In Re: World Trade Center Lower Manhattan Disaster Site Litigation
Miguel Zanabria, Marek Socha, Waldemar Ropel, Monica Arce, Richard Racioppi, Waldyslaw Kwasnik, Ludmila Khomik, Malgorzata Kuca, Gustavo Iturralde, Tadeusz Kowalewski, Administrator Barbara Niewojt, Lucyna Foremska, Adam Marian Ginter, Public Administrator of King County, Roman Markut, various plaintiffs represented by Oshman & Mirisola, LLP, Dorota Markut, Rafael Valdez, Jasmin April Hernandez, Elizabieta Kosousku, Tina L. Jones, Marco Fernandez, Tadeusz Foremska, Lois M Rosenblatt, Alex Anthony Sanchez, Alexandra Burnett, Genowefa Kaleta-Lech, Mayra Amaro Venegas, Dennis Vanfechtmann, Roseann Shubert Cimino, Richard Buckheit, Viasta Krysiuk, Manuel Checo, Nicholas Dirubbo, America Peralta, Ryszard Krysiuk, Robert Sienkiewicz, Voldymyr Khomik, Barbara Akus, Edward S. Mollahan, Lois Rosenblatt, Columbina Estrella, Bozena Kurkowski, Marcin Matuszewski, Daria Janina Wszolkowska, Noel Lorenzo, Maria Puello, Ninfra DeVito, Napoli Shkolnik PLLC, Luis Hernando Alvarez, Lois M. Rosenblatt, Gregory J Cannata & Associates, Leonardo Estrella, Gabriela Perez, Maria Moreno, Elaine Mesa and Edelmira Feliz |
GPS Environmental Consultants, Inc., SURVIVAIR RESPIRATORS, INC., Cammeby's Management Company, LLC, Cunningham Duct Cleaning Co., Inc., Capital Properties NY LLC i/s/h/a/ Capital Properties, inc., 100 Wall Company LLC, Alan Kasman DBA Kasco, 30 Broad Street Associates, LLC, 114 Liberty Street Associates, St. John's University, Logan LLC, Greenwich Court Condominium Association Corp., Columbia Casualty Company, Catamount Environmental, Inc., DB Private Clients Corporation, Vornado Office Management, LLC'S, State Street Bank and Trust Company, as owner Trustee of ZSF/Office NY Trust, Southbridge Towers, Inc., WFP Tower D Co. L.P., Central Parking System Systems of New York, Inc., Resnick Water St. Development Co., WFP One Liberty Plaza, CO, GP, CORP., MCI, Inc., Bovis Lend Lease, Inc., The Related Realty Group, Inc., Bankers Trust Company, Dynaserv Industries, Inc., Milstein Brothers Real Estate, LLC, Applied Environmental, Inc., 48 Wall LLC, Nomura Holding America, Inc., Structure Tone, (UK), Inc., Empire State Properties, Inc., Bristol Environmental, Inc., 120 Broadway, LLC., Cogswell Realty Group, L.L.C., MCI Communications Corporation, JPMorgan Chase & Co., 250 Broadway Associates, Related BPC Associates, Inc., Lionshead Development LLC., Related Management Co., L.P., 176 Broadway Owners Corp., Verizon New York Inc., Senex Greenwich Realty Associates, LLC, 120 Greneich Development Associates, LLC, Contaminant Control, Inc., The Witkoff Group LLC, Two Broadway LLC, Ambient Group Inc., Borough of Manhattan Community College, 32-42 Broadway Owner LLC, City University of New York, Seven Hanover Associates, LLC, Crown Broadway, LLC., G.L.O. Management, Inc., WFP Tower B Co., Trinity Centre LLC, Indoor Air Professionals, Inc., Structure Tone Inc., Grubb & Ellis Management Services, Inc., Blue Millenium Realty LLC, Taconic Investment Partners, LLC, The Bank of New York, Board of Education of the City of New York, HILLMANN ENVIRONMENTAL GROUP, LLC, Lehman Brothers Holdings Inc., Braun Management, Inc. and Daror Associates, LLC, Syska and Hennessy, Diversified Environmental Corporation, Tribeca North End L.L.C., Rudin Management Co., Inc., American Stock Exchange LLC, Brown Harris Stevens Commercial Services, L.L.C., American Stock Exchange Realty Associaties LLC, 315 Hudson LLC, 60 Hudson Owner, LLC, The American Stock Exchange, L.L.C., Crown 61 Corp., Boston Properties, Inc., Lvi Environmental Services, Inc., 59 Maiden Lane Associates LLC, 222 Broadway, LLC, Potomac Abatement, Inc., 2 Gold L.L.C., 80 Lafayette Associates LLC, Indoor Environmental Technology, Inc., 90 Church Street Limited Partnership, Hilton Hotels Corporation, AIG American International Realty Corp., Syms Corp, 88 Greenwich LLC, WFP Retail Co. G.P. Corp., American Stock Exchange Clearing LLC, Stoner and Company, Inc., The City of New York Department of Education, Comprehensive Environmental Services Co., ACTA Realty Corp., Brookfield Properties Corporation, 63 Wall Inc., Turner Construction Company, 176 Broadway Builders Corp., J Hill Associates, JPMorgan Chase Bank, Environmental Testing, Inc., RFG New York Associates, LLC, Wall Street, LLC, MSDW 140 Broadway Property, L.L.C., 53 Park Place LLC., 2 Broadway LLC, WFP Retail Co. LP., HMC Capital Resources LLC, Milro Associates, Inc., The Board of Managers of Liberty Terrace Condominium, Colliers ABR, Inc., 30 Broad Street Associates LLC., Century 21, Inc., Blackmon-Mooring-Steamatic Catastophe, Inc., Royal and SunAlliance Insurance Group plc, Weston Solutions, Inc., American Express Company, Barrington Development Corp., Nasdaq Stock Market, Inc., Abatement Professionals, AMG Realty Partners, LP, WFP Tower B Co., G.P. Corp., Royal Environmental, Inc., 120 Broadway Holdings, L.L.C., Bailey N.Y. Associates, Envirotech Clean Air, Inc., Kasco Restoration Services Co., BT Private Clients Corporation, Hygienetics Environmental Company, Inc., 95 Maiden Member L.L.C., 130 Cedar, DBAB Wall Street LLC, Par Environmental Corporation, Hudson Towers Housing Co., Inc., Crown Properties, Inc., The Related Companies, L.P., MCI Communications Services, Inc., Deutsche Bank Trust Company Americas, B.C.R.E. 90 West Street, LLC, The Board of Managers of the One liberty Plaza Condominium (CONDO#1178), WFP Tower D Co., 100 Church Street LLC, 45 Murray Street Corp., Nasdaq, World Financial Properties, L.P., Martuscello, Joseph, New York City Industrial Development Agency, Marcor Remediation, Inc., 130 Cedar Street, Morgan Stanley MGMT Capital, Inc., Milford Management Corp., Mayore Estates LLC & 80 Lafayette Association LLC as Tenants in Common, 22 Cortlandt Street sub floor 1, 2, 3 and floor 1, 2, 3, Mazal Group LLC, 25 Broadway Office Properties LLC, 73 Warren Street, LLP, CDL New York LLC, eagle one roofing contactors inc., JPMorgan Chase Bank, N.A., Crown 61 Associates L.P., Liberty View Associates, L.P., The Bank of New York, Inc., The One Liberty Plaza Condominium (CONDO#1178), NYSE Inc., 52 Habitat Co., 233 Broadway Owners, LLC, Covino Environmental Associates, Inc., Lefrak Organization, Inc., Nomura Securities International, Inc., LVI Services, Inc., Tellabs Operations, Inc., Abscope Environmental, Inc., RB 52 Co. LLC, Moody's Holdings, Inc., Pinnacle Environmental Corporation, WFP One Liberty Plaza Co., L.P., WFP Tower B Co. LP, Newmark & Company Real Estate, Inc. i/s/h/a Newmark Knight Frank, Board of Managers of The Hudson View East Condominium, General Reinsurance Corp. i/s/h/a General Re Services Corp., 160 Water St. Inc., The Board of Managers of Liberty House Condominium, MK West Street Company, L.P., Brown Brothers Harriman & CO., WFP Tower B Holding Co. LP, Structure Tone Global Services, Inc., Resnick 75 Park Place LLC, TRC Engineers, Inc., Silverstein Properties, Inc., One Broadway, LLC, AT&T Wireless Services, Inc., ATTORNEY Hillman Enviornmental Group, LLC., Tully Construction Co. Inc., 75 Broad LLC, ERP Operating Limited Partnership and Equity Residential Properties Management Corp. s/h/a Equity Residential and ERO Operating Unlimited Partnership, Mayore Estates LLC, WFP Tower A Co. LP, 20 Broad Street, German American Capital Corporation, GB Development Group, FGP 90 West Street, Inc., Hudson View East Condominium, Department of Small Business Services, Settlement Administrator for Certain Settlements, Jemb Realty Corp., Harrahs Operating Company, UBS Financial Services, Inc., William F. Collins, Jones Lang LaSalle Services, Inc., Norwich Associates, Inc., RY Management Co., Inc. i/s/h/a RY Mnagement, 120 Liberty Street, LLC, 150 Broadway N.Y. Associates L.P., 160 Water Street Associates, The American Stock Exchange, Mayore Estates LLC and 80 Lafayette Associates LLC, Mayore Estates LLC, 22 Cortlandt Street sub floors 1, 2, 3 and floors 1, 2, 3, Deutsche Bank DBAB Wall Street, LLC, Criterion Laboratories, Inc., Darling Asbestos Disposal Company, Inc., The Rector, Church-Wardens, and Vestrymen of Trinity Church, in the city of New-York, Environmental Products and Services, Inc., Trizechahn Regional Pooling, LLC, New Liberty Plaza LP., TRZ Holdings, LLC, Jones Lang LaSalle Americas, Inc., Ann Taylor Stores Corporation, Enviroserve, Inc., Brookfield Partners, LP, Environmental Services and Technologies, Inc., 111 Wall Street LLC, New York City Department of Education, 10 Gold L.L.C. i/s/h/a 2 Gold L.L.C., 40 Rector Holdings, LLC, Brookfield Financial Properties, Inc., 33 Rector Street Condominium, Greystone Properties, Plaza Construction Corp., New York University Real Estate Corporation, Hillman Environmental Group, LLC, Milstein Properties Corp., CAP, Inc., William F. Collins Architects, Continental Casualty Company, District Council 37 Benefits Fund Trust i/s/h/a 37 Benefits Fund Trust, Century 21 Department Stores LLC, Murray Hill Properties, NYSE, Specialty Service Contracting, Inc., 80 Lafayette Associates, LLC, 22 Cortlandt Street sub floors 1, 2, 3 and floors 1, 2, 3, 20 Broad Street, LLC i/s/h/a 20 Broad St. Co., Trammell Crow Company, One Wall Street Holdings LLC, Harris Beach Settlement Administrator for AIG-Related Settlements, 1 Whitehall LP, Trammell Crow Corporate Services, Inc., CDL New York LLC i/s/h/a CDL New York LLC Millennium Broadway, Broadway West Street Associates LP, Marriott Hotel Services, Inc., Ambassador Construction, Tishman Construction Corporation of Manhattan, Tishman Construction Corporation of New York, Tishman Interiors Corporation, NYSE, Inc. and Blackmon-Mooring-Steamatic Catastophe, Inc. doing business as BMS CAT |
NYSE Euronext, National Association of Securities Dealers, Inc., Citibank, NA, New York City Industrial Development Corporation, Cushman & Wakefield, Inc., District Council 37, LeFrak Organization Inc., 230 Central Co., LLC, One Liberty Plaza, Lehman Brothers Inc., Battery Park City Authority, WFP Tower D Holding I B.P. Corp., American International Realty Corporation, American Stock Exchange Realty Associates, LLC, New York City School Construction Authority, Pace University, B.R. Fries & Associates, Inc., Maiden 80/90 L.L.C., Brookfield Financial Properties, LP, 120 Broadway Properties LLC, WFP Tower A Co., 110 Church LLC., Black Diamonds LLC, The Bank of New York Trust Company NA, Jose Bello, American Express Travel Related Services Company, Inc., AMEC Construction Management Inc., Lehman Commercial Paper Inc., BFP Tower C MM LLC, BFP Tower C. Co., LLC, Board of Managers of the 120 Broadway Condominium, St. Johns University, Brookfield Properties Holdings, Inc., Verizon Properties Inc., BFP One Liberty Plaza Co. LLC., 120 Broadway Condominium (CONDO #871), 100 Church LLC., Janus Kurkowski, 150 Broadway Corp., Merrill Lynch & Co., Inc., WFP Tower D Holding Co. II L.P., Logany LLC., Zar Realty Management Corp., Brookfield Properties, LLC, The Bank of New York Trust Company, American Express Bank, Ltd., 150 Broadway N.Y. Assoc. L.P., Capital Properties, Inc., Bankers Trust New York Corporation, 63 Wall, Inc., Tucker Anthony, Inc., Clayton Environmental Consultants, WFP Tower A. Co. G.P. Corp., McClier Corporation, Brookfield Properties Holdings Inc., G.P. Corp., GLO MANAGEMENT, INC.,, Toscorp. Inc., Verizon Communications, Inc., Law Engineering P.C., Rockrose Development Corp., One Wall Street Corporation, 63 Wall Street, Inc., New Water Street Corporation (defendant), General RE Services Corp., WFP Tower D Holding Co. L.L.P., Related Companies, L.P., Cushman & Wakefield 111 Wall, Inc., Sakele Brothers L.L.C., Lighthouse Real Estate Ventures, Inc. and Jack Resnick & Sons, Inc. |
Edison Parking Management, L.P., MTA Capital Construction, Deutsche Bank Trust Company, Structure Tone Global Services Inc., One Wall Street Holdings, LLC., Belfor USA Group, Inc., Lionshead Development LLC, Ambient Group, Inc., Bankers Trust Corporation, Tishman Interiors Corporation, The Bank of New York Company, Inc., Structure Tone (UK) Inc., Central Parking System of New York, Inc., BT Private Clients Corp., Harrah's Operating Company, Inc., Boston Properties Inc., Lionshead 110 Development LLC, Allright Parking Management, Inc., Metropolitan Transportation Authority and Tully Industries |
Tier 4 Plaintiffs |
Worby Groner Edelman & Napoli Bern, LLP, Tribeca Pointe LLC, A.J Goldstein, RY Management Co., Inc., New York University, American Building Maintenance Industries, Inc., Battery Pointe Condominiums, The Kibel Companies, Various plaintiffs represented by Cannata/Grochow, Hillman Enviornmental Group, LLC., Defendants, Sencam, Inc., American Internnational Realty Corp (AIRC) and Murray Hill Properties LLC |
Lionshead 110 Development, LLC, Lionshead Development, LLC, Kenyon & Kenyon, Deutsche Bank Trust Corporation, Tully Industries, Inc., Deutsche Bank, 127 John Street Realty LLC and New York City Economic Development Corporation |
Department of Defense, City of New York, Federal Emergency Management Agency and Port Authority of New York and New Jersey |
Krystyna Mierzejewski, Vasta Krysiuk and Ireneusz Mierzejewski |
80 Lafeyette Associates, LLC, Mayore Estates, LLC, Worby Groner Edelman and WTC Captive Insurance Company, Inc. |
Dr Carlos Serrano |
Office of New York State Attorney General Eric. T. Schneiderman |
715 Realty Co. |
Tully Construction Co., Inc. |
Mount Sinai Health System, Inc. |
World Trade Center Lower Manhattan Disaster Site Litigation |
1:2021mc00102 |
August 9, 2005 |
US District Court for the Southern District of New York |
Foley Square Office |
Alvin K Hellerstein |
P.I.: Other |
28 U.S.C. § 1331 pi |
Both |
Docket Report
This docket was last retrieved on October 22, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 8469 ORDER... Counsel in the above captioned matter has advised the Court that the following cases have been resolved by settlement: 1:05-cv-09426-AKH, 1:06-cv-06018-AKH, 1:06-cv-11431-AKH, 1:06-cv-14807-AKH, 1:07-cv-00305-AKH, 1:07-cv-00787-AKH, 1:07-cv-00806-AKH, 1:07-cv-00980-AKH, 1:07-cv-01489-AKH, 1:07-cv-01584-AKH, 1:07-cv-01586-AKH, 1:07-cv-01653-AKH, 1:07-cv-01655-AKH, 1:07-cv-01657-AKH, 1:07-cv-01666-AKH, 1:07-cv-04469-AKH, 1:07-cv-04483-AKH, 1:07-cv-04484-AKH, 1:07-cv-05275-AKH, 1:07-cv-05301-AKH, 1:07-cv-05308-AKH, 1:07-cv-05329-AKH, 1:07-cv-05348-AKH, 1:07-cv-05357-AKH, 1:07-cv-05381-AKH, 1:07-cv-07968-AKH, 1:07-cv-08290-AKH, 1:07-cv-ll020-AKH, 1:07-cv-11263-AKH, 1:08-cv-02587-AKH, 1:08-cv-02647-AKH, 1:08-cv-02649-AKH, 1:08-cv-02650-AKH, 1:08-cv-02710-AKH, 1:08-cv-02722-AKH, 1:08-cv-03135-AKH, 1:08-cv-04613-AKH, 1:08-cv-05708-AKH, 1:09-cv-07119-AKH, 1:10-cv-06863-AKH, 1:10-cv-07037-AKH, 1:10-cv-07184-AKH. Each of the above-listed cases is dismissed and the clerk shall mark each case. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 10/22/21) Filed In Associated Cases: 1:21-mc-00102-AKH et al. (yv) |
Filing 8468 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co, LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillman Entities including but not limited to Hillman Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("1 Liberty Plaza") New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 4/28/2021) HILLMANN ENVIRONMENTAL GROUP terminated. (ks) |
Filing 8467 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE:IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Citibank, N.A.; State Street Bank and Trust Company, As Owner Trustee of ZSF/Office NY Trust; 111 Wall Street LLC; 230 Central Co., LLC; Cushman & Wakefield, Inc.; Cushman & Wakefield 111 Wall, Inc.; and Citigroup, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 111 Wall Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs., Cushman & Wakefield, Inc., Cushman & Wakefield, Inc., Cushman & Wakefield, Inc., State Street Bank and Trust Company (as owner Trustee of ZSF/Office NY Trust), State Street Bank and Trust Company, as owner Trustee of ZSF/Office NY Trust, State Street Bank and Trust Company, as owner Trustee of ZSF/Office NY Trust, State Street Bank and Trust Company, as owner Trustee of ZSF/Office NY Trust, State Street Bank and Trust Company, as owner Trustee of ZSF/Office NY Trust, 111 Wall Street LLC and 111 Wall Street LLC terminated. (Signed by Judge Alvin K. Hellerstein on 4/28/2021) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01541-AKH (rj) |
Filing 8466 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center ("200 Liberty Street") New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 4/28/2021) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-04376-AKH (mro) |
Filing 8465 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co, LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillman Entities including but not limited to Hillman Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 4/28/2021) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-04376-AKH (rjm) |
Filing 8464 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Verizon New York, Inc.; Hillmann Environmental Group, LLC; Milro Associates, Inc.; Pinnacle Environmental Corporation; Tishman Interiors Corporation; LVI Environmental Services, Inc.; LVI Services, Inc.; Syska Hennessy Group, Inc. i/s/h/a Syska and Hennessy; Bureau Veritas North America, Inc., as Successor by Merger to Clayton Group Services, Inc. f/k/a Clayton Environmental Consultants, Inc.; Tellabs Operations, Inc.; Abscope Environmental, Inc.; Criterion Laboratories, Inc.; William F. Collins, AIA Architects, LLP i/s/h/a William F. Collins, Architect; Bristol Environmental, Inc.; Marcor Remediation, Inc.; and Covino Environmental Associates, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 140 West Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 4/28/2021) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02603-AKH. (mml) |
Filing 8463 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rules of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 233 Broadway Owners, LLC only, arising out of or relating in any way to include all conduct, including, bit not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, deconstruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construct on, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 233 Broadway in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs., (233 Broadway Owners, LLC. terminated.) (Signed by Judge Alvin K. Hellerstein on 4/28/21) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02639-AKH (yv) |
Filing 8429 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Verizon New York, Inc.; Hillmann Environmental Group, LLC; Milro Associates, Inc.; Pinnacle Environmental Corporation; Tishman Interiors Corporation; L VI Environmental Services, Inc.; L VI Services, Inc.; Syska Hennessy Group, Inc. i/s/h/a Syska and Hennessy; Bureau Veritas North America, Inc., as Successor by Merger to Clayton Group Services, lnc. f/k/a Clayton Environmental Consultants, Inc.; Tellabs Operations, Inc.; Abscope Environmental, Inc.; Criterion Laboratories, Inc.; William F. Collins, AIA Architects, LLP i/s/h/a William F. Collins, Architect; Bristol Environmental, Inc.; Marcor Remediation, Inc.; and Covino Environmental Associates, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 140 West Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. Criterion Laboratories Inc. (Contractor), LVI Services Inc. (contractor), Marcor Remediation Inc. (Contractor), Milro Associates Inc. (Contractor), Syska and Hennessy, Tellabs Operations, Inc. (Contractor), Tishman Interiors Corporation (contractor), Verizon New York Inc., Abscope Environmental, Inc. (Contractor) and Covino Environmental Associates Inc. (Contractor) terminated. (Signed by Judge Alvin K. Hellerstein on 4/3/2021) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01260-AKH. (mml) |
Filing 8426 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Verizon New York, Inc.; Hillmann Environmental Group, LLC; Milro Associates, Inc.; Pinnacle Environmental Corporation; Tishman Interiors Corporation; LVI Environmental Services, Inc.; LVI Services, Inc.; Syska Hennessy Group, Inc. i/s/h/a Syska and Hennessy; Bureau Veritas North America, Inc., as Successor by Merger to Clayton Group Services, Inc. f/k/a Clayton Environmental Consultants, Inc. ; Tellabs Operations, Inc.; Abscope Environmental, Inc.; Criterion Laboratories, Inc.; William F. Collins, AIA Architects, LLP i/s/h/a William F. Collins, Architect; Bristol Environmental, Inc.; Marcor Remediation, Inc.; and Covino Environmental Associates, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal ofdocuments and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 140 West Street in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 4/03/2021) (ama) |
Filing 8244 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Gil M. Coogler dated 3/4/2020 re: The purpose of this correspondence is to seek confirmation of whether the 911 Litigation Database maintained by the Southern District of New York is currently available for access, and if so, what process do we need to undergo to obtain access to the database. ENDORSEMENT: The database is not in the Court files. It was maintained by the law firms in the cases. (Signed by Judge Alvin K. Hellerstein on 3/4/2020) (jwh) |
Filing 8243 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s) (collectively, "the Deutsche Bank Entities"); Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct,including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition) operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are, voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 11/21/2019) (ama) |
Filing 8242 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): All claims by Plaintiff(s) against The Bank Of New York Mellon Corporation, as successor to The Bank Of New York Company, Inc.; The Bank Of New York; One Wall Street Holdings LLC; 4101 Austin Blvd Corporation; and The Bank of New York Trust Company, N.A., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at the BNY Mellon Buildings(One Wall Street, 101 Barclay Street, and 234 Greenwich Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 11/21/2019) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-03090-AKH, 1:06-cv-15192-AKH(ama) |
Filing 8220 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 9/13/2019) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02744-AKH(kv) |
Filing 8219 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(l)(A)(ii): l. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring- Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 9/13/2019) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01719-AKH(kv) |
Filing 8218 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rules of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiffs against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered., (HILLMANN ENVIRONMENTAL GROUP, LLC terminated.) (Signed by Judge Alvin K. Hellerstein on 9/13/19) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01719-AKH(yv) |
Filing 8217 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rules of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. LP., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, Hillmann Environmental, Inc., Hillmann Environmental Company, Inc., Clnistopher Hillmann and Joseph Hillmann, and Hillmann-related companies; remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. So Ordered., (HILLMANN ENVIRONMENTAL GROUP, LLC, WFP Retail Co. LP., WFP Retail Co. LP., WFP Retail Co. LP., WFP Retail Co. LP., WFP Retail Co. LP., WFP Retail Co. LP., WFP Retail Co. LP., WFP Tower A Co. LP, WFP Tower A Co. LP, WFP Tower A Co. LP, WFP Tower A Co. LP, WFP Tower A Co. LP, WFP Tower A Co. LP, WFP Tower A Co. LP, WFP Tower A. Co. G.P. Corp., WFP Tower A. Co. G.P. Corp., WFP Tower A. Co. G.P. Corp., WFP Tower A. Co. G.P. Corp., WFP Tower A. Co. G.P. Corp., WFP Tower A. Co. G.P. Corp., WFP Tower A. Co. G.P. Corp., WFP Tower B Co. LP, WFP Tower B Co. LP, WFP Tower B Co. LP, WFP Tower B Co. LP, WFP Tower B Co. LP, WFP Tower B Co. LP, WFP Tower B Co. LP, WFP Tower B Co., G.P. Corp., WFP Tower B Co., G.P. Corp., WFP Tower B Co., G.P. Corp., WFP Tower B Co., G.P. Corp., WFP Tower B Co., G.P. Corp., WFP Tower B Co., G.P. Corp., WFP Tower B Co., G.P. Corp., WFP Tower D Co. L.P., WFP Tower D Co. L.P., WFP Tower D Co. L.P., WFP Tower D Co. L.P., WFP Tower D Co. L.P., WFP Tower D Co. L.P., BFP Tower C Co. L.L.C. and Brookfield Financial Properties, Inc. terminated.) (Signed by Judge Alvin K. Hellerstein on 9/13/19) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-09822-AKH(yv) |
Filing 8216 NOTICE OF APPEAL from #8215 Clerk's Judgment,, #8212 Memorandum & Opinion,,,, Terminate Motions,,,. Document filed by Napoli Shkolnik PLLC. Filing fee $ 505.00, receipt number ANYSDC-17581431. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (LoPalo, Christopher) |
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #8216 Notice of Appeal. (tp) |
Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for #8216 Notice of Appeal, filed by Napoli Shkolnik PLLC were transmitted to the U.S. Court of Appeals. (tp) |
Filing 8214 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Benjamin E. Haglund dated 8/28/19 re: request that the following former Day Pitney employees be removed from the email/service list for this case. ENDORSEMENT: So Ordered., (Attorney Alashia L Chan; Joseph A Clark; Cynthia K. Courtney; Jairo Andres Mayor; Brian E. Moffitt; Maureen C. Pavely; Aaron J Stahl; Andres Acebo and Rasika Chakravarthy terminated.) (Signed by Judge Alvin K. Hellerstein on 9/3/19) (yv) |
Filing 8215 CLERK'S JUDGMENT re: (66 in 1:09-cv-10591-AKH) Memorandum & Opinion. That for the reasons stated in the Court's Opinion and Order Dismissing Cases dated August 3 0, 2019, BPCA' s motion to dismiss is granted; judgment is entered for defendants, with costs to be taxed by the Clerk, and the case at the docket numbers listed in the appendix are closed; accordingly, the case is closed. (Signed by Clerk of Court Ruby Krajick on 08/30/2019) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(ad) |
Filing 8213 CLERK'S JUDGMENT re: (180 in 1:05-cv-03090-AKH, 180 in 1:05-cv-03090-AKH, 180 in 1:05-cv-03090-AKH, 180 in 1:05-cv-03090-AKH, 180 in 1:05-cv-03090-AKH, 180 in 1:05-cv-03090-AKH, 78 in 1:10-cv-04226-AKH, 78 in 1:10-cv-04226-AKH, 78 in 1:10-cv-04226-AKH, 78 in 1:10-cv-04226-AKH, 78 in 1:10-cv-04226-AKH, 78 in 1:10-cv-04226-AKH, 114 in 1:06-cv-05289-AKH, 114 in 1:06-cv-05289-AKH, 114 in 1:06-cv-05289-AKH, 114 in 1:06-cv-05289-AKH, 114 in 1:06-cv-05289-AKH, 114 in 1:06-cv-05289-AKH, 126 in 1:06-cv-05325-AKH, 126 in 1:06-cv-05325-AKH, 126 in 1:06-cv-05325-AKH, 126 in 1:06-cv-05325-AKH, 126 in 1:06-cv-05325-AKH, 126 in 1:06-cv-05325-AKH, 87 in 1:07-cv-01669-AKH, 87 in 1:07-cv-01669-AKH, 87 in 1:07-cv-01669-AKH, 87 in 1:07-cv-01669-AKH, 87 in 1:07-cv-01669-AKH, 87 in 1:07-cv-01669-AKH) Order on Motion to Dismiss,,,,,,,,,,,,,,,,,,,,,,, (8212 in 1:21-mc-00102-AKH, 8212 in 1:21-mc-00102-AKH) Memorandum & Opinion,,,, Terminate Motions,,,. in favor of Eugeniusz Jastrzebowski, Henryk Ciborowski, Irena Barbara Ciborowski, Kalina Balcer, Lucyna Foremska, Maria Moreno, Waldermar Balcer against Battery Park City Authority. It is hereby ORDERED, ADJUDGED AND DECREED: That for the reasons Stated on the record at a hearing held on July 25, 2019, and stated in the Court's Order dismissing the cases dated August 29, 2019, the claims of the following plaintiffs against Battery Park City are dismissed and these cases are closed: Plaintiffs Docket number WALDEMAR BALCER and 08-cv-05325 KALINA BALCER. HENRTY K. CIBOROWSKI and 10-cv-04226 IRENA BARBARA CIBOROWSKI LUCYNA FOREMSKA and 05-cv-03090 TADEUSZ FOREMSKA EUGENIUSZ JASTRAZEBROWSKI 06-cv-5289 MARIA MORENO 07-cv-01669 (Signed by Clerk of Court Ruby Krajick on 08/30/2019) (Attachments: #1 Notice of Right to Appeal)Filed In Associated Cases: 1:21-mc-00102-AKH et al.(dt) . |
Filing 8212 OPINION AND ORDER DISMISSING CASES re: #8106 MOTION to Dismiss for Lack of Jurisdiction (Subject Matter Jurisdiction) the Amended Complaints. filed by Battery Park City Authority, WTC Captive Insurance Company, Inc.., Motions terminated: #8106 MOTION to Dismiss for Lack of Jurisdiction (Subject Matter Jurisdiction) the Amended Complaints. filed by Battery Park City Authority, WTC Captive Insurance Company, Inc. BPCA's motion to dismiss is granted. The clerk shall terminate the motion (No. 21-mc-102, ECF 8106), enter judgment for defendants, with costs to be taxed by the Clerk, and close the cases at the docket numbers listed in the appendix. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 8/30/19) (yv) Transmission to Orders and Judgments Clerk for processing. |
Filing 8211 ORDER granting (174) Motion to Dismiss in case 1:05-cv-03090-AKH; granting (8110) Motion to Dismiss in case 1:21-mc-00102-AKH; granting (108) Motion to Dismiss in case 1:06-cv-05289-AKH; granting (120) Motion to Dismiss in case 1:06-cv-05325-AKH; granting (81) Motion to Dismiss in case 1:07-cv-01669-AKH; granting (72) Motion to Dismiss in case 1:10-cv-04226-AKH. For the reasons stated on the record at hearing held on July 25, 2019, the claims of the following plaintiffs against Battery Park City are dismissed: as further set forth herein. The Clerk is instructed to terminate the motions at 21 MC 102, ECF 811O; 05-cv- 3090, ECF 174; 06-cv-5289, ECF 108; 06-cv-5325, ECF 120; 07-cv-1669, ECF 81; and 10-cv-4226, ECF 72, and to mark these cases closed. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 8/29/2019) Filed In Associated Cases: 1:21-mc-00102-AKH et al. (kv) Transmission to Orders and Judgments Clerk for processing. |
Filing 8210 NOTICE of (Joint) of Supplemental Evidence re: #8203 Order,,. Document filed by Battery Park City Authority, WTC Captive Insurance Company, Inc.. (Attachments: #1 Exhibit A)(Warner, Margaret) |
Filing 8209 DECLARATION of Gregory J. Cannata, Esq. . Document filed by Various plaintiffs represented by Cannata/Grochow. (Attachments: #1 Exhibit 1 - Lease, #2 Exhibit 2 - Plaintiff Declarations, #3 Exhibit 3 - Dr. Morton Lippmans expert report dated June 24, 2014, #4 Exhibit 4 - Dr. Morton Lippmans Supplemental expert report dated October 20, 2014, #5 Exhibit 5 - Dr. Morton Lippmans Supplemental expert report dated October 22, 2014., #6 Exhibit 6 - Dr. Tee Guidottis expert report dated June 23, 2014., #7 Exhibit 7 - deposition transcript of Robert Serpico on behalf of Battery Park City Authority, dated May 30, 2012., #8 Exhibit 8 - deposition transcript of Christopher Horan on behalf of Trio Asbestos Removal Corp., dated August 6, 2013)(Cannata, Gregory) |
Filing 8208 RESPONSE re: #8203 Order,, (Plaintiff's Memorandum of Law in Opposition to Rule 12(d) Motion for Summary Judgment). Document filed by Various plaintiffs represented by Cannata/Grochow. (Cannata, Gregory) |
Filing 8207 DECLARATION of Christopher R. LoPalo re: #8203 Order,, . Document filed by Napoli Shkolnik PLLC. (Attachments: #1 Errata 23, #2 Exhibit 24, #3 Exhibit 25, #4 Exhibit 26, #5 Exhibit 27, #6 Exhibit 28, #7 Errata 29, #8 Errata 30)(LoPalo, Christopher) |
Filing 8206 RESPONSE re: #8203 Order,, . Document filed by Napoli Shkolnik PLLC. (LoPalo, Christopher) |
Filing 8205 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against HMC CAPITAL RESOURCES LLC, incorrectly named herein as HMC CAPITAL RESOURCES CORP. and/or HMC FINANCIAL CENTER, INC.; MARRIOTT HOTEL SERVICES, INC.; and MK WEST STREET COMPANY, L.P., incorrectly named herein as MK WEST STREET COMP ANY only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 85 West Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/05/2019) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02527-AKH(ama) |
Filing 8204 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against HMC CAPITAL RESOURCES LLC, incorrectly named herein as HMC CAPITAL RESOURCES CORP. and/or HMC FINANCIAL CENTER, INC.; MARRIOTT HOTEL SERVICES, INC.; and MK WEST STREET COMPANY, L.P., incorrectly named herein as MK WEST STREET COMP ANY only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing,evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 85 West Street in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., MK West Street Company, L.P. terminated. (Signed by Judge Alvin K. Hellerstein on 8/05/2019). *** Party HMC Capital Resources LLC and Marriott Hotel Services, Inc. terminated. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-09822-AKH(ama) Modified on 8/13/2019 (ama). |
Filing 8203 ORDER: The parties having presented on defendants' Fed. R. Civ. P. 12(b)(1) and (b)(6) motion (ECF 8106) matters outside the complaint but part of the extensive record of the 9/11 litigation (to which BPCA was a party defendant), and counsel having argued regarding such matters, the Court proposes, pursuant to Fed. R. Civ. P. 12(d), to treat the motion as one for summary judgment. Accordingly, the parties shall have 20 days to present any further factual materials that they consider to be relevant. (Signed by Judge Alvin K. Hellerstein on 7/26/2019) (ne) |
Minute Entry for proceedings held before Judge Alvin K. Hellerstein: Oral Argument held on 7/25/2019 re: #8110 MOTION to Dismiss Amended Complaints pursuant to FRCP 12(b)(6). filed by Battery Park City Authority. (Jones, Brigitte) |
Filing 8202 ORDER denying #8191 Letter Motion to Adjourn Conference. Denied. The matter has been on the calendar for weeks, and deserves to be determined promptly. (Signed by Judge Alvin K. Hellerstein on 7/19/2019) (ne) |
Filing 8191 LETTER MOTION to Adjourn Conference addressed to Judge Alvin K. Hellerstein from Christopher R. LoPalo dated July 18, 2019. Document filed by Napoli Shkolnik PLLC.(LoPalo, Christopher) |
Filing 8140 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff{s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/3/2019) BT Private Clients Corporation, BT Private Clients Corporation, BT Private Clinets Corp., Bankers Trust Corporation, DB Private Clients Corporation, Deutsche Bank Trust Company, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation, Tishman Interiors Corporation, Tully Construction Co. Inc., Tully Construction Co. Inc., Tully Construction Co., Inc., Tully Industries (Corporation), Tully Industries, Inc., BT Private Clients Corp. and BT Private Clients Corporation terminated. (ks) |
Filing 8125 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Margaret H. Warner dated 6/24/2019 re: Adjourning oral argument. ENDORSEMENT: So ordered but at 2:30 p.m. (Oral Argument set for 7/25/2019 at 02:30 PM before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 6/25/2019) (ne) |
Filing 8124 SCHEDULING ORDER: On July 25, 2019, at 11 a.m., the Court will hear oral argument the motions to dismiss filed by Battery Park City Authority at ECF Nos. 8106 and 8110. SO ORDERED. Oral Argument set for 7/25/2019 at 11:00 AM before Judge Alvin K. Hellerstein. (Signed by Judge Alvin K. Hellerstein on 6/21/2019) (ne) |
Filing 8123 MEMO ENDORSEMENT on re: #8120 Status Report filed by Napoli Shkolnik PLLC. ENDORSEMENT: Accepted. The next report is due September 27, 2019. (Signed by Judge Alvin K. Hellerstein on 6/18/2019) (ne) |
Filing 8122 JOINT REPLY MEMORANDUM OF LAW in Support re: #8106 MOTION to Dismiss for Lack of Jurisdiction (Subject Matter Jurisdiction) the Amended Complaints. . Document filed by WTC Captive Insurance Company, Inc.. (Warner, Margaret) |
Filing 8121 REPLY MEMORANDUM OF LAW in Support re: (120 in 1:06-cv-05325-AKH) MOTION to Dismiss Amended Complaints pursuant to FRCP 12(b)(6)., (72 in 1:10-cv-04226-AKH) MOTION to Dismiss Amended Complaints pursuant to FRCP 12(b)(6)., (81 in 1:07-cv-01669-AKH) MOTION to Dismiss Amended Complaints pursuant to FRCP 12(b)(6)., (174 in 1:05-cv-03090-AKH) MOTION to Dismiss Amended Complaints pursuant to FRCP 12(b)(6)., (8110 in 1:21-mc-00102-AKH) MOTION to Dismiss Amended Complaints pursuant to FRCP 12(b)(6)., (108 in 1:06-cv-05289-AKH) MOTION to Dismiss Amended Complaint pursuant to FRCP 12(b)(6). . Document filed by Battery Park City Authority. Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Goldman, Rachel) |
Filing 8195 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiffs against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/3/2019) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01464-AKH (sac) |
Filing 8194 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against American International Realty Corp. and American International Group, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 163 Front Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/3/2019) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05337-AKH (sac) |
Filing 8193 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Mayore Estates LLC and 80 Lafayette Associates LLC as Tenants in Common; Century 21 Department Store LLC; Century 21, Inc.; Blue Millennium Realty Inc.; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 22 Cortlandt Street, 26 Cortlandt Street and the premises known as Century 21 (collectively, "Settlement Site") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/3/2019) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-06863-AKH (sac) |
Filing 8192 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(1)(A)(ii): All claims by Plaintiffs against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WPP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/3/2019) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02744-AKH(sac) |
Filing 8190 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against HMC CAPITAL RESOURCES LLC, incorrectly named herein as HMC CAPITAL RESOURCES CORP. and/or HMC FINANCIAL CENTER, INC.; MARRIOTT HOTEL SERVICES, INC.; and MK WEST STREET COMPANY, L.P., incorrectly named herein as MK WEST STREET COMP ANY only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 85 West Street in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/3/2019) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02619-AKH (sac) |
Filing 8189 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/3/2019) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05280-AKH (sac) |
Filing 8188 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co, LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WPP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc, s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillman Entities including but not limited to Hillman Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/3/2019) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01704-AKH (sac) |
Filing 8187 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P.; WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; Hillmann Entities including but not limited to Hillmann Environmental Group, LLC; and RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/3/2019) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05337-AKH (sac) |
Filing 8186 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against American International Realty Corp. and American International Group, Inc., and AIG Realty, Inc. arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 70 Pine Street in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/3/2019) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01653-AKH (sac) |
Filing 8183 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiffs against BMS Catastrophe, Inc. s/h/a Blackmon Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/3/2019) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01464-AKH(sac) |
Filing 8174 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Verizon New York Inc.; Hillmann Environmental Group, LLC; Milro Associates, Inc.; Pinnacle Environmental Corporation; Tishman Interiors Corporation; L VI Environmental Services Co., LVI Environmental Services Inc., LVI Services, Inc.; Syska Hennessy Group, Inc. i/s/h/a Syska and Hennessy; Bureau Veritas North America, Inc., as Successor by Merger to Clayton Group Services, Inc. f/k/a Clayton Environmental Consultants, Inc.; and William F. Collins, AIA Architects, LLP i/s/h/a William F. Collins, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 140 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/3/2019) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-05709-AKH (rjm) |
Filing 8161 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Verizon New York Inc.; Hillmann Environmental Group, LLC; Milro Associates, Inc.; Pinnacle Environmental Corporation; Tishman Interiors Corporation; LVI Environmental Services Co., LVI Environmental Services Inc., LVI Services, Inc.; Syska Hennessy Group, Inc. i/s/h/a Syska and Hennessy; Bureau Veritas North America, Inc., as Successor by Merger to Clayton Group Services, Inc. f/k/a Clayton Environmental Consultants, Inc.; and William F. Collins, AIA Architects, LLP i/s/h/a William F. Collins, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 140 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/3/2019) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01514-AKH (rjm) |
Filing 8159 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One Liberty Plaza (165 Broadway) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/3/2019). Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01514-AKH (rjm) |
Filing 8158 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction. excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/3/2019) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-02258-AKH (rjm) |
Filing 8137 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/3/2019) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06870-AKH (rjm) |
Filing 8134 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/3/2019) (mro) |
Filing 8133 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/3/2019) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01514-AKH (rjm) |
Filing 8132 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiffs against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/3/2019) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05283-AKH. (rjm) |
Filing 8131 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/3/2019) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05337-AKH (rjm) |
Filing 8120 STATUS REPORT. Document filed by Napoli Shkolnik PLLC.(LoPalo, Christopher) |
Filing 8179 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/03/2019) (ama) |
Filing 8177 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/03/2019) (ama) |
Filing 8175 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/03/2019) (ama) |
Filing 8148 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by an between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/3/2019) Tully Construction Company and Tully Industries, Inc. terminated. (ks) |
Filing 8135 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/3/2019) Bankers Trust Company, DB Private Clients Corporation, DB Private Clients Corporation, DB Private Clients Corporation, DB Private Clients Corporation, Deutsche Bank Trust Company, Deutsche Bank Trust Company, Deutsche Bank Trust Company, Deutsche Bank Trust Company, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation, Tishman Construction Corporation of Manhattan, Tishman Construction Corporation of New York, Tishman Interiors Corporation, Tishman Construction Corporation of Manhattan, Tishman Construction Corporation of New York, Tishman Interiors Corporation, Tishman Construction Corporation of Manhattan, Tishman Construction Corporation of New York, Tishman Interiors Corporation, Tishman Interiors Corporation, Tully Construction Co. Inc., Tully Construction Co. Inc., Tully Construction Co. Inc., Tully Construction Co., Inc., Tully Construction Co., Inc., Tully Construction Co., Inc., Tully Construction Co., Inc., Tully Construction Co., Inc., Tully Construction Co., Inc., Tully Construction Co., Inc., Tully Construction Co., Inc., Tully Construction Co., Inc., Tully Industries, Tully Industries, Inc., Tully Industries, Inc., Tully Industries, Inc., Tully Industries, Inc., Tully Industries, Inc., Tully Industries, Inc., Tully Industries, Inc., Tully Industries, Inc., Tully Industries, Inc., Tully Industries, Inc., BT Private Clients Corp. and Bankers Trust Corporation terminated. (ks) |
Filing 8201 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/03/2019) (ama) |
Filing 8200 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/03/2019) (ama) |
Filing 8199 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/03/2019) (ama) |
Filing 8198 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(1)(A)(ii): All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissa1 is without costs. (Signed by Judge Alvin K. Hellerstein on 6/3/2019) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01460-AKH (sac) |
Filing 8197 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients,Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/3/2019) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05336-AKH (sac) |
Filing 8196 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in my way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/3/2019) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01528-AKH (sac) |
Filing 8185 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4 l(a)(1)(A)(ii): All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York,on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/3/2019) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05554-AKH (sac) |
Filing 8184 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/3/2019) (sac) |
Filing 8182 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/3/2019) (sac) |
Filing 8181 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/3/2019) (sac) |
Filing 8180 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/03/2019) (ama) |
Filing 8178 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/03/2019) (ama) |
Filing 8176 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/03/2019) (ama) |
Filing 8173 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/03/2019) (ama) |
Filing 8172 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/03/2019) (ama) |
Filing 8171 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/03/2019) (ama) |
Filing 8170 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/03/2019) (ama) |
Filing 8169 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/03/2019) (ama) |
Filing 8168 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(l)(A)(ii): 1. All claims by Plaintiff{s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/3/2019) (jca) |
Filing 8167 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/03/2019) (ama) |
Filing 8166 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/03/2019) (ama) |
Filing 8165 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/03/2019) (ama) |
Filing 8164 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas ( formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and ''Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. Deutsche Bank Trust Company, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation, Tishman Interiors Corporation, Tully Construction Co. Inc., Tully Industries, Inc., BT Private Clients Corp. and DB Private Clients Corporation terminated. (Signed by Judge Alvin K. Hellerstein on 6/3/2019) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01546-AKH(kv) |
Filing 8163 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/03/2019) (ama) |
Filing 8162 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/03/2019) (ama) |
Filing 8160 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. Deutsche Bank, Deutsche Bank, Deutsche Bank, Deutsche Bank, Deutsche Bank, Deutsche Bank, Deutsche Bank Trust Corporation, Deutsche Bank Trust Company, Deutsche Bank Trust Company Americas, Deutsche Bank and Deutsche Bank terminated. (Signed by Judge Alvin K. Hellerstein on 6/3/2019) (kv) |
Filing 8157 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs., DB Private Clients Corporation, BT Private Clients Corp. and Bankers Trust Corporation terminated. (Signed by Judge Alvin K. Hellerstein on 6/3/2019) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05397-AKH(rj) |
Filing 8156 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/3/2019) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05504-AKH(rro) |
Filing 8155 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs (Signed by Judge Alvin K. Hellerstein on 6/03/2019) (ama) |
Filing 8154 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs (Signed by Judge Alvin K. Hellerstein on 6/03/2019) (ama) |
Filing 8153 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs (Signed by Judge Alvin K. Hellerstein on 6/03/2019) (ama) |
Filing 8152 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs (Signed by Judge Alvin K. Hellerstein on 6/03/2019) (ama) |
Filing 8151 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs (Signed by Judge Alvin K. Hellerstein on 6/03/2019) (ama) |
Filing 8150 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs (Signed by Judge Alvin K. Hellerstein on 6/03/2019) (ama) |
Filing 8149 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/3/2019) (ks) |
Filing 8147 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against the "Deutsche Bank Entities" which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/03/2019) (ama) |
Filing 8146 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against the "Deutsche Bank Entities" which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/03/2019) (ama) |
Filing 8145 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against the "Deutsche Bank Entities" which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/03/2019) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05290-AKH(ama) |
Filing 8144 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against the "Deutsche Bank Entities" which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/03/2019) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01677-AKH(ama) |
Filing 8143 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against the "Deutsche Bank Entities" which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/03/2019) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01619-AKH(ama) |
Filing 8142 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clie,nts Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/3/2019) DB Private Clients Corporation, Deutsche Bank Trust Company, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation, Tishman Interiors Corporation, Tully Construction Co. Inc., Tully Construction Co., Inc., Tully Industries, BT Private Clients Corp. and Bankers Trust Corporation terminated.(ks) |
Filing 8141 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against the "Deutsche Bank Entities" which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/03/2019) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01652-AKH(ama) |
Filing 8139 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against the "Deutsche Bank Entities" which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/03/2019) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-10739-AKH(ama) |
Filing 8138 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/3/2019) BT Private Clients Corp. and DB Private Clients Corporation terminated. (ks) |
Filing 8136 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up; volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/3/2019) Tully Construction Co. Inc., Tully Industries, Inc., BT Private Clients Corp. and DB Private Clients Corporation terminated.(ks) |
Filing 8130 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/3/2019) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05550-AKH(jca) |
Filing 8129 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. Deutsche Bank Trust Corporation, Deutsche Bank Trust Company and Deutsche Bank Trust Company Americas terminated. (Signed by Judge Alvin K. Hellerstein on 6/3/2019) (jca) Modified on 7/12/2019 (jca). |
Filing 8128 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation. (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/3/2019) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-03446-AKH(jca) |
Filing 8127 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(l)(A)(ii): L All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients c;:orp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/3/2019) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01694-AKH(jca) |
Filing 8126 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s); and Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/3/2019) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01519-AKH(jca) |
Filing 8119 DECLARATION of Christopher R. LoPalo in Opposition re: #8106 MOTION to Dismiss for Lack of Jurisdiction (Subject Matter Jurisdiction) the Amended Complaints., #8110 MOTION to Dismiss Amended Complaints pursuant to FRCP 12(b)(6).. Document filed by Napoli Shkolnik PLLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Errata 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22)(LoPalo, Christopher) |
Filing 8118 MEMORANDUM OF LAW in Opposition re: #8106 MOTION to Dismiss for Lack of Jurisdiction (Subject Matter Jurisdiction) the Amended Complaints., #8110 MOTION to Dismiss Amended Complaints pursuant to FRCP 12(b)(6). . Document filed by Napoli Shkolnik PLLC. (LoPalo, Christopher) |
Filing 8117 DECLARATION of Gregory Cannata in Opposition re: #8106 MOTION to Dismiss for Lack of Jurisdiction (Subject Matter Jurisdiction) the Amended Complaints.. Document filed by Various plaintiffs represented by Cannata/Grochow. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Cananta Hendele, Alison) |
Filing 8116 MEMORANDUM OF LAW in Opposition re: #8106 MOTION to Dismiss for Lack of Jurisdiction (Subject Matter Jurisdiction) the Amended Complaints. . Document filed by Various plaintiffs represented by Cannata/Grochow. (Cananta Hendele, Alison) |
Filing 8115 DECLARATION of Robert Grochow in Opposition re: (81 in 1:07-cv-01669-AKH) MOTION to Dismiss Amended Complaints pursuant to FRCP 12(b)(6)., (8110 in 1:21-mc-00102-AKH) MOTION to Dismiss Amended Complaints pursuant to FRCP 12(b)(6)., (120 in 1:06-cv-05325-AKH) MOTION to Dismiss Amended Complaints pursuant to FRCP 12(b)(6)., (72 in 1:10-cv-04226-AKH) MOTION to Dismiss Amended Complaints pursuant to FRCP 12(b)(6)., (174 in 1:05-cv-03090-AKH) MOTION to Dismiss Amended Complaints pursuant to FRCP 12(b)(6)., (108 in 1:06-cv-05289-AKH) MOTION to Dismiss Amended Complaint pursuant to FRCP 12(b)(6).. Document filed by Various plaintiffs represented by Cannata/Grochow. (Attachments: #1 Exhibit 1)Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Cananta Hendele, Alison) |
Filing 8114 MEMORANDUM OF LAW in Opposition re: (120 in 1:06-cv-05325-AKH) MOTION to Dismiss Amended Complaints pursuant to FRCP 12(b)(6)., (72 in 1:10-cv-04226-AKH) MOTION to Dismiss Amended Complaints pursuant to FRCP 12(b)(6)., (81 in 1:07-cv-01669-AKH) MOTION to Dismiss Amended Complaints pursuant to FRCP 12(b)(6)., (174 in 1:05-cv-03090-AKH) MOTION to Dismiss Amended Complaints pursuant to FRCP 12(b)(6)., (8110 in 1:21-mc-00102-AKH) MOTION to Dismiss Amended Complaints pursuant to FRCP 12(b)(6)., (108 in 1:06-cv-05289-AKH) MOTION to Dismiss Amended Complaint pursuant to FRCP 12(b)(6). . Document filed by Various plaintiffs represented by Cannata/Grochow. Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Cananta Hendele, Alison) |
Filing 8113 ENDORSED LETTER re: #8110 MOTION to Dismiss Amended Complaints pursuant to FRCP 12(b)(6) filed by Battery Park City Authority addressed to Judge Alvin K. Hellerstein from Robert Grochow dated 4/30/2019 re: briefing schedule for filed motions to dismiss. ENDORSEMENT: So Ordered. Set Deadlines/Hearing as to #8110 MOTION to Dismiss Amended Complaints pursuant to FRCP 12(b)(6) (Responses due by 5/28/2019, Replies due by 6/14/2019.) (Signed by Judge Alvin K. Hellerstein on 5/1/2019) (rro) |
Filing 8112 DECLARATION of Grace Condro in Support re: #8110 MOTION to Dismiss Amended Complaints pursuant to FRCP 12(b)(6).. Document filed by Battery Park City Authority. (Attachments: #1 Exhibit A - BPCA Boundary Map, #2 Exhibit B - Map of 80 Maiden Lane, #3 Exhibit C - Map of 334 Greenwich St, #4 Exhibit D - ACRIS Search, #5 Exhibit E - ACRIS Search, #6 Exhibit F - Balcer and Jastrzebowski Stipulation of Partial Discontinuance, #7 Exhibit G - Foremska Stipulation of Partial Discontinuance, #8 Exhibit H - Jastrebowski Notice of Claim)(Goldman, Rachel) |
Filing 8111 MEMORANDUM OF LAW in Support re: #8110 MOTION to Dismiss Amended Complaints pursuant to FRCP 12(b)(6). . Document filed by Battery Park City Authority. (Goldman, Rachel) |
Filing 8110 MOTION to Dismiss Amended Complaints pursuant to FRCP 12(b)(6). Document filed by Battery Park City Authority.(Goldman, Rachel) |
Filing 8109 DECLARATION of David R. Biester in Support re: #8106 MOTION to Dismiss for Lack of Jurisdiction (Subject Matter Jurisdiction) the Amended Complaints.. Document filed by Battery Park City Authority, WTC Captive Insurance Company, Inc.. (Attachments: #1 Exhibit F, #2 Exhibit G)(Warner, Margaret) |
Filing 8108 DECLARATION of John M. Flannery in Support re: #8106 MOTION to Dismiss for Lack of Jurisdiction (Subject Matter Jurisdiction) the Amended Complaints.. Document filed by Battery Park City Authority, WTC Captive Insurance Company, Inc.. (Attachments: #1 Exhibit A - Part 1, #2 Exhibit A - Part 2, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E)(Warner, Margaret) |
Filing 8107 JOINT MEMORANDUM OF LAW in Support re: #8106 MOTION to Dismiss for Lack of Jurisdiction (Subject Matter Jurisdiction) the Amended Complaints. . Document filed by Battery Park City Authority, WTC Captive Insurance Company, Inc.. (Warner, Margaret) |
Filing 8106 MOTION to Dismiss for Lack of Jurisdiction (Subject Matter Jurisdiction) the Amended Complaints. Document filed by Battery Park City Authority, WTC Captive Insurance Company, Inc..(Warner, Margaret) |
Filing 8105 ORDER granting (70) Motion to Substitute Party in case 1:06-cv-4376 AKH. Upon reading Plaintiff's Motion to Substitute for Deceased Plaintiff, it is hereby ORDERED that (1) Richard Buckheit, the Public Administrator of Kings County, is hereby substituted in as Plaintiff in this matter pursuant to Federal Rule of Civil Procedure 25(a)(1). The clerk is directed to amend the caption of the complaint in this matter to reflect the same. Richard Buckheit added. Antoni Kurak terminate. (Signed by Judge Alvin K. Hellerstein on 4/11/2019) (ne) Modified on 5/3/2019 (ne). |
Filing 8104 ORDER granting (136) Motion to Substitute Party. It is hereby ORDERED that "Daria Janina Wszolkowska, Administrator of the Estate of Dariusz Wszolkowski" for Dariusz Wszolkowski, now deceased, as the plaintiff in this case pursuant to Federal Rule of Civil Procedure 25(a)(1), that the caption be accordingly deemed amended as indicated below, and that the Clerk is directed to reflect the amendment of the caption of the Complaint, as so indicated, to wit; as set forth herein. Daria Janina Wszolkowska added. Dariusz Wszolkowski terminated. (Signed by Judge Alvin K. Hellerstein on 4/9/2019) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05344-AKH (mro) |
Filing 8103 CLERK'S JUDGMENT re: #8102 Order of Dismissal in favor of The Related Companies, L.P., The Related Realty Group, Inc., The Witkoff Group LLC, Tishman Construction Corporation of Manhattan, Tishman Construction Corporation of New York, Tishman Interiors Corporation, Toscorp. Inc., Trinity Centre LLC, Trizechahn Regional Pooling, LLC, Two Broadway LLC, UBS Financial Services, Inc., Verizon Properties Inc., Vornado Office Management, LLC'S, WFP One Liberty Plaza Co., L.P., WFP One Liberty Plaza, CO, GP, CORP., WFP Tower A Co., WFP Tower B Co., WFP Tower B Holding Co. LP, WFP Tower D Co., WFP Tower D Holding Co. II L.P., WFP Tower D Holding Co. L.L.P., WFP Tower D Holding I B.P. Corp., Wall Street, LLC, William F. Collins Architects, World Financial Properties, L.P., eagle one roofing contactors inc. against Rashid Muqaddim. It is hereby ORDERED, ADJUDGED AND DECREED: That for the reasons stated in the Court's Order dated February 22, 2019, Defendant Hillman filed and served a suggestion of death of plaintiff on February 24, 2016 (ECF 31). More than 90 days have passed, and no motion to substitute parties has been made. The case is dismissed and judgment is entered for the defendants; accordingly, the case is closed. (Signed by Clerk of Court Ruby Krajick on 2/22/2019) (Attachments: #1 Right to Appeal)(km) |
Filing 8102 ORDER DISMISSING THE CASE FOR FAILURE TO COMPLY WITH RULE 25(a): Here, on May 18, 2018, Hillman filed and served a suggestion of death of plaintiff on February 24, 2016 (ECF 31). More than 90 days have passed, and no motion to substitute parties has been made. The case is dismissed. The clerk is instructed terminate the motion (ECF 33), enter judgment for the defendants, and close the case. (Signed by Judge Alvin K. Hellerstein on 2/22/2019) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-01657-AKH(ne) Transmission to Orders and Judgments Clerk for processing. |
Filing 8101 ORDER DISMISSING THE CASE: This docket at one time contained thousands of claims, the vast majority of which have been settled and paid in full. On October 4, 2018, the Court ordered Plaintiffs to describe the status of Jan Pyziak's case and otherwise show why this case should not be dismissed for failure to prosecute under Fed. R. Civ. P. 41(b) (ECF 7914). See In re World Trade Ctr. Disaster Site Litig., 722 F.3d 483, 486 (2d Cir. 2013). In Plaintiff's Counsel represented in its November 28, 2018 letter that Mr. Pyziak remains unresponsive after repeated attempts to contact him (ECF 8083). This case is dismissed. The Clerk shall mark the case closed. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 2/22/2019) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-12425-AKH(ne) |
Terminate Transcript Deadlines (km) |
Filing 8100 ORDER granting #8099 Letter Motion for Extension of Time. So ordered. (Signed by Judge Alvin K. Hellerstein on 2/20/2019) (ne) |
Set/Reset Deadlines: Battery Park City Authority answer due 4/22/2019; WTC Captive Insurance Company, Inc. answer due 4/22/2019. (ne) |
Filing 8099 LETTER MOTION for Extension of Time to respond to complaints filed pursuant to the Court's January 17, 2019 Order addressed to Judge Alvin K. Hellerstein from Rachel B. Goldman dated February 20, 2019. Document filed by Battery Park City Authority.(Goldman, Rachel) |
Filing 8098 MEMO ENDORSEMENT on re: #8097 Letter filed by Napoli Shkolnik PLLC. ENDORSEMENT: So ordered. (Signed by Judge Alvin K. Hellerstein on 2/14/2019) (ne) |
Filing 8097 LETTER addressed to Judge Alvin K. Hellerstein from Christopher LoPalo dated February 13, 2019 re: Extension Request. Document filed by Napoli Shkolnik PLLC.(LoPalo, Christopher) |
Filing 8096 ORDER REGULATING PROCEEDINGS: My order of January 17, 2019 is modified to this extent: Plaintiffs shall allege the dates of prior settlements, with whom they settled, and the dates of settlement payments. Pending further order, the amounts of settlement should not be stated. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 1/30/2019) (ne) |
Filing 8095 ORDER REGULATING PROCEEDINGS: In view of the January 18, 2019 report submitted by Plaintiffs' Counsel, see ECF 8092, the status conference scheduled for February 7, 2019 is cancelled. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 1/30/2019) (ne) |
Filing 8094 JOINT LETTER addressed to Judge Alvin K. Hellerstein from Gregory J. Cannata, Robert A. Grochow, Margaret H. Warner, Rachel B. Goldman and John M. Flannery dated 1/28/19 re: BPCA New Long Form Complaints, 21MC102 (AKH) : Allegation concerning prior settlement amounts. Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 8093 MEMO ENDORSEMENT on re: #8092 Status Report filed by Napoli Shkolnik PLLC. ENDORSEMENT: The Court thanks counsel for this report. The next update report will be due June 13, 2019. (Signed by Judge Alvin K. Hellerstein on 1/24/2019) (ne) |
Filing 8092 STATUS REPORT. Document filed by Napoli Shkolnik PLLC.(LoPalo, Christopher) |
Filing 8091 ORDER REGULATING PROCEEDINGS denying #7833 Motion to Dismiss; denying #7841 Motion for Judgment on the Pleadings. BPCA's motions to dismiss and for judgment on the pleadings are denied as premature. Oral argument scheduled for January 24, 2019 is unnecessary and is cancelled. The clerk is instructed to terminate the motions (ECF 7833, 7841). (Signed by Judge Alvin K. Hellerstein on 1/17/2019) (ne) |
Filing 8090 ORDER granting #7837 WTC CAPTIVES MOTION to INTERVENE; granting #7839 Motion for Joinder. The WTC Captive's motion to intervene and motion for joinder are granted. Accordingly, the clerk is instructed to terminate the motions (ECF 7837, 7839). (Signed by Judge Alvin K. Hellerstein on 1/15/2019) (js) |
Filing 8089 Costs Taxed as to (7476 in 1:21-mc-00102-AKH, 64 in 1:10-cv-04226-AKH) USCA Mandate, USCA Case Number 15-2181(L), 15-2283(Con.), 15-2285(Con.), 15-2847(Con.), 15-2506(Con.), 15-2687(Con.). IT IS HEREBY ORDERED that costs are taxed in favor of Appellant the State of New York in the amount of $4139.04. IT IS FURTHER ORDERED that costs are taxed in favor of Appellants Santiago Alvear, Mary Ann Curley and Peter Curley in the amount of $1475.40. IT IS FURTHER ORDERED that costs are taxed in favor of Appellants Ruben Acosta, Vladmir Akoulov, Waldemar Balcer, Joaquin Campuzano, Henryk Ciborowski, Jan Dobrowolski, Stanislaw Faltynowicz, Lucyna Foremska, Marek Glowaty, Eugeniusz Jastrzebowski, Zbigniew Kucharski, Maria Moreno, Irena Perzynaska, Marian Retelski, Dariusz Wszolkowski and Boguslaw Zalewski in the amount of $1186.60, and against Appellee Battery Park City Authority, et al. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-04226-AKH. (tp) |
Filing 8088 ENDORSED LETTER: addressed to Judge Alvin K. Hellerstein from Abbie Eliasberg Fuchs dated 12/10/2018 re: Counsel requests that the Court adjourn the status conference currently scheduled for December 17, 2018 at 12:00 pm. Plaintiffs' Counsel consented to the adjournment. Counsel is available to appear on February 6, 2019 or February 7, 2019 for the status conference. ENDORSEMENT: The status conference is adjourned to Feb. 7, 2019 at 2:30 pm. So ordered., (Status Conference set for 2/7/2019 at 02:30 PM before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 12/11/2018) (js) |
Filing 8087 MEMO ENDORSEMENT on re: #8083 Status Report filed by Napoli Shkolnik PLLC. ENDORSEMENT: Dismiss case. 1. The complaint by Jan Pyziak (no. 2, below) will be dismissed by separate order. 2. The clerk shall mark cases 7, 8, 11, 13 and 15 closed. No further reporting on the cases is required. 3. Plaintiff shall report on the remaining open cases on Jan 18, 2019. (Signed by Judge Alvin K. Hellerstein on 11/29/2018) (ne) |
Filing 8086 ORDER in case 1:21-mc-00102-AKH; granting (112) Motion to Substitute Party. Upon reading Plaintiff's Motion to Substitute Plaintiff, it is hereby ORDERED that (1) Gabriela Perez, in her capacity as the Personal Representative of the Estate of Edgar Avila is substituted in as the Primary Plaintiff pursuant to Federal Rule of Civil Procedure 25(a)(1). The clerk is directed to amend the caption of the complaint in this matter to reflect the same. SO ORDERED. Gabriela Perez and Gabriela Perez added. Edgar Avila terminated in case 1:07-cv-01464-AKH. (Signed by Judge Alvin K. Hellerstein on 11/29/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01464-AKH (ne) |
Filing 8085 ORDER in case 1:21-mc-00102-AKH; granting (92) Motion to Substitute Party. Upon reading Plaintiff's Motion to Appoint a Representative of the Estate, Substitute Plaintiff and Compromise Settlements, it is hereby ORDERED that (1) Dennis Vanfechtmann, in his capacity as the Administrator of the Estate of Edward Vanfechtmann, is substituted in as the Primary Plaintiff pursuant to Federal Rule of Civil Procedure 25(a)(1). The clerk is directed to amend the caption of the complaint in this matter to reflect the same. SO ORDERED. Edward VanFechtmann terminated in case 1:07-cv-01719-AKH. (Signed by Judge Alvin K. Hellerstein on 11/29/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01719-AKH (ne) |
Filing 8084 ORDER in case 1:21-mc-00102-AKH; granting (57) Motion to Substitute Party. Upon reading Plaintiffs Motion to Appoint a Representative of the Estate, Substitute Plaintiff and Compromise Settlements, it is hereby ORDERED that (1) Edelmira Feliz, as the surviving spouse of Delio Feliz, is substituted in as the Primary Plaintiff pursuant to Federal Rule of Civil Procedure 25(a)(1). The clerk is directed to amend the caption of the complaint in this matter to reflect the same. SO ORDERED. Delio A. Feliz terminated in case 1:08-cv-02619-AKH. (Signed by Judge Alvin K. Hellerstein on 11/29/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02619-AKH (ne) |
Filing 8083 STATUS REPORT. Document filed by Napoli Shkolnik PLLC.(LoPalo, Christopher) |
Filing 8082 ENDORSED LETTER addressed to Concerned Parties from Brigitte Jones, Courtroom Deputy by Order of Judge Alvin K. Hellerstein dated 11/21/2018 re: You are hereby notified that you are required to appear for an oral argument. Date: January 24, 2019 Time: 11:00 am Place: U.S. Courthouse - Southern District of New York 500 Pearl Street Courtroom 14D New York, New York 10007 It is ORDERED that counsel to whom this Order is sent is responsible for faxing a copy to all counsel involved in this case and retaining verification of such in the case file. Do not fax such verification to Chambers. ENDORSEMENT: So Ordered. (Oral Argument set for 1/24/2019 at 11:00 AM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 11/26/2018) (ne) |
Filing 8081 ENDORSED LETTER addressed to Concerned Parties from Brigitte Jones, Courtroom Deputy by Order of Judge Alvin K. Hellerstein dated 11/21/2018 re: The status conference previously set for 12/4/2018 is hereby adjourned. You are hereby notified that you are required to appear for a status conf. Date: December 17, 2018 Time: 12:00 p.m. Place: U.S. Courthouse - Southern District of New York 500 Pearl Street Courtroom 14D New York, New York 10007 It is ORDERED that counsel to whom this Order is sent is responsible for faxing a copy to all counsel involved in this case and retaining verification of such in the case file. Do not fax such verification to Chambers. ENDORSEMENT: So Ordered. (Status Conference set for 12/17/2018 at 12:00 PM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 11/26/2018) (ne) |
Filing 8067 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a redacted transcript proceeding held on 7/18/18 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) |
Filing 8066 Redaction of #7507 Transcript,, (McGuirk, Kelly) |
Filing 8080 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co, LLC (f/k/a WPP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WPP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillman Entities including but not limited to Hillman Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 11/14/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-07911-AKH(ne) |
Filing 8079 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties, that pursuant to Federal Rules of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 11/14/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02720-AKH(mro) Modified on 11/16/2018 (mro). |
Filing 8078 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 11/14/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02690-AKH(mro) |
Filing 8077 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiffs against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 11/14/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02690-AKH(mro) |
Filing 8076 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiffs against BMS Catastrophe, Inc. s/h/a Blackmon Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 11/14/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02690-AKH(mro) |
Filing 8075 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 11/14/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02720-AKH(mro) |
Filing 8074 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Piaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center ("200 Liberty Street") New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. So Ordered. (Signed by Judge Alvin K. Hellerstein on 11/14/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-07911-AKH(ne) |
Filing 8073 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiffs against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 90 Church Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. So Ordered. (Signed by Judge Alvin K. Hellerstein on 11/14/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-10070-AKH(ne) |
Filing 8072 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFCG.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WPP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 11/14/2018) (ama) |
Filing 8071 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 11/14/2018) (ama) |
Filing 8070 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiffs against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recoveryoperations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 11/14/2018) (ama) |
Filing 8069 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiffs against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 90 Church Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 11/14/2018) (ama) |
Filing 8068 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFCG.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WPP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed withprejudice; and 2. The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 11/14/2018) (ama) |
Filing 8065 REPLY MEMORANDUM OF LAW in Support re: #7841 MOTION for Judgment on the Pleadings . . Document filed by Battery Park City Authority. (Goldman, Rachel) |
Filing 8064 REPLY MEMORANDUM OF LAW in Support re: #7837 MOTION to Intervene . . Document filed by WTC Captive Insurance Company, Inc.. (Warner, Margaret) |
Filing 8063 JOINT REPLY MEMORANDUM OF LAW in Support re: #7833 MOTION to Dismiss for Lack of Subject-Matter Jurisdiction. . Document filed by WTC Captive Insurance Company, Inc.. (Warner, Margaret) |
Filing 8061 MANDATE of USCA (Certified Copy) as to #6172 Corrected Notice of Appeal, filed by Worby Groner Edelman & Napoli Bern, LLP, #6173 Notice of Appeal filed by Office of New York State Attorney General Eric. T. Schneiderman. USCA Case Number 16-1862(L); 16-1874 (con). Intervenor-Appellant moves, unopposed, for summary reversal of the district court's dismissal of the Appellants' action, in light of this Courts recent decision in In re World Trade Center Lower Manhattan Disaster Site Litigation, 2d Cir. 15-2181 (L), 892 F.3d 108, 112 (2d Cir. 2018). Upon due consideration, it is hereby ORDERED that the motion is GRANTED, the judgment of the district court is VACATED, and the case is REMANDED for further proceedings.. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 11/7/2018. (nd) |
Transmission of USCA Mandate to the District Judge re: #8061 USCA Mandate. (nd) |
Filing 8060 RESPONSE re: #8026 Status Report . Document filed by Harris Beach Settlement Administrator for AIG-Related Settlements, Settlement Administrator for Certain Settlements. (Eliasberg Fuchs, Abbie) |
Filing 8059 DECLARATION of Christopher R. LoPalo in Opposition re: #7837 MOTION to Intervene ., #7833 MOTION to Dismiss for Lack of Subject-Matter Jurisdiction.. Document filed by Napoli Shkolnik PLLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Errata 3, #4 Errata 4, #5 Errata 5, #6 Errata 6, #7 Exhibit 7, #8 Exhibit 8, #9 Errata 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22)(LoPalo, Christopher) |
Filing 8058 MEMORANDUM OF LAW in Opposition re: #7837 MOTION to Intervene ., #7833 MOTION to Dismiss for Lack of Subject-Matter Jurisdiction. . Document filed by Napoli Shkolnik PLLC. (LoPalo, Christopher) |
Filing 8055 DECLARATION of Robert A. Grochow, Esq. in Opposition re: (7841 in 1:21-mc-00102-AKH) MOTION for Judgment on the Pleadings .. Document filed by Various plaintiffs represented by Cannata/Grochow. (Attachments: #1 Exhibit Amended Complaint filed in New York State Supreme Court, #2 Exhibit Stipulation of Discontinuance filed in 05-cv-08499, #3 Exhibit Complaint filed on June 14, 2007 in the Balcer matter, Docket 06-cv-05325 (AKH), #4 Exhibit Summons and Initiating complaint filed on September 13, 2010, in the Balcer matter, Docket 06-cv-05325 (AKH), #5 Exhibit General Order Sua Sponte Dismissing Complaints, filed October 14, 2010, #6 Exhibit Amended Complaint filed on June 27, 2011, in the Balcer matter, Docket 06-cv-05325 (AKH), #7 Exhibit Summons and Initiating Complaint filed on September 9, 2010 in the Jastrzebowski matter, Docket 06-cv-5289 (AKH), #8 Exhibit Amended Complaint filed on June 27, 2011 in the Jastrzebowski matter, Docket 06-cv-5289 (AKH), #9 Exhibit Summons and Initiating Complaint filed on September 13, 2010 in the Ciborowski matter, Docket 10-cv-4226 (AKH), #10 Exhibit November 9, 2010 letter so ordered, dismissing additional complaints in line with the October 14, 2010 order, #11 Exhibit Amended Complaint filed on January 21, 2011, in the Ciborowski matter, Docket 10-cv-4226 (AKH), #12 Exhibit N.Y. Bill Jacket, 2009 A.B. 7122, Ch. 440 (March 20, 2009))Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Grochow, Robert) |
Filing 8054 MEMORANDUM OF LAW in Opposition re: (7841 in 1:21-mc-00102-AKH) MOTION for Judgment on the Pleadings . . Document filed by Various plaintiffs represented by Cannata/Grochow. Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Grochow, Robert) |
Filing 8053 DECLARATION of Gregory J. Cannata, Esq. in Opposition re: #7833 MOTION to Dismiss for Lack of Subject-Matter Jurisdiction.. Document filed by Various plaintiffs represented by Cannata/Grochow. (Attachments: #1 Exhibit Lease between BPCA, City of New York and NYC Board of Education, #2 Exhibit Transcript of August 12, 2015 Conference in 21 MC 102 Docket, #3 Exhibit Relevant Section of the Settlement Plan, #4 Exhibit Exhibit A of the Settlement Plan)(Grochow, Robert) |
Filing 8052 MEMORANDUM OF LAW in Opposition re: #7833 MOTION to Dismiss for Lack of Subject-Matter Jurisdiction. . Document filed by Various plaintiffs represented by Cannata/Grochow. (Grochow, Robert) |
Filing 8026 STATUS REPORT. Document filed by Napoli Shkolnik PLLC.(LoPalo, Christopher) |
Filing 7997 MEMO ENDORSEMENT on re: #7996 Letter filed by Napoli Shkolnik PLLC. ENDORSEMENT: So ordered. (Set Deadlines/Hearing as to #7996 Letter, #7837 MOTION to Intervene. #7833 MOTION to Dismiss for Lack of Subject-Matter Jurisdiction. #7839 MOTION for Joinder to Defendant Battery Park City Authority's Motion to Dismiss for Lack of Subject-Matter Jurisdiction. #7841 MOTION for Judgment on the Pleadings: Responses due by 10/29/2018, Replies due by 11/14/2018.) (Signed by Judge Alvin K. Hellerstein on 10/22/2018) (ne) |
Filing 7996 LETTER addressed to Judge Alvin K. Hellerstein from Christopher LoPalo dated 10/22/2018 re: Extension Request. Document filed by Napoli Shkolnik PLLC.(LoPalo, Christopher) |
Filing 7984 TRUE COPY ORDER of USCA as to #6172 Corrected Notice of Appeal, filed by Worby Groner Edelman & Napoli Bern, LLP, #6173 Notice of Appeal filed by Office of New York State Attorney General Eric. T. Schneiderman. USCA Case Number 16-1862(L); 16-1874 (con). Intervenor-Appellant moves, unopposed, for summary reversal of the district court's dismissal of the Appellants' action, in light of this Court's recent decision in In re World Trade Center Lower Manhattan Disaster Site Litigation, 2d Cir. 15-2181 (L), 892 F.3d 108, 112 (2d Cir. 2018). Upon due consideration, it is hereby ORDERED that the motion is GRANTED, the judgment of the district court is VACATED, and the case is REMANDED for further proceedings.. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 10/17/2018. (nd) |
Filing 7949 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Kimberly A. Connick dated 9/4/2018 re: Settlement Administrator hereby requests that the Court approve redaction of a portion of page 23, line 22 of the transcript. ENDORSEMENT: So ordered. (Signed by Judge Alvin K. Hellerstein on 10/12/2018) (ne) |
Filing 7947 ORDER in case 1:21-mc-00102-AKH; granting (76) Motion to Substitute Party. in case 1:07-cv-05360-AKH. Upon reading Plaintiff's Motion to Substitute for Deceased Plaintiff, it is hereby ORDERED that (1) Jasmin April Hernandez, daughter and Administratrix of the Decedent's Estate, is hereby substituted in as Plaintiff in this matter pursuant to Federal Rule of Civil Procedure 25(a)(1). The clerk is directed to amend the caption of the complaint in this matter to reflect the same. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 10/10/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05360-AKH (ne) |
Filing 7946 ORDER DISMISSING THE CASE: On September 27, 2018, the Court held a status conference to address unconsummated settlements in the 21 MC 102 docket. The docket at one time contained several thousand of these claims, the vast majority of which have been settled and paid in full. Despite numerous requests by Plaintiff Rodrigo Barros' counsel, Mr. Barros declined to sign the release and related papers necessary to settle. On July 20, 2018, I ordered Plaintiff to show cause, by written submission no later than September 18, 2018, why this case should not be dismissed for failure to prosecute under Fed. R. Civ. P. 41(b) (Dkt. Nos. 7500-7504). Plaintiff defaulted. This case is dismissed. The Clerk shall mark the case closed. However, plaintiff has leave, for 30 days from the date of this order, to petition the Court to reopen the case for the purpose of executing the remaining papers necessary to effectuate a settlement. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 10/10/2018) (ne) |
Filing 7945 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 9/27/18 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) |
Filing 7944 TRANSCRIPT of Proceedings re: conference held on 9/27/2018 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Steven Griffing, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 10/31/2018. Redacted Transcript Deadline set for 11/13/2018. Release of Transcript Restriction set for 1/8/2019.(McGuirk, Kelly) |
Filing 7943 ORDER DISMISSING THE CASE: On September 27, 2018, the Court held a status conference to address unconsummated settlements in the 21 MC 102 docket, including this case. This docket at one time contained thousands of these claims, the vast majority of which have been settled and paid in full. On July 20, 2018, the Court ordered Plaintiff to show cause, by written submission no later than September 18, 2018, why this case should not be dismissed for failure to prosecute under Fed. R. Civ,. P. 41(b) (Dkt. Nos. 7500-7504). Despite numerous attempts by Plaintiff's counsel to contact Plaintiff, he remains missing or unresponsive. This case is dismissed. The Clerk shall mark the case closed. SO ORDERED. Andrzej Siemek terminated. (Signed by Judge Alvin K. Hellerstein on 10/10/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01704-AKH(ne) |
Filing 7942 ORDER DISMISSING THE CASE: On September 27, 2018, the Court held a status conference to address unconsummated settlements in the 21 MC 102 docket, including this case. This docket at one time contained thousands of these claims, the vast majority of which have been settled and paid in full. On July 20, 2018, the Court ordered Plaintiff to show cause, by written submission no later than September 18, 2018, why this case should not be dismissed for failure to prosecute under Fed. R. Civ. P. 41(b) (Dkt. Nos. 7500-7504). Despite numerous attempts by Plaintiff's counsel to contact Plaintiff, he remains missing or unresponsive. This case is dismissed. The Clerk shall mark the case closed. SO ORDERED. Osman Juarez terminated. (Signed by Judge Alvin K. Hellerstein on 10/10/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04970-AKH(ne) |
Filing 7941 ORDER DISMISSING THE CASE: On September 27, 2018, the Court held a status conference to address unconsummated settlements in the 21 MC 102 docket, including this case. This docket at one time contained thousands of these claims, the vast majority of which have been settled and paid in full. On July 20, 2018, the Court ordered Plaintiff to show cause, by written submission no later than September 18, 2018, why this case should not be dismissed for failure to prosecute under Fed. R. Civ. P. 41(b) (Dkt. Nos. 7500-7504). Despite numerous attempts by Plaintiff's counsel to contact Plaintiff, he remains missing or unresponsive. This case is dismissed. The Clerk shall mark the case closed. SO ORDERED. Tony Jones terminated. (Signed by Judge Alvin K. Hellerstein on 10/10/2018) (ne) |
Filing 7925 ORDER: Upon reading Plaintiff's Motion to Substitute for Deceased Plaintiff, it is hereby ORDERED that (1) Luis Hernando Alvarez, son of the Decedent and Administrator of the Estate, is hereby substituted in as Plaintiff in this matter pursuant to Federal Rule of Civil Procedure 25(a)(1). The clerk is directed to amend the caption of the complaint in this matter to reflect the same. SO ORDERED. Luis Hernando Alvarez and Luis Hernando Alvarez added. (Signed by Judge Alvin K. Hellerstein on 10/5/2018) (ne) |
Filing 7924 ORDER: Upon reading Plaintiff's Motion to Substitute for Deceased Plaintiff, it is hereby ORDERED that (1) Lois M. Rosenblatt, Public Administrator of Queens County, is hereby substituted in as Plaintiff in this matter pursuant to Federal Rule of Civil Procedure 25(a)(1). The clerk is directed to amend the caption of the complaint in this matter to reflect the same. SO ORDERED. Lois M. Rosenblatt added. (Signed by Judge Alvin K. Hellerstein on 10/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02639-AKH(ne) |
Filing 7923 ORDER: Upon reading Plaintiff's Motion to Substitute for Deceased Plaintiff, it is hereby ORDERED that (1) Janina Kolodziejczyk, spouse of the Decedent, is hereby substituted in as Plaintiff in this matter pursuant to Federal Rule of Civil Procedure 25(a)(1). The clerk is directed to amend the caption of the complaint in this matter to reflect the same. SO ORDERED. Janina Kolodziejczyk and Janina Kolodziejczyk added. (Signed by Judge Alvin K. Hellerstein on 10/5/2018) (ne) |
Filing 7922 ORDER: Upon reading Plaintiff's Motion jubstitute for Deceased Plaintiff, it is hereby ORDERED that (1) Genowefa Kaleta-Lech, spouse of the Decedent, is hereby substituted in as Plaintiff in this matter pursuant to Federal Rule of Civil Procedure 25(a)(1). The clerk is directed to amend the caption of the complaint in this matter to reflect the same. SO ORDERED. Genowefa Kaleta-Lech and Genowefa Kaleta-Lech added. Genowefa Lech terminated. (Signed by Judge Alvin K. Hellerstein on 10/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-07911-AKH(ne) |
Filing 7921 ORDER: Upon reading Plaintiff's Motion to Substitute for Deceased Plaintiff, it is hereby ORDERED that (1) Lois M. Rosenblatt, the Public Administrator of Queens County, is hereby substituted in as Plaintiff in this matter pursuant to Federal Rule of Civil Procedure 25(a)(1). The clerk is directed to amend the caption of the complaint in this matter to reflect the same. SO ORDERED. Lois M. Rosenblatt and Lois M. Rosenblatt added. Jimena Solis terminated. (Signed by Judge Alvin K. Hellerstein on 10/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01541-AKH(ne) |
Filing 7920 ORDER: Upon reading Plaintiff's Motion to Substitute for Deceased Plaintiff, it is hereby ORDERED that (1) Jasmin April Hernandez, daughter and Administratrix of the Decedent's Estate, is hereby substituted in as Plaintiff in this matter pursuant to Federal Rule of Civil Procedure 25(a)(l). The clerk is directed to amend the caption of the complaint in this matter to reflect the same. SO ORDERED. Jasmin April Hernandez and Jasmin April Hernandez added. Enrique Hernandez terminated. (Signed by Judge Alvin K. Hellerstein on 10/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05360-AKH(ne) |
Filing 7914 ORDER REGULATING PROCEEDINGS: Based on representations of Plaintiffs' Counsel, Plaintiffs shall provide a report, no later than October, 24, 2018, describing the status of the following cases: Isaac Hernandez; 05 CV 01379 Wilson Valdez; 07 CV 1541 Rey R. Campoverde; 07 CV 05280 Pedro Ponce; 08 CV 02690 Antoni Castillo; 09 CV 3449 Joe Starace; 07 CV 8949 Walter Marin; 07 CV 10070 Joseph Mills; 08 CV 2329 Freddy Jaramillo; 08 CV 02639 Anthony Shubert; 07 CV 01532. In the aforementioned cases of Edward Vanfechtmann, 07 CV 01719; Andrzej Kasina, 07 CV 01636; Delio Feliz, 08 CV 02619; Carmen Padilla, 05 CV 09822; and Manual Sanabia, 08 CV 0686, Plaintiffs' Counsel requested that the Court intervene and contact other courts. These requests are inappropriate at this time and are thus denied. The next status conference shall occur on December 4, 2018, at 11 a.m. SO ORDERED (As further set forth in this order) (Status Conference set for 12/4/2018 at 11:00 AM before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 10/4/2018) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(ne) |
Filing 7868 MEMO ENDORSEMENT in case 1:21-mc-00102-AKH; granting (100) Motion to Substitute Party. ENDORSEMENT: So ordered. Wilson Valdez terminated in case 1:07-cv-01541-AKH. (Signed by Judge Alvin K. Hellerstein on 9/27/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01541-AKH (ne) Modified on 2/7/2019 (ne). |
Filing 7867 MEMO ENDORSEMENT in case 1:21-mc-00102-AKH; granting (63) Motion to Substitute Party. ENDORSEMENT: So ordered. America Peralta and America Peralta added. Guido Peralta terminated in case 1:07-cv-01513-AKH. (Signed by Judge Alvin K. Hellerstein on 9/27/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01513-AKH (ne) |
Filing 7866 MEMO ENDORSEMENT in case 1:21-mc-00102-AKH; granting (82) Motion to Substitute Party. ENDORSEMENT: So ordered. Leszek Lech terminated in case 1:06-cv-07911-AKH. (Signed by Judge Alvin K. Hellerstein on 9/27/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-07911-AKH (ne) Modified on 2/7/2019 (ne). |
Filing 7865 MEMO ENDORSEMENT in case 1:21-mc-00102-AKH; granting (46) Motion to Substitute Party. ENDORSEMENT: So ordered. Freddy Jaramillo terminated in case 1:08-cv-02639-AKH. (Signed by Judge Alvin K. Hellerstein on 9/27/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02639-AKH (ne) Modified on 2/7/2019 (ne). |
Filing 7864 MEMO ENDORSEMENT in case 1:21-mc-00102-AKH; granting (95) Motion to Substitute Party. ENDORSEMENT: So ordered. Richard Buckheit and Richard Buckheit added. Andrzej Kasina terminated in case 1:07-cv-01636-AKH (Signed by Judge Alvin K. Hellerstein on 9/27/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01636-AKH (ne) |
Filing 7863 MEMO ENDORSEMENT granting (56 in 07-cv-11016) Motion to Substitute Party. ENDORSEMENT: So ordered. (Signed by Judge Alvin K. Hellerstein on 9/27/2018) (ne) |
Filing 7862 MEMO ENDORSEMENT on re: (86 in 07-cv-4479) SECOND MOTION to Substitute Party. Old Party: Wieslaw Kolodziejczyk, New Party: Janina Kolodziejczyk. Document filed by Janina Kolodziejczyk(as personal representative of The Estate of Wieslaw Kolodziejczyk), Janina Kolodziejczyk(Individually), Wieslaw Kolodziejczyk.(LoPalo, Christopher). ENDORSEMENT: So ordered. (Signed by Judge Alvin K. Hellerstein on 9/27/2018) (ne) |
Minute Entry for proceedings held before Judge Alvin K. Hellerstein: Status Conference held on 9/27/2018, ( Status Conference set for 12/5/2018 at 11:00 AM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein.). (Court Reporter Steve Griffing) (Jones, Brigitte) |
Filing 7859 ORDER granting #7857 Letter Motion for Extension of Time to File. So Ordered. (Signed by Judge Alvin K. Hellerstein on 9/26/2018) (ne) |
Set/Reset Deadlines: Responses due by 10/22/2018. Replies due by 11/7/2018. (ne) |
Filing 7857 LETTER MOTION for Extension of Time to File Opposition to the motions of BPCA and the WTC Captive addressed to Judge Alvin K. Hellerstein from Robert A. Grochow, Esq. and Gregory J. Cannata, Esq. dated 9-25-18. Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 7846 ORDER FOR ADMISSION PRO HAC VICE OF MARGARET H. WARNER granting #7832 Motion for Margaret H. Warner to Appear Pro Hac Vice. (Signed by Judge Alvin K. Hellerstein on 9/25/2018) (ne) |
Filing 7843 MEMORANDUM OF LAW in Support re: #7841 MOTION for Judgment on the Pleadings . . Document filed by Battery Park City Authority. (Goldman, Rachel) |
Filing 7842 DECLARATION of Grace Condro in Support re: #7841 MOTION for Judgment on the Pleadings .. Document filed by Battery Park City Authority. (Attachments: #1 Exhibit A - Letter, dated July 2, 2018, #2 Exhibit B - Map of BPCA Project Area, #3 Exhibit C - Map of 80 Maiden Lane, #4 Exhibit D - Map of 334 Greenwich Street, #5 Exhibit Stipulation of Partial Discontinuance, #6 Exhibit F - Stipulation of Partial Discontinuance, #7 Exhibit G - Plaintiff Jastrzebowski Notice of Claim, #8 Exhibit Stipulation of Partial Discontinuance)(Goldman, Rachel) |
Filing 7841 MOTION for Judgment on the Pleadings . Document filed by Battery Park City Authority.(Goldman, Rachel) |
Filing 7840 NOTICE OF APPEARANCE by Grace Elizabeth Condro on behalf of Battery Park City Authority. (Condro, Grace) |
Filing 7839 MOTION for Joinder to Defendant Battery Park City Authority's Motion to Dismiss for Lack of Subject-Matter Jurisdiction. Document filed by WTC Captive Insurance Company, Inc..(Warner, Margaret) |
Filing 7838 MEMORANDUM OF LAW in Support re: #7837 MOTION to Intervene . . Document filed by WTC Captive Insurance Company, Inc.. (Warner, Margaret) |
Filing 7837 MOTION to Intervene . Document filed by WTC Captive Insurance Company, Inc..(Warner, Margaret) |
Filing 7836 MEMORANDUM OF LAW in Support re: #7833 MOTION to Dismiss for Lack of Subject-Matter Jurisdiction. . Document filed by Battery Park City Authority. (Goldman, Rachel) |
Filing 7835 DECLARATION of David R. Biester in Support re: #7833 MOTION to Dismiss for Lack of Subject-Matter Jurisdiction.. Document filed by Battery Park City Authority. (Attachments: #1 Exhibit F - May 7, 2018 Letter, #2 Exhibit G - List of Stuyvesant Plaintiffs)(Goldman, Rachel) |
Filing 7834 DECLARATION of John M. Flannery in Support re: #7833 MOTION to Dismiss for Lack of Subject-Matter Jurisdiction.. Document filed by Battery Park City Authority. (Attachments: #1 Exhibit A - Agreement of Lease between BPCA and Board of Education of the City of New York, #2 Exhibit B - Transcript of R. Serpico Deposition, #3 Exhibit C - Declaration of Bernard Orlan, #4 Exhibit D - List of Stuyvesant Plaintiffs, #5 Exhibit E - Production Letters)(Goldman, Rachel) |
Filing 7833 MOTION to Dismiss for Lack of Subject-Matter Jurisdiction. Document filed by Battery Park City Authority.(Goldman, Rachel) |
Filing 7832 MOTION for Margaret H. Warner to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15608571. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by WTC Captive Insurance Company, Inc.. (Attachments: #1 Exhibit A - Certificate of Good Standing, #2 Affidavit, #3 Text of Proposed Order)(Warner, Margaret) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #7832 MOTION for Margaret H. Warner to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15608571. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) |
Filing 7806 STATUS REPORT. Document filed by Napoli Shkolnik PLLC.(LoPalo, Christopher) |
Filing 7775 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring- Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at Three World Financial Center (200 Vesey Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs., Blackmon-Mooring Steamatic Catastophe, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) (rj) |
Filing 7762 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) (jwh) |
Filing 7749 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 233 Broadway Owners, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 233 Broadway in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02246-AKH(jwh) |
Filing 7680 ORDER in case 1:21-mc-00102-AKH; terminating (121) Motion to Compel in case 1:06-cv-02527-AKH; terminating (128) Motion to Compel in case 1:07-cv-05299-AKH; terminating (81) Motion to Compel in case 1:08-cv-04940-AKH. Each of the above-captioned cases contain open motions, filed on February 23, 2018, to compel settlement payments. Since the motions were filed, the parties notified the Court that each of the settlements had been paid. Accordingly, the clerk is instructed to terminate the motions (ECF 121, 128, and 81, respectively). SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 8/23/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02527-AKH, 1:07-cv-05299-AKH, 1:08-cv-04940-AKH (anc) |
Filing 7678 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01605-AKH(jwh) |
Filing 7677 AMENDED ORDER TO SHOW CAUSE: Plaintiffs are ordered to show cause, by written submission filed no later than September 18, 2018, why their case should not be dismissed for failure to prosecute under Federal Rule 41(b). If plaintiffs fail to complete their settlement paperwork by September 18, 2018, their claims will be subject to dismissal for failure to prosecute unless plaintiffs can demonstrate meaningful progress towards resolving their various estate administration issues. See In re World Trade Ctr. Disaster Site Litig., 722 F.3d 483, 486 (2d Cir. 2013). The clerk is instructed to terminate the motions (ECF 46, 54, 82, 72, 56, 56, 101, and 66). SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 8/23/2018) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(anc) |
Filing 7669 SCHEDULING ORDER: Having received the Mandate of the Court of Appeals on June 29, 2018, the parties in the outstanding Battery Park City Authority ("BPCA") cases appeared before the Court for a status conference on July 18, 2018. At the conference, the parties raised a new dispute: whether the remaining plaintiffs had previously settled their claims against BPCA by entering into a settlement with the WTC Captive and its Insureds in a 2010 Final Settlement Agreement. After hearing the parties' respective positions, the Court ordered the parties to submit a joint letter laying out the factual history of the remaining cases, and the parties did so on August 20, 2018 (ECF 7636, 7637). The parties are ordered to set up the issues presented by the parties' joint letter by a proper motion supported by relevant documents introduced by affidavits and supported by memoranda. Since BPCA is the initiating party, it shall file such a motion with supporting papers by September 24, 2018. The WTC Captive Insurance Fund may move to intervene by filing its motion at the same time, coordinating its points with BPCA and, to the extent not covered by BPCA's papers, file papers of its own. All opposition papers shall be filed by October 8, 2018. All reply papers shall be filed by October 19, 2018. SO ORDERED. (Motions due by 9/24/2018. Responses due by 10/8/2018. Replies due by 10/19/2018.) (Signed by Judge Alvin K. Hellerstein on 8/22/2018) (ne) |
Filing 7651 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05336-AKH(mro) |
Filing 7637 JOINT LETTER addressed to Judge Alvin K. Hellerstein from Margaret H. Warner dated August 20, 2018 re: In re World Trade Ctr. Lower Manhattan Disaster Site Litig. - Plaintiffs with Pending Suits Represented by Mr. Cannata and Mr. Grochow. Document filed by WTC Captive Insurance Company, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 WTC Captive-BPCA Exhibit A, #4 WTC Captive-BPCA Exhibit B, #5 BPCA Exhibit C, #6 BPCA Exhibit D)(Warner, Margaret) |
Filing 7636 JOINT LETTER addressed to Judge Alvin K. Hellerstein from Margaret H. Warner dated August 20, 2018 re: In re World Trade Ctr. Lower Manhattan Disaster Site Litigation. Document filed by WTC Captive Insurance Company, Inc.. (Attachments: #1 WTC Captive-BPCA Exhibit A, #2 WTC Captive-BPCA Exhibit B, #3 Exhibit 1, #4 Exhibit 2, #5 Exhibit 3, #6 Exhibit 4, #7 Exhibit 5, #8 Exhibit 6, #9 Exhibit 7)(Warner, Margaret) |
Filing 7622 STATUS REPORT. Document filed by Napoli Shkolnik PLLC.(LoPalo, Christopher) |
Filing 7531 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, LP., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 06/07/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02814-AKH(tn) |
Filing 7509 ORDER APPROVING SETTLEMENTS IN 2 CASES: By Order dated July 25, 2014, I held that all settlements in the 21-mc-102 docket would be subject to review by this Court for fairness and reasonableness. Now before the Court is a letter motion for approval of settlements for two plaintiffs represented by Sanders, Sanders, Block, Woycik, Viener & Grossman, P.C. Accordingly, the motion to approve the settlements is GRANTED. The Clerk shall mark the motion (ECF No. 12) terminated. (As further set forth in this Order.) (Signed by Judge Alvin K. Hellerstein on 7/30/2018) (cf) Modified on 10/15/2018 (cf). |
Filing 7508 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 7/18/18 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) |
Filing 7507 TRANSCRIPT of Proceedings re: CONFERENCE held on 7/18/2018 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Steven Greenblum, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 8/17/2018. Redacted Transcript Deadline set for 8/27/2018. Release of Transcript Restriction set for 10/25/2018.(McGuirk, Kelly) |
Filing 8041 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/26/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01546-AKH (yv) |
Filing 7938 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/26/2018) (ama) |
Filing 7937 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/26/2018) (ama) |
Filing 7936 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, me. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal ofdocuments and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/26/2018) (ama) |
Filing 7935 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located al 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/26/2018) (ama) |
Filing 7934 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/26/2018) (ama) |
Filing 7933 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/26/2018) (ama) |
Filing 7931 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, Blackmon arising out of or relating in any way to include all conduct, including. but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/26/2018) (ama) |
Filing 7930 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/26/2018) (ama) |
Filing 7929 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, In,c. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("FourWorld Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/26/2018) (ama) |
Filing 7928 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/26/2018) (ama) |
Filing 7927 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/26/2018) (ama) |
Filing 7809 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Libe1ty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/26/2018) (ama) |
Filing 7667 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs., Weston Solutions, Inc., Weston Solutions, Inc., Weston Solutions, Inc., Weston Solutions, Inc. and Weston Solutions, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 7/26/2018) (rj) |
Filing 8051 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(l )(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring- Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04493-AKH(js) |
Filing 8050 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(l )(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring- Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered ( (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05397-AKH(js) |
Filing 8049 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 8048 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 8047 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 8046 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 8044 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 8043 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 8040 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 8039 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 8038 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018)(Doc. filed in case 21mc102). (ama) |
Filing 8037 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 8036 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 8034 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 8032 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 8031 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 8017 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Weston Solutions, Inc. terminated.) (Signed by Judge Alvin K. Hellerstein on 7/25/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-15116-AKH(yv) |
Filing 8016 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. Weston Solutions, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01628-AKH. (mml) |
Filing 8015 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs., (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 8013 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. Weston Solutions Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-11025-AKH. (mml) |
Filing 8012 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs., (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 8010 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs., (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 8009 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. Blackmon-Mooring-Steamatic Catastophe, Inc. and Weston Solutions, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-02501-AKH. (mml) |
Filing 8008 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs., (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 8007 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs., (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 8006 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 8005 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs., (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 8004 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs., (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 8003 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 8000 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Weston Solutions, Inc. terminated.) (Signed by Judge Alvin K. Hellerstein on 7/25/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-11458-AKH(yv) |
Filing 7999 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02674-AKH(jwh) |
Filing 7998 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05305-AKH(jwh) |
Filing 7995 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Weston Solutions, Inc. terminated.) (Signed by Judge Alvin K. Hellerstein on 7/25/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04518-AKH (yv) |
Filing 7994 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7993 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7992 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7991 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiffs against BMS Catastrophe, Inc. s/h/a Blackmon Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7990 STIPULATION AND ORDER OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7989 STIPULATION AND ORDER OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7988 STIPULATION AND ORDER OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7987 STIPULATION AND ORDER OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7986 STIPULATION AND ORDER OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7985 STIPULATION AND ORDER OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) Modified on 10/18/2018 (ama). |
Filing 7983 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Blackmon-Mooring-Steamatic Catastophe, Inc. and Weston Solutions, Inc. terminated.) (Signed by Judge Alvin K. Hellerstein on 7/25/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-03455-AKH (yv) |
Filing 7982 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7981 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7980 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7979 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7978 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7977 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7976 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7969 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Weston Solutions, Inc. terminated.) (Signed by Judge Alvin K. Hellerstein on 7/25/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02248-AKH (yv) |
Filing 7965 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02672-AKH(jwh) |
Filing 7964 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02671-AKH(jwh) Modified on 10/15/2018 (jwh). |
Filing 7962 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/b/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/h/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September' 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02221-AKH(jwh) |
Filing 7961 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7959 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7958 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02618-AKH(rro) |
Filing 7957 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02617-AKH(rro) |
Filing 7956 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7955 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)( ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02669-AKH(jwh) |
Filing 7954 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (jwh) |
Filing 7953 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-11257-AKH(anc) |
Filing 7952 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05786-AKH(anc) |
Filing 7951 STIPULATION VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Weston Solutions, Inc. terminated.) (Signed by Judge Alvin K. Hellerstein on 7/25/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01537-AKH(yv) |
Filing 7950 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Blackmon-Mooring-Steamatic Catastope, Inc. and Weston Solutions, Inc. terminated.) (Signed by Judge Alvin K. Hellerstein on 7/25/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-12826-AKH(yv) |
Filing 7948 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Blackmon-Mooring-Steamatic Catastophe, Inc. and Weston Solutions, Inc. terminated.) (Signed by Judge Alvin K. Hellerstein on 7/25/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01712-AKH (yv) |
Filing 7940 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(l )(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring- Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01786-AKH(js) |
Filing 7939 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(l )(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring- Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-14824-AKH(js) |
Filing 7932 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7926 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7919 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Weston Solutions, Inc. terminated.) (Signed by Judge Alvin K. Hellerstein on 7/25/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01708-AKH(yv) |
Filing 7918 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01675-AKH(anc) |
Filing 7917 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Weston Solutions, Inc. terminated.) (Signed by Judge Alvin K. Hellerstein on 7/25/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02635-AKH(yv) |
Filing 7916 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. Weston Solutions, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02884-AKH. (mml) |
Filing 7915 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT TS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. Weston Solutions, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05556-AKH. (mml) |
Filing 7909 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(l )(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring- Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04485-AKH(js) |
Filing 7907 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (jwh) |
Filing 7905 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02615-AKH(rro) |
Filing 7903 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02613-AKH(rro) |
Filing 7902 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01493-AKH(rro) |
Filing 7899 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01604-AKH(rro) |
Filing 7897 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02609-AKH(rro) |
Filing 7896 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05286-AKH(rro) |
Filing 7894 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(1) (A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-14620-AKH(rro) |
Filing 7892 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in' any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02243-AKH(jwh) |
Filing 7891 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01667-AKH(jwh) |
Filing 7890 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (jwh) |
Filing 7886 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04484-AKH(mro) |
Filing 7884 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01652-AKH(mro) |
Filing 7883 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01649-AKH(mro) |
Filing 7875 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Weston Solutions, Inc. ((Agent/Contractor)) terminated.) (Signed by Judge Alvin K. Hellerstein on 7/25/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05353-AKH (yv) |
Filing 7873 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(l )(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring- Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01648-AKH(js) |
Filing 7872 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. Blackmon-Mooring-Steamatic Catastophe, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01636-AKH. (mml) |
Filing 7871 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(l )(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring- Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01647-AKH(js) |
Filing 7860 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(l )(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring- Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-09333-AKH(js) |
Filing 7854 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7853 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7852 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7851 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7850 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(l )(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05300-AKH(js) |
Filing 7849 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7848 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7847 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(l )(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-02809-AKH(js) |
Filing 7828 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7827 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7826 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. Blackmon-Mooring-Steamatic Catastrophe, Inc. and Weston Solutions, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7825 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7822 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7819 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal ofdocuments and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7818 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Libe1ty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7814 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiffs against BMS Catastrophe, Inc. s/h/a Blackmon Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7813 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018). (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7812 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018). (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7811 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02595-AKH(mro) |
Filing 7810 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-10743-AKH(mro) |
Filing 7808 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal ofdocuments and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7807 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7805 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02593-AKH(mro) |
Filing 7801 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Weston Solutions, Inc. and Weston Solutions, Inc. ((Agent/Contractor)) terminated.) (Signed by Judge Alvin K. Hellerstein on 7/25/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05351-AKH (yv) |
Filing 7800 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, are voluntarily dismissed with prejudice; and The dismissal is without costs. (As further set forth in this Order.) Blackmon-Mooring-Steamatic Catastophe, Inc. (225 Liberty Street (Two World Financial Center)), Weston Solutions, Inc., Weston Solutions, Inc. (250 Vesey Street (Four World Financial Center)), Blackmon-Mooring-Steamatic Catastophe, Inc. and Blackmon-Mooring-Steamatic Catastophe, Inc. (250 Vesey Street (Four World Financial Center)) terminated. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-09674-AKH(cf) |
Filing 7798 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7797 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(l)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (js) |
Filing 7796 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(l)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (js) |
Filing 7795 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04459-AKH(mro) |
Filing 7794 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01476-AKH(mro) |
Filing 7792 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Weston Solutions Inc. (Agent/Contractor) terminated.) (Signed by Judge Alvin K. Hellerstein on 7/25/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01601-AKH (yv) |
Filing 7791 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01576-AKH(mro) |
Filing 7790 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02578-AKH(mro) |
Filing 7789 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01572-AKH(mro) |
Filing 7788 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04456-AKH(mro) |
Filing 7787 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7786 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal ofdocuments and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7785 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7784 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7783 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7782 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7781 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/18) (yv) |
Filing 7778 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02658-AKH(jwh) |
Filing 7776 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Blackmon-Mooring Steamatic Catastophe, Inc. and Weston Solutions, Inc. terminated.) (Signed by Judge Alvin K. Hellerstein on 7/25/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02605-AKH(yv) |
Filing 7773 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Weston Solutions, Inc. terminated.) (Signed by Judge Alvin K. Hellerstein on 7/25/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04464-AKH(yv) |
Filing 7770 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04456-AKH(mro) |
Filing 7769 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04455-AKH(mro) |
Filing 7768 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01472-AKH(mro) |
Filing 7757 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7746 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7738 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, lnc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Weston Solutions, Inc. terminated.) (Signed by Judge Alvin K. Hellerstein on 7/25/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04463-AKH (yv) |
Filing 7737 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Blackmon-Mooring-Steamatic Catastophe, Inc. and Weston Solutions, Inc. terminated.) (Signed by Judge Alvin K. Hellerstein on 7/25/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-03450-AKH (yv) |
Filing 7736 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ne) |
Filing 7735 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-04885-AKH(ne) |
Filing 7733 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02628-AKH(ne) Modified on 8/31/2018 (ne). |
Filing 7732 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01504-AKH(ne) |
Filing 7730 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii) : All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Weston Solutions, Inc. terminated.) (Signed by Judge Alvin K. Hellerstein on 7/25/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04462-AKH (yv) |
Filing 7729 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04468-AKH(ne) |
Filing 7728 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-10739-AKH(ne) |
Filing 7727 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05358-AKH(ne) |
Filing 7726 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Weston Solutions, Inc. terminated.) (Signed by Judge Alvin K. Hellerstein on 7/25/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01104-AKH(yv) |
Filing 7725 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Blackmon-Mooring-Steamatic Castastophe, Inc. and Weston Solutions Inc. (Agent/Contractor) terminated.) (Signed by Judge Alvin K. Hellerstein on 7/25/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-11647-AKH(yv) |
Filing 7724 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-07913-AKH(mro) |
Filing 7723 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE. IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01465-AKH (rjm) |
Filing 7722 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE. IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01564-AKH (rjm) |
Filing 7721 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE. IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01563-AKH (rjm) |
Filing 7720 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Blackmon Mooring Steamatic Catastophe, Inc. and Weston Solutions, Inc. terminated.) (Signed by Judge Alvin K. Hellerstein on 7/25/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01486-AKH (yv) |
Filing 7719 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05276-AKH(mro) |
Filing 7718 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04452-AKH(mro) |
Filing 7717 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04451-AKH(mro) |
Filing 7710 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE. IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-00060-AKH (rjm) |
Filing 7709 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE. IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02565-AKH (rjm) |
Filing 7708 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Libe1ty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05292-AKH(ne) |
Filing 7704 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Weston Solutions, Inc. terminated.) (Signed by Judge Alvin K. Hellerstein on 7/25/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01593-AKH (yv) |
Filing 7703 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatk Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Blackmon-Mooring-Steamatic Catastophe, Inc. and Weston Solutions, Inc. terminated.) (Signed by Judge Alvin K. Hellerstein on 7/25/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02601-AKH (yv) |
Filing 7702 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Blackmon-Mooring Steamatic Catastrophe, Inc. and Weston Solutions, Inc. terminated.) (Signed by Judge Alvin K. Hellerstein on 7/25/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-06633-AKH (yv) Modified on 12/13/2018 (yv). |
Filing 7701 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Weston Solutions, Inc. terminated.) (Signed by Judge Alvin K. Hellerstein on 7/25/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-14554-AKH(yv) |
Filing 7700 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE. IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02563-AKH (rjm) |
Filing 7694 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recove1y operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02240-AKH(ne) |
Filing 7690 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04503-AKH(ne) |
Filing 7689 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Blackmon-Mooring-Steamatic Castastophe, Inc. and Weston Solutions, Inc. terminated.) (Signed by Judge Alvin K. Hellerstein on 7/25/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01588-AKH (yv) |
Filing 7688 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01613-AKH(ne) |
Filing 7687 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04467-AKH(ne) |
Filing 7686 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02623-AKH(ne) |
Filing 7684 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE. IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-13784-AKH (rjm) |
Filing 7683 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE. IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-04377-AKH (rjm) |
Filing 7682 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE. IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01458-AKH (rjm) |
Filing 7681 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Weston Solutions, Inc. terminated.) (Signed by Judge Alvin K. Hellerstein on 7/25/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01585-AKH(yv) |
Filing 7672 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE. IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-04930-AKH (rjm) |
Filing 7671 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE. IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04449-AKH (rjm) |
Filing 7670 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE. IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01456-AKH (rjm) |
Filing 7666 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Blackmon Mooring Steamatic Catastophe, Inc. and Weston Solutions, Inc. terminated.) (Signed by Judge Alvin K. Hellerstein on 7/25/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01481-AKH (yv) |
Filing 7665 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Blackmon-Mooring- Steamatic Catastrophe, Inc. and Weston Solutions Inc. terminated.) (Signed by Judge Alvin K. Hellerstein on 7/25/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01582-AKH (yv) |
Filing 7664 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE. IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01455-AKH (rjm) |
Filing 7663 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE. IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-11017-AKH (rjm) |
Filing 7662 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE. IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-11910-AKH (rjm) |
Filing 7661 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE. IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-09821-AKH. (rjm) |
Filing 7660 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiffs against BMS Catastrophe, Inc. s/h/a Blackmon Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ne) |
Filing 7659 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-08280-AKH(ne) |
Filing 7658 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05357-AKH(ne) |
Filing 7657 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01608-AKH(ne) |
Filing 7656 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii) 1. All claims by Plaintiff(s) against BMS Catastrophe, lnc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05289-AKH(ne) |
Filing 7655 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01569-AKH(mro) |
Filing 7654 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01649-AKH(mro) |
Filing 7653 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05550-AKH(mro) |
Filing 7652 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01468-AKH(mro) |
Filing 7650 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Weston Solutions Inc. (Agent/Contractor) terminated.) (Signed by Judge Alvin K. Hellerstein on 7/25/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02596-AKH (yv) |
Filing 7644 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Blackmon-Mooring-Steamatic Catastophe, Inc. and Weston Solutions, Inc. terminated.) (Signed by Judge Alvin K. Hellerstein on 7/25/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01648-AKH (yv) |
Filing 7627 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7592 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 7591 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street ("Two World Financial Center") and 250 Vesey Street ("Four World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ama) |
Filing 8057 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, are voluntarily dismissed with prejudice; and The dismissal is without costs. (As further set forth in this Order.) (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (cf) |
Filing 8056 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WPP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, Hillmann Environmental, Inc., Hillmann Environmental Company, Inc., Christopher Hillmann and Joseph Hillmann, and Hillmann-related companies; and, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 165 Broadway ("1 Liberty Plaza") in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ne) |
Filing 8042 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFCG.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WPP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. LP., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York; are voluntarily dismissed With prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 8030 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 8029 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WPP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WPP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe. Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clan up volunteer work rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York. New York. are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 8028 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(ii): 1. All claims by Plaintiff against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WPP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co.G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MMLLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP.Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, Hillmann Environmental, Inc., Hillmann Environmental Company, Inc., Christopher Hillmann and Joseph Hillmann, and Hillmann-related companies; and, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 165 Broadway ("1 LibertyPlaza") in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 8027 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 8011 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs., (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 8001 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001. at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7975 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02243-AKH(mro) |
Filing 7974 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05562-AKH(mro) |
Filing 7973 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02658-AKH(mro) |
Filing 7972 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04493-AKH(mro) |
Filing 7971 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04492-AKH(mro) |
Filing 7970 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04489-AKH(mro) |
Filing 7968 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04484-AKH(mro) |
Filing 7967 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (mro) |
Filing 7966 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-14807-AKH(mro) |
Filing 7960 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7913 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 160 WATER STREET ASSOCIATES, INC. i/s/h/a 160 WATER ST., INC. and G.L.O. MANAGEMENT, INC. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 160 Water Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Doc. filed in case 21mc102). (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7912 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 160 WATER STREET ASSOCIATES, INC. i/s/h/a 160 WATER ST., INC. and G.L.0. MANAGEMENT, INC. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 160 Water Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (doc. filed in case 21mc102) (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7911 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Citibank, N.A.; State Street Bank and Trust Company, As Owner Trustee of ZSF/Office NY Trust; 111 Wall Street LLC; 230 Central Co., LLC; Cushman & Wakefield, Inc.; Cushman & Wakefield 111 Wall, Inc.; and Citigroup, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 111 Wall Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7910 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer, work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7908 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects,scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7906 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Citibank, N.A.; State Street Bank and Trust Company, As Owner Trustee of ZSF/Office NY Trust; 111 Wall Street LLC; 230 Central Co., LLC; Cushman & Wakefield, Inc.; Cushman & Wakefield 111 Wall, Inc.; and Citigroup, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, thedebris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 111 Wall Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7901 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Jones Lang LaSalle Americas, Inc.; Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work,rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 170 Broadway in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7893 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(1)(A)(ii): All claims by Plaintiff(s) against Jones Lang LaSalle Americas, Inc.; Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work,rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 170 Broadway in New York, New York, are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (rro) |
Filing 7889 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 160 WATER STREET ASSOCIATES, INC. i/s/h/a 160 WATER ST., INC. and G.L.O. MANAGEMENT, INC. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 160 Water Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7888 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 160 WATER STREET ASSOCIATES, INC. i/s/h/a 160 WATER ST., INC. and G.L.O. MANAGEMENT, INC. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 160 Water Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7887 IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 160 WATER STREET ASSOCIATES, INC. i/s/h/a 160 WATER ST., INC. and G.L.O. MANAGEMENT, INC. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 160 Water Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7885 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7882 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 160 WATER STREET ASSOCIATES, INC. i/s/h/a 160 WATER ST., INC. and G.L.O. MANAGEMENT, INC. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 160 Water Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7881 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects,scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7880 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 160 WATER STREET ASSOCIATES, INC. i/s/h/a 160 WATER ST., INC. and G.L.O. MANAGEMENT, INC. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 160 Water Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7879 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against MSDW 140 Broadway Property LLC and Silverstein Properties, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 140 Broadway, New York, New York, only on and/or after September 11, 2001, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7878 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Jones Lang LaSalle Americas, Inc.; Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 170 Broadway in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7877 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7876 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7874 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Jones Lang LaSalle Americas, Inc.; Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 170 Broadway in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7870 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(1)(A)(ii): All claims by Plaintiff(s) against Jones Lang LaSalle Americas, Inc.; Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work,rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 170 Broadway in New York, New York, are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01522-AKH(rro) Modified on 10/1/2018 (rro). |
Filing 7869 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(1)(A)(ii): All claims by Plaintiff(s) against Jones Lang LaSalle Americas, Inc.; Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 170 Broadway in New York, New York, are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01619-AKH(rro) Modified on 9/27/2018 (rro). |
Filing 7856 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 160 WATER STREET ASSOCIATES, INC. i/s/h/a 160 WATER ST., INC. and G.L.O. MANAGEMENT, INC. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 160 Water Street in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7761 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7760 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7755 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7753 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7752 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and otherphysical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7745 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, are voluntarily dismissed with prejudice; and The dismissal is without costs. (As further set forth in this Order.) Blackmon-Mooring-Steamatic Catastrophe, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01467-AKH(cf) |
Filing 7744 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up,volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7743 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7742 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7741 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiffs against BMS Catastrophe, Inc. s/h/a Blackmon Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7740 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7739 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7642 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01732-AKH (yv) |
Filing 7634 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/b/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02738-AKH(yv) |
Filing 7632 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, lnc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05363-AKH(ne) |
Filing 7631 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the patties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02638-AKH(ne) |
Filing 7630 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-11025-AKH(ne) |
Filing 7628 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii). All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-05858-AKH(yv) |
Filing 7626 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7625 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii) : All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01545-AKH(yv) |
Filing 7624 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Blackmon-Mooring-Steamatic Catastrophe, Inc. terminated.) (Signed by Judge Alvin K. Hellerstein on 7/24/18) (yv) |
Filing 7618 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rules of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02884-AKH(ne) |
Filing 7617 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiffs against BMS Catastrophe, Inc. s/h/a Blackmon Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01619-AKH(ne) |
Filing 7616 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-10739-AKH(ne) |
Filing 7615 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer yvork, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02218-AKH(ne) |
Filing 7614 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-08280-AKH(ne) |
Filing 7613 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a BlackmonMooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05169-AKH, 1:07-cv-05357-AKH(ne) |
Filing 7612 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01612-AKH(ne) |
Filing 7611 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Tnc. s/h/a Blackmon-Mooring-Steamatk Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01608-AKH(ne) |
Filing 7610 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02613-AKH(ne) |
Filing 7609 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05504-AKH(ne) |
Filing 7608 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05286-AKH(ne) |
Filing 7607 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05353-AKH(ne) |
Filing 7602 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-03446-AKH (rjm) |
Filing 7601 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02246-AKH (rjm). |
Filing 7599 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE. IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-03850-AKH (rjm) |
Filing 7598 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE. IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01418-AKH (rjm) |
Filing 7596 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE. IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05377-AKH (rjm) |
Filing 7595 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE. IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02527-AKH (rjm) |
Filing 7590 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7589 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7588 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7587 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7586 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7585 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02688-AKH (rjm) |
Filing 7584 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, lnc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, ansing out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destmction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04506-AKH (rjm) Modified on 11/5/2018 (rjm). |
Filing 7583 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition opera lions, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04502-AKH (rjm) |
Filing 7569 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Stearnatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04501-AKH (rjm) |
Filing 7568 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-09041-AKH (rjm) |
Filing 7563 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destmction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05032-AKH. (rjm) |
Filing 7562 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (rjm). |
Filing 7561 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Tnc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05305-AKH (rjm) |
Filing 7560 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debtis handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (rjm) |
Filing 7559 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruclion or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02669-AKH (rjm) |
Filing 7558 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, LP., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, are voluntarily dismissed with prejudice; and The dismissal is without costs. (As further set forth in this Order.) BFP Tower C MM LLC, BFP Tower C MM LLC, BFP Tower C MM LLC, BFP Tower C MM LLC, BFP Tower C MM LLC, BFP Tower C. Co., LLC, BFP Tower C. Co., LLC, BFP Tower C. Co., LLC, BFP Tower C. Co., LLC, BFP Tower C. Co., LLC, BFP Tower C. Co., LLC, BFP Tower C. Co., LLC, Brookfield Financial Properties, Inc, Brookfield Financial Properties, Inc., Brookfield Financial Properties, Inc., Brookfield Financial Properties, Inc., Brookfield Financial Properties, Inc., Brookfield Financial Properties, Inc., Brookfield Financial Properties, Inc., Brookfield Financial Properties, Inc., Brookfield Financial Properties, LP, Brookfield Financial Properties, LP, Brookfield Financial Properties, LP, Brookfield Financial Properties, LP, Brookfield Financial Properties, LP, Brookfield Financial Properties, LP, Brookfield Financial Properties, LP, Brookfield Financial Properties, LP., Brookfield Properties, LLC, Brookfield Properties, LLC, Brookfield Properties, LLC, Brookfield Properties, LLC, Brookfield Properties, LLC, Brookfield Properties, LLC, Brookfield Properties, LLC, Brookfield Properties, LLC, BFP Tower C MM LLC and BFP Tower C MM LLC terminated. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (cf) |
Filing 7555 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, LP., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, are voluntarily dismissed with prejudice; and The dismissal is without costs. (As further set forth in this Order.) Hillman Environmental Group, LLC. terminated. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (cf) |
Filing 7554 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7553 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7552 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7551 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7550 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct CleaningCo., Inc., and TRC Engineers, Inc. only, are voluntarily dismissed with prejudice; and The dismissal is without costs. (As further set forth in this Order.) 100 Church, LLC terminated. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (cf) |
Filing 7549 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7548 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7547 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7546 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7545 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7544 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7543 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7541 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7540 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (ama) |
Filing 7537 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02642-AKH(anc) |
Filing 7535 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018). *** Party Blackmon-Mooring-Steamatic Catastrophe, Inc., Blackmon-Mooring-Steamatic Catastophe, Inc., Blackmon-Mooring-Steamatic Catastrophe, Inc., Blackmon-Mooring-Steamatic Catastrophe, Inc. and Blackmon-Mooring-Steamatic Catastrophe, Inc. terminated. (ama) Modified on 8/2/2018 (ama). |
Filing 7532 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-10823-AKH(anc) |
Filing 7518 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05352-AKH(ne) |
Filing 7516 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, are voluntarily dismissed with prejudice; and The dismissal is without costs. (As further set forth in this Order.) Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., TRC Engineers, Inc., 100 Church LLC and Ambient Group, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (cf) |
Filing 7514 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, are voluntarily dismissed with prejudice; and The dismissal is without costs. (As further set forth in this Order.) 100 Church, LLC and Ambient Group Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) (cf) |
Filing 7513 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, are voluntarily dismissed with prejudice; and The dismissal is without costs. (As further set forth in this Order.) 110 Church LLC., 110 Church LLC., 110 Church LLC., 110 Church LLC., 110 Church LLC., 110 Church LLC., 110 Church LLC., 110 Church LLC. and 110 Church LLC. terminated. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05304-AKH(cf) Modified on 8/1/2018 (cf). |
Filing 7512 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, are voluntarily dismissed with prejudice; and The dismissal is without costs. (As further set forth in this Order.) 100 Church LLC and Cunningham Duct Cleaning Co., terminated. (Signed by Judge Alvin K. Hellerstein on 7/24/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01667-AKH(cf) |
Filing 8062 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust, New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation); and Tishman Interiors Corporation; Jones Lang LaSalle Americas, Inc. and Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 4 Albany Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/18) (yv) |
Filing 8045 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02671-AKH(ne) |
Filing 8035 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05358-AKH(ne) |
Filing 8033 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiffs against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at Three World Financial Center (200 Vesey Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) (ne) |
Filing 8025 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) (ama) |
Filing 8024 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiffs against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P.; WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; Hillmann Entities including but not limited to Hillmann Environmental Group, LLC; and RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One World financial Center (200 Liberty Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) (ne) |
Filing 8023 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) (ama) |
Filing 8022 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) (ama) |
Filing 8021 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) (ama) |
Filing 8020 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) (ama) |
Filing 8019 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) (ama) |
Filing 8018 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018). *** Party Belfor USA Group, Inc., Boston Properties, Inc., Structure Tone Global Services, Inc., 90 Church Street Limited Partnership and Ambient Group Inc. terminated. (ama) Modified on 10/23/2018 (ama). Modified on 10/23/2018 (ama). |
Filing 7861 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff{s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation); and Tishman Interiors Corporation; Jones LangL aSalle Americas, Inc. and Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 4 Albany Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. Bankers Trust Company and Bankers Trust Corporation terminated. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04459-AKH. (mml) |
Filing 7858 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiffs) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation); and Tishman Interiors Corporation; Jones Lang LaSalle Americas, Inc. and Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 4 Albany Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. Deutsche Bank Trust Company Americas, Tishman Interiors Corporation, Ambient Group Inc. and Bankers Trust Company terminated. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-13799-AKH. (mml) |
Filing 7844 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. 90 Church Street Limited Partnership terminated. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) (rj) |
Filing 7830 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation); and Tishman Interiors Corporation; Jones Lang LaSalle Americas, Inc. and Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 4 Albany Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. Bankers Trust Company, Bankers Trust Company, Bankers Trust Company, Bankers Trust Corporation, Bankers Trust Corporation, Bankers Trust Corporation, Bankers Trust Corporation, Bankers Trust Corporation, Bankers Trust Corporation, Bankers Trust Corporation, Bankers Trust New York Corporation, Bankers Trust New York Corporation, Bankers Trust New York Corporation, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation, Deutsche Bank Trust Corporation, Deutsche Bank Trust Corporation, Deutsche Bank Trust Corporation, Deutsche Bank Trust Corporation, Deutsche Bank Trust Corporation, Deutsche Bank Trust Corporation, Deutsche Bank Trust Corporation, Tishman Interiors Corporation, Tishman Interiors Corporation, Bankers Trust Corporation and Bankers Trust Company terminated. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01563-AKH. (mml) |
Filing 7829 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05330-AKH(rro) |
Filing 7824 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02720-AKH(rro) |
Filing 7823 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05318-AKH(rro) |
Filing 7821 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-03446-AKH(rro) Modified on 9/20/2018 (rro). |
Filing 7804 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against American International Realty Corp., American International Group, Inc., and AIG Realty, Inc. arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 70 Pine Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. AIG Realty, Inc. and American International Group, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-02812-AKH. (mml) |
Filing 7803 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against American International Realty Corp., American International Group, Inc. and AIG Realty, Inc. arising out of or relating in any way to include all conduct, including but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 70 Pine Street in New York. New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01689-AKH. (mml) |
Filing 7802 STIPULATION AND ORDER OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against American International Realty Corp., American International Group, Inc., and AIG Realty, Inc. arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 70 Pine Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. American Internnational Realty Corp (AIRC) terminated. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02527-AKH. (mml) |
Filing 7793 STIPULATION AND ORDER OF VOLUNTARY DISMISSAL: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower 8 Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring- Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One Liberty Plaza (165 Broadway) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-02258-AKH(js) |
Filing 7780 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against HMC CAPITAL RESOURCES LLC, incorrectly named herein as HMC CAPITAL RESOURCES CORP. and/or HMC FINANCIAL CENTER, INC.; MARRIOTT HOTEL SERVICES, INC.; and MK WEST STREET COMPANY, L.P., incorrectly named herein as MK WEST STREET COMPANY, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 85 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs., HMC Financial Center, Inc., MK West Street Company, MK West Street Company, L.P., Marriott Hotel Services, Inc., HMC Capital Resources LLC and HMC Capitol Resources Corp. terminated. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) (rj) |
Filing 7779 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against HMC CAPITAL RESOURCES LLC, incorrectly named herein as HMC CAPITAL RESOURCES CORP. and/or HMC FINANCIAL CENTER, INC.; MARRIOTT HOTEL SERVICES, INC.; and MK WEST STREET COMPANY, L.P., incorrectly named herein as MK WEST STREET COMPANY, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 85 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs., HMC Financial Center, Inc., MK West Street Company, L.P., Marriott Hotel Services, Inc., HMC Capital Resources LLC and HMC Capitol Resources Corp. terminated. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) (rj) |
Filing 7774 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiffs against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WPP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC ('.k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One Liberty Plaza (165 Broadway) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00679-AKH(js) |
Filing 7772 STIPULATION AND ORDER OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(l)(A)(ii): All claims by Plaintiffs against Verizon New York Inc.; Hillmann Environmental Group, LLC; Milro Associates, Inc.; Pinnacle Environmental Corporation; Tishman Interiors Corporation; LVI Environmental Services Co., LVI Environmental Services Inc., LVI Services, Inc.; Syska Hennessy Group, Inc. i/s/h/a Syska and Hennessy; Bureau Veritas North America, Inc., as Successor by Merger to Clayton Group Services, Inc. f/k/a Clayton Environmental Consultants, Inc.; and William F. Collins, AIA Architects, LLP i/s/b/a William F. Collins, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 140 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00679-AKH(js) |
Filing 7771 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(l)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. LP ), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00679-AKH(js) |
Filing 7767 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04481-AKH(jwh) |
Filing 7766 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04476-AKH(jwh) |
Filing 7765 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02884-AKH(jwh) |
Filing 7764 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05358-AKH(jwh) |
Filing 7763 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02623-AKH(jwh) |
Filing 7759 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01104-AKH(jwh) |
Filing 7758 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01486-AKH(jwh) |
Filing 7756 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01476-AKH(jwh) |
Filing 7754 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not, limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04455-AKH(jwh) |
Filing 7751 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01465-AKH(jwh) |
Filing 7750 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Vesey Street ("Three World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02246-AKH(jwh) |
Filing 7748 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 233 Broadway Owners, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 233 Broadway in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02527-AKH(jwh) |
Filing 7747 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 233 Broadway Owners, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 233 Broadway in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02671-AKH(jwh) |
Filing 7731 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation); and Tishman Interiors Corporation; Jones Lang LaSalle Americas, Inc. and Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 4 Albany Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02248-AKH(jwh) |
Filing 7716 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(l)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. LP ), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01514-AKH(js) |
Filing 7715 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(l)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. LP ), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-06128-AKH(js) |
Filing 7714 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(l)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. LP ), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05282-AKH(js) |
Filing 7707 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-03453-AKH(rro) |
Filing 7706 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation); and Tishman Interiors Corporation; Jones Lang LaSalle Americas, Inc. and Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 4 Albany Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01537-AKH(jwh) |
Filing 7705 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against HMC CAPITAL RESOURCES LLC, incorrectly named herein as HMC CAPITAL RESOURCES CORP. and/or HMC FINANCIAL CENTER, INC.; MARRIOTT HOTEL SERVICES, INC.; and MK WEST STREET COMPANY, L.P., incorrectly named herein as MK WEST STREET COMPANY only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 85 West Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. MK West Street Company, L.P., MK West Street Company, L.P., MK West Street Company, L.P., Marriott Hotel Services, Inc., HMC Capital Resources LLC and MK West Street Company, L.P. terminated. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02527-AKH. (mml) |
Filing 7699 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-09674-AKH(rro) |
Filing 7698 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01418-AKH(rro) |
Filing 7697 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02527-AKH(rro) |
Filing 7696 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01684-AKH(rro) |
Filing 7695 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04503-AKH(rro) |
Filing 7693 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02671-AKH(rro) |
Filing 7692 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01667-AKH(rro) |
Filing 7691 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against HMC CAPITAL RESOURCES LLC, incorrectly named herein as HMC CAPITAL RESOURCES CORP. and/or HMC FINANCIAL CENTER, INC.; MARRIOTT HOTEL SERVICES, INC.; and MK WEST STREET COMPANY, L.P., incorrectly named herein as MK WEST STREET COMPANY only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 85 West Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. HMC Capital Resources LLC, HMC Capital Resources LLC, Marriott Hotel Services, Inc., Marriott Hotel Services, Inc., Marriott Hotel Services, Inc., HMC Capital Resources LLC and HMC Capital Resources LLC terminated. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-12219-AKH. (mml) |
Filing 7685 STIPULATION AND ORDER OF VOLUNTARY DISMISSAL: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. Boston Properties, Inc., Structure Tone (UK), Inc., Structure Tone Global Services, Inc., 90 Church Street Limited Partnership and Ambient Group, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05370-AKH. (mml) |
Filing 7675 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. Boston Properties, Inc., Structure Tone (UK), Inc., Structure Tone Global Services, Inc., 90 Church Street Limited Partnership and Ambient Group, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01721-AKH. (mml) |
Filing 7674 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. Boston Properties, Inc, Structure Tone (UK), Inc. (contractor), Structure Tone Global Services, Inc., 90 Church Street Limited Partnership and Ambient Group Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-12589-AKH. (mml) |
Filing 7673 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiffs against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 90 Church Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. Boston Properties, Inc., Structure Tone Global Services, Inc., 90 Church Limited Partnership and Ambient Group Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05318-AKH. (mml) |
Filing 7668 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at Three World Financial Center (200 Vesey Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. Blackmon-Mooring-Steamatic Catastrophe, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) (rj) |
Filing 7638 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs., Boston Properties, Inc., Structure Tone (UK), Inc., Structure Tone Global Services, Inc., 90 Church Street Limited Partnership and Ambient Group, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01694-AKH. (mml) |
Filing 7629 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against Verizon New York Inc.; Hillmann Environmental Group, LLC; Milro Associates, Inc.; Pinnacle Environmental Corporation; Tishman Interiors Corporation; LVI Environmental Services Co., LVI Environmental Services Inc., LVI Services, Inc.; Syska Hennessy Group, Inc. i/s/h/a Syska and Hennessy; Bureau Veritas North America, Inc., as Successor by Merger to Clayton Group Services, Inc. f/k/a Clayton Environmental Consultants, Inc.; and William F. Collins, AIA Architects, LLP i/s/h/a William F. Collins, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 140 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01514-AKH(js) |
Filing 7623 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation); and Tishman Interiors Corporation; Jones Lang LaSalle Americas, Inc. and Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 4 Albany Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs., (Bankers Trust Company and Bankers Trust New York Corporation terminated.) (Signed by Judge Alvin K. Hellerstein on 7/20/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01528-AKH(yv) |
Filing 7621 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure Rule 41(a)(1)(A)(ii): All claims by Plaintiff (s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation); and Tishman Interiors Corporation; Jones Lang LaSalle Americas, Inc. and Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 4 Albany Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05316-AKH(yv) |
Filing 7620 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure41(a)(1)(A)(ii): All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation); and Tishman Interiors Corporation; Jones Lang LaSalle Americas, Inc. and Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 4 Albany Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs., (Bankers Trust New York Corporation, Deutsche Bank Trust Corporation, Jones Lang LaSalle Americas, Inc., Jones Lang LaSalle Services, Inc., Tishman Interiors Corporation, Ambient Group Inc. and Bankers Trust Company terminated.) (Signed by Judge Alvin K. Hellerstein on 7/20/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-12411-AKH (yv) |
Filing 7619 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation); and Tishman Interiors Corporation; Jones Lang LaSalle Americas, Inc. and Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 4 Albany Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs., (Bankers Trust Company and Bankers Trust New York Corporation terminated.) (Signed by Judge Alvin K. Hellerstein on 7/20/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02663-AKH (yv) |
Filing 7606 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation); and Tishman Interiors Corporation; Jones Lang LaSalle Americas, Inc. and Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris, handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 4 Albany Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs., (Bankers Trust Corporation, Bankers Trust New York Corporation, Ambient Group Inc. and Bankers Trust Company terminated.) (Signed by Judge Alvin K. Hellerstein on 7/20/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-10739-AKH(yv) |
Filing 7603 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(l)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P., ), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B. Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D. Co. G.P. Corp.) and WFP Retail Co. L.P. BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One Liberty Plaza (165 Broadway) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05337-AKH(js) |
Filing 7600 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation); and Tishman Interiors Corporation; Jones Lang LaSalle Americas, Inc. and Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 4 Albany Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs., (Bankers Trust New York Corporation, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation, Tishman Interiors Corporation, Ambient Group, Inc. and Bankers Trust Company terminated.) (Signed by Judge Alvin K. Hellerstein on 7/20/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02614-AKH (yv) |
Filing 7597 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. Boston Properties, Inc, Structure Tone (UK), Inc., Structure Tone Global Services, Inc., 90 Church Street Limited Partnership and Ambient Group, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-03453-AKH. (mml) |
Filing 7594 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. 90 Church Street Limited Partnership terminated. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02246-AKH. (mml) |
Filing 7593 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation); and Tishman Interiors Corporation; Jones Lang LaSalle Americas, Inc. and Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 4 Albany Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs., (Bankers Trust Company and Tishman Interiors Corporation terminated.) (Signed by Judge Alvin K. Hellerstein on 7/20/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04462-AKH (yv) |
Filing 7572 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against 233 Broadway Owners, LLC arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction; excavation, and demolition operations, at the premises located at 233 Broadway in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-05709-AKH, 1:08-cv-06128-AKH(js) |
Filing 7566 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation); and Tishman Interiors Corporation; Jones Lang LaSalle Americas, Inc. and Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 4 Albany Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Deutsche Bank Trust Company Americas, Tishman Interiors Corporation, Bankers Trust Company and Bankers Trust Company terminated.) (Signed by Judge Alvin K. Hellerstein on 7/20/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01588-AKH (yv) |
Filing 7519 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at Three World Financial Center (200 Vesey Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered. (Signed by Judge Alvin K. Hellerstein on 7/20/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05337-AKH(js) |
Filing 7504 ORDER TO SHOW CAUSE: Plaintiffs are ordered to show cause, by written submission filed no later than August 17, 2018, why their case should not be dismissed for failure to prosecute under Federal Rule 41(b). If plaintiffs fail to complete their settlement paperwork by August 17, 2018, their claims will be subject to dismissal for failure to prosecute unless plaintiffs can demonstrate meaningful progress towards resolving their estate administration issues. See In re World Trade Ctr. Disaster Site Litig., 722 F.3d 483, 486 (2d Cir. 2013). The clerk is instructed to terminate the motions (ECF 78, 71, and 61/64). SO ORDERED. Motions terminated: (61 in 1:06-cv-01653-AKH) FIRST MOTION to Compel Settling Defendants to Pay Settlements . filed by Malgorzata Kuca, (71 in 1:06-cv-07911-AKH) FIRST MOTION to Substitute Party. Old Party: LESZEK LECH, New Party: GENOWEFA KALETA-LECH . filed by Leszek Lech, Genowefa Lech, (64 in 1:06-cv-01653-AKH) FIRST MOTION to Substitute Party. Old Party: Guido Peralta, New Party: America Peralta . filed by Malgorzata Kuca. (Signed by Judge Alvin K. Hellerstein on 7/19/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01653-AKH, 1:06-cv-07911-AKH(ne) |
Filing 7503 ORDER TO SHOW CAUSE: Plaintiffs are ordered to show cause, by written submission filed no later than September 18, 2018, why their case should not be dismissed for failure to prosecute under Federal Rule 41(b). If plaintiffs fail to complete their settlement paperwork by September 18, 2018, their claims will be subject to dismissal for failure to prosecute unless plaintiffs can demonstrate meaningful progress towards resolving their various estate administration issues. See In re World Trade Ctr. Disaster Site Litig., 722 F.3d 483, 486 (2d Cir. 2013). The clerk is instructed to terminate the motions (ECF 46, 54, 82, 72, 56, 56, 101, and 66). (Signed by Judge Alvin K. Hellerstein on 7/19/2018) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(ne) |
Filing 7502 ORDER TO SHOW CAUSE: Plaintiffs are ordered to show cause, by written submission filed no later than September 18, 2018, why their case should not be dismissed for failure to prosecute under Federal Rule 41(b). These cases were filed over a decade ago, and the settlements were approved by the Court more than two years ago. All that remains is for plaintiffs to complete their settlement paperwork. If plaintiffs fail to do so by September 18, 2018, their claims will be dismissed for failure to prosecute. See In re World Trade Ctr. Disaster Site Litig., 722 F.3d at 486. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 7/19/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-10070-AKH(ne) |
Filing 7501 ORDER TO SHOW CAUSE: Plaintiffs are ordered to show cause, by written submission filed no later than September 18, 2018, why their case should not be dismissed for failure to prosecute under Federal Rule 41(b). These cases were filed over a decade ago, and the settlements were approved by the Court more than two years ago. All that remains is for plaintiffs to complete their settlement paperwork. If plaintiffs fail to do so by September 18, 2018, their claims will be dismissed for failure to prosecute. See In re World Trade Ctr. Disaster Site Litig., 722 F.3d 483, 486 (2d Cir. 2013). (Signed by Judge Alvin K. Hellerstein on 7/19/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01541-AKH, 1:07-cv-01704-AKH, 1:07-cv-05280-AKH, 1:08-cv-02690-AKH(ne) |
Filing 7500 ORDER TO SHOW CAUSE: Plaintiffs are ordered to show cause, by written submission filed no later than September 18, 2018, why their case should not be dismissed for failure to prosecute under Federal Rule 41(b). These cases were filed over a decade ago, and the settlements were approved by the Court more than two years ago. All that remains is for plaintiffs to complete their settlement paperwork. If plaintiffs fail to do so by September 18, 2018, their claims will be dismissed for failure to prosecute. See In re World Trade Ctr. Disaster Site Litig., 722 F.3d 483, 486 (2d Cir. 2013). SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 7/19/2018) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(ne) |
Minute Entry for proceedings held before Judge Alvin K. Hellerstein: Oral Argument held on 7/18/2018 re: #7134 MOTION to Dismiss for Lack of Prosecution . filed by JPMorgan Chase & Co., ( Status Conference set for 9/27/2018 at 11:00 AM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein.). (Court Reporter Steve Greenblum) (Jones, Brigitte) |
Filing 7499 NOTICE OF APPEARANCE by Daniel Scott Connolly on behalf of Battery Park City Authority. (Connolly, Daniel) |
Filing 7498 NOTICE OF APPEARANCE by Rachel Bess Goldman on behalf of Battery Park City Authority. (Goldman, Rachel) |
Filing 7488 ORDER granting #7474 Letter Motion for Conference. So ordered. The outstanding BPCA cases will be added to the July 18, 2018 conf. (Signed by Judge Alvin K. Hellerstein on 7/12/2018) (ne) |
Transmission of USCA Mandate to the District Judge re: #7476 USCA Mandate. (nd) |
Filing 7474 LETTER MOTION for Conference to discuss status and possible disposition of BPCA which were under appeal and have been remanded back for further proceedings, addressed to Judge Alvin K. Hellerstein from Robert A. Grochow, Esq. and Gregory J. Cannata, Esq. dated July 2, 2018. Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 7476 MANDATE of USCA (Certified Copy) as to (104 in 1:06-cv-01525-AKH, 42 in 1:10-cv-06860-AKH, 120 in 1:06-cv-05344-AKH, 148 in 1:06-cv-05345-AKH, 93 in 1:06-cv-05289-AKH, 110 in 1:07-cv-01478-AKH, 143 in 1:06-cv-05335-AKH, 37 in 1:10-cv-06859-AKH, 64 in 1:08-cv-09069-AKH, 157 in 1:05-cv-03090-AKH, 93 in 1:06-cv-05325-AKH, 5912 in 1:21-mc-00102-AKH, 81 in 1:10-cv-06868-AKH, 46 in 1:09-cv-10591-AKH) Notice of Appeal, filed by Office of New York State Attorney General Eric. T. Schneiderman, (72 in 1:06-cv-02220-AKH, 5923 in 1:21-mc-00102-AKH) Notice of Appeal, filed by Worby Groner Edelman & Napoli Bern, LLP, (5935 in 1:21-mc-00102-AKH, 77 in 1:06-cv-02220-AKH) Amended Notice of Appeal, filed by Santiago Alvear, (5924 in 1:21-mc-00102-AKH, 73 in 1:06-cv-02220-AKH) Notice of Appeal, filed by Office of New York State Attorney General Eric. T. Schneiderman, (76 in 1:06-cv-02220-AKH, 5929 in 1:21-mc-00102-AKH) Amended Notice of Appeal, filed by Office of New York State Attorney General Eric. T. Schneiderman, (48 in 1:10-cv-04226-AKH) Notice of Appeal filed by Henryk Ciborowski, Irena Barbara Ciborowski, (5913 in 1:21-mc-00102-AKH) Corrected Notice of Appeal, filed by Various plaintiffs represented by Cannata/Grochow, (47 in 1:10-cv-04226-AKH) Notice of Appeal filed by Office of New York State Attorney General Eric. T. Schneiderman. USCA Case Number 15-2181 (L), 15-2283 (Con.), 15-2285 (Con.), 15-2847 (Con.), 15-2506 (Con.), 15-2687 (Con.). The appeal in the above captioned case from an order of the United States District Court for the Southern District of New York was submitted on the district court's record and the parties' briefs. Upon consideration thereof, IT IS HEREBY ORDERED, ADJUDGED and DECREED that the judgment of the district court is VACATED and the case is REMANDED for further proceedings consistent with this Court's opinion. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 06/29/2018. Filed In Associated Cases: 1:21-mc-00102-AKH et al.(nd) |
Filing 7777 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE. IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, with prejudice, and as further specified and set forth in this Stipulation of Voluntary Dismissal with Prejudice. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04470-AKH (rjm) Modified on 9/12/2018 (rjm). |
Filing 7713 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(l)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. LP ), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered. (Signed by Judge Alvin K. Hellerstein on 6/8/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02671-AKH(js) |
Filing 7712 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(l)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. LP ), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered. (Signed by Judge Alvin K. Hellerstein on 6/8/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05358-AKH(js) |
Filing 7711 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(l)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. LP ), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered. (Signed by Judge Alvin K. Hellerstein on 6/8/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02623-AKH(js) |
Filing 7641 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE:IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(l)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. LP ), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered. (Signed by Judge Alvin K. Hellerstein on 6/8/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04525-AKH(js) |
Filing 7640 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(l)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. LP ), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered. (Signed by Judge Alvin K. Hellerstein on 6/8/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04523-AKH(js) |
Filing 7582 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. LP.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/8/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05390-AKH(mro) |
Filing 7581 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. LP.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/8/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04522-AKH(mro) |
Filing 7580 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. LP.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/8/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-11458-AKH(mro) |
Filing 7579 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. LP.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/8/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02730-AKH(mro) |
Filing 7578 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. LP.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/8/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02726-AKH(mro) |
Filing 7577 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. LP.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/8/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-08290-AKH(mro) |
Filing 7576 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. LP.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/8/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04519-AKH(mro) |
Filing 7575 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. LP.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/8/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05322-AKH(mro) |
Filing 7574 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. LP.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/8/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04518-AKH(mro) |
Filing 7573 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. LP.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/8/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02248-AKH(mro) |
Filing 7571 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. LP.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/8/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05388-AKH(mro) |
Filing 7570 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. LP.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/8/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-08287-AKH(mro) |
Filing 7567 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. LP.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/8/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02719-AKH(mro) |
Filing 7557 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/8/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02715-AKH(mro) |
Filing 7556 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/8/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04516-AKH(mro) |
Filing 7530 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/08/2018) (ama) |
Filing 7529 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/08/2018) (ama) |
Filing 7528 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/08/2018) (ama) |
Filing 7527 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/08/2018) (ama) |
Filing 7526 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/08/2018) (ama) |
Filing 7525 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/08/2018) (ama) |
Filing 7524 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/08/2018) (ama) |
Filing 7523 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/08/2018) (ama) |
Filing 7492 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/08/2018) (ama) |
Filing 7491 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/08/2018) (ama) |
Filing 7490 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/08/2018) (ama) |
Filing 7489 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/08/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01721-AKH(ama) |
Filing 7487 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/08/2018) (ama) |
Filing 7486 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/08/2018) (ama) |
Filing 7485 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/08/2018) (ama) |
Filing 7484 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/08/2018) (ama) |
Filing 7483 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/08/2018) (ama) |
Filing 7482 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/08/2018) (ama) |
Filing 7481 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/08/2018) (ama) |
Filing 7480 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/08/2018) (ama) |
Filing 7479 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/08/2018) (ama) |
Filing 7478 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/08/2018) (ama) |
Filing 7475 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/8/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-06521-AKH(ne) |
Filing 7470 STIPULATION AND ORDER OF VOLUNTARY DISMISSAL: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, LP., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Prope1ties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/8/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05319-AKH(ne) |
Filing 7469 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/8/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-11457-AKH(ne) |
Filing 7468 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WPP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Tnc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/8/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01528-AKH(ne) |
Filing 7467 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiffs against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty-Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/8/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05318-AKH(ne) |
Filing 7466 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/8/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04513-AKH(ne) |
Filing 7465 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WPP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WPP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/8/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05399-AKH(ne) |
Filing 7463 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/8/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04512-AKH(ne) |
Filing 7462 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/08/2018) (ama) |
Filing 7461 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/08/2018) (ama) |
Filing 7458 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/08/2018) (ama) |
Filing 7457 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/08/2018) (ama) |
Filing 7456 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/08/2018) (ama) |
Filing 7455 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/08/2018) (ama) |
Filing 7454 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/08/2018) (ama) |
Filing 7453 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/08/2018) (ama) |
Filing 7441 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WPP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/8/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05313-AKH(ne) |
Filing 7440 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Propertjes, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Stearnatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/8/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02695-AKH(ne) |
Filing 7431 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/08/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01341-AKH(ama) |
Filing 7430 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/08/2018). *** Party Brookfield Financial Properties, Inc, Brookfield Financial Properties, L.P., HILLMANN ENVIRONMENTAL GROUP, LLC, WFP Tower A Co. G.P. Corp., WFP Tower A Co., L.P., WFP Tower D Co., L.P., BFP One Liberty Plaza Co. L.P. and BFP Tower C Co. LLP. terminated. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-00845-AKH(ama) Modified on 6/18/2018 (ama). |
Filing 7429 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/08/2018) (ama) |
Filing 7412 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/08/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01418-AKH(ama) |
Filing 7191 NOTICE of Withdrawal as Counsel. Document filed by Office of New York State Attorney General Eric. T. Schneiderman. (Del Pozo, Eric) |
Filing 8014 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/b/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed withprejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/07/2018) (ama) |
Filing 8002 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.). Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WPP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillrnann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/07/2018) (ama) |
Filing 7963 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WPP Tower 8. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-14554-AKH(anc) Modified on 10/17/2018 (anc). |
Filing 7904 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WPP Tower 8. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P:; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02593-AKH(anc) |
Filing 7900 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WPP Tower 8. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P:; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) (anc) |
Filing 7898 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WPP Tower 8. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P:; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04460-AKH(anc) |
Filing 7895 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WPP Tower 8. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P:; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01478-AKH(anc) |
Filing 7855 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE. IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, with prejudice, and as further specified and set forth in this Stipulation of Voluntary Dismissal with Prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01628-AKH (rjm) Modified on 2/1/2019 (rjm). |
Filing 7845 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE. IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, with prejudice, and as further specified and set forth in this Stipulation of Voluntary Dismissal with Prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-11025-AKH (rjm) Modified on 2/1/2019 (rjm). |
Filing 7831 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE. IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, with prejudice, and as further specified and set forth in this Stipulation of Voluntary Dismissal with Prejudice. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02635-AKH (rjm) |
Filing 7820 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WPP Tower 8. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P:; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04459-AKH(anc) |
Filing 7817 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WPP Tower 8. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P:; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01571-AKH(anc) |
Filing 7816 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WPP Tower 8. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P:; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-02807-AKH(anc) |
Filing 7815 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WPP Tower 8. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P:; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01472-AKH(anc) |
Filing 7799 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE. IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, with prejudice, and as further specified and set forth in this Stipulation of Voluntary Dismissal with Prejudice. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05556-AKH (rjm) |
Filing 7734 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WPP Tower 8. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P:; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/07/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02572-AKH(anc) |
Filing 7679 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) (jwh) |
Filing 7676 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) (jwh) |
Filing 7649 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, LP., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon- Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02568-AKH(rro) |
Filing 7648 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, LP., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-04933-AKH(rro) |
Filing 7647 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, LP., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04452-AKH(rro) |
Filing 7646 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, LP., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01649-AKH(rro) |
Filing 7645 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, LP., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01468-AKH(rro) |
Filing 7643 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WPP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/b/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other. physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05286-AKH(jwh) |
Filing 7639 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): l. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WPP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-03422-AKH(ne) |
Filing 7635 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WPP Tower 8. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P:; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01593-AKH(anc) |
Filing 7633 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, LP., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-00060-AKH(rro) |
Filing 7605 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii); 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (fi'k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/b/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) (jwh) |
Filing 7604 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WPP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WPP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05353-AKH(jwh) |
Filing 7565 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WPP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (WFP Retail Co. L.P., WFP Tower A Co. G.P. Corp., WFP Tower A Co. L.P., BFP Tower C Co. LLC and BFP Tower C MM LLC. terminated.) (Signed by Judge Alvin K. Hellerstein on 6/7/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05032-AKH(yv) |
Filing 7564 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WPP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a B lackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation. construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Brookfield Financial Properties, Inc., Brookfield Financial Properties, LP, WFP Tower A Co. G.P. Corp., Battery Park City Authority and Blackmon-Mooring-Steamatic Catastophe, Inc. terminated.) (Signed by Judge Alvin K. Hellerstein on 6/7/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04498-AKH(yv) |
Filing 7542 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc, Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. GP. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. GP. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only. 2. The dismissal is without costs. (As further set forth herein.) Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., WFP Tower A Co. G.P. Corp., WFP Tower A Co. L.P., WFP Tower B Co., G.P. Corp., WFP Tower B Co., L.P., Battery Park City Authority and Blackmon-Mooring-Steamatic Catastrophe, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) (kgo) |
Filing 7539 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, LP., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02565-AKH(rro) |
Filing 7538 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WPP Tower 8. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P:; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05351-AKH(jwh) |
Filing 7536 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, LP., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01460-AKH(rro) |
Filing 7534 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WPP Tower 8. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P:; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01601-AKH(jwh) |
Filing 7533 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, LP., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 06/07/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01340-AKH(rro) Modified on 8/2/2018 (rro). |
Filing 7522 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/07/2018) (ama) |
Filing 7521 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/07/2018) (ama) |
Filing 7520 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/07/2018) (ama) |
Filing 7517 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc, Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. GP. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. GP. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only. 2. The dismissal is without costs. (As further set forth herein.) Brookfield Financial Properties, LP (Owner), WFP Tower A Co. G.P. Corp., WFP Tower A Co. L.P. (Owner), WFP Tower B Co. L.P. (Owner), WFP Tower B Co., G.P. Corp. (owner), Battery Park City Authority and Blackmon-Mooring-Steamatic Catastophe Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) (kgo) |
Filing 7515 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc, Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. GP. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. GP. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only. 2. The dismissal is without costs. (As further set forth herein.) (Signed by Judge Alvin K. Hellerstein on 6/7/2018) (kgo) |
Filing 7511 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rules of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WPP Tower B Co. L.P., WPP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WPP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/18) (yv) |
Filing 7506 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/07/2018) (ama) |
Filing 7505 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co.. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Brookfield Financial Properties Inc. (Owner), Brookfield Financial Properties, L.P., WFP Tower A Co. G.P. Corp., WFP Tower B Co. L.P. (Owner), WFP Tower B Co., G.P. Corp. (owner), Battery Park City Authority and Blackmon-Mooring-Steamatic Catastophe Inc., terminated.) (Signed by Judge Alvin K. Hellerstein on 6/7/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02674-AKH(yv) |
Filing 7497 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/07/2018) (ama) |
Filing 7496 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/07/2018) (ama) |
Filing 7495 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/07/2018) (ama) |
Filing 7494 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/07/2018) (ama) |
Filing 7493 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/07/2018) (ama) |
Filing 7477 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/07/2018) (ama) |
Filing 7473 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co., G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Battery Park City Authority and Blackmon-Mooring-Steamatic Catastophe, Inc. terminated.) (Signed by Judge Alvin K. Hellerstein on 6/7/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05305-AKH(yv) |
Filing 7472 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (BFP Tower C Co. LLC and BFP Tower C MM LLC terminated.) (Signed by Judge Alvin K. Hellerstein on 6/7/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02669-AKH(yv) |
Filing 7471 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rules of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WPP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (WFP Tower D Co. G. P. Corp terminated.) (Signed by Judge Alvin K. Hellerstein on 6/7/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02243-AKH(yv) |
Filing 7464 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/07/2018) (ama) |
Filing 7460 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/07/2018) (ama) |
Filing 7459 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/07/2018) (ama) |
Filing 7452 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/07/2018) (ama) |
Filing 7451 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/07/2018) (ama) |
Filing 7450 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/07/2018) (ama) |
Filing 7449 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/07/2018) (ama) |
Filing 7448 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/07/2018) (ama) |
Filing 7447 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/07/2018) (ama) |
Filing 7446 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/07/2018) (ama) |
Filing 7445 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/07/2018) (ama) |
Filing 7444 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/07/2018) (ama) |
Filing 7443 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/07/2018) (ama) |
Filing 7442 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co.G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MMLLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P.Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/07/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04478-AKH(ama) |
Filing 7439 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04447-AKH(mro) |
Filing 7438 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04445-AKH(mro) |
Filing 7437 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/07/2018) (ama) |
Filing 7436 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (BFP One Liberty Plaza Co. LLC. terminated.) (Signed by Judge Alvin K. Hellerstein on 6/7/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05562-AKH(yv) |
Filing 7435 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/07/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02221-AKH(ama) |
Filing 7434 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Liberty View Associates, LP., Related BPC Associates, Inc., The Related Realty Group, Inc., Related Management Co., L.P., and The Related Companies, L.P. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Rector Place a.k.a. Parc Place in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-09674-AKH(mro) |
Filing 7433 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Liberty View Associates, LP., Related BPC Associates, Inc., The Related Realty Group, Inc., Related Management Co., L.P., and The Related Companies, L.P. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Rector Place a.k.a. Parc Place in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-09674-AKH(mro) |
Filing 7432 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/07/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01513-AKH(ama) |
Filing 7428 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Liberty View Associates, LP., Related BPC Associates, Inc., The Related Realty Group, Inc., Related Management Co., L.P., and The Related Companies, L.P. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Rector Place a.k.a. Parc Place in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01684-AKH(mro) |
Filing 7427 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Liberty View Associates, LP., Related BPC Associates, Inc., The Related Realty Group, Inc., Related Management Co., L.P., and The Related Companies, L.P. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Rector Place a.k.a. Parc Place in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02623-AKH(mro) |
Filing 7426 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04470-AKH(mro) |
Filing 7425 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-10739-AKH(mro) |
Filing 7424 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04463-AKH(jwh) |
Filing 7423 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-03422-AKH(mro) |
Filing 7422 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. Battery Park City Authority terminated. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) (mml) |
Filing 7421 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02623-AKH(mro) |
Filing 7420 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WPP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04462-AKH(jwh) |
Filing 7419 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) (mro) |
Filing 7418 IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(l)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WPP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 200l, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 06/07/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-11017-AKH(rro) |
Filing 7417 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05169-AKH(mro) |
Filing 7416 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. GP. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. GP. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01594-AKH(jwh) |
Filing 7415 IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): l. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WPP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entitiesincluding but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 06/07/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-09821-AKH(rro) |
Filing 7414 IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): l. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WPP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entitiesincluding but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 06/07/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-12701-AKH (rro) |
Filing 7413 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and belween the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii). All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steatnatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Blackmon-Mooring-Steamatic Catastophe, Inc. ((agent/contractor)), BFP Tower C. Co., LLC and Battery Park City Authority ((owner)) terminated.) (Signed by Judge Alvin K. Hellerstein on 6/7/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05562-AKH(yv) |
Filing 7411 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01608-AKH(mro) |
Filing 7410 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: 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 with prejudice, against the defendant(s) RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05504-AKH(tro) |
Filing 7409 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: 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 with prejudice, against the defendant(s) RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01605-AKH(tro) |
Filing 7408 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: 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 with prejudice, against the defendant(s) RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) (tro) |
Filing 7407 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05286-AKH. (ras) |
Filing 7406 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: 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 with prejudice, against the defendant(s) RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) (tro) |
Filing 7405 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-14620-AKH. (ras) |
Filing 7404 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: 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 with prejudice, against the defendant(s) RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05353-AKH(tro) |
Filing 7403 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04464-AKH. (ras) |
Filing 7402 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: 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 with prejudice, against the defendant(s) RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05351-AKH(tro) |
Filing 7401 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: 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 with prejudice, against the defendant(s) RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05358-AKH(tro) |
Filing 7400 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04463-AKH. (ras) |
Filing 7399 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04462-AKH. (ras) |
Filing 7398 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-06633-AKH(anc) |
Filing 7397 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01593-AKH(mro) |
Filing 7396 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-14554-AKH. (ras) |
Filing 7395 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01585-AKH. (ras) |
Filing 7394 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01340-AKH. (ras) |
Filing 7393 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02593-AKH(mro) |
Filing 7392 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04459-AKH(mro) |
Filing 7391 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-02807-AKH(mro) |
Filing 7390 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. LP., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower CMM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to Include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/07/2018) (ama) |
Filing 7389 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04455-AKH(jwh) |
Filing 7388 STIPULATION OF VOLUNTARY DISMISSAL: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01472-AKH(jwh) |
Filing 7387 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-14496-AKH(jwh) |
Filing 7386 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/07/2018) (ama) |
Filing 7385 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02572-AKH(jwh) |
Filing 7383 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01340-AKH. (ras) |
Filing 7382 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02658-AKH(mro) |
Filing 7380 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-04933-AKH(mro) |
Filing 7378 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04452-AKH(mro) |
Filing 7377 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01649-AKH(mro) |
Filing 7376 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01468-AKH(mro) |
Filing 7374 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-00060-AKH(mro) |
Filing 7371 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02565-AKH(mro) |
Filing 7370 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01460-AKH(mro) |
Filing 7368 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01340-AKH. (ras) |
Filing 7327 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: 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) RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, with prejudice, and without costs pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-12701-AKH(tro) Modified on 6/18/2018 (tro). |
Filing 7326 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: 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) RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, with prejudice, and without costs pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04445-AKH(tro) Modified on 6/18/2018 (tro). |
Filing 7262 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02221-AKH. (rjm) |
Filing 7261 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02669-AKH. (rjm) |
Filing 7249 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018). (rjm) |
Filing 7248 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018). (rjm) |
Filing 7247 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-11017-AKH(mro) |
Filing 7246 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-09821-AKH(mro) |
Filing 7227 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that all claim by Plaintiff(s) against the defendant(s) RBC Dani Rauscher. f/k/a Tucker Anthony, Inc. only, are voluntarily dismissed, with prejudice and without costs pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02674-AKH(tro) Modified on 6/18/2018 (tro). |
Filing 7221 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that all claim by Plaintiff(s) against the defendant(s) RBC Dani Rauscher. f/k/a Tucker Anthony, Inc. only, are voluntarily dismissed, with prejudice and without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05305-AKH(tro) Modified on 6/18/2018 (tro). |
Filing 7219 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that all claim by Plaintiff(s) against the defendant(s) RBC Dani Rauscher. f/k/a Tucker Anthony, Inc. only, are voluntarily dismissed, with prejudice and without costs to either party pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02671-AKH(tro) Modified on 6/18/2018 (tro). |
Filing 7212 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02243-AKH. (rjm) |
Filing 7207 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05562-AKH. (rjm) |
Filing 7203 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02658-AKH. (rjm) |
Filing 7375 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/06/2018) (ama) Modified on 6/15/2018 (ama). |
Filing 7366 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05313-AKH(jwh) |
Filing 7365 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/06/2018) (ama) |
Filing 7364 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Tucker Anthony, Inc. terminated.) (Signed by Judge Alvin K. Hellerstein on 6/6/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01731-AKH(yv) |
Filing 7363 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/06/2018) (ama) |
Filing 7361 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/06/2018) (ama) |
Filing 7360 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02695-AKH. (ras) |
Filing 7359 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/06/2018) (ama) Modified on 6/15/2018 (ama). |
Filing 7358 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/06/2018) (ama) |
Filing 7357 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05380-AKH. (ras) |
Filing 7356 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/06/2018). (Signed by Judge Alvin K. Hellerstein on 6/06/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01538-AKH(ama) |
Filing 7354 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04509-AKH. (ras) |
Filing 7353 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/06/2018). *** Party Tucker Anthony, Inc. terminated. (ama) Modified on 6/15/2018 (ama). Modified on 6/15/2018 (ama). |
Filing 7352 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01341-AKH. (ras) |
Filing 7351 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., Tucker Anthony, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) (rj) |
Filing 7350 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. Tucker Anthony, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) (rj) |
Filing 7349 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/18) (yv) |
Filing 7347 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) (rj) |
Filing 7343 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-03850-AKH. (mml) |
Filing 7342 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) (rj) |
Filing 7337 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii) : All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01546-AKH(yv) |
Filing 7329 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure Rule 41(a)(1)(A)(ii): All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Tucker Anthony, Inc. terminated.) (Signed by Judge Alvin K. Hellerstein on 6/6/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04522-AKH(yv) |
Filing 7328 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure: All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Tucker Anthony, Inc. terminated.) (Signed by Judge Alvin K. Hellerstein on 6/6/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-00070-AKH(yv) |
Filing 7310 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. Tucker Anthony, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01418-AKH. (mml) |
Filing 7309 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. Tucker Anthony, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05377-AKH(mml) |
Filing 7308 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Tucker Anthony, Inc. terminated.) (Signed by Judge Alvin K. Hellerstein on 6/6/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01721-AKH(yv) |
Filing 7307 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii). All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Tucker Anthony, Inc. terminated.) (Signed by Judge Alvin K. Hellerstein on 6/6/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-11458-AKH(yv) |
Filing 7306 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only. 2. The dismissal is without costs. (As further set forth herein.) Tucker Anthony, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) (kgo). |
Filing 7305 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only. 2. The dismissal is without costs. (As further set forth herein.) Tucker Anthony, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) (kgo) . |
Filing 7304 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/18) (yv) |
Filing 7301 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Tucker Anthony, Inc. terminated.) (Signed by Judge Alvin K. Hellerstein on 6/6/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-03846-AKH(yv) |
Filing 7300 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Tucker Anthony, Inc. terminated.) (Signed by Judge Alvin K. Hellerstein on 6/6/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02726-AKH(yv) |
Filing 7297 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Tucker Anthony, Inc. terminated.) (Signed by Judge Alvin K. Hellerstein on 6/6/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04519-AKH(yv) |
Filing 7296 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. Tucker Anthony, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05376-AKH. (mml) |
Filing 7295 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Tucker Anthony, Inc. terminated.) (Signed by Judge Alvin K. Hellerstein on 6/6/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05322-AKH(yv) |
Filing 7294 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. Tucker Anthony, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02688-AKH. (mml) |
Filing 7293 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (Tucker Anthony Inc. (Agent) and Tucker Anthony, Inc. terminated.) (Signed by Judge Alvin K. Hellerstein on 6/6/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01717-AKH(yv) |
Filing 7292 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. Tucker Anthony, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01683-AKH. (mml) |
Filing 7291 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-11457-AKH. (ras) |
Filing 7290 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05399-AKH. (ras) |
Filing 7289 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05319-AKH. (ras) |
Filing 7288 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05318-AKH. (ras) |
Filing 7287 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04513-AKH. (ras) |
Filing 7286 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04512-AKH. (ras) |
Filing 7285 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE:IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. Tucker Anthony, Inc. (Agent) terminated. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04507-AKH. (mml) |
Filing 7284 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-03446-AKH. (ras) |
Filing 7274 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-14741-AKH(ne) |
Filing 7273 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01628-AKH(ne) |
Filing 7271 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-11025-AKH(ne) |
Filing 7270 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01528-AKH. (ras) |
Filing 7269 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-06521-AKH. (ras) Modified on 6/13/2018 (ras). |
Filing 7267 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02635-AKH(ne) |
Filing 7266 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04516-AKH. (ras) Modified on 6/13/2018 (ras). |
Filing 7260 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-00845-AKH. (ras) |
Filing 7245 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02814-AKH(mro) Modified on 6/12/2018 (mro). |
Filing 7244 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only. 2. The dismissal is without costs. (As further set forth herein.) (Signed by Judge Alvin K. Hellerstein on 6/6/2018) (kgo) |
Filing 7243 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02650-AKH(mro) |
Filing 7241 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only. 2. The dismissal is without costs. (As further set forth herein.) Tucker Anthony, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) (kgo) |
Filing 7240 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01652-AKH(mro) |
Filing 7239 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01652-AKH(mro) |
Filing 7238 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only. 2. The dismissal is without costs. (As further set forth herein.) Tucker Anthony, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) (kgo) |
Filing 7237 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only. 2. The dismissal is without costs. (As further set forth herein.) (Signed by Judge Alvin K. Hellerstein on 6/6/2018) (kgo) Modified on 6/12/2018 (kgo). |
Filing 7234 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only. 2. The dismissal is without costs. (As further set forth herein.) Tucker Anthony, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) (kgo) |
Filing 7233 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only. 2. The dismissal is without costs. (As further set forth herein.) Tucker Anthony, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) (kgo) |
Filing 7231 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01649-AKH(mro) |
Filing 7228 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02884-AKH (ne) |
Filing 7224 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01648-AKH(mro) |
Filing 7223 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05556-AKH(ne) |
Filing 7217 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05559-AKH(mro) |
Filing 7215 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-09333-AKH(mro) |
Filing 7213 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01645-AKH(mro) |
Filing 7204 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05300-AKH(mro) |
Filing 7202 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02642-AKH(mro) |
Filing 7201 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE. IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04492-AKH. (rjm) |
Filing 7200 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-00744-AKH(mro) |
Filing 7199 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04491-AKH. (rjm) |
Filing 7198 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21 mc-00102-AKH, 1:06-cv-01786-AKH. (rjm) |
Filing 7197 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04493-AKH(ne) |
Filing 7196 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04478-AKH(mro) |
Filing 7195 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01732-AKH(ne) |
Filing 7194 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04484-AKH. (rjm) |
Filing 7192 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/6/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-14807-AKH. (rjm) |
Filing 7179 OPINION of USCA (Certified) as to (104 in 1:06-cv-01525-AKH, 42 in 1:10-cv-06860-AKH, 120 in 1:06-cv-05344-AKH, 148 in 1:06-cv-05345-AKH, 93 in 1:06-cv-05289-AKH, 110 in 1:07-cv-01478-AKH, 143 in 1:06-cv-05335-AKH, 37 in 1:10-cv-06859-AKH, 64 in 1:08-cv-09069-AKH, 157 in 1:05-cv-03090-AKH, 93 in 1:06-cv-05325-AKH, 5912 in 1:21-mc-00102-AKH, 81 in 1:10-cv-06868-AKH, 46 in 1:09-cv-10591-AKH) Notice of Appeal, filed by Office of New York State Attorney General Eric. T. Schneiderman, (72 in 1:06-cv-02220-AKH, 5923 in 1:21-mc-00102-AKH) Notice of Appeal, filed by Worby Groner Edelman & Napoli Bern, LLP, (5935 in 1:21-mc-00102-AKH, 77 in 1:06-cv-02220-AKH) Amended Notice of Appeal, filed by Santiago Alvear, (5924 in 1:21-mc-00102-AKH, 73 in 1:06-cv-02220-AKH) Notice of Appeal, filed by Office of New York State Attorney General Eric. T. Schneiderman, (6173 in 1:21-mc-00102-AKH) Notice of Appeal filed by Office of New York State Attorney General Eric. T. Schneiderman, (76 in 1:06-cv-02220-AKH, 5929 in 1:21-mc-00102-AKH) Amended Notice of Appeal, filed by Office of New York State Attorney General Eric. T. Schneiderman, (48 in 1:10-cv-04226-AKH) Notice of Appeal filed by Henryk Ciborowski, Irena Barbara Ciborowski, (47 in 1:10-cv-04226-AKH) Notice of Appeal filed by Office of New York State Attorney General Eric. T. Schneiderman. USCA Case Number 15-2181-cv(L), 15-2283-cv(Con), 15-2285-cv(Con), 15-2487-cv(Con), 15-2506-cv(Con), 15-2687-cv(Con). Plaintiffs brought tort and labor law claims against defendant-appellee Battery Park City Authority after their participation in post-9/11 cleanup efforts at sites defendant owns allegedly caused them to develop respiratory illnesses. The United States District Court for the Southern District of New York (Alvin K. Hellerstein, J.) granted summary judgment against plaintiffs on the ground that the New York law that had revived their otherwise time-barred claims was unconstitutional. Plaintiffs argue that New York's capacity-to-sue rule bars a public corporation like defendant from raising a constitutional challenge to state legislation, and that defendant's challenge fails on the merits. After certifying two questions to the New York Court of Appeals and receiving answers to those questions, we VACATE the judgment of the district court and REMAND the case for further proceedings.. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 06/06/2018. Filed In Associated Cases: 1:21-mc-00102-AKH et al.(nd) |
Transmission of USCA Opinion to the District Judge re: (7179 in 1:21-mc-00102-AKH, 63 in 1:10-cv-04226-AKH) USCA opinion. (nd) |
Filing 7510 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; and BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 200 Liberty Street ("One World Financial Center") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/7/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04464-AKH(jwh) Modified on 7/31/2018 (jwh). |
Filing 7384 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii); All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at Three World Financial Center (200 Vesey Street) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) (anc) |
Filing 7381 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against the Board of Managers of The 120 Broadway Condominium (Condo #871), The 120 Broadway Condominium (Condo #871), 120 Broadway Properties, LLC, Silverstein Properties, Inc., 120 Broadway Holdings, LLC, 120 Broadway, LLC and Citibank, NA, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 120 Broadway (a/k/a "The Equitable Building"), New York, New York, only on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and the dismissal is without costs. 120 Broadway Properties, LLC., 120 Broadway, LLC., Silverstein Properties, Inc., 120 Broadway Condominium (CONDO # 871) and 120 Broadway Holdings, LLC terminated. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02723-AKH(tn) |
Filing 7379 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii); All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at Three World Financial Center (200 Vesey Street) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-10739-AKH(anc) |
Filing 7373 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii); All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at Three World Financial Center (200 Vesey Street) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05286-AKH(anc) Modified on 6/15/2018 (anc). |
Filing 7372 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/05/2018) (ama) |
Filing 7369 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/05/2018) (ama) |
Filing 7367 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against the Board of Managers of The 120 Broadway Condominium (Condo #871), The 120 Broadway Condominium (Condo #871), 120 Broadway Properties, LLC, Silverstein Properties, Inc., 120 Broadway Holdings, LLC, 120 Broadway, LLC and Citibank, NA, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 120 Broadway (a/k/a "The Equitable Building"), New York, New York, only on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01604-AKH(tn) |
Filing 7362 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k:/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WPP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WPP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WPP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02669-AKH(jwh) |
Filing 7355 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii); All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at Three World Financial Center (200 Vesey Street) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05352-AKH(anc) |
Filing 7348 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/05/2018) (ama) |
Filing 7346 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii); All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at Three World Financial Center (200 Vesey Street) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04464-AKH(anc) |
Filing 7345 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/05/2018) (ama) |
Filing 7344 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. The above-captioned action is voluntarily dismissed with prejudice; 2. All claims by Plaintiff(s) against the Board of Managers of The 120 Broadway Condominium (Condo #871), The 120 Broadway Condominium (Condo #871), 120 Broadway Properties, LLC, Silverstein Properties, Inc., 120 Broadway Holdings, LLC, 120 Broadway, LLC and Citibank, NA, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 120 Broadway (a/k/a "The Equitable Building"), New York, New York, only on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 3. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) (ne) |
Filing 7341 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/05/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01538-AKH(ama) |
Filing 7340 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii); All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at Three World Financial Center (200 Vesey Street) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05345-AKH(anc) |
Filing 7339 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, lnc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/05/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-11532-AKH(ama) |
Filing 7338 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/05/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05388-AKH(ama) |
Filing 7336 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): All claims by Plaintiff(s) against Verizon New York, Inc. arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 140 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02039-AKH(anc) |
Filing 7335 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: 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,with prejudice, against the defendant Industrial Risk Insurers, pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure, with each party to bear its own costs and attorneys' fees. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-13880-AKH(tro) Modified on 6/18/2018 (tro). |
Filing 7334 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: 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) 120 Condominium (Condo #871), The 120 Broadway Condominium (Condo #871), 120 Broadway Properties, LLC, Silverstein Properties, Inc., 120 Broadway Holdings, LLC, 120 Broadway, LLC and Citibank, NA, only pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure with prejudice and without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02603-AKH(tro) Modified on 6/18/2018 (tro). |
Filing 7333 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff{s) against the Board of Managers of The 120 Broadway Condominium (Condo #871), The 120 Broadway Condominium (Condo #871), 120 Broadway Properties, LLC, Silverstein Properties, Inc., 120 Broadway Holdings, LLC, 120 Broadway, LLC and Citibank, NA, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 120 Broadway (a/k/a "The Equitable Building"), New York, New York, only on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01541-AKH. (ras) |
Filing 7332 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: 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) 120 Condominium (Condo #871), The 120 Broadway Condominium (Condo #871), 120 Broadway Properties, LLC, Silverstein Properties, Inc., 120 Broadway Holdings, LLC, 120 Broadway, LLC and Citibank, NA, only pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure with prejudice and without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05553-AKH(tro) Modified on 6/18/2018 (tro). |
Filing 7331 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: The above-captioned action is voluntarily dismissed with prejudice; All claims by Plaintiff(s) against the Board of Managers of The 120 Broadway Condominium (Condo #871), The 120 Broadway Condominium (Condo #871), 120 Broadway Properties, LLC, Silverstein Properties, Inc., 120 Broadway Holdings, LLC, 120 Broadway, LLC and Citibank, NA, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 120 Broadway (a/k/a "The Equitable Building"), New York, New York, only on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and this dismissal is without costs. 120 Broadway, LLC, Silverstein Properties, Silverstein Properties, Inc., 120 Broadway Holdings, LLC and 120 Broadway Properties, LLC terminated. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-14620-AKH(tn) |
Filing 7330 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff{s) against the Board of Managers of The 120 Broadway Condominium (Condo #871), The 120 Broadway Condominium (Condo #871), 120 Broadway Properties, LLC, Silverstein Properties, Inc., 120 Broadway Holdings, LLC, 120 Broadway, LLC and Citibank, NA, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 120 Broadway (a/k/a "The Equitable Building"), New York, New York, only on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01712-AKH. (ras) |
Filing 7325 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WPP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WPP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/05/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01706-AKH(ama) |
Filing 7324 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the Board of Managers of The 120 Broadway Condominium (Condo #871), The 120 Broadway Condominium (Condo #871), 120 Broadway Properties, LLC, Silverstein Properties, Inc., 120 Broadway Holdings, LLC, 120 Broadway, LLC and Citibank, NA, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 120 Broadway (a/k/a "The Equitable Building"), New York, New York, only, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05313-AKH(ne) |
Filing 7323 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WPP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WPP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects,, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/05/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-08287-AKH(ama) |
Filing 7322 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. The above-captioned action is voluntarily dismissed with prejudice; 2. All claims by Plaintiff(s) against the Board of Managers of The 120 Broadway Condominium (Condo #871), The 120 Broadway Condominium (Condo #871), 120 Broadway Properties, LLC, Silverstein Properties, Inc., 120 Broadway Holdings, LLC, 120 Broadway, LLC and Citibank, NA, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of document s and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 120 Broadway (a/k/a "The Equitable Building"), New York, New York, only on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 3. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01516-AKH(ne) |
Filing 7321 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the Board of Managers of The 120 Broadway Condominium (Condo #871), The 120 Broadway Condominium (Condo #871), 120 Broadway Properties, LLC, Silverstein Properties, Inc., 120 Broadway Holdings, LLC, 120 Broadway, LLC and Citibank, NA, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and 'other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 120 Broadway (a/k/a "The Equitable Building"), New York, New York, only on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01704-AKH(jwh) |
Filing 7320 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii); All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at Three World Financial Center (200 Vesey Street) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02738-AKH(anc) |
Filing 7319 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. O.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WPP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at Three World Financial Center (200 Vesey Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 06/05/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-14549-AKH(rro) |
Filing 7318 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the Board of Managers of The 120 Broadway Condominium (Condo #871), The 120 Broadway Condominium (Condo #871), 120 Broadway Properties, LLC, Silverstein Properties, Inc., 120 Broadway Holdings, LLC, 120 Broadway, LLC and Citibank, NA, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 120 Broadway (a/k/a "The Equitable Building"), New York, New York, only, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01530-AKH(jwh) |
Filing 7317 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii); All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at Three World Financial Center (200 Vesey Street) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-05858-AKH(anc) |
Filing 7316 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii); All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at Three World Financial Center (200 Vesey Street) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) (anc) |
Filing 7315 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. O.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WPP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at Three World Financial Center (200 Vesey Street) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 06/05/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-14533-AKH(rro) |
Filing 7314 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii); All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at Three World Financial Center (200 Vesey Street) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01715-AKH(anc) |
Filing 7313 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the Board of Managers of The 120 Broadway Condominium (Condo #871), The 120 Broadway Condominium (Condo #871), 120 Broadway Properties, LLC, Silverstein Properties, Inc., 120 Broadway Holdings, LLC, 120 Broadway, LLC and Citibank, NA, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 120 Broadway (a/k/a "The Equitable Building"), New York, New York, only, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05316-AKH(jwh) |
Filing 7312 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii); All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at Three World Financial Center (200 Vesey Street) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02248-AKH(anc) |
Filing 7311 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii); All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at Three World Financial Center (200 Vesey Street) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01711-AKH(anc) |
Filing 7303 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. C. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MMLLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/05/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02719-AKH(ama) |
Filing 7302 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. C. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MMLLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/05/2018) (ama) |
Filing 7299 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against the Board of Managers of The 120 Broadway Condominium (Condo #871), The 120 Broadway Condominium (Condo #871), 120 Broadway Properties, LLC, Silverstein Properties, Inc., 120 Broadway Holdings, LLC, 120 Broadway, LLC and Citibank, NA, only, are voluntarily dismissed with prejudice; and The dismissal is without costs. (As further set forth in this Order.) (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01672-AKH(cf) |
Filing 7298 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against the Board of Managers of The 120 Broadway Condominium (Condo #871), The 120 Broadway Condominium (Condo #871), 120 Broadway Properties, LLC, Silverstein Properties, Inc., 120 Broadway Holdings, LLC, 120 Broadway, LLC and Citibank, NA, only, are voluntarily dismissed with prejudice; and The dismissal is without costs. (As further set forth in this Order.) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05341-AKH(cf) |
Filing 7283 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against the Board of Managers of The 120 Broadway Condominium (Condo #871), The 120 Broadway Condominium (Condo #871), 120 Broadway Properties, LLC, Silverstein Properties, Inc., 120 Broadway Holdings, LLC, 120 Broadway, LLC and Citibank, NA, only, are voluntarily dismissed with prejudice; and The dismissal is without costs. (As further set forth in this Order.) Silverstein Properties, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-10743-AKH(cf) |
Filing 7282 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii); All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at Three World Financial Center (200 Vesey Street) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05388-AKH(anc) |
Filing 7281 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii); All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at Three World Financial Center (200 Vesey Street) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) (anc) |
Filing 7280 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii); All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at Three World Financial Center (200 Vesey Street) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01526-AKH(anc) |
Filing 7279 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against the Board of Managers of The 120 Broadway Condominium (Condo #871), The 120 Broadway Condominium (Condo #871), 120 Broadway Properties, LLC, Silverstein Properties, Inc., 120 Broadway Holdings, LLC, 120 Broadway, LLC and Citibank, NA, only, are voluntarily dismissed with prejudice; and The dismissal is without costs. (As further set forth in this Order.) Citibank, NA, 120 Broadway Holdings, LLC and 120 Broadway Properties, LLC terminated. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02590-AKH(cf) |
Filing 7278 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii); All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at Three World Financial Center (200 Vesey Street) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04511-AKH(anc) |
Filing 7277 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii); All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at Three World Financial Center (200 Vesey Street) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04501-AKH(anc) |
Filing 7276 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii); All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at Three World Financial Center (200 Vesey Street) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05562-AKH(anc) Modified on 6/15/2018 (anc). |
Filing 7275 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii); All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at Three World Financial Center (200 Vesey Street) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) (anc) |
Filing 7272 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii); All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at Three World Financial Center (200 Vesey Street) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05305-AKH(anc) |
Filing 7268 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against the Board of Managers of The 120 Broadway Condominium (Condo #871), The 120 Broadway Condominium (Condo #871), 120 Broadway Properties, LLC, Silverstein Properties, Inc., 120 Broadway Holdings, LLC, 120 Broadway, LLC and Citibank, NA, only, are voluntarily dismissed with prejudice; and The dismissal is without costs. (As further set forth in this Order.) (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04459-AKH(cf) |
Filing 7265 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii); All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at Three World Financial Center (200 Vesey Street) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02243-AKH(anc) |
Filing 7264 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): 1. The above-captioned action is voluntarily dismissed with prejudice; 2. All claims by Plaintiff(s) against the Board of Managers of The 120 Broadway Condominium (Condo #871), The 120 Broadway Condominium (Condo #871), 120 Broadway Properties, LLC, Silverstein Properties, Inc., 120 Broadway Holdings, LLC, 120 Broadway, LLC and Citibank:, NA, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 120 Broadway (a/k/a "The Equitable Building"), New York, New York, only on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 3. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02671-AKH(js) (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05032-AKH(js) (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04505-AKH(js (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02246-AKH(js) |
Filing 7263 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): 1. The above-captioned action is voluntarily dismissed with prejudice; 2. All claims by Plaintiff(s) against the Board of Managers of The 120 Broadway Condominium (Condo #871), The 120 Broadway Condominium (Condo #871), 120 Broadway Properties, LLC, Silverstein Properties, Inc., 120 Broadway Holdings, LLC, 120 Broadway, LLC and Citibank:, NA, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 120 Broadway (a/k/a "The Equitable Building"), New York, New York, only on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 3. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02671-AKH(js) (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05032-AKH(js) (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04505-AKH(js (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01512-AKH(js) |
Filing 7259 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the Board of Managers of The 120 Broadway Condominium (Condo #871), The 120 Broadway Condominium (Condo #871), 120 Broadway Properties, LLC, Silverstein Properties, Inc., 120 Broadway Holdings, LLC, 120 Broadway, LLC and Citibank, NA, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 120 Broadway (a/k/a "The Equitable Building"), New York, New York, only on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) (jwh) |
Filing 7258 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the Board of Managers of The 120 Broadway Condominium (Condo #871), The 120 Broadway Condominium (Condo #871), 120 Broadway Properties, LLC, Silverstein Properties, Inc., 120 Broadway Holdings, LLC, 120 Broadway, LLC and Citibank, NA, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 120 Broadway (a/k/a "The Equitable Building"), New York, New York, only on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02663-AKH(jwh) |
Filing 7257 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. The above-captioned action is voluntarily dismissed with prejudice; 2. All claims by Plaintiff(s) against the Board of Managers of The 120 Broadway Condominium (Condo #871), The 120 Broadway Condominium (Condo #871), 120 Broadway Properties, LLC, Silverstein Properties, Inc., 120 Broadway Holdings, LLC, 120 Broadway, LLC and Citibank, NA, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 120 Broadway (a/k/a "The Equitable Building"), New York, New York, only on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 3. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-12341-AKH(jwh) |
Filing 7256 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the Board of Managers of The 120 Broadway Condominium (Condo #871), The 120 Broadway Condominium (Condo #871), 120 Broadway Properties, LLC, Silverstein Properties, Inc., 120 Broadway Holdings, LLC, 120 Broadway, LLC and Citibank, NA, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 120 Broadway (a/k/a "The Equitable Building"), New York, New York, only on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02243-AKH(jwh) |
Filing 7255 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against the Board of Managers of The 120 Broadway Condominium (Condo #871), The 120 Broadway Condominium (Condo #871), 120 Broadway Properties, LLC, Silverstein Properties, Inc., 120 Broadway Holdings, LLC, 120 Broadway, LLC and Citibank, NA, only, voluntarily dismissed with prejudice; and The dismissal is without costs. (As further set forth in this Order.) (Signed by Judge Alvin K. Hellerstein on 6/5/2018) (cf) |
Filing 7254 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against the Board of Managers of The 120 Broadway Condominiwn (Condo #871), The 120 Broadway Condominium (Condo #871), 120 Broadway Properties, LLC, Silverstein Properties, Inc., 120 Broadway Holdings, LLC, 120 Broadway, LLC and Citibank, NA, only, are voluntarily dismissed with prejudice; and The dismissal is without costs. (As further set forth in this Order.) 120 Broadway Properties, LLC (Owner), 120 Broadway, LLC., 120 Broadway, LLC., 120 Broadway, LLC., 120 Broadway, LLC., 120 Broadway, LLC., 120 Broadway, LLC., Citibank, NA (Owner), 120 Broadway Condominium (Condo #871) (Owner) and 120 Broadway Holding, LLC terminated. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01569-AKH(cf) |
Filing 7253 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against the Board of Managers of The 120 Broadway Condominium (Condo #871), The 120 Broadway Condominium (Condo #871), 120 Broadway Properties, LLC, Silverstein Properties, Inc., 120 Broadway Holdings, LLC, 120 Broadway, LLC and Citibank, NA, only, are voluntarily dismissed with prejudice; and The dismissal is without costs. (As further set forth in this Order.) 120 Broadway Condominium (CONDO #871), 120 Broadway Condominium (CONDO #871), 120 Broadway Condominium (CONDO #871), 120 Broadway Condominium (CONDO #871), 120 Broadway Condominium (CONDO #871), 120 Broadway Condominium (CONDO #871), 120 Broadway Holding, L.L.C. ((Owner)), 120 Broadway Holdings, L.L.C., 120 Broadway Holdings, L.L.C., 120 Broadway Holdings, L.L.C., 120 Broadway Holdings, L.L.C., 120 Broadway Holdings, L.L.C., 120 Broadway Holdings, L.L.C., 120 Broadway Holdings, LLC, 120 Broadway Properties LLC, 120 Broadway Properties LLC, 120 Broadway Properties LLC, 120 Broadway Properties LLC, 120 Broadway Properties LLC, 120 Broadway Properties LLC, 120 Broadway Properties LLC, 120 Broadway Properties LLC ((Owner)), Citibank, NA, Citibank, NA, Citibank, NA, Citibank, NA, Citibank, NA, Citibank, NA, Citibank, NA ((Owner)), Silverstein Properties, Inc., Silverstein Properties, Inc., Silverstein Properties, Inc., Silverstein Properties, Inc., Silverstein Properties, Inc., Silverstein Properties, Inc., Silverstein Properties, Inc., Silverstein Properties, Inc., 10 Gold L.L.C. i/s/h/a 2 Gold L.L.C. and 120 Broadway Condominium (CONDO # 871) terminated. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02560-AKH(cf) |
Filing 7252 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): 1. The above-captioned action is voluntarily dismissed with prejudice; 2. All claims by Plaintiff(s) against the Board of Managers of The 120 Broadway Condominium (Condo #871), The 120 Broadway Condominium (Condo #871), 120 Broadway Properties, LLC, Silverstein Properties, Inc., 120 Broadway Holdings, LLC, 120 Broadway, LLC and Citibank:, NA, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 120 Broadway (a/k/a "The Equitable Building"), New York, New York, only on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 3. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02671-AKH(js) (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05032-AKH(js) (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04505-AKH(js (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04507-AKH(js) |
Filing 7251 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, LP., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WPP Tower B Co. L.P., WPP Tower B. Co: G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WPP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/05/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-09951-AKH(ama) |
Filing 7250 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, LP., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WPP Tower B Co. L.P., WPP Tower B. Co: G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WPP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/05/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-06521-AKH(ama) |
Filing 7242 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the Board of Managers of The 120 Broadway Condominium (Condo #871), The 120 Broadway Condominium (Condo #871), 120 Broadway Properties, LLC, Silverstein Properties, Inc., 120 Broadway Holdings, LLC, 120 Broadway, LLC and Citibank, NA, only, arising out for relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 120 Broadway (a/k/a "The Equitable Building"), New York, New York, only on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) (jwh) |
Filing 7236 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the Board of Managers of The 120 Broadway Condominium (Condo #871), The 120 Broadway Condominium (Condo #871), 120 Broadway Properties, LLC, Silverstein Properties, Inc., 120 Broadway Holdings, LLC, 120 Broadway, LLC and Citibank, NA, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 120 Broadway (a/k/a "The Equitable Building"), New York, New York, only, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-14824-AKH(jwh) |
Filing 7235 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the Board of Managers of The 120 Broadway Condominium (Condo #871), The 120 Broadway Condominium (Condo #871), 120 Broadway Properties, LLC, Silverstein Properties, Inc., 120 Broadway Holdings, LLC, 120 Broadway, LLC and Citibank, NA, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 120 Broadway (a/k/a "The Equitable Building"), New York, New York, only on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) (jwh) |
Filing 7232 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the Board of Managers of The 120 Broadway Condominium (Condo #871), The 120 Broadway Condominium (Condo #871), 120 Broadway Properties, LLC, Silverstein Properties, Inc., 120 Broadway Holdings, LLC, 120 Broadway, LLC and Citibank, NA, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 120 Broadway (a/k/a "The Equitable Building"), New York, New York, only on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02624-AKH(jwh) Modified on 6/15/2018 (jwh). |
Filing 7230 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the Board of Managers of The 120 Broadway Condominium (Condo #871), The 120 Broadway Condominium (Condo #871), 120 Broadway Properties, LLC, Silverstein Properties, Inc., 120 Broadway Holdings, LLC, 120 Broadway, LLC. and Citibank, NA, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 120 Broadway (a/k/a "The Equitable Building"), New York. New York, only on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04467-AKH(jwh) |
Filing 7229 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the Board of Managers of The 120 Broadway Condominium (Condo #871), The 120 Broadway Condominium (Condo #871), 120 Broadway Properties, LLC, Silverstein Properties, Inc., 120 Broadway Holdings, LLC, 120 Broadway, LLC and Citibank, NA, only. 2. The dismissal is without costs. (As further set forth herein.) 120 Broadway Properties, LLC., 120 Broadway Condominium (CONDO #871) and 120 Broadway Holding, LLC terminated. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) (kgo) |
Filing 7226 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the Board of Managers of The 120 Broadway Condominium (Condo #871), The 120 Broadway Condominium (Condo #871), 120 Broadway Properties, LLC, Silverstein Properties, Inc., 120 Broadway Holdings, LLC, 120 Broadway, LLC and Citibank, NA, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 120 Broadway (a/k/a "The Equitable Building"), New York, New York, only on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02617-AKH(jwh) |
Filing 7225 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the Board of Managers of The 120 Broadway Condominium (Condo #871), The 120 Broadway Condominium (Condo #871), 120 Broadway Properties, LLC, Silverstein Properties, Inc., 120 Broadway Holdings, LLC, 120 Broadway, LLC and Citibank, NA, only. 2. The dismissal is without costs. (As further set forth herein.) 120 Broadway Properties LLC, Citibank NA (owner), Silverstein Properties, Inc., 120 Broadway Holdings LLC and 120 Broadway LLC (Owner) terminated. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) (kgo) |
Filing 7222 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the Board of Managers of The 120 Broadway Condominium (Condo #871), The 120 Broadway Condominium (Condo #871), 120 Broadway Properties, LLC, Silverstein Properties, Inc., 120 Broadway Holdings, LLC, 120 Broadway, LLC and Citibank, NA, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 120 Broadway (a/k/a "The Equitable Building"), New York, New York, only, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-00210-AKH(jwh) |
Filing 7220 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the Board of Managers of The 120 Broadway Condominium (Condo #871), The 120 Broadway Condominium (Condo #871), 120 Broadway Properties, LLC, Silverstein Properties, Inc., 120 Broadway Holdings, LLC, 120 Broadway, LLC and Citibank, NA, only. 2. The dismissal is without costs. (As further set forth herein.) (Signed by Judge Alvin K. Hellerstein on 6/5/2018) (kgo) |
Filing 7218 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WPP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WPP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects,, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 200l, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 06/05/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02738-AKH(rro) Modified on 6/15/2018 (rro). |
Filing 7216 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the Board of Managers of The 120 Broadway Condominium (Condo #871), The 120 Broadway Condominium (Condo #871), 120 Broadway Properties, LLC, Silverstein Properties, Inc., 120 Broadway Holdings, LLC, 120 Broadway, LLC and Citibank, NA, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 120 Broadway (a/k/a "The Equitable Building"), New York, New York, only, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02614-AKH(jwh) |
Filing 7214 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, LP., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WPP Tower B Co. L.P., WPP Tower B. Co: G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WPP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/05/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02713-AKH(ama) |
Filing 7211 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 06/05/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02734-AKH(rro) |
Filing 7210 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): 1. The above-captioned action is voluntarily dismissed with prejudice; 2. All claims by Plaintiff(s) against the Board of Managers of The 120 Broadway Condominium (Condo #871), The 120 Broadway Condominium (Condo #871), 120 Broadway Properties, LLC, Silverstein Properties, Inc., 120 Broadway Holdings, LLC, 120 Broadway, LLC and Citibank:, NA, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 120 Broadway (a/k/a "The Equitable Building"), New York, New York, only on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 3. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02671-AKH(js) (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05032-AKH(js) (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04505-AKH(js) |
Filing 7209 STIPULATION OF DISCONTINUANCE AS TO DEFENDANTS, NATIONAL ASSOCIATION OS SECURITIES DEALERS, INC., NASDAQ STOCK MARKET, INC., THE AMERICAN STOCK EXCHANGE, LLC, AMERICAN STOCK EXCHANGE CLEARING LLC, AMERICAN STOCK EXCHANGE REALTY ASSOCIATES LLC, NEW YORK CITY ECONOMIC DEVELOPMENT CORPORATION and NEW YORK CITY INDUSTRIAL DEVELOPMENT AGENCY, ONLY. IT IS HEREBY STIPULATED AND AGREED by and between the undersigned for the parties herein, that whereas no party herein is an infant, incompetent person for whom a committee has been appointed or conservatee and no person not a party has an interest in the subject matter of this action and based on the representation of the within defendants, and to the extent of Plaintiffts) can so Stipulate that each claim, cross-claim and counter-claim asserted by and against defendants NATIONAL ASSOCIATION OF SECURITIES DEALERS, INC., NASDAQ STOCK MARKET, INC., THE AMERICAN STOCK EXCHANGE. LLC, AMERICAN STOCK EXCHANGE CLEARING LLC, AMERICAN STOCK EXCHANGE REALTY ASSOCIATES LLC, NEW YORK CITY ECONOMIC DEVELOPMENT CORPORATION and NEW YORK CITY INDUSTRIAL DEVELOPMENT AGENCY, only as to the claims being made as to the premises located at One Liberty Plaza, New York, New York, American Stock Exchange, New York, New York and 78-86 Trinity Place, New York, New York shall be and the same hereby are discontinued without prejudice without costs to any party as against the other. (As further set forth in this Order.) New York City Industrial Development Agency, New York City Industrial Development Corporation, Nasdaq Stock Market, Inc. and National Association of Securities Dealers, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-09674-AKH(cf) Modified on 6/12/2018 (cf). |
Filing 7208 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WPP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WPP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects., evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 06/05/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01546-AKH(rro) |
Filing 7206 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): 1. The above-captioned action is voluntarily dismissed with prejudice; 2. All claims by Plaintiff(s) against the Board of Managers of The 120 Broadway Condominium (Condo #871), The 120 Broadway Condominium (Condo #871), 120 Broadway Properties, LLC, Silverstein Properties, Inc., 120 Broadway Holdings, LLC, 120 Broadway, LLC and Citibank:, NA, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 120 Broadway (a/k/a "The Equitable Building"), New York, New York, only on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 3. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02671-AKH(js) (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05032-AKH(js) |
Filing 7205 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): 1. The above-captioned action is voluntarily dismissed with prejudice; 2. All claims by Plaintiff(s) against the Board of Managers of The 120 Broadway Condominium (Condo #871), The 120 Broadway Condominium (Condo #871), 120 Broadway Properties, LLC, Silverstein Properties, Inc., 120 Broadway Holdings, LLC, 120 Broadway, LLC and Citibank:, NA, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 120 Broadway (a/k/a "The Equitable Building'), New York, New York, only on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 3. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02671-AKH(js) |
Filing 7193 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, lnc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/05/2018). *** Party Blackmon Mooring Steamatic Catastophe Inc., Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., BFP Tower C Co. LLC and BFP Tower C MM LLC terminated. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01528-AKH(ama) Modified on 6/11/2018 (ama). |
Filing 7190 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(l)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, lnc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmenta1 Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05386-AKH (ne) |
Filing 7189 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(l)(A)(ii): l. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WPP Tower D Co. L.P., WFP Tower D. Co. O.P. LLC (f/k/a WPP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02708-AKH (ne) |
Filing 7188 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group; LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01524-AKH. (ras) |
Filing 7187 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group; LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01522-AKH. (ras) |
Filing 7186 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group; LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02695-AKH. (ras) |
Filing 7185 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group; LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04509-AKH. (ras) |
Filing 7184 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group; LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01341-AKH(ras) |
Filing 7183 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group; LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/05/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-11022-AKH(ama) |
Filing 7182 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group; LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/05/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04494-AKH(ama) |
Filing 7181 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group; LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-03850-AKH. (ras) |
Filing 7180 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group; LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02688-AKH. (ras) |
Filing 7178 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group; LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01683-AKH. (ras) |
Filing 7177 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group; LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01683-AKH. (ras) |
Filing 7176 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group; LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04507-AKH. (ras) |
Filing 7175 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group; LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04502-AKH. (ras) |
Filing 7174 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group; LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) (ras) |
Filing 7173 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group; LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-00061-AKH. (ras) |
Filing 7172 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group; LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05304-AKH. (ras) Modified on 6/6/2018 (ras). |
Filing 7171 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): I. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.). Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) (jwh) |
Filing 7170 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc, s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but' not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. WFP Tower A. Co. L.P. (Owner), WFP Tower B Holding Co. LP (Owner), Brookfield Financial Properties Inc. (Owner) and WFP Tower A. Co. G.P. Corp. (Owner) terminated. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) (kgo) |
Filing 7169 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc, s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, are voluntarily dismissed with prejudice; and as further set forth in this Order. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02669-AKH(cf) |
Filing 7168 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc, s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, are voluntarily dismissed with prejudice; and as further set forth in this Order. The dismissal is without costs. WFP Retail Co. G.P. Corp., Brookfield Financial Properties, Inc. and HILLMANN ENVIRONMENTAL GROUP, LLC terminated. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02662-AKH(cf) |
Filing 7167 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc, s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but' not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/5/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02243-AKH(jwh) |
Filing 7166 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P,), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/17/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04491-AKH. (ras) |
Filing 7165 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P,), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/17/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01786-AKH. (ras) |
Filing 7164 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P,), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/17/2018) (ras) |
Filing 7163 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P,), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/16/2018) (ras) |
Filing 7162 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P,), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/16/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-14741-AKH. (ras) |
Filing 7160 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P,), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/16/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02642-AKH. (ras) |
Filing 7157 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P,), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/16/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05300-AKH. (ras) |
Filing 7156 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P,), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/16/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-09333-AKH. (ras) |
Filing 7155 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only. 2. The dismissal is without costs. (As further set forth herein.) BFP Tower C MM LLC., Blackmon-Mooring Steamatic Catastophe, Inc., Brookfield Financial Properties, Inc., Brookfield Financial Properties, Inc., Brookfield Financial Properties, LP, HILLMANN ENVIRONMENTAL GROUP, Hillman Environmental Group, LLC, WFP Tower A Co., WFP Tower A Co. L.P., WFP Tower A. Co. G.P. Corp., BFP One Liberty Plaza Co. LLC. and BFP Tower C Co. LLC. terminated. (Signed by Judge Alvin K. Hellerstein on 5/16/2018) (kgo) |
Filing 7161 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp, (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/b/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs., (BFP Tower C MM L.L.C. (owner), BFP Tower C MM LLC, Blackmon-Mooring-Steamatic Catastophe, Inc., Brookfield Financial Properties, Inc., Brookfield Financial Properties, Inc., Brookfield Financial Properties, LP, HILLMANN ENVIRONMENTAL GROUP, LLC, WFP Retail Co. LP., WFP Tower A Co. LP, WFP Tower A. Co. G.P. Corp., WFP Tower B Co. LP, WFP Tower B Co., G.P. Corp., WFP Tower D Co. L.P., BFP One Liberty Plaza Co., LLC and BFP Tower C Co. LLC terminated.) (Signed by Judge Alvin K. Hellerstein on 5/15/18) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02218-AKH(yv) |
Filing 7159 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P,), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/15/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05292-AKH. (ras) |
Filing 7158 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co.G.P. LLC (f/k/a WPP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation abatement remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/15/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-03422-AKH(ama). *** Party WFP Tower A Co. G.P. Corp., WFP Tower A. Co., L.P., WFP Tower D. Co., LP, Brookfield Financial Properties, Inc. and Brookfield Financial Properties, L.P. terminated. Modified on 5/16/2018 (ama). Modified on 5/17/2018 (ama). |
Filing 7154 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii):1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P,), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, and The dismissal is without costs. (As further set forth in this Order.) (Signed by Judge Alvin K. Hellerstein on 5/15/2018) (cf) |
Filing 7153 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Verizon New York, Inc. arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical object, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 140 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/15/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02039-AKH. (ras) |
Filing 7152 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii):1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P,), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/15/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01471-AKH. (ras) |
Filing 7151 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii):1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P,), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/15/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-14660-AKH. (ras) Modified on 5/16/2018 (ras). |
Filing 7150 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P,), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f7k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/15/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-04885-AKH. (ras) Modified on 5/16/2018 (ras). |
Filing 7149 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii):1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P,), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/15/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04470-AKH. (ras) Modified on 5/16/2018 (ras). |
Filing 7148 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii):1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P,), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/15/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05294-AKH. (ras) Modified on 5/16/2018 (ras). |
***DELETED DOCUMENT. Deleted document number #7153 Stipulation. The document was incorrectly filed in this case. (ras) |
Filing 7147 SCHEDULING ORDER: At a status conference held on December 17, 2017, the Court directed the parties to make motions to resolve all remaining unpaid settlements being administered by Harris Beach PLLC. Having received the parties' submissions, the Court will resolve the motions as follows: The parties shall appear for oral argument on July 18, 2018 at 11:00 a.m. Since the parties filed their papers, some plaintiffs have executed their settlement agreements and their claims are no longer in dispute. To avoid duplication, the parties shall submit a joint letter on July 11, 2018, notifying the Court which claims remain at issue. SO ORDERED. Oral Argument set for 7/18/2018 at 11:00 AM before Judge Alvin K. Hellerstein. (Signed by Judge Alvin K. Hellerstein on 5/14/2018) (ama) |
Filing 7146 NOTICE OF CHANGE OF ADDRESS by Andrew William Amend on behalf of Office of New York State Attorney General Eric. T. Schneiderman. New Address: New York State Office of the Attorney General, 28 Liberty Street, New York, NY, 10005, 212-416-8022. Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Amend, Andrew) |
Filing 7145 REPLY AFFIRMATION of Abbie Eliasberg Fuchs in Support re: #7131 MOTION to Dismiss for Lack of Prosecution .. Document filed by Harris Beach Settlement Administrator for AIG-Related Settlements. (Attachments: #1 Exhibit A July 25, 2014 Court Order, #2 Exhibit B Orders Approving Settlements, #3 Exhibit C Revised List of Missing Plaintiffs, #4 Exhibit D Revised List of Non-Compliant Plaintiffs, #5 Exhibit E Revised List of Deceased Plaintiffs with Limited Letters of Administration, #6 Exhibit F March 23, 2018 Correspondence to Court, #7 Exhibit G March 27, 2018 Court Order, #8 Exhibit H Proposed Order Dismissing 14 Missing Plaintiffs, #9 Exhibit I Proposed Order Dismissing 11 Non-Compliant Plaintiffs)(Eliasberg Fuchs, Abbie) |
Filing 7144 REPLY MEMORANDUM OF LAW in Support re: #7131 MOTION to Dismiss for Lack of Prosecution . . Document filed by Harris Beach Settlement Administrator for AIG-Related Settlements. (Eliasberg Fuchs, Abbie) |
Filing 7143 ORDER granting #7142 Letter Motion for Extension of Time to File Response/Reply. The motions, late filed, will be accepted. The revised briefing schedule is accepted, and will apply to all pending motions. (Responses due by 4/17/2018 Replies due by 4/30/2018.) (Signed by Judge Alvin K. Hellerstein on 3/27/2018) (ras) |
Filing 7142 LETTER MOTION for Extension of Time to File Response/Reply addressed to Judge Alvin K. Hellerstein from Abbie Eliasberg Fuchs dated March 23, 2018. Document filed by Settlement Administrator for Certain Settlements.(Eliasberg Fuchs, Abbie) |
Filing 7141 FIRST MEMORANDUM OF LAW in Opposition re: #7134 MOTION to Dismiss for Lack of Prosecution . . Document filed by Napoli Shkolnik PLLC. (LoPalo, Christopher) |
Filing 7140 FIRST MEMORANDUM OF LAW in Opposition re: #7131 MOTION to Dismiss for Lack of Prosecution . . Document filed by Napoli Shkolnik PLLC. (LoPalo, Christopher) |
Filing 7139 LETTER addressed to Judge Alvin K. Hellerstein from Mario Aieta dated March 20, 2018 re: Removal of Document from Docket. Document filed by JPMorgan Chase & Co..(Aieta, Mario) |
Filing 7138 LETTER addressed to Judge Alvin K. Hellerstein from Mario Aieta dated March 19, 2018 re: Amending Motion to Dismiss as to Plaintiff Lezsek Lech. LECH, et al. v. ABATEMENT PROFESSIONALS, et al., Case No.: 06cv07911 (AKH)(EDF Documents 7134 7137). Document filed by JPMorgan Chase & Co.. (Attachments: #1 Settlement Papers, #2 Text of Proposed Order Amended Proposed Order)(Aieta, Mario) |
Filing 7137 LETTER addressed to Judge Alvin K. Hellerstein from Mario Aieta dated March 19, 2018 re: Amending Motion to Dismiss as to Plaintiff Lezsek Lech. LECH, et al. v. ABATEMENT PROFESSIONALS, et al., Case No.: 06cv07911 (AKH)(EDF Documents 7134 7137). Document filed by JPMorgan Chase & Co.. (Attachments: #1 Settlement Papers, #2 Text of Proposed Order Amended Proposed Order)Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-07911-AKH(Aieta, Mario) |
Filing 7136 LETTER addressed to Judge Alvin K. Hellerstein from Mario Aieta dated March 19, 2018 re: Amending Motion to Dismiss as to Plaintiff Lezsek Lech. LECH, et al. v. ABATEMENT PROFESSIONALS, et al., Case No.: 06cv07911 (AKH)(EDF Documents 7134 7137). Document filed by JPMorgan Chase & Co.. (Attachments: #1 Settlement papers, #2 Text of Proposed Order Amended Proposed Order)Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-07911-AKH(Aieta, Mario) |
Filing 7135 DECLARATION of Mario Aieta in Support re: #7134 MOTION to Dismiss for Lack of Prosecution .. Document filed by JPMorgan Chase & Co.. (Attachments: #1 Exhibit Exhibit 1 Lech Release unexecuted, #2 Exhibit Valdez Release unexecuted, #3 Exhibit Peralta Release unexecuted, #4 Exhibit Peralta Release signature page, #5 Exhibit Aieta to LoPalo letter)(Aieta, Mario) |
Filing 7134 MOTION to Dismiss for Lack of Prosecution . Document filed by JPMorgan Chase & Co..(Aieta, Mario) |
Filing 7133 MEMORANDUM OF LAW in Support re: #7131 MOTION to Dismiss for Lack of Prosecution . . Document filed by Harris Beach Settlement Administrator for AIG-Related Settlements. (Eliasberg Fuchs, Abbie) |
Filing 7132 DECLARATION of Abbie Eliasberg Fuchs in Support re: #7131 MOTION to Dismiss for Lack of Prosecution .. Document filed by Harris Beach Settlement Administrator for AIG-Related Settlements. (Attachments: #1 Exhibit A - Settlement Agreement and General Release Template (living plaintiffs), #2 Exhibit B - Settlement Agreement and General Release Template (deceased claims), #3 Exhibit C - List of 20 Missing Plaintiffs, #4 Exhibit D - List of 16 Non-Compliant Plaintiffs, #5 Exhibit E - Letters of Administration Five Non-Complaint Plaintiffs Listed in Exhibit D, #6 Exhibit F - List of Four Plaintiffs With Claims Held in Abeyance by Surrogates Courts, #7 Exhibit G - Letters of Administration for Plaintiffs Listed in Exhibit F, #8 Exhibit H - December 11, 2017 Status Conference Transcript, #9 Exhibit I - Settlement Administrators December 12, 2017 Good Faith Correspondence Enclosing Color-Coded Chart, #10 Exhibit J - Settlement Administrators January 11, 2018 Good Faith Correspondence Enclosing Response to Outstanding Settlement Chart, #11 Exhibit K - Settlement Administrators October 25, 2016 Good Faith Correspondence Regarding Plaintiff Wierzbicki, #12 Exhibit L - Settlement Administrators May 3, 2016 Good Faith Correspondence Regarding Plaintiff Lech, #13 Exhibit M - Settlement Administrators January 11, 2018 Good Faith Correspondence Regarding Lien Documents, #14 Exhibit N - Settlement Administrators January 11, 2018 Good Faith Correspondence Regarding Improperly Executed Documents, #15 Exhibit O - Unreported Decision: Ctr. for Monitoring Impact of Peace, Inc. v. Ctr. for Monitoring Impact of Peace R.A., No. 06 CIV 2390 LAP, 2010 WL 3958823 (S.D.N.Y. Sept. 24, 2010), #16 Exhibit P - Unreported Decision: Ortiz v. United States, No. 01 CIV. 4665 (AKH), 2002 WL 1492115 (S.D.N.Y. July 11, 2002), #17 Exhibit Q - Unreported Decision: Martin v. City of New York, No. 09 CIV. 2280 PKC JLC, 2010 WL 1948597 (S.D.N.Y. May 11, 2010), #18 Exhibit R - Unreported Decision: St. Prix v. Sirus XM Satellite Radio, No. 11 CIV. 1506 CM KNF, 2014 WL 405812 (S.D.N.Y. Jan. 29, 2014), #19 Exhibit S - Unreported Decision: Paige v. Lacoste, No. 10-CV-3356 SLT RER, 2014 WL 4804866 (E.D.N.Y. Sept. 26, 2014), #20 Exhibit T - Order: In re World Trade Center Lower Manhattan Disaster Site Litigation, No. 21-mc-00102-AKH (S.D.N.Y. Dec. 8, 2011), ECF No. 4143, #21 Exhibit U - Proposed Order Dismissing Complaints of 20 Missing Plaintiffs, #22 Exhibit V - Proposed Order Dismissing Remaining Claims of 16 Non-Compliant Plaintiffs)(Eliasberg Fuchs, Abbie) |
Filing 7131 MOTION to Dismiss for Lack of Prosecution . Document filed by Harris Beach Settlement Administrator for AIG-Related Settlements.(Eliasberg Fuchs, Abbie) |
Filing 7130 ORDER granting #7127 Motion to Withdraw as Attorney. SO ORDERED. (Attorney Philip Goldstein terminated.) (Signed by Judge Alvin K. Hellerstein on 2/15/2018) (anc) |
Filing 7129 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATION AND AGREED, by and between the undersigned, the attorneys of record for the Plaintiffs listed in Exhibit 1 and the following Defendants for 75 Park Place, LLC, Jack Resnick & Sons, Inc., Resnick 75 Park Place LLC and Resnick Murray St. Associates, L.P., Resnick Water St. Development Co., L.P. and Resnick Seaport, LLC, that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. IT IS FURTHER STIPULATED AND AGREED, a copy of this Stipulation shall be deemed an original for all purposes and may be filed with the Clerk of the Court without further notice to any party. So ordered. (Signed by Judge Alvin K. Hellerstein on 2/14/2018) Filed In Associated Cases: 1:21-mc-00102-AKH et al. (ras) |
Filing 7128 ORDER granting #7126 Letter Motion to Continue. So ordered. (Motions due by 2/23/2018.) (Signed by Judge Alvin K. Hellerstein on 2/14/2018) (ras) |
Filing 7127 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION for Philip Goldstein to Withdraw as Attorney . Document filed by 222 Broadway, LLC, Battery Park City Authority, Merrill Lynch & Co., Inc., WFP Tower B Co. LP, WFP Tower D Co. L.P.. (Attachments: #1 Text of Proposed Order)(Timmermans, Elizabeth) Modified on 4/16/2018 (ldi). |
Filing 7126 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - LETTER MOTION to Continue addressed to Judge Alvin K. Hellerstein from Robert Grochow and Abbie Eliasberg Fuchs dated February 13, 2018. Document filed by Various plaintiffs represented by Cannata/Grochow.(Hendele, Alison) Modified on 4/16/2018 (ldi). |
Filing 7125 STIPULATION: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the Parties' counsel, that the Plaintiffs' time to file and serve their Renewed Motion to Appoint a Representative of the Estate, Substitute Plaintiff, and Compromise Settlements shall be set forth on or before February 26, 2018. Responses to Plaintiffs' Motion shall be set forth on or before March 23, 2018. Replies shall be set forth on or before April 5, 2018. (Motions due by 2/26/2018. Responses due by 3/23/2018. Replies due by 4/5/2018.) (Signed by Judge Alvin K. Hellerstein on 1/26/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01464-AKH. (ras) |
Filing 7124 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Verizon New York, Inc. arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical object, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 140 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/22/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02039-AKH. (ras) |
Filing 7123 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition, operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/18/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01590-AKH. (ras) |
Filing 7122 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition, operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/18/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01487-AKH. (ras) |
Filing 7121 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition, operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/18/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04462-AKH. (ras) |
Filing 7120 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition, operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/18/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01598-AKH. (ras) |
Filing 7119 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition, operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/18/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04463-AKH. (ras) |
Filing 7118 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition, operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/18/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02615-AKH. (ras) |
Filing 7117 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition, operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/18/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05283-AKH. (ras) |
Filing 7116 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition, operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/18/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01272-AKH. (ras) |
Filing 7115 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition, operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/18/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02592-AKH. (ras) |
Filing 7114 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition, operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/18/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-10743-AKH. (ras) |
Filing 7113 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition, operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/18/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02596-AKH. (ras) |
Filing 7112 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition, operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/18/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01482-AKH. (ras) |
Filing 7111 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition, operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/18/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02599-AKH. (ras) |
Filing 7110 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the Plaintiffs listed in Exhibit 1 and the following defendants for 225 Liberty Street and 250 Vesey Street (2 World Financial Center and 4 World Financial Center): NOMURA HOLDlNG AMERICA, INC. and NOMURA SECURITIES INTERNATIONAL, INC. that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. IT IS FURTHER STIPULATED AND AGREED, a copy of this stipulation shall be deemed an original for all purposes and may be filed with the Clerk of the Court without further notice to any party. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 1/18/2018) (ras) |
Filing 7109 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the Plaintiffs listed in Exhibit 1 and the following defendants for 225 Liberty Street and 250 Vesey Street (2 World Financial Center and 4 World Financial Center): NOMURA HOLDlNG AMERICA, INC. and NOMURA SECURITIES INTERNATIONAL, INC. that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. IT IS FURTHER STIPULATED AND AGREED, a copy of this stipulation shall be deemed an original for all purposes and may be filed with the Clerk of the Court without further notice to any party. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 1/18/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00680-AKH. (ras) |
Filing 7108 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the Plaintiffs listed in Exhibit 1 and the following defendants for 225 Liberty Street and 250 Vesey Street (2 World Financial Center and 4 World Financial Center): NOMURA HOLDlNG AMERICA, INC. and NOMURA SECURITIES INTERNATIONAL, INC. that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. IT IS FURTHER STIPULATED AND AGREED, a copy of this stipulation shall be deemed an original for all purposes and may be filed with the Clerk of the Court without further notice to any party. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 1/18/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06870-AKH. (ras) |
Filing 7107 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition, operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/18/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01468-AKH. (ras) |
Filing 7106 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition, operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/18/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-14486-AKH. (ras) |
Filing 7105 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition, operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/18/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04452-AKH. (ras) |
Filing 7104 ORDER: Because plaintiff's motion was not served on defense counsel prior to my resolution, I hereby withdraw the Order (ECF 7085). The parties shall confer and submit a proposed briefing schedule to resolve this issue by January 25, 2018. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 1/18/2018)***Pursuant to instructions from Chambers, Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01464-AKH(anc) Modified on 1/19/2018 (anc). |
***DELETED DOCUMENT. Deleted document number #7113 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE. The document was incorrectly filed in this case. (ras) |
***DELETED DOCUMENT. Deleted document number #7104 ORDER. The document was incorrectly filed in this case. (anc) |
Filing 7103 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition, operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/18/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01572-AKH. (ras) |
Filing 7102 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition, operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/18/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-00520-AKH. (ras) |
Filing 7099 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition, operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/18/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01573-AKH. (ras) |
Filing 7098 LETTER MOTION to Stay re: #7085 Order,,,, addressed to Judge Alvin K. Hellerstein from Abbie Eliasberg Fuchs dated January 18, 2018. Document filed by Harris Beach Settlement Administrator for AIG-Related Settlements.(Eliasberg Fuchs, Abbie) |
Filing 7101 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against MSDW 140 Broadway Property LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 140 Broadway, New York, New York, only on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/17/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-10743-AKH. (ras) |
Filing 7100 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against MSDW 140 Broadway Property LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 140 Broadway, New York, New York, only on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/17/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01728-AKH. (ras) |
***DELETED DOCUMENT. Deleted document number #7102 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE. The document was incorrectly filed in this case. (ras) |
Filing 7097 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the Plaintiffs listed in Exhibit 1 and the following defendants for 225 Liberty Street and 250 Vesey Street (2 World Financial Center and 4 World Financial Center): NOMURA HOLDlNG AMERICA, INC. and NOMURA SECURITIES INTERNATIONAL, INC. that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. IT IS FURTHER STIPULATED AND AGREED, a copy of this stipulation shall be deemed an original for all purposes and may be filed with the Clerk of the Court without further notice to any party. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 1/17/2018) (ras) |
Filing 7096 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against MSDW 140 Broadway Property LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 140 Broadway, New York, New York, only on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/17/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01379-AKH. (ras) |
Filing 7095 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against MSDW 140 Broadway Property LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 140 Broadway, New York, New York, only on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/17/2018) (ras) |
Filing 7094 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against MSDW 140 Broadway Property LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 140 Broadway, New York, New York, only on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/17/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05375-AKH. (ras) |
Filing 7093 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against MSDW 140 Broadway Property LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 140 Broadway, New York, New York, only on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/17/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05316-AKH. (ras) |
Filing 7092 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against MSDW 140 Broadway Property LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 140 Broadway, New York, New York, only on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/17/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01704-AKH. (ras) |
Filing 7091 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against MSDW 140 Broadway Property LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 140 Broadway, New York, New York, only on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/17/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01453-AKH. (ras) |
Filing 7090 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against MSDW 140 Broadway Property LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 140 Broadway, New York, New York, only on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/17/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01465-AKH. (ras) |
Filing 7089 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against MSDW 140 Broadway Property LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 140 Broadway, New York, New York, only on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/17/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01585-AKH. (ras) |
Filing 7088 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against MSDW 140 Broadway Property LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 140 Broadway, New York, New York, only on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/17/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02603-AKH. (ras) |
Filing 7087 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against MSDW 140 Broadway Property LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 140 Broadway, New York, New York, only on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/17/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-14620-AKH. (ras) |
Filing 7086 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against MSDW 140 Broadway Property LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 140 Broadway, New York, New York, only on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/17/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05289-AKH. (ras) |
Filing 7085 Withdrawn as per Judge's Order dated 1/18/2018, Doc. #7104 ORDER: Upon reading Plaintiff's Motion to Appoint a Representative of the Estate, Substitute Plaintiff and Compromise Settlements, it is hereby ORDERED that (1) Gabriela Perez, as the surviving spouse of Edgar Avila, is appointed as the Personal Representative of the Estate of Edgar Avila, (2) Gabriela Perez in her capacity as the Personal Representative of the Estate of Edgar Avila is substituted in as the Primary Plaintiff pursuant to Federal Rule of Civil Procedure 25(a)(1)., and (3) the Defendants shall timely pay the following remaining settlements: (1) Hillman Environmental Group - 2 WFC Settlement, Indoor Environmental Tech - 2 WFC & 100 Church Street Settlement, NYU - 90 and 100 Trinity Settlement and BMS CAT - Weston - 2,3,4 World Settlement. The clerk is directed to amend the caption of the complaint in this matter to reflect the same. (Signed by Judge Alvin K. Hellerstein on 1/17/2018) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01464-AKH. (ras) Modified on 1/18/2018 (ras). Modified on 1/19/2018 (anc). |
Filing 7084 ORDER, It is hereby ORDERED that Noel Lorenzo, in his capacity as Administrator of the Estate of Carmen Padilla, Deceased, is hereby substituted in as Plaintiff in this matter pursuant to Federal Rule of Civil Procedure 25(a)(1). The clerk is directed to amend the caption of the complaint in this matter to reflect the same. SO ORDERED. (Noel Lorenzo added. Carmen Padilla terminated.) (Signed by Judge Alvin K. Hellerstein on 12/5/17) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-09822-AKH(yv) |
Filing 7083 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC: (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring- Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 11/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04445-AKH. (ras) |
Filing 7082 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC: (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring- Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 11/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-12701-AKH. (ras) |
Filing 7081 ORDER granting #7074 Motion to Amend/Correct. The Clerk shall correct the file that was settled and closed. (Signed by Judge Alvin K. Hellerstein on 11/29/2017) (ras) |
Filing 7080 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC: (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring- Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 11/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-09821-AKH. (ras) |
Filing 7079 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC: (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring- Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 11/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02236-AKH. (ras) |
Filing 7078 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC: (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring- Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 11/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02562-AKH. (ras) |
Filing 7077 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC: (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring- Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 11/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01340-AKH. (ras) |
Filing 7076 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC: (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring- Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 11/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01466-AKH. (ras) |
Filing 7075 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC: (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring- Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 165 Broadway ("One Liberty Plaza") in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 11/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-10098-AKH. (ras) |
Filing 7074 MOTION to Amend/Correct #7073 Order of Dismissal,, . Document filed by Harris Beach Settlement Administrator for AIG-Related Settlements.(Eliasberg Fuchs, Abbie) |
Filing 7073 ORDER: Upon reading Plaintiff's Motion Confirming Dismissals and Compelling Settlement Payments, it is hereby ORDERED that (1) the Complaints, including all Primary and Derivative Claims for the cases listed in Exhibit "1" are dismissed with prejudice, (2) Harris Beach PLLC shall release the settlement payments for all of the settlements listed in Exhibit "1". (Signed by Judge Alvin K. Hellerstein on 11/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(ras) |
Filing 7072 ORDER granting #7065 Letter Motion to Compel. Upon reading Plaintiff's Motion Confirming Dismissals and Compelling Settlement Payments, it is hereby ORDERED that (1) the Complaints, including all Primary and Derivative Claims for the cases listed in Exhibit "1" are dismissed with prejudice, (2) Harris Beach PLLC shall release the settlement payments for all of the settlements listed in Exhibit "1". (Signed by Judge Alvin K. Hellerstein on 11/21/2017) (ras) |
Filing 7071 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Christopher R. LoPalo and Abbie Eliasberg Fuchs dated 08/10/2017 re: settlement payments. ENDORSEMENT: A hearing will be held Dec. 11, 2017, 3:30., to hear and resolve (a) all reasons for not completing the settlements, (b) to identify the open cases that remain, (c) and to order a procedure for terminating all cases in this docket. (Status Conference set for 12/11/2017 at 03:30 PM before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 11/21/2017) (ras) |
Filing 7070 ORDER: granting #67 (in case 10cv6870) Motion to Substitute Party. ORDERED that "Jose Riera, Administrator of the Estate of Lucilla Portilla" is hereby substituted for Lucilla Portilla, now deceased, as the plaintiff in this case pursuant to Federal Rule of Civil Procedure 25(a)(l), that the caption be accordingly deemed amended as indicated below, and that the Clerk is directed to reflect the amendment of the caption of the Complaint, as so indicated, to wit: JOSE RIERA AS THE ADMINISTRATOR OF THE ESTATE OF LUCILLA PORTILLA, Plaintiff, against 4101 AUSTIN BLVD CORPORATION, et al, Defendants, and as further set forth in this order. Jose Riera, as the Administrator of the Estate of Lucilla Portilla" is hereby substituted for Lucilla Portilla added. Lucilla Portilla terminated (Signed by Judge Alvin K. Hellerstein on 10/30/2017) (ap) Modified on 10/31/2017 (ap). |
Filing 7069 REPLY MEMORANDUM OF LAW in Support re: #7065 MOTION to Compel Harris Beach PLLC to Make Settlement Payments . . Document filed by Worby Groner Edelman & Napoli Bern, LLP. (LoPalo, Christopher) |
Filing 7068 LETTER RESPONSE in Opposition to Motion addressed to Judge Alvin K. Hellerstein from Abbie Eliasberg Fuchs dated September 22, 2017 re: #7065 MOTION to Compel Harris Beach PLLC to Make Settlement Payments . . Document filed by Harris Beach Settlement Administrator for AIG-Related Settlements. (Attachments: #1 Exhibit Primary Plaintiffs List, #2 Text of Proposed Order)(Eliasberg Fuchs, Abbie) |
Filing 7067 DECLARATION of Christopher R. LoPalo in Support re: #7065 MOTION to Compel Harris Beach PLLC to Make Settlement Payments .. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 7066 MEMORANDUM OF LAW in Support re: #7065 MOTION to Compel Harris Beach PLLC to Make Settlement Payments . . Document filed by Worby Groner Edelman & Napoli Bern, LLP. (LoPalo, Christopher) |
Filing 7065 MOTION to Compel Harris Beach PLLC to Make Settlement Payments . Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 7064 ORDER granting (51 in case 8-cv-2744) Motion to Substitute Party. Upon reading Plaintiff's Motion to Substitute for Deceased Plaintiff, it is hereby ORDERED that Alexandra Burnett, in her capacity as Personal Representative of the Estate of Juan Zurita, Deceased, is hereby substituted in as Plaintiff in this matter pursuant to Federal Rule of Civil Procedure 25(a)(1). The clerk is directed to amend the caption of the complaint in this matter to reflect the same. (Alexandra Burnett added.) (Signed by Judge Alvin K. Hellerstein on 9/6/2017) (ras) |
Filing 7063 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Citibank, N.A.; State Street Bank and Trust Company, As Owner Trustee of ZSF/Office NY Trust; 111 Wall Street LLC; 230 Central Co., LLC; Cushman & Wakefield, Inc.; Cushman & Wakefield 111 Wall, Inc.; and Citigroup, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 111 Wall Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 8/10/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01648-AKH (ras) |
Filing 7062 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Citibank, N.A.; State Street Bank and Trust Company, As Owner Trustee of ZSF/Office NY Trust; 111 Wall Street LLC; 230 Central Co., LLC; Cushman & Wakefield, Inc.; Cushman & Wakefield 111 Wall, Inc.; and Citigroup, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 111 Wall Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 8/10/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05387-AKH (ras) |
Filing 7061 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against HMC CAPITAL RESOURCES LLC, incorrectly named herein as HMC CAPITAL RESOURCES CORP. and/or HMC FINANCIAL CENTER, INC.; MARRIOTT HOTEL SERVICES, INC.; and MK WEST STREET COMPANY, L.P., incorrectly named herein as MK WEST STREET COMPANY only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 85 West Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 8/10/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02218-AKH (ras) |
Filing 7060 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against HMC CAPITAL RESOURCES LLC, incorrectly named herein as HMC CAPITAL RESOURCES CORP. and/or HMC FINANCIAL CENTER, INC.; MARRIOTT HOTEL SERVICES, INC.; and MK WEST STREET COMPANY, L.P., incorrectly named herein as MK WEST STREET COMPANY only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 85 West Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 8/10/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02641-AKH (ras) |
Filing 7059 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against HMC CAPITAL RESOURCES LLC, incorrectly named herein as HMC CAPITAL RESOURCES CORP. and/or HMC FINANCIAL CENTER, INC.; MARRIOTT HOTEL SERVICES, INC.; and MK WEST STREET COMPANY, L.P., incorrectly named herein as MK WEST STREET COMPANY only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 85 West Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 8/10/2017) (ras) |
Filing 7058 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): 1. All claims by Plaintiff(s) against HMC CAPITAL RESOURCES LLC, incorrectly named herein as HMC CAPITAL RESOURCES CORP. and/or HMC FINANCIAL CENTER, INC.; MARRIOTT HOTEL SERVICES, INC.; and MK WEST STREET COMPANY, L.P., incorrectly named herein as MK WEST STREET COMPANY only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 85 West Street in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. Marriott Hotel Services, Inc., HMC Capital Resources LLC and MK West Street Company, L.P. terminated. (Signed by Judge Alvin K. Hellerstein on 8/10/2017) (ap) |
Filing 7057 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against HMC CAPITAL RESOURCES LLC, incorrectly named herein as HMC CAPITAL RESOURCES CORP. and/or HMC FINANCIAL CENTER, INC.; MARRIOTT HOTEL SERVICES, INC.; and MK WEST STREET COMPANY, L.P., incorrectly named herein as MK WEST STREET COMPANY only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 85 West Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 8/10/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02680-AKH (ras) |
Filing 7056 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against HMC CAPITAL RESOURCES LLC, incorrectly named herein as HMC CAPITAL RESOURCES CORP. and/or HMC FINANCIAL CENTER, INC.; MARRIOTT HOTEL SERVICES, INC.; and MK WEST STREET COMPANY, L.P., incorrectly named herein as MK WEST STREET COMPANY only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 85 West Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 8/10/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-05858-AKH (ras) |
Filing 7055 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Citibank, N.A.; State Street Bank and Trust Company, As Owner Trustee of ZSF/Office NY Trust; 111 Wall Street LLC; 230 Central Co., LLC; Cushman & Wakefield, Inc.; Cushman & Wakefield 111 Wall, Inc.; and Citigroup, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 111 Wall Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 8/10/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-14620-AKH (ras) |
Filing 7054 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against FGP 90 West Street, Inc., and FGP 90 West Street, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 90 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 8/10/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00679-AKH (ras) |
Filing 7053 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(l)(A)(ii): All claims by Plaintiff(s) against Citibank, N.A.; State Street Bank and Trust Company, As Owner Trustee of ZSF/Office NY Trust; 111 Wall Street LLC; 230 Central Co., LLC; Cushman & Wakefield, Inc.; Cushman & Wakefield 111 Wall, Inc.; and Citigroup, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 111 Wall Street, New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. CitiGroup, Inc., Citibank, N.A., Cushman & Wakefield 111 Wall, Inc., Cushman & Wakefield, Inc., State Street Bank and Trust Company, as owner Trustee of ZSF/Office NY Trust, 111 Wall Street, LLC and 230 Central Co., LLC terminated. (Signed by Judge Alvin K. Hellerstein on 8/10/2017) (ap) Modified on 8/31/2017 (ap). |
Filing 7052 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation) (collectively, the "Deutsche Bank Entities"); and Tish man Interiors Corporation; Jones Lang LaSalle Americas, Inc. and Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 4 Albany Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/10/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-02258-AKH (ras) |
Filing 7051 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Liberty View Associates, L.P., Related BPC Associates, Inc., The Related Realty Group, Inc., Related Management Co., L.P., and The Related Companies, L.P., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Rector Place in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 8/10/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01514-AKH (ras) |
Filing 7050 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Mayore Estates LLC and 80 Lafayette Associates LLC as Tenants in Common; Century 21 Department Store LLC; Century 21, Inc.; Blue Millennium Realty Inc.; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 22 Cortlandt Street and 26 Cortlandt Street (collectively, "Century 21") in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 8/10/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-11458-AKH (ras) |
Filing 7049 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Mayore Estates LLC and 80 Lafayette Associates LLC as Tenants in Common; Century 21 Department Store LLC; Century 21, Inc.; Blue Millennium Realty Inc.; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 22 Cortlandt Street, 26 Cortlandt Street and the premises known as Century 21 (collectively, "Settlement Site"), in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 8/10/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05326-AKH (ras) |
Filing 7048 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 100 Church Street, New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 8/10/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-03090-AKH (ras) Modified on 8/10/2017 (ras). |
Filing 6911 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct. 2. The dismissal is without costs. Hillman Environmental Group, LLC. terminated. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) (kgo) |
Filing 7046 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) (rj) |
Filing 7045 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) (rj) |
Filing 7044 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) (rj) |
Filing 7043 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE:IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) (rj) |
Filing 7042 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) (rj) |
Filing 7041 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01728-AKH(ama) |
Filing 7040 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01727-AKH(ama) |
Filing 7039 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02737-AKH(ama) |
Filing 7038 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05325-AKH(anc) |
Filing 7037 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04520-AKH(anc) Modified on 8/2/2017 (anc). |
Filing 7036 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01730-AKH (ras) |
Filing 7035 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02740-AKH (ras) |
Filing 7034 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02735-AKH(ama) |
Filing 7033 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02738-AKH (ras) |
Filing 7032 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01546-AKH(ama) |
Filing 7031 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01652-AKH(ama) |
Filing 7030 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04522-AKH(ama) |
Filing 7029 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-08291-AKH(mro) |
Filing 7028 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) (ama) |
Filing 7027 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01538-AKH(ama) |
Filing 7026 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01537-AKH(ama) |
Filing 7025 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01721-AKH (ras) |
Filing 7024 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-11458-AKH(mro) |
Filing 7023 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02730-AKH(mro) |
Filing 7022 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02728-AKH(mro) |
Filing 7021 STIPULATION AND ORDER OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(l )(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) (js) |
Filing 7020 STIPULATION AND ORDER OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuantto Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) (js) |
Filing 7019 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01541-AKH(mro) |
Filing 7018 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) (js) |
Filing 7017 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rule of Civil Procedure Rule 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/17) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05556-AKH(yv) Modified on 8/2/2017 (yv). |
Filing 7016 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/17) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01636-AKH(yv) |
Filing 7015 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04519-AKH (ras) |
Filing 7014 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-12826-AKH(ama) |
Filing 7013 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So Ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) (ap) |
Filing 7012 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff{s) against Hillmann Entities including but not limited to Hillmam: Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two WorldFinancial Center) i n New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So Ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) (ap) Modified on 8/17/2017 (ap). |
Filing 7011 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01712-AKH(ama) |
Filing 7010 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02248-AKH (ras) |
Filing 7009 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(l)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered. Hillman Environmental Group, LLC terminated. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) (ap) |
Filing 7008 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-15084-AKH (ras) |
Filing 7007 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02715-AKH(ama) |
Filing 7006 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01709-AKH (ras) |
Filing 7005 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered. HILLMANN ENVIRONMENTAL GROUP, LLC terminated. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) (ap) |
Filing 7004 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01707-AKH (ras) |
Filing 7003 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01705-AKH(ama) |
Filing 7002 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05388-AKH (ras) |
Filing 7001 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04516-AKH(ama) |
Filing 7000 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) (ama) |
Filing 6999 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-08287-AKH(jwh) |
Filing 6998 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-06814-AKH(jwh) |
Filing 6997 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition. operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04513-AKH(mro) |
Filing 6996 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE:IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and. 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01260-AKH(jwh) Modified on 8/1/2017 (jwh). |
Filing 6995 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-06521-AKH(ama) |
Filing 6994 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01700-AKH (ras) |
Filing 6993 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-08285-AKH(ama) |
Filing 6992 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01528-AKH (ras) |
Filing 6991 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So Ordered. HILLMANN ENVIRONMENTAL GROUP, LLC and Hillman Environmental Group, LLC. terminated. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) (ap) |
Filing 6990 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) (ras) |
Filing 6989 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05316-AKH(ama) |
Filing 6988 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-10237-AKH (ras) |
Filing 6987 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04485-AKH(anc) |
Filing 6986 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-08286-AKH (ras) |
Filing 6985 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05786-AKH(ama) |
Filing 6984 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(l)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So Ordered.HILLMANN ENVIRONMENTAL GROUP, LLC and Hillman Environmental Group, LLC terminated. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) (ap) Modified on 8/1/2017 (ap). |
Filing 6983 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition. operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04512-AKH(mro) |
Filing 6982 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01696-AKH(ama) |
Filing 6981 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So Ordered. HILLMAN ENVIRONMENTAL GROUP LLC and HILLMANN ENVIRONMENTAL GROUP, LLC terminated. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) (ap) Modified on 8/1/2017 (ap). |
Filing 6980 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-11257-AKH (ras) |
Filing 6979 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01516-AKH (ras) |
Filing 6978 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Hillmann Entities including, but not limited to Hillmann Environmental Group, LLC only, are voluntarily dismissed with prejudice; and The dismissal is without costs. (As further set forth in this Order.) (Signed by Judge Alvin K. Hellerstein on 7/21/2017) (cf) |
Filing 6977 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02658-AKH(ama) |
Filing 6976 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition. operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05312-AKH(mro) |
Filing 6975 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04509-AKH (ras) |
Filing 6974 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition. operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-03850-AKH(mro) |
Filing 6973 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So Ordered. HILLMANN ENVIRONMENTAL GROUP, LLC and Hillman Environmental Group, L.L.C. terminated. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) (ap) |
Filing 6972 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05377-AKH (ras) |
Filing 6971 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-12413-AKH (ras) |
Filing 6970 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02688-AKH (ras) |
Filing 6969 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition. operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-08278-AKH(mro) |
Filing 6968 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01682-AKH (ras) |
Filing 6967 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So Ordered. HILLMANN ENVIRONMENTAL GROUP, LLC and Hillman Environmental Group LLC. terminated. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) (ap) |
Filing 6966 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition. operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04507-AKH(mro) |
Filing 6965 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition. operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04505-AKH(mro) |
Filing 6964 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So Ordered. HILLMANN ENVIRONMENTAL GROUP, LLC terminated. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) (ap) |
Filing 6963 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition. operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04502-AKH(mro) |
Filing 6962 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-09041-AKH (ras) |
Filing 6961 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04484-AKH(anc) |
Filing 6960 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05375-AKH (ras) |
Filing 6959 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So Ordered. HILLMANN ENVIRONMENTAL GROUP, LLC and Hillman Enviornmental Group, LLC. terminated. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) (ap) |
Filing 6958 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(l)(A)(ii): I. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So Ordered. HILLMANN ENVIRONMENTAL GROUP, LLC terminated. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) (ap) |
Filing 6957 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition. operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05305-AKH(mro) |
Filing 6956 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct: including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So Ordered. HILLMAN ENVIRONMENTAL GROUP LLC and HILLMANN ENVIRONMENTAL GROUP, LLC terminated. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) (ap) |
Filing 6955 STIPULATION OF VOLUNTARY DISMISSAL: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01652-AKH(anc) |
Filing 6954 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02672-AKH (ras) |
Filing 6953 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) (ras) |
Filing 6952 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered. HILLMAN ENVIRONMENTAL GROUP LLC and HILLMANN ENVIRONMENTAL GROUP, LLC terminated. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) (ap) Modified on 8/1/2017 (ap). |
Filing 6951 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) (ras) |
Filing 6950 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02243-AKH (ras) |
Filing 6949 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-10823-AKH (ras) |
Filing 6948 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04493-AKH (ras) |
Filing 6947 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01648-AKH(ama) |
Filing 6946 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-00057-AKH (ras) |
Filing 6945 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01649-AKH(anc) |
Filing 6944 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01786-AKH (ras) |
Filing 6943 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-14824-AKH (ras) |
Filing 6942 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01731-AKH (ras) |
Filing 6941 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. SO ORDERED. HILLMANN ENVIRONMENTAL GROUP, LLC terminated. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) (mml) |
Filing 6940 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. SO ORDERED. HILLMANN ENVIRONMENTAL GROUP terminated. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-04885-AKH. (mml) |
Filing 6939 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01647-AKH(ama) |
Filing 6938 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-09333-AKH(ama) |
Filing 6937 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01645-AKH(ama) |
Filing 6936 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 200l, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05353-AKH(anc) |
Filing 6935 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05300-AKH(ama) |
Filing 6934 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-02809-AKH(ama) |
Filing 6933 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02252-AKH(ama) |
Filing 6932 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct. 2. The dismissal is without costs. (As further set forth herein.) HILLMANN ENVIRONMENTAL GROUP, LLC and Hillman Environmental Group, L.L.C. ((Owner's Agent/ Contractor)) terminated. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) (kgo) |
Filing 6931 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct. 2. The dismissal is without costs. (As further set forth herein.) HILLMANN ENVIRONMENTAL GROUP, LLC and Hillman Environmental Group, L.L.C. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) (kgo) Modified on 7/31/2017 (kgo). |
Filing 6930 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05363-AKH(mro) |
Filing 6929 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-14741-AKH(mro) |
Filing 6928 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) (mro) |
Filing 6927 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02642-AKH(ras) |
Filing 6926 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01639-AKH (ras) |
Filing 6925 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01635-AKH (ras) |
Filing 6924 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-11025-AKH (rjm) |
Filing 6923 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-02501-AKH (rjm) |
Filing 6922 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02635-AKH (rjm) |
Filing 6921 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05351-AKH(ama) |
Filing 6920 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01601-AKH(ama) |
Filing 6919 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, are voluntarily dismissed with prejudice; and The dismissal is without costs. (As further set forth in this Order.) (Signed by Judge Alvin K. Hellerstein on 7/21/2017) (cf) |
Filing 6918 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So Ordered. HILLMANN ENVIRONMENTAL GROUP, LLC terminated. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) (ap) |
Filing 6917 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So Ordered. Hillman Environmental Group, LLC terminated. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) (ap) |
Filing 6916 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct. 2. The dismissal is without costs. (As further set forth herein.) HILLMANN ENVIRONMENTAL GROUP, LLC terminated. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) (kgo) |
Filing 6915 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, are voluntarily dismissed with prejudice; and The dismissal is without costs. (As further set forth in this Order.) HILLMANN ENVIRONMENTAL GROUP, LLC, HILLMANN ENVIRONMENTAL GROUP, LLC and HILLMANN ENVIRONMENTAL GROUP, LLC terminated. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) (cf) |
Filing 6914 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So Ordered. Hillman Environmental Group, L.L.C. terminated. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) (ap) |
Filing 6913 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05357-AKH(jwh) |
Filing 6912 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) (ap) Modified on 7/27/2017 (ap). |
Filing 6910 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01608-AKH(jwh) |
Filing 6909 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05289-AKH(jwh) |
Filing 6908 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02618-AKH(jwh) |
Filing 6907 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, are voluntarily dismissed with prejudice; and The dismissal is without costs. (As further set forth in this Order.) Hillman Enviornmental Group, LLC., Hillman Enviornmental Group, LLC. (APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC. (APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC. (APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC. (APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC. (APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC. (APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Enviornmental Group, LLC., Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC, Hillman Environmental Group, LLC, Hillman Environmental Group, LLC, Hillman Environmental Group, LLC, Hillman Environmental Group, LLC, Hillman Environmental Group, LLC, Hillman Environmental Group, LLC., Hillman Enviornmental Group, LLC. and Hillman Enviornmental Group, LLC. terminated. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) (cf) Modified on 7/31/2017 (cf). |
Filing 6906 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02605-AKH (ras) |
Filing 6905 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04464-AKH (ras) |
Filing 6904 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04463-AKH (ras) |
Filing 6903 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-03450-AKH (ras) |
Filing 6902 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04462-AKH (ras) |
Filing 6901 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-11647-AKH (ras) |
Filing 6900 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01593-AKH (ras) |
Filing 6899 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-06633-AKH (ras) |
Filing 6898 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-14554-AKH (ras) |
Filing 6897 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01588-AKH (ras) |
Filing 6896 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01585-AKH (ras) |
Filing 6895 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01481-AKH (ras) |
Filing 6894 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01582-AKH (ras) |
Filing 6893 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02596-AKH (ras) |
Filing 6892 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02595-AKH (ras) |
Filing 6891 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-10743-AKH (ras) |
Filing 6890 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02593-AKH (ras) |
Filing 6889 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05345-AKH (ras) |
Filing 6888 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01480-AKH (ras) |
Filing 6887 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04459-AKH (ras) |
Filing 6886 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01576-AKH (ras) |
Filing 6885 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01572-AKH (ras) |
Filing 6884 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04456-AKH (ras) |
Filing 6883 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01472-AKH (ras) |
Filing 6882 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02569-AKH (ras) |
Filing 6881 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-07913-AKH (ras) |
Filing 6880 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05276-AKH (ras) |
Filing 6879 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04452-AKH (ras) |
Filing 6878 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04451-AKH (ras) |
Filing 6877 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01569-AKH (ras) |
Filing 6876 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01649-AKH (ras) |
Filing 6875 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05550-AKH (ras) |
Filing 6874 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01468-AKH (ras) |
Filing 6873 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05336-AKH (ras) |
Filing 6872 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01564-AKH (ras) |
Filing 6871 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01563-AKH (ras) |
Filing 6870 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-00060-AKH (ras) |
Filing 6869 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01562-AKH (ras) |
Filing 6868 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02565-AKH (ras) |
Filing 6867 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02563-AKH (ras) |
Filing 6866 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-13784-AKH (ras) |
Filing 6865 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-04377-AKH (ras) |
Filing 6864 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01458-AKH (ras) |
Filing 6863 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-04930-AKH (ras) |
Filing 6862 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04449-AKH (ras) |
Filing 6861 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01456-AKH (ras) |
Filing 6860 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01455-AKH (ras) |
Filing 6859 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-11017-AKH (ras) |
Filing 6858 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-11910-AKH (ras) |
Filing 6857 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/21/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-09821-AKH (ras) |
Filing 6856 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/20/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01648-AKH (ras) |
Filing 6846 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) (jwh) |
Filing 6825 STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the Plaintiffs listed on the attached Schedule A, and the attorney for the defendant Moody's Holdings, Inc., in these actions, related to claims involving 99 Church Street, that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of the action, the matters (a) listed on Schedule A be and the same are hereby dismissed with prejudice as against Moody's Holdings, Inc., and without costs to any party with respect to all claims that could have been brought in relation to (i) the existing pleadings of the Plaintiffs and/or (ii) any future injuries that are attributed to, or may be attributed to, the existing pleadings of the Plaintiffs, or to the facts or allegations relating to those existing pleadings of the Plaintiffs. IT IS FURTHER STIPULATED AND AGREED, that the attorneys for Plaintiffs will submit a fully executed copy of this stipulation to the Court so that it may be "So Ordered" and filed with the Clerk of the Court. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 7/12/2017) Filed In Associated Cases: 1:21-mc-00102-AKH et al. (ras) Modified on 7/12/2017 (ras). |
Filing 6806 STIPULATION AND ORDER OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii)1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc., Structure Tone (UK), Inc., Structure Tone Global Services, Inc., Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work,rescue/recovery operations, destruction or removal of documents and other physical objects,scanning and preservation of documents and other physical objects, testing, evaluation,abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) (js) |
Filing 6855 STIPULATION AND ORDER OF DISMISSAL WITH PREJUDICE:STIPULATION AND ORDER OF VOLUNTARY DISMISSAL: All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc. Structure Tone (UK), Inc. Structure Tone Global Services, Inc. Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects,scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) (js) |
Filing 6854 STIPULATION AND ORDER OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc. Structure Tone (UK), Inc. Structure Tone Global Services, Inc. Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects,scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) (js) Modified on 7/19/2017 (js). Modified on 7/19/2017 (js). |
Filing 6853 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, are voluntarily dismissed with prejudice; and The dismissal is without costs. (As further set forth in this Order.) Boston Properties, Inc., Structure Tone (UK), Inc., Structure Tone Global Services, Inc., 90 Church Street Limited Partnership and Ambient Group, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) (cf) |
Filing 6852 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) (rj) |
Filing 6851 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 90 Church Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) (rj) |
Filing 6850 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) (rj) |
Filing 6849 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) (rj) |
Filing 6848 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) (jwh) |
Filing 6847 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) (jwh) |
Filing 6845 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) (jwh) |
Filing 6844 STIPULATION AND ORDER OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuantto Federal Rule of Civil Procedure 41 (a)(l )(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc., Structure Tone (UK), Inc., Structure Tone Global Services, Inc., Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. So Ordered (Signed by Judge Alvin K. Hellerstein on 6/28/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04507-AKH(js) |
Filing 6843 STIPULATION AND ORDER OF VOLUNTARY DISMISSAL WITH PREJUDICE: 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) (js) |
Filing 6842 STIPULATION AND ORDER OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii)1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc., Structure Tone (UK), Inc., Structure Tone Global Services, Inc., Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-09333-AKH(ama) |
Filing 6841 STIPULATION AND ORDER OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii)1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc., Structure Tone (UK), Inc., Structure Tone Global Services, Inc., Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02252-AKH(ama) |
Filing 6840 STIPULATION AND ORDER OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii)1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc., Structure Tone (UK), Inc., Structure Tone Global Services, Inc., Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02642-AKH(ama) |
Filing 6839 STIPULATION AND ORDER OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii)1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc., Structure Tone (UK), Inc., Structure Tone Global Services, Inc., Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02641-AKH(ama) |
Filing 6838 STIPULATION AND ORDER OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii)1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc., Structure Tone (UK), Inc., Structure Tone Global Services, Inc., Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01260-AKH(ama) |
Filing 6837 STIPULATION AND ORDER OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii)1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc., Structure Tone (UK), Inc., Structure Tone Global Services, Inc., Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01704-AKH(ama) |
Filing 6836 STIPULATION AND ORDER OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii)1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc., Structure Tone (UK), Inc., Structure Tone Global Services, Inc., Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01700-AKH(ama) |
Filing 6834 STIPULATION AND ORDER OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii)1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc., Structure Tone (UK), Inc., Structure Tone Global Services, Inc., Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02712-AKH(ama) |
Filing 6833 STIPULATION AND ORDER OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii)1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc., Structure Tone (UK), Inc., Structure Tone Global Services, Inc., Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05386-AKH(ama) |
Filing 6832 STIPULATION AND ORDER OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii)1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc., Structure Tone (UK), Inc., Structure Tone Global Services, Inc., Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-10237-AKH(ama) |
Filing 6831 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, are voluntarily dismissed with prejudice; and The dismissal is without costs. (As further set forth in this Order.) Boston Properties, Inc., Structure Tone (UK), Inc., Structure Tone Global Services, Inc., 90 Church Street Limited Partnership and Belfor USA Group, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) (cf) |
Filing 6830 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, are voluntarily dismissed with prejudice; and The dismissal is without costs. (As further set forth in this Order.) Belfor USA Group, Inc., Boston Properties, Inc., Structure Tone (UK), Inc., Structure Tone Global Services, Inc., Structure Tone Global Services, Inc., 90 Church Street Limited Partnership and Ambient Group, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) (cf) |
Filing 6829 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct. 2. The dismissal is without costs. (As further set forth herein.) Structure Tone (UK), Inc. (contractor), Structure Tone Global Services, Inc. (contractor) and Specialty Service Contracting Inc. (Contractor) terminated. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) (kgo) |
Filing 6828 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct. 2. The dismissal is without costs. (As further set forth herein.) Structure Tone (UK), Inc. (contractor), Structure Tone Global Services, Inc. (contractor) and Specialty Service Contracting Inc. (Contractor) terminated. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) (kgo) |
Filing 6827 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct. 2. The dismissal is without costs. (As further set forth herein.) 90 Church Street Limited Partnership terminated. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) (kgo) |
Filing 6824 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE:IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without cost. Boston Properties, Inc., Structure Tone (UK), Inc., Structure Tone Global Services, Inc., 90 Church Street Limited Partnership and Ambient Group Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) (rj) Modified on 7/13/2017 (rj). |
Filing 6823 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01730-AKH. (rjm) |
Filing 6822 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, are voluntarily dismissed with prejudice; and The dismissal is without costs. (As further set forth in this Order.) Belfor USA Group, Inc., Boston Properties, Inc., Structure Tone Global Servcies, Inc., Structure Tone Global Servcies, Inc., 90 Church Street Limited Partnership and Ambient Group Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) (cf) |
Filing 6821 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by an between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. SO ORDERED. Boston Properties Inc., Structure Tone (UK), Inc. (contractor), Structure Tone Global Services Inc. (Contractor), 90 Church Street Limited Partnership (90 Church Street Limited Partnership c/O CT Corporation System) and Ambient Group, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) (rj) |
Filing 6820 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05330-AKH (rjm) |
Filing 6819 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct. 2. The dismissal is without costs. (As further set forth herein.) Ambient Group, Inc., Belfor USA Group, Inc., Boston Properties, Inc., Structure Tone (UK), Inc., Structure Tone Global Services, Inc., 90 Church Street Limited Partnership and 90 Church Street Limited Partnership C/O CT Corporation System terminated. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) (kgo) |
Filing 6818 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01727-AKH (rjm) |
Filing 6817 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct. The dismissal is without costs. (As further set forth herein.) Structure Tone Global Services, Inc., Structure Tone Global Services, Inc., 90 Church Street Limited Partnership and Boston Properties, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) (kgo) |
Filing 6816 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct. The dismissal is without costs. (As further set forth herein.) Belfor USA Group Inc, Boston Properties, Inc., Structure Tone (UK), Inc., Structure Tone Global Servcies, Inc., 90 Church Street Limited Partnership C/O CT Corporation System and Ambient Group, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) (kgo) |
Filing 6815 STIPULATION AND ORDER OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc., Structure Tone (UK), Inc., Structure Tone Global Services, Inc., Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) (js) |
Filing 6814 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): I. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. Boston Properties, Inc., Structure Tone (UK), Inc., Structure Tone Global Services, Inc., 90 Church Street Limited Partnership and Ambient Group, Inc. terminated. So Ordered. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) (ap) |
Filing 6813 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, are voluntarily dismissed with prejudice; and The dismissal is without costs. (As further set forth in this Order.) Boston Properties Inc., Structure Tone Global Services, Inc., Structure Tone, (UK), Inc., Structure Tone, (UK), Inc., Structure Tone, (UK), Inc., Structure Tone, (UK), Inc., Structure Tone, (UK), Inc., Structure Tone, (UK), Inc., Structure Tone, (UK), Inc., 90 Church Street Limited Partnership and Ambient Group, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) (cf) Modified on 7/12/2017 (cf). |
Filing 6812 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) (js) Modified on 7/20/2017 (js). |
Filing 6811 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by an to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered. Ambient Group, Inc., Boston Properties, Inc., Structure Tone (UK), Inc., Structure Tone Global Services, Inc., 90 Church Street Limited Partnership and 90 Church Street Limited Partnership (Owner) terminated. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) (ap) |
Filing 6810 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including. but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered. 90 Church Street Limited Partnership terminated. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) (ap) |
Filing 6809 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(l)(A)(ii):All claims by Plaintiff(s) against 90 Church Street, Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction,. deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered. Boston Properties, Inc., Structure Tone Global Services, Inc., 90 Church Street Limited Partnership and Ambient Group Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) (ap) |
Filing 6808 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rules of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. Ambient Group Inc., Boston Properties, Inc., Structure Tone (UK) Inc, Structure Tone Global Services, Inc. (contractor), 90 Church Street Limited Partnership and Ambient Group Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) (ap) Modified on 7/12/2017 (ap). |
Filing 6807 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05390-AKH (rjm) |
Filing 6805 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; an 2. The dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) (rjm) |
Filing 6804 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04520-AKH (rjm) |
Filing 6803 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) (rjm) |
Filing 6802 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered. (Signed by Judge Alvin K. Hellerstein on 6/29/17) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01634-AKH(yv) Modified on 7/18/2017 (yv). |
Filing 6801 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties a that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered. (Signed by Judge Alvin K. Hellerstein on 6/29/17) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-04939-AKH(yv) |
Filing 6800 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02640-AKH (ras) |
Filing 6799 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01632-AKH (ras) |
Filing 6798 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05363-AKH (ras) |
Filing 6797 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, are voluntarily dismissed with prejudice; and The dismissal is without costs. (As further set forth in this Order.) Structure Tone (UK) Inc., Structure Tone (UK), Inc., Structure Tone Global Services Inc., Structure Tone Global Services, Inc., Structure Tone Global Services, Inc., Structure Tone Global Services, Inc., Structure Tone Global Services, Inc., Structure Tone Global Services, Inc., Structure Tone Global Services, Inc., Structure Tone Global Services, Inc., Structure Tone Global Services, Inc., 90 Church Street Limited Partnership and Boston Properties, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) (cf) |
Filing 6796 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-14741-AKH (ras) |
Filing 6795 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04965-AKH (ras) |
Filing 6794 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01628-AKH (ras) |
Filing 6793 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-02501-AKH (ras) |
Filing 6792 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) (ras) |
Filing 6791 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01636-AKH(ras) |
Filing 6758 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01457-AKH(mro) |
Filing 6752 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05300-AKH(mro) |
Filing 7047 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01032-AKH (ras) |
Filing 6826 STIPULATION AND ORDER OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii)1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc., Structure Tone (UK), Inc., Structure Tone Global Services, Inc., Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05336-AKH(ama) |
Filing 6790 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01504-AKH(mro) |
Filing 6789 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04470-AKH(mro) |
Filing 6788 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01613-AKH(mro) |
Filing 6787 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05504-AKH(mro) |
Filing 6786 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01493-AKH(mro) Modified on 7/18/2017 (mro). |
Filing 6785 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01605-AKH(mro) |
Filing 6784 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01604-AKH(mro) |
Filing 6783 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-11021-AKH(mro) |
Filing 6782 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01564-AKH(ama) |
Filing 6781 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02605-AKH(mro) |
Filing 6780 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/29/2017). *** Party Ambient Group, Inc., Belfor USA Group, Inc., Boston Properties, Inc., Structure Tone (UK), Inc., Structure Tone Global Services, Inc., 90 Church Limited Partnership and 90 Church Street (Post Office) terminated. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02237-AKH(ama) Modified on 7/10/2017 (ama). |
Filing 6779 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04462-AKH(mro) |
Filing 6778 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01588-AKH(mro) |
Filing 6777 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01481-AKH(mro) |
Filing 6776 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01582-AKH(mro) |
Filing 6775 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-10743-AKH(mro) |
Filing 6774 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04459-AKH(mro) |
Filing 6773 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01573-AKH(mro) |
Filing 6772 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01572-AKH(mro) |
Filing 6771 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05393-AKH(mro) |
Filing 6770 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05338-AKH(mro) |
Filing 6769 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04452-AKH(mro) |
Filing 6768 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01563-AKH(ama) |
Filing 6767 STIPULATION AND ORDER OF VOLUNTARY DISMISSAL: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04451-AKH(mro) |
Filing 6766 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02565-AKH(ama) |
Filing 6765 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02564-AKH(ama) |
Filing 6764 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02563-AKH(ama) |
Filing 6763 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01461-AKH(ama) |
Filing 6759 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-04377-AKH (ras) |
Filing 6757 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-04930-AKH(mro) |
Filing 6756 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01456-AKH(mro) |
Filing 6755 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-11910-AKH(mro) |
Filing 6754 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: 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, with prejudice against the defendant(s) 90 Church Street Limited Partnership, Ambient Group, Inc., Boston Properties, Inc., Structure Tone (UK), Inc., Structure Tone Global Services, Inc. and without costs to either party pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04445-AKH(js) |
Filing 6753 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 90 Church Street Limited Partnership; Boston Properties, Inc.; Structure Tone (UK), Inc.; Structure Tone Global Services, Inc.; Ambient Group, Inc. and Belfor Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 90 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-09821-AKH(mro) |
Filing 6835 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii):All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) (ras) |
Filing 6762 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-11022-AKH(ama) |
Filing 6761 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/16/2017). ** Party Cunningham Duct Cleaning Co., Inc., TRC Enginers, Inc., Zar Reality Management corp., 100 Church L.L.C. and Ambient Group, Inc. terminated. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02661-AKH(ama) Modified on 7/5/2017 (ama). |
Filing 6760 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/16/2017). ** Party Cunningham Duct Cleaning Co., Inc., TRC Engineers, Inc., Zar Realty Management Corp., 100 Church, LLC and Ambient Group, Inc. terminated. (ama) Modified on 7/5/2017 (ama). |
Filing 6751 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02665-AKH(mro) |
Filing 6750 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02666-AKH(mro) |
Filing 6749 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-04936-AKH(ama) |
Filing 6748 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04493-AKH (ras) |
Filing 6747 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02243-AKH (ras) |
Filing 6746 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) (Signed by Judge Alvin K. Hellerstein on 6/16/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05017-AKH(anc) |
Filing 6745 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICED: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc, and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05292-AKH(ama) |
Filing 6744 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICED: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii):1. All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc, and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05289-AKH(ama) |
Filing 6743 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04468-AKH(ama) |
Filing 6742 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04492-AKH (ras) |
Filing 6741 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01481-AKH(ama) Modified on 6/29/2017 (ama). |
Filing 6740 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only. 2. The dismissal is without costs. (As further set forth herein.) Cunningham Duct Cleaning Co, Inc, TRC Engineers, Inc, Zar Reality Management Corp, et al, 100 Church, LLC. and Ambient Group, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) (kgo) |
Filing 6739 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-11024-AKH (ras) |
Filing 6738 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only. 2. The dismissal is without costs. (As further set forth herein.) Cunningham Duct Work, TRC Engineers, Inc., Zar Realty Management Corp., 100 Church, LLC and Ambient Group, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) (kgo) |
Filing 6737 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05317-AKH (ras) |
Filing 6736 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02591-AKH(jwh) |
Filing 6733 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only. 2. The dismissal is without costs. (As further set forth herein.) Cunningham Duct Cleaning Co., Inc., TRC Engineers, Inc., Zar Realty Management Corp., 100 Church, LLC and Ambient Group, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) (kgo) |
Filing 6732 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-08285-AKH (ras) |
Filing 6731 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05316-AKH (ras) |
Filing 6730 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: 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, by Jan Rejment and Anna Rejment against the defendant(s) 100 Church LLC., Cunningham Duct Cleaning Co., Inc., TRC Engineers, Inc., Zar Realty Management Corp., 100 Church, L.L.C. and Ambient Group, Inc. pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure, and as further set forth in this order. So Ordered. Cunningham Duct Cleaning Co., Inc., TRC Engineers, Inc., Zar Realty Management Corp., 100 Church, L.L.C. and Ambient Group, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) (ap) |
Filing 6729 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty ManagementCorp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only. 2. The dismissal 1s without costs. (As further set forth herein.) Cunningham Duct Cleaning Co., Inc., TRC Engineers, Inc., Zar Realty Management Corp. (Agent), 100 Church, LLC and Ambient Group, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) (kgo) |
Filing 6728 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: 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, by Mirian Rodriguez, against the defendant(s) 100 Church LLC., Cunningham Duct Cleaning Co., Inc., TRC Engineers, Inc., Zar Realty Management Corp., 100 Church, L.L.C. and Ambient Group, Inc. pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure, and as further set forth in this order. So Ordered. Cunningham Duct Cleaning Co., Inc., TRC Engineers, Inc., Zar Realty Management Corp., 100 Church, L.L.C. and Ambient Group, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) (ap) |
Filing 6727 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A){ii): 1. All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only. 2. The dismissal is without costs. (As further set forth herein.) (Signed by Judge Alvin K. Hellerstein on 6/16/2017) (kgo) |
Filing 6726 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: 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, by Natalia Quintanilla and Gerardo Quintanilla, against the defendant(s) 100 Church LLC., Zar Realty Management Corp., 100 Church LLC and TRC Engineers, Inc., Ambient Group, Inc. Cunningham Duct Cleaning Co., Inc. pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure, and as further set forth in this order. So Ordered. Zar Realty Management Corp., 100 Church LLC and TRC Engineers, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) (ap) |
Filing 6725 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02628-AKH(anc) |
Filing 6724 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: 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, by Piotr Porowski and Malgorzata Porowski against the defendant(s) 100 Church LLC. Cunningham Duct Cleaning Co. Inc, TRC Engineers, Inc., and Ambient Group, Inc., Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure, and as further set forth in this order. So Ordered. Cunningham Duct Cleaning Co. Inc, TRC Engineers, Inc., 100 Church LLC and Ambient Group, Inc. 100 Church Street terminated. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) (ap) |
Filing 6723 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICED: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii):1. All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc, and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation ,abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-08348-AKH(jwh) Modified on 6/28/2017 (jwh). Modified on 6/29/2017 (ama). |
Filing 6722 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: 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, by Fernando Pino and Luz Mari Ortega Diaz against the defendant(s) 100 Church LLC. Cunningham Duct Cleaning Co., Inc., TRC Engineers, Inc., Zar Realty Management Corp., pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure, and as further set forth in this order. So Ordered. Cunningham Duct Cleaning Co., Inc., TRC Engineers, Inc., Zar Realty Management Corp., 100 Church, LLC and Ambient Group, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) (ap) |
Filing 6720 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02626-AKH(anc) |
Filing 6719 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: 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, by Slawomir Peski and Janina Peska against the defendant(s) 100 Church, LLC, Cunningham Duct Cleaning Co., Inc., TRC Engineers, Inc., Zar Realty Management Corp., and Ambient Group, Inc.pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure, and as further set forth in this order. So Ordered. Cunningham Duct Cleaning Co., Inc., TRC Engineers, Inc., Zar Realty Management Corp., 100 Church, LLC and Ambient Group, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) (ap) Modified on 6/27/2017 (ap). |
Filing 6717 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 6/16/2017)Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05362-AKH (anc) |
Filing 6716 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05375-AKH(mro) |
Filing 6715 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. TRC Engineers, Inc., Zar Realty Management Corp., 100 Church LLC and Ambient Group Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) (kgo) |
Filing 6713 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, are voluntarily dismissed with prejudice; as further set forth in this Order. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) (cf) |
Filing 6711 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at l00 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. TRC Engineers, Inc., Zar Realty Management Corp., 100 Church, LLC and Cunningham Duct Cleaning Co., Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) (kgo) |
Filing 6710 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01704-AKH (ras) |
Filing 6709 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE:IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-00459-AKH(jwh) |
Filing 6708 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01700-AKH (ras) |
Filing 6707 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05319-AKH (ras) |
Filing 6705 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-03422-AKH(ama) |
Filing 6704 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05294-AKH(anc) Modified on 6/27/2017 (anc). |
Filing 6703 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-08286-AKH (ras) |
Filing 6702 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01634-AKH(anc) Modified on 6/27/2017 (anc). |
Filing 6701 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05386-AKH (ras) |
Filing 6699 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-02501-AKH(anc) Modified on 6/27/2017 (anc). |
Filing 6698 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05383-AKH (ras) |
Filing 6697 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01636-AKH(anc) Modified on 6/27/2017 (anc). |
Filing 6696 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05396-AKH (ras) |
Filing 6664 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02565-AKH(mro) |
Filing 6663 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01340-AKH(mro) |
Filing 6662 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05550-AKH(mro) |
Filing 6661 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-04933-AKH(mro) |
Filing 6660 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): 1. All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05276-AKH (ras) |
Filing 6659 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical, objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02574-AKH(mro) |
Filing 6658 STIPULATION AND ORDER OF VOLUNTARY DISMISSAL: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01472-AKH(mro) |
Filing 6657 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01572-AKH(mro) |
Filing 6656 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement,. remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 100 Church Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/16/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04458-AKH(mro) |
Filing 6735 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against The Related Companies, L.P., Related Management Company, L.P., The Related Realty Group, Inc., Related BPC Associates, Inc., and Liberty View Associates, L.P. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 400 Chambers Street in New York, New York, only, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/1/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05386-AKH(jwh) |
Filing 6734 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against The Related Companies, L.P., Related Management Company, L.P., The Related Realty Group, Inc., Related BPC Associates, Inc., and Liberty View Associates, L.P. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 400 Chambers Street in New York, New York, only, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/9/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01696-AKH(jwh) |
Filing 6721 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against The Related Companies, L.P., Related Management Company, L.P., The Related Realty Group, Inc., Related BPC Associates, Inc., and Liberty View Associates, L.P. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 400 Chambers Street in New York, New York, only, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/9/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05786-AKH(jwh) Modified on 6/29/2017 (jwh). |
Filing 6718 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against The Related Companies, L.P., Related Management Company, L.P., The Related Realty Group, Inc., Related BPC Associates, Inc., and Liberty View Associates, L.P. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scam1ing and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 400 Chambers Street in New York, New York, only, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/9/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-03846-AKH(jwh) |
Filing 6714 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: 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, by plaintiffs Marco Encalada and Blanca Encalada against the defendant(s) Related BPC Associates, Inc. The Related Companies, L.P., Related Management Company, L.P., The Related Realty Group, Inc., pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure., (Signed by Judge Alvin K. Hellerstein on 6/9/2017) (ap) |
Filing 6712 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: 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, by plaintiffs Robert Cochero and Doris Cochero against the defendant(s) Related BPC Associates, Inc., Related Management Co., L.P., The Related Companies, L.P., The Related Realty Group, Inc. pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. (Signed by Judge Alvin K. Hellerstein on 6/9/2017) (ap) |
Filing 6706 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDCIE: 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, by plaintiff Sixta Garcia against the defendant(s) Related BPC Associates, Inc., The Related Companies, L.P., Related Management Company, L.P., The Related Realty Group, Inc., pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure., Related Management Co., LP, Related Management Company, L.P., Related BPC Associates, Inc. and Related BPC Associates, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 6/9/2017) (ap) |
Filing 6700 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: 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, Blanca Gavidia and Alexo Gavidia plaintiffs against the defendant(s) Related BPC Associates, Inc. The Related Realty Group, Inc., The Related Companies, L.P., Related Management Company, L.P., pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. (Signed by Judge Alvin K. Hellerstein on 6/9/2017) (ap) |
Filing 6695 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and etween the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, with regard to Jose Leon as plaintiff against the defendant(s) The Related Companies, L.P., Related BPC Associates, Inc., The Related Realty Group, Inc., Related Management Co., L.P. pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure, and as further set forth in this order. The Related Companies, LP, The Related Realty Group, Inc., Related BPC Associates, Inc. and Related Management Company, LP terminated. (Signed by Judge Alvin K. Hellerstein on 6/9/2017) (ap) |
Filing 6694 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against The Related Companies, L.P., Related Management Company, L.P., The Related Realty Group, Inc., Related BPC Associates, Inc., and Liberty View Associates, L.P. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 400 Chambers Street in New York, New York, only, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/9/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-04377-AKH(mro) Modified on 6/26/2017 (mro). |
Filing 6693 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Liberty View Associates, L.P., Related BPC Associates, Inc., The Related Realty Group, Inc., Related Management Co., L.P., and The Related Companies, L.P. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Rector Place a.k.a. Parc Place in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/9/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-06814-AKH(mro) |
Filing 6692 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Liberty View Associates, L.P., Related BPC Associates, Inc., The Related Realty Group, Inc., Related Management Co., L.P., and The Related Companies, L.P. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Rector Place a.k.a. Parc Place in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/9/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04516-AKH(mro) |
Filing 6691 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Liberty View Associates, L.P., Related BPC Associates, Inc., The Related Realty Group, Inc., Related Management Co., L.P., and The Related Companies, L.P. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Rector Place a.k.a. Parc Place in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/9/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01530-AKH(mro) |
Filing 6690 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Liberty View Associates, L.P., Related BPC Associates, Inc., The Related Realty Group, Inc., Related Management Co., L.P., and The Related Companies, L.P. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Rector Place a.k.a. Parc Place in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/9/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02712-AKH(mro) |
Filing 6689 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Liberty View Associates, L.P., Related BPC Associates, Inc., The Related Realty Group, Inc., Related Management Co., L.P., and The Related Companies, L.P. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Rector Place a.k.a. Parc Place in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/9/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05786-AKH(mro) |
Filing 6688 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Liberty View Associates, L.P., Related BPC Associates, Inc., The Related Realty Group, Inc., Related Management Co., L.P., and The Related Companies, L.P. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Rector Place a.k.a. Parc Place in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/9/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05313-AKH(mro) |
Filing 6687 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Liberty View Associates, L.P., Related BPC Associates, Inc., The Related Realty Group, Inc., Related Management Co., L.P., and The Related Companies, L.P. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Rector Place a.k.a. Parc Place in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/9/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05312-AKH(mro) |
Filing 6686 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Liberty View Associates, L.P., Related BPC Associates, Inc., The Related Realty Group, Inc., Related Management Co., L.P., and The Related Companies, L.P. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Rector Place a.k.a. Parc Place in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/9/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-11257-AKH(mro) |
Filing 6685 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Liberty View Associates, L.P., Related BPC Associates, Inc., The Related Realty Group, Inc., Related Management Co., L.P., and The Related Companies, L.P. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Rector Place a.k.a. Parc Place in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/9/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01690-AKH(mro) |
Filing 6684 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Liberty View Associates, L.P., Related BPC Associates, Inc., The Related Realty Group, Inc., Related Management Co., L.P., and The Related Companies, L.P. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Rector Place a.k.a. Parc Place in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/9/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01682-AKH(mro) |
Filing 6683 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Liberty View Associates, L.P., Related BPC Associates, Inc., The Related Realty Group, Inc., Related Management Co., L.P., and The Related Companies, L.P. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Rector Place a.k.a. Parc Place in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/9/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-09041-AKH(mro) |
Filing 6682 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Liberty View Associates, L.P., Related BPC Associates, Inc., The Related Realty Group, Inc., Related Management Co., L.P., and The Related Companies, L.P. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Rector Place a.k.a. Parc Place in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/9/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05032-AKH(mro) |
Filing 6681 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Liberty View Associates, L.P., Related BPC Associates, Inc., The Related Realty Group, Inc., Related Management Co., L.P., and The Related Companies, L.P. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Rector Place a.k.a. Parc Place in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/9/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02669-AKH(mro) |
Filing 6680 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Liberty View Associates, L.P., Related BPC Associates, Inc., The Related Realty Group, Inc., Related Management Co., L.P., and The Related Companies, L.P. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Rector Place a.k.a. Parc Place in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/9/2017) (mro) |
Filing 6679 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Liberty View Associates, L.P., Related BPC Associates, Inc., The Related Realty Group, Inc., Related Management Co., L.P., and The Related Companies, L.P. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Rector Place a.k.a. Parc Place in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/9/2017) (mro) |
Filing 6678 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Liberty View Associates, L.P., Related BPC Associates, Inc., The Related Realty Group, Inc., Related Management Co., L.P., and The Related Companies, L.P. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Rector Place a.k.a. Parc Place in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/9/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05300-AKH(mro) |
Filing 6677 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Liberty View Associates, L.P., Related BPC Associates, Inc., The Related Realty Group, Inc., Related Management Co., L.P., and The Related Companies, L.P. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Rector Place a.k.a. Parc Place in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/9/2017) (mro) |
Filing 6676 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Liberty View Associates, L.P., Related BPC Associates, Inc., The Related Realty Group, Inc., Related Management Co., L.P., and The Related Companies, L.P. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Rector Place a.k.a. Parc Place in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/9/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04468-AKH(mro) |
Filing 6675 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Liberty View Associates, L.P., Related BPC Associates, Inc., The Related Realty Group, Inc., Related Management Co., L.P., and The Related Companies, L.P. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Rector Place a.k.a. Parc Place in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/9/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04467-AKH(mro) |
Filing 6674 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Liberty View Associates, L.P., Related BPC Associates, Inc., The Related Realty Group, Inc., Related Management Co., L.P., and The Related Companies, L.P. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Rector Place a.k.a. Parc Place in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/9/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-14620-AKH(mro) |
Filing 6673 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Liberty View Associates, L.P., Related BPC Associates, Inc., The Related Realty Group, Inc., Related Management Co., L.P., and The Related Companies, L.P. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Rector Place a.k.a. Parc Place in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/9/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02605-AKH(mro) |
Filing 6672 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Liberty View Associates, L.P., Related BPC Associates, Inc., The Related Realty Group, Inc., Related Management Co., L.P., and The Related Companies, L.P. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Rector Place a.k.a. Parc Place in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/9/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01104-AKH(mro) |
Filing 6671 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Liberty View Associates, L.P., Related BPC Associates, Inc., The Related Realty Group, Inc., Related Management Co., L.P., and The Related Companies, L.P. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Rector Place a.k.a. Parc Place in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/9/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02601-AKH(mro) |
Filing 6670 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Liberty View Associates, L.P., Related BPC Associates, Inc., The Related Realty Group, Inc., Related Management Co., L.P., and The Related Companies, L.P. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Rector Place a.k.a. Parc Place in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/9/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01585-AKH(mro) |
Filing 6669 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Liberty View Associates, L.P., Related BPC Associates, Inc., The Related Realty Group, Inc., Related Management Co., L.P., and The Related Companies, L.P. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Rector Place a.k.a. Parc Place in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/9/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04459-AKH(mro) |
Filing 6668 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Liberty View Associates, L.P., Related BPC Associates, Inc., The Related Realty Group, Inc., Related Management Co., L.P., and The Related Companies, L.P. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Rector Place a.k.a. Parc Place in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/9/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01785-AKH(mro) |
Filing 6667 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Liberty View Associates, L.P., Related BPC Associates, Inc., The Related Realty Group, Inc., Related Management Co., L.P., and The Related Companies, L.P. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Rector Place a.k.a. Parc Place in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/9/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02578-AKH(mro) |
Filing 6666 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Liberty View Associates, L.P., Related BPC Associates, Inc., The Related Realty Group, Inc., Related Management Co., L.P., and The Related Companies, L.P. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Rector Place a.k.a. Parc Place in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/9/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01648-AKH(mro) |
Filing 6665 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Liberty View Associates, L.P., Related BPC Associates, Inc., The Related Realty Group, Inc., Related Management Co., L.P., and The Related Companies, L.P. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 225 Rector Place a.k.a. Parc Place in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/9/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-10098-AKH(mro) |
Filing 6655 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Eric F. Leon dated 5/30/17 re: I write to request the removal of my e-mail address from the Court's CM/ECF Notice of Electronic Filing distribution. ENDORSEMENT: So Ordered. Attorney Eric Foster Leon terminated. (Signed by Judge Alvin K. Hellerstein on 5/31/2017) (mro) |
Filing 6648 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Mayore Estates LLC and 80 Lafayette Associates LLC as Tenants in Common; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 22 Cortlandt Street, 26 Cortlandt Street and the premises known as Century 21 (collectively, "Settlement Site") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02666-AKH(mro) |
Filing 6654 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Mayore Estates LLC and 80 Lafayette Associates LLC as Tenants in Common; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 22 Cortlandt Street, 26 Cortlandt Street and the premises known as Century 21 (collectively, "Settlement Site") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-03422-AKH(mro) |
Filing 6653 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Mayore Estates LLC and 80 Lafayette Associates LLC as Tenants in Common; Century 21 Department Store LLC; Century 21, Inc.; Blue Millennium Realty Inc.; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 22 Cortlandt Street, 26 Cortlandt Street and the premises known as Century 21 (collectively, "Settlement Site") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04470-AKH(mro) |
Filing 6652 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Mayore Estates LLC and 80 Lafayette Associates LLC as Tenants in Common; Century 21 Department Store LLC; Century 21, Inc.; Blue Millennium Realty Inc.; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 22 Cortlandt Street, 26 Cortlandt Street and the premises known as Century 21 (collectively, "Settlement Site") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02643-AKH(mro) |
Filing 6651 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Mayore Estates LLC and 80 Lafayette Associates LLC as Tenants in Common; Century 21 Department Store LLC; Century 21, Inc.; Blue Millennium Realty Inc.; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 22 Cortlandt Street, 26 Cortlandt Street and the premises known as Century 21 (collectively, "Settlement Site") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01786-AKH(mro) |
Filing 6650 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Mayore Estates LLC and 80 Lafayette Associates LLC as Tenants in Common; Century 21 Department Store LLC; Century 21, Inc.; Blue Millennium Realty Inc.; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 22 Cortlandt Street, 26 Cortlandt Street and the premises known as Century 21 (collectively, "Settlement Site") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05561-AKH(mro) |
Filing 6649 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Mayore Estates LLC and 80 Lafayette Associates LLC as Tenants in Common; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 22 Cortlandt Street, 26 Cortlandt Street and the premises known as Century 21 (collectively, "Settlement Site") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02665-AKH(mro) |
Filing 6647 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Mayore Estates LLC and 80 Lafayette Associates LLC as Tenants in Common; Century 21 Department Store LLC; Century 21, Inc.; Blue Millennium Realty Inc.; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 22 Cortlandt Street, 26 Cortlandt Street and the premises known as Century 21 (collectively, "Settlement Site") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-00356-AKH(mro) |
Filing 6646 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Mayore Estates LLC and 80 Lafayette Associates LLC as Tenants in Common; Century 21 Department Store LLC; Century 21, Inc.; Blue Millennium Realty Inc.; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work,. rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 22 Cortlandt Street, 26 Cortlandt Street and the premises known as Century 21 (collectively, "Settlement Site") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02683-AKH(mro) |
Filing 6645 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Mayore Estates LLC and 80 Lafayette Associates LLC as Tenants in Common; Century 21 Department Store LLC; Century 21, Inc.; Blue Millennium Realty Inc.; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 22 Cortlandt Street, 26 Cortlandt Street and the premises known as Century 21 (collectively, "Settlement Site") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01521-AKH(mro) |
Filing 6644 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Jones Lang LaSalle Americas, Inc.; Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 170 Broadway in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) (mro) |
Filing 6643 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Jones Lang LaSalle Americas, Inc.; Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 170 Broadway in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05300-AKH(mro) |
Filing 6642 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Jones Lang LaSalle Americas, Inc.; Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 170 Broadway in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01649-AKH(mro) |
Filing 6641 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against Jones Lang LaSalle Americas, Inc.; Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 170 Broadway in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) (ap) |
Filing 6640 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Jones Lang LaSalle Americas, Inc.; Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 170 Broadway in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05376-AKH (ras) |
Filing 6639 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against Jones Lang LaSalle Americas, Inc.; Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 170 Broadway in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) (ap) |
Filing 6638 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Mayore Estates LLC and 80 Lafayette Associates LLC as Tenants in Common; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 22 Cortlandt Street, 26 Cortlandt Street and the premises known as Century 21 (collectively, "Settlement Site") in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) (ap) |
Filing 6637 IT IS HEREBY STIPULATED AND AGREED by and between the parties at, pursuant to Federal Rule of Civil Procedure 4l(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Mayore Estates LLC and 80 Lafayette Associates LLC as Tenants in Common; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 22 Cortlandt Street, 26 Cortlandt Street and the premises known as Century 21 (collectively, "Settlement Site") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) (kgo) |
Filing 6636 IT IS HEREBY STIPULATED AND AGREED by and between the parties at, pursuant to Federal Rule of Civil Procedure 4l(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Mayore Estates LLC and 80 Lafayette Associates LLC as Tenants in Common; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 22 Cortlandt Street, 26 Cortlandt Street and the premises known as Century 21 (collectively, "Settlement Site") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) (kgo) |
Filing 6635 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Mayore Estates LLC and 80 Lafayette Associates LLC as Tenants in Common; Century 21 Department Store LLC: Century 21, Inc.; Blue Millennium Realty Inc.; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 22 Cortlandt Street, 26 Cortlandt Street and the premises known as Century 21 (collectively, "Settlement Site") in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) (ap) |
Filing 6634 IT IS HEREBY STIPULATED AND AGREED by and between the parties at, pursuant to Federal Rule of Civil Procedure 4l(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Ma yore Estates LLC and 80 Lafayette Associates LLC as Tenants in Common; Century 21 Department Store LLC; Century 21, Inc.; Blue Millennium Realty Inc.; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 22 Cortlandt Street, 26 Cortlandt Street and the premises known as Century 21 (collectively, "Settlement Site") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) (kgo) |
Filing 6633 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Mayore Estates LLC and 80 Lafayette Associates LLC as Tenants in Common; Century 21 Department Store LLC; Century 21, Inc.; Blue Millennium Realty Inc.; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 170 Broadway in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) (kgo) |
Filing 6632 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Mayore Estates LLC and 80 Lafayette Associates LLC as Tenants in Common; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 170 Broadway in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) (kgo) Modified on 5/30/2017 (kgo). |
Filing 6631 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(l)(A)(ii): All claims by Plaintiff(s) against Jones Lang LaSalle Americas, Inc.; Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 170 Broadway in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) (ap) |
Filing 6630 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): 1. All claims by Plaintiff(s) against Jones Lang LaSalle Americas, Inc.; Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 170 Broadway in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) (kgo) |
Filing 6629 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): 1. All claims by Plaintiff(s) against Jones Lang LaSalle Americas, Inc.; Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 170 Broadway in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) (ap) |
Filing 6628 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): 1. All claims by Plaintiff(s) against Jones Lang LaSalle Americas, Inc.; Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 170 Broadway in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) (kgo) |
Filing 6627 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(l)(A)(ii): All claims by Plaintiff(s) against Jones Lang LaSalle Americas, Inc.; Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 170 Broadway in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) (ap) |
Filing 6626 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): 1. All claims by Plaintiff(s) against Jones Lang LaSalle Americas, Inc.; Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 170 Broadway in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) (ap) |
Filing 6625 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): 1. All claims by Plaintiff(s) against Jones Lang LaSalle Americas, Inc.; Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 170 Broadway in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) (kgo) |
Filing 6624 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Mayore Estates LLC and 80 Lafayette Associates LLC as Tenants in Common; Century 21 Department Store LLC; Century 21, Inc.; Blue Millennium Realty Inc.; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 22 Cortlandt Street, 26 Cortlandt Street and the premises known as Century 21 (collectively, "Settlement Site") in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-14554-AKH(ras) |
Filing 6623 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): 1. All claims by Plaintiffs) against Jones Lang LaSalle Americas, Inc.; Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition opera~ions, on and/or after September 11, 2001, at the premises located at 170 Broadway in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) (ap) Modified on 5/31/2017 (ap). |
Filing 6622 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): 1. All claims by Plaintiff(s) against Jones Lang LaSalle Americas, Inc.; Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 170 Broadway in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. Jones Lang LaSalle Services, Inc. and Jones Lang Lasalle Americas, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) (ap) |
Filing 6621 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against Jones Lang LaSalle Americas, Inc.; Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 170 Broadway in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) (ap) |
Filing 6620 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): 1. All claims by Plaintiff(s) against Jones Lang LaSalle Americas, Inc.; Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 170 Broadway in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) (ap) |
Filing 6619 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against Jones Lang LaSalle Americas, Inc.; Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 170 Broadway in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) (ap) Modified on 5/30/2017 (ap). |
Filing 6618 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(l)(A)(ii): 1. All claims by Plaintiff(s) against Jones Lang LaSalle Americas, Inc.; Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 170 Broadway in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. Jones Lang LaSalle Americas, Inc. and Jones Lang LaSalle Services, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) (ap) Modified on 5/30/2017 (ap). |
Filing 6617 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against Jones Lang LaSalle Americas, Inc.; Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 170 Broadway in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) (ap) Modified on 5/30/2017 (ap). Modified on 5/31/2017 (ap). |
Filing 6616 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against Jones Lang LaSalle Americas, Inc.; Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 170 Broadway in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) (ap) Modified on 5/30/2017 (ap). |
Filing 6615 STIPULATION AND ORDER OF VOLUNTARY DISMISSAL: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 160 WATER STREET ASSOCIATES, INC. i/s/h/a 160 WATER ST., INC. and G.L.O. MANAGEMENT, INC. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 160 Water Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-11017-AKH(mro) |
Filing 6614 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): 1. All claims by Plaintiff(s) against Jones Lang LaSalle Americas, Inc.; Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 170 Broadway in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. Jones Lang LaSalle Americas, Inc. and Jones Lang LaSalle Services, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) (ap) Modified on 5/30/2017 (ap). |
Filing 6613 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 160 WATER STREET ASSOCIATES, INC. i/s/h/a 160 WATER ST., INC. and G.L.O. MANAGEMENT, INC. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 160 Water Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-11017-AKH(mro) |
Filing 6612 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(l)(A)(ii): All claims by Plaintiff(s) against Jones Lang LaSalle Americas, Inc.; Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 170 Broadway in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. Jones Lane LaSalle America, Inc. and Jones Lane LaSalle Services, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) (ap) Modified on 5/30/2017 (ap). |
Filing 6611 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against Jones Lang LaSalle Americas, Inc.; Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 170 Broadway in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. Jones Lang LaSalle Americas, Inc., Jones Lang LaSalle Services, Inc., Ambient Group, Inc. (Contractor) and Ambient Group, Inc. (Owner) terminated. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) (ap) Modified on 5/30/2017 (ap). Modified on 6/1/2017 (ap). |
Filing 6610 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against 160 WATER STREET ASSOCIATES, INC. i/s/h/a 160 WATER ST., INC. and G.L.O. MANAGEMENT, INC. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 160 Water Street in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. G.L.O. Management, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) (ap) Modified on 5/30/2017 (ap). |
Filing 6609 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 160 WATER STREET ASSOCIATES, INC. i/s/h/a 160 WATER ST., INC. and G.L.O. MANAGEMENT, INC. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 160 Water Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02567-AKH(mro) |
Filing 6608 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(l )(A)(ii): All claims by Plaintiff(s) against 160 WATER STREET ASSOCIATES, INC. i/s/h/a 160 WATER ST., INC. and G.L.O. MANAGEMENT, INC. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 160 Water Street in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. G.L.O. Management, Inc., 160 Water St. Inc. and 160 Water Street, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) (ap) Modified on 5/30/2017 (ap). |
Filing 6607 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 160 WATER STREET ASSOCIATES, INC. i/s/h/a 160 WATER ST., INC. and G.L.O. MANAGEMENT, INC. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 160 Water Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02577-AKH(mro) |
Filing 6606 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 160 WATER STREET ASSOCIATES, INC. i/s/h/a 160 WATER ST., INC. and G.L.O. MANAGEMENT, INC. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 160 Water Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-10743-AKH(mro) |
Filing 6605 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against 160 WATER STREET ASSOCIATES, INC. i/s/h/a 160 WATER ST., INC. and G.L.O. MANAGEMENT, INC. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 160 Water Street in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. 160 Water Street Associates, Inc. and G.L.O. Management, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) (ap) Modified on 5/30/2017 (ap). |
Filing 6604 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 160 WATER STREET ASSOCIATES, INC. i/s/h/a 160 WATER ST., INC. and G.L.O. MANAGEMENT, INC. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 160 Water Street in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01481-AKH (ras) |
Filing 6603 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 160 WATER STREET ASSOCIATES, INC. i/s/h/a 160 WATER ST., INC. and G.L.O. MANAGEMENT, INC. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 160 Water Street in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05283-AKH (ras) |
Filing 6602 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Prodecure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 160 WATER STREET ASSOCIATES, INC.i/s/h/a 160 WATER ST., INC. and G.L.O. MANAGEMENT, INC. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 160 Water Street in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02629-AKH(ras) |
Filing 6601 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 160 WATER STREET ASSOCIATES, INC. i/s/h/a 160 WATER ST., INC. and G.L.O. MANAGEMENT, INC. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 160 Water Street in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-04885-AKH(mro) |
Filing 6600 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against 160 WATER STREET ASSOCIATES, INC. i/s/h/a 160 WATER ST., INC. and G.L.O. MANAGEMENT, INC. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demo lit ion operations, on and/or after September 11, 2001, at the premises located at 160 Water Street in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-12120-AKH (ras) |
Filing 6599 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against 160 WATER STREET ASSOCIATES, INC. i/s/h/a 160 WATER ST., INC. and G.L.O. MANAGEMENT, INC. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 160 Water Street in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. G.L.O. Management, Inc. is terminated. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) (ap) Modified on 5/30/2017 (ap). |
Filing 6598 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against 160 WATER STREET ASSOCIATES, INC. i/s/h/a 160 WATER ST., INC. and G.L.O. MANAGEMENT, INC. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demo lit ion operations, on and/or after September 11, 2001, at the premises located at 160 Water Street in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. G.L.O. Management, Inc. is terminated. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) (ap) Modified on 5/30/2017 (ap). |
Filing 6597 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against 160 WATER STREET ASSOCIATES, INC. i/s/h/a 160 WATER ST., INC. and G.L.O. MANAGEMENT, INC. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 160 Water Street in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. G.L.O. Management, Inc. is terminated. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) (ap) Modified on 5/30/2017 (ap). |
Filing 6596 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against 160 WATER STREET ASSOCIATES, INC. i/s/h/a 160 WATER ST., INC. and G.L.O. MANAGEMENT, INC. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 160 Water Street in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. 160 Water Street, Inc., 160 Water Street Associates, Inc., and G.L.O. Management, Inc. are terminated. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) (ap) Modified on 5/30/2017 (ap). Modified on 5/31/2017 (ap). |
Filing 6595 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against 160 WATER STREET ASSOCIATES, INC. i/s/h/a 160 WATER ST., INC. and G.L.O. MANAGEMENT, INC. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 160 Water Street in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. G.L.O. Management, Inc. is terminated. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) (ap) Modified on 5/30/2017 (ap). Modified on 5/31/2017 (ap). |
Filing 6594 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against 160 WATER STREET ASSOCIATES, INC. i/s/h/a 160 WATER ST., INC. and G.L.O. MANAGEMENT, INC. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 160 Water Street in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. G.L.O Management, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) (ap) Modified on 5/30/2017 (ap). Modified on 5/30/2017 (ap). Modified on 5/31/2017 (ap). |
Filing 6593 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against 160 WATER STREET ASSOCIATES, INC. i/s/h/a 160 WATER ST., INC. and G.L.O. MANAGEMENT, INC. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 160 Water Street in New York, New York, are voluntarily dismissed with prejudice: and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) (ap) Modified on 5/30/2017 (ap). Modified on 5/30/2017 (ap). Modified on 5/31/2017 (ap). |
Filing 6592 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against 160 WATER STREET ASSOCIATES, INC. i/s/h/a 160 WATER ST., INC. and G.L.O. MANAGEMENT, INC. only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 160 Water Street in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. G.L.O. Management, Inc. and 160 Water Street Associates, Inc. are terminated. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) (ap) Modified on 5/30/2017 Modified on 5/31/2017 (ap). |
Filing 6591 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plainfiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Mayore Estates LLC and 80 Lafayette Associates LLC as Tenants in Common; Century 21 Department Store LLC; Century 21, Inc.; Blue Millennium Realty Inc.; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 22 Cortlandt Street, 26 Cortlandt Street and the premises known as Century 21 (collectively, "Settlement Site") in New York, New York, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) (mml) |
Filing 6590 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and b00veen the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Mayore Estates LLC and 80 Lafayette Associates LLC as Tenants in Common; Century 21 Department Store LLC; Century 21, Inc.; Blue Millennium Realty Inc.; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 22 Cortlandt Street, 26 Cortlandt Street and the premises known as Century 21 (collectively, "Settlement Site") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01608-AKH(mro) (Main Document 6590 replaced on 5/31/2017) (mro). |
Filing 6589 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Mayore Estates LLC and 80 Lafayette Associates LLC as Tenants m Common; Century 21 Department Store LLC; Century 21, Inc.; Blue Millennium Realty Inc.; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating m any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 22 Cortlandt Street, 26 Cortlandt Street and the premises known as Century 21 (collectively, "Settlement Site") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-00210-AKH(mro) Modified on 5/30/2017 (mro). |
Filing 6588 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Mayore Estates LLC and 80 Lafayette Associates LLC as Tenants in Common; Century 21 Department Store LLC; Century 21, Inc.; Blue Millennium Realty Inc.; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 22 Cortlandt Street, 26 Cortlandt Street and the premises known as Century 21 (collectively, "Settlement Site") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05352-AKH(mro) Modified on 5/30/2017 (mro). |
Filing 6587 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Mayore Estates LLC and 80 Lafayette Associates LLC as Tenants in Common; Century 21 Department Store LLC; Century 21, Inc.; Blue Millennium Realty Inc.; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in -any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 22 Cortlandt Street, 26 Cortlandt Street and the premises known as Century 21 (collectively, "Settlement Site") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05351-AKH(mro) Modified on 5/30/2017 (mro). (Main Document 122 replaced on 5/31/2017) (mro). |
Filing 6586 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Mayore Estates LLC and 80 Lafayette Associates LLC as Tenants in Common; Century 21 Department Store LLC; Century 21, Inc.; Blue Millennium Realty Inc:; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating, in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 22 Cortlandt Street, 26 Cortlandt Street and the premises known as Century 21 (collectively, "Settlement Site") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01601-AKH(mro) Modified on 5/30/2017 (mro). |
Filing 6585 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Mayore Estates LLC and 80 Lafayette Associates LLC as Tenants in Common; Century 21 Department Store LLC; Century 21, Inc.; Blue Millennium Realty Inc.; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 22 Cortlandt Street, 26 Cortlandt Street and the premises known as Century 21 (collectively, "Settlement Site") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-14554-AKH(mro) Modified on 5/30/2017 (mro). |
Filing 6584 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Mayore Estates LLC and 80 Lafayette Associates LLC as Tenants in Common; Century 21 Department Store LLC; Century 21, Inc.; Blue Millennium Realty Inc.; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 22 Cortlandt Street, 26 Cortlandt Street and the premises known as Century 21 (collectively, "Settlement Site") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02592-AKH(mro) Modified on 5/30/2017 (mro). (Main Document 6584 replaced on 5/30/2017) (ras). |
Filing 6583 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Mayore Estates LLC and 80 Lafayette Associates LLC as Tenants in Common; Century 21 Department Store LLC; Century 21, Inc.; Blue Millennium Realty Inc.; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 22 Cortlandt Street, 26 Cortlandt Street and the premises known as Century 21 (collectively, "Settlement Site") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02590-AKH(mro) Modified on 5/30/2017 (mro). |
Filing 6582 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Mayore Estates LLC and 80 Lafayette Associates LLC as Tenants in Common; Century 21 Department Store LLC; Century 21, Inc.; Blue Millennium Realty Inc.; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 22 Cortlandt Street, 26 Cortlandt Street and the premises known as Century 21 (collectively, "Settlement Site") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04464-AKH(mro) Modified on 5/30/2017 (mro). |
Filing 6581 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Mayore Estates LLC and 80 Lafayette Associates LLC as Tenants in Common; Century 21 Department Store LLC; Century 21, Inc.; Blue Millennium Realty Inc.; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 22 Cortlandt Street, 26 Cortlandt Street and the premises known as Century 21 (collectively, "Settlement Site") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02603-AKH(mro) Modified on 5/30/2017 (mro). |
Filing 6580 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Mayore Estates LLC and 80 Lafayette Associates LLC as Tenants in Common; Century 21 Department Store LLC; Century 21, Inc.; Blue Millennium Realty Inc.; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 22 Cortlandt Street, 26 Cortlandt Street and the premises known as Century 21 (collectively, "Settlement Site") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-06633-AKH(mro) Modified on 5/30/2017 (mro). |
Filing 6579 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Mayore Estates LLC and 80 Lafayette Associates LLC as Tenants in Common; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 22 Cortlandt Street, 26 Cortlandt Street and the premises known as Century 21 (collectively, "Settlement Site") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-08348-AKH(mro) Modified on 5/30/2017 (mro). |
Filing 6578 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Mayore Estates LLC and 80 Lafayette Associates LLC as Tenants in Common; Century 21 Department Store LLC; Century 21, Inc.; Blue Millennium Realty Inc.; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 22 Cortlandt Street, 26 Cortlandt Street and the premises known as Century 21 (collectively, "Settlement Site") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04458-AKH(mro) Modified on 5/30/2017 (mro). |
Filing 6577 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Mayore Estates LLC and 80 Lafayette Associates LLC as Tenants in Common; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 22 Cortlandt Street, 26 Cortlandt Street and the premises known as Century 21 (collectively, "Settlement Site") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02575-AKH(mro) Modified on 5/30/2017 (mro). |
Filing 6576 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Mayore Estates LLC and 80 Lafayette Associates LLC as Tenants in Common; Century 21 Department Store LLC; Century 21, Inc.; Blue Millennium Realty Inc.; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 22 Cortlandt Street, 26 Cortlandt Street and the premises known as Century 21 (collectively, "Settlement Site") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/30/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01457-AKH(mro) Modified on 5/30/2017 (mro). |
Filing 6575 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Mayore Estates LLC and 80 Lafayette Associates LLC as Tenants in Common; Century 21 Department Store LLC; Century 21, Inc.; Blue Millennium Realty Inc.; and Hillmann Entities including but not limited to Hillmann Environmental Group, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 22 Cortlandt Street, 26 Cortlandt Street and the premises known as Century 21 (collectively, "Settlement Site") in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/26/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01649-AKH(mro) |
Filing 6574 STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the Plaintiffs listed on the attached Schedule A, and the attorneys for defendants Merrill Lynch & Co., Inc., 222 Broadway, LLC and CAP, Inc. (collectively "Merrill Lynch"), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., WFP Tower B Co., L.P., WFP WFP Tower B Co. GP Corp., WFP Tower D Co. L.P., WFP Tower D Co. GP Corp., and WFP Retail Co. L.P. (collectively "Brookfield Entities") and Battery Park City Authority ("BPCA")in these actions, related to claims involving 225 Liberty Street (also known as 2 World Financial Center), 250 Vesey Street (also known as 4 World Financial Center), 222 Broadway (sometimes referred to as 214 Broadway), and 100 Church Street, New York, New York, that whereas no party "hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of this action, the matters (a) listed on Schedule A be and the same are hereby dismissed with prejudice as against the above-named Merrill Lynch, Brookfield Entities and BPCA parties and without costs to any party with respect to all claims that could have been brought in relation to (i) the existing pleadings of the Plaintiffs and/or (ii) any future injuries that are attributed to, or may be attributed to, the existing pleadings of the Plaintiffs, or to the facts or allegations relating to those existing pleadings of the Plaintiffs. (Signed by Judge Alvin K. Hellerstein on 5/25/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05283-AKH, 1:06-cv-05337-AKH, 1:09-cv-02258-AKH(mro) |
Filing 6573 STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the Plaintiffs listed on the attached Schedule A, and the attorneys for defendants Merrill Lynch & Co., Inc., 222 Broadway, LLC and CAP, Inc. (collectively "Merrill Lynch"), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., WFP Tower B Co., L.P., WFP WFP Tower B Co. GP Corp., WFP Tower D Co. L.P., WFP Tower D Co. GP Corp., and WFP Retail Co. L.P. (collectively "Brookfield Entities") and Battery Park City Authority ("BPCA")in these actions, related to claims involving 225 Liberty Street (also known as 2 World Financial Center), 250 Vesey Street (also known as 4 World Financial Center), 222 Broadway (sometimes referred to as 214 Broadway), and 100 Church Street, New York, New York, that whereas no party "hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of this action, the matters (a) listed on Schedule A be and the same are hereby dismissed with prejudice as against the above-named Merrill Lynch, Brookfield Entities and BPCA parties and without costs to any party with respect to all claims that could have been brought in relation to (i) the existing pleadings of the Plaintiffs and/or (ii) any future injuries that are attributed to, or may be attributed to, the existing pleadings of the Plaintiffs, or to the facts or allegations relating to those existing pleadings of the Plaintiffs. (Signed by Judge Alvin K. Hellerstein on 5/25/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-03090-AKH, 1:06-cv-01514-AKH(mro) Modified on 5/25/2017 (mro). |
Filing 6571 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 233 Broadway Owners, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 233 Broadway in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. 233 Broadway Owners, LLC terminated. (Signed by Judge Alvin K. Hellerstein on 5/11/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04506-AKH(mro) |
Filing 6572 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 233 Broadway Owners, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 233 Broadway in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/11/2017) (mro) |
Filing 6570 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(I)(A)(ii): All claims by Plaintiff(s) against 233 Broadway Owners, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 233 Broadway in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. 233 Broadway Owners, LLC terminated. (Signed by Judge Alvin K. Hellerstein on 5/11/2017) (ap) |
Filing 6569 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against 233 Broadway Owners, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 233 Broadway in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. 233 Broadway Owners, LLC terminated. (Signed by Judge Alvin K. Hellerstein on 5/11/2017) (ap) |
Filing 6568 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against 233 Broadway Owners, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 200 I, at the premises located at 233 Broadway in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. 233 Broadway Owners, LLC terminated. (Signed by Judge Alvin K. Hellerstein on 5/11/2017) (ap) |
Filing 6567 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against 233 Broadway Owners, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 233 Broadway in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. 233 Broadway Owners, LLC (c/o Herrick Feinstein LLP) terminated. (Signed by Judge Alvin K. Hellerstein on 5/11/2017) (ap) |
Filing 6566 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against 233 Broadway Owners, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 233 Broadway in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/11/2017) (ap) Modified on 5/12/2017 (ap). |
Filing 6565 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(l)(A)(ii): All claims by Plaintiff(s) against 233 Broadway Owners, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 233 Broadway in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. 233 Broadway Owners, LLC (c/o Herrick Feinstein LLP) terminated. (Signed by Judge Alvin K. Hellerstein on 5/11/2017) (ap) |
Filing 6564 STIPULATION AND ORDER OF VOLUNTARY DISMISSAL: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 233 Broadway Owners, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 233 Broadway in New York, New York, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/11/2017) (ras) Modified on 5/25/2017 (ras). |
Filing 6563 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii); All claims by Plaintiff(s) against 233 Broadway Owners, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 233 Broadway in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. 233 Broadway Owners, LLC terminated. (Signed by Judge Alvin K. Hellerstein on 5/11/2017) (ap) |
Filing 6562 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii): All claims by Plaintiff(s) against 233 Broadway Owners, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 233 Broadway in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. 233 Broadway Owners, LLC terminated. (Signed by Judge Alvin K. Hellerstein on 5/11/2017) (ap) Modified on 5/11/2017 (ap). |
Filing 6561 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rules of Civil Procedure 41(a)(1)(A)(ii) All claims by Plaintiff(s) against 233 Broadway Owners, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 233 Broadway in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. 233 Broadway Owners, LLC terminated. (Signed by Judge Alvin K. Hellerstein on 5/11/2017) (ap) Modified on 5/11/2017 (ap). |
Filing 6560 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rules of Civil Procedure Rule 41(a)(1)(A)(ii); All claims by Plaintiff(s) against 233 Broadway Owners, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 233 Broadway in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. 233 Broadway Owners, LLC terminated. (Signed by Judge Alvin K. Hellerstein on 5/11/2017) (ap) Modified on 5/11/2017 (ap). |
Filing 6559 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rules of Civil Procedure 41(a)(1)(A)(ii) All claims by Plaintiff(s) against 233 Broadway Owners, LLC only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 233 Broadway in New York, New York, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/11/2017) (ap) Modified on 5/11/2017 (ap). |
Filing 6558 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT, DISTRICT COUNCIL 37 BENEFITS FUNDS TRUST i/s/h/a 37 BENEFITS FUND TRUST, ONLY FOR THE CASES LISTED IN THE ATTACHED "EXHIBIT A": IT IS HEREBY STIPULATED AND AGREED by and between the undersigned for the parties in the cases listed in the attached exhibit, that whereas no party herein is an infant, incompetent person for whom a committee has been appointed or conservatee and no person not a party has an interest in the subject matter of this action and based on the representation of the within defendant, and to the extent of Plaintiff(s) can so Stipulate that each claim, cross-claim and counter-claim asserted by and against defendant DISTRICT COUNCIL 37 BENEFITS FUNDS TRUST i/s/h/a 37 BENEFITS FUND TRUST, only as to the claims being made as to the premises located at 125 Barclay Street, New York, New York for the cases listed in the attached exhibit shall be and the same hereby are discontinued with prejudice without costs to any party as against the other. (Signed by Judge Alvin K. Hellerstein on 5/5/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05283-AKH, 1:08-cv-06805-AKH(mro) |
Filing 6557 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the Plaintiffs listed in Exhibit 1 and the following defendants for 200 Vesey Street (3 World Financial Center): AMERICAN EXPRESS BANK, LTD, AMERICAN EXPRESS COMPANY, AMERICAN EXPRESS TRAVEL RELATED SERVICES COMPANY, INC., LEHMAN BROTHERS, INC, LEHMAN BROTHERS HOLDINGS, INC, LEHMAN COMMERCIAL PAPER, INC, MCCLIER CORPORATION, TRAMMELL CROW COMPANY, TRAMMELL CROW CORPORATE SERVICES, INC, BROOKFIELD OFFICE PROPERTIES INC., BROOKFIELD ASSET MANAGEMENT INC., BFP TOWER C CO. LLC, BFP TOWER C MM LLC., WPP RETAIL CO. G.P. CORP WFP RETAIL CO. L.P and BATTERY PARK CITY AUTHORITY that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. (Signed by Judge Alvin K. Hellerstein on 5/5/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05283-AKH(mro) |
Filing 6556 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the above-referenced plaintiff and the following defendant for 125 Barclay Street: District Council 37 Benefits Funds Trust that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. (Signed by Judge Alvin K. Hellerstein on 4/24/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05283-AKH(cla) |
Filing 6555 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the above-referenced plaintiff and the following defendants for 1 Liberty Plaza: GENERAL REINSURANCE CORP., NATIONAL ASSOCIATION OF SECURITIES DEALERS, INC., NASDAQ STOCK MARKET, INC., THE AMERICAN STOCK EXCHANGE, LLC, AMERICAN STOCK EXCHANGE CLEARING LLC, AMERICAN STOCK EXCHANGE REALTY ASSOCIATES LLC and NEW YORK CITY INDUSTRIAL DEVELOPMENT AGENCY that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. (Signed by Judge Alvin K. Hellerstein on 4/24/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00679-AKH(cla) |
Filing 6554 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against FGP 90 West Street, Inc. and FGP 90 West Street, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 90 West Street, New York, New York, on and/or after September 11, 2001, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 3/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02723-AKH(mro) |
Filing 6553 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against FGP 90 West Street, Inc. and FGP 90 West Street, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 90 West Street, New York, New York, on and/or after September 11, 2001, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 3/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-03455-AKH(cla) |
Filing 6552 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against FGP 90 West Street, Inc. and FGP 90 West Street, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 90 West Street, New York, New York, on and/or after September 11, 2001, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 3/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02248-AKH(cla) |
Filing 6551 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against FGP 90 West Street, Inc. and FGP 90 West Street, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 90 West Street, New York, New York, on and/or after September 11, 2001, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 3/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01537-AKH(cla) |
Filing 6550 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against FGP 90 West Street, Inc. and FGP 90 West Street, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 90 West Street, New York, New York, on and/or after September 11, 2001, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 3/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-11024-AKH(cla) |
Filing 6549 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against FGP 90 West Street, Inc. and FGP 90 West Street, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 90 West Street, New York, New York, on and/or after September 11, 2001, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 3/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-03446-AKH(cla) |
Filing 6548 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against FGP 90 West Street, Inc. and FGP 90 West Street, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 90 West Street, New York, New York, on and/or after September 11, 2001, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 3/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05374-AKH(mro) |
Filing 6547 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against FGP 90 West Street, Inc. and FGP 90 West Street, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 90 West Street, New York, New York, on and/or after September 11, 2001, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 3/29/2017) (mro) |
Filing 6546 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against FGP 90 West Street, Inc. and FGP 90 West Street, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 90 West Street, New York, New York, on and/or after September 11, 2001, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 3/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01682-AKH(cla) |
Filing 6545 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against FGP 90 West Street, Inc. and FGP 90 West Street, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 90 West Street, New York, New York, on and/or after September 11, 2001, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 3/29/2017) (mro) |
Filing 6544 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against FGP 90 West Street, Inc. and FGP 90 West Street, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 90 West Street, New York, New York, on and/or after September 11, 2001, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 3/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04493-AKH(mro) |
Filing 6543 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against FGP 90 West Street, Inc. and FGP 90 West Street, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 90 West Street, New York, New York, on and/or after September 11, 2001, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 3/29/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02653-AKH(cla) |
Filing 6542 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against FGP 90 West Street, Inc. and FGP 90 West Street, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 90 West Street, New York, New York, on and/or after September 11, 2001, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 3/23/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01612-AKH(cla) |
Filing 6541 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against FGP 90 West Street, Inc. and FGP 90 West Street, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 90 West Street, New York, New York, on and/or after September 11, 2001, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 3/23/2017) (cla) |
Filing 6540 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against FGP 90 West Street, Inc. and FGP 90 West Street, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 90 West Street, New York, New York, on and/or after September 11, 2001, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 3/23/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05363-AKH(cla) |
Filing 6539 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against FGP 90 West Street, Inc. and FGP 90 West Street, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 90 West Street, New York, New York, on and/or after September 11, 2001, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 3/23/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02641-AKH(cla) |
Filing 6538 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against FGP 90 West Street, Inc. and FGP 90 West Street, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 90 West Street, New York, New York, on and/or after September 11, 2001, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 3/23/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04459-AKH(cla) |
Filing 6537 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against FGP 90 West Street, Inc. and FGP 90 West Street, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 90 West Street, New York, New York, on and/or after September 11, 2001, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 3/23/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02612-AKH(cla) |
Filing 6536 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against FGP 90 West Street, Inc. and FGP 90 West Street, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 90 West Street, New York, New York, on and/or after September 11, 2001, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 3/23/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02615-AKH(cla) |
Filing 6535 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against FGP 90 West Street, Inc. and FGP 90 West Street, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 90 West Street, New York, New York, on and/or after September 11, 2001, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 3/23/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02617-AKH(cla) |
Filing 6534 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against FGP 90 West Street, Inc. and FGP 90 West Street, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 90 West Street, New York, New York, on and/or after September 11, 2001, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 3/23/2017) (cla) |
Filing 6533 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rules of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Kibel Companies and B.C.R.E. 90 West Street, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 90 West Street, New York, New York, on and/or after September 11, 2001, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 3/23/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02732-AKH(cla) |
Filing 6532 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed by and between the parties that, pursuant to Federal Rules of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Kibel Companies and B.C.R.E. 90 West Street, LLC, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 90 West Street, New York, New York, on and/or after September 11, 2001, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 3/23/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01472-AKH(cla) |
Filing 6531 MEMO ENDORSEMENT on re: #6530 Letter re: Outstanding Settlements filed by Various plaintiffs represented by Cannata/Grochow. ENDORSEMENT: Plaintiffs should move to restore case to calendar and/or other appropriate relief. (Signed by Judge Alvin K. Hellerstein on 3/3/2017) (cla) |
Filing 6530 LETTER addressed to Judge Alvin K. Hellerstein from Robert Grochow dated March 2, 2017 re: Outstanding Settlements. Document filed by Various plaintiffs represented by Cannata/Grochow.(Hendele, Alison) |
Filing 6529 ORDER: It is hereby ORDERED that "Mariusz Koszelnik and Renata Wojcik, Administrators of the Estate of Anatol Koszelnik" is hereby substituted for Anatol Koszelnik, now deceased, as the co-plaintiff in this case pursuant to Federal Rule of Civil Procedure 25(a)(1), that the caption be accordingly deemed amended as indicated below, and that the Clerk is directed to reflect the amendment of the caption of the Complaint, as so indicated, as further set out in the order. (Signed by Judge Alvin K. Hellerstein on 3/1/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05283-AKH(cla) |
Filing 6528 ORDER: It is hereby ORDERED that "Roza Teresa Zygmunt, Administrator of the Estate of Mieczyslaw Zygmunt," is hereby substituted for Mieczyslaw Zygmunt, now deceased, as the co-plaintiff in this case pursuant to Federal Rule of Civil Procedure 25(a)(1), that the caption be accordingly deemed amended as indicated below, and that the Clerk is directed to reflect the amendment of the caption of the Complaint, as so indicated, as further set out in the order. (Signed by Judge Alvin K. Hellerstein on 3/1/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00679-AKH(cla) |
Filing 6527 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff against American International Realty Corp. and American International Group, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 70 Pine Street in New York, New York, only, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 2/28/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-12731-AKH(cla) |
Filing 6526 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff against American International Realty Corp. and American International Group, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 70 Pine Street in New York, New York, only, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 2/28/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04446-AKH(cla) |
Filing 6525 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Verizon New York Inc.; Hillmann Environmental Group, LLC; Milro Associates, Inc.; Pinnacle Environmental Corporation; Tishman Interiors Corporation; LVI Environmental Services Co., LVI Environmental Services Inc., LVI Services, Inc.; Syska Hennessy Group, Inc. i/s/h/a Syska and Hennessy; Bureau Veritas North America, Inc., as Successor by Merger to Clayton Group Services, Inc. f/k/a Clayton Environmental Consultants Inc; and William F. Collins, AIA Architects, LLP i/s/h/a William F. Collins, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 140 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 2/28/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01524-AKH, 1:06-cv-01525-AKH(cla) |
Filing 6524 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiffs against American International Realty Corp. and American International Group, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 70 Pine Street in New York, New York, only, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 2/28/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05330-AKH(mro) |
Filing 6523 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff against American International Realty Corp. and American International Group, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 70 Pine Street in New York, New York, only, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. American International Group, Inc. (Owner) and American International Realty Corp. (Owner) terminated. (Signed by Judge Alvin K. Hellerstein on 2/28/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01717-AKH(mro) |
Filing 6522 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff against American International Realty Corp. and American International Group, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 70 Pine Street in New York, New York, only, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 2/28/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04518-AKH(mro) |
Filing 6521 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiffs against American International Realty Corp. and American International Group, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2011, at the premises located at 70 Pine Street in New York, New York, only, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 2/28/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-14620-AKH(mro) |
Filing 6520 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff against American International Realty Corp. and American International Group, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 70 Pine Street in New York, New York, only, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 2/28/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01522-AKH(mro) |
Filing 6519 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff against American International Realty Corp. and American International Group, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 70 Pine Street in New York, New York, only, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 2/28/2017) (mro) |
Filing 6518 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiffs against American International Realty Corp. and American International Group, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2011, at the premises located at 70 Pine Street in New York, New York, only, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 2/28/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04507-AKH(mro) |
Filing 6517 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff against American International Realty Corp. and American International Group, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 70 Pine Street in New York, New York, only, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 2/28/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-08278-AKH(mro) |
Filing 6516 STIPULATION OF DISCONTINUANCE. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the above-referenced plaintiff and the following defendant for 100 Trinity: NEW YORK UNIVERSITY, that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other, and as further set forth in this Stipulation of Discontinuance. So ordered. Party New York University terminated in 10cv4226. (Signed by Judge Alvin K. Hellerstein on 2/28/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-04226-AKH (rjm). |
Filing 6515 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiffs against American International Realty Corp. and American International Group, Inc., only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2011, at the premises located at 70 Pine Street in New York, New York, only, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. American International Group Inc. and American International Realty Corp. (Owner) terminated. (Signed by Judge Alvin K. Hellerstein on 2/28/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01705-AKH(mro) |
Filing 6514 STIPULATION OF DISCONTINUANCE. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the above-referenced plaintiff and the following defendant for 100 Trinity: NEW YORK UNIVERSITY, that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other, and as further set forth in this Stipulation of Discontinuance. So ordered. Party New York University terminated in 07cv1478. (Signed by Judge Alvin K. Hellerstein on 2/28/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01478-AKH (rjm). |
Filing 6513 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the above-referenced plaintiff and the following defendant for 100 Trinity: NEW YORK UNIVERSITY, that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. New York University terminated. (Signed by Judge Alvin K. Hellerstein on 2/28/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06865-AKH(mro) |
Filing 6512 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the above-referenced plaintiff and the following defendant for 100 Trinity: NEW YORK UNIVERSITY, that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. New York University terminated. (Signed by Judge Alvin K. Hellerstein on 2/28/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-05709-AKH, 1:08-cv-06128-AKH(mro) |
Filing 6511 STIPULATION OF DISCONTINUANCE. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the above-referenced plaintiff and the following defendants for 176 Broadway: 176 BROADWAY OWNERS CORP. that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other, and as further set forth in this Stipulation of Discontinuance. So ordered. Party 176 Broadway Builders Corp. terminated in 08cv1334. (Signed by Judge Alvin K. Hellerstein on 2/28/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-01334-AKH (rjm). |
Filing 6510 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the Plaintiffs listed in Exhibit 1 and the following defendant for 200 Water Street: NEW YORK UNIVERSITY, NEW YORK UNIVERSITY REAL ESTATE CORPORATION that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. New York University and New York University Real Estate Corporation terminated. (Signed by Judge Alvin K. Hellerstein on 2/28/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-09718-AKH(mro) |
Filing 6509 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the above-referenced plaintiff and the following defendant for 100 Trinity: NEW YORK UNIVERSITY, that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. New York University terminated. (Signed by Judge Alvin K. Hellerstein on 2/28/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06868-AKH(mro) |
Filing 6508 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the above-referenced plaintiff and the following defendant for 100 Trinity: NEW YORK UNIVERSITY, that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. New York University terminated. (Signed by Judge Alvin K. Hellerstein on 2/28/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-10591-AKH(mro) |
Filing 6507 STIPULATION OF DISCONTINUANCE. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the above-referenced plaintiff and the following defendant for 100 Trinity: NEW YORK UNIVERSITY, that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other, and as further set forth in this Stipulation of Discontinuance. So ordered. Party New York University terminated in 06cv5325. (Signed by Judge Alvin K. Hellerstein on 2/28/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05325-AKH (rjm) Modified on 2/28/2017 (rjm). |
Filing 6506 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the above-referenced plaintiff and the following defendant for 100 Trinity: NEW YORK UNIVERSITY, that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. New York University terminated. (Signed by Judge Alvin K. Hellerstein on 2/28/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02616-AKH(mro) |
Filing 6505 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the above-referenced plaintiff and the following defendant for 200 Water Street: NEW YORK UNIVERSITY, that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. (Signed by Judge Alvin K. Hellerstein on 2/28/2017) (jwh) |
Filing 6504 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the above-referenced plaintiff and the following defendant for 100 Trinity: NEW YORK UNIVERSITY, that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. New York University terminated. (Signed by Judge Alvin K. Hellerstein on 2/28/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06859-AKH(mro) |
Filing 6503 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the Plaintiffs listed in Exhibit 1 and the following defendant for 200 Water Street: NEW YORK UNIVERSITY, NEW YORK UNIVERSITY REAL ESTATE CORPORATION that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. (New York University, New York University Real Estate Corporation terminated.) (Signed by Judge Alvin K. Hellerstein on 2/28/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01093-AKH, 1:06-cv-06963-AKH, 1:08-cv-09717-AKH(jwh) |
Filing 6502 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the above-referenced plaintiff and the following defendant for 100 Trinity: NEW YORK UNIVERSITY, that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. New York University terminated. (Signed by Judge Alvin K. Hellerstein on 2/28/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05343-AKH, 1:10-cv-06903-AKH(mro) |
Filing 6501 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the above-referenced plaintiff and the following defendants for 240 Greene Street: NEW YORK UNIVERSITY that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. New York University terminated. (Signed by Judge Alvin K. Hellerstein on 2/28/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05337-AKH(mro) |
Filing 6500 STIPULATION OF DISCONTINUANCE. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the above-referenced plaintiff and the following defendants for 240 Greene Street: NEW YORK UNIVERSITY that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other, and as further set forth in this Stipulation of Discontinuance. So ordered. Party New York University terminated in 06cv1514. (Signed by Judge Alvin K. Hellerstein on 2/28/2017). Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01514-AKH (rjm). Modified on 2/28/2017 (rjm). |
Filing 6499 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Verizon New York Inc.; Hillmann Environmental Group, LLC; Milro Associates, Inc.; Pinnacle Environmental Corp.; Tishman Interiors Corporation; LVI Environmental Services Co., LVI Environmental Services Inc., LVI Services, Inc.; Syska Hennessy Group, Inc. i/s/h/a Syska and Hennessy; and Bureau Veritas North America, Inc., as Successor by Merger to Clayton Group Services, Inc. f/k/a Clayton Environmental Consultants, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 140 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. Verizon New York, Inc., HILLMANN ENVIRONMENTAL GROUP, LLC and Hillman Environmental Group, L.L.C. terminated. (Signed by Judge Alvin K. Hellerstein on 2/28/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05284-AKH(mro) |
Filing 6498 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Verizon New York Inc.; Hillman Environmental Group, LLC; Milro Associates, Inc.; Pinnacle Environmental Corp.; Tishman Interiors Corporation; LVI Environmental Services Co., LVI Environmental Services Inc., LVI Services, Inc.; Syska Hennessy Group, Inc. i/s/h/a Syska and Hennessy; and Bureau Veritas North America, Inc., as Successor by Merger to Clayton Group Services, Inc. f/k/a Clayton Environmental Consultants, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 140 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. Verizon New York, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 2/28/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-06269-AKH, 1:06-cv-15192-AKH(mro) |
Filing 6497 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Verizon New York Inc.; Hillmann Environmental Group, LLC; Milro Associates, Inc.; Pinnacle Environmental Corp.; Tishman Interiors Corporation; LVI Environmental Services Co., LVI Environmental Services Inc., LVI Services, Inc.; Syska Hennessy Group, Inc. i/s/h/a Syska and Hennessy; and Bureau Veritas North America, Inc., as Successor by Merger to Clayton Group Services, Inc. f/k/a Clayton Environmental Consultants, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 140 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. Verizon New York, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 2/28/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02748-AKH, 1:06-cv-11431-AKH(mro) |
Filing 6496 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Verizon New York Inc.; Hillmann Environmental Group, LLC; Mitro Associates, Inc.; Pinnacle Environmental Corp.; Tishman Interiors Corporation; LVI Environmental Services Co., LVI Environmental Services Inc., LVI Services, Inc.; Syska Hennessy Group, Inc. i/s/h/a Syska and Hennessy; and Bureau Veritas North America, Inc., as Successor by Merger to Clayton Group Services, Inc. f/k/a Clayton Environmental Consultants, Inc., arising out of or relating in any way to include all conduct, including. but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 140 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 2/28/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-04081-AKH(mro) |
Filing 6495 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Verizon New York Inc.; Hillmann Environmental Group, LLC; Milro Associates, Inc.; Pinnacle Environmental Corporation; Tishman Interiors Corporation; LVI Environmental Services Co., LVI Environmental Services Inc., LVI Services, Inc.; Syska Hennessy Group, Inc. i/s/h/a Syska and Hennessy; Bureau Veritas North America, Inc., as Successor by Merger to Clayton Group Services, Inc. f/k/a Clayton Environmental Consultants, Inc.; and William F. Collins, AIA Architects, LLP i/s/h/a William F. Collins, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 140 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. Verizon New York, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 2/28/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05319-AKH(mro) |
Filing 6494 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Verizon New York Inc.; Hillmann Environmental Group, LLC; Milro Associates, Inc.; Pinnacle Environmental Corporation; Tishman Interiors Corporation; LVI Environmental Services Co., LVI Environmental Services Inc., LVI Services, Inc.; Syska Hennessy Group, Inc. i/s/h/a Syska and Hennessy; Bureau Veritas North America, Inc., as Successor by Merger to Clayton Group Services, Inc. f/k/a Clayton Environmental Consultants, Inc.; and William F. Collins, AIA Architects, LLP i/s/h/a William F. Collins, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 140 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. LVI Services, Inc., Milro Associates, Inc., Syska and Hennessy, Verizon New York, Inc., Clayton Environmental Consultants and William F. Collins (Architect) terminated. (Signed by Judge Alvin K. Hellerstein on 2/28/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06900-AKH(mro) |
Filing 6493 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Verizon New York Inc.; Hillmann Environmental Group, LLC; Milro Associates, Inc.; Pinnacle Environmental Corp.; Tishman Interiors Corporation; LVI Environmental Services Co., LVI Environmental Services Inc., LVI Services, Inc.; Syska Hennessy Group, Inc. i/s/h/a Syska and Hennessy; and Bureau Veritas North America, Inc., as Successor by Merger to Clayton Group Services, Inc. f/k/a Clayton Environmental Consultants, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 140 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. Milro Associates, Inc., Syska and Hennessy, Verizon New York, Inc., Clayton Environmental Consultants and LVI Services, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 2/28/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05345-AKH(mro) |
Filing 6492 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Verizon New York Inc.; Hillmann Environmental Group, LLC; Milro Associates, Inc.; Pinnacle Environmental Corp.; Tishman Interiors Corporation; LVI Environmental Services Co., LVI Environmental Services Inc., LVI Services, Inc.; Syska Hennessy Group, Inc. i/s/h/a Syska and Hennessy; and Bureau Veritas North America, Inc., as Successor by Merger to Clayton Group Services, Inc. f/k/a Clayton Environmental Consultants, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 140 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. Hillman Environmental Group, LLC and Verizon New York, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 2/28/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01517-AKH, 1:07-cv-00082-AKH(mro) Modified on 2/28/2017 (mro). |
Filing 6491 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Verizon New York Inc.; Hillmann Environmental Group, LLC; Milro Associates, Inc.; Pinnacle Environmental Corporation; Tishman Interiors Corporation; LVI Environmental Services Co., LVI Environmental Services Inc., LVI Services, Inc.; Syska Hennessy Group, Inc. i/s/h/a Syska and Hennessy; Bureau Veritas North America, Inc., as Successor by Merger to Clayton Group Services, Inc. f/k/a Clayton Environmental Consultants Inc; and William F. Collins, AIA Architects, LLP i/s/h/a William F. Collins, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 140 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 2/28/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(cla) Modified on 3/3/2017 (cla). |
Filing 6490 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the plaintiffs on the attached Exhibit 1 and the following defendants for 222Broadway: JPMorgan Chase & Co., incorrectly sued as CHASE MANHATTAN BANKING COMPANY AND MANUFACTURERS HANOVER TRUST COMPANY, that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. (Signed by Judge Alvin K. Hellerstein on 2/17/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00680-AKH(cla) Modified on 2/23/2017 (cla). |
Filing 6489 ORDER: It is hereby ORDERED that Janny Elizabeth Sanchez, in her capacity as Administratrix of the Estate of Juan C. Sanchez, Deceased, is hereby substituted in as Plaintiff in this matter pursuant to Federal Rule of Civil Procedure 25(a)(1). The clerk is directed to amend the caption of the complaint in this matter to reflect the same. (Signed by Judge Alvin K. Hellerstein on 2/15/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05318-AKH(cla) |
Filing 6488 ORDER: It is hereby ORDERED that Katarzyna P. Holmes, in her capacity as Administratrix of the Estate of Wojciech Paciorkowski, Deceased, is hereby substituted in as Plaintiff in this matter pursuant to Federal Rule of Civil Procedure 25(a)(1). The clerk is directed to amend the caption of the complaint in this matter to reflect the same. (Signed by Judge Alvin K. Hellerstein on 2/15/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-04940-AKH(cla) |
Filing 6487 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Verizon New York Inc.; Hillmann Environmental Group, LLC; Milro Associates, Inc.; Pinnacle Environmental Corporation; Tishman Interiors Corporation; L VI Environmental Services Co., L VI Environmental Services Inc., L VI Services, Inc.; Syska Hennessy Group, Inc. i/s/h/a Syska and Hennessy; Bureau Veritas North America, Inc., as Successor by Merger to Clayton Group Services, Inc. f/k/a Clayton Environmental Consultants, Inc.; and William F. Collins, AJA Architects, LLP i/s/h/a William F. Collins, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 140 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 2/8/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-05764-AKH(cla) |
Filing 6486 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Verizon New York Inc.; Hillmann Environmental Group, LLC; Milro Associates, Inc.; Pinnacle Environmental Corporation; Tishman Interiors Corporation; L VI Environmental Services Co., L VI Environmental Services Inc., L VI Services, Inc.; Syska Hennessy Group, Inc. i/s/h/a Syska and Hennessy; Bureau Veritas North America, Inc., as Successor by Merger to Clayton Group Services, Inc. f/k/a Clayton Environmental Consultants, Inc.; and William F. Collins, AJA Architects, LLP i/s/h/a William F. Collins, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 140 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 2/8/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01513-AKH(cla) |
Filing 6485 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Verizon New York Inc.; Hillmann Environmental Group, LLC; Milro Associates, Inc.; Pinnacle Environmental Corporation; Tishman Interiors Corporation; L VI Environmental Services Co., L VI Environmental Services Inc., L VI Services, Inc.; Syska Hennessy Group, Inc. i/s/h/a Syska and Hennessy; Bureau Veritas North America, Inc., as Successor by Merger to Clayton Group Services, Inc. f/k/a Clayton Environmental Consultants, Inc.; and William F. Collins, AJA Architects, LLP i/s/h/a William F. Collins, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 140 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 2/8/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-06284-AKH(cla) |
Filing 6484 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Verizon New York Inc.; Hillmann Environmental Group, LLC; Milro Associates, Inc.; Pinnacle Environmental Corporation; Tishman Interiors Corporation; L VI Environmental Services Co., L VI Environmental Services Inc., L VI Services, Inc.; Syska Hennessy Group, Inc. i/s/h/a Syska and Hennessy; Bureau Veritas North America, Inc., as Successor by Merger to Clayton Group Services, Inc. f/k/a Clayton Environmental Consultants, Inc.; and William F. Collins, AJA Architects, LLP i/s/h/a William F. Collins, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 140 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 2/8/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06862-AKH(cla) |
Filing 6483 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Verizon New York Inc.; Hillmann Environmental Group, LLC; Milro Associates, Inc.; Pinnacle Environmental Corporation; Tishman Interiors Corporation; L VI Environmental Services Co., L VI Environmental Services Inc., L VI Services, Inc.; Syska Hennessy Group, Inc. i/s/h/a Syska and Hennessy; Bureau Veritas North America, Inc., as Successor by Merger to Clayton Group Services, Inc. f/k/a Clayton Environmental Consultants, Inc.; and William F. Collins, AJA Architects, LLP i/s/h/a William F. Collins, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 140 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 2/8/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-09069-AKH(cla) |
Filing 6482 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Verizon New York Inc.; Hillmann Environmental Group, LLC; Milro Associates, Inc.; Pinnacle Environmental Corporation; Tishman Interiors Corporation; L VI Environmental Services Co., L VI Environmental Services Inc., L VI Services, Inc.; Syska Hennessy Group, Inc. i/s/h/a Syska and Hennessy; Bureau Veritas North America, Inc., as Successor by Merger to Clayton Group Services, Inc. f/k/a Clayton Environmental Consultants, Inc.; and William F. Collins, AJA Architects, LLP i/s/h/a William F. Collins, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 140 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 2/8/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(cla) |
Filing 6481 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Verizon New York Inc.; Hillmann Environmental Group, LLC; Milro Associates, Inc.; Pinnacle Environmental Corporation; Tishman Interiors Corporation; L VI Environmental Services Co., L VI Environmental Services Inc., L VI Services, Inc.; Syska Hennessy Group, Inc. i/s/h/a Syska and Hennessy; Bureau Veritas North America, Inc., as Successor by Merger to Clayton Group Services, Inc. f/k/a Clayton Environmental Consultants, Inc.; and William F. Collins, AJA Architects, LLP i/s/h/a William F. Collins, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 140 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 2/8/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05282-AKH(cla) |
Filing 6480 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Verizon New York Inc.; Hillmann Environmental Group, LLC; Milro Associates, Inc.; Pinnacle Environmental Corporation; Tishman Interiors Corporation; L VI Environmental Services Co., L VI Environmental Services Inc., L VI Services, Inc.; Syska Hennessy Group, Inc. i/s/h/a Syska and Hennessy; Bureau Veritas North America, Inc., as Successor by Merger to Clayton Group Services, Inc. f/k/a Clayton Environmental Consultants, Inc.; and William F. Collins, AJA Architects, LLP i/s/h/a William F. Collins, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 140 West Street, 375 Pearl Street, 104 Broad Street, and 50 Varick Street (collectively, "The Verizon Building") in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 2/8/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06906-AKH(cla) |
Filing 6479 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Verizon New York Inc.; Hillmann Environmental Group, LLC; Milro Associates, Inc.; Pinnacle Environmental Corporation; Tishman Interiors Corporation; L VI Environmental Services Co., L VI Environmental Services Inc., L VI Services, Inc.; Syska Hennessy Group, Inc. i/s/h/a Syska and Hennessy; Bureau Veritas North America, Inc., as Successor by Merger to Clayton Group Services, Inc. f/k/a Clayton Environmental Consultants, Inc.; and William F. Collins, AJA Architects, LLP i/s/h/a William F. Collins, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 140 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 2/8/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05281-AKH(cla) |
Filing 6478 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Verizon New York Inc.; Hillmann Environmental Group, LLC; Milro Associates, Inc.; Pinnacle Environmental Corporation; Tishman Interiors Corporation; L VI Environmental Services Co., L VI Environmental Services Inc., L VI Services, Inc.; Syska Hennessy Group, Inc. i/s/h/a Syska and Hennessy; Bureau Veritas North America, Inc., as Successor by Merger to Clayton Group Services, Inc. f/k/a Clayton Environmental Consultants, Inc.; and William F. Collins, AJA Architects, LLP i/s/h/a William F. Collins, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 140 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 2/8/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06903-AKH(cla) |
Filing 6477 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Verizon New York Inc.; Hillmann Environmental Group, LLC; Milro Associates, Inc.; Pinnacle Environmental Corporation; Tishman Interiors Corporation; L VI Environmental Services Co., L VI Environmental Services Inc., L VI Services, Inc.; Syska Hennessy Group, Inc. i/s/h/a Syska and Hennessy; Bureau Veritas North America, Inc., as Successor by Merger to Clayton Group Services, Inc. f/k/a Clayton Environmental Consultants, Inc.; and William F. Collins, AJA Architects, LLP i/s/h/a William F. Collins, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 140 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 2/8/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-06722-AKH(cla) |
Filing 6476 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Verizon New York Inc.; Hillmann Environmental Group, LLC; Milro Associates, Inc.; Pinnacle Environmental Corporation; Tishman Interiors Corporation; LVI Environmental Services Co., LVI Environmental Services Inc., LVI Services, Inc.; Syska Hennessy Group, Inc. i/s/h/a Syska and Hennessy; Bureau Veritas North America, Inc., as Successor by Merger to Clayton Group Services, Inc. f/k/a Clayton Environmental Consultants, Inc.; and William F. Collins, AJA Architects, LLP i/s/h/a William F. Collins, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 140 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 2/8/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05343-AKH (rjm). |
Filing 6475 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Verizon New York Inc.; Hillmann Environmental Group, LLC; Milro Associates, Inc.; Pinnacle Environmental Corporation; Tishman Interiors Corporation; LVI Evironmental Services Co., LVI Environmental Services Inc., LVI Services, Inc.; Syska Hennessy Group, Inc. i/s/h/a Syska and Hennessy; Bureau Veritas North America, Inc., as Successor by Merger to Clayton Group Services, Inc. f/k/a Clayton Environmental Consultants, Inc.; and William F. Collins, AIA Architects, LLP i/s/h/a William F. Collins, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 140 West Street, 375 Pearl Street, 104 Broad Street, and 50 Varick Street (collectively, "The Verizon Building") in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/27/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-02818-AKH(cla) |
Filing 6474 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Verizon New York Inc.; Hillmann Environmental Group, LLC; Milro Associates, Inc.; Pinnacle Environmental Corporation; Tishman Interiors Corporation; LVI Evironmental Services Co., LVI Environmental Services Inc., LVI Services, Inc.; Syska Hennessy Group, Inc. i/s/h/a Syska and Hennessy; Bureau Veritas North America, Inc., as Successor by Merger to Clayton Group Services, Inc. f/k/a Clayton Environmental Consultants, Inc.; and William F. Collins, AIA Architects, LLP i/s/h/a William F. Collins, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 140 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/27/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-09720-AKH, 1:10-cv-06902-AKH(cla) |
Filing 6473 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Verizon New York Inc.; Hillmann Environmental Group, LLC; Milro Associates, Inc.; Pinnacle Environmental Corporation; Tishman Interiors Corporation; LVI Evironmental Services Co., LVI Environmental Services Inc., LVI Services, Inc.; Syska Hennessy Group, Inc. i/s/h/a Syska and Hennessy; Bureau Veritas North America, Inc., as Successor by Merger to Clayton Group Services, Inc. f/k/a Clayton Environmental Consultants, Inc.; and William F. Collins, AIA Architects, LLP i/s/h/a William F. Collins, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 140 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/27/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05342-AKH(cla) |
Filing 6472 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Verizon New York Inc.; Hillmann Environmental Group, LLC; Milro Associates, Inc.; Pinnacle Environmental Corporation; Tishman Interiors Corporation; LVI Evironmental Services Co., LVI Environmental Services Inc., LVI Services, Inc.; Syska Hennessy Group, Inc. i/s/h/a Syska and Hennessy; Bureau Veritas North America, Inc., as Successor by Merger to Clayton Group Services, Inc. f/k/a Clayton Environmental Consultants, Inc.; and William F. Collins, AIA Architects, LLP i/s/h/a William F. Collins, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 140 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/27/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06908-AKH(cla) |
Filing 6471 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Verizon New York Inc.; Hillmann Environmental Group, LLC; Milro Associates, Inc.; Pinnacle Environmental Corporation; Tishman Interiors Corporation; LVI Evironmental Services Co., LVI Environmental Services Inc., LVI Services, Inc.; Syska Hennessy Group, Inc. i/s/h/a Syska and Hennessy; Bureau Veritas North America, Inc., as Successor by Merger to Clayton Group Services, Inc. f/k/a Clayton Environmental Consultants, Inc.; and William F. Collins, AIA Architects, LLP i/s/h/a William F. Collins, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 140 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/27/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05342-AKH(cla) |
Filing 6470 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Verizon New York Inc.; Hillmann Environmental Group, LLC; Milro Associates, Inc.; Pinnacle Environmental Corporation; Tishman Interiors Corporation; LVI Evironmental Services Co., LVI Environmental Services Inc., LVI Services, Inc.; Syska Hennessy Group, Inc. i/s/h/a Syska and Hennessy; Bureau Veritas North America, Inc., as Successor by Merger to Clayton Group Services, Inc. f/k/a Clayton Environmental Consultants, Inc.; and William F. Collins, AIA Architects, LLP i/s/h/a William F. Collins, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 140 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/27/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05325-AKH(cla) |
Filing 6469 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Verizon New York Inc.; Hillmann Environmental Group, LLC; Milro Associates, Inc.; Pinnacle Environmental Corporation; Tishman Interiors Corporation; LVI Evironmental Services Co., LVI Environmental Services Inc., LVI Services, Inc.; Syska Hennessy Group, Inc. i/s/h/a Syska and Hennessy; Bureau Veritas North America, Inc., as Successor by Merger to Clayton Group Services, Inc. f/k/a Clayton Environmental Consultants, Inc.; and William F. Collins, AIA Architects, LLP i/s/h/a William F. Collins, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 140 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/27/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01478-AKH(cla) |
Filing 6468 STIPULATION AND ORDER OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Verizon New York Inc.; Hillmann Environmental Group, LLC; Milro Associates, Inc.; Pinnacle Environmental Corporation; Tishman Interiors Corporation; LVI Environmental Services Co., LVI Environmental Services Inc., LVI Services, Inc.; Syska Hennessy Group, Inc. i/s/h/a Syska and Hennessy; Bureau Veritas North America, Inc., as Successor by Merger to Clayton Group Services, Inc. f/k/a Clayton Environmental Consultants, Inc.; and William F. Collins, AIA Architects, LLP i/s/h/a William F. Collins, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 140 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/13/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01566-AKH(mro) |
Filing 6467 STIPULATION AND ORDER OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Verizon New York Inc.; Hillmann Environmental Group, LLC; Milro Associates, Inc.; Pinnacle Environmental Corporation; Tishman Interiors Corporation; LVI Environmental Services Co., LVI Environmental Services Inc., LVI Services, Inc.; Syska Hennessy Group, Inc. i/s/h/a Syska and Hennessy; Bureau Veritas North America, Inc., as Successor by Merger to Clayton Group Services, Inc. f/k/a Clayton Environmental Consultants, Inc.; and William F. Collins, AIA Architects, LLP i/s/h/a William F. Collins, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction. deconstruction, excavation. and demolition operations, at the premises located at 140 West Street in New York, New York, on and/or after September 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. Verizon New York, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 1/13/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05338-AKH(mro) |
Filing 6466 STIPULATION AND ORDER OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Verizon New York Inc.; Hillmann Environmental Group, LLC; Milro Associates, Inc.; Pinnacle Environmental Corporation; Tishman Interiors Corporation; LVI Environmental Services Co., LVI Environmental Services Inc., LVI Services, Inc.; Syska Hennessy Group, Inc. i/s/h/a Syska and Hennessy; Bureau Veritas North America, Inc., as Successor by Merger to Clayton Group Services, Inc. f/k/a Clayton Environmental Consultants, Inc.; and William F. Collins, AIA Architects, LLP i/s/h/a William F. Collins, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 140 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. Verizon New York, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 1/13/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05323-AKH(mro) |
Filing 6465 STIPULATION AND ORDER OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Verizon New York Inc.; Hillmann Environmental Group, LLC; Milro Associates, Inc.; Pinnacle Environmental Corporation; Tishman Interiors Corporation; LVI Environmental Services Co., LVI Environmental Services Inc., L VI Services, Inc.; Syska Hennessy Group, Inc. i/s/h/a Syska and Hennessy; Bureau Veritas North America, Inc., as Successor by Merger to Clayton Group Services, Inc. f/k/a Clayton Environmental Consultants, Inc.; and William F. Collins, AIA Architects, LLP i/s/b/a William F. Collins, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 140 West Street in New York. New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. Verizon Communications, Inc., William F. Collins Architects, Clayton Environmental Consultants and Syska and Hennessy terminated. (Signed by Judge Alvin K. Hellerstein on 1/13/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02528-AKH(mro) |
Filing 6464 STIPULATION AND ORDER OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A){ii): 1. All claims by Plaintiff(s) against Verizon New York Inc.; Hillmann Environmental Group, LLC; Milro Associates, Inc.; Pinnacle Environmental Corp.; Tishman Interiors Corporation; LVI Environmental Services Co., LVI Environmental Services Inc., LVI Services, Inc.; Syska Hennessy Group, Inc. i/s/h/a Syska and Hennessy; Bureau Veritas North America, Inc., as Successor by Merger to Clayton Group Services, Inc. f/k/a Clayton Environmental Consultants, Inc., and William F. Collins, AIA Architects, LLP i/s/h/a William F. Collins, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 140 West Street, 375 Pearl Street, 104 Broad Street, and 50 Varick Street (collectively, "The Verizon Building") in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. LVI Environmental Services, Inc, LVI Service Inc, Milro Associates, Inc., Syska and Hennesy, Tishman Interior Corporation, Verizon New York, Inc., William F. Collins, Architect, Clayton Environmental Consultants and Hillman Environmental Group, LLC terminated. (Signed by Judge Alvin K. Hellerstein on 1/13/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06867-AKH(mro) |
Filing 6463 STIPULATION AND ORDER OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Verizon New York Inc.; Hillmann Environmental Group, LLC; Milro Associates, Inc.; Pinnacle Environmental Corp.; Tishman Interiors Corporation; LVI Environmental Services Co., LVI Environmental Services Inc., LVI Services, Inc.; Syska Hennessy Group, Inc. i/s/h/a Syska and Hennessy; and Bureau Veritas North America, Inc., as Successor by Merger to Clayton Group Services, Inc. f/k/a Clayton Environmental Consultants, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 140 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. LVI Services, Inc., Milro Associates, Inc., Syska and Hennessy, Tishman Interiors Corporation, Verizon New York, Inc., Clayton Environmental Consultants and Hillman Environmental Group, LLC terminated in 10-cv-6860. (Signed by Judge Alvin K. Hellerstein on 1/13/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06860-AKH(mro) |
Filing 6462 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Liberty View Associates, L.P., Related BPC Associates, Inc., The Related Realty Group, Inc., Related Management Co., L.P., and The Related Companies, L.P., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Rector Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/10/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01669-AKH(cla) |
Filing 6461 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Liberty View Associates, L.P., Related BPC Associates, Inc., The Related Realty Group, Inc., Related Management Co., L.P., and The Related Companies, L.P., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Rector Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/10/2017) (cla) |
Filing 6460 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Liberty View Associates, L.P., Related BPC Associates, Inc., The Related Realty Group, Inc., Related Management Co., L.P., and The Related Companies, L.P., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Rector Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/10/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(cla) |
Filing 6459 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Liberty View Associates, L.P., Related BPC Associates, Inc., The Related Realty Group, Inc., Related Management Co., L.P., and The Related Companies, L.P., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Rector Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/10/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-00806-AKH(cla) |
Filing 6458 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Liberty View Associates, L.P., Related BPC Associates, Inc., The Related Realty Group, Inc., Related Management Co., L.P., and The Related Companies, L.P., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Rector Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/10/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-05764-AKH(cla) |
Filing 6457 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Liberty View Associates, L.P., Related BPC Associates, Inc., The Related Realty Group, Inc., Related Management Co., L.P., and The Related Companies, L.P., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Rector Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/10/2017) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-08499-AKH, 1:06-cv-05344-AKH(cla) |
Filing 6456 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the Plaintiffs listed in Exhibit 1 and the following defendants for 170 Broadway: AMG Realty Partners, LP, JONES LANG LASALLE AMERICAS, INC. and JONES LANG LASALLE SERVICES, INC. that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. IT IS FURTHER STIPULATED AND AGREED, a copy of this stipulation shall be deemed an original for all purposes and may be filed with the Clerk of the Court without further notice to any party. (Signed by Judge Alvin K. Hellerstein on 12/21/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-02258-AKH(cla) |
Filing 6455 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the Plaintiffs listed in Exhibit 1 and the following defendants for 200 Vesey Street (3 World Financial Center): AMERICAN EXPRESS BANK, LTD, AMERICAN EXPRESS COMPANY, AMERICAN EXPRESS TRAVEL RELATED SERVICES COMPANY, INC., LEHMAN BROTHERS, INC, LEHMAN BROTHERS HOLDINGS, lNC, LEHMAN COMMERCIAL PAPER, INC, MCCLIER CORPORATION. TRAMMELL CROW COMPANY, and TRAMMELL CROW CORPORATE SERVICES, INC, that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and ate hereby discontinued with prejudice, without costs or disbursements to either party as against the other. (Signed by Judge Alvin K. Hellerstein on 12/20/2016) (kgo) |
Filing 6454 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the above-referenced plaintiff and the following defendants for 1 Liberty Plaza: GENERAL REINSURANCE CORP., NATIONAL ASSOCIATION OF SECURITIES DEALERS, INC., NASDAQ STOCK MARKET, INC., THE AMERICAN STOCK EXCHANGE, LLC, AMERICAN STOCK EXCHANGE CLEARING LLC, AMERICAN STOCK EXCHANGE REALTY ASSOCIATES LLC and NEW YORK CITY INDUSTRIAL DEVELOPMENT AGENCY that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. (Signed by Judge Alvin K. Hellerstein on 12/20/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-02258-AKH(cla) |
Filing 6453 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the Plaintiffs listed in Exhibit 1 and the following defendants for 200 Vesey Street (3 World Financial Center): AMERICAN EXPRESS BANK, LTD, AMERICAN EXPRESS COMPANY, AMERICAN EXPRESS TRAVEL RELATED SERVICES COMPANY, INC., LEHMAN BROTHERS, INC, LEHMAN BROTHERS HOLDINGS, INC, LEHMAN COMMERCIAL PAPER, INC, MCCLIER CORPORATION, TRAMMELL CROW COMPANY, TRAMMELL CROW CORPORATE SERVICES, INC, BROOKFIELD OFFICE PROPERTIES INC., BROOKFIELD ASSET MANAGEMENT INC., BFP TOWER C CO. LLC, BFP TOWER C MM LLC., WPP RETAIL CO. G.P. CORP WFP RETAIL CO. L.P and BATTERY PARK CITY AUTHORITY that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. IT IS FURTHER STIPULATED AND AGREED, a copy of this stipulation shall be deemed an original for all purposes and may be filed with the Clerk of the Court without further notice to any party. (Signed by Judge Alvin K. Hellerstein on 12/8/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01514-AKH(cla) Modified on 1/31/2017 (cla). |
Filing 6452 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the above-referenced plaintiff and the following defendants for 1 Liberty Plaza: GENERAL REINSURANCE CORP., NATIONAL ASSOCIATION OF SECURITIES DEALERS, INC., NASDAQ STOCK MARKET, INC., THE AMERICAN STOCK EXCHANGE, LLC, AMERICAN STOCK EXCHANGE CLEARING LLC, AMERICAN STOCK EXCHANGE REAL TY ASSOCIATES LLC and NEW YORK CITY INDUSTRIAL DEVELOPMENT AGENCY that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. (Signed by Judge Alvin K. Hellerstein on 12/8/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01514-AKH(cla) Modified on 12/19/2016 (cla). |
Filing 6451 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the Plaintiffs listed in Exhibit 1 and the following defendants for 70 Greenwich Street: Edison Parking Management, LP, Allright Parking Management, Central Parking System of New York, Inc. and SP Plus Corporation that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. IT IS FURTHER STIPULATED AND AGREED, a copy of this stipulation shall be deemed an original for all purposes and may be filed with the Clerk of the Court without further notice to any party. (Signed by Judge Alvin K. Hellerstein on 12/7/2016) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(cla) |
Filing 6450 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the Plaintiffs listed in Exhibit 1 and the following defendants for 200 Vesey Street (3 World Financial Center): AMERICAN EXPRESS BANK, LTD, AMERICAN EXPRESS COMPANY, AMERICAN EXPRESS TRAVEL RELATED SERVICES COMPANY, INC., LEHMAN BROTHERS, INC, LEHMAN BROTHERS HOLDINGS, INC, LEHMAN COMMERCIAL PAPER, INC, MCCLIER CORPORATION, TRAMMELL CROW COMPANY, TRAMMELL CROW CORPORATE SERVICES, INC, BROOKFIELD OFFICE PROPERTIES INC., BROOKFIELD ASSET MANAGEMENT INC., BFP TOWER C CO. LLC, BFP TOWER C MM LLC., WPP RETAIL CO. G.P. CORP WFP RETAIL CO. L.P and BATTERY PARK CITY AUTHORITY that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. IT IS FURTHER STIPULATED AND AGREED, a copy of this stipulation shall be deemed an original for all purposes and may be filed with the Clerk of the Court without further notice to any party. (Signed by Judge Alvin K. Hellerstein on 12/5/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01514-AKH(cla) Modified on 1/30/2017 (cla). |
Filing 6449 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Tishman Construction Corporation of New York, Tishman Construction Corporation of Manhattan, and Tishman Interiors Corporation arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at World Trade Center 7; or Zone 4 of the World Trade Center Site encompassing and adjacent to World Trade Center 7 in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 11/29/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06900-AKH(cla) |
Filing 6448 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Tishman Construction Corporation of New York, Tishman Construction Corporation of Manhattan, and Tishman Interiors Corporation arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at World Trade Center 7; or Zone 4 of the World Trade Center Site encompassing and adjacent to World Trade Center 7 in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 11/29/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06903-AKH(cla) |
Filing 6447 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Tishman Construction Corporation of New York, Tishman Construction Corporation of Manhattan, and Tishman Interiors Corporation arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at World Trade Center 7; or Zone 4 of the World Trade Center Site encompassing and adjacent to World Trade Center 7 in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 11/29/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05345-AKH(cla) |
Filing 6446 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Tishman Construction Corporation of New York, Tishman Construction Corporation of Manhattan, and Tishman Interiors Corporation arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at World Trade Center 7; or Zone 4 of the World Trade Center Site encompassing and adjacent to World Trade Center 7 in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 11/29/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-06722-AKH(cla) |
Filing 6445 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Tishman Construction Corporation of New York, Tishman Construction Corporation of Manhattan, and Tishman Interiors Corporation arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at World Trade Center 7; or Zone 4 of the World Trade Center Site encompassing and adjacent to World Trade Center 7 in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 11/29/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05343-AKH(cla) |
Filing 6444 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against American International Realty Corp., American International Group, Inc., and AIG Realty, Inc. arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 70 Pine Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 11/29/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-05764-AKH(cla) |
Filing 6423 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the plaintiff, GIL CALLE, and the attorneys for the defendants, MAZAL GROUP, LLC and NEWMARK & COMPANY REAL ESTATE, INC. i/s/h/a NEWMARK KNIGHT FRANK, in this action, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of this action and the same is hereby discontinued with prejudice as against the defendants, MAZAL GROUP, LLC and NEWMARK & COMPANY REAL ESTATE, INC. i/s/h/a NEWMARK KNIGHT FRANK, only without costs to any party. IT IS FURTHER STIPUALTED AND AGREED, that the attorneys for the defendants, MAZAL GROUP, LLC and NEWMARK & COMPANY REAL ESTATE, INC. i/s/h/a NEWMARK KNIGHT FRNAK, will submit a fully executed copy of this Stipulation to the Court so that it may be "So-Ordered" and filed with the Clerk of the Court. (Signed by Judge Alvin K. Hellerstein on 11/22/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01576-AKH(cla) |
Filing 6422 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the plaintiff, MARIA DUCHITANGA, and the attorneys for the defendants, MAZAL GROUP, LLC and NEWMARK & COMPANY REAL ESTATE, INC. i/s/h/a NEWMARK KNIGHT FRANK, in this action, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of this action and the same is hereby discontinued with prejudice as against the defendants, MAZAL GROUP, LLC and NEWMARK & COMPANY REAL ESTATE, INC. i/s/h/a NEWMARK KNIGHT FRANK, only without costs to any party. IT IS FURTHER STIPUALTED AND AGREED, that the attorneys for the defendants, MAZAL GROUP, LLC and NEWMARK & COMPANY REAL ESTATE, INC. i/s/h/a NEWMARK KNIGHT FRNAK, will submit a fully executed copy of this Stipulation to the Court so that it may be "So-Ordered" and filed with the Clerk of the Court. (Signed by Judge Alvin K. Hellerstein on 11/22/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01604-AKH(cla) |
Filing 6421 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the plaintiff, FLOR BUNAY, and the attorneys for the defendants, MAZAL GROUP, LLC and NEWMARK & COMPANY REAL ESTATE, INC. i/s/h/a NEWMARK KNIGHT FRANK, in this action, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of this action and the same is hereby discontinued with prejudice as against the defendants, MAZAL GROUP, LLC and NEWMARK & COMPANY REAL ESTATE, INC. i/s/h/a NEWMARK KNIGHT FRANK, only without costs to any party. IT IS FURTHER STIPUALTED AND AGREED, that the attorneys for the defendants, MAZAL GROUP, LLC and NEWMARK & COMPANY REAL ESTATE, INC. i/s/h/a NEWMARK KNIGHT FRNAK, will submit a fully executed copy of this Stipulation to the Court so that it may be "So-Ordered" and filed with the Clerk of the Court. (Signed by Judge Alvin K. Hellerstein on 11/22/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02577-AKH(cla) |
Filing 6420 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the plaintiff, WALTER GALLEGOS, and the attorneys for the defendants, MAZAL GROUP, LLC and NEWMARK & COMPANY REAL ESTATE, INC. i/s/h/a NEWMARK KNIGHT FRANK, in this action, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of this action and the same is hereby discontinued with prejudice as against the defendants, MAZAL GROUP, LLC and NEWMARK & COMPANY REAL ESTATE, INC. i/s/h/a NEWMARK KNIGHT FRANK, only without costs to any party. IT IS FURTHER STIPUALTED AND AGREED, that the attorneys for the defendants, MAZAL GROUP, LLC and NEWMARK & COMPANY REAL ESTATE, INC. i/s/h/a NEWMARK KNIGHT FRNAK, will submit a fully executed copy of this Stipulation to the Court so that it may be "So-Ordered" and filed with the Clerk of the Court. (Signed by Judge Alvin K. Hellerstein on 11/22/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04467-AKH(cla) |
Filing 6419 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the plaintiff, ANDRZEJ KORZEP, and the attorneys for the defendants, MAZAL GROUP, LLC and NEWMARK & COMPANY REAL ESTATE, INC. i/s/h/a NEWMARK KNIGHT FRANK, in this action, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of this action and the same is hereby discontinued with prejudice as against the defendants, MAZAL GROUP, LLC and NEWMARK & COMPANY REAL ESTATE, INC. i/s/h/a NEWMARK KNIGHT FRANK, only without costs to any party. IT IS FURTHER STIPUALTED AND AGREED, that the attorneys for the defendants, MAZAL GROUP, LLC and NEWMARK & COMPANY REAL ESTATE, INC. i/s/h/a NEWMARK KNIGHT FRNAK, will submit a fully executed copy of this Stipulation to the Court so that it may be "So-Ordered" and filed with the Clerk of the Court. (Signed by Judge Alvin K. Hellerstein on 11/22/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02642-AKH(cla) Modified on 11/29/2016 (cla). |
Filing 6418 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the plaintiff, PEDRO VISCAINO, and the attorneys for the defendants, MAZAL GROUP, LLC and NEWMARK & COMPANY REAL ESTATE, INC. i/s/h/a NEWMARK KNIGHT FRANK, in this action, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of this action and the same is hereby discontinued with prejudice as against the defendants, MAZAL GROUP, LLC and NEWMARK & COMPANY REAL ESTATE, INC. i/s/h/a NEWMARK KNIGHT FRANK, only without costs to any party. IT IS FURTHER STIPUALTED AND AGREED, that the attorneys for the defendants, MAZAL GROUP, LLC and NEWMARK & COMPANY REAL ESTATE, INC. i/s/h/a NEWMARK KNIGHT FRNAK, will submit a fully executed copy of this Stipulation to the Court so that it may be "So-Ordered" and filed with the Clerk of the Court. (Signed by Judge Alvin K. Hellerstein on 11/22/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-08291-AKH(cla) Modified on 11/29/2016 (cla). |
Filing 6417 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the plaintiff, FLORA B. DAVILLA, and the attorneys for the defendants, MAZAL GROUP, LLC and NEWMARK & COMPANY REAL ESTATE, INC. i/s/h/a NEWMARK KNIGHT FRANK, in this action, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of this action and the same is hereby discontinued with prejudice as against the defendants, MAZAL GROUP, LLC and NEWMARK & COMPANY REAL ESTATE, INC. i/s/h/a NEWMARK KNIGHT FRANK, only without costs to any party. IT IS FURTHER STIPUALTED AND AGREED, that the attorneys for the defendants, MAZAL GROUP, LLC and NEWMARK & COMPANY REAL ESTATE, INC. i/s/h/a NEWMARK KNIGHT FRNAK, will submit a fully executed copy of this Stipulation to the Court so that it may be "So-Ordered" and filed with the Clerk of the Court. (Signed by Judge Alvin K. Hellerstein on 11/22/2016) (cla) (Main Document 6417 replaced on 11/29/2016) (cla). |
Filing 6416 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED by the undersigned, the attorneys of record for the Administrator of the Estate of the derivative plaintiff in the above-referenced action, LUCYNA FOREMSKA AS ADMINISTRATOR OF THE ESTATE OF TADEUSZ FOREMSKI that whereas no party is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action brought by LUCYNA FOREMSKA AS ADMINISTRATOR OF THE ESTATE OF TADEUSZ FOREMSKI only be hereby discontinued with prejudice, without costs or disbursements. Party Lucyna Foremska, Administrator of the Estate of Tadeusz Foremski terminated. (Signed by Judge Alvin K. Hellerstein on 11/22/2016) (kgo) |
Filing 6415 ORDER: It is hereby ORDERED that "Lucyna Foremska, Administrator of the Estate of Tadeusz Foremski," is hereby substituted for Tadeusz Foremska, now deceased, as the derivative co-plaintiff in this case pursuant to Federal Rule of Civil Procedure 25(a)(1), that the caption be accordingly deemed amended as indicated below, and that the Clerk is directed to reflect the amendment of the caption of the Complaint, as further set out in the order. (Signed by Judge Alvin K. Hellerstein on 11/18/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-03090-AKH(cla) |
***NOTE TO ATTORNEY TO EMAIL DOCUMENTS - NON-ECF DOCUMENT ERROR. Note to Attorney Brian McLaughlin to E-MAIL Document Nos. [6400-6413] Stipulation of Voluntary Dismissal with a current signature date of the attorneys to judgments@nysd.uscourts.gov. These documents are not filed via ECF. (km) |
Filing 6443 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff against The Rector, Church-Wardens and Vestrymen of Trinity Church, in the city with New York i/s/h/a Rector of Trinity Church and Trinity Real Estate, arising out of or relating in any way to all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located in New York, New York at: 68 Trinity Place; 74 Trinity Place; 75 Varick Street; 76 Varick Street; St. Paul's Chapel, 209 Broadway; and Trinity Church, 75 Broadway, are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 11/10/2016) (cla) |
Filing 6442 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff against The Rector, Church-Wardens and Vestrymen of Trinity Church, in the city with New York i/s/h/a Rector of Trinity Church and Trinity Real Estate, arising out of or relating in any way to all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located in New York, New York at: 68 Trinity Place; 74 Trinity Place; 75 Varick Street; 76 Varick Street; St. Paul's Chapel, 209 Broadway; and Trinity Church, 75 Broadway, are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 11/10/2016) (cla) |
Filing 6441 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff against The Rector, Church-Wardens and Vestrymen of Trinity Church, in the city with New York i/s/h/a Rector of Trinity Church and Trinity Real Estate, arising out of or relating in any way to all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located in New York, New York at: 68 Trinity Place; 74 Trinity Place; 75 Varick Street; 76 Varick Street; St. Paul's Chapel, 209 Broadway; and Trinity Church, 75 Broadway, are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 11/10/2016) (cla) |
Filing 6440 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff against The Rector, Church-Wardens and Vestrymen of Trinity Church, in the city with New York i/s/h/a Rector of Trinity Church and Trinity Real Estate, arising out of or relating in any way to all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located in New York, New York at: 68 Trinity Place; 74 Trinity Place; 75 Varick Street; 76 Varick Street; St. Paul's Chapel, 209 Broadway; and Trinity Church, 75 Broadway, are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 11/10/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01699-AKH(cla) |
Filing 6439 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff against The Rector, Church-Wardens and Vestrymen of Trinity Church, in the city with New York i/s/h/a Rector of Trinity Church and Trinity Real Estate, arising out of or relating in any way to all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located in New York, New York at: 68 Trinity Place; 74 Trinity Place; 75 Varick Street; 76 Varick Street; St. Paul's Chapel, 209 Broadway; and Trinity Church, 75 Broadway, are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 11/10/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02703-AKH(cla) |
Filing 6438 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff against The Rector, Church-Wardens and Vestrymen of Trinity Church, in the city with New York i/s/h/a Rector of Trinity Church and Trinity Real Estate, arising out of or relating in any way to all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located in New York, New York at: 68 Trinity Place; 74 Trinity Place; 75 Varick Street; 76 Varick Street; St. Paul's Chapel, 209 Broadway; and Trinity Church, 75 Broadway, are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 11/10/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02693-AKH(cla) |
Filing 6437 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff against The Rector, Church-Wardens and Vestrymen of Trinity Church, in the city with New York i/s/h/a Rector of Trinity Church and Trinity Real Estate, arising out of or relating in any way to all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located in New York, New York at: 68 Trinity Place; 74 Trinity Place; 75 Varick Street; 76 Varick Street; St. Paul's Chapel, 209 Broadway; and Trinity Church, 75 Broadway, are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 11/10/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01466-AKH(cla) |
Filing 6436 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff against The Rector, Church-Wardens and Vestrymen of Trinity Church, in the city with New York i/s/h/a Rector of Trinity Church and Trinity Real Estate, arising out of or relating in any way to all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located in New York, New York at: 68 Trinity Place; 74 Trinity Place; 75 Varick Street; 76 Varick Street; St. Paul's Chapel, 209 Broadway; and Trinity Church, 75 Broadway, are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 11/10/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05316-AKH(cla) |
Filing 6435 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff against The Rector, Church-Wardens and Vestrymen of Trinity Church, in the city with New York i/s/h/a Rector of Trinity Church and Trinity Real Estate, arising out of or relating in any way to all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located in New York, New York at: 68 Trinity Place; 74 Trinity Place; 75 Varick Street; 76 Varick Street; St. Paul's Chapel, 209 Broadway; and Trinity Church, 75 Broadway, are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 11/10/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-08289-AKH(cla) |
Filing 6434 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff against The Rector, Church-Wardens and Vestrymen of Trinity Church, in the city with New York i/s/h/a Rector of Trinity Church and Trinity Real Estate, arising out of or relating in any way to all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located in New York, New York at: 68 Trinity Place; 74 Trinity Place; 75 Varick Street; 76 Varick Street; St. Paul's Chapel, 209 Broadway; and Trinity Church, 75 Broadway, are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 11/10/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-14047-AKH(cla) |
Filing 6433 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff against The Rector, Church-Wardens and Vestrymen of Trinity Church, in the city with New York i/s/h/a Rector of Trinity Church and Trinity Real Estate, arising out of or relating in any way to all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located in New York, New York at: 68 Trinity Place; 74 Trinity Place; 75 Varick Street; 76 Varick Street; St. Paul's Chapel, 209 Broadway; and Trinity Church, 75 Broadway, are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 11/10/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01715-AKH(cla) |
Filing 6432 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff against The Rector, Church-Wardens and Vestrymen of Trinity Church, in the city with New York i/s/h/a Rector of Trinity Church and Trinity Real Estate, arising out of or relating in any way to all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located in New York, New York at: 68 Trinity Place; 74 Trinity Place; 75 Varick Street; 76 Varick Street; St. Paul's Chapel, 209 Broadway; and Trinity Church, 75 Broadway, are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 11/10/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01706-AKH(cla) |
Filing 6431 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff against The Rector, Church-Wardens and Vestrymen of Trinity Church, in the city with New York i/s/h/a Rector of Trinity Church and Trinity Real Estate, arising out of or relating in any way to all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located in New York, New York at: 68 Trinity Place; 74 Trinity Place; 75 Varick Street; 76 Varick Street; St. Paul's Chapel, 209 Broadway; and Trinity Church, 75 Broadway, are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 11/10/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02249-AKH(cla) |
Filing 6430 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff against The Rector, Church-Wardens and Vestrymen of Trinity Church, in the city with New York i/s/h/a Rector of Trinity Church and Trinity Real Estate, arising out of or relating in any way to all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located in New York, New York at: 68 Trinity Place; 74 Trinity Place; 75 Varick Street; 76 Varick Street; St. Paul's Chapel, 209 Broadway; and Trinity Church, 75 Broadway, are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 11/10/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02237-AKH(cla) |
Filing 6429 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff against The Rector, Church-Wardens and Vestrymen of Trinity Church, in the city with New York i/s/h/a Rector of Trinity Church and Trinity Real Estate, arising out of or relating in any way to all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located in New York, New York at: 68 Trinity Place; 74 Trinity Place; 75 Varick Street; 76 Varick Street; St. Paul's Chapel, 209 Broadway; and Trinity Church, 75 Broadway, are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 11/10/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01705-AKH(cla) |
Filing 6428 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff against The Rector, Church-Wardens and Vestrymen of Trinity Church, in the city with New York i/s/h/a Rector of Trinity Church and Trinity Real Estate, arising out of or relating in any way to all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located in New York, New York at: 68 Trinity Place; 74 Trinity Place; 75 Varick Street; 76 Varick Street; St. Paul's Chapel, 209 Broadway; and Trinity Church, 75 Broadway, are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 11/10/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02702-AKH(cla) |
Filing 6427 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff against The Rector, Church-Wardens and Vestrymen of Trinity Church, in the city with New York i/s/h/a Rector of Trinity Church and Trinity Real Estate, arising out of or relating in any way to all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located in New York, New York at: 68 Trinity Place; 74 Trinity Place; 75 Varick Street; 76 Varick Street; St. Paul's Chapel, 209 Broadway; and Trinity Church, 75 Broadway, are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 11/10/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02620-AKH(cla) |
Filing 6426 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED, by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff against Seven Hanover Associates, LLC i/s/h/a Seven Hanover Associate, Milstein Properties Corp., Milford Management Corp., Milstein Brothers Real Estate, LLC i/s/h/a MB Estate, LLC, The Board of Managers of Liberty House Condominium, and The Board of Managers of Liberty Terrace Condominium, arising out of or relating in any way to all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery options, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located in New York, New York at: 377 Rector Place; 380 Rector Place; are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 11/10/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01706-AKH(cla) |
Filing 6425 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED, by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff against Seven Hanover Associates, LLC i/s/h/a Seven Hanover Associate, Milstein Properties Corp., Milford Management Corp., Milstein Brothers Real Estate, LLC i/s/h/a MB Estate, LLC, The Board of Managers of Liberty House Condominium, and The Board of Managers of Liberty Terrace Condominium, arising out of or relating in any way to all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery options, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located in New York, New York at: 377 Rector Place; 380 Rector Place; are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 11/10/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02247-AKH(cla) Modified on 12/16/2016 (cla). |
Filing 6424 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED, by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff against Seven Hanover Associates, LLC i/s/h/a Seven Hanover Associate, Milstein Properties Corp., Milford Management Corp., Milstein Brothers Real Estate, LLC i/s/h/a MB Estate, LLC, The Board of Managers of Liberty House Condominium, and The Board of Managers of Liberty Terrace Condominium, arising out of or relating in any way to all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery options, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located in New York, New York at: 377 Rector Place; 380 Rector Place; are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 11/10/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01497-AKH(cla) Modified on 12/16/2016 (cla). |
Filing 6414 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Brian P. McLaughlin dated 11/10/2016 re: request for removal of the Settlement Agreement from the ECF docket immediately. ENDORSEMENT: So Ordered. (Signed by Judge Alvin K. Hellerstein on 11/10/2016) (cf) |
***STRICKEN DOCUMENT. Deleted document number 6396 from the case record. The document was stricken from this case pursuant to #6414 Endorsed Letter. (cf) |
Filing 6413 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - 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, With prejudice against the defendant(s) Maria Salazar and without costs to either party pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by The Rector, Church-Wardens, and Vestrymen of Trinity Church, in the city of New-York.Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01699-AKH(McLaughlin, Brian) Modified on 11/14/2016 (km). |
Filing 6412 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - 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, With prejudice against the defendant(s) Alfredo Rojas and without costs to either party pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Rector of Trinity Church.Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02703-AKH(McLaughlin, Brian) Modified on 11/14/2016 (km). |
Filing 6411 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - 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, With prejudice against the defendant(s) Gladys Pretel-Vega and without costs to either party pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Rector of Trinity Church.Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02693-AKH(McLaughlin, Brian) Modified on 11/14/2016 (km). |
Filing 6410 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - 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, With prejudice against the defendant(s) Ivan Ayala and without costs to either party pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Rector of Trinity Church.Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01466-AKH(McLaughlin, Brian) Modified on 11/14/2016 (km). |
Filing 6409 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - 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, With prejudice against the defendant(s) Mieczyslaw Romaniuk and without costs to either party pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by The Rector, Church-Wardens, and Vestrymen of Trinity Church, in the city of New-York.Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05316-AKH(McLaughlin, Brian) Modified on 11/14/2016 (km). |
Filing 6408 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - 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, with prejudice against the defendant(s) Liljana Tabares and without costs to either party pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Rector of Trinity Church.Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-08289-AKH(McLaughlin, Brian) Modified on 11/14/2016 (km). |
Filing 6407 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - 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, With prejudice against the defendant(s) Jorge Moreno and without costs to either party pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Rector of Trinity Church.Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-14047-AKH(McLaughlin, Brian) Modified on 11/14/2016 (km). |
Filing 6406 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - 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, With prejudice against the defendant(s) Jeanne Thorpe and without costs to either party pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Rector of Trinity Church.Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01715-AKH(McLaughlin, Brian) Modified on 11/14/2016 (km). |
Filing 6405 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - 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, With prejudice against the defendant(s) Jaime Sosa and without costs to either party pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Rector of Trinity Church.Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01706-AKH(McLaughlin, Brian) Modified on 11/14/2016 (km). |
Filing 6404 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - 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, with prejudice against the defendant(s) Esperauza Trejos and without costs to either party pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Rector of Trinity Church.Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02249-AKH(McLaughlin, Brian) Modified on 11/14/2016 (km). |
Filing 6403 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - 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, With prejudice against the defendant(s) Derlim Avila and without costs to either party pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by The Rector, Church-Wardens, and Vestrymen of Trinity Church, in the city of New-York.Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02237-AKH(McLaughlin, Brian) Modified on 11/14/2016 (km). |
Filing 6402 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - 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, With prejudice against the defendant(s) Daniel Siguachi and without costs to either party pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Trinity Church.Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01705-AKH(McLaughlin, Brian) Modified on 11/14/2016 (km). |
Filing 6401 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - 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, With prejudice against the defendant(s) Mirian Rodriguez and without costs to either party pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Rector of Trinity Church.Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02702-AKH(McLaughlin, Brian) Modified on 11/14/2016 (km). |
Filing 6400 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - 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, With prejudice against the defendant(s) Washington Ferruzola and without costs to either party pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Trinity Real Estate, Rector of Trinity Church.Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02620-AKH(McLaughlin, Brian) Modified on 11/14/2016 (km). |
***NOTE TO ATTORNEY TO EMAIL DOCUMENTS - NON-ECF DOCUMENT ERROR. Note to Attorney Brian McLaughlin to E-MAIL Document Nos. [6396, 6397, 6398 & 6399] Stipulation of Voluntary Dismissal to judgments@nysd.uscourts.gov. These documents are not filed via ECF. (km) |
Filing 6399 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - 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, With prejudice against the defendant(s) Jaime Sosa and without costs to either party pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Milstein Brothers Real Estate, LLC, Milstein Properties Corp..Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01706-AKH(McLaughlin, Brian) Modified on 11/9/2016 (km). |
Filing 6398 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - 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, With prejudice against the defendant(s) Olga Rodriguez and without costs to either party pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Milstein Brothers Real Estate, LLC, Milstein Properties Corp..Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02247-AKH(McLaughlin, Brian) Modified on 11/9/2016 (km). |
Filing 6397 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - 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, With prejudice against the defendant(s) Indoor Environmental Technology, Inc. and without costs to either party pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by G.L.O. Management, Inc., Milstein Brothers Real Estate, LLC, Milstein Properties Corp..Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01497-AKH(McLaughlin, Brian) Modified on 11/9/2016 (km). |
Filing 6395 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED by the undersigned, the attorneys of record for the Administrator of the Estate of the derivative plaintiff in the above-referenced action, MARCIN MATUSZEWSKI, AS THE ADMINISTRATOR OF THE ESTATE OF MARIOLA MATUSZEWSKI, that whereas no party is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action brought by MARCIN MATUSZEWSKI, AS THE ADMINISTRATOR OF THE ESTA TE OF MARIO LA MATUSZEWSKI, only be hereby discontinued with prejudice, without costs or disbursements. IT IS FURTHER STIPULATED that a copy of this stipulation shall be deemed an original for all purposes and may be filed with the Clerk of the Court without further notice to any party. So ordered. (Marcin Matuszewski (Administrator of the Estate of Marolia Matuszewski) terminated) (Signed by Judge Alvin K. Hellerstein on 11/3/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01514-AKH(cla) Modified on 11/30/2016 (cla). |
Filing 6394 STIPULATION VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(l)(A)(ii): 1. All claims by Plaintiff(s) against 120 Liberty Street, LLC arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 120 Liberty Street, NY, NY a/k/a 125 Cedar Street, NY, NY, and 123 Cedar Street, NY, NY, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 11/3/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02597-AKH(cla) Modified on 11/3/2016 (cla). |
Filing 6393 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the above-referenced plaintiff and the following defendants for 22-26 Cortlandt Street: B.R. FRIES & ASSOCIATES, INC. and STONER & COMPANY, INC. that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. IT IS FURTHER STIPULATED AND AGREED, a copy of this stipulation shall be deemed an original for all purposes and may be filed with the Clerk of the Court without further notice to any party. (Signed by Judge Alvin K. Hellerstein on 10/27/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-11458-AKH(cla) Modified on 11/21/2016 (cla). |
Filing 6392 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(l)(A)(ii): I. All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, on and/or after September 11, 200 I are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 10/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01093-AKH(cla) |
Filing 6391 STIPULATION AND ORDER OF VOLUNTARY DISMISSAL: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 4l(a)(l)(A)(ii): I. All claims by Plaintiff(s) against 90 Church Street Limited Partnership, Boston Properties, Inc., Structure Tone (UK), Inc., Structure Tone Global Services, Inc., Ambient Group, Inc., and Belfor Group, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 90 Church Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 10/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-11291-AKH(cla) |
Filing 6390 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the above-referenced plaintiff and the following defendants for 1 Liberty Plaza: GENERAL REINSURANCE CORP., NATIONAL ASSOCIATION OF SECURITIES DEALERS, INC., NASDAQ STOCK MARKET, INC., THE AMERICAN STOCK EXCHANGE, LLC, AMERICAN STOCK EXCHANGE CLEARING LLC, AMERICAN STOCK EXCHANGE REAL TY ASSOCIATES LLC and NEW YORK CITY INDUSTRIAL DEVELOPMENT AGENCY that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. New York City Industrial Development Corporation, National Association of Securities Dealers, Inc. and New York City Industrial Development Agency terminated. (Signed by Judge Alvin K. Hellerstein on 10/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05282-AKH(kko) |
Filing 6389 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the above-referenced plaintiff and the following defendants for 1 Liberty Plaza: GENERAL REINSURANCE CORP., NATIONAL ASSOCIATION OF SECURITIES DEALERS, INC., NASDAQ STOCK MARKET, INC., THE AMERICAN STOCK EXCHANGE, LLC, AMERICAN STOCK EXCHANGE CLEARING LLC, AMERICAN STOCK EXCHANGE REALTY ASSOCIATES LLC and NEW YORK CITY INDUSTRIAL DEVELOPMENT AGENCY that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. SO-ORDERED. Nasdaq Stock Market, Inc., National Association of Securities Dealers, Inc., New York City Industrial Development Agency, New York City Industrial Development Corporation, The American Stock Exchange, L.L.C., American Stock Exchange Clearing LLC and American Stock Exchange Realty Associates LLC terminated. (Signed by Judge Alvin K. Hellerstein on 10/13/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05337-AKH(kko) |
Filing 6388 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STlPULATED AND AGREED, by and between the undersigned, theattorneys of record for the Plaintiffs listed in Exhibit 1 and the following defendants for 200 Vesey Street (3 World Financial Center): AMERICAN EXPRESS BANK, LTD, AMERICAN EXPRESS COMPANY, AMERICAN EXPRESS TRAVEL RELATED SERVICES COMPANY, INC., LEHMAN BROTHERS, INC, LEHMAN BROTHERS HOLDINGS, INC, LEHMAN COMMERCIAL PAPER. INC, MCCLIER CORPORATION, TRAMMELL CROW COMPANY, and TRAMMELL CROW CORPORATE SERVICES, INC, that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. SO-ORDERED. American Express Travel Related Services Company, Inc., Lehman Brothers Holdings Inc., Lehman Brothers, Inc., Lehman Commercial Paper, Inc., McClier Corporation, Trammel Crow Company, Trammell Crow Corporate Services, Inc., American Express Bank, Ltd. and American Express Company terminated. (Signed by Judge Alvin K. Hellerstein on 10/13/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05337-AKH(kko) |
Filing 6387 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the above-referenced plaintiff and the following defendants for 1 Liberty Plaza: GENERAL REINSURANCE CORP., NATIONAL ASSOCIATION OF SECURITIES DEALERS, INC., NASDAQ STOCK MARKET, INC., THE AMERICAN STOCK EXCHANGE, LLC, AMERICAN STOCK EXCHANGE CLEARING LLC, AMERICAN STOCK EXCHANGE REALTY ASSOCIATES LLC and NEW YORK CITY INDUSTRIAL DEVELOPMENT AGENCY that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. SO-ORDERED. Nasdaq Stock Market Inc., National Association of Securities Dealers, Inc., New York City Industrial Development Agency, American Stock Exchange Clearing LLC and American Stock Exchange Realty Associates LLC terminated. (Signed by Judge Alvin K. Hellerstein on 10/6/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-05709-AKH, 1:08-cv-06128-AKH(kko) Modified on 10/28/2016 (tro). |
Filing 6386 ORDER in case 1:21-mc-00102-AKH; granting (147) Motion to Withdraw as Attorney; granting (68) Motion to Withdraw as Attorney: The Motion to Withdraw is GRANTED; Effective immediately, the Court grants leave to Theresa J. Lee to withdraw as counsel for Verizon New York Inc. and to be removed from the Electronic Case Filing notification list in the above-captioned actions. Attorney Theresa Jeane Lee terminated in case 1:06-cv-02748-AKH, and 1:10-cv-01372-AKH. (Signed by Judge Alvin K. Hellerstein on 9/29/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02748-AKH, 1:10-cv-01372-AKH (tn) |
Filing 6385 ORDER granting (189 in case 1:06-cv-01514-AKH) Motion to Withdraw as Attorney: The Motion to Withdraw is GRANTED; Effective immediately, the Court grants leave to Theresa J. Lee to withdraw as counsel for Verizon New York Inc. and to be removed from the Electronic Case Filing notification list in the above-captioned actions. Attorney Theresa Jeane Lee terminated in case 1:06-cv-01514-AKH. (Signed by Judge Alvin K. Hellerstein on 9/28/2016) ***As per chambers, Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01514-AKH (tn) Modified on 9/28/2016 (tn). |
Filing 6384 MEMO ENDORSEMENT granting (191 in case number 06cv1514) Motion to Substitute Party. ENDORSEMENT: Motion granted. Marcin Matuszewski added. Mariola Matuszewski terminated in case 1:06-cv-01514-AKH. (Signed by Judge Alvin K. Hellerstein on 9/28/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01514-AKH (tn) |
Filing 6383 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Joseph E. Boury dated 9/27/2016 re: response to Order of August 23, 2016 and Order to Show Cause of September 6, 2016. ENDORSEMENT: The Court takes no position in any lingering dispute between TCDI and others, and accepts the explanations given in this letter. (Signed by Judge Alvin K. Hellerstein on 9/28/2016) Copies Sent By Chambers. (tn) |
Filing 6382 STIPULATION OF VOLUNTARY DISMISSAL AS TO DEFENDANT JPMORGAN CHASE & CO., ONLY FOR THE CASES LISTED IN THE ATTACHED "EXHIBIT A": IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for plaintiff and for defendant JPMorgan Chase & Co. (incorrectly sued as Chase Manhattan Banking Corporation, Chase Manhattan Bank Corporation, Chase Manhattan Bank, Manufacturers Hanover Trust Company and/or JPMorgan Chase Corporation), that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, each and every claim, derivative claim, cross-claim and counter-claim asserted against defendant JPMorgan Chase & Co. in the actions listed on the attached "Exhibit A" shall be and the same hereby are discontinued with prejudice as against defendant JPMorgan Chase & Co. only, without costs to either party as against the other. Manufacturers Hanover Trust Company, Chase Manhattan Banking Corporation (Owner) and JPMorgan Chase Bank N.A. terminated. (Signed by Judge Alvin K. Hellerstein on 9/13/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01468-AKH, 1:07-cv-01595-AKH, 1:07-cv-05376-AKH(tn) |
Filing 6352 ORDER TO SHOW CAUSE WHY SANCTIONS SHOULD NOT BE IMPOSED: that Litchfield Cavo, LLP is ordered to show cause, by Sept 23, 2016, why sanctions should not be ordered for double the amount that the law firms owed and have not paid. (Signed by Judge Alvin K. Hellerstein on 9/6/2016) (tn) |
Filing 6340 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT, AMG REALTY PARTNERS, LP, ONLY FOR THE CASES LISTED IN THE ATTACHED "EXHIBIT A": IT IS HEREBY STIPULATED AND AGREED by and between the undersigned for the parties in the cases listed in the attached exhibit, that whereas no party herein is an infant, incompetent person for whom a committee has been appointed or conservatee and no person not a party has an interest in the subject matter of this action and based on the representation of the within defendant, and to the extent of Plaintiff can so Stipulate that each claim, cross-claim and counter-claim asserted by and against defendant AMG REALTY PARTNERS, LP., only as to the claims being made as to the premises located at 170 Broadway, New York, New York for the cases listed in the attached exhibit shall be and the same hereby are discontinued hereby are discontinued with prejudice without costs to any party as against the other. (Signed by Judge Alvin K. Hellerstein on 9/1/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01524-AKH(cla) |
Filing 6315 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against The Board of Managers of The 120 Broadway Condominium (Condo #871); The 120 Broadway Condominium (Condo #871); 120 Broadway Properties, LLC; Silverstein Properties. Inc.; 120 Broadway Holdings, LLC, 120 Broadway, LLC; and Citibank, NA, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling. clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 120 Broadway in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/27/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01093-AKH(cla) |
Filing 6295 ORDER TO PAY TCDI DATABASE BALANCE: TCDI reached out to the Court once again, on July 20, 2016, stating that Litchfield Cavo owes the full amount, of $3,766.00, because they did not provide written or email notice 30 days in advance of the end of the quarter. The billing arrangement was that counsel must opt out 30 days in advance of the next quarter, or they would be billed for that quarter. October 1, 2015, was the beginning of the last quarter for which Litchfield Cavo was billed, and Litchfield Cavo does not dispute that it did not give notice of withdrawal prior to that date. I will grant the firm one final opportunity to come into compliance with this Court's orders to clear up its arrears. If, by September 1, 2016, Litchfield Cavo, LLP, has not paid the full balance owed to TCDI ($3,766.00), the firm will be in contempt of this court and will be subject to sanctions for contempt. (Signed by Judge Alvin K. Hellerstein on 8/23/2016) (tn) |
Filing 6264 ORDER of USCA (Certified Copy) as to #6173 Notice of Appeal filed by Office of New York State Attorney General Eric. T. Schneiderman, #6172 Corrected Notice of Appeal filed by Worby Groner Edelman & Napoli Bern, LLP USCA Case Number 16-1862(L), 16-1874(Con.). Intervenor-Appellant, the State of New York, filed an unopposed motion to hold these appeals in abeyance pending the Courts decision in the appeals docketed under lead docket 15- 2181. IT IS HEREBY ORDERED that the motion is GRANTED. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 08/17/2016. (nd) |
Filing 6381 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff{s) against 90 Church Street Limited Partnership, Boston Properties, Inc., Structure Tone (UK), Inc., Structure Tone Global Services, Inc., Ambient Group, Inc., and Belfor Group, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work. rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 90 Church Street in New York. New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/11/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-04226-AKH(cla) |
Filing 6380 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff{s) against 90 Church Street Limited Partnership, Boston Properties, Inc., Structure Tone (UK), Inc., Structure Tone Global Services, Inc., Ambient Group, Inc., and Belfor Group, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work. rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 90 Church Street in New York. New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/11/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06859-AKH(cla) |
Filing 6379 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff{s) against 90 Church Street Limited Partnership, Boston Properties, Inc., Structure Tone (UK), Inc., Structure Tone Global Services, Inc., Ambient Group, Inc., and Belfor Group, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work. rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 90 Church Street in New York. New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/11/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02616-AKH(cla) |
Filing 6378 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff{s) against 90 Church Street Limited Partnership, Boston Properties, Inc., Structure Tone (UK), Inc., Structure Tone Global Services, Inc., Ambient Group, Inc., and Belfor Group, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work. rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 90 Church Street in New York. New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/11/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-10591-AKH(cla) |
Filing 6377 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 90 Church Street Limited Partnership, Boston Properties, Inc., Structure Tone (UK), Inc., Structure Tone Global Services, Inc., Ambient Group, Inc., and Belfor Group, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work. rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 90 Church Street in New York. New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/11/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-09069-AKH(cla) Modified on 9/12/2016 (cla). |
Filing 6376 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 90 Church Street Limited Partnership, Boston Properties, Inc., Structure Tone (UK), Inc., Structure Tone Global Services, Inc., Ambient Group, Inc., and Belfor Group, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work. rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 90 Church Street in New York. New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/11/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01513-AKH(cla) Modified on 9/12/2016 (cla). |
Filing 6375 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 90 Church Street Limited Partnership, Boston Properties, Inc., Structure Tone (UK), Inc., Structure Tone Global Services, Inc., Ambient Group, Inc., and Belfor Group, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work. rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 90 Church Street in New York. New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/11/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(cla) Modified on 9/12/2016 (cla). |
Filing 6374 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 90 Church Street Limited Partnership, Boston Properties, Inc., Structure Tone (UK), Inc., Structure Tone Global Services, Inc., Ambient Group, Inc., and Belfor Group, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work. rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 90 Church Street in New York. New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/11/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06868-AKH(cla) Modified on 9/12/2016 (cla). |
Filing 6373 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff{s) against 90 Church Street Limited Partnership, Boston Properties, Inc., Structure Tone (UK), Inc., Structure Tone Global Services, Inc., Ambient Group, Inc., and Belfor Group, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work. rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 90 Church Street in New York. New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/11/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00680-AKH(cla) |
Filing 6372 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff{s) against 90 Church Street Limited Partnership, Boston Properties, Inc., Structure Tone (UK), Inc., Structure Tone Global Services, Inc., Ambient Group, Inc., and Belfor Group, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work. rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 90 Church Street in New York. New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/11/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05336-AKH(cla) |
Filing 6371 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) and 250 Vesey Street (Four World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/11/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01093-AKH(cla) |
Filing 6370 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) and 250 Vesey Street (Four World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/11/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-04226-AKH(cla) |
Filing 6369 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) and 250 Vesey Street (Four World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/11/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-06240-AKH(cla) |
Filing 6368 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) and 250 Vesey Street (Four World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/11/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05342-AKH(cla) |
Filing 6367 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) and 250 Vesey Street (Four World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/11/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05343-AKH(cla) |
Filing 6366 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) and 250 Vesey Street (Four World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/11/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-06722-AKH(cla) |
Filing 6365 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) and 250 Vesey Street (Four World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/11/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06903-AKH(cla) |
Filing 6364 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) and 250 Vesey Street (Four World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/11/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-10591-AKH(cla) |
Filing 6363 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) and 250 Vesey Street (Four World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/11/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05289-AKH(cla) |
Filing 6362 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) and 250 Vesey Street (Four World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/11/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(cla) |
Filing 6361 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) and 250 Vesey Street (Four World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/11/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01519-AKH(cla) |
Filing 6360 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) and 250 Vesey Street (Four World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/11/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06862-AKH(cla) |
Filing 6359 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) and 250 Vesey Street (Four World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/11/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-06284-AKH(cla) |
Filing 6358 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) and 250 Vesey Street (Four World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/11/2016) (cla) |
Filing 6357 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) and 250 Vesey Street (Four World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/11/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01513-AKH(cla) |
Filing 6356 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) and 250 Vesey Street (Four World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/11/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06883-AKH(cla) |
Filing 6355 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) and 250 Vesey Street (Four World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/11/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-05764-AKH(cla) |
Filing 6354 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) and 250 Vesey Street (Four World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/11/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(cla) |
Filing 6353 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) and 250 Vesey Street (Four World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/11/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05345-AKH(cla) |
Filing 6351 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) and 250 Vesey Street (Four World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/11/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06900-AKH(cla) |
Filing 6350 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) and 250 Vesey Street (Four World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/11/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02748-AKH(cla) |
Filing 6349 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) and 250 Vesey Street (Four World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/11/2016) (cla) |
Filing 6348 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) and 250 Vesey Street (Four World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/11/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-05666-AKH(cla) |
Filing 6347 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) and 250 Vesey Street (Four World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/11/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06868-AKH(cla) |
Filing 6346 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) and 250 Vesey Street (Four World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/11/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(cla) |
Filing 6345 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) and 250 Vesey Street (Four World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/11/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01091-AKH(cla) |
Filing 6344 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) and 250 Vesey Street (Four World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/11/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02881-AKH(cla) |
Filing 6343 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) and 250 Vesey Street (Four World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/11/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04517-AKH(cla) |
Filing 6342 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) and 250 Vesey Street (Four World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/11/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-04171-AKH(cla) |
Filing 6341 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) and 250 Vesey Street (Four World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/11/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00680-AKH(cla) |
Filing 6338 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) and 250 Vesey Street (Four World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/11/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-02446-AKH(cla) |
Filing 6337 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) and 250 Vesey Street (Four World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/11/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-07982-AKH(cla) |
Filing 6336 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) and 250 Vesey Street (Four World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/11/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05344-AKH(cla) |
Filing 6335 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) and 250 Vesey Street (Four World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 8/11/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-03770-AKH(cla) |
Filing 6255 ORDER granting #18 Motion to Substitute Party in 06-CV-12475-AKH. Upon reading Plaintiff's Motion to Substitute for Deceased Plaintiff, it is hereby ORDERED that Bibi Rupnarain, in her capacity as Personal Representative of the Estate of Tejperpab Rupnarain, Deceased, is hereby substituted in as Plaintiff in this matter pursuant to Federal Rule of Civil Procedure 25(a)(1). The clerk is directed to amend the caption of the complaint in this matter to reflect the same. (Signed by Judge Alvin K. Hellerstein on 8/8/2016) (mro) |
Filing 6254 ORDER: granting (104) Motion to Substitute Party. ORDERED that Adam Marian Ginter, in his capacity as the Administrator of the Estate of Janusz Ginter, Deceased, is hereby substituted in as the Plaintiff in this matter pursuant to Federal Rule of Civil Procedure 25(a)(1). The clerk is directed to Amend the Caption of the Complaint as follows to reflect the same. SO ORDERED. Adam Marian Ginter and Adam Marian Ginter added. Janusz Ginter terminated in case 1:06-cv-05337-AKH, in case 1:21-mc-00102-AKH;. (Signed by Judge Alvin K. Hellerstein on 8/05/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05337-AKH (ama) |
Filing 6339 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for plaintiff and for defendant JPMorgan Chase & Co. (incorrectly sued as Chase Manhattan Banking Corporation, Chase Manhattan Bank Corporation, Chase Manhattan Bank, Manufacturers Hanover Trust Company and/or JPMorgan Chase Corporation), that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, each and every claim, derivative claim, cross-claim and counter-claim asserted against defendant JPMorgan Chase & Co. in the actions listed on the attached "Exhibit A" shall be and the same hereby are discontinued with prejudice as against defendant JPMorgan Chase & Co. only, without costs to either party as against the other. (Signed by Judge Alvin K. Hellerstein on 7/29/2016) (cla) |
Filing 6334 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s) (collectively, "the Deutsche Bank Entities"); Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/27/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05325-AKH(cla) |
Filing 6333 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s) (collectively, "the Deutsche Bank Entities"); Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/27/2016) (cla) |
Filing 6332 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s) (collectively, "the Deutsche Bank Entities"); Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/27/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06859-AKH(cla) |
Filing 6331 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s) (collectively, "the Deutsche Bank Entities"); Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/27/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02616-AKH(cla) |
Filing 6330 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s) (collectively, "the Deutsche Bank Entities"); Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/27/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(cla) |
Filing 6329 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s) (collectively, "the Deutsche Bank Entities"); Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/27/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-06804-AKH(cla) |
Filing 6328 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s) (collectively, "the Deutsche Bank Entities"); Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/27/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01513-AKH(cla) |
Filing 6327 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s) (collectively, "the Deutsche Bank Entities"); Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/27/2016) (cla) |
Filing 6326 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.), and "Deutsche Bank Trust Company," a non-existent company named as a defendant by Plaintiff(s) (collectively, "the Deutsche Bank Entities"); Tishman Interiors Corporation; Tully Construction Co., Inc.; and Tully Industries, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/27/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-03770-AKH(cla) |
Filing 6325 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against The Board of Managers of The 120 Broadway Condominium (Condo #871); The 120 Broadway Condominium (Condo #871); 120 Broadway Properties, LLC; Silverstein Properties. Inc.; 120 Broadway Holdings, LLC, 120 Broadway, LLC; and Citibank, NA, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling. clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 120 Broadway in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/27/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06869-AKH(cla) |
Filing 6324 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against The Board of Managers of The 120 Broadway Condominium (Condo #871); The 120 Broadway Condominium (Condo #871); 120 Broadway Properties, LLC; Silverstein Properties. Inc.; 120 Broadway Holdings, LLC, 120 Broadway, LLC; and Citibank, NA, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling. clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 120 Broadway in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/27/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01091-AKH(cla) |
Filing 6323 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against The Board of Managers of The 120 Broadway Condominium (Condo #871); The 120 Broadway Condominium (Condo #871); 120 Broadway Properties, LLC; Silverstein Properties. Inc.; 120 Broadway Holdings, LLC, 120 Broadway, LLC; and Citibank, NA, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling. clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 120 Broadway in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/27/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-00366-AKH(cla) |
Filing 6322 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against The Board of Managers of The 120 Broadway Condominium (Condo #871); The 120 Broadway Condominium (Condo #871); 120 Broadway Properties, LLC; Silverstein Properties. Inc.; 120 Broadway Holdings, LLC, 120 Broadway, LLC; and Citibank, NA, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling. clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 120 Broadway in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/27/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-05666-AKH(cla) |
Filing 6321 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against The Board of Managers of The 120 Broadway Condominium (Condo #871); The 120 Broadway Condominium (Condo #871); 120 Broadway Properties, LLC; Silverstein Properties. Inc.; 120 Broadway Holdings, LLC, 120 Broadway, LLC; and Citibank, NA, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling. clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 120 Broadway in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/27/2016) (cla) |
Filing 6320 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against The Board of Managers of The 120 Broadway Condominium (Condo #871); The 120 Broadway Condominium (Condo #871); 120 Broadway Properties, LLC; Silverstein Properties. Inc.; 120 Broadway Holdings, LLC, 120 Broadway, LLC; and Citibank, NA, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling. clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 120 Broadway in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/27/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05327-AKH(cla) |
Filing 6319 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against The Board of Managers of The 120 Broadway Condominium (Condo #871); The 120 Broadway Condominium (Condo #871); 120 Broadway Properties, LLC; Silverstein Properties. Inc.; 120 Broadway Holdings, LLC, 120 Broadway, LLC; and Citibank, NA, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling. clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 120 Broadway in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/27/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01519-AKH(cla) |
Filing 6318 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against The Board of Managers of The 120 Broadway Condominium (Condo #871); The 120 Broadway Condominium (Condo #871); 120 Broadway Properties, LLC; Silverstein Properties. Inc.; 120 Broadway Holdings, LLC, 120 Broadway, LLC; and Citibank, NA, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling. clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 120 Broadway in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/27/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-09718-AKH(cla) |
Filing 6317 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against The Board of Managers of The 120 Broadway Condominium (Condo #871); The 120 Broadway Condominium (Condo #871); 120 Broadway Properties, LLC; Silverstein Properties. Inc.; 120 Broadway Holdings, LLC, 120 Broadway, LLC; and Citibank, NA, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling. clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 120 Broadway in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/27/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-09717-AKH(cla) |
Filing 6316 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against The Board of Managers of The 120 Broadway Condominium (Condo #871); The 120 Broadway Condominium (Condo #871); 120 Broadway Properties, LLC; Silverstein Properties. Inc.; 120 Broadway Holdings, LLC, 120 Broadway, LLC; and Citibank, NA, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling. clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 120 Broadway in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/27/2016) (cla) |
Filing 6314 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against The Board of Managers of The 120 Broadway Condominium (Condo #871); The 120 Broadway Condominium (Condo #871); 120 Broadway Properties, LLC; Silverstein Properties. Inc.; 120 Broadway Holdings, LLC, 120 Broadway, LLC; and Citibank, NA, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling. clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 120 Broadway in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/27/2016) (cla) |
Filing 6313 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc., arising out of or relating in any way to include all conduct, including, but not lim1ted to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 100 Church Street, New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/27/2016) (cla) |
Filing 6312 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc., arising out of or relating in any way to include all conduct, including, but not lim1ted to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 100 Church Street, New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/27/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05342-AKH(cla) |
Filing 6311 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc., arising out of or relating in any way to include all conduct, including, but not lim1ted to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 100 Church Street, New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/27/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-09065-AKH(cla) |
Filing 6310 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc., arising out of or relating in any way to include all conduct, including, but not lim1ted to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 100 Church Street, New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/27/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-10591-AKH(cla) |
Filing 6309 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc., arising out of or relating in any way to include all conduct, including, but not lim1ted to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 100 Church Street, New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/27/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-09069-AKH(cla) |
Filing 6308 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc., arising out of or relating in any way to include all conduct, including, but not lim1ted to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 100 Church Street, New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/27/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-05764-AKH(cla) |
Filing 6307 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc., arising out of or relating in any way to include all conduct, including, but not lim1ted to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 100 Church Street, New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/27/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01517-AKH(cla) |
Filing 6306 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc., arising out of or relating in any way to include all conduct, including, but not lim1ted to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 100 Church Street, New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/27/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-03101-AKH(cla) |
Filing 6305 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc., arising out of or relating in any way to include all conduct, including, but not lim1ted to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 100 Church Street, New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/27/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06868-AKH(cla) |
Filing 6304 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc., arising out of or relating in any way to include all conduct, including, but not lim1ted to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 100 Church Street, New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/27/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06869-AKH(cla) |
Filing 6303 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc., arising out of or relating in any way to include all conduct, including, but not lim1ted to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 100 Church Street, New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/27/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-06269-AKH(cla) |
Filing 6302 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc., arising out of or relating in any way to include all conduct, including, but not lim1ted to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 100 Church Street, New York, New York, on and/or after September 11, 2001 arevoluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/27/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05319-AKH(cla) |
Filing 6301 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Mayore Estates LLC and 80 Lafayette Associates LLC as Tenants in Common; Century 21 Department Store LLC; Century 21, Inc.; Blue Millennium Realty Inc.; and Hillmann Entitiesincluding but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 22 Cortlandt Street and 26 Cortlandt Street (collectively, "Century 21") in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/27/2016) (cla) |
Filing 6300 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Mayore Estates LLC and 80 Lafayette Associates LLC as Tenants in Common; Century 21 Department Store LLC; Century 21, Inc.; Blue Millennium Realty Inc.; and Hillmann Entitiesincluding but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 22 Cortlandt Street and 26 Cortlandt Street (collectively, "Century 21") in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/27/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01093-AKH(cla) |
Filing 6299 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Mayore Estates LLC and 80 Lafayette Associates LLC as Tenants in Common; Century 21 Department Store LLC; Century 21, Inc.; Blue Millennium Realty Inc.; and Hillmann Entitiesincluding but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 22 Cortlandt Street and 26 Cortlandt Street (collectively, "Century 21") in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/27/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05327-AKH(cla) |
Filing 6298 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Mayore Estates LLC and 80 Lafayette Associates LLC as Tenants in Common; Century 21 Department Store LLC; Century 21, Inc.; Blue Millennium Realty Inc.; and Hillmann Entitiesincluding but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 22 Cortlandt Street and 26 Cortlandt Street (collectively, "Century 21") in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/27/2016) (cla) |
Filing 6297 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Mayore Estates LLC and 80 Lafayette Associates LLC as Tenants in Common; Century 21 Department Store LLC; Century 21, Inc.; Blue Millennium Realty Inc.; and Hillmann Entitiesincluding but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 22 Cortlandt Street and 26 Cortlandt Street (collectively, "Century 21") in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/27/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-05666-AKH(cla) |
Filing 6296 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Mayore Estates LLC and 80 Lafayette Associates LLC as Tenants 'in Common; Century 21 Department Store LLC; Century 21, Inc.; Blue Millennium Realty Inc.; and Hillmann Entitiesincluding but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 22 Cortlandt Street and 26 Cortlandt Street (collectively, "Century 21") in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/27/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01091-AKH(cla) |
Filing 6294 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Mayore Estates LLC; 80 Lafayette Associates, LLC; Mayore Estates LLC and 80 Lafayette Associates LLC as Tenants in Common; Century 21 Department Store LLC; Century 21, Inc.; Blue Millennium Realty Inc.; and Hillmann Entitiesincluding but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 22 Cortlandt Street and 26 Cortlandt Street (collectively, "Century 21") in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/27/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-06269-AKH(cla) |
Filing 6252 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by P1aintiff(s) against Citibank, N.A.; State Street Bank and Trust Company, As Owner Trustee of ZSF/Office NY Trust; 111 Wall Street LLC; 230 Central Co., LLC; Cushman & Wakefield, Inc.; Cushman & Wakefield 111 Wall, Inc.; and Citigroup, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 111 Wall Street, New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. So ordered. Citibank, N.A., Citigroup, Inc., Cushman & Wakefield 111 Wall, Inc., Cushman & Wakefield, Inc., 111 Wall Street L.L.C. and 230 Central Co., L.L.C. terminated. (Signed by Judge Alvin K. Hellerstein on 7/27/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06900-AKH(kl) |
Filing 6251 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Citibank, N.A.; State Street Bank and Trust Company, As Owner Trustee of ZSF/Office NY Trust; 111 Wall Street LLC; 230 Central Co., LLC; Cushman & Wakefield, Inc.; Cushman & Wakefield 111 Wall, Inc.; and Citigroup, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 111 Wall Street, New York, New York. on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. So ordered. 230 Central Co., LLC, 230 Central Co., LLC, 230 Central Co., LLC, Citibank, N.A., Citibank, N.A., Citibank, N.A., Citigroup, Inc., Citigroup, Inc., Citigroup, Inc., Cushman & Wakefield 111 Wall, Inc., Cushman & Wakefield 111 Wall, Inc., Cushman & Wakefield 111 Wall, Inc., Cushman and Wakefield Inc., Cushman and Wakefield Inc., Cushman and Wakefield Inc., 111 Wall Street, LLC and 111 Wall Street, LLC terminated. (Signed by Judge Alvin K. Hellerstein on 7/27/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05345-AKH(kl) |
Filing 6250 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against 100 Church LLC, Sapir Realty Management Corp. f/k/a Zar Realty Management Corp., Ambient Group, Inc., Cunningham Duct Cleaning Co., Inc., and TRC Engineers, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction. excavation, and demolition operations, at the premises located at 100 Church Street, New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. So ordered. Cunningham Duct Cleaning Co., Inc., Zar Realty Management Corp., 100 Church L.L.C. and Ambient Group, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 7/27/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05323-AKH(kl) |
Filing 6235 ORDER granting (88 in case number 06cv7396) Motion to Substitute Party: that Nicholas DiRubbo, in his capacity as Personal Representative of the Estate of LEO DIRUBBO, Deceased, is hereby substituted in as Plaintiff in this matter pursuant to Federal Rule of Civil Procedure 25(a)(1). The clerk is directed to amend the caption of the complaint in this matter to reflect the same. (Signed by Judge Alvin K. Hellerstein on 7/22/2016) (tn) |
Filing 6293 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against American International Realty Corp., American International Group, Inc., and AIG Realty, Inc. arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 70 Pine Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/21/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05344-AKH(cla) |
Filing 6292 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against American International Realty Corp., American International Group, Inc., and AIG Realty, Inc. arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 70 Pine Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/21/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-09069-AKH(cla) |
Filing 6291 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against American International Realty Corp., American International Group, Inc., and AIG Realty, Inc. arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 70 Pine Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/21/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00680-AKH(cla) |
Filing 6290 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff{s) against Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation) (collectively, the "Deutsche Bank Entities"); and Tishman Interiors Corporation; Jones Lang LaSalle Americas, Inc. and Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, Deconstruction, excavation, and demolition operations, at the premises located at 4 Albany Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05325-AKH(cla) |
Filing 6289 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff{s) against Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation) (collectively, the "Deutsche Bank Entities"); and Tishman Interiors Corporation; Jones Lang LaSalle Americas, Inc. and Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, Deconstruction, excavation, and demolition operations, at the premises located at 4 Albany Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05345-AKH(cla) Modified on 8/25/2016 (cla). |
Filing 6288 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff{s) against Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation) (collectively, the "Deutsche Bank Entities"); and Tishman Interiors Corporation; Jones Lang LaSalle Americas, Inc. and Jones Lang LaSalle Services, Inc.; and Ambient Group, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, Deconstruction, excavation, and demolition operations, at the premises located at 4 Albany Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06900-AKH(cla) Modified on 8/25/2016 (cla). |
Filing 6287 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f7k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties. Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. LP.), Brookfield Properties One WFC G.P. Corp.(f7k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f7k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC. BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f7k/a WFP To~er D Co. G.P. Corp.) and WFP Retail Co. LP.; BMS Catastrophe. Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group. LLC: and RBC Dain Rauscher Inc. flk/a Tucker Anthony. Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One Liberty Plaza (165 Broadway) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05323-AKH(cla) |
Filing 6286 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f7k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties. Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. LP.), Brookfield Properties One WFC G.P. Corp.(f7k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f7k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC. BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f7k/a WFP To~er D Co. G.P. Corp.) and WFP Retail Co. LP.; BMS Catastrophe. Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group. LLC: and RBC Dain Rauscher Inc. flk/a Tucker Anthony. Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One Liberty Plaza (165 Broadway) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05325-AKH(cla) |
Filing 6285 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f7k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties. Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. LP.), Brookfield Properties One WFC G.P. Corp.(f7k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f7k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC. BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f7k/a WFP To~er D Co. G.P. Corp.) and WFP Retail Co. LP.; BMS Catastrophe. Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group. LLC: and RBC Dain Rauscher Inc. flk/a Tucker Anthony. Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One Liberty Plaza (165 Broadway) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) (cla) |
Filing 6284 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f7k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties. Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. LP.), Brookfield Properties One WFC G.P. Corp.(f7k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f7k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC. BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f7k/a WFP To~er D Co. G.P. Corp.) and WFP Retail Co. LP.; BMS Catastrophe. Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group. LLC: and RBC Dain Rauscher Inc. flk/a Tucker Anthony. Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One Liberty Plaza (165 Broadway) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05343-AKH(cla) |
Filing 6283 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f7k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties. Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. LP.), Brookfield Properties One WFC G.P. Corp.(f7k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f7k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC. BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f7k/a WFP To~er D Co. G.P. Corp.) and WFP Retail Co. LP.; BMS Catastrophe. Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group. LLC: and RBC Dain Rauscher Inc. flk/a Tucker Anthony. Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One Liberty Plaza (165 Broadway) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06903-AKH(cla) |
Filing 6282 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f7k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties. Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. LP.), Brookfield Properties One WFC G.P. Corp.(f7k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f7k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC. BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f7k/a WFP To~er D Co. G.P. Corp.) and WFP Retail Co. LP.; BMS Catastrophe. Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group. LLC: and RBC Dain Rauscher Inc. flk/a Tucker Anthony. Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One Liberty Plaza (165 Broadway) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-06722-AKH(cla) |
Filing 6281 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f7k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties. Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. LP.), Brookfield Properties One WFC G.P. Corp.(f7k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f7k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC. BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f7k/a WFP To~er D Co. G.P. Corp.) and WFP Retail Co. LP.; BMS Catastrophe. Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group. LLC: and RBC Dain Rauscher Inc. flk/a Tucker Anthony. Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One Liberty Plaza (165 Broadway) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-10591-AKH(cla) |
Filing 6280 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f7k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties. Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. LP.), Brookfield Properties One WFC G.P. Corp.(f7k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f7k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC. BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f7k/a WFP To~er D Co. G.P. Corp.) and WFP Retail Co. LP.; BMS Catastrophe. Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group. LLC: and RBC Dain Rauscher Inc. flk/a Tucker Anthony. Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One Liberty Plaza (165 Broadway) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05281-AKH(cla) |
Filing 6279 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f7k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties. Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. LP.), Brookfield Properties One WFC G.P. Corp.(f7k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f7k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC. BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f7k/a WFP To~er D Co. G.P. Corp.) and WFP Retail Co. LP.; BMS Catastrophe. Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group. LLC: and RBC Dain Rauscher Inc. flk/a Tucker Anthony. Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One Liberty Plaza (165 Broadway) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) (cla) |
Filing 6278 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f7k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties. Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. LP.), Brookfield Properties One WFC G.P. Corp.(f7k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f7k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC. BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f7k/a WFP To~er D Co. G.P. Corp.) and WFP Retail Co. LP.; BMS Catastrophe. Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group. LLC: and RBC Dain Rauscher Inc. flk/a Tucker Anthony. Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One Liberty Plaza (165 Broadway) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01513-AKH(cla) |
Filing 6277 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f7k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties. Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. LP.), Brookfield Properties One WFC G.P. Corp.(f7k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f7k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC. BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f7k/a WFP To~er D Co. G.P. Corp.) and WFP Retail Co. LP.; BMS Catastrophe. Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group. LLC: and RBC Dain Rauscher Inc. flk/a Tucker Anthony. Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One Liberty Plaza (165 Broadway) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06883-AKH(cla) |
Filing 6276 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f7k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties. Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. LP.), Brookfield Properties One WFC G.P. Corp.(f7k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f7k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC. BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f7k/a WFP To~er D Co. G.P. Corp.) and WFP Retail Co. LP.; BMS Catastrophe. Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group. LLC: and RBC Dain Rauscher Inc. flk/a Tucker Anthony. Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One Liberty Plaza (165 Broadway) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06864-AKH(cla) |
Filing 6275 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f7k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties. Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. LP.), Brookfield Properties One WFC G.P. Corp.(f7k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f7k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC. BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f7k/a WFP To~er D Co. G.P. Corp.) and WFP Retail Co. LP.; BMS Catastrophe. Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group. LLC: and RBC Dain Rauscher Inc. flk/a Tucker Anthony. Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One Liberty Plaza (165 Broadway) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05345-AKH(cla) |
Filing 6274 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f7k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties. Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. LP.), Brookfield Properties One WFC G.P. Corp.(f7k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f7k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC. BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f7k/a WFP To~er D Co. G.P. Corp.) and WFP Retail Co. LP.; BMS Catastrophe. Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group. LLC: and RBC Dain Rauscher Inc. flk/a Tucker Anthony. Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One Liberty Plaza (165 Broadway) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06900-AKH(cla) |
Filing 6273 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f7k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties. Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. LP.), Brookfield Properties One WFC G.P. Corp.(f7k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f7k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC. BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f7k/a WFP To~er D Co. G.P. Corp.) and WFP Retail Co. LP.; BMS Catastrophe. Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group. LLC: and RBC Dain Rauscher Inc. flk/a Tucker Anthony. Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One Liberty Plaza (165 Broadway) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02748-AKH(cla) |
Filing 6272 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f7k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties. Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. LP.), Brookfield Properties One WFC G.P. Corp.(f7k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f7k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC. BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f7k/a WFP To~er D Co. G.P. Corp.) and WFP Retail Co. LP.; BMS Catastrophe. Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group. LLC: and RBC Dain Rauscher Inc. flk/a Tucker Anthony. Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One Liberty Plaza (165 Broadway) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(cla) |
Filing 6271 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f7k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties. Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. LP.), Brookfield Properties One WFC G.P. Corp.(f7k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f7k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC. BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f7k/a WFP To~er D Co. G.P. Corp.) and WFP Retail Co. LP.; BMS Catastrophe. Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group. LLC: and RBC Dain Rauscher Inc. flk/a Tucker Anthony. Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One Liberty Plaza (165 Broadway) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00680-AKH(cla) |
Filing 6270 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f7k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties. Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. LP.), Brookfield Properties One WFC G.P. Corp.(f7k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f7k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC. BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f7k/a WFP To~er D Co. G.P. Corp.) and WFP Retail Co. LP.; BMS Catastrophe. Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group. LLC: and RBC Dain Rauscher Inc. flk/a Tucker Anthony. Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One Liberty Plaza (165 Broadway) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05336-AKH(cla) |
Filing 6269 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f7k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties. Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. LP.), Brookfield Properties One WFC G.P. Corp.(f7k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f7k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC. BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f7k/a WFP To~er D Co. G.P. Corp.) and WFP Retail Co. LP.; BMS Catastrophe. Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group. LLC: and RBC Dain Rauscher Inc. flk/a Tucker Anthony. Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One Liberty Plaza (165 Broadway) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-06269-AKH(cla) |
Filing 6268 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f7k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties. Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. LP.), Brookfield Properties One WFC G.P. Corp.(f7k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P., WFP Tower B. Co. G.P. LLC (f7k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC. BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f7k/a WFP To~er D Co. G.P. Corp.) and WFP Retail Co. LP.; BMS Catastrophe. Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; and Hillmann Entities including but not limited to Hillmann Environmental Group. LLC: and RBC Dain Rauscher Inc. flk/a Tucker Anthony. Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One Liberty Plaza (165 Broadway) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05319-AKH(cla) |
Filing 6267 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc.. Brookfield Asset Management Inc.. Brookfield Properties OLP Co. LLC (f7k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties. Inc., Brookfield Financial Properties, L.P.. Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. LP.). Brookfield Properties One WFC G.P. Corp.(f7k/a WFP Tower A Co. G.P. Corp.). WFP Tower B Co. L.P.. WFP Tower B. Co. G.P. LLC (f7k/a WFP Tower B Co. G.P. Corp.). BFP Tower C Co. LLC. BFP Tower C MM LLC, WFP Tower D Co. L.P.. WFP Tower D. Co. G.P. LLC (f7k/a WFP To~er D Co. G.P. Corp.) and WFP Retail Co. LP.: BMS Catastrophe. Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe: and Hillmann Entities including but not limited to Hillmann Environmental Group. LLC: and RBC Dain Rauscher Inc. flk/a Tucker Anthony. Inc.. arising out of or relating in any \vay to include all conduct. including. but not limited to. The debris handling, clean up. \Oluntecr \\Ork. rescue/recover> operations. destruction or removal of documents and other physical objects. scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, xcavation, and demolition operations, at the premises located at One Liberty Plaza (165 Broadway) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-03770-AKH(cla) |
Filing 6266 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05325-AKH(cla) |
Filing 6265 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01478-AKH(cla) |
Filing 6263 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against BMS Catastrophe and Weston Solutions, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01093-AKH, 1:06-cv-06963-AKH(tro) Modified on 9/26/2016 (tro). |
Filing 6262 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-04226-AKH(tn) |
Filing 6261 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-06240-AKH, 1:05-cv-06285-AKH, 1:05-cv-06286-AKH, 1:06-cv-13479-AKH(tn) |
Filing 6260 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05342-AKH(tn) |
Filing 6259 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05343-AKH(tn) |
Filing 6258 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-06722-AKH(tn) |
Filing 6257 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06903-AKH(tn) |
Filing 6256 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-10591-AKH(tn) |
Filing 6253 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05289-AKH(tn) |
Filing 6249 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(tn) |
Filing 6248 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01519-AKH, 1:07-cv-00083-AKH(tn) |
Filing 6247 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06862-AKH(tn) |
Filing 6246 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06883-AKH(tn) |
Filing 6245 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-05764-AKH(tn) |
Filing 6244 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(tn) |
Filing 6243 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06900-AKH(tn) |
Filing 6242 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06868-AKH(tn) |
Filing 6241 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(tn) |
Filing 6240 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01091-AKH(tn) |
Filing 6239 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02881-AKH(tn) |
Filing 6238 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. So ordered. Hillman Environmental Group, L.L.C. terminated. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) (kko) |
Filing 6237 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01513-AKH(kko) |
Filing 6236 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. So ordered. Hillman Environmental Group, LLC, HILLMANN ENVIRONMENTAL GROUP, LLC and Hillman Environmental Group, LLC terminated. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-06284-AKH, 1:06-cv-08308-AKH(kko) |
Filing 6234 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. So ordered. Hillman Environmental Group, LLC, Hillman Environmental Group, LLC, HILLMANN ENVIRONMENTAL GROUP, LLC and Hillman Environmental Group, LLC terminated. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05345-AKH(kko) |
Filing 6233 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. So ordered. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02748-AKH, 1:06-cv-11431-AKH(kko) |
Filing 6232 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. So ordered. HILLMANN ENVIRONMENTAL GROUP, LLC terminated. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) (kko) |
Filing 6231 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04517-AKH(tn) |
Filing 6230 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. HILLMANN ENVIRONMENTAL GROUP terminated. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-04171-AKH(tn) |
Filing 6229 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. So ordered. HILLMANN ENVIRONMENTAL GROUP terminated. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-05666-AKH, 1:06-cv-01531-AKH(kko) Modified on 7/20/2016 (kko). |
Filing 6228 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00680-AKH(tn) |
Filing 6227 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-02446-AKH(tn) |
Filing 6226 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-07982-AKH(tn) |
Filing 6225 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-08499-AKH, 1:06-cv-05344-AKH(tn) |
Filing 6224 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Hillmann Entities including but not limited to Hillmann Environmental Group, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-03770-AKH(tn) |
Filing 6223 STIPULATION OF VOLUNTARY DISMISSAL: All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) and 250 Vesey Street (Four World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05325-AKH(tn) |
Filing 6222 STIPULATION OF VOLUNTARY DISMISSAL: All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe and Weston Solutions, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 225 Liberty Street (Two World Financial Center) and 250 Vesey Street (Four World Financial Center) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01478-AKH(tn) |
Filing 6221 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against MSDW 140 Broadway Property LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 140 Broadway in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 7/14/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01519-AKH, 1:07-cv-00083-AKH(tn) |
Filing 6220 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P.; WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; Hillmann Entities including but not limited to Hillmann Environmental Group, LLC; and RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/30/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01513-AKH(tn) |
Filing 6219 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P.; WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; Hillmann Entities including but not limited to Hillmann Environmental Group, LLC; and RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/30/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-06240-AKH, 1:05-cv-06285-AKH, 1:05-cv-06286-AKH, 1:06-cv-13479-AKH(tn) Modified on 7/6/2016 (tn). |
Filing 6218 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P.; WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; Hillmann Entities including but not limited to Hillmann Environmental Group, LLC; and RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/30/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05342-AKH(tn) Modified on 7/6/2016 (tn). |
Filing 6217 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P.; WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; Hillmann Entities including but not limited to Hillmann Environmental Group, LLC; and RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/30/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05343-AKH(tn) Modified on 7/6/2016 (tn). |
Filing 6216 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P.; WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; Hillmann Entities including but not limited to Hillmann Environmental Group, LLC; and RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/30/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06903-AKH(tn) Modified on 7/6/2016 (tn). |
Filing 6215 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P.; WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; BMS Catastrophe, Inc. s/b/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; Hillmann Entities including but not limited to Hillmann Environmental Group, LLC; and RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/30/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01093-AKH, 1:06-cv-06963-AKH(lmb) |
Filing 6214 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P.; WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. Ltd, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; Hillmann Entities including but not limited to Hillmann Environmental Group, LLC; and RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, on and or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/30/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-06722-AKH(tn) |
Filing 6213 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P:; WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; Hillmann Entities including but not limited to Hillmann Environmental Group, LLC; and RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/30/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05325-AKH(lmb) |
Filing 6212 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P.; WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. Ltd, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; Hillmann Entities including but not limited to Hillmann Environmental Group, LLC; and RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, on and or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/30/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-10591-AKH(tn) |
Filing 6211 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)( ii): 1. All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P.; WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. LP.; Battery Park City Authority; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; Hillmann Entities including but not limited to Hillmann Environmental Group, LLC; and RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/30/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05323-AKH(lmb) |
Filing 6210 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P.; WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. Ltd, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; Hillmann Entities including but not limited to Hillmann Environmental Group, LLC; and RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, on and or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/30/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05281-AKH(tn) |
Filing 6209 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P.; WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. Ltd, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; Hillmann Entities including but not limited to Hillmann Environmental Group, LLC; and RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, on and or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/30/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06906-AKH(tn) |
Filing 6208 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the Plaintiffs listed in Exhibit 1 and the following defendants for 250 South End Avenue: BATTERY PARK CITY AUTHORITY, BOARD OF MANAGERS OF THE HUDSON VIEW EAST CONDOMINIUM, HUDSON VIEW EAST CONDOMINIUM, HUDSON VIEW TOWERS ASSOCIATES, R Y MANAGEMENT CO., INC. that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. IT IS FURTHER STIPULATED AND AGREED, a copy of this stipulation shall be deemed an original for all purposes and may be filed with the Clerk of the Court without further notice to any party. (Signed by Judge Alvin K. Hellerstein on 6/30/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02616-AKH(lmb) |
Filing 6207 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P.; WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. Ltd, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; Hillmann Entities including but not limited to Hillmann Environmental Group, LLC; and RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, on and or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/30/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-09069-AKH(tn) |
Filing 6206 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P.; WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. Ltd, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; Hillmann Entities including but not limited to Hillmann Environmental Group, LLC; and RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue, recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, on and or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/30/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-11291-AKH(tn) |
Filing 6205 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the Plaintiffs listed in Exhibit 1 and the following defendants for 250 South End Avenue: BATTERY PARK CITY AUTHORITY, BOARD OF MANAGERS OF THE HUDSON VIEW EAST CONDOMINIUM, HUDSON VIEW EAST CONDOMINIUM, HUDSON VIEW TOWERS ASSOCIATES, R Y MANAGEMENT CO., INC. that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. IT IS FURTHER STIPULATED AND AGREED, a copy of this stipulation shall be deemed an original for all purposes and may be filed with the Clerk of the Court without further notice to any party. (Signed by Judge Alvin K. Hellerstein on 6/30/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-05764-AKH(lmb) |
Filing 6204 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B. Co. L.P.; WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C MM LLC, WFP Tower D. Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D. Co. G.P. Corp.) and WFP Retail Co., L.P.; Battery Park City Authority; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; Hillman Entities including but not limited to Hillman Environmental Group, LLC; and RBC Dain Rauscher, Inc. f/k/a Tucker Anthony, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One World Financial Center (200 Liberty Street) in New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/30/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-05764-AKH(tro) |
Filing 6203 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B. Co. L.P.; WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C MM LLC, WFP Tower D. Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D. Co. G.P. Corp.) and WFP Retail Co., L.P.; Battery Park City Authority; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; Hillman Entities including but not limited to Hillman Environmental Group, LLC; and RBC Dain Rauscher, Inc. f/k/a Tucker Anthony, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One World Financial Center (200 Liberty Street) in New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/30/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-05764-AKH(tro) |
Filing 6202 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B. Co. L.P.; WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C MM LLC, WFP Tower D. Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D. Co. G.P. Corp.) and WFP Retail Co., L.P.; Battery Park City Authority; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; Hillman Entities including but not limited to Hillman Environmental Group, LLC; and RBC Dain Rauscher, Inc. f/k/a Tucker Anthony, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One World Financial Center (200 Liberty Street) in New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/30/2016) (tro) |
Filing 6201 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B. Co. L.P.; WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C MM LLC, WFP Tower D. Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D. Co. G.P. Corp.) and WFP Retail Co., L.P.; Battery Park City Authority; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; Hillman Entities including but not limited to Hillman Environmental Group, LLC; and RBC Dain Rauscher, Inc. f/k/a Tucker Anthony, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One World Financial Center (200 Liberty Street) in New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/30/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-05666-AKH, 1:06-cv-01531-AKH(tro) |
Filing 6200 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B. Co. L.P.; WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C MM LLC, WFP Tower D. Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D. Co. G.P. Corp.) and WFP Retail Co., L.P.; Battery Park City Authority; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; Hillman Entities including but not limited to Hillman Environmental Group, LLC; and RBC Dain Rauscher, Inc. f/k/a Tucker Anthony, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One World Financial Center (200 Liberty Street) in New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/30/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01091-AKH(tro) |
Filing 6199 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B. Co. L.P.; WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C MM LLC, WFP Tower D. Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D. Co. G.P. Corp.) and WFP Retail Co., L.P.; Battery Park City Authority; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; Hillman Entities including but not limited to Hillman Environmental Group, LLC; and RBC Dain Rauscher, Inc. f/k/a Tucker Anthony, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One World Financial Center (200 Liberty Street) in New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/30/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04517-AKH(tro) |
Filing 6198 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B. Co. L.P.; WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C MM LLC, WFP Tower D. Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D. Co. G.P. Corp.) and WFP Retail Co., L.P.; Battery Park City Authority; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; Hillman Entities including but not limited to Hillman Environmental Group, LLC; and RBC Dain Rauscher, Inc. f/k/a Tucker Anthony, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One World Financial Center (200 Liberty Street) in New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/30/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02881-AKH(tro) |
Filing 6197 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B. Co. L.P.; WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C MM LLC, WFP Tower D. Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D. Co. G.P. Corp.) and WFP Retail Co., L.P.; Battery Park City Authority; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; Hillman Entities including but not limited to Hillman Environmental Group, LLC; and RBC Dain Rauscher, Inc. f/k/a Tucker Anthony, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One World Financial Center (200 Liberty Street) in New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/30/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00680-AKH(tro) |
Filing 6196 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B. Co. L.P.; WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C MM LLC, WFP Tower D. Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D. Co. G.P. Corp.) and WFP Retail Co., L.P.; Battery Park City Authority; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; Hillman Entities including but not limited to Hillman Environmental Group, LLC; and RBC Dain Rauscher, Inc. f/k/a Tucker Anthony, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One World Financial Center (200 Liberty Street) in New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/30/2016) (Signed by Judge Alvin K. Hellerstein on 6/30/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-06269-AKH, 1:06-cv-15192-AKH(tro) |
Filing 6195 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp. (f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B. Co. L.P.; WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C MM LLC, WFP Tower D. Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D. Co. G.P. Corp.) and WFP Retail Co., L.P.; Battery Park City Authority; BBMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; Hillman Entities including but not limited to Hillman Environmental Group, LLC; and RBC Dain Rauscher, Inc. f/k/a Tucker Anthony, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One World Financial Center (200 Liberty Street) in New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/30/2016) (tro) Modified on 7/1/2016 (tro). |
Filing 6194 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Brookfield Office Properties Inc., Brookfield Asset Management Inc., Brookfield Properties OLP Co. LLC (f/k/a BFP One Liberty Plaza Co. LLC), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., Brookfield Properties One WFC Co. LLC (f/k/a WFP Tower A Co. L.P.), Brookfield Properties One WFC G.P. Corp.(f/k/a WFP Tower A Co. G.P. Corp.), WFP Tower B Co. L.P.; WFP Tower B. Co. G.P. LLC (f/k/a WFP Tower B Co. G.P. Corp.), BFP Tower C Co. LLC, BFP Tower C MM LLC, WFP Tower D Co. L.P., WFP Tower D. Co. G.P. LLC (f/k/a WFP Tower D Co. G.P. Corp.) and WFP Retail Co. L.P.; Battery Park City Authority; BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe; Hillmann Entities including but not limited to Hillmann Environmental Group, LLC; and RBC Dain Rauscher Inc. f/k/a Tucker Anthony, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at One World Financial Center (200 Liberty Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. Brookfield Financial Properties, Inc., Hillman Environmental Group, LLC, BFP One Liberty Plaza Co., LLC and Blackmon-Mooring-Steamatic Catastophe, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 6/30/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-03770-AKH(tn) |
Filing 6189 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Metropolitan Transportation Authority (MTA) and MTA Capital Construction (MTACC), arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at Whitehall/South Ferry Terminal in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/29/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-06269-AKH, 1:06-cv-15192-AKH(tn) |
Filing 6193 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against The Bank Of New York Mellon Corporation, as successor to The Bank Of New York Company, Inc.; The Bank Of New York; One Wall Street Holdings LLC; 4101 Austin Blvd Corporation; and The Bank of New York Trust Company, N.A., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located the BNY Mellon Buildings (One Wall Street, 101 Barclay Street, and 234 Greenwich Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/29/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:12-cv-05809-AKH(tn) |
Filing 6192 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Metropolitan Transportation Authority (MTA) and MTA Capital Construction (MTACC), arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at St. George Station, Staten Island, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. Metropolitan Transportation Authority and Metropolitan Transportation Authority Capital Construction terminated. (Signed by Judge Alvin K. Hellerstein on 6/29/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-05709-AKH, 1:08-cv-06128-AKH(tn) |
Filing 6191 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Metropolitan Transportation Authority (MTA) and MTA Capital Construction (MTACC), arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at Whitehall/South Ferry Terminal in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. MTA Capital Construction terminated. (Signed by Judge Alvin K. Hellerstein on 6/29/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-06804-AKH(tn) |
Filing 6190 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Metropolitan Transportation Authority (MTA) and MTA Capital Construction (MTACC), arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at Whitehall/South Ferry Terminal in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. MTA Capital Construction and Metropolitan Transportation Authority terminated. (Signed by Judge Alvin K. Hellerstein on 6/29/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-09065-AKH(tn) |
Filing 6188 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Metropolitan Transportation Authority (MTA) and MTA Capital Construction (MTACC), arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up. volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at Whitehall/South Ferry Terminal in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/29/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:12-cv-05809-AKH(tn) |
Filing 6187 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Metropolitan Transportation Authority (MTA) and MTA Capital Construction (MTACC), arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at Whitehall/South Ferry Terminal in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. MTA Capital Construction and Metropolitan Transportation Authority terminated. (Signed by Judge Alvin K. Hellerstein on 6/29/2016) (tn) |
Filing 6186 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Broadway Owners, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 11 Wall Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (As further set forth in this Order.) (Signed by Judge Alvin K. Hellerstein on 6/29/2016) (cf) |
Filing 6185 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Metropolitan Transportation Authority (MTA) and New York City Transit Authority (NYCT), arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 1-9 Rector Street Trains in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. Metropolitan Transportation Authority and New York City Transit Authority terminated. (Signed by Judge Alvin K. Hellerstein on 6/29/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00680-AKH(tn) |
Filing 6184 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against Metropolitan Transportation Authority (MTA), Triborough Bridge and Tunnel Authority (TBTA), and MTA Bridges and Tunnels, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at Brooklyn Battery Tunnel in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; The dismissal is without costs. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/29/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06900-AKH(ama) |
Filing 6183 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Metropolitan Transportation Authority (MTA), Triborough Bridge and Tunnel Authority (TBTA), and MTA Bridges and Tunnels, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at Brooklyn Battery Tunnel in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with Prejudice; and The dismissal is without costs. Metropolitan Transportation Authority, Triborough Bridge and Tunnel Authority, MTA Bridges and Tunnels and Metropolitan Transportation Authority terminated. (Signed by Judge Alvin K. Hellerstein on 6/29/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05345-AKH(tn) |
Filing 6182 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Metropolitan Transportation Authority (MTA) and MTA Capital Construction (MTACC), arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at Whitehall/South Ferry Terminal in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. Metropolitan Transportation Authority terminated. (Signed by Judge Alvin K. Hellerstein on 6/29/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01513-AKH(tn) |
Filing 6181 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against Metropolitan Transportation Authority (MTA) and New York City Transit Authority (NYCT), arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 1-9 Rector Street Trains in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. New York City Transit Authority, and Metropolitan Transportation Authority terminated. (Signed by Judge Alvin K. Hellerstein on 6/29/2016) (tn) |
Filing 6180 ORDER granting (6139) Motion to Withdraw as Attorney. Attorney Theresa Jeane Lee terminated in case 1:21-mc-00102-AKH; granting (450) Motion to Withdraw as Attorney. Attorney Theresa Jeane Lee terminated in case 1:06-cv-01521-AKH; granting (108) Motion to Withdraw as Attorney. Attorney Theresa Jeane Lee terminated in case 1:06-cv-05281-AKH; granting (397) Motion to Withdraw as Attorney. Attorney Theresa Jeane Lee terminated in case 1:06-cv-05285-AKH; granting (91) Motion to Withdraw as Attorney. Attorney Theresa Jeane Lee terminated in case 1:08-cv-05709-AKH; granting (34) Motion to Withdraw as Attorney. Attorney Theresa Jeane Lee terminated in case 1:10-cv-06867-AKH: The Motion to Withdraw is GRANTED; Effective immediately, the Court grants leave to Theresa J. Lee to withdraw as counsel for Verizon New York Inc. and to be removed from the Electronic Case Filing notification list in the above-captioned actions. (Signed by Judge Alvin K. Hellerstein on 6/16/2016) ***As per chambers, Filed In Associated Cases: 1:21-mc-00102-AKH et al. (tn) Modified on 6/16/2016 (tn). |
Filing 6179 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 120 Liberty Street, LLC arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 120 Liberty Street, NY, NY a/k/a 125 Cedar Street, NY, NY, and 123 Cedar Street, NY, NY, are voluntarily dismissed with prejudice; and The dismissal is without costs. 120 Liberty Street, LLC terminated. (Signed by Judge Alvin K. Hellerstein on 6/15/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01546-AKH(tn) |
Filing 6178 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 120 Liberty Street, LLC arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 120 Liberty Street, NY, NY a/k/a 125 Cedar Street, NY, NY, and 123 Cedar Street, NY, NY, are voluntarily dismissed with prejudice; and The dismissal is without costs. 120 Liberty Street, LLC terminated. (Signed by Judge Alvin K. Hellerstein on 6/15/2016) (tn) |
Filing 6177 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 120 Liberty Street, LLC arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 120 Liberty Street, NY, NY a/k/a 125 Cedar Street, NY, NY, and 123 Cedar Street, NY, NY, are voluntarily dismissed with prejudice; and The dismissal is without costs. 120 Liberty Street, LLC terminated. (Signed by Judge Alvin K. Hellerstein on 6/15/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-08286-AKH(tn) |
Filing 6176 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 120 Liberty Street, LLC arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 120 Liberty Street, NY, NY a/k/a 125 Cedar Street, NY, NY, and 123 Cedar Street, NY, NY, are voluntarily dismissed with prejudice; and The dismissal is without costs. 120 Liberty Street LLC (Owner) terminated. (Signed by Judge Alvin K. Hellerstein on 6/15/2016) (tn) |
Filing 6175 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 120 Liberty Street, LLC arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 200 l, at the premises located at 120 Liberty Street, NY, NY a/k/a 125 Cedar Street, NY, NY, and 123 Cedar Street, NY, NY, are voluntarily dismissed with prejudice; and The dismissal is without costs. 120 Liberty Street, LLC terminated. (Signed by Judge Alvin K. Hellerstein on 6/15/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04468-AKH(tn) |
Filing 6174 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 120 Liberty Street, LLC arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 120 Liberty Street, NY, NY a/k/a 125 Cedar Street, NY, NY, and 123 Cedar Street, NY, NY, are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/15/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01468-AKH(tn) |
Filing 6173 NOTICE OF APPEAL from #6138 Order of Dismissal,,. Document filed by Office of New York State Attorney General Eric. T. Schneiderman. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Del Pozo, Eric) |
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #6173 Notice of Appeal. (nd) |
Appeal Fee Due: for #6173 Notice of Appeal.$505.00 Appeal fee due by 6/27/2016. (nd) |
Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for #6173 Notice of Appeal filed by Office of New York State Attorney General Eric. T. Schneiderman were transmitted to the U.S. Court of Appeals. (nd) |
USCA Appeal Fees received $ 505.00 receipt number 465401154751 on 06/13/2016 re: #6173 Notice of Appeal filed by Office of New York State Attorney General Eric. T. Schneiderman. (nd) |
Appeal Fee Paid electronically via Pay.gov: for #6172 Corrected Notice of Appeal. Filing fee $ 505.00. Pay.gov receipt number 0208-12398125, paid on 6/9/2016. (tp) |
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #6172 Corrected Notice of Appeal. (tp) |
Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for #6172 Corrected Notice of Appeal filed by Worby Groner Edelman & Napoli Bern, LLP were transmitted to the U.S. Court of Appeals. (tp) |
Filing 6172 CORRECTED NOTICE OF APPEAL re: #6171 Notice of Appeal, #5566 Memorandum & Opinion,,,,,,,,. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (LoPalo, Christopher) |
Filing 6171 FILING ERROR - NO ORDER/JUDGMENT SELECTED FOR APPEAL - NOTICE OF APPEAL. Document filed by Worby Groner Edelman & Napoli Bern, LLP. Filing fee $ 505.00, receipt number 0208-12398125. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (LoPalo, Christopher) Modified on 6/9/2016 (nd). |
***NOTICE TO ATTORNEY REGARDING DEFICIENT APPEAL. Notice to attorney LoPalo, Christopher to RE-FILE Document No. #6171 Notice of Appeal,.. The filing is deficient for the following reason(s): the order/judgment being appealed was not selected;. Re-file the appeal using the event type Corrected Notice of Appeal found under the event list Appeal Documents - attach the correct signed PDF - select the correct named filer/filers - select the correct order/judgment being appealed. (nd) |
Filing 6170 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for ANNA MNICH, and ZAR REALTY MANAGEMENT CORP. and 100 CHURCH LLC that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. IT IS FURTHER STIPULATED AND AGREED, a copy of this stipulation shall be deemed an original for all purposes and may be filed with the Clerk of the Court without further notice to any party., Zar Realty Management Corp., Zar Realty Management Corp., 100 Church LLC and 100 Church LLC. terminated. (Signed by Judge Alvin K. Hellerstein on 5/25/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-05764-AKH(lmb) |
Filing 6169 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 120 Liberty Street, LLC arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 120 Liberty Street, NY, NY a/k/a 125 Cedar Street, NY, NY, and 123 Cedar Street, NY, NY, are voluntarily dismissed with prejudice; and the dismissal is without costs. 120 Liberty Street, LLC terminated. (Signed by Judge Alvin K. Hellerstein on 5/19/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01340-AKH(tn) |
Filing 6168 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 120 Liberty Street, LLC arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery, operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, evaluation, abatement, remediation, construction, deconstruction, testing, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 120 Liberty Street, NY, NY a/k/a 125 Cedar Street, NY, NY, and 123 Cedar Street, NY, NY, are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/19/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-13787-AKH(tn) |
Filing 6167 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT, LOGANY LLC, ONLY FOR THE CASES LISTED IN THE ATTACHED "EXHIBIT A": that each claim, cross-claim and counter-claim asserted against defendant LOGANY LLC, as to the claims being made as to the premises located at 1 Broadway, New York, New York, shall be and the same hereby are discontinued with prejudice without costs to any party as against the other. Logany LLC terminated. (Signed by Judge Alvin K. Hellerstein on 5/17/2016) (tn) |
Filing 6166 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT, CDL NEW YORK LLC MILLENIUM HILTON, ONLY FOR THE CASES LISTED IN THE ATTACHED "EXHIBIT A": that each claim, cross-claim and counter-claim asserted against defendant CDL NEW YORK LLC MILLENIUM HILTON, as to the claims being made as to the premises located at 55 Church Street, New York, New York, shall be and the same hereby are discontinued with prejudice without costs to any party as against the other. (Signed by Judge Alvin K. Hellerstein on 5/17/2016) (tn) |
Filing 6165 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT, AMERICAN EXPRESS COMPANY, AMERICAN EXPRESS BANK, LTD AND AMERICAN EXPRESS TRAVEL RELATED SERVICES COMPANY, INC., LEHMAN BROTHERS, INC., LEHMAN COMMERICAL PAPER, INC. LEHMAN BROTHERS HOLDINGS, INC., McCLIER CORPORATION, TRAMMEL CROW CORPORATE SERVICES, INC. and TRAMMEL CROW COMPANY, ONLY FOR THE CASES LISTED IN THE ATTACHED "EXHIBIT A": that each claim, cross-claim and counter-claim asserted against defendants AMERICAN EXPRESS COMPANY, AMERICAN EXPRESS BANK, LTD AND AMERICAN EXPRESS TRAVEL RELATED SERVICES COMPANY, INC., LEHMAN BROTHERS, INC., LEHMAN COMMERICAL PAPER, INC. LEHMAN BROTHERS HOLDINGS, INC., McCLIER CORPORATION, TRAMMEL CROW CORPORATE SERVICES, INC. and TRAMMEL CROW COMPANY, as to the claims being made as to the premises located at 3 World Financial Center, New York, New York, shall be and the same hereby are discontinued with prejudice without costs to any party as against the other. (Signed by Judge Alvin K. Hellerstein on 5/17/2016) (tn) |
Filing 6164 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT, KENYON & KENYON, ONLY FOR THE CASES LISTED IN THE ATTACHED "EXHIBIT A": that each claim, cross-claim and counter-claim asserted against defendant KENYON & KENYON, as to the claims being made as to the premises located at 1 Broadway, New York, New York, shall be and the same hereby are discontinued with prejudice without costs to any party as against the other. Kenyon & Kenyon LLP terminated. (Signed by Judge Alvin K. Hellerstein on 5/17/2016) (tn) |
Filing 6163 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT, JEMB REALTY CORP.; 150 BROADWAY N.Y. ASSOCIATES, L.P.; 150 BROADWAY CORP. and BAILEY N.Y. ASSOCIATES LLP i/s/h/a BAILEY N.Y. ASSOCIATES, ONLY FOR THE CASES LISTED IN THE ATTACHED "EXHIBIT A": that each claim, cross-claim and counter-claim asserted against defendant JEMB REALTY CORP.; 150 BROADWAY N.Y. ASSOCIATES, L.P.; 150 BROADWAY CORP. and BAILEY N.V. ASSOCIATES LLP i/s/h/a BAILEY N.Y. ASSOCIATES, as to the claims being made as to the premises located at 150 Broadway, New York, New York, shall be and the same hereby are discontinued with prejudice without costs to any party as against the other. 150 Broadway Corp., 150 Broadway N.Y Assocs. L.P., Bailey N.Y Associates, Bailey N.Y. Associates, Bailey N.Y. Associates, JEMB Realty Corp, terminated. (Signed by Judge Alvin K. Hellerstein on 5/17/2016) (tn) Modified on 5/23/2016 (tn). |
Filing 6162 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT, COGSWELL REALTY GROUP LLC, ONLY FOR THE CASES LISTED IN THE ATTACHED "EXHIBIT A": that each claim, cross-claim and counter-claim asserted against defendant COGSWELL REALTY GROUP LLC, i/s/h/a COGSWELL REALTY GROUP & WELLS REAL ESTATE FUNDS, as to the claims being made as to the premises located at 60 Broad Street, New York, New York, shall be and the same hereby are discontinued with prejudice without costs to any party as against the other. Cogswell Realty Group, L.L.C. terminated. (Signed by Judge Alvin K. Hellerstein on 5/17/2016) (tn) |
Filing 6161 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 233 Broadway Owners, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 233 Broadway in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/13/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06859-AKH(tn) |
Filing 6160 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 233 Broadway Owners, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 233 Broadway in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/13/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-06722-AKH(tn) |
Filing 6159 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against The Bank Of New York Mellon Corporation, as successor to The Bank Of New York Company, Inc.; The Bank Of New York; One Wall Street Holdings LLC; 4101 Austin Blvd Corporation; and The Bank of New York Trust Company, N.A., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at the BNY Mellon Buildings (One Wall Street, 101 Barclay Street, and 234 Greenwich Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/13/2016) (tn) |
Filing 6158 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against NYSE EURONEXT, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 11 Wall Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/13/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06903-AKH(tn) |
Filing 6157 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against NYSE EURONEXT, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 11 Wall Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/13/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05343-AKH(tn) |
Filing 6156 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against NYSE EURONEXT, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 11 Wall Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/13/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-06722-AKH(tn) |
Filing 6155 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at Three World Financial Center (200 Vesey Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/13/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02528-AKH(tn) |
Filing 6154 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at Three World Financial Center (200 Vesey Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and the dismissal is without costs. Blackmon-Mooring-Steamatic Catastrophe, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 5/13/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01566-AKH(tn) |
Filing 6153 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at Three World Financial Center (200 Vesey Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/13/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-11291-AKH(tn) |
Filing 6152 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at Three World Financial Center (200 Vesey Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered. Blackmon-Mooring-Steamatic Catastophe, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 5/13/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05338-AKH(kko) |
Filing 6151 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at Three World Financial Center (200 Vesey Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. Blackmon-Mooring-Stematic Catastrophe Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 5/13/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06883-AKH(tn) |
Filing 6150 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at Three World Financial Center (200 Vesey Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. Blackmon Mooring Steamatic Catastrophe Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 5/13/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01091-AKH(tn) |
Filing 6149 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at Three World Financial Center (200 Vesey Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered. Blackmon-Mooring-Steamatic Catastophe, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 5/13/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05325-AKH(kko) |
Filing 6148 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at Three World Financial Center (200 Vesey Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered. Blackmon-Mooring-Steamatic Catastophe, Inc. and Blackmon-Mooring-Steamatic Catastophe, NC d/b/a Cat Structure Tone, (UK), Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 5/13/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01478-AKH(kko) |
Filing 6147 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at Three World Financial Center (200 Vesey Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered. Blackmon-Mooring-Steamatic Catastophe, Inc. and Blackmon-Mooring-Steamatic Catastophe, Inc. d/b/a BMS CAT (agent/contractor) terminated. (Signed by Judge Alvin K. Hellerstein on 5/13/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01093-AKH, 1:06-cv-06963-AKH(kko) |
Filing 6146 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against FGP 90 West Street, Inc., and FGP 90 West Street, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 90 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/13/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01566-AKH(tn) |
Filing 6145 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at Three World Financial Center (200 Vesey Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered. Blackmon-Mooring Steamatic Catastrophe, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 5/13/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-09717-AKH(kko) |
Filing 6144 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against FGP 90 West Street, Inc., and FGP 90 West Street, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 90 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/13/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02528-AKH(tn) |
Filing 6143 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against BMS Catastrophe, Inc. s/h/a Blackmon-Mooring-Steamatic Catastrophe, Inc. d/b/a BMS Catastrophe, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at Three World Financial Center (200 Vesey Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered. Blackmon-Mooring Steamatic Catastrophe, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 5/13/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-09718-AKH(kko) Modified on 5/16/2016 (kko). |
Filing 6142 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against FGP 90 West Street, Inc., and FGP 90 West Street, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 90 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. FGP 90 West Street, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 5/13/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05338-AKH(tn) |
Filing 6141 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against FGP 90 West Street, Inc., and FGP 90 West Street, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 90 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and the dismissal is without costs. FGP 90 West Street, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 5/13/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-04226-AKH(tn) |
Filing 6140 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against FGP 90 West Street, Inc., and FGP 90 West Street, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 90 West Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and the dismissal is without costs. FGP 90 West Street, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 5/13/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06864-AKH(tn) |
Filing 6139 MOTION for Theresa J. Lee to Withdraw as Attorney for Verizon New York, Inc.. Document filed by Verizon New York Inc.. (Attachments: #1 Text of Proposed Order)Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Lee, Theresa) |
Filing 6138 ORDER APPROVING SETTLEMENTS IN 640 CASES: the motion to approve the settlements is GRANTED. The Clerk shall mark the motion (Doc. No. 6070) terminated. Accordingly, the Clerk shall dismiss with prejudice the Complaints of the plaintiffs listed in Exhibit 2, attached hereto, and close their cases, subject to restoration by any party if settlements are not finalized. (Signed by Judge Alvin K. Hellerstein on 5/10/2016) (Attachments: #1 Exhibit 2 - 1, #2 Exhibit 2 - 2, #3 Exhibit 2 - 3, #4 Exhibit 2 - 4, #5 Exhibit 2 - 5)***As per chambers filed in 21mc102 and all cases listed in Exhibit 2. (tn) Modified on 5/16/2016 (tn). Modified on 5/25/2016 (tn). |
Filing 6137 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuantto Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 37. All claims by Plaintiff(s) against NYSE EURONEXT, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 11 Wall Street, New York, New York, only on and/or after September 11, 2001, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/12/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01652-AKH(cf) |
Filing 6136 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 33. All claims by Plaintiff(s) against NYSE EURONEXT, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 11 Wall Street, New York, New York, only on and/or after September 11, 2001, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/12/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02641-AKH(cf) Modified on 5/12/2016 (cf). |
Filing 6135 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 5. All claims by Plaintiff(s) against NYSE EURONEXT, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 11 Wall Street, New York, New York, only on and/or after September 11, 2001, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/12/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01472-AKH(cf) Modified on 5/12/2016 (cf). |
Filing 6134 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff against AIG American International Realty Corp. arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, on and/or after September 11, 2001, at the premises located at 175 Water Street in New York, New York, only, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. So Ordered. AIG American International Realty Corp. terminated. (Signed by Judge Alvin K. Hellerstein on 5/12/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-05858-AKH(kl) |
Filing 6133 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against NYSE EURONEXT, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 11 Wall Street, New York, New York, only on and/or after September 11, 2001, are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered. NYSE Euronext terminated. (Signed by Judge Alvin K. Hellerstein on 5/12/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04470-AKH(kko) |
Filing 6132 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: DBAB Wall Street LLC (sometimes improperly identified by Plaintiff(s) as "Deutsche Bank DBAB Wall Street LLC" or "Wall Street LLC") and Deutsche Bank Trust Company Americas (sometimes improperly identified by Plaintiff(s) as "Deutsche Bank"); and Jones Lang LaSalle Americas, Inc. and Jones Lang LaSalle Services, Inc. (sometimes improperly identified by Plaintiff(s) as "Jones Lang LaSalle"), arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 60 Wall Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. So Ordered. DBAB Wall Street LLC and DBAB Wall Street LLC terminated. (Signed by Judge Alvin K. Hellerstein on 5/12/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04449-AKH(kl) |
Filing 6131 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against NYSE EURONEXT, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 11 Wall Street, New York, New York, only on and/or after September 11, 2001, are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered. (Signed by Judge Alvin K. Hellerstein on 5/12/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-09820-AKH (kko) |
Filing 6130 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against NYSE EURONEXT, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 11 Wall Street, New York, New York, only on and/or after September 11, 2001, are voluntarily dismissed with prejudice; and The dismissal is without costs. So Ordered. NYSE Euronext terminated. (Signed by Judge Alvin K. Hellerstein on 5/12/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05356-AKH(kko) |
Filing 6129 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against NYSE EURONEXT, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 11 Wall Street, New York, New York, only on and/or after September 11, 2001, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. So Ordered. (Signed by Judge Alvin K. Hellerstein on 5/12/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01706-AKH(kl) |
Filing 6128 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against NYSE EURONEXT, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 11 Wall Street, New York, New York, only on and/or after September 11, 2001, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/12/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01495-AKH(cf) |
Filing 6127 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against NYSE EURONEXT, only, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 11 Wall Street, New York, New York, only on and/or after September 11, 2001, are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/12/2016) (cf) |
Filing 6126 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AN D AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: DBAB Wall Street LLC (sometimes improperly identified by Plaintiff(s) as "Deutsche Bank DBAB Wall Street LLC" or "Wall Street LLC") and Deutsche Bank Trust Company Americas (sometimes improperly identified by Plaintiff(s) as "Deutsche Bank"); and Jones Lang LaSalle Americas, Inc. and Jones Lang LaSalle Services, Inc. (sometimes improperly identified by Plaintiff(s) as "Jones Lang LaSalle"), arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 60 Wall Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/12/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04507-AKH(cf) |
Filing 6125 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: DBAB Wall Street LLC (sometimes improperly identified by Plaintiff(s) as "Deutsche Bank DBAB Wall Street LLC" or "Wall Street LLC") and Deutsche Bank Trust Company Americas (sometimes improperly identified by Plaintiff(s) as "Deutsche Bank"); and Jones Lang LaSalle Americas, Inc. and Jones Lang LaSalle Services, Inc. (sometimes improperly identified by Plaintiff(s) as "Jones Lang LaSalle"), arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 60 Wall Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 2. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 5/12/2016) (cf) |
Filing 6124 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPUALTED AND AGREED, by and between the undersigned, the attorneys of record for the plaintiffs, CARMEN ROMERO and CARLOS ROMERO, and the attorneys for the defendants, TRINITY CENTRE, LLC and CAPITAL PROPERTIES NY, LLC i/s/h/a CAPITAL PROPERTIES, INC., in this action, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of this action and the same is hereby discontinued with prejudice as against the defendants, TRINITY CENTRE, LLC and CAPITAL PROPERTIES NY, LLC i/s/h/a CAPITAL PROPERTIES, INC., only without costs to any party., Trinity Centre LLC terminated. (Signed by Judge Alvin K. Hellerstein on 5/4/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-14101-AKH(lmb) |
Filing 6123 STIPULATI0N OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the plaintiffs, BOLIVAR ZAMORA and FANNY HUIRACOCHA, and the attorneys for the defendants, TRINITY CENTRE, LLC and CAPITAL PROPERTIES NY, LLC i/s/h/a CAPITAL PROPERTIES, INC., in this action, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of this action and the same is hereby discontinued with prejudice as against the defendants, TRINITY CENTRE, LLC and CAPITAL PROPERTIES NY, LLC i/s/h/a CAPITAL PROPERTIES, INC., only without costs to any party. IT IS FURTHER STIPULATED AND AGREED, that the attorneys for thedefendants, TRINITY CENTRE, LLC and CAPITAL PROPERTIES NY, LLC i/s/h/a CAPITALPROPERTIES, INC., will submit a fully executed copy of this Stipulation to the Court so that it may be "So-Ordered" and filed with the Clerk of the Court. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 5/04/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02740-AKH(ama) |
Filing 6122 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the plaintiff, JAVIER CAVAJAL, and the attorneys for the defendants, TRINITY CENTRE, LLC and CAPITAL PROPERTIES NY, LLC i/s/h/a CAPITAL PROPERTIES, INC., in this action, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of this action and the same is hereby discontinued with prejudice as against the defendants, TRINITY CENTRE, LLC and CAPITAL PROPERTIES NY, LLC i/s/h/a CAPITAL PROPERTIES, INC., only without costs to any party. IT IS FURTHER STIPULATED AND AGREED, that the attorneys for the defendants, TRINITY CENTRE, LLC and CAPITAL PROPERTIES NY, LLC i/s/h/a CAPITAL PROPERTIES, INC., will submit a fully executed copy of this Stipulation to the Court so that it may be "So-Ordered" and filed with the Clerk of the Court. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 5/04/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-08348-AKH(ama) |
Filing 6121 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the plaintiff, JORGE MORENO, and the attorneys for the defendants, TRINITY CENTRE, LLC and CAPITAL PROPERTIES NY, LLC i/s/h/a CAPITAL PROPERTIES, INC., in this action, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of this action and the same is hereby discontinued with prejudice as against the defendants, TRINITY CENTRE, LLC and CAPITAL PROPERTIES NY, LLC i/s/h/a CAPITAL PROPERTIES, INC., only without costs to any party. IT IS FURTHER STIPULATED AND AGREED, that the attorneys for the defendants, TRINITY CENTRE, LLC and CAPITAL PROPERTIES NY, LLC i/s/h/a CAPITAL PROPERTIES, INC., will submit a fully executed copy of this Stipulation to the Court so that it may be "So-Ordered" and filed with the Clerk of the Court. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 5/04/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-14047-AKH(ama) |
Filing 6120 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the plaintiff, ANA MARIA ALVARADO, and the attorneys for the defendants, TRINITY CENTRE, LLC and CAPITAL PROPERTIES NY, LLC i/s/h/a CAPITAL PROPERTIES, INC., in this action, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of this action and the same is hereby discontinued with prejudice as against the defendants, TRINITY CENTRE, LLC and CAPITAL PROPERTIES NY, LLC i/s/h/a CAPITAL PROPERTIES, INC., only without costs to any party. IT IS FURTHER STIPULATED AND AGREED, that the attorneys for the defendants, TRINITY CENTRE, LLC and CAPITAL PROPERTIES NY, LLC i/s/h/a CAPITAL PROPERTIES, INC., will submit a fully executed copy of this Stipulation to the Court so that it may be "So-Ordered" and filed with the Clerk of the Court. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 5/04/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02558-AKH(ama) |
Filing 6119 STIPULATION OF DISCONTINUANCE. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the plaintiffs, SEAN O'NEILL, and the attorneys for the defendants, TRINITY CENTRE, LLC and CAPITAL PROPERTIES NY, LLC i/s/h/a CAPITAL PROPERTIES, INC., in this action, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of this action and the same is hereby discontinued with prejudice as against the defendants, TRINITY CENTRE, LLC and CAPITAL PROPERTIES NY, LLC i/s/h/a CAPITAL PROPERTIES, INC., only without costs to any party. IT IS FURTHER STIPULATED AND AGREED, that the attorneys for the defendants, TRINITY CENTRE, LLC and CAPITAL PROPERTIES NY, LLC i/s/h/a CAPITAL PROPERTIES, INC., will submit a fully executed copy of this Stipulation to the Court so that it may be "So-Ordered" and filed with the Clerk of the Court. (Signed by Judge Alvin K. Hellerstein on 5/4/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02677-AKH (rjm) |
Filing 6118 STIPULATION OF DISCONTINUANCE. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the plaintiffs, ELENA CORRALES, and the attorneys for the defendants, TRINITY CENTRE, LLC and CAPITAL PROPERTIES NY, LLC i/s/h/a CAPITAL PROPERTIES, INC., in this action, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of this action and the same is hereby discontinued with prejudice as against the defendants, TRINITY CENTRE, LLC and CAPITAL PROPERTIES NY, LLC i/s/h/a CAPITAL PROPERTIES, INC., only without costs to any party. IT IS FURTHER STIPULATED AND AGREED, that the attorneys for the defendants, TRINITY CENTRE, LLC and CAPITAL PROPERTIES NY, LLC i/s/h/a CAPITAL PROPERTIES, INC., will submit a fully executed copy of this Stipulation to the Court so that it may be "So-Ordered" and filed with the Clerk of the Court. (Signed by Judge Alvin K. Hellerstein on 5/4/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01596-AKH (rjm) |
Filing 6117 STIPULATION OF DISCONTINUANCE. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the plaintiffs, MIROSLAW SZPANELEWSKI (AND WIFE ALEKSANDRA SZPANELEWSKA), and the attorneys for the defendants, TRINITY CENTRE, LLC and CAPITAL PROPERTIES NY, LLC i/s/h/a CAPITAL PROPERTIES, INC., in this action, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of this action and the same is hereby discontinued with prejudice as against the defendants, TRINITY CENTRE, LLC and CAPITAL PROPERTIES NY, LLC i/s/h/a CAPITAL PROPERTIES, INC., only without costs to any party. IT US FURTHER STIPULATED AND AGREED, that the attorneys for the defendants, TRINITY CENTRE, LLC and CAPITAL PROPERTIES NY, LLC i/s/h/a CAPITAL PROPERTIES, INC., will submit a fully executed copy of this Stipulation to the Court so that it may be "So-Ordered" and filed with the Clerk of the Court. Party Trinity Centre LLC (Owner) terminated in Case No. 06-11532. (Signed by Judge Alvin K. Hellerstein on 5/4/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-11532-AKH (rjm). |
Filing 6116 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the plaintiffs, ROMMEL VASQUEZ and ROSA A. VASQUEZ, and the attorneys for the defendants, TRINITY CENTRE, LLC and CAPITAL PROPERTIES NY, LLC i/s/h/a CAPITAL PROPERTIES, INC., in this action, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of this action and the same is hereby discontinued with prejudice as against the defendants, TRINITY CENTRE, LLC and CAPITAL PROPERTIES NY, LLC i/s/h/a CAPITAL PROPERTIES, INC., only without costs to any party. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 5/4/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01543-AKH(kko) |
Filing 6115 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the plaintiffs, JOZEF KACZYNSKI AND MAREZENA KACZYNSKI, and the attorneys for the defendants, TRINITY CENTRE, LLC and CAPITAL PROPERTIES NY, LLC i/s/h/a CAPITAL PROPERTIES, INC., in this action, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of this action and the same is hereby discontinued with prejudice as against the defendants, TRINITY CENTRE, LLC and CAPITAL PROPERTIES NY, LLC i/s/h/a CAPITAL PROPERTIES, INC., only without costs to any party. SO ORDERED. Capital Properties, Inc and Trinity Centre LLC (Owner) terminated. (Signed by Judge Alvin K. Hellerstein on 5/4/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01510-AKH(kko) |
Filing 6114 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the plaintiffs, ROLANDO PELAEZ AND MONICA VILLAMARIN, and the attorneys for the defendants, TRINITY CENTRE, LLC and CAPITAL PROPERTIES NY, LLC i/s/h/a CAPITAL PROPERTIES, INC., in this action, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of this action and the same is hereby discontinued with prejudice as against the defendants, TRINITY CENTRE, LLC and CAPITAL PROPERTIES NY, LLC i/s/h/a CAPITAL PROPERTIES, INC., only without costs to any party. SO ORDERED. Capital Properties, Inc terminated. (Signed by Judge Alvin K. Hellerstein on 5/4/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04507-AKH(kko) |
Filing 6113 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the plaintiffs, MIGUEL BARONA AND MARIA SUCUZHANYAY, and the attorneys for the defendants, TRINITY CENTRE, LLC and CAPITAL PROPERTIES NY, LLC i/s/h/a CAPITAL PROPERTIES, INC., in this action, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of this action and the same is hereby discontinued with prejudice as against the defendants, TRINITY CENTRE, LLC and CAPITAL PROPERTIES NY, LLC i/s/h/a CAPITAL PROPERTIES, INC., only without costs to any party. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 5/4/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01569-AKH(kko) |
Filing 6112 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the plaintiffs, SEGUNDO QUIZHIPI, and the attorneys for the defendants, TRINITY CENTRE, LLC and CAPITAL PROPERTIES NY, LLC i/s/h/a CAPITAL PROPERTIES, INC., in this action, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of this action and the same is hereby discontinued with prejudice as against the defendants, TRINITY CENTRE. LLC and CAPITAL PROPERTIES NY, LLC i/s/h/a CAPITAL PROPERTIES, INC., only without costs to any party. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 5/4/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02246-AKH(kko) |
***DELETED DOCUMENT. Deleted document number #6112 ORDER SETTING STATUS CONFERENCE. The document was incorrectly filed in this case. (tn) |
Filing 6111 MEMO ENDORSEMENT on re: (27 in 1:06-cv-11700-AKH) MOTION to Substitute Party. Old Party: James Jones, New Party: Tina L, Jones, Administratrix of the Estate of James Jones filed by James Jones. ENDORSEMENT: So ordered. (Signed by Judge Alvin K. Hellerstein on 4/4/2016) (mro) |
Filing 6110 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Joseph E. Boury dated 4/7/2016 re: I am writing in response to Your Honor's letter of March 23, 2016 with respect to TCDI's outstanding invoice for the Fourth Quarter of 2015 in the amount of $7,532.00 and Litchfield Cavo's purported obligation to pay 50% of the invoice or $3,766.00. ENDORSEMENT: The Court will await discussions among Litchfield Cavo, Worby Groner, and TCDI. (Signed by Judge Alvin K. Hellerstein on 4/11/2016) (lmb) |
Filing 6109 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for CAROLINA DAIKOKU and ZAR REALTY MANAGEMENT CORP. and 100 CHURCH LLC that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. 100 Church L.L.C. and Zar Realty Management Corp. terminated. (Signed by Judge Alvin K. Hellerstein on 4/7/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05342-AKH(tn) |
Filing 6108 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT, CDL NEW YORK LLC MILLENIUM HILTON, ONLY.: IT IS HEREBY STIPULATED AND AGREED by and between the undersigned for the parties herein that whereas no party herein is an infant, incompetent person for whom a committee has been appointed or conservatee and no person not a party has an interest in the subject matter of this action and based on the representation of the within defendant, and to the extent of Plaintiffs so Stipulate that each claim, cross-claim and counter-claim asserted against defendant COL NEW YORK LLC MILLENIUM HILTON, only as to the claims being made as to the premises located at 55 Church Street, New York, New York shall be and the same hereby is discontinued with prejudice without costs to any party as against the other. (Signed by Judge Alvin K. Hellerstein on 4/6/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-12219-AKH(tn) |
Filing 6107 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against The Bank Of New York Mellon Corporation, as successor to The Bank Of New York Company, Inc.; The Bank Of New York; One Wall Street Holdings LLC; 4101 Austin Blvd Corporation; and The Bank of New York Trust Company, N.A., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at the BNY Mellon Buildings (One Wall Street, 101 Barclay Street, and 234 Greenwich Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and the dismissal is without costs. One Wall Street Holdings, L.L.C. and The Bank of New York Company, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 4/4/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05342-AKH(tn) |
Filing 6106 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against The Bank Of New York Mellon Corporation, as successor to The Bank Of New York Company, Inc.; The Bank Of New York; One Wall Street Holdings LLC; 4101 Austin Blvd Corporation; and The Bank of New York Trust Company, N.A., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at the BNY Mellon Buildings (One Wall Street, 101 Barclay Street, and 234 Greenwich Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and the dismissal is without costs. The Bank of New York Trust Company NA, 4101 Austin Blvd Corporation and One Wall Street Holdings LLC terminated. (Signed by Judge Alvin K. Hellerstein on 4/4/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-04226-AKH(tn) |
Filing 6105 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against The Bank Of New York Mellon Corporation, as successor to The Bank Of New York Company, Inc.; The Bank Of New York; One Wall Street Holdings LLC; 4101 Austin Blvd Corporation; and The Bank of New York Trust Company, N.A., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at the BNY Mellon Buildings (One Wall Street, 101 Barclay Street, and 234 Greenwich Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and the dismissal is without costs. One World Street Holdings, LLC, and The Bank of New York Company Inc., terminated. (Signed by Judge Alvin K. Hellerstein on 4/4/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-06240-AKH, 1:05-cv-06285-AKH, 1:05-cv-06286-AKH, 1:06-cv-13479-AKH(tn) |
Filing 6104 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against The Bank Of New York Mellon Corporation, as successor to The Bank Of New York Company, Inc.; The Bank Of New York; One Wall Street Holdings LLC; 4101 Austin Blvd Corporation; and The Bank of New York Trust Company, N.A., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at the BNY Mellon Buildings (One Wall Street, 101 Barclay Street, and 234 Greenwich Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and the dismissal is without costs. The Bank of New York Company, Inc., The Bank of New York Trust Company NA, One Wall Street Holdings, LLC. and The Bank of New York terminated. (Signed by Judge Alvin K. Hellerstein on 4/4/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05325-AKH(tn) |
Filing 6103 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against The Bank Of New York Mellon Corporation, as successor to The Bank Of New York Company, Inc.; The Bank Of New York; One Wall Street Holdings LLC; 4101 Austin Blvd Corporation; and The Bank of New York Trust Company, N.A., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at the BNY Mellon Buildings (One Wall Street, 101 Barclay Street, and 234 Greenwich Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and the dismissal is without costs. One Wall Street Holdings, LLC. and The Bank of New York Company, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 4/4/2016) (tn) |
Filing 6102 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against The Bank Of New York Mellon Corporation, as successor to The Bank Of New York Company, Inc.; The Bank Of New York; One Wall Street Holdings LLC; 4101 Austin Blvd Corporation; and The Bank of New York Trust Company, N.A., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at the BNY Mellon Buildings (One Wall Street, 101 Barclay Street, and 234 Greenwich Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and the dismissal is without costs. One Wall Street Holdings, LLC. and The Bank of New York Company, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 4/4/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-09065-AKH(tn) |
Filing 6101 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against The Bank Of New York Mellon Corporation, as successor to The Bank Of New York Company, Inc.; The Bank Of New York; One Wall Street Holdings LLC; 4101 Austin Blvd Corporation; and The Bank of New York Trust Company, N.A., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at the BNY Mellon Buildings (One Wall Street, 101 Barclay Street, and 234 Greenwich Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and the dismissal is without costs. The Bank of New York Company, Inc., 4101 Austin Blvd Corporation and One Wall Street Holdings LLC terminated. (Signed by Judge Alvin K. Hellerstein on 4/4/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-09069-AKH(tn) |
Filing 6100 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against The Bank Of New York Mellon Corporation, as successor to The Bank Of New York Company, Inc.; The Bank Of New York; One Wall Street Holdings LLC; 4101 Austin Blvd Corporation; and The Bank of New York Trust Company, N.A., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at the BNY Mellon Buildings (One Wall Street, 101 Barclay Street, and 234 Greenwich Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and the dismissal is without costs. The Bank of New York Company, Inc., One Wall Street Holdings, L.L.C. and The Bank of New York terminated. (Signed by Judge Alvin K. Hellerstein on 4/4/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05327-AKH(tn) |
Filing 6099 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against The Bank Of New York Mellon Corporation, as successor to The Bank Of New York Company, Inc.; The Bank Of New York; One Wall Street Holdings LLC; 4101 Austin Blvd Corporation; and The Bank of New York Trust Company, N.A., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at the BNY Mellon Buildings (One Wall Street, 101 Barclay Street, and 234 Greenwich Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and the dismissal is without costs. The Bank of New York Company, Inc., 4101 Austin Blvd Corporation and One Wall Street Holdings LLC terminated. (Signed by Judge Alvin K. Hellerstein on 4/4/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06883-AKH(tn) |
Filing 6098 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against The Bank Of New York Mellon Corporation, as successor to The Bank Of New York Company, Inc.; The Bank Of New York; One Wall Street Holdings LLC; 4101 Austin Blvd Corporation; and The Bank of New York Trust Company, N.A., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at the BNY Mellon Buildings (One Wall Street, 101 Barclay Street, and 234 Greenwich Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and the dismissal is without costs. One Wall Street Holdings LLC and The Bank of New York Company, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 4/4/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-06284-AKH, 1:06-cv-08308-AKH(tn) |
Filing 6097 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against The Bank Of New York Mellon Corporation, as successor to The Bank Of New York Company, Inc.; The Bank Of New York; One Wall Street Holdings LLC; 4101 Austin Blvd Corporation; and The Bank of New York Trust Company, N.A., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at the BNY Mellon Buildings (One Wall Street, 101 Barclay Street, and 234 Greenwich Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and the dismissal is without costs. The Bank of New York Company, Inc., The Bank of New York Company, Inc., One Wall Street Holdings, L.L.C. and One Wall Street Holdings, L.L.C. terminated. (Signed by Judge Alvin K. Hellerstein on 4/4/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05319-AKH(tn) |
Filing 6096 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against The Bank Of New York Mellon Corporation, as successor to The Bank Of New York Company, Inc.; The Bank Of New York; One Wall Street Holdings LLC; 4101 Austin Blvd Corporation; and The Bank of New York Trust Company, N.A., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at the BNY Mellon Buildings (One Wall Street, 101 Barclay Street, and 234 Greenwich Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and the dismissal is without costs. The Bank of New York, The Bank of New York Company, Inc., The Bank of New York Trust Company, and One Wall Street Holdings, L.L.C. terminated. (Signed by Judge Alvin K. Hellerstein on 4/4/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-08499-AKH, 1:06-cv-05344-AKH(tn) |
Filing 6095 ORDER: On September 10, 2015, I set the date for a final pre-trial conference for all non-settled cases in this master docket for April 5, 2016. Settlements have been reached in all of the remaining cases, and a final motion to approve the individual settlement amounts is before me. All conference and trial dates previously set are cancelled. (Signed by Judge Alvin K. Hellerstein on 4/4/2016) (kgo) |
Filing 6094 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against The Bank Of New York Mellon Corporation, as successor to The Bank Of New York Company, Inc.; The Bank Of New York; One Wall Street Holdings LLC; 4101 Austin Blvd Corporation; and The Bank of New York Trust Company, N.A., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at the BNY Mellon Buildings (One Wall Street, 101 Barclay Street, and 234 Greenwich Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and the dismissal is without costs. One Wall Street Holdings, LLC. and The Bank of New York Company, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 4/4/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-06269-AKH, 1:06-cv-15192-AKH(tn) |
Filing 6093 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against The Bank Of New York Mellon Corporation, as successor to The Bank Of New York Company, Inc.; The Bank Of New York; One Wall Street Holdings LLC; 4101 Austin Blvd Corporation; and The Bank of New York Trust Company, N.A., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at the BNY Mellon Buildings (One Wall Street, 101 Barclay Street, and 234 Greenwich Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. One Wall Street Holdings, LLC. and The Bank of New York Company, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 4/4/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-10591-AKH(kko) |
Filing 6092 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against The Bank Of New York Mellon Corporation, as successor to The Bank Of New York Company, Inc.; The Bank Of New York; One Wall Street Holdings LLC; 4101 Austin Blvd Corporation; and The Bank of New York Trust Company, N.A., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at the BNY Mellon Buildings (One Wall Street, 101 Barclay Street, and 234 Greenwich Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and the dismissal is without costs. The Bank of New York Company, Inc., 4101 Austin Blvd. Corporation and One Wall Street Holdings L.L.C. terminated. (Signed by Judge Alvin K. Hellerstein on 4/4/2016) (tn) |
Filing 6091 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against The Bank Of New York Mellon Corporation, as successor to The Bank Of New York Company, Inc.; The Bank Of New York; One Wall Street Holdings LLC; 4101 Austin Blvd Corporation; and The Bank of New York Trust Company, N.A., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at the BNY Mellon Buildings (One Wall Street, 101 Barclay Street, and 234 Greenwich Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. The Bank of New York Company, Inc., The Bank of New York Trust Company NA, 4101 Austin Blvd Corporation and One Wall Street Holdings, LLC. terminated. (Signed by Judge Alvin K. Hellerstein on 4/4/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-03770-AKH(kko) |
Filing 6090 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against The Bank Of New York Mellon Corporation, as successor to The Bank Of New York Company, Inc.; The Bank Of New York; One Wall Street Holdings LLC; 4101 Austin Blvd Corporation; and The Bank of New York Trust Company, N.A., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at the BNY Mellon Buildings (One Wall Street, 101 Barclay Street, and 234 Greenwich Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. The Bank of New York Trust Company, N.A., One Wall Street Holdings, LLC. and The Bank of New York Company, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 4/4/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-05764-AKH(kko) |
Filing 6089 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against The Bank Of New York Mellon Corporation, as successor to The Bank Of New York Company, Inc.; The Bank Of New York; One Wall Street Holdings LLC; 4101 Austin Blvd Corporation; and The Bank of New York Trust Company, N.A., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at the BNY Mellon Buildings (One Wall Street, 101 Barclay Street, and 234 Greenwich Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. The Bank of New York Trust Company NA, One Wall Street Holdings, LLC. and The Bank of New York Company, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 4/4/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-06804-AKH(kko) |
Filing 6088 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against The Bank Of New York Mellon Corporation, as successor to The Bank Of New York Company, Inc.; The Bank Of New York; One Wall Street Holdings LLC; 4101 Austin Blvd Corporation; and The Bank of New York Trust Company, N.A., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at the BNY Mellon Buildings (One Wall Street, 101 Barclay Street, and 234 Greenwich Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. One Wall Street Holdings L.L.C.? and The Bank of New York Company, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 4/4/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05289-AKH(kko) |
Filing 6087 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against The Bank Of New York Mellon Corporation, as successor to The Bank Of New York Company, Inc.; The Bank Of New York; One Wall Street Holdings LLC; 4101 Austin Blvd Corporation; and The Bank of New York Trust Company, N.A., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at the BNY Mellon Buildings (One Wall Street, 101 Barclay Street, and 234 Greenwich Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and the dismissal is without costs. One Wall Street Holdings, L.L.C., The Bank of New York, and The Bank of New York Company, Inc., terminated. (Signed by Judge Alvin K. Hellerstein on 4/4/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05336-AKH(tn) |
Filing 6086 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against The Bank Of New York Mellon Corporation, as successor to The Bank Of New York Company, Inc.; The Bank Of New York; One Wall Street Holdings LLC; 4101 Austin Blvd Corporation; and The Bank of New York Trust Company, N.A., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at the BNY Mellon Buildings (One Wall Street, 101 Barclay Street, and 234 Greenwich Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and the dismissal is without costs. The Bank of New York Company, Inc., and One Wall Street Holdings, LLC. terminated. (Signed by Judge Alvin K. Hellerstein on 4/4/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(tn) |
Filing 6085 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): All claims by Plaintiff(s) against The Bank Of New York Mellon Corporation, as successor to The Bank Of New York Company, Inc.; The Bank Of New York; One Wall Street Holdings LLC; 4101 Austin Blvd Corporation; and The Bank of New York Trust Company, N.A., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at the BNY Mellon Buildings (One Wall Street, 101 Barclay Street, and 234 Greenwich Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. SO ORDERED. The Bank of New York, The Bank of New York and The Bank of New York terminated. (Signed by Judge Alvin K. Hellerstein on 4/4/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05281-AKH(kko) |
Filing 6084 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against The Bank Of New York Mellon Corporation, as successor to The Bank Of New York Company, Inc.; The Bank Of New York; One Wall Street Holdings LLC; 4101 Austin Blvd Corporation; and The Bank of New York Trust Company, N.A., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at the BNY Mellon Buildings (One Wall Street, 101 Barclay Street, and 234 Greenwich Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and the dismissal is without costs. The Bank Of New York terminated. (Signed by Judge Alvin K. Hellerstein on 4/4/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06868-AKH(tn) |
Filing 6083 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against The Bank Of New York Mellon Corporation, as successor to The Bank Of New York Company, Inc.; The Bank Of New York; One Wall Street Holdings LLC; 4101 Austin Blvd Corporation; and The Bank of New York Trust Company, N.A., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at the BNY Mellon Buildings (One Wall Street, 101 Barclay Street, and 234 Greenwich Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and the dismissal is without costs. The Bank of New York, The Bank of New York Company, Inc., One Wall Street Holdings, L.L.C. and One Wall Street Holdings, LLC. terminated. (Signed by Judge Alvin K. Hellerstein on 4/4/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01517-AKH, 1:07-cv-00082-AKH(tn) |
Filing 6082 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against The Bank Of New York Mellon Co1poration, as successor to The Bank Of New York Company, Inc.; The Bank Of New York; One Wall Street Holdings LLC; 4101 Austin Blvd Corporation; and The Bank of New York Trust Company, N.A., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at the BNY Mellon Buildings (One Wall Street, 101 Barclay Street, and 234 Greenwich Street) in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and the dismissal is without costs. One Wall Street Holdings, L.L.C. and The Bank of New York Company, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 4/4/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(tn) |
Filing 6081 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 160 WATER STREET ASSOCIATES, INC., incorrectly sued herein as 160 WATER ST., INC., and G.L.O. MANAGEMENT, INC., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 160 Water Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. G.L.O. Management, Inc., 160 Water St. Inc., and 160 Water Street Associates terminated. (Signed by Judge Alvin K. Hellerstein on 3/22/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-08499-AKH, 1:06-cv-05344-AKH(tn) |
Filing 6080 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 160 WATER STREET ASSOCIATES, INC., incorrectly sued herein as 160 WATER ST., INC., and G.L.O. MANAGEMENT, INC., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 160 Water Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. G.L.O. Management, Inc., 160 Water St. Inc. and 160 Water Street Associates terminated. (Signed by Judge Alvin K. Hellerstein on 3/22/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06860-AKH(tn) |
Filing 6079 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 160 WATER STREET ASSOCIATES, INC., incorrectly sued herein as 160 WATER ST., INC., and G.L.O. MANAGEMENT, INC., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 160 Water Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. G.L.O. Management, Inc., 160 Water St. Inc. and 160 Water Street Associates terminated. (Signed by Judge Alvin K. Hellerstein on 3/22/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-04226-AKH(tn) |
Filing 6078 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 160 WATER STREET ASSOCIATES, INC., incorrectly sued herein as 160 WATER ST., INC., and G.L.O. MANAGEMENT, INC., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 160 Water Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. G.L.O. Management, Inc., 160 Water St. Inc. and 160 Water Street Associates terminated. (Signed by Judge Alvin K. Hellerstein on 3/22/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06868-AKH(tn) |
Filing 6077 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 160 WATER STREET ASSOCIATES, INC., incorrectly sued herein as 160 WATER ST., INC., and G.L.0. MANAGEMENT, INC., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 160 Water Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. G.L.O. Management, Inc., 160 Water St. Inc. and 160 Water Street Associates terminated. (Signed by Judge Alvin K. Hellerstein on 3/22/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-11291-AKH(tn) |
Filing 6076 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the above-referenced plaintiff and the following defendants for 60 Broad Street: COGSWELL REALTY GROUP & WELLS REAL ESTATE FUNDS and WELLS 60 BROAD STREET, LLC that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. (Signed by Judge Alvin K. Hellerstein on 3/22/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00680-AKH(tn) |
Filing 6075 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the above-referenced plaintiff and the following defendants for 1 Liberty Plaza: GENERAL REINSURANCE CORP., NATIONAL ASSOCIATION OF SECURITIES DEALERS, INC., NASDAQ STOCK MARKET, INC., THE AMERICAN STOCK EXCHANGE, LLC, AMERICAN STOCK EXCHANGE CLEARING LLC, AMERICAN STOCK EXCHANGE REALTY ASSOCIATES LLC and NEW YORK CITY INDUSTRIAL DEVELOPMENT AGENCY that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. (Signed by Judge Alvin K. Hellerstein on 3/22/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00680-AKH(tn) |
Filing 6074 MEMO ENDORSEMENT on re: (38 in 1:06-cv-13990-AKH) MOTION to Substitute Party. Old Party: Leonard Lewis, Jr., New Party: The Public Administrator of Kings County, Administrator of the Estate of Leonard Lewis, Sr. filed by Leonard Lewis, Sr. ENDORSEMENT: So ordered. (Signed by Judge Alvin K. Hellerstein on 3/22/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-13990-AKH(tn) |
Filing 6073 ORDER granting (38) Motion to Substitute Party: that the Public Administrator of King County, in his capacity as the Administrator of the Estate of Leonard Lewis Sr., Deceased, is hereby substituted in as Plaintiff in this matter pursuant to Federal Rule of Civil Procedure 25(a)(1). The clerk is directed to Amend the Caption of the Complaint in this matter to reflect the same. Public Administrator of King County added. Leonard Lewis, Sr terminated in case 1:06-cv-13990-AKH. (Signed by Judge Alvin K. Hellerstein on 3/22/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-13990-AKH (tn) |
Filing 6072 STIPULATION AND ORDER: that the matters (a) listed on Schedule A be and the same are hereby dismissed with prejudice as against the above-named Merrill Lynch, Brookfield Entities and BPCA parties and without costs to any party with respect to all claims that could have been brought in relation to (i) the existing pleadings of the Plaintiffs and/or (ii) any future injuries that are attributed to, or may be attributed to, the existing pleadings of the Plaintiffs, or to the facts or allegations relating to those existing pleadings of the Plaintiffs. Brookfield Financial Properties LP, Brookfield Financial Properties, Inc, WFP Tower B Co. G.P., Corp., WFP Tower B Co. L.P., WFP Tower D Co. L.P., WFP Tower D Co., G.P. Corp., and 222 Broadway, L.L.C. terminated. (Signed by Judge Alvin K. Hellerstein on 3/3/2016) (tn) |
Filing 6071 DECLARATION of Christopher R. LoPalo in Support re: #6070 FINAL MOTION to Approve Settlements .. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 2 Part 1, #2 Exhibit 2 Part 2, #3 Exhibit 2 Part 3, #4 Exhibit 2 Part 4, #5 Exhibit 2 Part 5)(LoPalo, Christopher) |
Filing 6070 FINAL MOTION to Approve Settlements . Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 6069 STIPULATION AND ORDER: that the matters (a) listed on Schedule A be and the same are hereby dismissed with prejudice as against Moody's Holdings, Inc., and without costs to any party with respect to all claims that could have been brought in relation to (i) the existing pleadings of the Plaintiffs and/or (ii) any future injuries that are attributed to, or may be attributed to, the existing pleadings of the Plaintiffs, or to the facts or allegations relating to those existing pleadings of the Plaintiffs. Moody's Holdings, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 2/24/2016) (tn) |
Filing 6065 ORDER APPROVING SETTLEMENTS IN 101 CASES: granting (6036 in case number 21 MC 102) Motion to Approve Settlement: that WGENB's motion to approve the settlement is GRANTED. The Clerk shall mark the motion (Doc. No. 6036) terminated. This fifth tranche of approved settlement results in the resolution of all claims for these 101 settling plaintiffs. Accordingly, the Clerk shall dismiss with prejudice the Complaint of the 101 plaintiffs listed in Exhibit A, attached hereto, and close their cases, subject to restoration by any party if settlements are not finalized. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 1/27/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02713-AKH(ama) |
Filing 6064 MUTUAL RELEASE OF INDEMNITY AND CONTRIBUTION CLAIMS: Defendants listed on Exhibit 1 hereto ("Settling Defendants") which have entered into settlement agreements with plaintiffs in the 21 MC 102 and 21 MC 103 dockets ("Settling Plaintiffs" as defined more fully below); and The WTC Captive Insurance Company, Inc., as liability insurer and subrogee of the Insureds identified on Exhibit 2 hereto and also identified in Exhibit A to the World Trade Center Litigation Final Settlement Agreement (the "WTC Captive Insureds"); Settling Plaintiffs, which shall mean those plaintiffs who have settled their cases with both the Settling Defendants and the WTC Captive Insureds; the WTC Captive Insurance Company, Inc., represents that it has paid all defense costs and settlement amounts on behalf of the WTC Captive Insureds to resolve the Settling Plaintiffs' claims against the WTC Captive Insureds; the WTC Captive Insurance Company, Inc., waives its subrogation rights arising out of all actual or alleged, whether asserted or unasserted, indemnification or contribution claims, if any, that the WTC Captive Insureds have against the Settling Defendants arising from the claims of the Settling Plaintiffs; the Settling Defendants hereby release all actual or alleged, whether asserted or unasserted, indemnification or contribution claims, if any, that they have against the WTC Captive Insureds arising from the claims of the Settling Plaintiffs; in the event a WTC Captive Insured commences a claim for indemnification, contribution, costs, and/or fees as against a Settling Defendant, arising out of a claim brought by a Settling Plaintiff, then the provisions of this Stipulation shall be inapplicable and have no effect regarding any and all claims between the WTC Captive Insured and the Settling Defendant arising solely out of and relating to the specific Settling Plaintiff's claim(s) with the following exception: the WTC Captive Insurance Company, Inc., agrees that in such instance, the provisions of Paragraph 9 below will remain in full force and effect; Should a Settling Plaintiff's release of any WTC Captive Insured or any Settling Defendant be held to be invalid, ineffective, or otherwise void for any reason (such that the Settling Plaintiffs' claims against any WTC Captive Insured or any Settling Defendant are revived or re-filed), then the provisions of this Stipulation shall be inapplicable and have no effect regarding any and all claims between the WTC Captive Insureds and the Settling Defendants arising solely out of and relating to the specific Settling Plaintiffs claim(s); the WTC Captive Insurance Company, Inc., agrees that the Settling Plaintiffs' obligations contained in the World Trade Center Final Settlement Agreement ("FSA"), Section II.E and/or similar provisions in any subsequent settlement agreement or release, are satisfied with respect to all Parties to this Stipulation. (Signed by Judge Alvin K. Hellerstein on 1/27/2016) (tn) |
Filing 6063 MEMO ENDORSEMENT on re: #6061 Letter, filed by Various plaintiffs represented by Cannata/Grochow. ENDORSEMENT: Proceed by motion. (Signed by Judge Alvin K. Hellerstein on 2/1/2016) (tn) |
Filing 6062 NOTICE OF APPEARANCE by Eric Del Pozo on behalf of Office of New York State Attorney General Eric. T. Schneiderman. (Del Pozo, Eric) |
Filing 6061 LETTER addressed to Judge Alvin K. Hellerstein from Gregory J. Cannata and Robert A. Grochow dated 1/26/16 re: Workers Compensation Lien Agreements-New York State Insurance Fund WTC-21MC102. Document filed by Various plaintiffs represented by Cannata/Grochow. (Attachments: #1 Prior letter submission)(Grochow, Robert) |
Filing 6068 ORDER APPROVING SETTLEMENTS IN 101 CASES: granting (6036 in case number 21 MC 102) Motion to Approve Settlement: that WGENB's motion to approve the settlement is GRANTED. The Clerk shall mark the motion (Doc. No. 6036) terminated. This fifth tranche of approved settlement results in the resolution of all claims for these 101 settling plaintiffs. Accordingly, the Clerk shall dismiss with prejudice the Complaint of the 101 plaintiffs listed in Exhibit A, attached hereto, and close their cases, subject to restoration by any party if settlements are not finalized. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 1/27/2016) (ama) |
Filing 6067 ORDER APPROVING SETTLEMENTS IN 101 CASES: granting (6036 in case number 21 MC 102) Motion to Approve Settlement: that WGENB's motion to approve the settlement is GRANTED. The Clerk shall mark the motion (Doc. No. 6036) terminated. This fifth tranche of approved settlement results in the resolution of all claims for these 101 settling plaintiffs. Accordingly, the Clerk shall dismiss with prejudice the Complaint of the 101 plaintiffs listed in Exhibit A, attached hereto, and close their cases, subject to restoration by any party if settlements are not finalized. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 1/27/2016) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-09951-AKH(ama) |
Filing 6066 ORDER APPROVING SETTLEMENTS IN 101 CASES: granting (6036 in case number 21 MC 102) Motion to Approve Settlement: that WGENB's motion to approve the settlement is GRANTED. The Clerk shall mark the motion (Doc. No. 6036) terminated. This fifth tranche of approved settlement results in the resolution of all claims for these 101 settling plaintiffs. Accordingly, the Clerk shall dismiss with prejudice the Complaint of the 101 plaintiffs listed in Exhibit A, attached hereto, and close their cases, subject to restoration by any party if settlements are not finalized. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 1/27/2016) (ama) |
Filing 6060 ORDER APPROVING SETTLEMENTS IN 101 CASES granting #6036 Motion to Approve Settlement: that WGENB's motion to approve the settlements is GRANTED. The Clerk shall mark the motion (Doc. No. 6036) terminated. This fifth tranche of approved settlements results in the resolution of all claims for these 101 settling plaintiffs. Accordingly, the Clerk shall dismiss with prejudice the Complaints of the 101 plaintiffs listed in Exhibit A, attached hereto, and close their cases, subject to restoration by any party if settlements are not finalized. (Signed by Judge Alvin K. Hellerstein on 1/27/2016) (tn) |
Filing 6059 MEMO ENDORSEMENT on re: #6055 Letter filed by Various plaintiffs represented by Cannata/Grochow. ENDORSEMENT: Letter rejected. Proceed by jointly-presented letter, or motion. (Signed by Judge Alvin K. Hellerstein on 1/22/2016) (tn) |
Filing 6058 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the Plaintiffs listed in Exhibit 1 and the following defendants for 170 Broadway: AMG Realty Partners, LP, JONES LANG LASALLE AMERICAS, INC. and JONES LANG LASALLE SERVICES, INC. that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. AMG Realty Partners, LP, Jones Lang LaSalle Americas, Inc., and Jones Lang LaSalle Services Co., terminated. (Signed by Judge Alvin K. Hellerstein on 1/22/2016) ***As per chambers, Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01519-AKH, 1:06-cv-02748-AKH, 1:07-cv-00083-AKH, 1:10-cv-06907-AKH(tn) |
Filing 6057 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the plaintiffs on the attached Exhibit 1 and the following defendants for 222 Broadway: JPMorgan Chase & Co., incorrectly sued as CHASE MANHATTAN BANKING COMPANY AND MANUFACTURERS HANOVER TRUST COMPANY, that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. Chase Manhattan Banking Corporation terminated. (Signed by Judge Alvin K. Hellerstein on 1/22/2016) ***As per chambers, Filed In Associated Cases: 1:21-mc-00102-AKH et al.(tn) |
Filing 6056 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the plaintiffs on the attached Exhibit 1 and the following defendants for 4 New York Plaza: JPMorgan Chase & Co., incorrectly sued as MANUFACTURERS HANOVER TRUST COMPANY, that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. Manufacturers Hanover Trust Company terminated. (Signed by Judge Alvin K. Hellerstein on 1/22/2016) ***As per chambers, Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06860-AKH, 1:10-cv-06903-AKH, 1:06-cv-05344-AKH, 1:06-cv-05343-AKH(tn) Modified on 1/22/2016 (tn). |
Filing 6055 LETTER addressed to Judge Alvin K. Hellerstein from Gregory J. Cannata & Robert A. Grochow dated 1/19/2016 re: WTC Workers'Compensation Lien Finalization. Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 6054 MEMO ENDORSEMENT granting #6048 Motion to Discharge. ENDORSEMENT: So Ordered. TCDI, immediately, shall cease performing services that incur charges, and deliver final bills to the parties obligated to pay for services heretofore rendered. The Court expresses its gratitude to TCDI for the excellent support it has provided to the parties, the Special Masters, and the Court. (Signed by Judge Alvin K. Hellerstein on 12/17/2015) (tn) |
Filing 6053 MOTION for Andrew S. Jacobs to Withdraw as Attorney . Document filed by Verizon New York Inc.. (Attachments: #1 Text of Proposed Order Proposed Order)(Jacobs, Andrew) |
Filing 6052 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the Plaintiffs listed in Exhibit 1 and the following defendants for 200 Vesey Street (3 World Financial Center): AMERICAN EXPRESS BANK, LTD, AMERICAN EXPRESS COMPANY, AMERICAN EXPRESS. TRAVEL RELATED SERVICES COMPANY, INC., LEHMAN BROTHERS, INC, LEHMAN BROTHERS HOLDINGS, INC, LEHMAN COMMERCIAL PAPER, INC, MCCLIER CORPORATION, TRAMMELL CROW COMPANY, and TRAMMELL CROW CORPORATE SERVICES, INC, that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. (Signed by Judge Alvin K. Hellerstein on 12/16/2015) ***As per chambers, Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-11291-AKH(tn) |
Filing 6051 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the Plaintiffs listed in Exhibit 1 and the following defendants for 250 South End Avenue: BATTERY PARK CITY AUTHORITY, BOARD OF MANAGERS OF THE HUDSON VIEW EAST CONDOMINIUM, HUDSON VIEW EAST CONDOMINIUM, HUDSON VIEW TOWERS ASSOCIATES, R Y MANAGEMENT CO., INC. that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. (Signed by Judge Alvin K. Hellerstein on 12/16/2015) (tn) |
Filing 6050 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the above-referenced plaintiff and the following defendants for 1 Liberty Plaza: GENERAL REINSURANCE CORP., NATIONAL ASSOCIATION OF SECURITIES DEALERS, INC., NASDAQ STOCK MARKET, INC., THE AMERICAN STOCK EXCHANGE, LLC, AMERICAN STOCK EXCHANGE CLEARING LLC, AMERICAN STOCK EXCHANGE REALTY ASSOCIATES LLC and NEW YORK CITY INDUSTRIAL DEVELOPMENT AGENCY that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. (Signed by Judge Alvin K. Hellerstein on 12/16/2015) ***As per chambers, Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-11291-AKH(tn) |
Filing 6049 DECLARATION of Christopher R. LoPalo in Support re: #6048 MOTION to Discharge TCDI.. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 6048 MOTION to Discharge TCDI. Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 6047 MEMO ENDORSEMENT on #6016 , denying as moot #6016 Motion for Sanctions; denying as moot #6016 Motion for Settlement; denying as moot #6031 Motion for Attorney Fees. ENDORSEMENT: In light of the partial satisfaction of this motion and the relatedcross-motion (dated 11/18/15), both the motion and the cross-motion are denied in their entirety as substantially moot, with leave to re-file on any open issues. (Signed by Judge Alvin K. Hellerstein on 12/7/2015) (tn) |
Filing 6046 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the plaintiffs listed on the attached Exhibit 1 and the following defendant for 70 Greenwich: ALLRIGHT PARKING MANAGEMENT, INC., SP PLUS CORPORATION, CENTRAL PARKING SYSTEM OF NEW YORK, INC. EDISON PARKING MANAGEMENT, L.P, that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. Allright Parking Management, L.P., Central Parking System of New York, Inc., and Edison Parking Management, L.P. terminated. (Signed by Judge Alvin K. Hellerstein on 12/7/2015) ***As per chambers, Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05342-AKH, 1:08-cv-06804-AKH, 1:10-cv-06859-AKH(tn) |
Filing 6045 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the above-referenced plaintiff and the following defendant for 70 Greenwich: ALLRIGHT PARKING MANAGEMENT, INC., SP PLUS CORPORATION, CENTRAL PARKING SYSTEM OF NEW YORK, INC. EDISON PARKING MANAGEMENT, L.P, that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. Edison Parking Management, L.P., Allright Parking Management, Inc. and Central Parking Systems of New York, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 12/7/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-04171-AKH(tn) |
Filing 6044 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the above-referenced plaintiff and the following defendant for 70 Greenwich: ALLRIGHT PARKING MANAGEMENT, INC., SP PLUS CORPORATION, CENTRAL PARKING SYSTEM OF NEW YORK, INC. EDISON PARKING MANAGEMENT, L.P, that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. Edison Parking Management, L.P., Allright Parking Management, Inc. and Central Parking System of New York, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 12/7/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06862-AKH(tn) |
Filing 6043 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 233 Broadway Owners, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 233 Broadway in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 12/7/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01478-AKH(tn) |
Filing 6042 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 233 Broadway Owners, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer Work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 233 Broadway in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 12/7/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06863-AKH(tn) |
Filing 6041 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 233 Broadway Owners, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 233 Broadway in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 12/7/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05343-AKH(tn) |
Filing 6040 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against 233 Broadway Owners, LLC, arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation, and demolition operations, at the premises located at 233 Broadway in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. 233 Broadway Owners, LLC terminated. (Signed by Judge Alvin K. Hellerstein on 12/7/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06859-AKH(tn) |
Filing 6039 LETTER addressed to Judge Alvin K. Hellerstein from Gregory J. Cannata and Robert A. Grochow dated December 7, 2015 re: Withdrawal of remaining portion of motion for cost and penalties. Document filed by Various plaintiffs represented by Cannata/Grochow. (Attachments: #1 Exhibit Outstanding Payments)(Grochow, Robert) |
Filing 6038 JOINT LETTER addressed to Judge Alvin K. Hellerstein from Joint Letter (Cannata & Associates and Harris Beach) dated December 2, 2015 re: WTC Settlements; Partially withdrawing our motion for costs and penalties and Harris Beach's cross motion. Document filed by Various plaintiffs represented by Cannata/Grochow. (Attachments: #1 Exhibit Listing of Payments)(Grochow, Robert) |
Filing 6037 DECLARATION of Christopher R. LoPalo in Support re: #6036 MOTION to Approve Settlements .. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(LoPalo, Christopher) |
Filing 6036 MOTION to Approve Settlements . Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 6035 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the Plaintiffs listed in Exhibit 1 and the following defendants for 170 Broadway: AMG Realty Partners, LP, JONES LANG LASALLE AMERlCAS, INC. and JONES LANG LASALLE SERVICES, INC. that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. (Signed by Judge Alvin K. Hellerstein on 12/3/2015) ***As per chambers, Filed in 21mc102 and 06cv5291. (tn) |
Filing 6034 STIPULATION OF DISCONTINUANCE: that JPMorgan Chase & Co., incorrectly sued as MANUFACTURERS HANOVER TRUST COMPANY, that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. (Signed by Judge Alvin K. Hellerstein on 12/1/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-05233-AKH(tn) |
Filing 6033 MEMORANDUM OF LAW in Opposition re: #6016 MOTION for Sanctions . MOTION for Settlement Enforcement., #6031 CROSS MOTION for Attorney Fees , Costs, Expenses, and Interest. . Document filed by Harris Beach Settlement Administrator for AIG-Related Settlements. (Eliasberg Fuchs, Abbie) |
Filing 6032 DECLARATION of Abbie Eliasberg Fuchs in Opposition re: #6016 MOTION for Sanctions . MOTION for Settlement Enforcement., #6031 CROSS MOTION for Attorney Fees , Costs, Expenses, and Interest.. Document filed by Harris Beach Settlement Administrator for AIG-Related Settlements. (Attachments: #1 Exhibit A - Redacted correspondence from the Settlement Administrator dated October 13, 2015, October 22, 2015, October 28, 2015, October 29, 2015, October 30, 2015, November 4, 2015, November 10, 2015, November 13, 2015, and November 17, 2015 to Plaintiffs' Counsel and the Garretson Group - Volume I, #2 Exhibit A - Redacted correspondence from the Settlement Administrator dated October 13, 2015, October 22, 2015, October 28, 2015, October 29, 2015, October 30, 2015, November 4, 2015, November 10, 2015, November 13, 2015, and November 17, 2015 to Plaintiffs' Counsel and the Garretson Group - Volume II, #3 Exhibit B - Un-redacted correspondence from The Settlement Administrator dated September 29, 2015 to Plaintiffs' Counsel, #4 Exhibit C- Redacted color-coded version of Plaintiffs' Exhibit 13 Attached to their Motion for Sanctions, #5 Exhibit D - Un-redacted goodfaith correspondence from the Settlement Administrator to Plaintiffs' Counsel dated November 12, 2015, #6 Exhibit E - Redacted correspondence from Plaintiffs' Counsel to the Settlement Administrator dated November 5, 2015 which states that Plaintiffs' regarding a "lien letter.", #7 Exhibit F - Un-redacted Settlement Agreement and General Release Template, #8 Exhibit G - Un-redacted Plaintiffs' Counsel's "Certification" dated September 16, 2015, #9 Exhibit H - Un-redacted correspondence from Plaintiffs' Counsel to the Settlement Administrator dated October 9, 2015, October 15, 2015 attaching Medicare C&D Certifications, #10 Exhibit I - Redacted Medicare Parts C & D Certification for one Plaintiff, #11 Exhibit J - Un-redacted correspondence to Plaintiffs' Counsel from the Settlement Administrator dated October 21, 2015 and November 3, 2015 returning Medicare Parts C and D Certifications, #12 Exhibit K - Un-redacted correspondence from Plaintiffs' Counsel dated October 23, 2015, October 28, 2015, November 5, 2015, November 11, 2015, November 12, 2015, and November 17, 2015 forwarding Medicare Parts C & D Certifications to the Settlement Administrator, #13 Exhibit L - Redacted correspondence from the Settlement Administrator to Plaintiffs' Counsel dated November 13, 2015 requesting that Plaintiffs' Counsel submit a revised Exhibit 13 to their Motion for Sanctions - Volume I, #14 Exhibit L - Redacted correspondence from the Settlement Administrator to Plaintiffs' Counsel dated November 13, 2015 requesting that Plaintiffs' Counsel submit a revised Exhibit 13 to their Motion for Sanctions - Volume II)(Eliasberg Fuchs, Abbie) |
Filing 6031 CROSS MOTION for Attorney Fees , Costs, Expenses, and Interest. Document filed by Harris Beach Settlement Administrator for AIG-Related Settlements.(Eliasberg Fuchs, Abbie) |
Filing 6030 DECLARATION of Abbie Eliasberg Fuchs in Support re: #6029 SECOND MOTION to Seal the filing of Opposition to the Motion to Enforce Settlement Agreements and Sanctions.. Document filed by Harris Beach Settlement Administrator for AIG-Related Settlements. (Eliasberg Fuchs, Abbie) |
Filing 6029 SECOND MOTION to Seal the filing of Opposition to the Motion to Enforce Settlement Agreements and Sanctions. Document filed by Harris Beach Settlement Administrator for AIG-Related Settlements.(Eliasberg Fuchs, Abbie) |
Filing 6028 ORDER denying #6022 Motion to Seal: The motion is denied. Any party seeking to file documents under seal shall comply with my Individual Rule 4.A and Rule 4.B.i, under which Harris Beach's motion is premature. Harris Beach shall file redacted versions of the briefing and any supporting materials on ECF, and shall submit unredacted copies to Chambers, specifying those portions sought to be sealed and setting forth the reasons why sealing is appropriate under the circumstances. (Signed by Judge Alvin K. Hellerstein on 11/18/2015) (tn) |
Filing 6027 ORDER SETTING STATUS CONFERENCE: that the parties, by counsel, shall represent the status of all remaining cases at a conference to be held December 8, 2015, 2:30 P.M., Courtroom 14D. The proposed schedule for the conference is as follows: 1. Identifying the cases that remain; 2. The status of settlement discussions for remaining cases; 3. The relevance and need for the TCDI database; 4. Whether the cost sharing arrangement for the database shall be modified; 5. Plaintiffs' (Cannata and Grochow's) motion for sanctions related to settlement payments. The parties are welcome to propose any additional agenda items. Status Conference set for 12/8/2015 at 02:30 PM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 11/13/2015) (tn) |
Filing 6026 STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the Plaintiffs listed on the attached Schedule A, and the attorneys for defendants Merrill Lynch & Co., Inc., 222 Broadway, LLC and CAP, Inc. (collectively "Merrill Lynch"), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., WFP Tower B Co. L.P., WFP Tower B Co. GP Corp., WFP Tower D Co. L.P., WPP Tower D Co. GP Corp., and WFP Retail Co. LP. (collectively "Brookfield Entities") and Battery Park City Authority ("BPCA") in these actions, related to claims involving 225 Liberty Street (also known as 2 World Financial Center), 250 Vesey Street (also known as 4 World Financial Center), 222 Broadway (sometimes referred to as 214 Broadway), and 100 Church Street, New York, New York, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of this action, the matters (a) listed on Schedule A be and the same are hereby dismissed with prejudice as against the above-named Merrill Lynch, Brookfield Entities and BPCA parties and without costs to any party with respect to all claims that could have been brought in relation to (i) the existing pleadings of the Plaintiffs and/or (ii) any future injuries that are attributed to, or may be attributed to, the existing pleadings of the Plaintiffs, or to the facts or allegations relating to those existing pleadings of the Plaintiffs. So ordered. (Signed by Judge Alvin K. Hellerstein on 11/13/2015) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(mro) |
Filing 6025 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the Plaintiffs listed in Exhibit 1 and the following defendants for 75 Park Place: Jack Resnick & Sons, Inc., Resnick 75 Park Place LLC and Resnick Murray St. Associates, L.P that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. (Signed by Judge Alvin K. Hellerstein on 11/13/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01478-AKH, 1:08-cv-09717-AKH, 1:08-cv-09718-AKH, 1:10-cv-06869-AKH(mro) |
Filing 6024 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the above-referenced plaintiff and the following defendants for 52 Broadway: 52 HABITAT CO.L.P., RB 52 CO LLC, and Jack Resnick & Sons, Inc. that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. (Signed by Judge Alvin K. Hellerstein on 11/13/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06863-AKH(tn) |
Filing 6023 DECLARATION of Abbie Eliasberg Fuchs in Support re: #6022 MOTION to Seal the filing of Opposition to the Motion to Enforce Settlement Agreements and Sanctions.. Document filed by Harris Beach Settlement Administrator for AIG-Related Settlements. (Eliasberg Fuchs, Abbie) |
Filing 6022 MOTION to Seal the filing of Opposition to the Motion to Enforce Settlement Agreements and Sanctions. Document filed by Harris Beach Settlement Administrator for AIG-Related Settlements.(Eliasberg Fuchs, Abbie) |
Filing 6021 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the Plaintiffs listed in Exhibit 1 and the following defendants for 99 Church Street: Moody's Holdings, Inc. that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. SO-ORDERED. Moody's Holdings Inc., Moody's Holdings, Inc. terminated. Per Chambers Filed in Associated Cases: 21-mc-00102-AKH, 08-cv-09717-AKH, 07-cv-11294-AKH, 06-cv-01520-AKH (Signed by Judge Alvin K. Hellerstein on 11/12/2015) (kko) Modified on 11/13/2015 (kko). |
Filing 6020 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the above-referenced plaintiff and the following defendant for 125 Maiden Lane: 125 MAIDEN EQUITIES LLC that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. 125 Maiden Equities, L.L.C. terminated. (Signed by Judge Alvin K. Hellerstein on 11/4/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02748-AKH(tn) |
Filing 6019 ORDER TO PAY TCDI DATABASE BALANCES: Nearly three months ago, on August 14, 2015, TCDI wrote to me stating that despite repeated requests for payment, three law firms still had significant unpaid balances. The three firms are Ahmuty, Demers & McManus; Wilson, Elser, Moskowitz, Edelman & Dicker LLP; and The Napoli Firm. On October 9, 2015, I wrote a letter addressed to the attorneys of record on ECF at each law firm ordering them to submit letters within two weeks (by October 23, 2015), "providing details of [their] full payments or pointing out why [the firm] does not owe the sums reflected in the TCDI Letter." No firm submitted a letter to this court, and as of November 4, 2015, no firm has paid their balance to TCDI. I will grant the three firms one final opportunity to come into compliance with this Court's orders to clear up their respective arrears or to show cause why they do not owe the sums as further set forth in this order. If, by November 20, 2015, any firm has not paid the balance owed to TCDI, they will be in contempt of this court and will be subject to sanctions for contempt. TCDI has further informed me that several parties wish to shut down the database even while open cases remain. Any party feeling aggrieved may move for appropriate relief. In any event, that is not an excuse for failing to pay open bills. (Signed by Judge Alvin K. Hellerstein on 11/4/2015) (tn) |
Filing 6018 MEMORANDUM OF LAW in Support re: #6016 MOTION for Sanctions . MOTION for Settlement Enforcement. . Document filed by Various plaintiffs represented by Cannata/Grochow. (Hendele, Alison) |
Filing 6017 DECLARATION of Gregory J. Cannata in Support re: #6016 MOTION for Sanctions . MOTION for Settlement Enforcement.. Document filed by Various plaintiffs represented by Cannata/Grochow. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13)(Hendele, Alison) |
Filing 6016 MOTION for Sanctions ., MOTION for Settlement Enforcement. Document filed by Various plaintiffs represented by Cannata/Grochow.(Hendele, Alison) |
Filing 6015 STIPULATION OF DISCONTINUANCE AS TO BFP TOWER C CO. LLC., BFP TOWER C MM LLC., WFP RETAIL CO. G.P. CORP., WFP RETAIL CO. L.P ONLY: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the above-referenced plaintiff and the following defendants for 200 Vesey Street/3 World Financial Center: BFP TOWER C CO. LLC., BFP TOWER C MM LLC., WFP RETAIL CO. G.P. CORP., WPP RETAIL CO. L.P that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. WFP Retail Co. G.P. Corp., WFP Retail Co. L.P., BFP Tower C Co., LLC and BFP Tower C MM, LLC terminated. (Signed by Judge Alvin K. Hellerstein on 10/30/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-05708-AKH(tn) |
Filing 6014 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the Plaintiffs listed in Exhibit 1 and the following defendants for 200 Vesey Street (3 World Financial Center): AMERICAN EXPRESS BANK, LTD. AMERICAN EXPRESS COMPANY, AMERICAN EXPRESS TRAVEL RELATED SERVICES COMPANY, INC., LEHMAN BROTHERS, INC, LEHMAN BROTHERS HOLDINGS, INC, LEHMAN COMMERCIAL PAPER, INC, MCCLIER CORPORATION. TRAMMELL CROW COMPANY, and. TRAMMELL CROW CORPORATE SERVICES, INC, that whereas no party hereto is an infant or on incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. American Express Bank, Ltd, American Express Company, American Express Travel Related Services Company, Inc., Lehman Brothers Holding, Inc., Lehman Brothers Holdings Inc., Lehman Commercial Paper Inc., McClier Corporation, Trammel Crow Company, and Trammel Crow Corporate Services, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 10/22/2015) ***As per chambers, Filed In Associated Cases: 1:21-mc-00102-AKH et al.(tn) |
Filing 6013 AMENDED LETTER addressed to Judge Alvin K. Hellerstein from Abbie Eliasberg Fuchs dated October 23, 2015 re: Harris Beach PLLC Position for Joint Letter Filed by Grochow/Cannata on October 22, 2015. Document filed by Harris Beach Settlement Administrator for AIG-Related Settlements. (Attachments: #1 Exhibit - Email Correspondence re. Deficient Settlement Payments, #2 Exhibit - Muszakatel Certification)(Eliasberg Fuchs, Abbie) |
Filing 6012 LETTER addressed to Judge Alvin K. Hellerstein from Abbie Eliasberg Fuchs dated October 23, 2015 re: Harris Beach PLLC Position for Joint Letter Filed by Grochow/Cannata on October 22, 2015. Document filed by Harris Beach Settlement Administrator for AIG-Related Settlements. (Attachments: #1 Exhibit Email Correspondence re. Deficient Settlement Payments, #2 Exhibit Muszakatel Certification)(Eliasberg Fuchs, Abbie) |
Filing 6011 AMENDED LETTER addressed to Judge Alvin K. Hellerstein from Gregory J. Cannata dated October 22, 2015 re: WTC Litigation Settlements. Document filed by Various plaintiffs represented by Cannata/Grochow. (Attachments: #1 Exhibit)(Grochow, Robert) |
Filing 6010 LETTER addressed to Judge Alvin K. Hellerstein from Gregory J. Cannata, Esq. dated October 22, 2015 re: WTC Litigation Settlements. Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 6009 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the Plaintiffs listed in Exhibit 1 and the following defendants for 250 South End Avenue: BATTERY PARK CITY AUTHORITY, BOARD OF MANAGERS OF THE HUDSON VIEW EAST CONDOMINIUM, HUDSON VIEW EAST CONDOMINIUM, HUDSON VIEW TOWERS ASSOCIATES, R Y MANAGEMENT CO., INC. that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. (Signed by Judge Alvin K. Hellerstein on 10/20/2015) ***As per chambers, Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01478-AKH(tn) |
Filing 6008 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the Plaintiffs listed in Exhibit 1 and the following defendants for 200 Vesey Street (3 World Financial Center): AMERICAN EXPRESS BANK, LTD, AMERICAN EXPRESS COMPANY, AMERICAN EXPRESS TRAVEL RELATED SERVICES COMPANY, INC., LEHMAN BROTHERS, INC, LEHMAN BROTHERS HOLDINGS, INC, LEHMAN COMMERCIAL PAPER, INC, MCCLIER CORPORATION, TRAMMELL CROW COMPANY, and TRAMMELL CROW CORPORATE SERVICES, INC, that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. American Express Travel Related Services Company Inc., Lehman Brothers Holdings Inc., Lehman Brothers Inc., Lehman Commercial Paper Inc., McClier Corporation (agent), Trammel Crow Company, Trammell Crow Corporate Services, Inc. (Agent), American Express Bank Ltd and American Express Company terminated. (Signed by Judge Alvin K. Hellerstein on 10/20/2015) ***As per chambers, Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01478-AKH(tn) |
Filing 6007 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the above-referenced plaintiff and the following defendants for 150 Broadway: 150 Broadway Corp., 150 Broadway N.Y. Assocs. L.P., JEMB Realty Corp., Brown Harris Stevens Commercial Services, LLC, Bailey N.Y. Associates that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. (Signed by Judge Alvin K. Hellerstein on 10/20/2015) ***As per chambers, Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06863-AKH(tn) |
Filing 6006 MEMO ENDORSEMENT on re: (3256 in 1:21-mc-00100-AKH) Notice (Other) filed by City of New York, (5987 in 1:21-mc-00102-AKH) Notice (Other) filed by City of New York. ENDORSEMENT: SO ORDERED. Attorney Anthony Molloy, III terminated. (Signed by Judge Alvin K. Hellerstein on 10/20/2015) (tn) |
Filing 6005 NOTICE OF APPEARANCE by Elizabeth Marie Walker on behalf of Tucker Anthony, Inc.. (Walker, Elizabeth) |
Filing 6004 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by Plaintiff(s) against the "Deutsche Bank Entities," which include: Deutsche Bank Trust Company Americas (formerly known as Bankers Trust Company), Bankers Trust Company (now known as Deutsche Bank Trust Company Americas), Deutsche Bank Trust Corporation (formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation), Bankers Trust Corporation (now known as Deutsche Bank Trust Corporation), Bankers Trust New York Corporation (now known as Deutsche Bank Trust Corporation), DB Private Clients Corp. (formerly known as BT Private Clients Corp.), BT Private Clients Corp. (now known as DB Private Clients Corp.); Tishman Interiors Corporation; Jones Lang LaSalle Americas, Inc.; Jones Lang LaSalle Services, Inc.; Tully Construction Co., Inc.; Tully Industries. Inc.; and Ambient Group, Inc., arising out of or relating in any way to include all conduct, including, but not limited to, the debris handling, clean up, volunteer work, rescue/recovery operations, destruction or removal of documents and other physical objects, scanning and preservation of documents and other physical objects, testing, evaluation, abatement, remediation, construction, deconstruction, excavation and demolition operations, at the premises located at 4 Albany Street and 130 Liberty Street in New York, New York, on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 10/9/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:12-cv-03206-AKH(tn) |
Filing 6003 ORDER granting (14 in case number 07cv5018) Motion to Add: that Edward S. Mallahan, in his capacity as the Co-Executor of the Estate of Robert Mallahan, Deceased, is hereby added in as the Primary Plaintiff in this matter along with this brother Thomas Mallahan as Co-Executors of the Estate of Robert Mallahan pursuant to Federal Rule of Civil Procedure 25(a)(1). The clerk is directed to Amend the Caption of the Complaint in this matter to reflect the same. (Signed by Judge Alvin K. Hellerstein on 9/30/2015) (tn) |
Filing 6002 ORDER granting (50 in case number 05cv1517) Motion to Substitute Party: ORDERED that Ninfra DeVito, in her capacity as the Administratrix of the Estate of Michael DeVito, Deceased, is hereby substituted in as the Primary Plaintiff in this matter pursuant to Federal Rule of Civil Procedure 25(a)(1). The clerk is directed to Amend the Caption of the Complaint in this matter to reflect the same. Michael Devito terminated. (Signed by Judge Alvin K. Hellerstein on 9/30/2015) (tn) |
Filing 6001 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by the above-captioned Plaintiff against BLUE MILLENNIUM REALTY LLC; CENTURY 21, INC.; AND CENTURY 21 DEPARTMENT STORES LLC, arising out of or relating in any way to World Trade Center-related rescue, recovery, and/or debris-removal operations and/or clean up at any location on and/or after September 11, 2001, are voluntarily dismissed with prejudice. All claims that were asserted or could have been brought in relation to Plaintiff's existing pleadings are dismissed with prejudice. This dismissal is without prejudice solely in relation to a second injury to the extent permitted by New York State law and as may be defined by any court having jurisdiction over any such later-filed complaint. The dismissal is without costs. Blue Millennium Realty LLC. and Century 21, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 9/30/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-03422-AKH(tn) |
Filing 6000 STIPULATION OF DISCONTINUANCE AS TO DEFENDANTS, NEW YORK CITY ECONOMIC DEVELOPMENT CORPORATION AND THE NEW YORK CITY INDUSTRIAL DEVELOPMENT AGENCY ONLY: that each claim, cross-claim and counter-claim asserted by and against defendant NEW YORK CITY ECONOMIC DEVELOPMENT CORPORATION and THE NEW YORK CITY INDUSTRIAL DEVELOPMENT AGENCY, only as to the claims being made as to the premises located at One Liberty Plaza, New York, New York and 78-86 Trinity Place, New York, New York shall be and the same hereby are discontinued with prejudice and without costs to any party as against the other. (Signed by Judge Alvin K. Hellerstein on 9/30/2015) ***As per chambers, Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01093-AKH, 1:05-cv-04081-AKH, 1:05-cv-05666-AKH, 1:10-cv-06863-AKH(tn) (Main Document 6000 replaced on 10/6/2015) (tn). |
Filing 5999 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 9/10/15 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) |
Filing 5998 TRANSCRIPT of Proceedings re: conference held on 9/10/2015 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Pamela Utter, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 10/22/2015. Redacted Transcript Deadline set for 11/2/2015. Release of Transcript Restriction set for 12/31/2015.(McGuirk, Kelly) |
Filing 5997 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the above-referenced plaintiff and the following defendants for 63 Wall Street: 63 WALL STREET INC., 63 WALL, INC., and BROWN BROTHERS HARRIMAN & CO., INC. that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. Brown Brothers Harriman & Co., Inc., 63 Wall Inc. and 63 Wall Street Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 9/22/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-06240-AKH, 1:05-cv-06285-AKH, 1:05-cv-06286-AKH, 1:06-cv-13479-AKH (tn) |
Filing 5996 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the above-referenced plaintiff and the following defendants for 78-86 Trinity Place: NATIONAL ASSOCIATION OF SECURITIES DEALERS, NEW YORK CITY INDUSTRIAL DEVELOPMENT AGENCY, THE NASDAQ STOCK MARKET, INC, AMERICAN STOCK EXCHANGE CLEARING LLC, AMERICAN STOCK EXCHANGE LLC, AMERICAN STOCK EXCHANGE REALTY ASSOCIATES LLC, AMEX COMMODITIES LLC, AMEX INTERNATIONAL INC, AMEX INTERNATIONAL LLC, AMEX SEAT OWNERS ASSOCIATION, INC and AMEX SPECIALISTS ASSOCIATION, INC that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. AMEX International LLC, AMEX Seat Owners Association, Inc., AMEX Specialists Association, Inc., American Stock Exchange Clearing, LLC, American Stock Exchange LLC, National Association of Securities Dealers Inc., New York City Industrial Development Agency, New York City Industrial Development Agency, The Nasdaq Stock Exchange, AMEX Commodities LLC and AMEX International Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 9/22/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-04081-AKH(tn) |
Filing 5995 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the above-referenced plaintiff and the following defendant for 2 Broadway: COLLIERS ABR, INC. and 2 BROADWAY, LLC that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. 2 Broadway, LLC and Colliers ABR, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 9/22/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-06805-AKH(tn) |
Filing 5994 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the above-referenced plaintiff and the following defendants for 60 Broad Street: COGSWELL REALTY GROUP & WELLS REAL ESTA TE FUNDS and WELLS 60 BROAD STREET, LLC that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. (Signed by Judge Alvin K. Hellerstein on 9/22/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-04226-AKH(tn) |
Filing 5993 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the above-referenced plaintiff and the following defendants for 22-26 Cortlandt Street: B.R. FRIES & ASSOCIATES, INC. and STONER & COMPANY, INC. that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. B.R. Fries & Associates, Inc. and Stoner and Company, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 9/22/2015) ***As per chambers, Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01091-AKH(tn) |
Filing 5992 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the above-referenced plaintiff and the following defendant for 125 Barclay Street: District Council 37 Benefits Funds Trust that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. District Council 37 Benefits Fund Trust terminated. (Signed by Judge Alvin K. Hellerstein on 9/22/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-06805-AKH(tn) (Signed by Judge Alvin K. Hellerstein on 9/22/2015) ***As per chambers, Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-06805-AKH(tn) |
Filing 5991 STIPULATION OF DISCONTINUANCE AS TO DEFENDANTS, NEW YORK CITY ECONOMIC DEVELOPMENT CORPORATION AND THE NEW YORK CITY INDUSTRIAL DEVELOPMENT AGENCY ONLY: that each claim, cross-claim and counter-claim asserted by and against defendant NEW YORK CITY ECONOMIC DEVELOPMENT CORPORATION and THE NEW YORK CITY INDUSTRIAL DEVELOPMENT AGENCY, only as to the claims being made as to the premises located at One Liberty Plaza, New York, New York and 78-86 Trinity Place, New York, New York shall be and the same hereby are discontinued with prejudice and without costs to any party as against the other. (Signed by Judge Alvin K. Hellerstein on 9/22/2015) ***As per chambers, Filed In Associated Cases: 1:21-mc-00102-AKH and cases listed in Ex. 1. (tn) |
Filing 5990 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the above-referenced plaintiff and the following defendants for 1 Broadway: KENYON & KENYON LLP; ONE BROADWAY, LLC; LOGANY LLC that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. (Signed by Judge Alvin K. Hellerstein on 9/22/2015) ***As per chambers, Filed In Associated Cases: 1:21-mc-00102-AKH and cases listed in Ex 1. (tn) |
Filing 5989 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the Plaintiffs listed in Exhibit 1 and the following defendants for 250 South End Avenue: BATTERY PARK CITY AUTHORITY, BOARD OF MANAGERS OF THE HUDSON VIEW EAST CONDOMINIUM, HUDSON VIEW EAST CONDOMINIUM, HUDSON VIEW TOWERS ASSOCIATES, R Y MANAGEMENT CO., INC. that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject mat1er of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. (Signed by Judge Alvin K. Hellerstein on 9/22/2015) ***As per chambers, Filed In Associated Cases: 1:21-mc-00102-AKH and cases listed in Ex 1. (tn) |
Filing 5988 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the above-referenced plaintiff and the following defendants for 1 Liberty Plaza: GENERAL REINSURANCE CORP., NATIONAL ASSOCIATION OF SECURITIES DEALERS, INC., NASDAQ STOCK MARKET, INC., THE AMERICAN STOCK EXCHANGE, LLC, AMERICAN STOCK EXCHANGE CLEARING LLC, AMERICAN STOCK EXCHANGE REALTY ASSOCIATES LLC and NEW YORK CITY INDUSTRIAL DEVELOPMENT AGENCY that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. (Signed by Judge Alvin K. Hellerstein on 9/22/2015) ***As per chambers, Filed In Associated Cases: 1:21-mc-00102-AKH, and cases listed in Ex 1.(tn) |
Filing 5987 NOTICE of WITHDRAWAL OF COUNSEL. Document filed by City of New York. (Molloy, Anthony) |
Filing 5986 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by the above-captioned Plaintiff against BLUE MILLENNIUM REALTY LLC; CENTURY 21, INC.; AND CENTURY 21 DEPARTMENT STORES LLC, arising out of or relating in any way to World Trade Center-related rescue, recovery, and/or debris-removal operations and/or clean up at any location on and/or after September 11, 2001, are voluntarily dismissed with prejudice. All claims that were asserted or could have been brought in relation to Plaintiffs' existing pleadings are dismissed with prejudice. This dismissal is without prejudice solely in relation to a second injury to the extent permitted by New York State law and as may be defined by any court having jurisdiction over any such later-filed complaint. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 9/16/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02665-AKH(tn) |
Filing 5985 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by the above-captioned Plaintiff against BLUE MILLENNIUM REALTY LLC; CENTURY 21, INC.; AND CENTURY 21 DEPARTMENT STORES LLC, arising out of or relating in any way to World Trade Center-related rescue, recovery, and/or debris-removal operations and/or clean up at any location on and/or after September 11, 2001, are voluntarily dismissed with prejudice. All claims that were asserted or could have been brought in relation to Plaintiffs existing pleadings are dismissed with prejudice. This dismissal is without prejudice solely in relation to a second injury to the extent permitted by New York State law and as may be defined by any court having jurisdiction over any such later-filed complaint. The dismissal is without costs. Blue Millennium Realty LLC and Century 21, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 9/16/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02741-AKH(tn) |
Filing 5984 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by the above-captioned Plaintiff against BLUE MILLENNIUM REALTY LLC; CENTURY 21, INC.; AND CENTURY 21 DEPARTMENT STORES LLC, arising out of or relating in any way to World Trade Center-related rescue, recovery, and/or debris-removal operations and/or clean up at any location on and/or after September 11, 2001, are voluntarily dismissed with prejudice. All claims that were asserted or could have been brought in relation to Plaintiffs existing pleadings are dismissed with prejudice. This dismissal is without prejudice solely in relation to a second injury to the extent permitted by New York State law and as may be defined by any court having jurisdiction over any such later-filed complaint. The dismissal is without costs. Blue Millennium Realty LLC and Century 21 Department Stores LLC terminated. (Signed by Judge Alvin K. Hellerstein on 9/16/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02666-AKH(tn) |
Filing 5983 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by the above-captioned Plaintiff against BLUE MILLENNIUM REALTY LLC; CENTURY 21, INC.; AND CENTURY 21 DEPARTMENT STORES LLC, arising out of or relating in any way to World Trade Center-related rescue, recovery, and/or debris-removal operations and/or clean up at any location on and/or after September 11, 2001, are voluntarily dismissed with prejudice. All claims that were asserted or could have been brought in relation to Plaintiffs existing pleadings are dismissed with prejudice. This dismissal is without prejudice solely in relation to a second injury to the extent permitted by New York State law and as may be defined by any court having jurisdiction over any such later-filed complaint. The dismissal is without costs. Blue Millennium Realty LLC., and Century 21, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 9/16/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-08348-AKH(tn) |
Filing 5982 REVISED SCHEDULING ORDER: Fact Discovery, including all Rule 35 examinations, plaintiff, defendant, treating physician, and other non-party depositions, due by 10/30/2015. Expert Discovery, including expert depositions, due by 1/8/2016. Daubert and dispositive motions due by 2/19/2016. Daubert and dispositive motion oppositions due by 2/19/2016. Daubert and dispositive motion replies due by 2/26/2016. Final Pretrial Conference set for 4/5/2016 at 02:30 PM before Judge Alvin K. Hellerstein, and as further set forth in this order. (Signed by Judge Alvin K. Hellerstein on 9/16/2015) (tn) |
Filing 5981 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Conference proceeding held on 8/18/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) |
Filing 5980 TRANSCRIPT of Proceedings re: Conference held on 8/18/2015 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Steven Griffing, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 10/13/2015. Redacted Transcript Deadline set for 10/22/2015. Release of Transcript Restriction set for 12/18/2015.(McGuirk, Kelly) |
Filing 5979 ORDER SUMMARIZING SEPTEMBER 10, 2015 STATUS CONFERENCE: A status conference was held on September 10, 2015. The following issues were resolved: With respect to the release of potential claims by various defendants against the WTC Captive Insurer, Ms. Warner, counsel for the Captive, reported that attorneys handling the defense of N.Y.U. (insured by A.I.G.) successfully mediated their claims against the Captive. All defendants are able to stipulate to the release of claims against the Captive. No substantive problems were reported and the releases should be given shortly. Claims involving several defendants have not yet been released. These include three buildings, at 140 West Street, 60 Hudson Street, and 59 Maiden Lane. Counsel reported satisfactory resolution of all worker's compensation liens with all carriers other than Clarendon (now Enstar). This carrier involves the same three buildings listed above: 140 West Street, 60 Hudson Street, and 59 Maiden Lane. Resolutions are expected soon. The Court set a schedule for the cases remaining for trial, also filed on ECF. Dates for Daubert hearings, the final pre-trial conference, and trial are firm and will not be changed. (Signed by Judge Alvin K. Hellerstein on 9/11/2015) (tn) |
Minute Entry for proceedings held before Judge Alvin K. Hellerstein: Status Conference held on 9/10/2015. (Jones, Brigitte) |
Filing 5978 ORDER REGULATING DISCOVERY AND DESIGNATION OF ALL NON-SETTLED CASES: Fact Discovery, including all Rule 35 examinations, plaintiff, defendant, treating physician, and other non-party depositions due by 10/30/2015. Expert Discovery, including all expert depositions due by 1/8/2016. Daubert and dispositive motions due by 2/5/2016. Daubert and dispositive motion oppositions due by 2/19/2016. Daubert and dispositive motion replies due by 2/26/2016. Final Pretrial Conference set for 4/5/2016 at 02:30 PM before Judge Alvin K. Hellerstein, and as further set forth in this order. (Signed by Judge Alvin K. Hellerstein on 9/10/2015) (tn) |
Filing 5977 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED, by and between the parties that the above-captioned Plaintiffs actions are voluntarily dismissed with prejudice pursuant to the following terms and conditions: All claims by the above-captioned Plaintiff against BLUE MILLENIUM REALTY LLC; CENTURY 21, INC.; AND CENTURY 21 DEPARTMENT STORES LLC, arising out of or relating in any way to World Trade Center-related rescue, recovery, and/or debris-removal operations and/or clean up at any location on and/or after September 11, 2001, are voluntarily dismissed with prejudice, and as further set forth in this Stipulation. So ordered. (Signed by Judge Alvin K. Hellerstein on 8/27/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-11024-AKH (rjm). |
Filing 5976 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by the above-captioned Plaintiff against BLUE MILLENIUM REALTY LLC; CENTURY 21, INC.; AND CENTURY 21 DEPARTMENT STORES LLC, arising out of or relating in any way to World Trade Center-related rescue, recovery, and/or debris-removal operations and/or clean up at any location on and/or after September 11, 2001, are voluntarily dismissed with prejudice. All claims that were asserted or could have been brought in relation to Plaintiff's existing pleadings are dismissed with prejudice. This dismissal is without prejudice solely in relation to a second injury to the extent permitted by New York State law and as may be defined by any court having jurisdiction over any such later-filed complaint. The dismissal is without costs. Blue Millennium Realty LLC and Century 21, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 8/27/2015) (tn) |
Filing 5975 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by the above-captioned Plaintiff against BLUE MILLENIUM REALTY LLC; CENTURY 21, INC.; AND CENTURY 21 DEPARTMENT STORES LLC, arising out of or relating in any way to World Trade Center-related rescue, recovery, and/or debris-removal operations and/or clean up at any location on and/or after September 11, 2001, are voluntarily dismissed with prejudice. All claims that were asserted or could have been brought in relation to Plaintiff's existing pleadings are dismissed with prejudice. This dismissal is without prejudice solely in relation to a second injury to the extent permitted by New York State law and as may be defined by any court having jurisdiction over any such later-filed complaint. The dismissal is without costs. Blue Millenium Realty, L.L.C. and Century 21, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 8/27/2015) (tn) |
Filing 5974 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: All claims by the above-captioned Plaintiffs against BLUE MILLENIUM REALTY LLC; CENTURY 21, INC.; AND CENTURY 21 DEPARTMENT STORES LLC, arising out of or relating in any way to World Trade Center-related rescue, recovery, and/or debris-removal operations and/or clean up at any location on and/or after September 11, 2001, are voluntarily dismissed with prejudice. All claims that were asserted or could have been brought in relation to Plaintiffs' existing pleadings are dismissed with prejudice. This dismissal is without prejudice solely in relation to a second injury to the extent permitted by New York State law and as may be defined by any court having jurisdiction over any such later-filed complaint. The dismissal is without costs. Blue Millennium Realty LLC and Century 21, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 8/27/2015) (tn) |
Filing 5973 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED, by and between the parties that the above-captioned Plaintiffs actions are voluntarily dismissed with prejudice pursuant to the following terms and conditions: All claims by the above-captioned Plaintiff against BLUE MILLENIUM REALTY LLC; CENTURY 21, INC.; AND CENTURY 21 DEPARTMENT STORES LLC, arising out of or relating in any way to World Trade Center-related rescue, recovery, and/or debris-removal operations and/or clean up at any location on and/or after September 11, 2001, are voluntarily dismissed with prejudice, and as further set forth in this Stipulation. So ordered. (Signed by Judge Alvin K. Hellerstein on 8/27/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02575-AKH (rjm). |
Filing 5972 LETTER addressed to Judge Alvin K. Hellerstein from Charles Stroia dated 8/25/2015 re: We write to advise the Court that on August 24, 2015, representatives of the XL Group and the WTC Captive Insurance Company, Inc. met with Special Master Twerski and resolved their dispute. Based upon this confidential resolution, the WTC Captive does not object to Plaintiffs' settlement of their claims against New York University. (rjm). |
Filing 5971 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a MOTION CORRECTED proceeding held on 12/3/14 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) |
Filing 5970 TRANSCRIPT of Proceedings re: MOTION CORRECTED held on 12/3/2014 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Thomas Murray, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/18/2015. Redacted Transcript Deadline set for 9/28/2015. Release of Transcript Restriction set for 11/27/2015.(McGuirk, Kelly) |
Filing 5969 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the above-referenced plaintiff and the following defendants for 150 Broadway: 150 Broadway Corp., 150 Broadway N.Y. Assocs. L.P., JEMB Realty Corp., Brown Harris Stevens Commercial Services, LLC, Bailey N.Y. Associates that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. (150 Broadway N.Y. Associates L.P.) (Bailey N.Y. Associates, Brown Harris Stevens Commercial Services, L.L.C.) (Jemb Realty Corp.) (150 Broadway Corp.) and 150 Broadway Corp. terminated.) (Signed by Judge Alvin K. Hellerstein on 8/19/2015) (spo) |
Filing 5968 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the above-referenced plaintiff and the following defendants for 22-26 Cortlandt Street: B.R. FRIES & ASSOCIATES, INC. and STONER & COMPANY, INC. that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. (As is further set forth in this Order.) (B.R. Fries & Associates, Inc. terminated.) (Signed by Judge Alvin K. Hellerstein on 8/19/2015) (spo) Modified on 8/21/2015 (spo). |
Filing 5967 FILING ERROR - DUPLICATE DOCKET ENTRY - DECLARATION of Christopher R. LoPalo in Support re: #5892 MOTION to Approve Settlements .. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit B part 1 of 2, #2 Exhibit B part 2 of 2)(LoPalo, Christopher) Modified on 8/23/2015 (db). |
Filing 5966 FILING ERROR - DUPLICATE DOCKET ENTRY - DECLARATION of Christopher R. LoPalo in Support re: #5903 MOTION to Approve Settlements .. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit B)(LoPalo, Christopher) Modified on 8/23/2015 (db). |
Filing 5965 DECLARATION of Christopher R. LoPalo in Support re: #5853 MOTION to Approve Settlements .. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit B)(LoPalo, Christopher) |
Filing 5964 DECLARATION of Christopher R. LoPalo in Support re: #5711 MOTION to Approve Settlements .. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit A-1, #2 Exhibit A-2, #3 Exhibit C, #4 Exhibit B)(LoPalo, Christopher) |
Filing 5963 MEMORANDUM OF LAW in Support re: #5711 MOTION to Approve Settlements . . Document filed by Worby Groner Edelman & Napoli Bern, LLP. (LoPalo, Christopher) |
Filing 5962 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Conference proceeding held on 8/13/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) |
Filing 5961 TRANSCRIPT of Proceedings re: Conference held on 8/13/2015 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Lisa Picciano Fellis, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/14/2015. Redacted Transcript Deadline set for 9/24/2015. Release of Transcript Restriction set for 11/23/2015.(McGuirk, Kelly) |
Minute Entry for proceedings held before Judge Alvin K. Hellerstein: Status Conference held on 8/18/2015. (Court Reporter Steve Griffing) (Jones, Brigitte) |
Filing 5960 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Conference proceeding held on 7/23/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) |
Filing 5959 TRANSCRIPT of Proceedings re: Conference held on 7/23/2015 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Pamela Utter, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/11/2015. Redacted Transcript Deadline set for 9/21/2015. Release of Transcript Restriction set for 11/19/2015.(McGuirk, Kelly) |
Minute Entry for proceedings held before Judge Alvin K. Hellerstein: Status Conference held on 8/13/2015, ( Status Conference set for 9/10/2015 at 02:30 PM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein.). (Court Reporter Lisa Fellis) (Jones, Brigitte) |
Filing 5958 ORDER: that Malgorzata Kuca, in her capacity as the Personal Representative of the Estate of FRANCISZEK ZUGAJ, Deceased, is hereby substituted in as Primary Plaintiff in this matter pursuant to Federal Rule of Civil Procedure 25(a)(1). The clerk is directed to Amend the Caption of the Complaint in this matter to reflect the same. Malgorzata Kuca added. Franciszek Zugaj terminated. (Signed by Judge Alvin K. Hellerstein on 8/13/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01653-AKH(tn) |
Filing 5957 ORDER: that Elaine Mesa, in her capacity as the Personal Representative of the Estate of Monte Cesta, Deceased, is hereby substituted in as Primary Plaintiff in this matter pursuant to Federal Rule of Civil Procedure 25(a)(1). The clerk is directed to Amend the Caption of the Complaint in this matter to reflect the same. Elaine Mesa added. Monte Cesta terminated. (Signed by Judge Alvin K. Hellerstein on 8/13/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02597-AKH(tn) |
Filing 5956 ORDER: that Tina L. Jones, in her capacity as the Administratrix of the Estate of James Jones, Deceased, is hereby substituted in as Plaintiff in this matter pursuant to Federal Rule of Civil Procedure 25(a)(1). The clerk is directed to Amend the Caption of the Complaint in this matter to reflect the same. Tina L. Jones added. James Jones terminated. (Signed by Judge Alvin K. Hellerstein on 8/13/2015) (tn) |
Filing 5955 SCHEDULING ORDER: The status conference currently scheduled for August 17, 2015 at 10:30 AM, to hear objections by settling defendants to the final negotiated Settlement Document Templates, is hereby rescheduled for August 18, 2015 at 10:30 AM. At the conference, the Court will also set a schedule for discovery, Daubert hearings, and trial of non-settling cases. Status Conference set for 8/18/2015 at 10:30 AM before Judge Alvin K. Hellerstein. (Signed by Judge Alvin K. Hellerstein on 8/12/2015) (tn) |
Filing 5954 AFFIRMATION of Robert A. Grochow, Esq. in Support re: (57 in 1:10-cv-06863-AKH, 5953 in 1:21-mc-00102-AKH) MOTION to Approve Settlement .. Document filed by Antoni Lysomirski. (Attachments: #1 Exhibit 1)Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06863-AKH(Grochow, Robert) |
Filing 5953 MOTION to Approve Settlement . Document filed by Antoni Lysomirski.Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06863-AKH(Grochow, Robert) |
Filing 5952 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Sandy Paraskakis dated 8/5/2015 re: Enclosed, for filing, please find an original and one copy of Plaintiff's Disclosure of Expert Pursuant to FRCP Rule 26(2). ENDORSEMENT: Return to Sender. Do not file. Discovery materials are not to be filed unless excerpts necessary to a motion. See Local Rule 5.1. (Signed by Judge Alvin K. Hellerstein on 8/11/2015) ***As per chambers, Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02039-AKH(tn) |
Filing 5951 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Myra Needleman, Gregory J. Cannata and Christopher R. LoPalo dated 8/11/2015 re: Counsel requests a 60-day extension of time, to October 15, 2015, to complete fact discovery in all remaining non-settled cases. ENDORSEMENT: The proposed enlargement may be requested at the status conf. to be held Aug. 13, 2015. (Signed by Judge Alvin K. Hellerstein on 8/11/2015) (tn) |
Filing 5950 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a SETTLEMENT proceeding held on 07/23/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(Grant, Patricia) |
Filing 5949 TRANSCRIPT of Proceedings re: SETTLEMENT held on 7/23/2015 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Pamela Utter, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 8/31/2015. Redacted Transcript Deadline set for 9/11/2015. Release of Transcript Restriction set for 11/9/2015.(Grant, Patricia) |
Filing 5948 ORDER in case 1:21-mc-00102-AKH; granting (122) Motion to Substitute Party: that BARBARA AKUS and ELIZABIETA KOSOUSKU, in their capacity as the Co-Administratrices of the Estate of EDWARD KOSOWSKI, Deceased, are hereby substituted in as Primary Plaintiff in this matter pursuant to Federal Rule of Civil Procedure 25(a)(1). The clerk is directed to Amend the Caption of the Complaint in this matter to reflect the same. Barbara Akus and Elizabieta Kosousku added. (Signed by Judge Alvin K. Hellerstein on 8/7/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05299-AKH (tn) |
Filing 5947 ORDER: that Roseann Shubert Cimino, in her capacity as the Administratrix of the Estate of Anthony Shubert, Deceased, is hereby substituted in as Plaintiff in this matter pursuant to Federal Rule of Civil Procedure 25(a)(1). The clerk is directed to Amend the Caption of the Complaint in this matter to reflect the same. Roseann Shubert Cimino added. Anthony Shubert terminated. (Signed by Judge Alvin K. Hellerstein on 8/7/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01532-AKH(tn) |
***DELETED DOCUMENT. Deleted document number #5948 Order. The document was incorrectly filed in this case. (tn) |
Filing 5946 ORDER TO APPEAR: that Plaintiffs' counsel shall forward this Order to counsel for all such lienholders who have not yet agreed to fix or waive liens, so that they may appear at said conference and, together with plaintiffs' counsel, benefit the Court by comments regarding the appropriateness of early judicial regulation by this Court of such liens. Without such early judicial regulation, hundreds of cases might be forced to trial, notwithstanding readiness of plaintiffs and defendants to settle, unnecessarily burdening the Court, creating undue risk and expense to the parties, and prejudicing the lienholders if cases that could be settled end up instead in defendants' verdicts. (Signed by Judge Alvin K. Hellerstein on 8/6/2015) (tn) |
Filing 5945 ORDER PROVIDING SCHEDULE FOR FINALIZING SETTLEMENT DOCUMENT TEMPLATES FOR ALL SETTLEMENTS INCLUDING AIG INSURED: On or before August 5, 2015, Harris Beach PLLC will circulate the Settlement Document Templates to all defendants included in settlements with plaintiffs represented by Gregory J. Cannata & Associates, LLP, and Robert A. Grochow, PC that include AIG insureds (herein "Settling Defendants"). On or before August 7, 2015, all Settling Defendants shall provide any comments or suggested revisions to Harris Beach PLLC regarding the Settlement Document Templates. Harris Beach PLLC shall then immediately provide those suggested revisions (if any) to Gregory J. Cannata & Associates and Robert A. Grochow, P.C. From August 10, 2015 through August 13, 2015, Harris Beach PLLC will negotiate with Mr. Grochow and Mr. Cannata with respect to the revisions (if any) suggested by Settling Defendants. On August 13, 2015, Harris Beach PLLC will provide the final negotiated Settlement Document Templates to the Settling Defendants. On or before August 14, 2015, all Settling Defendants will advise Harris Beach PLLC whether they accept or object to the final negotiated Settlement Document Templates circulated on August 13, 2015. Notice of same will be provided by Harris Beach PLLC to Gregory J. Cannata & Associates and Robert A. Grochow, P.C. In the event that any Settling Defendant objects to the final negotiated Settlement Document Templates circulated on August 13, 2015, that defendant will appear at the court conference before Judge Hellerstein scheduled for August 17, 2015, where the Settlement Document Templates will be discussed and presented to the Court. At that time, the objecting parties will be given the opportunity to raise any non-consented to proposed changes. In the event that a Settling Defendant appears at the August 17, 2015 conference to object to the final negotiated Settlement Document Templates that were previously circulated on August 13, 2015, and if a resolution is not reached before the Court, the matter will immediately, or as the Court may otherwise direct, be referred to the Special Masters to meet with the parties to assist with negotiations and finalize the Settlement Document Templates. (Signed by Judge Alvin K. Hellerstein on 8/5/2015) (tn) |
Filing 5944 MEMO ENDORSEMENT on re: #5934 Response to Order to Show Cause filed by Worby Groner Edelman & Napoli Bern, LLP. ENDORSEMENT: I have reviewed the "Exhibit B" attached to each motion to approve settlement and have not identified any confidential information other than individual settlement amounts. WGENB shall file publicly Exhibit B for the Feb. 17, 2015, May 8, 2015, June 19, 2015, and June 26, 2015 settlements by August 21, 2015, with only individual settlement amounts redacted, as well as dates of birth. (Signed by Judge Alvin K. Hellerstein on 8/5/2015) (tn) |
Filing 5943 ORDER APPROVING SETTLEMENT granting (5936) Motion to Approve; granting in part (5938) Motion to Seal Document in case 1:21-mc-00102-AKH; granting (52) Motion to Approve; granting in part (54) Motion to Seal Document in case 1:10-cv-06863-AKH: that the motion to approve the settlement is granted. The motion to seal is also granted in part. Plaintiff shall publicly file all exhibits via ECF, with the individual settlement amount redacted. The Clerk shall dismiss with prejudice Plaintiffs complaint with regard to the above Defendants, and close their cases, subject to restoration by any party if settlements are not finalized. The Clerk shall mark the motions (Doc. Nos. 52, 54) terminated. (Signed by Judge Alvin K. Hellerstein on 8/5/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06863-AKH (tn) |
Filing 5942 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Brian T. FitzPatrick and David Satisky dated 8/4/2015 re: all parties have reached a settlement in principle, which will fully resolve this case. ENDORSEMENT: A suggestion of settlement having been made, this case is dismissed, subject to restoration by either party within 30 days on notice. All pending court dates are cancelled. The Clerk is directed to close the case. (Signed by Judge Alvin K. Hellerstein on 8/4/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:12-cv-03206-AKH(tn) |
Filing 5941 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the above-referenced plaintiff and the following defendants for 55 Church Street: CDL NEW YORK LLC MILLENNIUM BROADWAY that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. CDL New York LLC Millenium Broadway terminated. (Signed by Judge Alvin K. Hellerstein on 7/31/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05325-AKH(tn) |
Filing 5940 STIPULATION OF DISCONTINUANCE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the above-referenced plaintiff and the following defendants for 63 Wall Street: 63 WALL STREET INC., 63 WALL, INC., and BROWN BROTHERS HARRIMAN & CO., INC. that whereas no party hereto is an infant or an incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be and are hereby discontinued with prejudice, without costs or disbursements to either party as against the other. BROWN BROTHERS HARRIMAN & CO., i/s/h/a BROWN BROTHERS HARRIMAN & CO., INC. terminated. (Signed by Judge Alvin K. Hellerstein on 7/31/2015) (tn) |
USCA Appeal Fees received $ 505.00 receipt number 465401131442 on 08/03/2015 re: (5924 in 1:21-mc-00102-AKH, 73 in 1:06-cv-02220-AKH) Notice of Appeal, filed by Office of New York State Attorney General Eric. T. Schneiderman. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02220-AKH(nd) |
Filing 5939 DECLARATION of Robert A. Grochow in Support re: (54 in 1:10-cv-06863-AKH, 5938 in 1:21-mc-00102-AKH) MOTION to Seal Document (53 in 1:10-cv-06863-AKH, 5937 in 1:21-mc-00102-AKH) Declaration in Support of Motion, .. Document filed by Antoni Lysomirski. (Attachments: #1 Exhibit 1)Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06863-AKH(Hendele, Alison) |
Filing 5938 MOTION to Seal Document (53 in 1:10-cv-06863-AKH, 5937 in 1:21-mc-00102-AKH) Declaration in Support of Motion, . Document filed by Antoni Lysomirski.Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06863-AKH(Hendele, Alison) |
Filing 5937 DECLARATION of Robert A. Grochow in Support re: (5936 in 1:21-mc-00102-AKH, 52 in 1:10-cv-06863-AKH) MOTION to Approve Settlement .. Document filed by Antoni Lysomirski. (Attachments: #1 Exhibit 1)Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06863-AKH(Hendele, Alison) |
Filing 5936 MOTION to Approve Settlement . Document filed by Antoni Lysomirski.Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06863-AKH(Hendele, Alison) |
Filing 5935 AMENDED NOTICE OF APPEAL re: (72 in 1:06-cv-02220-AKH, 5923 in 1:21-mc-00102-AKH) Notice of Appeal, (74 in 1:06-cv-02220-AKH, 74 in 1:06-cv-02220-AKH, 5925 in 1:21-mc-00102-AKH, 5925 in 1:21-mc-00102-AKH) Order of Dismissal, Add and Terminate Parties,,,,. Document filed by Santiago Alvear. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02220-AKH(LoPalo, Christopher) |
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: (5935 in 1:21-mc-00102-AKH, 77 in 1:06-cv-02220-AKH) Amended Notice of Appeal. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02220-AKH. (tp) |
Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for (5935 in 1:21-mc-00102-AKH, 77 in 1:06-cv-02220-AKH) Amended Notice of Appeal, filed by Santiago Alvear were transmitted to the U.S. Court of Appeals. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02220-AKH(tp) |
Filing 5934 RESPONSE TO ORDER TO SHOW CAUSE re: #5909 Order to Show Cause,. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (LoPalo, Christopher) |
Filing 5933 ENDORSED LETTER addressed to Concerned Parties from Brigitte Jones dated 7/24/2015 re: You are hereby notified that you are required to appear for a status conf. on 8/13/2015 at 10:30 am. ENDORSEMENT: So Ordered. (Status Conference set for 8/13/2015 at 10:30 AM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 7/24/2015) (tn) |
Filing 5932 ORDER GRANTING IN PART AND DENYING IN PART CENTURY 21'S MOTIONS FOR SUMMARY JUDGMENT in case 1:21-mc-00102-AKH; granting in part and denying in part (142) Motion for Summary Judgment in case 1:07-cv-01608-AKH; granting in part and denying in part (77) Motion for Summary Judgment in case 1:07-cv-01521-AKH; granting in part and denying in part (73) Motion for Summary Judgment in case 1:08-cv-02603-AKH; granting in part and denying in part (69) Motion for Summary Judgment in case 1:08-cv-02741-AKH: Defendant's motions for summary judgment against Efren Cruz, Danilsa Flores, Leroy Gordon, Thomas Maher, and Jairo Zamora are denied. Its motion against Luz Rodriguez is granted with respect to GERD only and denied with respect to Ms. Rodriguez's remaining claims. The Clerk shall mark the following motions terminated: 07 Civ. 1521: Doc. No. 77; 07 Civ. 1608: Doc. No. 142; 08 Civ. 2324: Doc. No. 29; 08 Civ. 2603: Doc. No. 73; 07 Civ. 5416: Doc. No. 64; 08 Civ. 2741: Doc. No. 69. (Signed by Judge Alvin K. Hellerstein on 7/23/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01521-AKH, 1:07-cv-01608-AKH, 1:08-cv-02603-AKH, 1:08-cv-02741-AKH, 1:08-cv-02324-AKH, 1:07-cv-05416-AKH. (tn) |
Filing 5931 LETTER addressed to Judge Alvin K. Hellerstein from Charles J. Stoia, Esq. dated July 23, 2015 re: Reply in Response to Submission to the Court's June 8, Order to Show Cause (5882). Document filed by New York University.(Stoia, Charles) |
Appeal Fee Payment: for (22 in 1:10-cv-06900-AKH, 111 in 1:07-cv-01478-AKH, 94 in 1:06-cv-05289-AKH, 73 in 1:06-cv-01524-AKH, 144 in 1:06-cv-05335-AKH, 82 in 1:10-cv-06868-AKH, 149 in 1:06-cv-05345-AKH, 5913 in 1:21-mc-00102-AKH, 94 in 1:06-cv-05325-AKH, 43 in 1:10-cv-06860-AKH, 38 in 1:10-cv-06859-AKH, 63 in 1:08-cv-02616-AKH, 121 in 1:06-cv-05344-AKH, 105 in 1:06-cv-01525-AKH, 72 in 1:07-cv-01669-AKH, 158 in 1:05-cv-03090-AKH, 65 in 1:08-cv-09069-AKH, 47 in 1:09-cv-10591-AKH, 15 in 1:10-cv-06926-AKH) Corrected Notice of Appeal,, (48 in 1:10-cv-04226-AKH) Notice of Appeal. Filing fee $ 505.00, receipt number 0208-11187848. Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Hendele, Alison) |
Filing 5930 REPLY To Certain Parties' Submissions to the Court's June 8, 2015 Order to Show Cause. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (LoPalo, Christopher) |
Transmission of Amended Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: (76 in 1:06-cv-02220-AKH, 5929 in 1:21-mc-00102-AKH) Amended Notice of Appeal,. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02220-AKH(nd) |
First Supplemental ROA Sent to USCA (Electronic File). Certified Supplemental Indexed record on Appeal Electronic Files for (76 in 1:06-cv-02220-AKH, 5929 in 1:21-mc-00102-AKH) Amended Notice of Appeal, filed by Office of New York State Attorney General Eric. T. Schneiderman were transmitted to the U.S. Court of Appeals. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02220-AKH(nd) |
Filing 5929 AMENDED NOTICE OF APPEAL re: (5924 in 1:21-mc-00102-AKH, 73 in 1:06-cv-02220-AKH) Notice of Appeal, (5925 in 1:21-mc-00102-AKH, 5925 in 1:21-mc-00102-AKH) Order of Dismissal, Add and Terminate Parties,,,, (5890 in 1:21-mc-00102-AKH) Order on Motion to Approve,,,,,. Document filed by Office of New York State Attorney General Eric. T. Schneiderman. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02220-AKH(Amend, Andrew) |
Filing 5928 ORDER DENYING CENTURY 21'S MOTION FOR SUMMARY JUDGMENT in case 1:21-mc-00102-AKH; denying (56) Motion for Summary Judgment in case 1:08-cv-02643-AKH: Defendant's motion for summary judgment is denied. The Clerk shall mark the motion (Doc. No. 56) terminated. (Signed by Judge Alvin K. Hellerstein on 7/20/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02643-AKH (tn) |
Filing 5927 FILING ERROR - NO ORDER SELECTED FOR APPEAL - AMENDED NOTICE OF APPEAL re: (5924 in 1:21-mc-00102-AKH, 73 in 1:06-cv-02220-AKH) Notice of Appeal,. Document filed by Office of New York State Attorney General Eric. T. Schneiderman. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02220-AKH(Amend, Andrew) Modified on 7/22/2015 (nd). |
Filing 5926 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Brian T. FitzPatrick and Benjamin E. Haglund dated 7/13/2015 re: plaintiff's counsel respectfully requests a one-month extension of the fact discovery cut-off date. ENDORSEMENT: - Non-expert discovery extended through Sept. 7, 2015. - Plaintiff's counsel shall identify all co-worker witnesses by Aug. 7, 2015, and shall begin producing them by Aug. 14, 2015. (Discovery due by 9/7/2015.) (Signed by Judge Alvin K. Hellerstein on 7/21/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:12-cv-03206-AKH(tn) |
***NOTICE TO ATTORNEY REGARDING DEFICIENT APPEAL. Notice to attorney Amend, Andrew to RE-FILE Document No. (5927 in 1:21-mc-00102-AKH, 75 in 1:06-cv-02220-AKH) Amended Notice of Appeal. The filing is deficient for the following reason(s): the amended documents being appealed were not selected. Re-file the appeal using the event type Amended Notice of Appeal found under the event list Appeal Documents - attach the correct signed PDF - select the correct named filer/filers - select the correct documents being appealed. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02220-AKH(tp) |
Filing 5925 ORDER: By Order dated June 16, 2015, I approved settlements on behalf of plaintiffs in 75 cases. See Order Approving Settlements in 75 Cases, No. 21MC102, ECF No. 5890 (S.D.N.Y. June 16, 2015). Exhibit B of that Order listed several cases against Battery Park City Authority as still open. That was in error. All cases against Battery Park City Authority by plaintiffs listed in the June 16, 2015 Order have been terminated. Battery Park City Authority terminated. (Signed by Judge Alvin K. Hellerstein on 7/16/2015) ***As per chambers, filed in 21mc102, and all cases listed in Exhibit B. (tn) |
Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for (5924 in 1:21-mc-00102-AKH, 73 in 1:06-cv-02220-AKH) Notice of Appeal, filed by Office of New York State Attorney General Eric. T. Schneiderman were transmitted to the U.S. Court of Appeals. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02220-AKH. (tp) |
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: (5924 in 1:21-mc-00102-AKH, 73 in 1:06-cv-02220-AKH) Notice of Appeal. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02220-AKH. (tp) |
Filing 5924 NOTICE OF APPEAL from (5890 in 1:21-mc-00102-AKH) Order on Motion to Approve,,,,,. Document filed by Office of New York State Attorney General Eric. T. Schneiderman. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02220-AKH(Amend, Andrew) |
Filing 5923 NOTICE OF APPEAL from (5890 in 1:21-mc-00102-AKH) Order on Motion to Approve,,,,,. Document filed by Worby Groner Edelman & Napoli Bern, LLP. Filing fee $ 505.00, receipt number 0208-11160835. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02220-AKH(LoPalo, Christopher) |
Filing 5922 RESPONSE TO ORDER TO SHOW CAUSE re: #5882 Order to Show Cause,. Document filed by New York University. (Tricarico, Michael) |
Filing 5921 LETTER addressed to Judge Alvin K. Hellerstein from Charles J. Stoia, Esq. dated July 16, 2015 re: Order to Show Cause dated June 8, 2015. Document filed by New York University.(Stoia, Charles) |
Filing 5920 RESPONSE TO ORDER TO SHOW CAUSE re: #5882 Order to Show Cause,. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (LoPalo, Christopher) |
Filing 5919 LETTER addressed to Judge Alvin K. Hellerstein from Robert A. Grochow and Gregory J. Cannata dated 7/16/2015 re: Cannata-Grochow Plaintiffs Position on OSC re: Captive Claims under Section 2E (and subsequently entered agreements). Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 5918 NOTICE OF APPEARANCE by Michael J. Tricarico on behalf of New York University. (Tricarico, Michael) |
Filing 5917 NOTICE OF APPEARANCE by Christopher R. Carroll on behalf of New York University. (Carroll, Christopher) |
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: (72 in 1:06-cv-02220-AKH, 5923 in 1:21-mc-00102-AKH) Notice of Appeal. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02220-AKH. (tp) |
Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for (72 in 1:06-cv-02220-AKH, 5923 in 1:21-mc-00102-AKH) Notice of Appeal, filed by Worby Groner Edelman & Napoli Bern, LLP were transmitted to the U.S. Court of Appeals. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02220-AKH. (tp) |
Filing 5916 ORDER DENYING CENTURY 21'S MOTION FOR SUMMARY JUDGMENT: Defendant's motions for summary judgment are denied. The Clerk shall mark the motions (Doc. Nos. 92, 97) terminated. (As is further set forth in this Order.) (Signed by Judge Alvin K. Hellerstein on 7/14/2015) (spo) |
USCA Appeal Fees received $ 505.00 receipt number 465401130017 on 07/13/2015 re: (104 in 1:06-cv-01525-AKH, 42 in 1:10-cv-06860-AKH, 120 in 1:06-cv-05344-AKH, 148 in 1:06-cv-05345-AKH, 93 in 1:06-cv-05289-AKH, 110 in 1:07-cv-01478-AKH, 143 in 1:06-cv-05335-AKH, 37 in 1:10-cv-06859-AKH, 64 in 1:08-cv-09069-AKH, 157 in 1:05-cv-03090-AKH, 93 in 1:06-cv-05325-AKH, 5912 in 1:21-mc-00102-AKH, 81 in 1:10-cv-06868-AKH, 46 in 1:09-cv-10591-AKH) Notice of Appeal, filed by Office of New York State Attorney General Eric. T. Schneiderman, (47 in 1:10-cv-04226-AKH) Notice of Appeal filed by Office of New York State Attorney General Eric. T. Schneiderman. Filed In Associated Cases: 1:21-mc-00102-AKH et al.(nd) |
Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for (22 in 1:10-cv-06900-AKH, 111 in 1:07-cv-01478-AKH, 94 in 1:06-cv-05289-AKH, 73 in 1:06-cv-01524-AKH, 144 in 1:06-cv-05335-AKH, 82 in 1:10-cv-06868-AKH, 149 in 1:06-cv-05345-AKH, 5913 in 1:21-mc-00102-AKH, 94 in 1:06-cv-05325-AKH, 43 in 1:10-cv-06860-AKH, 38 in 1:10-cv-06859-AKH, 63 in 1:08-cv-02616-AKH, 121 in 1:06-cv-05344-AKH, 105 in 1:06-cv-01525-AKH, 72 in 1:07-cv-01669-AKH, 158 in 1:05-cv-03090-AKH, 65 in 1:08-cv-09069-AKH, 47 in 1:09-cv-10591-AKH, 15 in 1:10-cv-06926-AKH) Corrected Notice of Appeal, filed by Various plaintiffs represented by Cannata/Grochow, (5914 in 1:21-mc-00102-AKH, 5914 in 1:21-mc-00102-AKH) Stipulation and Order, Set Deadlines, were transmitted to the U.S. Court of Appeals. Filed In Associated Cases: 1:21-mc-00102-AKH et al. (tp) |
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: (22 in 1:10-cv-06900-AKH, 111 in 1:07-cv-01478-AKH, 94 in 1:06-cv-05289-AKH, 73 in 1:06-cv-01524-AKH, 144 in 1:06-cv-05335-AKH, 82 in 1:10-cv-06868-AKH, 149 in 1:06-cv-05345-AKH, 5913 in 1:21-mc-00102-AKH, 94 in 1:06-cv-05325-AKH, 43 in 1:10-cv-06860-AKH, 38 in 1:10-cv-06859-AKH, 63 in 1:08-cv-02616-AKH, 121 in 1:06-cv-05344-AKH, 105 in 1:06-cv-01525-AKH, 72 in 1:07-cv-01669-AKH, 158 in 1:05-cv-03090-AKH, 65 in 1:08-cv-09069-AKH, 47 in 1:09-cv-10591-AKH, 15 in 1:10-cv-06926-AKH) Corrected Notice of Appeal. Filed In Associated Cases: 1:21-mc-00102-AKH et al. (tp) |
Filing 5915 ORDER APPROVING ACCOUNT AS A QUALIFIED SETTLEMENT FUND PURSUANT TO TREASURY REGULATION SECTION 1.468B granting #5894 Motion to Approve; granting #5895 Motion to Approve: The Fund shall be established pursuant to and consistent with the Settlement Agreements, General Releases and Term Sheets, to the extent applicable, and the Escrow Agreement. The Fund shall be established as a Qualified Settlement Fund within the meaning of Treasury Regulation Section 1.468B-1; and pursuant to this Court's subject matter jurisdiction under Treasury Regulation Section 1.468B-1(c)(1). The Garretson Resolution Group, Inc. is appointed as Fund Administrator pursuant to the terms, conditions and restrictions of the Motion, and the respective settlement agreements, general releases and term sheets, to the extent applicable, between and among the Settling Parties, and as further set forth in this order. Upon the establishment of the Fund and initial deposit of settlement funds, the Fund Administrator will file with the Court an accounting which a) acknowledges receipt of funds and describes the amount deposited, and b) describes the processes governing receipt, distribution and tracking of the funds. At three months after initial funding of the Fund, the Fund Administrator shall file a supplemental report with the Court describing deposits, distributions, and amounts remaining in the Fund, if any. Subsequent to final distribution of all sums within the Fund and wind-down of the Fund, the Fund Administrator shall file a final accounting with the Court describing deposits, distributions, and such wind-down. (Signed by Judge Alvin K. Hellerstein on 7/9/2015) (tn) |
Filing 5914 STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, Counsel for the Plaintiffs, Counsel for the WTC Captive Insurance Company, Inc., and the Defense Liaison Committee for the Defendants, that the parties' time to file simultaneous submissions in response to the Court's June 8, 2015 Order to Show Cause, extended by prior stipulation and order to July 9, 2015 (noon), is extended for seven (7) days to July 16, 2015 (noon). It is further stipulated and agreed that the time to file simultaneous replies, extended by prior stipulation and order to July 16, 2015 (noon), is extended for six days to July 22, 2015 (noon). So Ordered. ( Replies due by 7/22/2015., Show Cause Response due by 7/16/2015.) (Signed by Judge Alvin K. Hellerstein on 7/9/2015) (ajs) |
Filing 5913 CORRECTED NOTICE OF APPEAL re: (5911 in 1:21-mc-00102-AKH) Notice of Appeal, (45 in 1:09-cv-10591-AKH, 103 in 1:06-cv-01525-AKH, 71 in 1:07-cv-01669-AKH, 80 in 1:10-cv-06868-AKH, 92 in 1:06-cv-05325-AKH, 63 in 1:08-cv-09069-AKH, 109 in 1:07-cv-01478-AKH, 119 in 1:06-cv-05344-AKH, 5886 in 1:21-mc-00102-AKH, 62 in 1:08-cv-02616-AKH, 92 in 1:06-cv-05289-AKH, 41 in 1:10-cv-06860-AKH, 21 in 1:10-cv-06900-AKH, 156 in 1:05-cv-03090-AKH, 72 in 1:06-cv-01524-AKH, 142 in 1:06-cv-05335-AKH, 147 in 1:06-cv-05345-AKH, 36 in 1:10-cv-06859-AKH) Memorandum & Opinion,,,,,. Document filed by Various plaintiffs represented by Cannata/Grochow. Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Hendele, Alison) |
Filing 5912 NOTICE OF APPEAL from (5886 in 1:21-mc-00102-AKH) Memorandum & Opinion,,,,,. Document filed by Office of New York State Attorney General Eric. T. Schneiderman. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Amend, Andrew) |
***NOTICE TO ATTORNEY REGARDING DEFICIENT APPEAL. Notice to attorney Hendele, Alison to RE-FILE Document No. #5911 Notice of Appeal,.. The filing is deficient for the following reason(s): Document was not spread to individual civil cases. Re-file the appeal using the event type Corrected Notice of Appeal found under the event list Appeal Documents - attach the correct signed PDF - select the correct named filer/filers - select the correct order/judgment being appealed. (nd) |
Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for (104 in 1:06-cv-01525-AKH, 42 in 1:10-cv-06860-AKH, 120 in 1:06-cv-05344-AKH, 148 in 1:06-cv-05345-AKH, 93 in 1:06-cv-05289-AKH, 110 in 1:07-cv-01478-AKH, 143 in 1:06-cv-05335-AKH, 37 in 1:10-cv-06859-AKH, 64 in 1:08-cv-09069-AKH, 157 in 1:05-cv-03090-AKH, 93 in 1:06-cv-05325-AKH, 5912 in 1:21-mc-00102-AKH, 81 in 1:10-cv-06868-AKH, 46 in 1:09-cv-10591-AKH) Notice of Appeal, filed by Office of New York State Attorney General Eric. T. Schneiderman were transmitted to the U.S. Court of Appeals. Filed In Associated Cases: 1:21-mc-00102-AKH et al.(nd) |
Appeal Fee Due: for #5912 Notice of Appeal,. $505.00 Appeal fee due by 7/23/2015. (nd) |
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: (104 in 1:06-cv-01525-AKH, 42 in 1:10-cv-06860-AKH, 120 in 1:06-cv-05344-AKH, 148 in 1:06-cv-05345-AKH, 93 in 1:06-cv-05289-AKH, 110 in 1:07-cv-01478-AKH, 143 in 1:06-cv-05335-AKH, 37 in 1:10-cv-06859-AKH, 64 in 1:08-cv-09069-AKH, 157 in 1:05-cv-03090-AKH, 93 in 1:06-cv-05325-AKH, 5912 in 1:21-mc-00102-AKH, 81 in 1:10-cv-06868-AKH, 46 in 1:09-cv-10591-AKH) Notice of Appeal,. Filed In Associated Cases: 1:21-mc-00102-AKH et al.(nd) |
Filing 5911 FILING ERROR - DEFICIENT DOCKET ENTRY - NOTICE OF APPEAL from #5796 Order on Motion for Summary Judgment,, #5566 Memorandum & Opinion,,,,,,,,. Document filed by Various plaintiffs represented by Cannata/Grochow. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Hendele, Alison) Modified on 7/9/2015 (nd). |
Filing 5910 ORDER APPROVING SETTLEMENTS IN 67 CASES granting #5903 Motion to Approve Settlements. For the reasons stated herein, WGENB's motion to approve the settlements is GRANTED. The Clerk shall mark the motion (Doc. No. 5903) terminated. This fourth set of approved settlements results in the resolution of all claims for all 67 settling plaintiffs. Accordingly, the Clerk shall dismiss with prejudice the Complaints of the all 67 plaintiffs listed in Exhibit A, attached hereto, and close their cases, subject to restoration by any party if settlements are not finalized. (As further set forth in this Order.) (Signed by Judge Alvin K. Hellerstein on 7/8/2015) (kgo) Modified on 7/10/2015 (kgo). (Main Document 5910 replaced on 7/10/2015) (kgo). Modified on 7/10/2015 (kgo). |
Filing 5909 ORDER TO SHOW CAUSE: WGENB shall show cause as to why the motions for settlement and their corresponding exhibits should not be unsealed and filed publicly, leaving only individual settlement amounts redacted by July 28, 2015. (Signed by Judge Alvin K. Hellerstein on 7/8/2015) (spo) |
Filing 5908 NOTICE OF APPEARANCE by Lindsay Gene Godt on behalf of Tucker Anthony, Inc.. (Godt, Lindsay) |
Filing 5907 SEALED DOCUMENT placed in vault.(nm) |
Filing 5906 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 6/15/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) |
Filing 5905 TRANSCRIPT of Proceedings re: conference held on 6/15/2015 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Carol Ganley, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 7/23/2015. Redacted Transcript Deadline set for 8/3/2015. Release of Transcript Restriction set for 10/1/2015.(McGuirk, Kelly) |
***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Christopher R. LoPalo to RE-FILE Document #5904 Declaration in Support of Motion. ERROR(S): Incomplete Document (i.e., No Court Type, No Parties, No Case Number, No Document Type, No Firm, No signature or s/). (db) |
Filing 5904 FILING ERROR - DEFICIENT DOCKET ENTRY - DECLARATION of Christopher R. LoPalo in Support re: #5903 MOTION to Approve Settlements .. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit B)(LoPalo, Christopher) Modified on 6/29/2015 (db). |
Filing 5903 MOTION to Approve Settlements . Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 5902 STIPULATION AND ORDER: that the parties time to file simultaneous submissions to the Court's June 8, 2015 Order to Show Cause, originally set for June 25, 2015 (noon) is extended for fourteen (14) days to July 9, 2015 (noon). It is further stipulated and agreed that the time to file simultaneous replies originally set for July 2, 2015 (noon) is extended for fourteen (14) days to July 16, 2015. (Signed by Judge Alvin K. Hellerstein on 6/25/2015) (tn) |
Filing 5901 NOTICE OF APPEARANCE by Charles Stoia on behalf of New York University. (Stoia, Charles) |
Filing 5900 ORDER APPROVING SETTLEMENTS IN 122 CASES granting #5892 Motion to Approve: that WGENB's motion to approve the settlements is GRANTED. The Clerk shall mark the motion (Doc. No. 5892) terminated. This third tranche of approved settlements results in the resolution of all claims in 54 of the 122 settling plaintiffs. Accordingly, the Clerk shall dismiss with prejudice the Complaints of the 54 plaintiffs listed in Exhibit A, attached hereto, and close their cases, subject to restoration by any party if settlements are not finalized. The remaining 68 settling plaintiffs have settled with many, but not all, defendants against whom they have filed claims. Exhibit B, attached hereto, shows the defendants who have settled and those who remain in these 68 cases. The Clerk shall dismiss with prejudice the Complaints of the plaintiffs against the settling defendants identified in Exhibit B, subject to restoration by any party if settlements are not finalized, and as further set forth in this order. (Signed by Judge Alvin K. Hellerstein on 6/24/2015) ***As per chambers, filed in 21mc102, and all cases listed in Exhibits A and B. (tn) |
Filing 5899 SEALED DOCUMENT placed in vault.(mps) |
Filing 5898 DECLARATION of Robert A. Grochow in Support re: #5897 MOTION to Seal Plaintiffs Motion Establishing a Qualified Settlement Fund.. Document filed by Various plaintiffs represented by Cannata/Grochow. (Grochow, Robert) |
Filing 5897 MOTION to Seal Plaintiffs Motion Establishing a Qualified Settlement Fund. Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 5896 MEMORANDUM OF LAW in Support re: #5895 MOTION to Approve Creation of a Qualified Settlement Fund . . Document filed by Various plaintiffs represented by Cannata/Grochow. (Attachments: #1 Exhibit A, #2 Exhibit B - Redacted)(Grochow, Robert) |
Filing 5895 MOTION to Approve Creation of a Qualified Settlement Fund . Document filed by Various plaintiffs represented by Cannata/Grochow. (Attachments: #1 Text of Proposed Order)(Grochow, Robert) |
Filing 5894 MOTION to Approve Creation of a Qualified Settlement Fund . Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 5893 DECLARATION of Christopher R. LoPalo in Support re: #5892 MOTION to Approve Settlements .. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit B)(LoPalo, Christopher) |
Filing 5892 MOTION to Approve Settlements . Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 5891 STIPULATION OF DISCONTINUANCE AS TO DEFENDANTS, AMERICAN EXPRESS COMPANY, AMERICAN EXPRESS BANK, LTD AND AMERICAN EXPRESS TRAVEL RELATED SERVICES COMPANY, INC., LEHMAN BROTHERS, INC., LEHMAN COMMERCIAL PAPER, INC., LEHMAN BROTHERS HOLDINGS, INC., McCLIER CORPORATION, TRAMMEL CROW CORPORATE SERVICES, INC. and TRAMMEL CROW COMPANY, ONLY: That each claim, cross-claim and counter claim asserted by and against defendants AMERICAN EXPRESS COMPANY, AMERICAN EXPRESS BANK, LTD AND AMERICAN EXPRESS TRAVEL RELATED SERVICES COMPANY, INC., LEHMAN BROTHERS, INC., LEHMAN COMMERCIAL PAPER, INC. LEHMAN BROTHERS HOLDINGS, INC., McCLIER CORPORATION, TRAMMEL CROW CORPORATE SERVICES, INC. and TRAMMEL CROW COMPANY (hereinafter collectively premises located at 200 Vesey Street / 3 World Financial Center, New York, New York shall be and the same hereby are discontinued with prejudice without costs to any party as against the other. (Signed by Judge Alvin K. Hellerstein on 6/17/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-05708-AKH(tn) |
Filing 5890 ORDER APPROVING SETTLEMENTS IN 75 CASES granting #5853 Motion to Approve: that WGENB's motion to approve the settlements is GRANTED. The Clerk shall mark the motion (Doc. No. 5853) terminated. This second tranche of approved settlements results in the resolution of all claims of 31 of the 75 settling plaintiffs. Accordingly, the Clerk shall dismiss with prejudice the Complaints of the 31 plaintiffs listed in Exhibit A, attached hereto, and close their cases, subject to restoration by any party if settlements are not finalized. Exhibit B, attached hereto, shows the defendants who have settled and those who remain in these 44 cases. The Clerk shall dismiss with prejudice the Complaints of the plaintiffs against the settling defendants identified in Exhibit B, subject to restoration by any party if settlements are not finalized. As to the previously approved settlements, fully resolving 26 cases and partially resolving 52 cases, see In re World Trade Ctr. Lower Manhattan Disaster Site Litig., 2015 WL 1262283, Exhibit C, attached hereto, shows the defendants who since have settled and those who remain in those 52 cases. The Clerk shall dismiss with prejudice the Complaints of the plaintiffs against the settling defendants identified in Exhibit C, subject to restoration by any party if settlements are not finalized, and as further set forth in this order. (Signed by Judge Alvin K. Hellerstein on 6/16/2015) (tn) |
Filing 5889 ORDER SUMMARIZING JUNE 15, 2015 STATUS CONFERENCE: Of the 84 plaintiffs represented by the law firms of Gregory J. Cannata & Associates, LLP and Robert A. Grochow, P.C., 82 have completely resolved their claims and those settlements have been approved. One plaintiff has outstanding claims against defendants associated with a single building and negotiations are ongoing. The remaining plaintiff intends to discontinue all claims with prejudice and without payment. Of the 940 plaintiffs represented by the law firm of Worby Groner Edelman & Napoli Bern LLP ("WGENB"), 501 plaintiffs have settled all of their claims and WGENB is preparing to submit those settlements to the Court for approval. 439 plaintiffs have outstanding claims against 14 defendants in 12 buildings. Settlement discussions are ongoing and fact discovery is proceeding on schedule, to be completed by August 15, 2015. If remaining cases now in discovery, or any others, cannot be settled in due course, they will be tried as scheduled. The issues of contribution and indemnification will be addressed by the Court, pursuant to New York General Obligations Law 15-108, when ripe for submission and determination. The Court granted a request made by counsel for Hillmann Environmental Group, LLC for an additional day to take a plaintiff's deposition due to delays caused by the need for a translator, and as further set forth in this order. (Signed by Judge Alvin K. Hellerstein on 6/16/2015) (tn) |
Filing 5888 ORDER granting (5887) Motion to Withdraw as Attorney; granting (393) Motion to Withdraw as Attorney: The Motion to Withdraw is GRANTED; Effective immediately, the Court grants leave to Lee Ann Stevenson to withdraw as counsel for Verizon New York Inc. and to be removed from the Electronic Case Filing notification list in the above-captioned actions. Attorney Lee Ann Stevenson terminated. (Signed by Judge Alvin K. Hellerstein on 6/15/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH (tn) |
Filing 5887 MOTION for Lee Ann Stevenson to Withdraw as Attorney . Document filed by Verizon New York Inc., Verizon New York, Inc.. (Attachments: #1 Text of Proposed Order Proposed Order)Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH(Stevenson, Lee Ann) |
Filing 5886 ORDER AND OPINION APPROVING SETTLEMENTS IN 82 CASES re: (5859 in 1:21-mc-00102-AKH) MOTION to Approve Settlement and Legal Fees filed by Various plaintiffs represented by Cannata/Grochow. Plaintiffs' motion to approve the settlements is GRANTED. The Clerk shall mark the motion (Doc. No. 5859) terminated. The approved settlement results in the resolution of all the claims brought by 81 of the 82 settling plaintiffs. Accordingly, the Clerk shall dismiss with prejudice the Complaints of the 81 plaintiffs and close the cases listed in Exhibit A, attached hereto, subject to restoration by any party in the event settlement is not finalized. The sole remaining plaintiff, Antoni Lysomirski, has settled with most, but not all, defendants against whom he filed claims. The settling and non-settling defendants in Lysomirski's case are identified in Exhibit B, attached hereto. The Clerk shall dismiss with prejudice Lysomirski's Complaint against the settling defendants identified in Exhibit B, subject to restoration by any party in the event settlement is not finalized. Lysomirski shall file an Amended Complaint by June 30, 2015, consistent with this Order and Opinion, dropping the settling defendants from the caption and the allegations, but retaining the paragraph numbering of the existing Complaint. Defendants' Answers need not be amended. (Signed by Judge Alvin K. Hellerstein on 6/9/2015) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(kko) |
Filing 5885 DECLARATION of Gregory J. Cannata in Support re: #5859 MOTION to Approve Settlement and Legal Fees .. Document filed by Various plaintiffs represented by Cannata/Grochow. (Attachments: #1 Exhibit 1)(Hendele, Alison) |
Filing 5884 DECLARATION of Gregory J. Cannata in Support re: #5859 MOTION to Approve Settlement and Legal Fees .. Document filed by Various plaintiffs represented by Cannata/Grochow. (Attachments: #1 Exhibit 2, #2 Exhibit 3, #3 Exhibit 4, #4 Exhibit 1)(Hendele, Alison) |
Filing 5883 AMENDED MEMORANDUM OF LAW in Support re: #5859 MOTION to Approve Settlement and Legal Fees . . Document filed by Various plaintiffs represented by Cannata/Grochow. (Hendele, Alison) |
Filing 5882 ORDER TO SHOW CAUSE: that Plaintiffs Co-Liaison Counsel, Worby Groner Edelman & Napoli Bern LLP ("WGENB"), counsel for the WTC Captive, and counsel for Other Defendants affected by Section VI.E of the SPA, shall make simultaneous submissions to the Court briefing the above-listed issues on June 25, 2015 (noon), and simultaneous replies on July 2, 2015 (noon). (Signed by Judge Alvin K. Hellerstein on 6/8/2015) (tn) |
Filing 5881 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Margaret H. Warner and Paul J. Napoli dated 6/3/2015 re: this Court should declare the Captive's alleged violations of Section II.E of the SPA as academic and allow the Plaintiffs to continue its efforts in resolving the remaining case. ENDORSEMENT: So ordered. Plaintiffs' Co-Liaison Counsel, failing thus far to comply fully with this Court's March 18, 2015 order, shall, no later than June 12, 2015, produce to counsel for the WTC Captivate all forms of the settlement agreements that are the subject of the two motions to approve settlements. (Signed by Judge Alvin K. Hellerstein on 6/5/2015) (tn) |
Filing 5880 ORDER DENYING MOTION TO SEAL denying #5862 Motion to Seal: Because the motion is broader than my Order authorizing such redacted filings, it is DENIED. The Cannata Plaintiffs are instructed to re-file their motion with only the settlement amounts redacted. The Clerk shall mark the motion (Doc. No. 5862) terminated. (Signed by Judge Alvin K. Hellerstein on 6/8/2015) (tn) |
Filing 5879 ORDER TERMINATING MOTION finding as moot #5877 Motion for Sanctions. By Order to Show Cause dated May 28, 2015 the Court ordered five law firms to appear before the Court on June 4, 2015 and show cause why sanctions should not be imposed for non-payment of litigation expenses to Special Master James Henderson, Special Master Aaron Twerski, and Technology Concepts and Design, Inc. ("TDCI"). On June 3, 2015, the law firm of Marshall Dennehy Warner Coleman & Goggin filed a motion in opposition to any potential imposition of sanctions. The Special Masters and TCDI have since represented to the Court that all payments have been made and the Court subsequently cancelled the conference. Accordingly, the Clerk shall terminate the motion (Doc. No. 5877) as moot. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/4/2015) (ajs) |
Filing 5878 ORDER CANCELLING CONFERENCE: By Order to Show Cause dated May 28, 2015 the Court ordered five law firms to appear before the Court on June 4, 2015 and show cause why sanctions should not be imposed for non-payment of litigation expenses to Special Master James Henderson, Special Master Aaron Twerski, and Technology Concepts and Design, Inc. ("TCDI"). The Special Masters and TCDI have represented to the Court that all payments have been made. Accordingly, the conference scheduled for June 4, 2015 at 11:00 a.m. is cancelled. I note, however, that any future failure to pay litigation-related expenses to the Special Masters and third party vendors, the services of which are crucial to the efficient resolution of this complex litigation, will not be tolerated. (Signed by Judge Alvin K. Hellerstein on 6/3/2015) (kko) |
Filing 5877 MOTION for Sanctions Opposition to Motion. Document filed by 59 Maiden Lane Associates LLC. Return Date set for 6/4/2015 at 11:00 AM.(Corde, Daniel) |
Filing 5876 DECLARATION of Paul J. Napoli re: #5875 Affidavit, #5870 Order to Show Cause,, . Document filed by Worby Groner Edelman & Napoli Bern, LLP. (LoPalo, Christopher) |
Filing 5875 AFFIDAVIT of Worby Groner Edelman . Document filed by Worby Groner Edelman. (Schwartz, Susan) |
Filing 5874 NOTICE OF APPEARANCE by Peter Neil Wang on behalf of Worby Groner Edelman. (Wang, Peter) |
Filing 5873 NOTICE OF APPEARANCE by Susan Jewel Schwartz on behalf of Worby Groner Edelman. (Schwartz, Susan) |
Filing 5872 ORDER DENYING MOTION FOR PARTIAL SUMMARY JUDGMENT: Accordingly, Century 21's motion is DENIED. The Clerk shall mark the motion (Doc. No. 58) terminated. (See Order.) (Signed by Judge Alvin K. Hellerstein on 5/29/2015) (ajs) |
Filing 5871 ORDER GRANTING MOTION FOR PARTIAL SUMMARY JUDGMENT Accordingly, I hold that Diaz's claims for chronic sinusitis, chronic rhinitis, obstructive airway disease, GERD, and hypertension are time-barred. Century 21's motion is GRANTED and Diaz's claims related to these conditions are dismissed. Diaz shall file an amended complaint, consistent with this Order, by June 15, 2015. The Clerk shall mark the motion (Doc. No. 119) terminated. Diaz's claims related to asthma, cardiac problems, sleep apnea, chronic bronchitis, and restrictive lung disease may proceed. However, I note that the boundaries between the manifestations of some diseases are difficult to discern from those of other diseases and there appears to be substantial overlap in symptoms. If Century 21 believes that symptoms of the diseases upon which Diaz bases her remaining claims manifested early enough to put her on notice more than three years before she filed her complaint, it may renew its motion. SO ORDERED. (See Order.) (Signed by Judge Alvin K. Hellerstein on 5/26/2015) (ajs) |
Filing 5870 ORDER TO SHOW CAUSE: IT IS HEREBY ORDERED that counsel for the above-listed law firms shall appear before me on June 4, 2015 at 11:00 a.m. to show cause why a sanction of double the amount owed should not be imposed and, in the case of amounts owed by Worby Groner Edelman & Napoli Bern LLP, why such sanctions should not be imposed jointly and severally on each of Worby Groner Edelman LLP and Napoli Bern Ripka Shkolnik LLP. SO ORDERED. Show Cause Hearing set for 6/4/2015 at 11:00 AM before Judge Alvin K. Hellerstein. (Signed by Judge Alvin K. Hellerstein on 5/26/2015) (ajs) |
Filing 5869 ORDER: Upon reading Plaintiffs' motion to Substitute the Primary Plaintiff, it is hereby ORDERED that Maria Sanabia, in her capacity as the Administratrix of the Estate of Manuel Sanabia, Deceased, is hereby substituted in as the Primary Plaintiff in this matter pursuant to Federal Rule of Civil Procedure 25(a)(l). The clerk is directed to Amend the Caption of the Complaint in this matter to reflect the same. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 5/28/2015) (ajs) |
Filing 5868 STIPULATION OF DISCONTINUANCE AS TO MARINA TOWERS ASSOCIATES, L.P.: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the parties herein, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed or conservatee, and no person not a party has an interest in the subject matter of this action, and to the extent Plaintiff can so Stipulate, each claim, cross-claim and counter-claim asserted by and against defendant, Marina Towers Associates, LP shall be and the same hereby are discontinued with prejudice and without costs to either party as against the other. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 5/18/2015) (ajs) |
Filing 5867 SEALED DOCUMENT placed in vault.(nm) |
Filing 5866 ORDER REQUIRING PRODUCTION OF SETTLEMENT AGREEMENT TO CO-DEFENDANTS: that Merrill is hereby ordered to produce by May 18, 2015, a copy of the Settlement Agreement to the Co-Defendant identified therein, without exhibits and with appropriate redactions, unless objections to the production are filed by the same date. (Signed by Judge Alvin K. Hellerstein on 5/14/2015) (tn) |
Filing 5865 ORDER TO SHOW CAUSE: that counsel for Plaintiffs, Merrill, and the parties identified as "Co-Defendants" in the Settlement Agreement including Weston Solutions, Inc., Indoor Environmental Technology, Inc., GPS Environmental Consultants, Inc., Blackmon-Mooring Stearnatic Catastrophe, Inc., Structure Tone (UK) Inc., Envirotech Clean Air, Inc., Kasco Restoration Services Co., Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., Toscorp Inc., Hillmann Environmental Group, LLC, and Ann Taylor Stores Corporation, shall appear before me to show the legality and propriety of the clause in its own right and in relationship to other cases pending before the Court. Counsel for the above-mentioned parties shall make initial simultaneous submissions by May 29, 2015 and supplementary submissions responding to the initial submissions of the other parties by June 5, 2015. (Signed by Judge Alvin K. Hellerstein on 5/14/2015) (tn) |
Filing 5864 ORDER TRANSFERRING CASES TO 21 MC 102 DOCKET: that the Clerk shall transfer the cases listed in the appendix attached hereto to the 21-mc-102 docket and remove those cases from the 21-mc-100 or 21-mc-103 dockets. ***As per chambers, docketed in 21mc102 only. (Signed by Judge Alvin K. Hellerstein on 5/13/2015) (tn) Modified on 6/12/2015 (tn). |
Filing 5863 DECLARATION of Gregory J. Cannata in Support re: #5862 MOTION to Seal Plaintiffs' Motion to Approve Settlement and Legal Fees.. Document filed by Various plaintiffs represented by Cannata/Grochow. (Attachments: #1 Exhibit 1)(Hendele, Alison) |
Filing 5862 MOTION to Seal Plaintiffs' Motion to Approve Settlement and Legal Fees. Document filed by Various plaintiffs represented by Cannata/Grochow.(Hendele, Alison) |
Filing 5861 DECLARATION of Gregory J. Cannata in Support re: #5859 MOTION to Approve Settlement and Legal Fees .. Document filed by Various plaintiffs represented by Cannata/Grochow. (Hendele, Alison) |
Filing 5860 MEMORANDUM OF LAW in Support re: #5859 MOTION to Approve Settlement and Legal Fees . . Document filed by Various plaintiffs represented by Cannata/Grochow. (Hendele, Alison) |
Filing 5859 MOTION to Approve Settlement and Legal Fees . Document filed by Various plaintiffs represented by Cannata/Grochow.(Hendele, Alison) |
Filing 5858 STIPULATION OF DISCONTINUANCE AS TO DEFENDANTS, 90 CHURCH STREET LIMITED PARTNERSHIP AND BOSTON PROPERTIES, INC. ONLY: that each claim, cross-claim and counter-claim asserted against defendants 90 Church Street Limited Partnership and Boston Properties, Inc. (hereinafter collectively referred to as "Boston Properties"), only as to the claims being made as to the premises located at 90 Church Street (Post Office), New York, NY shall be and the same hereby is discontinued with prejudice without costs to any party as against the other. 90 Church Street Limited Partnership, and Boston Properties terminated. (Signed by Judge Alvin K. Hellerstein on 5/11/2015) ***As per chambers, filed in 21mc102, and all cases listed on Exhibit A. (tn) |
Filing 5857 CORRECTED ORDER GRANTING IN PART AND DENYING IN PART NEW YORK UNIVERSITY'S MOTION FOR SUMMARY JUDGMENT re: (201 in 1:07-cv-05283-AKH, 5816 in 1:21-mc-00102-AKH) Order on Motion for Summary Judgment: For the foregoing reasons, NYU's motion is DENIED with respect to Dabrowski's section 200 claims and GRANTED with respect to his section 241(6) claims. Dabrowski shall amend his Complaint by June 1, 2015 consistent with this Order. The Clerk shall mark the motion (Doc. No. 146) terminated. (Signed by Judge Alvin K. Hellerstein on 5/11/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05283-AKH(tn) |
Filing 5856 ORDER DENYING MOTION FOR RECONSIDERATION AND CORRECTING PRIOR ORDER in case 1:21-mc-00102-AKH; denying (203) Motion for Reconsideration in case 1:07-cv-05283-AKH: that NYU's motion for reconsideration is DENIED. The Clerk shall mark the motion (Doc. No. 203) terminated. (Signed by Judge Alvin K. Hellerstein on 5/11/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05283-AKH (tn) |
Filing 5855 ORDER REGULATING DISCOVERY AND DESIGNATION OF ALL NON-SETTLED CASES: PLEASE TAKE NOTICE that pursuant to discussions between Defense Liaison Counsel and Plaintiffs' Liaison Counsel, and pursuant to the Order Requiring Amended Proposed Discovery Schedule, No. 21 MC 102, ECF No. 5832 (S.D.N.Y. may 5, 2015, the following schedule is hereby made applicable to the remaining cases that have not been settled in the 21 MC 102 docket: Plaintiffs to identify treating physicians anticipated to be called at trial, and to exchange medical reports and authorizations for cases where still required due by 6/1/2015. Status Conference 8/18/2015 at 10:30 a.m. Plaintiffs' expert reports due 9/4/2015. Defendants' expert reports due 9/18/2015. Plaintiffs, Defendants, and the Court each to choose 5 cases by 9/15/2015 to comprise the Trial Group. 15 cases out of all Phase I, II, and III cases to be chosen. By 9/22/2015, the Court shall notify the parties of the sequence of trials of the Trial Group cases. Daubert hearings 12/14-15/2015. Final pre-trial conference, 1/11/2016. First trial in Trial Group cases commences, 1/18/2016. Expert Discovery due by 10/9/2015. Fact Discovery due by 8/15/2015. Daubert and dispositive Motions due by 11/6/2015, Responses due by 11/20/2015, Replies due by 11/27/2015. (Signed by Judge Alvin K. Hellerstein on 5/8/2015) (kko) |
Set/Reset Hearings: Status Conference set for 6/15/2015 at 11:00 AM before Judge Alvin K. Hellerstein. Status Conference set for 8/18/2015 at 10:30 AM before Judge Alvin K. Hellerstein. (kko) |
Filing 5854 DECLARATION of Christopher R. LoPalo in Support re: #5853 MOTION to Approve Settlements .. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit B)(LoPalo, Christopher) |
Filing 5853 MOTION to Approve Settlements . Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 5852 NOTICE to Take Deposition of Jairo Zamora on June 8, 2015 at 10:00am.Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC. (Attachments: #1 Exhibit Attachment A)(Calabrese, Salvatore) |
Filing 5851 NOTICE to Take Deposition of Delta E. Sanchez on June, 8,2015 at 10:00am.Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC. (Attachments: #1 Exhibit Attachment A)(Calabrese, Salvatore) |
Filing 5850 NOTICE to Take Deposition of Arley Ruiz on June 8, 2015 at 10:00am.Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC. (Attachments: #1 Exhibit Attachment A)(Calabrese, Salvatore) |
Filing 5849 NOTICE to Take Deposition of Mirian Rodriguez on June 8, 2015 at 10:00am.Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC. (Attachments: #1 Exhibit Attachment A)(Calabrese, Salvatore) |
Filing 5848 NOTICE to Take Deposition of Javier Munoz on June 8, 2015 at 10:00am.Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC. (Attachments: #1 Exhibit Attachment A)(Calabrese, Salvatore) |
Filing 5847 NOTICE to Take Deposition of Janeth Munoz on June 8, 2015 at 10:00am.Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC. (Attachments: #1 Exhibit Attachment A)(Calabrese, Salvatore) |
Filing 5846 NOTICE to Take Deposition of Thomas Maher on June 8, 2015 at 10:00am.Document filed by 100 Church LLC., HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC. (Attachments: #1 Exhibit Attachment A)(Calabrese, Salvatore) |
Filing 5845 NOTICE to Take Deposition of Yosef Kudman on June 8, 2015 at 10:00am.Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC. (Attachments: #1 Exhibit Attachment A)(Calabrese, Salvatore) |
Filing 5844 NOTICE to Take Deposition of Dennis Gimblet on June 8, 2015 at 10:00am.Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC. (Attachments: #1 Exhibit Attachment A)(Calabrese, Salvatore) |
Filing 5843 NOTICE to Take Deposition of Rosa Gandia on June 8, 2015 at 10:00am.Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC. (Attachments: #1 Exhibit Attachment A)(Calabrese, Salvatore) |
Filing 5842 NOTICE to Take Deposition of Joseph Deluca on June 8, 2015 at 10:00am.Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC. (Attachments: #1 Exhibit Attachment A)(Calabrese, Salvatore) |
Filing 5841 NOTICE to Take Deposition of Francisco Castillo on June 8, 2015 at 10:00am.Document filed by 100 Church LLC., HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC. (Attachments: #1 Exhibit Attachment A)(Calabrese, Salvatore) |
Filing 5840 NOTICE to Take Deposition of Javier Carvajal on June. 8, 2015 at 10:00am.Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC. (Attachments: #1 Exhibit Attachment A)(Calabrese, Salvatore) |
Filing 5839 NOTICE to Take Deposition of Maria Rocio Calle on June 8,2015 at 10:00am.Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC. (Attachments: #1 Exhibit Attachment A)(Calabrese, Salvatore) |
Filing 5838 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 4/23/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) |
Filing 5837 TRANSCRIPT of Proceedings re: conference held on 4/23/2015 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Jerry Harrison, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/1/2015. Redacted Transcript Deadline set for 6/11/2015. Release of Transcript Restriction set for 8/10/2015.(McGuirk, Kelly) |
Filing 5836 NOTICE to Take Deposition of Yuly Botero on June 8, 2015 at 10:00am.Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC. (Attachments: #1 Exhibit Attachment A)(Calabrese, Salvatore) |
Filing 5835 NOTICE to Take Deposition of Ramiro Bastidas on June 8,2015 at 10:00am.Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC. (Attachments: #1 Exhibit Attachment A)(Calabrese, Salvatore) |
Filing 5834 NOTICE to Take Deposition of Amparro Aristizabal on June 8, 2015 at 10:00am.Document filed by Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC. (Attachments: #1 Exhibit Attachment A)(Calabrese, Salvatore) |
Filing 5833 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Gregory J. Cannata and Robert A. Grochow dated 5/8/15 re: Counsel requests an extension of time, until 5/12/2015, for the submission of their motion. ENDORSEMENT: So ordered. ( Motions due by 5/12/2015.) (Signed by Judge Alvin K. Hellerstein on 5/8/2015) (mro) |
Filing 5832 ORDER REQUIRING AMENDED PROPOSED DISCOVERY SCHEDULE: that the parties shall resubmit by May 8, 2015 an amended proposed discovery schedule conforming, to the extent feasible, to the following dates, as further set forth in this order. In addition, the parties shall submit by May 8, 2015 a schedule of all remaining Phase I, II, and III cases, as appendices to the proposed order. (Signed by Judge Alvin K. Hellerstein on 5/5/2015) (tn) |
Filing 5831 ORDER GRANTING PLAINTIFF'S MOTION TO ADD DEFENDANTS in case 1:21-mc-00102-AKH; granting (42) Motion to Amend/Correct; granting (42) Motion to Add in case 1:10-cv-06863-AKH: For the foregoing reasons, Lysomirski's motion is GRANTED and the 52 Broadway Defendants are valid party defendants, effective January 21, 2011, the date the Complaint naming them was filed. The 52 Broadway Defendants shall answer or file an appropriate pre-answer motion within 30 days of this Order. All cases, including that of Lysomirski shall conform to the dates set by my Order Regulating Discovery to issue shortly. The Clerk shall mark the motion (Doc. No. 42) terminated. (Signed by Judge Alvin K. Hellerstein on 5/4/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06863-AKH (tn) |
Filing 5830 ORDER TERMINATING MOTIONS terminating #3753 Motion to Stay; terminating #4004 Motion; terminating #4087 Motion to Seal Document; terminating #4231 Motion; terminating #4234 Motion; terminating #4243 Motion; terminating #4249 Motion to Dismiss; terminating #4252 Motion; terminating #4269 Motion; terminating #4514 Motion to Reopen Case; terminating #4825 Motion to Dismiss; terminating #4859 Motion to Appear Pro Hac Vice; terminating #4872 Motion to Appear Pro Hac Vice; terminating #4996 Motion to Dismiss; terminating #5122 Motion for Summary Judgment; terminating #5127 Motion for Summary Judgment; terminating #5136 Motion for Summary Judgment; terminating #5569 Motion for Summary Judgment: that the Clerk shall mark the following motions terminated: Doc. Nos. 3753, 4004, 4087, 4231, 4234, 4243, 4249, 4252, 4269, 4514, 4825, 4859, 4872, 4996, 5122, 5127, 5136, 5569.. (Signed by Judge Alvin K. Hellerstein on 5/4/2015) (tn) |
Filing 5829 ORDER TO SHOW CAUSE: that Plaintiffs' Counsel Worby Groner Edelman & Napoli Bern, LLP, shall provide the Court with a copy of the Settlement Agreement between their clients and Merrill Lynch & Co., Inc. for in camera review within seven (7) days of this Order. If any party objects to the requirements of this Order, the objecting party shall show cause within three (3) days after service of this Order to: Hon. Alvin K. Hellerstein, U.S.D.J., Daniel Patrick Moynihan United States Courthouse, 500 Pear Street, New York, NY 10007-1312, Courtroom 14D. (Signed by Judge Alvin K. Hellerstein on 5/4/2015) (tn) |
Filing 5828 STIPULATION: that the Plaintiffs' time to file and serve their Responses to Defendant Century 21 Inc.'s Motions in the above referenced matters shall be set for May 13, 2015. The Defendant's Reply papers shall be filed and served on or before May 27, 2015. Set Deadlines/Hearing as to (119 in 1:07-cv-01601-AKH) MOTION for Summary Judgment, (79 in 1:08-cv-06633-AKH) MOTION for Summary Judgment, (58 in 1:08-cv-06863-AKH) MOTION for Summary Judgment: Responses due by 5/13/2015, Replies due by 5/27/2015. (Signed by Judge Alvin K. Hellerstein on 4/30/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01601-AKH, 1:08-cv-06633-AKH, 1:08-cv-06863-AKH(tn) |
Filing 5827 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Myra Needleman dated 4/28/2015 re: NYU requests an extension until June 1, 2015 to move for reconsideration. ENDORSEMENT: Denied. No good basis for the motion, or an extension, has been shown. (Signed by Judge Alvin K. Hellerstein on 4/29/2015) (tn) |
Filing 5826 ORDER SUMMARIZING APRIL 23, 2015 STATUS CONFERENCE: The parties have settled all claims in the Phase I and Phase II cases selected for trial. Accordingly, the Daubert hearings, scheduled for April 27-29, 2015, the final pretrial conference, scheduled for May 4, 2015, and the trials, scheduled to commence May 11, 2015, are cancelled. The parties shall submit jointly by May 1, 2015 a proposed discovery schedule for the remaining cases, consistent with the considerations as further set forth in this order. Counsel for Zurich Insurance Group shall submit to the Court by April 28, 2015, in writing, its position as to whether it is participating in settlement discussions between plaintiffs, insured defendants, and co-insurers, with authority to settle up to the most recent offer and demand of the other side and, if not, because of a belief of non-liability, the reasons supporting such belief. Plaintiffs' counsel shall file motions seeking approval of settlements reached thus far by May 8, 2015. By Order of this day all pending motions in the now settled Trial Cases have been terminated as moot. The parties shall submit jointly by May 1, 2015 a schedule of all outstanding motions in the non-settled cases, identified by case and document number. All motions not identified in this schedule will be terminated as moot. The next status conference is scheduled for June 15, 2015 at 11:00 a.m. (Motions due by 5/8/2015.) (Status Conference set for 6/15/2015 at 11:00 AM before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 4/24/2015) (tn) |
Filing 5825 ORDER TERMINATING MOTIONS finding as moot (5584) Motion for Summary Judgment; finding as moot (5587) Motion for Summary Judgment; finding as moot (5590) Motion for Summary Judgment; finding as moot (5593) Motion for Summary Judgment; finding as moot (5596) Motion to Preclude; finding as moot (5597) Motion for Partial Summary Judgment; finding as moot (5599) Motion to Preclude; finding as moot (5608) Motion to Preclude; finding as moot (5609) Motion to Preclude in case 1:21-mc-00102-AKH; finding as moot (407) Motion to Preclude; finding as moot (411) Motion for Partial Summary Judgment; finding as moot (415) Motion for Summary Judgment in case 1:06-cv-01521-AKH; finding as moot (362) Motion to Preclude; finding as moot (366) Motion for Summary Judgment in case 1:06-cv-05285-AKH; finding as moot (120) Motion for Summary Judgment; finding as moot (128) Motion for Summary Judgment; finding as moot (132) Motion for Summary Judgment; finding as moot (151) Motion for Summary Judgment; finding as moot (158) Motion for Summary Judgment; finding as moot (166) Motion for Summary Judgment in case 1:07-cv-00060-AKH; finding as moot (78) Motion for Summary Judgment; finding as moot (82) Motion for Summary Judgment; finding as moot (86) Motion for Partial Summary Judgment; finding as moot (89) Motion for Partial Summary Judgment; finding as moot (92) Motion for Summary Judgment; finding as moot (96) Motion for Summary Judgment; finding as moot (103) Motion for Summary Judgment in case 1:07-cv-01466-AKH; finding as moot (122) Motion for Summary Judgment; finding as moot (126) Motion for Summary Judgment; finding as moot (131) Motion for Summary Judgment; finding as moot (144) Motion for Summary Judgment; finding as moot (148) Motion for Summary Judgment in case 1:07-cv-01572-AKH; finding as moot (139) Motion for Summary Judgment; finding as moot (144) Motion for Summary Judgment; finding as moot (149) Motion for Summary Judgment; finding as moot (162) Motion for Summary Judgment; finding as moot (177) Motion for Summary Judgment in case 1:07-cv-01588-AKH; finding as moot (118) Motion for Summary Judgment; finding as moot (119) Motion for Summary Judgment; finding as moot (130) Motion for Summary Judgment; finding as moot (134) Motion for Summary Judgment; finding as moot (142) Motion for Summary Judgment in case 1:07-cv-05283-AKH; finding as moot (141) Motion for Summary Judgment; finding as moot (161) Motion for Summary Judgment; finding as moot (169) Motion for Summary Judgment; finding as moot (174) Motion for Summary Judgment; finding as moot (181) Motion for Summary Judgment; finding as moot (186) Motion for Summary Judgment; finding as moot (194) Motion for Partial Summary Judgment; finding as moot (195) Motion for Summary Judgment; finding as moot (203) Motion for Summary Judgment; finding as moot (212) Motion for Summary Judgment; finding as moot (213) Motion for Summary Judgment; finding as moot (226) Motion for Summary Judgment; finding as moot (233) Motion for Summary Judgment in case 1:07-cv-04459-AKH; finding as moot (287) Motion for Summary Judgment; finding as moot (292) Motion in case 1:07-cv-11291-AKH; finding as moot (314) Motion to Preclude; finding as moot (318) Motion for Summary Judgment; finding as moot (322) Motion for Summary Judgment; finding as moot (326) Motion to Preclude; finding as moot (335) Motion for Summary Judgment in case 1:09-cv-00680-AKH: that the Clerk shall terminate the following motions, as further set forth in this order, as moot. (Signed by Judge Alvin K. Hellerstein on 4/24/2015) Filed In Associated Cases: 1:21-mc-00102-AKH et al. (tn) |
Filing 5824 INTERNET CITATION NOTE: Material from decision with Internet citation re: #5566 Memorandum & Opinion. (vf) |
Filing 5823 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 4/13/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(Grant, Patricia) |
Filing 5822 TRANSCRIPT of Proceedings re: CONFERENCE held on 4/13/2015 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Lisa Picciano Fellis, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 5/18/2015. Redacted Transcript Deadline set for 5/29/2015. Release of Transcript Restriction set for 7/27/2015.(Grant, Patricia) |
Filing 5821 DECLARATION of Chaya M. Gourarie in Support re: #5817 MOTION to Withdraw as counsel for Non-Party Dr. Serrano. MOTION for Mitchell C. Shapiro; Chaya M. Gourarie to Withdraw as Attorney .. Document filed by Carlos Serrano. (Attachments: #1 Exhibit Exhibit A)(Shapiro, Mitchell) |
Filing 5820 NOTICE of Withdrawal of Counsel. Document filed by Carlos Serrano. (Attachments: #1 Text of Proposed Order)(Shapiro, Mitchell) |
Filing 5819 ORDER GRANTING CUNNINGHAM DUCT CLEANING CO.'S MOTION FOR SUMMARY JUDGMENT granting (152 in case number 07cv1572) Motion for Summary Judgment. For the foregoing reasons, Cunningham's motion is GRANTED and Bunay's claims against it are dismissed. Bunay shall amend his Complaint by May 8, 2015. The Clerk shall terminate Cunningham from the case and mark the motion (Doc. No. 152) terminated. (Signed by Judge Alvin K. Hellerstein on 4/21/2015) (spo) |
Filing 5818 ORDER DENYING IN PART AND GRANTING IN PART AMBIENT GROUP, INC.'S MOTION FOR SUMMARY JUDGMENT granting in part and denying in part (167 in case number 07cv1572) Motion for Summary Judgment. In summary, Ambient's motion is DENIED with respect to Bunay's section 200 claims arising from his work at 100 Church Street. The motion is DENIED with respect to Bunay's section 241(6) claims alleging violations of industrial Code Rules 23-1.5(c)(3), 23-l.7(h), 23- 1.8(c)(4), and 23-1.8(b)(l), and GRANTED with respect to alleged violations of OSHA regulations, Part 12 of the Industrial Code, and Rules 23-2.l(b) and 23-l.7(g). Bunay shall amend the Complaint by May 8, 2015 consistent with this Order. The Clerk shall mark the motion (Doc. No. 167) terminated. (Signed by Judge Alvin K. Hellerstein on 4/21/2015) (spo) |
***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Notice to Attorney Mitchell Craig Shapiro to RE-FILE Document #5817 MOTION to Withdraw as counsel for Non-Party Dr. Serrano. MOTION for Mitchell C. Shapiro; Chaya M. Gourarie to Withdraw as Attorney .. Use the event type Declaration in Support of Motion found under the event list Replies, Opposition and Supporting Documents. ***REMINDER*** - Motion WAS NOT FILED. First file Motion, then file and link any supporting documents. (db) |
Filing 5817 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION to Withdraw as counsel for Non-Party Dr. Serrano., MOTION for Mitchell C. Shapiro; Chaya M. Gourarie to Withdraw as Attorney . Document filed by Carlos Serrano. (Attachments: #1 Text of Proposed Order)(Shapiro, Mitchell) Modified on 4/21/2015 (db). |
Filing 5816 ORDER GRANTING IN PART AND DENYING IN PART NEW YORK UNIVERSITY'S MOTION FOR SUMMARY JUDGMENT granting in part and denying in part (146) Motion for Summary Judgment in case 1:07-cv-05283-AKH: For the foregoing reasons, NYU's motion is DENIED with respect to Dabrowski's section 200 claims and GRANTED with respect to his section 241(6) claims. Dabrowski shall amend his Complaint by May 8, 2015 consistent with this Order. The Clerk shall mark the motion (Doc. No. 146) terminated. (Signed by Judge Alvin K. Hellerstein on 4/17/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05283-AKH (tn) |
Filing 5815 ORDER GRANTING BMS CATASTROPHE INC.'S MOTION FOR SUMMARY JUDGMENT granting (83 in case number 21mc102) Motion for Summary Judgment: that BMS's motion is GRANTED and Mendez's claims against it are dismissed with prejudice. Mendez shall amend his Complaint by May 8, 2015 consistent with this Order. The clerk shall terminate BMS from the case and mark the motion (Doc. No. 83) terminated. (Signed by Judge Alvin K. Hellerstein on 4/20/2015) (tn) |
Filing 5814 ORDER GRANTING IN PART AND DENYING IN PART WESTON SOLUTION, INC.'S MOTION FOR SUMMARY JUDGMENT granting in part and denying in part (95 in case number 21mc102) Motion for Summary Judgment: that Weston's motion is DENIED with respect to Mendez's section 200 claims arising from his work at 2 World Financial Center. The motion is GRANTED with respect to Mendez's section 241(6) claims alleging violations of OSHA regulations, Part 12 of the Industrial Code, and Rules 23-2.1(b) and 23-1.7(g). The Motion is DENIED with respect to Mendez's section 241(6) claims alleging violations of Industrial Code Rules 23-1.5(c)(3), 23-1.7(h), 23-1.8(c)(4), and 23-1.8(b)(1). Mendez shall amend the Complaint by May 8, 2015 consistent with this Order. The Clerk shall mark the motion (Doc. No. 95) terminated. (Signed by Judge Alvin K. Hellerstein on 4/20/2015) (tn) |
Filing 5813 ORDER GRANTING IN PART AND DENYING IN PART WESTON SOLUTION, INC.'S MOTION FOR SUMMARY JUDGMENT in case 1:21-mc-00102-AKH; granting in part and denying in part (137) Motion for Summary Judgment in case 1:07-cv-00060-AKH; granting in part and denying in part (140) Motion for Summary Judgment in case 1:07-cv-01572-AKH: Accordingly, Weston's motion is DENIED with respect to Plaintiffs' section 200 claims arising from their work at 2 World Financial Center and 4 World Financial Center. The motion is GRANTED with respect to Plaintiffs' section 241(6) claims, arising from their work at 2 World Financial Center, alleging violations of OSHA regulations, Part 12 of the Industrial Code, and Rules 23-2.l(b) and 23-l.7(g). The Motion is DENIED with respect to Plaintiffs' section 241(6) claims, arising from their work at 2 World Financial Center, alleging violations of Industrial Code Rules 23-l.5(c)(3), 23-l.7(h), 23-l.8(c)(4), and 23-l.8(b)(l). The motion is GRANTED with respect to Bunay's section 241(6) claims, arising from his work at 4 World Financial Center. Plaintiffs shall amend their Complaints by May 8, 2015 consistent with this Order. The Clerk shall mark the motions (Doc. No. 140 in case number 07 Civ. 1572 and Doc No. 137 in case number 07 Civ. 60) terminated. (Signed by Judge Alvin K. Hellerstein on 4/20/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-00060-AKH, 1:07-cv-01572-AKH (kl) Modified on 4/20/2015 (kl). |
Filing 5812 ORDER GRANTING ENVIROTECH CLEAN AIR, INC.'S MOTION FOR SUMMARY JUDGMENT in case 1:21-mc-00102-AKH; granting (144) Motion for Summary Judgment in case 1:07-cv-00060-AKH: Envirotech's motion is GRANTED. Avila shall amend the Complaint by May 8, 2015 consistent with this Order. The Clerk shall terminate Envirotech from the case and mark the motion (Doc. No. 144) terminated. (Signed by Judge Alvin K. Hellerstein on 4/20/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-00060-AKH (kl) |
Filing 5811 ORDER DENYING IN PART AND GRANTING IN PART BMS CATASTROPHE INC.'S MOTION FOR SUMMARY JUDGMENT in case 1:21-mc-00102-AKH; granting in part and denying in part (135) Motion for Summary Judgment in case 1:07-cv-01572-AKH. Accordingly, BMS's motion is DENIED with respect to Bunay's section 200 claims arising from his work at 2 World Financial Center. The motion is DENIED with respect to Bunay's section 241(6) claims alleging violations of Industrial Code Rules 23-1.5(c)(3), 23-1.7(h), 23-1.8(c)(4), and 23-1.8(b)(1), and GRANTED with respect to alleged violations of OSHA regulations, Part 12 of the Industrial Code, and Rules 23-2.1(b) and 23-1.7(g), arising from his work at 2 World Financial Center. The motion is GRANTED with respect to Bunay's section 200 and section 241(6) claims arising from his work at 4 World Financial Center. Bunay shall amend the Complaint by May 8, 2015 consistent with this Order. The Clerk shall mark the motion (Doc. No. 135) terminated. SO ORDERED. (See Order.) (Signed by Judge Alvin K. Hellerstein on 4/20/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01572-AKH (ajs) |
Filing 5810 ORDER DENYING IN PART AND GRANTING IN PART BMS CATASTROPHE INC.'S MOTION FOR SUMMARY JUDGMNET in case 1:21-mc-00102-AKH; granting in part and denying in part (149) Motion for Summary Judgment in case 1:07-cv-00060-AKH. Accordingly, BMS's motion is DENIED with respect to Avila's section 241(6) claims, arising from his work at 2 World Financial Center, alleging violations of New York Industrial Code Rules 23-1.5(c)(3), 23-1.7(h), 23-1.8(c)(4), and 23-1.8(b)(1), and GRANTED with respect to alleged violations of OSHA regulations, Part 12 of the Industrial Code, and Rules 23-2.1(b) and 23-1.7(g) of the Industrial Code. Avila shall amend the Complaint by May 8, 2015 consistent with this Order. The Clerk shall mark the motion (Doc. No. 149) terminated. SO ORDERED. (See Order.) (Signed by Judge Alvin K. Hellerstein on 4/20/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-00060-AKH (ajs) |
Set/Reset Deadlines: Amended Pleadings due by 5/8/2015. Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-00060-AKH(kl) |
Filing 5809 ORDER TERMINATING MOTION terminating (114) Motion for Summary Judgment in case 1:07-cv-05283-AKH: On September 30, 2014, I issued an Order Granting in Part and Denying in Part Motions for Summary Judgment on Statute of Limitations Grounds, No. 21MC102, ECF No. 5490 (S.D.N.Y. Sept. 30, 2014). Accordingly, the Clerk shall mark the motion filed in case number 07 Civ. 5283 (Doc. No. 114) terminated. (Signed by Judge Alvin K. Hellerstein on 4/17/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05283-AKH (tn) |
Filing 5808 ORDER GRANTING BMS CATASTROPHE INC.'S MOTION FOR SUMMARY JUDGMENT in case granting (126) Motion for Summary Judgment in case 1:07-cv-05283-AKH: BMS's motion is GRANTED and Dabrowski's claims against it are dismissed with prejudice. Dabrowski shall amend his Complaint by May 8, 2015 consistent with this Order. The clerk shall terminate BMS from the case and mark the motion (Doc. No. 126) terminated. (Signed by Judge Alvin K. Hellerstein on 4/17/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05283-AKH (tn) |
Filing 5807 ORDER DENYING IN PART AND GRANTING IN PART WESTON SOLUTIONS INC.'S MOTION FOR SUMMARY JUDGMENT granting (167) Motion for Summary Judgment in case 1:07-cv-01588-AKH: that Weston's motion is DENIED with respect to Chojnowski's section 200 claims arising from his work at 2 World Financial Center and 4 World Financial Center. The motion is GRANTED with respect to Chojnowski's section 241(6) claims arising from his work at 4 World Financial Center. The motion is DENIED with respect to Chojnowski's section 241(6) claims, arising from his work at 2 World Financial Center, alleging violations of Industrial Code Rules 23-1.5(c)(3), 23-1.7(h), 23-1.8(c)(4), and 23-1.S(b)(1), and GRANTED with respect to alleged violations of OSHA regulations, Part 12 of the Industrial Code, and Rules 23-2.1(b) and 23-1.7(g). Chojnowski shall amend the Complaint by May 8, 2015 consistent with this Order. The Clerk shall mark the motion (Doc. No. 167) terminated. (Signed by Judge Alvin K. Hellerstein on 4/17/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01588-AKH (tn) |
Filing 5806 ORDER DENYING IN PART AND GRANTING IN PART BMS CATASTROPHE INC.'S MOTION FOR SUMMARY JUDGMENT in case 1:21-mc-00102-AKH; granting in part and denying in part (153) Motion for Summary Judgment in case 1:07-cv-01588-AKH: For the foregoing reasons, BMS's motion is DENIED with respect to Chojnowski's section 200 claims arising from his work at 2 World Financial Center. The motion is DENIED with respect to Chojnowski's section 241(6) claims alleging violations of Industrial Code Rules 23-1.5(c)(3), 23-1.7(h), 23-1.8(c)(4), and 23-1.S(b)(1), and GRANTED with respect to alleged violations of OSHA regulations, Part 12 of the Industrial Code, and Rules 23-2.1 (b) and 23-1.7(g), arising from his work at 2 World Financial Center. The motion is GRANTED with respect to Chojnowski's section 200 and section 241(6) claims arising from his work at 4 World Financial Center. Chojnowski shall amend the Complaint by May 8, 2015 consistent with this Order. BMS need not amend its Answer. The Clerk shall mark the motion (Doc. No. 153) terminated. (Signed by Judge Alvin K. Hellerstein on 4/17/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01588-AKH (tn) |
Set/Reset Deadlines: Amended Pleadings due by 5/8/2015. Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05283-AKH(tn) |
Filing 5805 ORDER: that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned In re: World Trade Center Litigation, 21 MC 102 docket, on 4/16-4/29/2015: John P. Cookson - cell phone and laptop; and Jennifer L. Ferraro - two cell phones and laptop. (Signed by Judge Alvin K. Hellerstein on 4/16/2015) (tn) |
Filing 5804 ORDER GRANTING JP MORGAN CHASE & CO.'S MOTION FOR SUMMARY JUDGMENT granting (181) Motion for Summary Judgment in case 1:07-cv-01588-AKH: For the foregoing reasons, JPMC'S motion is GRANTED and Chojnowski's claims against it are dismissed with prejudice. Chojnowski shall amend the Complaint by May 9, 2015 consistent with this Order. The Clerk shall terminate JPMC from the case and mark the motion (Doc. No. 181) terminated. (Signed by Judge Alvin K. Hellerstein on 4/16/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01588-AKH (tn) |
Filing 5803 ORDER GRANTING ENVIROTECH CLEAN AIR, INC.'S MOTION FOR SUMMARY JUDGMENT in case 1:21-mc-00102-AKH; granting (171) Motion for Summary Judgment in case 1:07-cv-01588-AKH: For the foregoing reasons, Envirotech's motion is GRANTED and Chojnowski's claims against it are dismissed with prejudice. Chojnowski shall amend his Complaint by May 8, 2015 consistent with this Order. The Clerk shall terminate Envirotech from the case and mark the motion (Doc. No. 171) terminated. (Signed by Judge Alvin K. Hellerstein on 4/16/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01588-AKH (tn) |
Filing 5802 ORDER TERMINATING MOTION terminating (127) Motion for Summary Judgment in case 1:07-cv-01588-AKH: On September 30, 2014, I issued an Order Granting in Part and Denying in Part Motions for Summary Judgment on Statute of Limitations Grounds, No. 21MC102, ECF No. 5490 (S.D.N.Y. Sept. 30, 2014). Accordingly, the Clerk shall mark the motion filed in case number 07 Civ. 1588 (Doc. No. 127) terminated. (Signed by Judge Alvin K. Hellerstein on 4/16/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01588-AKH (tn) |
Filing 5801 ORDER: that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned 21 MC 102 (AKH) In re World Trade Center Lower Manhattan Disaster Site Litigation, no. 21mc102, on 4/23-4/29/2015: Christopher LoPalo - 2 cell phones and laptop. (Signed by Judge Alvin K. Hellerstein on 4/16/2015) (tn) |
Filing 5800 ORDER DENYING IN PART AND GRANTING IN PART WESTON SOLUTIONS INC.'S MOTION FOR SUMMARY JUDGMENT in case 1:21-mc-00102-AKH; granting in part and denying in part (208) Motion for Summary Judgment in case 1:07-cv-04459-AKH: In summary, Weston's motion is DENIED with respect to Campozano's section 200 claims arising from his work at 2 World Financial Center and 4 World Financial Center. The motion is GRANTED with respect to Campozano's section 241(6) claims arising from his work at 4 World Financial Center. The motion is DENIED with respect to Campozano's section 241(6) claims alleging violations of Industrial Code Rules 23-1.5(c)(3), 23-1.7(h), 23-1.8(c)(4), and 23-1.8(b)(1), and GRANTED with respect to alleged violations of OSHA regulations, Part 12 of the Industrial Code, and Rules 23-2.1(b) and 23-1.7(g), arising from his work at 2 World Financial Center. Campozano shall amend the Complaint by May 8, 2015 consistent with this Order. The Clerk shall mark the motion (Doc. No. 208) terminated. (Signed by Judge Alvin K. Hellerstein on 4/16/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04459-AKH (tn) |
Set/Reset Deadlines: Amended Pleadings due by 5/8/2015. Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01588-AKH(tn) |
Set/Reset Deadlines: Amended Pleadings due by 5/9/2015. Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01588-AKH(tn) |
Filing 5799 ORDER: that the following attorney(s) are authorized to bring the. Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned 21mc102 In re World Trade Center Lower Manhattan Disaster Site Litigation, on 4/16/2015: Stanley Goos - cell phone and laptop; Rosevelie Marquez Morlaes - cell phone and laptop. (Signed by Judge Alvin K. Hellerstein on 4/15/2015) (tn) |
Filing 5797 ORDER SUMMARIZING APRIL 13, 2015 STATUS CONFERENCE: 1. The parties have settled the majority of all claims in the 21-mc-102 docket. Plaintiffs' Liaison Counsel updated the Court as to the remaining cases and submitted schedules reflecting the status of each. Those schedules are attached to this Order. 2. An additional status conference will be held April 23, 2015 at 4:00 p.m. to regulate the Daubert hearings. The current schedule leading to trials is as further set forth in this order. 3. All parties that participate in settlement conferences with the Special Masters shall have settlement authority up to the other side's last offer or demand (with right to reject that offer or demand, or any others). 4. Settling plaintiffs shall submit motions for settlement approval as promptly as is reasonably practicable. 5. Plaintiffs' Liaison Counsel shall submit to the Court by May 1, 2015 a proposal fixing dates for the completion of discovery and the selection of trial cases in the Group III cases as well as all remaining cases. 6. The participation of the workers' compensation carriers in discussions regarding the amount of their liens on plaintiffs' recoveries is vital to the resolution of this litigation., ( Status Conference set for 4/23/2015 at 04:00 PM before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 4/13/2015) (lmb) |
Filing 5798 ORDER: It is hereby ORDERED that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned 21 MC 102 (AKH) In re World Trade Center Lower Manhattan Disaster Site Litigation, No. 21 MC 102. The date(s) for which such authorization is provided is (are) April 16, 2015 as further set forth in this order. (Signed by Judge Alvin K. Hellerstein on 4/14/2015) (lmb) |
Filing 5796 ORDER GRANTING BATTERY PARK CITY AUTHORITY'S MOTION FOR SUMMARY JUDGMENT granting #5751 Motion for Summary Judgment: that BPCA's motion is GRANTED and the claims against BPCA brought by the 171 plaintiffs listed in the attached schedule are dismissed. The Plaintiffs shall amend their Complaints by May 11, 2015. BPCA need not amend its Answer. The Clerk shall mark the motion (Doc. No. 5751) terminated. (Signed by Judge Alvin K. Hellerstein on 4/13/2015) ***As per chambers, filed in 21mc102 and all cases listed in Schedule A. (tn) |
Set/Reset Deadlines: Amended Pleadings due by 5/11/2015. (tn) |
Filing 5795 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Kenneth A. Sherman dated 4/8/2015 re: I ask that you kindly withdraw my appearance as co-counsel on behalf of Indoor Environmental Technologies, Inc. in the above-captioned matter and have my name taken off of all further court notifications and electronic filings. ENDORSEMENT: So Ordered. Attorney Kenneth A. Sherman terminated. (Signed by Judge Alvin K. Hellerstein on 4/8/2015) (tn) |
Filing 5794 ORDER DENYING PLAINTIFFS' MOTION FOR RECONSIDERATION denying (5612) Motion in case 1:21-mc-00102-AKH; denying (385) Motion in case 1:06-cv-01520-AKH; denying (419) Motion in case 1:06-cv-01521-AKH; denying (370) Motion in case 1:06-cv-05285-AKH; denying (295) Motion in case 1:07-cv-11291-AKH; denying (332) Motion in case 1:09-cv-00680-AKH: Accordingly, Plaintiffs' motion is denied. The Clerk shall mark the motions (Doc. No. 332 in No. 09 Civ. 680 and Doc. No. 5612 in No. 21 MC 102) terminated. (Signed by Judge Alvin K. Hellerstein on 4/8/2015) Filed In Associated Cases: 1:21-mc-00102-AKH et al. (tn) |
Filing 5793 STIPULATION AND ORDER OF DISMISSAL: that the above-entitled actions be, and the same hereby are discontinued without prejudice as against defendant, Ambient Group, Inc., only, without costs to either party as against the other. Ambient Group, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 4/7/2015) (tn) |
Filing 5792 SCHEDULING ORDER: By Order dated March 31, 2015, the Court scheduled a status conference for April 13, 2015 at 2:30 p.m. The conference is hereby re-scheduled to April 13, 2015 at 11:30 a.m. (Status Conference set for 4/13/2015 at 11:30 AM before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 4/7/2015) (tn) Modified on 4/7/2015 (tn). |
Filing 5791 STIPULATION AND ORDER: that the Plaintiffs' time to file the Amended Complaints referenced in the Court's March 19, 2015 Order, originally set for April 8, 2015 is extended for sixty (60) days to June 8, 2015. It is further stipulated and agreed that the time to file Amended Complaints in the cases selected for trial effected by the March 19, 2015 Order originally set for April 8, 2015 is extended for fourteen (14) days to April 22, 2015. (Amended Pleadings due by 6/8/2015.) (Signed by Judge Alvin K. Hellerstein on 4/7/2015) (tn) |
Filing 5790 ORDER DENYING PLAINTIFFS' RENEWED MOTION FOR RECONSIDERATION denying (329) Motion in case 1:09-cv-00680-AKH: Socha's motion is DENIED. The clerk shall mark the motion (Doc. No. 329) terminated. (Signed by Judge Alvin K. Hellerstein on 4/7/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00680-AKH (tn) |
Filing 5789 ORDER DENYING IN PART AND GRANTING IN PART DEFENDANTS' RENEWED MOTION FOR SUMMARY JUDGMENT in case 1:21-mc-00102-AKH; granting in part and denying in part (308) Motion for Summary Judgment in case 1:09-cv-00680-AKH: For the foregoing reasons, Defendants' motion is GRANTED with respect to Socha's claims for damages arising from his alleged chronic bronchitis, interstitial lung disease, sleep apnea, and lung nodules. The motion is DENIED with respect to Socha's claims arising from his alleged COPD and RADS. Socha shall amend his Complaint, consistent with this Order, by April 28, 2015. Defendants' Answer need not be amended. The clerk shall mark the motion (Doc. No. 308) terminated. (Signed by Judge Alvin K. Hellerstein on 4/7/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00680-AKH (tn) |
***NOTE TO ATTORNEY - DOCUMENT REFERRED TO JUDGE FOR APPROVAL. Note to Attorney John Cookson Document #5788 Stipulation of Voluntary Dismissal was referred to Judge Alvin K. Hellerstein for approval. (km) |
Set/Reset Deadlines: Amended Pleadings due by 4/28/2015. Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00680-AKH(tn) |
Filing 5788 DOCUMENT REFERRED TO JUDGE FOR APPROVAL - 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, without prejudice against the defendant(s) Ambient Group, Inc. and without costs to either party pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Ambient Group, Inc..(Cookson, John) Modified on 4/7/2015 (km). |
Filing 5787 JOINDER to join re: #5785 Memorandum of Law in Opposition to Motion . Document filed by Various plaintiffs represented by Cannata/Grochow.(Hendele, Alison) |
Filing 5786 JOINDER to join re: #5785 Memorandum of Law in Opposition to Motion . Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 5785 MEMORANDUM OF LAW in Opposition re: #5751 MOTION for Summary Judgment . . Document filed by Office of New York State Attorney General Eric. T. Schneiderman. (Amend, Andrew) |
Filing 5784 NOTICE OF APPEARANCE by Andrew William Amend on behalf of Office of New York State Attorney General Eric. T. Schneiderman. Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Amend, Andrew) |
Filing 5783 SCHEDULING ORDER: that Counsel for all plaintiffs, defendants, defendants' insurance carriers, and workers' compensation insurance carriers, for both cases selected for trial and those not yet selected for trial, and who have not resolved all claims brought by or against their clients, shall appear at a status conference on April 13, 2015 at 2:30 p.m. The agenda for the conference will include the remaining schedule for the trial cases, the status of Group III discovery, and the regulation of discovery in all remaining cases. Daubert hearings, originally scheduled to commence February 18, 2015, shall be held April 27-29, 2015 beginning at 10:30 a.m. each day. The Final Pre-Trial Conference for the first trial case will be held on May 4, 2015 at 4:00 p.m. Trial in Socha v. 110 Church LLC et al., 09-cv-680, will commence on May 11, 2015 at 10:00 a.m. In the event that all claims in a trial case settle before trial, the next case listed on the Order Identifying Cases to Proceed to Trial, No. 21-mc-102, ECF No. 5022 (S.D.N.Y. Apr. 3, 2014), will proceed in its place at the same date and time. (Status Conference set for 4/13/2015 at 02:30 PM before Judge Alvin K. Hellerstein. Daubert Hearing set for 4/27/2015 at 10:30 AM before Judge Alvin K. Hellerstein. Daubert Hearing set for 4/28/2015 at 10:30 AM before Judge Alvin K. Hellerstein. Daubert Hearing set for 4/29/2015 at 10:30 AM before Judge Alvin K. Hellerstein. Final Pretrial Conference set for 5/4/2015 at 04:00 PM before Judge Alvin K. Hellerstein. Jury Trial set for 5/11/2015 at 10:00 AM before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 3/31/2015) (tn) |
Filing 5782 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Gregory Cannata and Robert Grochow dated 3/27/2015 re: Counsel requests additional time, until Monday, March 30, 2015, to comply with the Scheduling Order, dated March 19, 2015 as to providing the Court with details of the settling and non-settling parties. ENDORSEMENT: So ordered. (Signed by Judge Alvin K. Hellerstein on 3/27/2015) (tn) |
Filing 5781 ORDER: Joinder of Parties due by 6/15/2015. Amended Pleadings due by 6/15/2015. Non-expert Discovery due by 8/7/2015. Status Conference set for 8/7/2015 at 10:00 AM before Judge Alvin K. Hellerstein, to discuss all following procedures & dates, and as further set forth in this order. (Signed by Judge Alvin K. Hellerstein on 3/27/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:12-cv-03206-AKH(tn) |
Filing 5780 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Frances B. Stella, Robert Grochow, Gregory Cannata dated 3/24/2015 re: Request to add/drop party. ENDORSEMENT: A motion is required to add or drop parties, on just terms. R. 21, Fed. R. Civ. P. Merely naming 52 Habitat Co. and RB 52 Co. LLC in a complaint is not sufficient to make them parties. They were not named in the Master, or Amended Master Complaint. My dispensing with Master, and check-off, complaint procedures was not an order relieving counsel from complying with R. 21. If plaintiffs consider a motion still to be timely, plaintiffs may file a motion, but by April 3, 2015. Opposition by April 10, 2015. (Signed by Judge Alvin K. Hellerstein on 3/26/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06863-AKH(ajs) |
Set/Reset Deadlines: Motions due by 4/3/2015. Responses due by 4/10/2015 Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06863-AKH(ajs) |
Filing 5779 ORDER: that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned IN RE WORLD TRADE CENTER LOWER MANHATTAN DISASTER SITE LITIGATION, No. 21 MC 102, on 3/24-3/27/2015: John M. Vieria - cellphone(s); Jennifer Giaimo - cellphone, laptop; Kevin Horbatiuk - cellphone, laptop. (Signed by Judge Alvin K. Hellerstein on 3/23/2015) (tn) |
Filing 5778 ORDER: that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned In re: World Trade Center Litigation 21 MC 102 docket, on 3/23-3/27/2015: Glenn Monk - iPad, cell phone; Matthew Bremner - cell phone; Kathleen McElroy - cell phone. (Signed by Judge Alvin K. Hellerstein on 3/23/2015) (tn) |
Filing 5777 ENDORSED LETTER re: #5751 MOTION for Summary Judgment filed by Battery Park City Authority addressed to Judge Alvin K. Hellerstein from Alison Cannata Hendele, Andrew W. Amend, Christopher R. Lopalo and John M. Flannery dated 3/17/2015 re: The parties have conferred and submit the following briefing schedule, subject to the Court's approval. ENDORSEMENT: So ordered. Set Deadlines/Hearing as to #5751 MOTION for Summary Judgment: Responses due by 4/2/2015, Replies due by 4/14/2015. (Signed by Judge Alvin K. Hellerstein on 3/23/2015) (tn) |
Filing 5776 ORDER: that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned 21 mc 102 (AKH) In re World Trade Center Lower Manhattan Disaster Litigation, No. 21mc102, on 3/23-3/30/2015: Rosevelie Marquez Morales - Cell phone, laptop. (Signed by Judge Alvin K. Hellerstein on 3/20/2015) (tn) |
Filing 5775 ORDER: ORDERED that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned In: Re World Trade Center Lower Manhattan Disaster Site litigation 21-mc-102. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 3/20/2015) (ama) |
Filing 5774 ORDER: ORDERED that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned In: Re World Trade Center Lower Manhattan Disaster Site Litigation 21-mc-102. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 3/20/2015) (ama) |
Filing 5773 ORDER: ORDERED that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action In re: World Trade Center Litigation, 21 MC 102 docket. The date(s) for which such authorization is provided is (are) March 21, 2015 to March 27, 2015. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 3/20/2015) (ama) |
Filing 5772 SCHEDULING ORDER: that the time for settlement conferences is hereby extended to March 27, 2015. The schedule of courtrooms to be used for the settlement conferences is as further set forth in this order. All remaining proceedings in the unsettled cases (Daubert hearings, trial, and discovery) will be scheduled at a later date. Liaison counsel shall submit by March 27, 2015, a schedule of all defendants that have settled, by building and by case, and the defendants that remain in each building and case. The schedule should indicate the plaintiff, the case number, the defendants that have settled in that particular case, the defendants that have not settled in that particular case, the status of each settling and non-settling defendant (e.g., owner, tenant, environmental consultant, contractor, etc.), and the buildings that correspond to the settling and non-settling defendants. A separate submission should provide that information for the cases selected for trial. See Order Identifying Cases to Proceed to Trial, No. 21-mc-102, ECF No. 5022 (S.D.N.Y. Apr. 3, 2014). The parties shall identify in their submission any defendants that failed to appear for the settlement conferences as required by the February 23, 2015 Order. (Signed by Judge Alvin K. Hellerstein on 3/19/2015) (tn) |
Filing 5771 ORDER: that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) listed below into the Courthouse for the use in a proceeding or trial in the action captioned 21MC102 (AKH) In Re: World Trade Center Lower Manhattan Disaster Litigation; Denise S. Bense, Device: Cell Phone and Laptop, on March 23, 2015- March 27, 2015. (Signed by Judge Alvin K. Hellerstein on 3/19/2015) (tro) |
Filing 5770 ORDER: that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) listed below into the Courthouse for the use in a proceeding or trial in the action captioned 21MC102 (AKH) In Re: World Trade Center Lower Manhattan; Gail L. Ritzert, Device: Cell Phone, Laptop and iPad; and Michael Prisco, Device: Cell Phone. (Signed by Judge Alvin K. Hellerstein on 3/19/2015) (tro) |
Filing 5769 ORDER: that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned 21 MC 102 (AKH) In re World Trade Center Lower Manhattan Disaster Site Litigation, no. 21mc102, on 3/23-3/27/2015: Paul Napoli - Cell Phone, laptop; Christopher LoPalo - 2 Cell Phones, Laptop; Gregory Cannata Cell Phone, Laptop; Robert Grochow Cell Phone, Laptop. (Signed by Judge Alvin K. Hellerstein on 3/19/2015) (tn) |
Filing 5768 ORDER: that the following attorney(s) are authorized to bring the Personal Electronic Devices(s) and/or General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned In re: World Trade Center Litigation, 21MC102 docket, on 3/20/2015: Timothy D. Gallagher - cellphone and iPad. (Signed by Judge Alvin K. Hellerstein on 3/19/2015) (tn) |
Filing 5767 ORDER AND OPINION APPROVING SETTLEMENTS IN 78 CASES #105414 re: #5711 MOTION to Approve Settlements filed by Worby Groner Edelman & Napoli Bern, LLP: Plaintiffs' motion to approve the settlements is GRANTED. The Clerk shall mark the motion (Doc. No. 5711) terminated. The approved settlements result in the resolution of all the claims brought by 26 of the 78 settling plaintiffs. Accordingly, the Clerk shall dismiss with prejudice the Complaints of those 26 plaintiffs and close their cases (Case Nos. 06 Civ. 8764, 06 Civ. 11552, 06 Civ. 11828, 06 Civ. 11968, 06 Civ. 12813, 06 Civ. 13880, 06 Civ. 14488, 06 Civ. 14671, 06 Civ. 14909, 06 Civ. 15135, 07 Civ. 1534, 07 Civ. 1680, 07 Civ. 5434, 07 Civ. 5554, 07 Civ. 8287, 07 Civ. 10756, 07 Civ. 10804, 08 Civ. 00653, 08 Civ. 2257, 08 Civ. 2264, 08 Civ. 2310, 08 Civ. 2319, 08 Civ. 2326, 08 Civ. 2634, 08 Civ. 2679, and 08 Civ. 2732). The remaining 52 settling plaintiffs have settled with many, but not all, defendants against whom they have filed claims. The settling and non-settling defendants in these 52 cases will be identified in a chart labeled Exhibit A, attached to a supplemental order to be issued at a later date. The Clerk shall dismiss with prejudice the Complaints of the 52 plaintiffs against the settling defendants identified in Exhibit A. Plaintiffs shall file an Amended Complaint by April 8, 2015, consistent with this Order and Opinion, dropping the settling defendants from the caption and the allegations, but retaining the paragraph numbering of the existing complaint. Defendants' Answers need not be amended. ***As per chambers, filed in 21mc102 and the 26 cases listed on page 10 that are to be closed. (Signed by Judge Alvin K. Hellerstein on 3/18/2015) (tn) Modified on 4/2/2015 (ca). |
Filing 5766 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Margaret H. Warner dated 3/18/2015 re: The WTC Captive reserves all of its rights under the FSA, including the right to object to any settlement by Plaintiffs who participated in the FSA that does not satisfy this court-approved obligation. ENDORSEMENT: Plaintiffs' co-liaison counsel is ordered to produce 1) the memo of law and supporting exhibits filed February 17, 2015; and 2) all forms of the settlement agreements that are the subject of the motion redacted as necessary to protect confidential settlement information. (Signed by Judge Alvin K. Hellerstein on 3/18/2015) (tn) |
Filing 5765 STIPULATION AND ORDER OF DISMISSAL AS TO 315 HUDSON LLC ONLY: that the above-entitled action be, and the same hereby is discontinued without prejudice as against defendant, 315 HUDSON LLC, only, without costs to either party as against the other. Should evidence be discovered throughout the course of the litigation which determines that 315 HUDSON LLC is a proper party to this suit, plaintiff may reinstitute the action without regards to the applicable statute of limitations, assuming said original action was timely commenced, and in such instance these defendants shall not assert the statute of limitations as a defense. (Signed by Judge Alvin K. Hellerstein on 3/17/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-13787-AKH(tn) |
Filing 5764 ORDER: that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned In re: World Trade Center Litigation 21 MC 102 docket, No. 21mc102, on 3/16-3/20/2015: Glenn Monk - laptop, cell phone; Matthew Bremner - laptop, cell phone; and Kathleen McElory - laptop, cell phone. (Signed by Judge Alvin K. Hellerstein on 3/16/2015) (tn) |
Filing 5763 ORDER REQUIRING DELINQUENT TCDI PAYMENTS: Technology Concepts and Design, Inc. ("TCDI") has advised the Court that several law firms are delinquent in payments owed for maintenance of the TCDI database, despite repeated requests for payment. The delinquencies amount to $14,654.87. Nine law firms are reported as delinquent. One firm's delinquency is substantially greater than all the others. All law firms with outstanding balances owed to TCDI are hereby ordered to make the required payments promptly within 30 days from the date of this Order. Following this 30 day period, TCDI shall advise the Court of any failures to cure the delinquencies. Sanctions will be considered with regard to such remaining delinquencies. (Signed by Judge Alvin K. Hellerstein on 3/12/2015) (tn) |
Filing 5762 SCHEDULING ORDER: that the time for settlement conferences is extended to March 20, 2015. The schedule for the settlement conferences and courtroom assignments is attached to this Order. With respect to the cases selected for trial ("Trial Cases"), see Order Identifying Cases to Proceed to Trial, No. 21-mc-102, ECF No. 5022 (S.D.N.Y. Apr. 3, 2014), the claims that have not been resolved following the settlement conferences shall be adjudicated according to the following schedule: March 23-25, 2015 (beginning at 10:30 a.m.) - Daubert Hearings; April 27, 2015 - Final Pre-Trial Conference; May 4, 2015 - Socha and Campozano Trials Begin. Following the trials of the Socha and Campozano cases, the Trial Cases will be tried in the order provided by the Order dated April 3, 2014, to the extent any unresolved claims remain. With respect to all other cases not previously selected for trial and for which unresolved claims remain, fact discovery will commence immediately following the conclusion of the settlement conferences, to conclude by July 3, 2015, with expert discovery, dispositive motions, and trial to follow. Status Conference set for 3/23/2015 at 10:30 AM before Judge Alvin K. Hellerstein. (Signed by Judge Alvin K. Hellerstein on 3/12/2015) (tn) |
Filing 5761 ORDER: that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned In re: World Trade Center Litigation, 21 MC 102 docket, no. 21mc102, on: 3/14-3/20/2015: John P. Cookson - cell phone and laptop; Jennifer L. Ferraro - cell phone and laptop. (Signed by Judge Alvin K. Hellerstein on 3/12/2015) (tn) |
Set/Reset Deadlines: Fact Discovery due by 7/3/2015. (tn) |
Filing 5760 ORDER: that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned Lower Manhattan Disaster Site litigation, No. 21mc102, on 3/11-3/19/2015: Frances B. Stella - phone and tablet; Lindsay P. Cambron - phone and laptop. (Signed by Judge Alvin K. Hellerstein on 3/11/2015) (tn) |
Filing 5759 ORDER: that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned WORLD TRADE CENTER LOWER MANHATTAN DISASTER SITE LITIGATION, No. 21mc102, on 3/12/2015: Kevin G. Horbatiuk - cellular phone. (Signed by Judge Alvin K. Hellerstein on 3/11/2015) (tn) |
Filing 5758 ORDER: that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Device") listed below into the Courthouse for use in a proceeding or trial in the action captioned In re World Trade Center Lower Manhattan Disaster Site Litigation, No. 21MC102, on 3/11/2015: Robert Muckerfuss - cell phone. (Signed by Judge Alvin K. Hellerstein on 3/10/2015) (tn) |
Filing 5757 ORDER. It is hereby ORDERED that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) {collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned In re World Trade Center Lower Manhattan Disaster Site Litigation, No. 21MC102. The dates for which such authorization is provided is (are) March 11, 2015. Elizabeth Timmermans: Cell Phone and Laptop. George Sukatos: Cell Phone and IPad. Joan Dinsmore: Cell Phone and Laptop, and as further set forth herein. (Signed by Judge Alvin K. Hellerstein on 3/9/2015) (rjm) Modified on 4/15/2015 (rjm). |
***DELETED DOCUMENT. Deleted document number 5754 Endorsed Letter. The document was incorrectly filed in this case. (tn) |
Filing 5756 ORDER: that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned IN THE WORLD TRADE CENTER LOWER MANHATTAN DISASTER LITIGATION, No. 21mc102, on 3/10/2015: Charles V. Weitman - cell phone and laptop. (Signed by Judge Alvin K. Hellerstein on 3/6/2015) (tn) |
Filing 5755 MEMORANDUM OF LAW in Support re: #5751 MOTION for Summary Judgment . . Document filed by Battery Park City Authority. (Flannery, John) |
Filing 5753 RULE 56.1 STATEMENT. Document filed by Battery Park City Authority. (Flannery, John) |
Filing 5752 DECLARATION in Support re: #5751 MOTION for Summary Judgment .. Document filed by Battery Park City Authority. (Attachments: #1 Exhibit A)(Flannery, John) |
Filing 5751 MOTION for Summary Judgment . Document filed by Battery Park City Authority.(Flannery, John) |
Filing 5750 ORDER. It is hereby ORDERED that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned IN RE WORLD TRADE CENTER LOWER MANHATTAN DISASTER SITE LITIGATION, No. 21MC102. The date(s) for which such authorization is provided is (are) DAUBERT HEARINGS MARCH 16TH-18TH. Attorney: PAUL J. ENDLER. Device(s): CELL PHONE AND LAPTOP. Attorney: FRANK J. KEENAN. Device(s): CELL PHONE AND LAPTOP, and as further set forth herein. (Signed by Judge Alvin K. Hellerstein on 3/5/2015) (rjm) |
Filing 5749 IN THE MATTER OF AN APPLICATION TO BRING PERSONAL ELECTRONIC DEVICE(S) OR GENERAL PURPOSE COMPUTING DEVICE(S) INTO THE COURTHOUSES OF THE SOUTHERN DISTRICT OF NEW YORK FOR USE IN A PROCEEDING OR TRIAL: ORDERED that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned 21 MC 102 (AKH) In re World Trade Center Lower Manhattan Disaster Litigation, No. 21 MC 102. The dates for which such authorization is provided are March 16, 2015 - March 20, 2015. 1. Paul Napoli - Cell Phone, Laptop. 2. Christopher LoPalo - 2 Cell Phones, Laptop. 3. Gregory Cannata - Cell Phone, Laptop. 4. Robert Grochow - Cell Phone, Laptop. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 3/5/2015) (ajs) |
Filing 5748 IN THE MATTER OF AN APPLICATION TO BRING PERSONAL ELECTRONIC DEVICE(S) OR GENERAL PURPOSE COMPUTING DEVICE(S) INTO THE COURTHOUSES OF THE SOUTHERN DISTRICT OF NEW YORK FOR USE IN A PROCEEDING OR TRIAL: ORDERED that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned 21 MC 102 (AKH) In re World Trade Center Lower Manhattan Disaster Litigation, No. 21 MC 102. The dates for which such authorization is provided are March 12, 2015 - March 20, 2015. Frank A. Scanga - Cell Phone, Laptop. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 3/5/2015) (ajs) |
Filing 5747 IN THE MATTER OF AN APPLICATION TO BRING PERSONAL ELECTRONIC DEVICE(S) OR GENERAL PURPOSE COMPUTING DEVICE(S) INTO THE COURTHOUSES OF THE SOUTHERN DISTRICT OF NEW YORK FOR USE IN A PROCEEDING OR TRIAL: ORDERED that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned In re World Trade Center Lower Manhattan Disaster Litigation, No. 21 MC 102. The date for which such authorization is provided is March 6, 2015. Joan Dinsmore - Cell Phone and Laptop. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 3/5/2015) (ajs) |
Filing 5746 IN THE MATTER OF AN APPLICATION TO BRING PERSONAL ELECTRONIC DEVICE(S) OR GENERAL PURPOSE COMPUTING DEVICE(S) INTO THE COURTHOUSES OF THE SOUTHERN DISTRICT OF NEW YORK FOR USE IN A PROCEEDING OR TRIAL: ORDERED that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned In Re World Trade Center Lower Manhattan Disaster Litigation, No. 21 MC 102. The dates for which such authorization is provided are March 6, 2015 - March 17, 2015. Robyn J. Gellert-Silvestri - Laptop. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 3/5/2015) (ajs) |
Filing 5745 ORDER: that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned In re World Trade Center Lower Manhattan Disaster Site Litigation, No. 21mc102, on 3/6/2015: Elizabeth Timmermans - cell phone; George Sukatos - cell phone and iPad. (Signed by Judge Alvin K. Hellerstein on 3/4/2015) (tn) |
Filing 5744 ORDER: that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned IN RE WORLD TRADE CENTER LOWER MANHATTAN DISASTER SITE LITIGATION, No. 21mc102, on 3/5-3/13/2015: John M. Vieria - cellphone, laptop; Jennifer Giaimo - cellphone, laptop. (Signed by Judge Alvin K. Hellerstein on 3/4/2015) (tn) |
Filing 5743 ORDER: that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned IN RE WORLD TRADE CENTER LOWER MANHATTAN DISASTER LITIGATION, No. 21mc102, on 3/5-3/20/2015: Denise B. Bense - cell phone and laptop. (Signed by Judge Alvin K. Hellerstein on 3/4/2015) (tn) Modified on 3/4/2015 (tn). |
Filing 5742 ORDER: that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned In re: World Trade Center Litigation, 21 MC 102 docket, on 3/5/-3/20/2015: Robert Mauriello - cell phone, tablet and/or laptop; Robert Muilenburg - cell phone, tablet and/or laptop. (Signed by Judge Alvin K. Hellerstein on 3/4/2015) (tn) |
Filing 5741 ORDER: that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned 21 MC 102 (AKH) In re World Trade Center Lower Manhattan Disaster Site Litigation, No. 21MC102, on 3/12-3/17/2015: Frank A. Scanga - cell phone, laptop. (Signed by Judge Alvin K. Hellerstein on 3/3/2015) (tn) |
Filing 5740 ORDER: that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned IN RE WORLD TRADE CENTER LOWER MANHATTAN DISASTER SITE LITIGATION, No. 21mc102, on 3/3-3/16/2015: Frank J. Keenan - cell phone and laptop. (Signed by Judge Alvin K. Hellerstein on 3/3/2015) (tn) |
Filing 5739 ORDER: that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned In Re: World Trade Center Litigation 21 MC 102 Docket, on 3/3-3/10/2015: Paul Clark - cell phone, laptop; Georgia Stagias - cell phone. (Signed by Judge Alvin K. Hellerstein on 3/2/2015) (tn) |
Filing 5738 IN THE MATTER OF AN APPLICATION TO BRING PERSONAL ELECTRONIC DEVICE(S) OR GENERAL PURPOSE COMPUTING DEVICE(S) INTO THE COURTHOUSES OF THE SOUTHERN DISTRICT OF NEW YORK FOR USE IN A PROCEEDING OR TRIAL: ORDERED that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned In Re: World Trade Center Lower Manhattan Disaster Site Litigation, No. 21MC102. The dates for which such authorization is provided are February 25, 2015 - March 16, 2015. Salvatore J. Calabrese - Laptop and Cellphone. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 2/27/2015) (ajs) |
Filing 5737 IN THE MATTER OF AN APPLICATION TO BRING PERSONAL ELECTRONIC DEVICE(S) OR GENERAL PURPOSE COMPUTING DEVICE(S) INTO THE COURTHOUSES OF THE SOUTHERN DISTRICT OF NEW YORK FOR USE IN A PROCEEDING OR TRIAL: ORDERED that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned In re: World Trade Center Litigation 21 MC 102 Docket, No. 21 MC 102. The dates provided for such authorization are March 2, 2015 - March 15, 2015. 1. Eric S. Fenyes, Esq. - cellphone, laptop. 2. Billy H. Kim, Esq. - cellphone, laptop, ipad. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 2/27/2015) (ajs) |
Filing 5736 IN THE MATTER OF AN APPLICATION TO BRING PERSONAL ELECTRONIC DEVICE(S) OR GENERAL PURPOSE COMPUTING DEVICE(S) INTO THE COURTHOUSES OF THE SOUTHERN DISTRICT OF NEW YORK FOR USE IN A PROCEEDING OR TRIAL: ORDERED that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned In Re: World Trade Center Lower Manhattan Disaster Site Litigation, No. 21 MC 102. The dates for which such authorization is provided are March 3 through March 16, 2015. 1. Christian H. Gannon - Phone, Tablet, Laptop. 2. Robert R. Rigolosi - Phone, Tablet, Laptop. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 2/27/2015) (ajs) |
Filing 5735 SEALED DOCUMENT placed in vault.(mps) |
Filing 5734 NOTICE of Notice requesting authorization to bring electronic device into courthouse. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 5733 ORDER: that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned In re: World Trade Center Lower Manhattan Disaster Site Litigation, No. 21mc102, on 3/2-3/12/2015: Gail L. Ritzert - cell phone, laptop and iPad. (Signed by Judge Alvin K. Hellerstein on 2/26/2015) (tn) |
Filing 5732 ORDER: that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned In re: World Trade Center Lower Manhattan Disaster Site Litigation, No. 21mc102, on 3/3-3/16/2015: Mark E. Anderson - phone, tablet and laptop; Philip Goldstein - phone and laptop. (Signed by Judge Alvin K. Hellerstein on 2/26/2015) (tn) |
Filing 5731 ORDER: that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned In re: World Trade Center Litigation 21 MC 102 Docket, on 2/25-3/13/2015: Maria Goetz, Esq. - cell phone, laptop; Lindsay Godt, Esq. - cell phone, laptop; Gregory J. Popadiuk, Esq. - cell phone, laptop. (Signed by Judge Alvin K. Hellerstein on 2/26/2015) (tn) |
Filing 5730 ORDER: that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned In re: World Trade Center Litigation 21 MC 102 docket, on 2/25/2015-3/13/2015: William Smith, Esq. - laptop, cell phone; Cory Frank, Esq., - laptop, cell phone; Mary Adams, Esq. - laptop, cell phone. (Signed by Judge Alvin K. Hellerstein on 2/26/2015) (tn) |
Filing 5729 ORDER: that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned In re: World Trade Center Litigation 21MC102 docket, on 2/25-3/13/2015: Glenn Monk, Esq. - laptop, cell phone; Matthew Bremner, Esq. - laptop, cell phone; Kathleen McElroy, Esq. - laptop, cell phone. (Signed by Judge Alvin K. Hellerstein on 2/26/2015) (tn) |
Filing 5728 ORDER: that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned 21 MC 102 (AKH) In re World Trade Center Lower Manhattan Disaster Site Litigation, on 3/2/-3/20/2015: Stanley Goos - cell phone, laptop; Rosevelie Marquez Morales - cell phone, laptop. (Signed by Judge Alvin K. Hellerstein on 2/26/2015) (tn) Modified on 2/26/2015 (tn). |
Filing 5727 ORDER: that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned 21 MC 102 (AKH) In re World Trade Center Lower Manhattan Disaster Site Litigation, on 3/3-3/6/2015: Mario Aieta - laptop; M.J. Williams - laptop. (Signed by Judge Alvin K. Hellerstein on 2/25/2015) (tn) |
Filing 5726 ORDER: that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned In re: Lower Manhattan Disaster Site litigation, on 2/25-3/10/2015: Frances B. Stella, Esq - cell phone and tablet. (Signed by Judge Alvin K. Hellerstein on 2/25/2015) (tn) Modified on 2/26/2015 (tn). |
Filing 5725 ORDER: that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned In re: World Trade Center Litigation, 21 MC 102 docket, on 2/25-3/13/2015: John P. Cookson, Esq. - cell phone and laptop; Jennifer L. Ferraro, Esq. - cell phone and laptop; Richard S. Mills, Esq. - cell phone and laptop. (Signed by Judge Alvin K. Hellerstein on 2/25/2015) (tn) Modified on 2/26/2015 (tn). |
Filing 5724 ORDER AND OPINION DENYING DEFENDANTS' MOTION FOR SUMMARY JUDGMENT #105317 in case 1:21-mc-00102-AKH; denying (201) Motion for Summary Judgment in case 1:07-cv-01572-AKH: Accordingly, Defendants' motion is DENIED and the clerk shall mark the motion (Doc. No. 201) terminated. (Signed by Judge Alvin K. Hellerstein on 2/24/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01572-AKH (tn) Modified on 3/16/2015 (soh). |
Filing 5723 ORDER FOR ADMISSION PRO HAC VICE granting #5691 Motion for Joan S. Dinsmore to Appear Pro Hac Vice. (Signed by Judge Alvin K. Hellerstein on 2/24/2015) (tn) |
Filing 5722 ORDER: that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned In re: World Trade Center Litigation 21mc102 docket, No. 21mc102, on 3/2-3/16: Richard Leff - cell phone & tablet. (Signed by Judge Alvin K. Hellerstein on 2/24/2015) (tn) |
Filing 5721 ORDER: that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned 21 MC 102 (AKH) In re World Trade Center Lower Manhattan Disaster Site Litigation, No. 21mc102, on 2/25-3/13/2015: Paul Napoli - Cell Phone, Laptop; Christopher LoPalo - Cell Phone, Laptop; Gregory Cannata - Cell Phone, Laptop; Robert Grochow - Cell Phone, Laptop. (Signed by Judge Alvin K. Hellerstein on 2/20/2015) (tn) |
Filing 5720 ORDER DENYING MOTION FOR CERTIFICATION PURSUANT TO FEDERAL RULE OF CIVIL PROCEDURE 54(B) denying (5582) Motion for Entry of Judgment under Rule 54(b) in case 1:21-mc-00102-AKH; denying (371) Motion for Entry of Judgment under Rule 54(b) in case 1:06-cv-01520-AKH; denying (405) Motion for Entry of Judgment under Rule 54(b) in case 1:06-cv-01521-AKH; denying (360) Motion for Entry of Judgment under Rule 54(b) in case 1:06-cv-05285-AKH; denying (208) Motion for Entry of Judgment under Rule 54(b) in case 1:07-cv-00060-AKH; denying (232) Motion for Entry of Judgment under Rule 54(b) in case 1:07-cv-01588-AKH; denying (194) Motion for Entry of Judgment under Rule 54(b) in case 1:07-cv-05283-AKH; denying (296) Motion for Entry of Judgment under Rule 54(b) in case 1:07-cv-04459-AKH; denying (312) Motion for Entry of Judgment under Rule 54(b) in case 1:09-cv-00680-AKH: Accordingly, I decline to hold that there is no "no just reason for delay," Fed. R. Civ. P. 54(b), and deny the motion. (Signed by Judge Alvin K. Hellerstein on 2/23/2015) Filed In Associated Cases: 1:21-mc-00102-AKH et al. (tn) |
Filing 5719 SCHEDULING ORDER: that the Court issued an Order dated February 23, 2015, requiring all parties to attend settlement conferences between February 25, 2015 and March 13, 2015. In the event such settlement conferences do not result in the resolution of all claims, the remaining parties shall adhere to the following schedule: March 16-18, 2015 (beginning at 10:30 a.m.) - Daubert Hearings; April 27, 2015 - Final Pre-Trial Conference; and May4, 2015 - Socha and Campozano Trials Begin. (Status Conference set for 3/16/2015 at 10:30 AM before Judge Alvin K. Hellerstein. Status Conference set for 3/17/2015 at 10:30 AM before Judge Alvin K. Hellerstein. Status Conference set for 3/18/2015 at 10:30 AM before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 2/23/2015) (tn) |
Filing 5718 ORDER COMPELLING SETTLEMENT MEDIATION CONFERENCES: that a settlement process is established for the remaining non-settled defendants, as identified on Exhibit A, in the 21-mc-102 docket. Counsel for plaintiffs and counsel for the non-settled defendants, along with representatives of their respective insurance carriers, who have the authority (but not the obligation) to settle as at the last made demand and/or offer, shall meet for settlement mediation conferences with the Special Masters. These mediation conferences will be held on February 25, 26, and 27, 2015; March 2, 3, 4, 5, 6, 2015; and March 9, 10, 11, 12 and 13, 2015. The in-person settlement mediation conferences shall be held at the United States District Court for the Southern District of New York, located at 500 Pearl Street, New York, NY 10007 in Courtroom 14D or such other rooms as shall be designated by the Court. The conference schedule is annexed hereto as Exhibit A; and as further set forth in this Order. (Signed by Judge Alvin K. Hellerstein on 2/23/2015) As per chambers, Filed In Member Cases only: 1:21-mc-00102-AKH et al.(tn) |
Filing 5717 STIPULATION OF DISCONTINUANCE AS DEFENDANT, HIGHLAND DEVELOPMENT LLC, STEEPLECHASE ACQUISITIONS LLC, BLACK DIAMONDS LLC, 88 GREENWICH LLC AND BROADWAY WEST STREET ASSOCIATES LP.: that each claim, cross-claim and counter-claim asserted by and against the Defendants, HIGHLAND DEVELOPMENT LLC, STEEPLECHASE ACQUISITIONS LLC, BLACK DIAMONDS LLC, 88 GREENWICH LLC AND BROADWAY WEST STREET ASSOCIATES LP. only as to the claims being made as to the premises located at 88 Greenwich Street, New York, NY and for the cases listed in the attached Exhibit A, shall be and the same are hereby discontinued without prejudice and without costs to any party as against the other. 88 Greenwich LLC, Black Diamonds LLC., Broadway West Street Associates LP, Highland Development LLC, and Steeplechase Acquisitions L.L.C., terminated. (Signed by Judge Alvin K. Hellerstein on 2/18/2015) ***As per chambers, Filed In: 1:21-mc-00102-AKH, and cases listed in Ex. A.(tn) |
Filing 5716 ORDER GRANTING MOTION TO SEAL granting #5709 Motion to Seal: that Plaintiffs' motion to seal is GRANTED. The clerk shall mark the motion (Doc. No 5709) as terminated. (Signed by Judge Alvin K. Hellerstein on 2/17/2015) (tn) |
Filing 5715 ORDER CANCELLING PRE-TRIAL CONFERENCE: In response to representations by the plaintiffs and defendants that continuing settlement negotiations require more time, the pre-trial conference scheduled for February 17, 2015 at 2:30 p.m. is cancelled. In addition, the Daubert hearings scheduled for February 18-20, 2015 are adjourned. The Court will issue an order providing new dates for conferences and proceedings within the next week. (Signed by Judge Alvin K. Hellerstein on 2/17/2015) (tn) |
Filing 5714 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Robert A. Grochow, Andrew W. Amend, Christopher R. LoPalo, Philip Goldstein and John M. Flannery dated 2/10/2015 re: The parties have conferred and submit the following briefing schedule, subject to the Court's approval. ENDORSEMENT: So ordered. Set Deadlines/Hearing as to #5582 MOTION for Entry of Judgment under Rule 54(b): Responses due by 2/24/2015, Replies due by 3/3/2015. (Signed by Judge Alvin K. Hellerstein on 2/11/2015) (tn) Modified on 2/18/2015 (tn). |
Filing 5713 DECLARATION of Christopher R. LoPalo in Support re: #5711 MOTION to Approve Settlements .. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit A-1, #2 Exhibit A-2, #3 Exhibit B, #4 Exhibit C)(LoPalo, Christopher) |
Filing 5712 MEMORANDUM OF LAW in Support re: #5711 MOTION to Approve Settlements . . Document filed by Worby Groner Edelman & Napoli Bern, LLP. (LoPalo, Christopher) |
Filing 5711 MOTION to Approve Settlements . Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 5710 DECLARATION of Christopher R. LoPalo in Support re: #5709 MOTION to Seal Plaintiffs' Motion for Court Approval of Settlements.. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 5709 MOTION to Seal Plaintiffs' Motion for Court Approval of Settlements. Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 5708 DECLARATION of Michael A. Savino in Support re: (5707 in 1:21-mc-00102-AKH, 388 in 1:09-cv-00680-AKH) Reply to Response to Motion,,. Document filed by AIG American International Realty Corp., American International Realty Corporation. (Attachments: #1 Exhibit Exhibit 10, #2 Exhibit Exhibit 11, #3 Exhibit Exhibit 12)Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00680-AKH(Bense, Denise) |
Filing 5707 REPLY to Response to Motion re: (5609 in 1:21-mc-00102-AKH) MOTION to Preclude Defendants' Notice of Motion to Exclude the Testimony of Dr. David Goldsmith., (326 in 1:09-cv-00680-AKH) MOTION to Preclude Notice of Motion to Exclude Expert Testimony of Dr. David Goldsmith. on behalf of Defendants. Document filed by AIG American International Realty Corp., American International Realty Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00680-AKH(Bense, Denise) |
Filing 5706 REPLY MEMORANDUM OF LAW in Support re: #5596 MOTION to Preclude Testimony of Kathleen Hopkins. . Document filed by BFP One Liberty Plaza Co. LLC., Brookfield Financial Properties, Inc., Brookfield Financial Properties, LP, Brookfield Partners, LP, Brookfield Properties Corporation, Brookfield Properties, LLC, WFP One Liberty Plaza Co., L.P., WFP One Liberty Plaza, CO, GP, CORP., WFP Retail Co. G.P. Corp., WFP Retail Co. LP., WFP Tower A Co., WFP Tower A Co. LP, WFP Tower A. Co. G.P. Corp., WFP Tower B Co., WFP Tower B Co. LP, WFP Tower B Co., G.P. Corp., WFP Tower D Co., WFP Tower D Co. L.P., World Financial Properties, L.P.. (Frank, Cory) |
Filing 5705 DECLARATION of Gregory J. Cannata in Support re: (332 in 1:09-cv-00680-AKH) MOTION Renewal .. Document filed by Various plaintiffs represented by Cannata/Grochow. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6-7, #7 Exhibit 8, #8 Exhibit 9, #9 Exhibit 10, #10 Exhibit 11, #11 Exhibit 12, #12 Exhibit 13, #13 Exhibit 14, #14 Exhibit 15, #15 Exhibit 16, #16 Exhibit 17, #17 Exhibit 18-19)Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Grochow, Robert) |
Filing 5704 REPLY MEMORANDUM OF LAW in Support re: (332 in 1:09-cv-00680-AKH) MOTION Renewal . . Document filed by Various plaintiffs represented by Cannata/Grochow. Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Grochow, Robert) |
Filing 5703 REPLY MEMORANDUM OF LAW in Support re: #5593 MOTION for Summary Judgment to Exclude Plaintiff Exclude Thurnau. . Document filed by 160 Water St. Inc., 160 Water Street Associates, 90 Church Street Limited Partnership, Ambient Group Inc., Boston Properties, Inc., CDL New York LLC, CDL New York LLC i/s/h/a CDL New York LLC Millennium Broadway, G.L.O. Management, Inc., HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Enviornmental Group, LLC.. (Leff, Richard) |
Filing 5702 DECLARATION of Robert A. Grochow in Support re: (329 in 1:09-cv-00680-AKH) MOTION renewal and reconsideration .. Document filed by Marek Socha. (Attachments: #1 Exhibit 1-15)Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00680-AKH(Grochow, Robert) |
Filing 5701 REPLY MEMORANDUM OF LAW in Support re: (329 in 1:09-cv-00680-AKH) MOTION renewal and reconsideration . . Document filed by Marek Socha. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00680-AKH(Grochow, Robert) |
Filing 5700 REPLY MEMORANDUM OF LAW in Support re: (314 in 1:09-cv-00680-AKH) MOTION to Preclude Testimony of Dr. Morton Lippmann., (362 in 1:06-cv-05285-AKH) MOTION to Preclude Testimony of Dr. Motion Lippmann., (407 in 1:06-cv-01521-AKH) MOTION to Preclude Testimony of Dr. Morton Lippmann., (5599 in 1:21-mc-00102-AKH) MOTION to Preclude Testimony of Dr. Morton Lippmann., (373 in 1:06-cv-01520-AKH) MOTION to Preclude Testimony of Dr. Morton Lippmann. . Document filed by Merrill Lynch & Co., Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Anderson, Mark) |
Filing 5698 DECLARATION of Michael A. Savino in Support re: (377 in 1:09-cv-00680-AKH, 5695 in 1:21-mc-00102-AKH) Reply to Response to Motion, (5697 in 1:21-mc-00102-AKH, 378 in 1:09-cv-00680-AKH) Response,. Document filed by AIG American International Realty Corp., American International Realty Corporation. (Attachments: #1 Exhibit Exhibit 41, #2 Exhibit Exhibit 42, #3 Exhibit Exhibit 43)Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00680-AKH(Bense, Denise) |
Filing 5697 RESPONSE re: (5678 in 1:21-mc-00102-AKH, 369 in 1:09-cv-00680-AKH) Counter Statement to Rule 56.1 AIRC Reply and Objections to laintiff's Response to AIRC Undisputed Material Facts and Plaintiffs' Statement of Undisputed Facts. Document filed by AIG American International Realty Corp., American International Realty Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00680-AKH(Bense, Denise) |
Filing 5696 REPLY AFFIRMATION of Richard E. Leff in Support re: #5584 MOTION for Summary Judgment Seeking Exclusion of Plaintiff Expert, M. Copeland.. Document filed by 160 Water St. Inc., 160 Water Street Associates, 90 Church Street Limited Partnership, Boston Properties, Inc., CDL New York LLC, CDL New York LLC i/s/h/a CDL New York LLC Millennium Broadway, G.L.O. Management, Inc.. (Attachments: #1 Exhibit 1A)(Leff, Richard) |
Filing 5695 REPLY to Response to Motion re: (322 in 1:09-cv-00680-AKH) MOTION for Summary Judgment Notice of Motion. . Document filed by AIG American International Realty Corp., American International Realty Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00680-AKH(Bense, Denise) |
Filing 5694 REPLY MEMORANDUM OF LAW in Support re: #5584 MOTION for Summary Judgment Seeking Exclusion of Plaintiff Expert, M. Copeland. . Document filed by 160 Water St. Inc., 160 Water Street Associates, 90 Church Street Limited Partnership, Boston Properties, Inc., CDL New York LLC, CDL New York LLC i/s/h/a CDL New York LLC Millennium Broadway, G.L.O. Management, Inc.. (Leff, Richard) |
Filing 5693 REPLY MEMORANDUM OF LAW in Support re: #5590 MOTION for Summary Judgment Seeking Exclusion of Plaintiff Expert S. Kramer. . Document filed by 160 Water St. Inc., 160 Water Street Associates, 90 Church Street Limited Partnership, Boston Properties, Inc., CDL New York LLC, CDL New York LLC i/s/h/a CDL New York LLC Millennium Broadway, G.L.O. Management, Inc.. (Leff, Richard) |
Filing 5692 REPLY MEMORANDUM OF LAW in Support re: #5587 MOTION for Summary Judgment Seeking Exclusion of Plaintiff Expert F. Bevelaqua. . Document filed by 160 Water St. Inc., 160 Water Street Associates, 90 Church Street Limited Partnership, Boston Properties, Inc., CDL New York LLC, CDL New York LLC i/s/h/a CDL New York LLC Millennium Broadway, GLO MANAGEMENT, INC.,. (Leff, Richard) |
Filing 5699 ORDER REGULATING PRE-TRIAL CONFERENCE SCHEDULED FOR FEBRUARY 17, 2015: Counsel for plaintiffs Marek Socha and Rodrigo Campozano have informed the Court that settlements in principle have been reached with numerous defendants. Since trial shall begin March 2, 2015, counsel shall promptly identify all defendants in these cases who are the subjects of such agreements. The submission should indicate the defendant's status (i.e., owner, environmental consultant, general contractor, etc.), all buildings associated with each defendant, and the total number of hours plaintiffs worked in the associated building. All non-settling defendants shall also be identified. For purposes of this submission, a "settlement in principle" requires that the parties have agreed to all material terms. The parties are to provide this submission to the Court by noon on February 17, 2015, for in camera review. The submissions will not be made public prior to consummation of final settlement agreements. (Signed by Judge Alvin K. Hellerstein on 2/11/2015) (mro) |
Filing 5691 MOTION for Joan Shreffler Dinsmore to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10590376. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Merrill Lynch & Co., Inc.. (Attachments: #1 Appendix California - Certificate of Good Standing, #2 Appendix North Carolina - Certificate of Good Standing, #3 Text of Proposed Order Order for Admission Pro Hac Vice)(Dinsmore, Joan) |
Filing 5690 LETTER addressed to Judge Alvin K. Hellerstein from Robert A. Grochow and Gregory J. Cannata dated February 10, 2015 re: Settlement Discussions. Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #5691 MOTION for Joan Shreffler Dinsmore to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10590376. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) |
Filing 5689 ORDER SCHEDULING PRE-TRIAL CONFERENCE: The trials in Socha v. 110 Church Street L.L. C., 09-cv-680, and Campozano v. Kasman, 07-cv-4459, are scheduled to commence on March 2, 2015. The parties are hereby ordered to appear for a pre-trial conference on February 17, 2015 at 2:30 p.m. to discuss the scope of the joint pre-trial order; the length, scope, and nature of the trials; the status of settlement discussions and motions to approve them; and the motions in limine that the parties expect to file. (All such motions will be heard at the final pre-trial conference scheduled for February 23, 2015 at 2:30 p.m.). Counsel for all parties should be aware that the trials will commence as scheduled on March 2, 2015. (Pretrial Conference set for 2/17/2015 at 02:30 PM before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 2/10/2015) ***As per chambers, filed in 21mc102 only. (tn) |
Filing 5688 DECLARATION of Robert A. Grochow in Opposition re: (5609 in 1:21-mc-00102-AKH) MOTION to Preclude Defendants' Notice of Motion to Exclude the Testimony of Dr. David Goldsmith., (5608 in 1:21-mc-00102-AKH) MOTION to Preclude Defendants' Notice of Motion to Exclude the Testimony of Dr. David Goldsmith., (326 in 1:09-cv-00680-AKH) MOTION to Preclude Notice of Motion to Exclude Expert Testimony of Dr. David Goldsmith., (327 in 1:09-cv-00680-AKH) MOTION to Preclude Memorandum of Law In Support Of Motion to Exclude Testimony of Dr. David Goldsmith.. Document filed by Various plaintiffs represented by Cannata/Grochow. (Attachments: #1 Exhibit 18, #2 Exhibit 19, #3 Exhibit 20, #4 Exhibit 21, #5 Exhibit 22)Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Grochow, Robert) |
Filing 5687 DECLARATION of Robert A. Grochow in Opposition re: (326 in 1:09-cv-00680-AKH) MOTION to Preclude Notice of Motion to Exclude Expert Testimony of Dr. David Goldsmith.. Document filed by Various plaintiffs represented by Cannata/Grochow. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10)Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Hendele, Alison) |
Filing 5686 DECLARATION of Gregory J. Cannata in Opposition re: (366 in 1:06-cv-05285-AKH) SUPPLEMENTAL MOTION for Summary Judgment [Labor Law Claims].. Document filed by Jerzy Muszkatel. (Attachments: #1 Exhibit 1, #2 Exhibit 2-5)Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Grochow, Robert) |
Filing 5685 MEMORANDUM OF LAW in Opposition re: (366 in 1:06-cv-05285-AKH) SUPPLEMENTAL MOTION for Summary Judgment [Labor Law Claims]. . Document filed by Jerzy Muszkatel. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Grochow, Robert) |
Filing 5684 MEMORANDUM OF LAW in Opposition re: (326 in 1:09-cv-00680-AKH) MOTION to Preclude Notice of Motion to Exclude Expert Testimony of Dr. David Goldsmith. . Document filed by Various plaintiffs represented by Cannata/Grochow. Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Hendele, Alison) |
Filing 5683 COUNTER STATEMENT TO (368 in 1:06-cv-05285-AKH) Rule 56.1 Statement. Document filed by Jerzy Muszkatel. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Grochow, Robert) |
Filing 5682 DECLARATION of Gregory J. Cannata in Opposition re: (325 in 1:09-cv-00680-AKH) MOTION for Summary Judgment Declaration of Michael A. Savino in Support of AIRC Motion for Summary Judgment with Exhibits 1-40.. Document filed by Marek Socha. (Attachments: #1 Exhibit 1-6)Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00680-AKH(Grochow, Robert) |
Filing 5681 MEMORANDUM OF LAW in Opposition re: (325 in 1:09-cv-00680-AKH) MOTION for Summary Judgment Declaration of Michael A. Savino in Support of AIRC Motion for Summary Judgment with Exhibits 1-40. . Document filed by Marek Socha. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00680-AKH(Grochow, Robert) |
Filing 5680 DECLARATION of Gregory J. Cannata in Opposition re: (318 in 1:09-cv-00680-AKH) SUPPLEMENTAL MOTION for Summary Judgment [Labor Law Claims].. Document filed by Marek Socha. (Attachments: #1 Exhibit 1, #2 Exhibit 2-5)Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00680-AKH(Grochow, Robert) |
Filing 5679 MEMORANDUM OF LAW in Opposition re: (318 in 1:09-cv-00680-AKH) SUPPLEMENTAL MOTION for Summary Judgment [Labor Law Claims]. . Document filed by Marek Socha. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00680-AKH(Grochow, Robert) |
Filing 5678 COUNTER STATEMENT TO (342 in 1:09-cv-00680-AKH) Rule 56.1 Statement. Document filed by Marek Socha. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00680-AKH(Grochow, Robert) |
Filing 5677 COUNTER STATEMENT TO (320 in 1:09-cv-00680-AKH) Rule 56.1 Statement. Document filed by Marek Socha. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00680-AKH(Grochow, Robert) |
Filing 5676 DECLARATION of Gregory J. Cannata in Opposition re: (318 in 1:09-cv-00680-AKH) SUPPLEMENTAL MOTION for Summary Judgment [Labor Law Claims].. Document filed by Marek Socha. (Attachments: #1 Exhibit 1, #2 Exhibit 2-4)Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00680-AKH(Grochow, Robert) |
Filing 5675 MEMORANDUM OF LAW in Opposition re: (318 in 1:09-cv-00680-AKH) SUPPLEMENTAL MOTION for Summary Judgment [Labor Law Claims]. . Document filed by Marek Socha. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00680-AKH(Grochow, Robert) |
Filing 5674 COUNTER STATEMENT TO (338 in 1:09-cv-00680-AKH) Rule 56.1 Statement. Document filed by Marek Socha. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00680-AKH(Grochow, Robert) |
Filing 5673 DECLARATION of Gregory J. Cannata in Opposition re: (415 in 1:06-cv-01521-AKH) MOTION for Summary Judgment [Labor Law].. Document filed by Tadeusz Kowalewski. (Attachments: #1 Exhibit 1, #2 Exhibit 2-5)Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Grochow, Robert) |
Filing 5672 MEMORANDUM OF LAW in Opposition re: (415 in 1:06-cv-01521-AKH) MOTION for Summary Judgment [Labor Law]. . Document filed by Tadeusz Kowalewski. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Grochow, Robert) |
Filing 5671 COUNTER STATEMENT TO (5604 in 1:21-mc-00102-AKH) Rule 56.1 Statement, (418 in 1:06-cv-01521-AKH) Rule 56.1 Statement. Document filed by Tadeusz Kowalewski. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Grochow, Robert) |
Filing 5670 DECLARATION of Robert A. Grochow in Opposition re: (411 in 1:06-cv-01521-AKH) MOTION for Partial Summary Judgment [Injury Claims].. Document filed by Tadeusz Kowalewski. (Attachments: #1 Exhibit 1-23, #2 Exhibit 24, #3 Exhibit 25-29, #4 Exhibit 30, #5 Exhibit 31, #6 Exhibit 32)Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Grochow, Robert) |
Filing 5669 DECLARATION of Suzanne M. Halbardier in Opposition re: #5612 MOTION Renewal .. Document filed by Sakele Brothers L.L.C.. (Attachments: #1 Exhibit Transcript, #2 Exhibit Transcript)(Halbardier, Suzanne) |
Filing 5668 DECLARATION of Suzanne M. Halbardier in Opposition re: #5612 MOTION Renewal .. Document filed by Crown 61 Associates L.P.. (Attachments: #1 Exhibit Transcript, #2 Exhibit Transcript, #3 Exhibit Transcript)(Halbardier, Suzanne) |
Filing 5667 MEMORANDUM OF LAW in Opposition re: (411 in 1:06-cv-01521-AKH) MOTION for Partial Summary Judgment [Injury Claims]. . Document filed by Tadeusz Kowalewski. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Grochow, Robert) |
Filing 5666 COUNTER STATEMENT TO (418 in 1:06-cv-01521-AKH) Rule 56.1 Statement. Document filed by Tadeusz Kowalewski. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Grochow, Robert) |
Filing 5665 DECLARATION of Robert A. Grochow in Opposition re: (376 in 1:06-cv-01520-AKH) MOTION for Partial Summary Judgment [Injury Claims]., (5597 in 1:21-mc-00102-AKH) MOTION for Partial Summary Judgment [Injury Claims].. Document filed by Waldemar Ropel. (Attachments: #1 Exhibit 1-17, #2 Exhibit 18, #3 Exhibit 19-21, #4 Exhibit 22, #5 Exhibit 23, #6 Exhibit 24, #7 Exhibit 25)Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(Grochow, Robert) |
Filing 5664 MEMORANDUM OF LAW in Opposition re: (376 in 1:06-cv-01520-AKH) MOTION for Partial Summary Judgment [Injury Claims]. . Document filed by Waldemar Ropel. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(Grochow, Robert) |
Filing 5663 COUNTER STATEMENT TO (384 in 1:06-cv-01520-AKH) Rule 56.1 Statement. Document filed by Waldemar Ropel. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(Grochow, Robert) |
Filing 5662 DECLARATION of Christopher R. LoPalo in Opposition re: #5569 MOTION for Summary Judgment .. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (LoPalo, Christopher) |
Filing 5661 COUNTER STATEMENT TO (384 in 1:06-cv-01520-AKH) Rule 56.1 Statement. Document filed by Waldemar Ropel. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(Hendele, Alison) |
Filing 5660 DECLARATION of Gregory J. Cannata in Opposition re: (381 in 1:06-cv-01520-AKH) MOTION for Summary Judgment [Labor Law].. Document filed by Waldemar Ropel. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(Hendele, Alison) |
Filing 5659 MEMORANDUM OF LAW in Opposition re: (381 in 1:06-cv-01520-AKH) MOTION for Summary Judgment [Labor Law]. . Document filed by Waldemar Ropel. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(Hendele, Alison) |
Filing 5658 DECLARATION of Michael Savino in Opposition re: (5612 in 1:21-mc-00102-AKH) MOTION Renewal ., (332 in 1:09-cv-00680-AKH) MOTION Renewal .. Document filed by AIG American International Realty Corp., American International Realty Corporation. (Attachments: #1 Certificate of Service, #2 Exhibit Exhibit 1, #3 Exhibit Exhibit 2, #4 Exhibit Exhibit 3, #5 Exhibit Exhibit 4, #6 Exhibit Exhibit 5)Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00680-AKH(Bense, Denise) |
Filing 5657 DECLARATION of Catherine R. Everett in Opposition re: #5612 MOTION Renewal .. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC. (Attachments: #1 Exhibit Ropel Work History, #2 Exhibit Kwasnik Work History)(Everett, Catherine) |
Filing 5656 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE #5658 Declaration) - DECLARATION of Michael Savino in Opposition re: (5612 in 1:21-mc-00102-AKH) MOTION Renewal ., (329 in 1:09-cv-00680-AKH) MOTION renewal and reconsideration .. Document filed by AIG American International Realty Corp., American International Realty Corporation. (Attachments: #1 Certificate of Service, #2 Exhibit Exhibit 1, #3 Exhibit Exhibit 2, #4 Exhibit Exhibit 3, #5 Exhibit Exhibit 4, #6 Exhibit Exhibit 5)Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00680-AKH(Bense, Denise) Modified on 2/6/2015 (db). |
Filing 5655 MEMORANDUM OF LAW in Opposition re: (5612 in 1:21-mc-00102-AKH, 370 in 1:06-cv-05285-AKH, 419 in 1:06-cv-01521-AKH) MOTION Renewal ., (332 in 1:09-cv-00680-AKH) MOTION Renewal . Memorandum of Law in Response to Plaintiffs' Motion to Renew Opposition to Defendants' Motion for Summary Judgment [Labor Law]. Document filed by Merrill Lynch & Co., Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH, 1:09-cv-00680-AKH(Goldstein, Philip) |
Filing 5654 DECLARATION of Frank A. Scanga in Opposition re: #5612 MOTION Renewal .. Document filed by 88 Greenwich LLC, Black Diamonds LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H)(Scanga, Frank) |
Filing 5653 DECLARATION of Virginia G. Futterman in Opposition re: (419 in 1:06-cv-01521-AKH) MOTION Renewal .. Document filed by Liberty View Associates, L.P., Related BPC Associates, Inc., Related Management Co., L.P., The Related Companies, L.P., The Related Realty Group, Inc.. (Attachments: #1 Exhibit Exhibit A - Pinnacle's proposal, #2 Exhibit Exhibit B - Pinnacle's 12/10/12 deposition, #3 Exhibit Exhibit C - Veikos Affidavit, #4 Exhibit Exhibit D - Part 1 - Plaintiff Tadeusz Kowalewski's deposition trancript, #5 Exhibit Exhibit D - Part 2 - Plaintiff Tadeusz Kowalewski's deposition trancript, #6 Exhibit Exhibit D - Part 3 - Plaintiff Tadeusz Kowalewski's deposition trancript)Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Futterman, Virginia) |
Filing 5652 DECLARATION of John Cookson, Esq. in Opposition re: #5612 MOTION Renewal .. Document filed by Moody's Holdings, Inc.. (Attachments: #1 Exhibit Ropel 8-22-13 Dep., #2 Exhibit Cannata Plaintiffs Opp to Def SJ Motion 99 Church)(Cookson, John) |
Filing 5651 DECLARATION of Shabbir R. Chaudhury in Support re: #5612 MOTION Renewal .. Document filed by The Bank of New York. (Attachments: #1 Exhibit Discrepancy Chart, #2 Exhibit Muszkatel- Dep Transcripts, #3 Exhibit Ropel- Dep Transcripts)(Brooks-Rigolosi, Robert) |
Filing 5650 DECLARATION of Christopher R. LoPalo in Opposition re: #5587 MOTION for Summary Judgment Seeking Exclusion of Plaintiff Expert F. Bevelaqua.. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(LoPalo, Christopher) |
Filing 5649 DECLARATION of Cory Frank in Opposition re: #5612 MOTION Renewal .. Document filed by BFP One Liberty Plaza Co. LLC., Brookfield Financial Properties, Inc., Brookfield Financial Properties, LP, Brookfield Partners, LP, Brookfield Properties Corporation, Brookfield Properties, LLC, WFP One Liberty Plaza Co., L.P., WFP One Liberty Plaza, CO, GP, CORP., WFP Retail Co. G.P. Corp., WFP Retail Co. LP., WFP Tower A Co., WFP Tower A Co. LP, WFP Tower A. Co. G.P. Corp., WFP Tower B Co., WFP Tower B Co. LP, WFP Tower B Co., G.P. Corp., WFP Tower D Co., WFP Tower D Co. L.P., World Financial Properties, L.P.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Frank, Cory) |
Filing 5648 DECLARATION of Cory Frank in Support re: #5612 MOTION Renewal .. Document filed by BFP One Liberty Plaza Co. LLC., BFP Tower C. Co., LLC, Brookfield Financial Properties, Inc., Brookfield Financial Properties, LP, Brookfield Partners, LP, Brookfield Properties Corporation, Brookfield Properties Holdings, Inc., Brookfield Properties, LLC, WFP One Liberty Plaza Co., L.P., WFP One Liberty Plaza, CO, GP, CORP., WFP Retail Co. G.P. Corp., WFP Retail Co. LP., WFP Tower A Co., WFP Tower A Co. LP, WFP Tower A. Co. G.P. Corp., WFP Tower B Co., WFP Tower B Co. LP, WFP Tower B Co., G.P. Corp., WFP Tower D Co., WFP Tower D Co. L.P., World Financial Properties, L.P.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Frank, Cory) |
Filing 5647 DECLARATION of Richard E. Leff in Opposition re: #5612 MOTION Renewal .. Document filed by 160 Water St. Inc., 160 Water Street Associates, 90 Church Street Limited Partnership, American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc., Boston Properties, Inc., G.L.O. Management, Inc., GLO MANAGEMENT, INC.,, Lehman Brothers Holdings Inc., Lehman Brothers Inc., Lehman Commercial Paper Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B)(Leff, Richard) |
Filing 5646 DECLARATION of Christopher R. LoPalo in Opposition re: #5590 MOTION for Summary Judgment Seeking Exclusion of Plaintiff Expert S. Kramer.. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 5645 MEMORANDUM OF LAW in Opposition re: #5612 MOTION Renewal . . Document filed by 160 Water St. Inc., 160 Water Street Associates, 90 Church Street Limited Partnership, American Express Bank, Ltd., American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc., Boston Properties, Inc., G.L.O. Management, Inc., Lehman Brothers Holdings Inc., Lehman Brothers Inc., Lehman Commercial Paper Inc.. (Leff, Richard) |
Filing 5644 MEMORANDUM OF LAW in Opposition re: #5590 MOTION for Summary Judgment Seeking Exclusion of Plaintiff Expert S. Kramer. . Document filed by Worby Groner Edelman & Napoli Bern, LLP. (LoPalo, Christopher) |
Filing 5643 DECLARATION of Christopher R. LoPalo in Opposition re: #5584 MOTION for Summary Judgment Seeking Exclusion of Plaintiff Expert, M. Copeland.. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(LoPalo, Christopher) |
Filing 5642 MEMORANDUM OF LAW in Opposition re: #5584 MOTION for Summary Judgment Seeking Exclusion of Plaintiff Expert, M. Copeland. . Document filed by Worby Groner Edelman & Napoli Bern, LLP. (LoPalo, Christopher) |
Filing 5641 MEMORANDUM OF LAW in Opposition re: #5587 MOTION for Summary Judgment Seeking Exclusion of Plaintiff Expert F. Bevelaqua. . Document filed by Worby Groner Edelman & Napoli Bern, LLP. (LoPalo, Christopher) |
Filing 5640 DECLARATION of Christopher R. LoPalo in Opposition re: #5593 MOTION for Summary Judgment to Exclude Plaintiff Exclude Thurnau.. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(LoPalo, Christopher) |
Filing 5639 MEMORANDUM OF LAW in Opposition re: #5593 MOTION for Summary Judgment to Exclude Plaintiff Exclude Thurnau. . Document filed by Worby Groner Edelman & Napoli Bern, LLP. (LoPalo, Christopher) |
Filing 5638 DECLARATION of Gregory J. Cannata, Esq. in Opposition re: (314 in 1:09-cv-00680-AKH) MOTION to Preclude Testimony of Dr. Morton Lippmann., (5599 in 1:21-mc-00102-AKH) MOTION to Preclude Testimony of Dr. Morton Lippmann., (362 in 1:06-cv-05285-AKH) MOTION to Preclude Testimony of Dr. Motion Lippmann., (407 in 1:06-cv-01521-AKH) MOTION to Preclude Testimony of Dr. Morton Lippmann., (373 in 1:06-cv-01520-AKH) MOTION to Preclude Testimony of Dr. Morton Lippmann.. Document filed by Various plaintiffs represented by Cannata/Grochow. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3A, #4 Exhibit 3B, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11)Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Grochow, Robert) |
Filing 5637 MEMORANDUM OF LAW in Opposition re: (314 in 1:09-cv-00680-AKH) MOTION to Preclude Testimony of Dr. Morton Lippmann., (362 in 1:06-cv-05285-AKH) MOTION to Preclude Testimony of Dr. Motion Lippmann., (407 in 1:06-cv-01521-AKH) MOTION to Preclude Testimony of Dr. Morton Lippmann., (5599 in 1:21-mc-00102-AKH) MOTION to Preclude Testimony of Dr. Morton Lippmann., (373 in 1:06-cv-01520-AKH) MOTION to Preclude Testimony of Dr. Morton Lippmann. . Document filed by Various plaintiffs represented by Cannata/Grochow. Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Grochow, Robert) |
Filing 5636 DECLARATION of Gregory J. Cannata, Esq. in Opposition re: (5596 in 1:21-mc-00102-AKH) MOTION to Preclude Testimony of Kathleen Hopkins.. Document filed by Various plaintiffs represented by Cannata/Grochow. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit)Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Grochow, Robert) |
Filing 5635 MEMORANDUM OF LAW in Opposition re: (5596 in 1:21-mc-00102-AKH) MOTION to Preclude Testimony of Kathleen Hopkins. . Document filed by Various plaintiffs represented by Cannata/Grochow. Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Grochow, Robert) |
Filing 5634 NOTICE OF APPEARANCE by Denise Brinker Bense on behalf of Syms Corp. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00680-AKH(Bense, Denise) |
Filing 5633 NOTICE OF APPEARANCE by Denise Brinker Bense on behalf of TRC Engineers, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00680-AKH(Bense, Denise) |
Filing 5632 NOTICE OF APPEARANCE by Denise Brinker Bense on behalf of LVI Services, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00680-AKH(Bense, Denise) |
Filing 5631 NOTICE OF APPEARANCE by Denise Brinker Bense on behalf of Lvi Environmental Services, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00680-AKH(Bense, Denise) |
Filing 5630 NOTICE OF APPEARANCE by Denise Brinker Bense on behalf of Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00680-AKH(Bense, Denise) |
Filing 5629 NOTICE OF APPEARANCE by Denise Brinker Bense on behalf of American International Realty Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00680-AKH(Bense, Denise) |
Filing 5628 NOTICE OF APPEARANCE by Denise Brinker Bense on behalf of AIG American International Realty Corp.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00680-AKH(Bense, Denise) |
Filing 5627 STIPULATION AND ORDER OF DISMISSAL AS TO CUSHMAN & WAKEFIELD, INC. AND CUSHMAN & WAKEFIELD 111 WALL, INC. ONLY: the above-entitled action be, and the same hereby is discontinued without prejudice as against defendants, CUSHMAN & WAKEFIELD, INC. and CUSHMAN & WAKEFIELD 111 WALL, INC. only, without costs to either party as against the other Cushman & Wakefield, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 1/28/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-12731-AKH (tn) |
Filing 5626 STIPULATION AND ORDER OF DISMISSAL AS TO CUSHMAN & WAKEFIELD, INC. AND CUSHMAN & WAKEFIELD 111 WALL, INC. ONLY: the above-entitled action be, and the same hereby is discontinued without prejudice as against defendants, CUSHMAN & WAKEFIELD, INC. and CUSHMAN & WAKEFIELD 111 WALL, INC. only, without costs to either party as against the other. Cushman & Wakefield, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 1/28/2015) (tn) |
Filing 5625 ORDER: The parties to this matter appeared before me on January 16, 2015 for an in person status conference. As a result of that conference, it appears that the Venegas case has been assigned two civil action numbers (1:12-cv-03206 and 1:12-cv-03235). The results of the status conference are as follows: 1. This action, having been assigned two civil action numbers, will now be consolidated entirely into civil action number 1: 12-cv-03206. 2. For purposes of discovery and pretrial proceedings, this action will be coordinated and case managed as part of the 21MC102 docket. 3. In accordance with Case Management Order No. 7 4-5, Plaintiff must serve a Case-Specific Expert Report by March 13, 2015. 4. An in-person status conference will take place on March 27, 2015 at 10:00 AM., by which time the parties must agree upon a case management plan. The Clerk will close 12cv3235., ( Status Conference set for 3/27/2015 at 10:00 AM before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 1/26/2015) (lmb) |
Filing 5624 STIPULATION: that the Plaintiffs' time to file and serve their Responses to Defendants Zar Realty Corporation and 2 Broadway, LLC's December 17, 2014 Motion originally set for January 23, 2015 shall be extended for an additional 14 days, and thus should be filed and served on or before February 6, 2015. The Defendants' Reply papers originally set for February 11, 2015 shall also be extended for an additional 14 days and thus shall be filed and served on or before February 25, 2015. Set Deadlines/Hearing as to (5569 in 1:21-mc-00102-AKH) MOTION for Summary Judgment: Responses due by 2/6/2015, Replies due by 2/25/2015. (Signed by Judge Alvin K. Hellerstein on 1/26/2015) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(tn) |
Filing 5623 ORDER REGULATING MOTION SCHEDULE AND PHASE III DISCOVERY: that Plaintiffs' request to stagger the briefing schedules based upon trial order is denied. Phase III discovery is not stayed. In all other respects, the parties' request is granted and the schedule adjusted as follows: Opposition to all Daubert motions and renewed summary judgment motions due 2/6/2015; Replies to all Daubert motions and renewed summary judgment motions due 2/13/2015; Daubert hearings 2/18/2015-2/20/2015; Status conference to regulate Phase III discovery 3/27/2015. (Signed by Judge Alvin K. Hellerstein on 1/23/2015) (tn) |
Set/Reset Deadlines: Responses due by 2/6/2015, Replies due by 2/13/2015. (tn) |
Filing 5622 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Richard Fama dated 1/22/2015 re: I ask that you kindly withdraw my appearance as co-counsel on behalf of defendants LVI Services, Inc. in the above captioned matter and have my name taken off all further court notifications and electronic filings. ENDORSEMENT: So ordered. Attorney Richard Fama terminated. (Signed by Judge Alvin K. Hellerstein on 1/22/2015) (tn) |
Filing 5621 ORDER GRANTING PLAINTIFFS' MOTION FOR SUBSTITUTION in case 1:21-mc-00102-AKH; granting (104) Motion to Substitute Party: For the foregoing reasons, Plaintiff's motion is GRANTED. The Clerk shall mark the motion (Doc. No. 104) terminated. Fernando Venegas terminated in case 1:12-cv-03206-AKH. (Signed by Judge Alvin K. Hellerstein on 1/20/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:12-cv-03206-AKH (tn) |
Filing 5620 ORDER TERMINATING MOTION terminating #5141 Motion for Summary Judgment: On December 8, 2014, I issued an Order and Opinion Granting Battery Park City Authority's Motion for Summary Judgment Dismissing Complaints (Doc. No. 5566). The Clerk shall mark the motion filed in the master calendar (Doc. No. 5141) terminated. (Signed by Judge Alvin K. Hellerstein on 1/20/2015) (tn) |
Filing 5619 STIPULATION DISCONTINUING ACTION WITHOUT PREJUDICE: the above entitled civil action referenced as 05cv01704 (AKH) be discontinued and dismissed pursuant to Federal Rule of Civil Procedure 41(a)(1)(ii) without prejudice and without cost to any party. (Signed by Judge Alvin K. Hellerstein on 1/20/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01704-AKH (tn) |
Filing 5618 ORDER granting (340 in case number 09cv680): So ordered. (Signed by Judge Alvin K. Hellerstein on 1/20/2015) (tn) |
Filing 5617 DECLARATION of Michael A. Savino in Support re: #5609 MOTION to Preclude Defendants' Notice of Motion to Exclude the Testimony of Dr. David Goldsmith.. Document filed by AIG American International Realty Corp.. (Attachments: #1 Exhibit 1-6, #2 Exhibit 7 Part 1, #3 Exhibit 7 Part 2, #4 Exhibit 7 Part 3, #5 Exhibit 7 Part 4, #6 Exhibit 7 Part 5, #7 Exhibit 8-9)(Savino, Michael) |
Filing 5616 MEMORANDUM OF LAW in Support re: #5609 MOTION to Preclude Defendants' Notice of Motion to Exclude the Testimony of Dr. David Goldsmith. . Document filed by AIG American International Realty Corp.. (Attachments: #1 Certificate of Service)(Savino, Michael) |
Filing 5615 NOTICE OF APPEARANCE by Steven Robert Kramer on behalf of Southbridge Towers, Inc.. (Kramer, Steven) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Michael Anthony Savino to RE-FILE Document #5610 MOTION to Preclude Defendants' Memorandum of Law in Support of Motion to Exclude Testimony of Dr. David Goldsmith. Use the event type Memorandum in Support of Motion found under the event list Replies, Opposition and Supporting Documents. (db) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Michael Anthony Savino to RE-FILE Document #5611 MOTION to Preclude Defendants' Declaration by Michael A. Savino and Exhibits in Support of Motion to Exclude Testimony of Dr. David Goldsmith. Use the event type Declaration in Support of Motion found under the event list Replies, Opposition and Supporting Documents. (db) |
Filing 5614 DECLARATION of Gregory J. Cannata in Support re: (385 in 1:06-cv-01520-AKH, 5612 in 1:21-mc-00102-AKH, 370 in 1:06-cv-05285-AKH, 295 in 1:07-cv-11291-AKH, 419 in 1:06-cv-01521-AKH) MOTION Renewal .. Document filed by Various plaintiffs represented by Cannata/Grochow. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH, 1:07-cv-11291-AKH(Grochow, Robert) |
Filing 5613 MEMORANDUM OF LAW in Support re: (385 in 1:06-cv-01520-AKH, 5612 in 1:21-mc-00102-AKH, 370 in 1:06-cv-05285-AKH, 295 in 1:07-cv-11291-AKH, 419 in 1:06-cv-01521-AKH) MOTION Renewal . . Document filed by Various plaintiffs represented by Cannata/Grochow. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH, 1:07-cv-11291-AKH(Grochow, Robert) |
Filing 5612 MOTION Renewal . Document filed by Various plaintiffs represented by Cannata/Grochow.Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH, 1:07-cv-11291-AKH(Grochow, Robert) |
Filing 5611 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION to Preclude Defendants' Declaration by Michael A. Savino and Exhibits in Support of Motion to Exclude Testimony of Dr. David Goldsmith. Document filed by AIG American International Realty Corp.. (Attachments: #1 Exhibit 1-6, #2 Exhibit 7 Part 1, #3 Exhibit 7 Part 2, #4 Exhibit 7 Part 3, #5 Exhibit 7 Part 4, #6 Exhibit 7 Part 5, #7 Exhibit 8-9)(Savino, Michael) Modified on 1/20/2015 (db). |
Filing 5610 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION to Preclude Defendants' Memorandum of Law in Support of Motion to Exclude Testimony of Dr. David Goldsmith. Document filed by AIG American International Realty Corp.. (Attachments: #1 Certificate of Service)(Savino, Michael) Modified on 1/20/2015 (db). |
Filing 5609 MOTION to Preclude Defendants' Notice of Motion to Exclude the Testimony of Dr. David Goldsmith. Document filed by AIG American International Realty Corp..(Savino, Michael) |
Filing 5608 MOTION to Preclude Defendants' Notice of Motion to Exclude the Testimony of Dr. David Goldsmith. Document filed by American Internnational Realty Corp (AIRC).(Savino, Michael) |
Filing 5607 ORDER AND OPINION DENYING PLAINTIFFS' MOTION TO COMPEL THE DEPOSITION OF EXPERT WITNESSES AND TO SERVE AMENDED EXPERT DISCLOSURES PURSUANT TO FRCP 26(a)(2)(C) #105194 re: (392 in 1:06-cv-01521-AKH, 5549 in 1:21-mc-00102-AKH, 358 in 1:06-cv-01520-AKH, 280 in 1:07-cv-11291-AKH, 349 in 1:06-cv-05285-AKH) MOTION to Compel physicians designated as expert witnesses to Appear for deposition and other relief as the court provides filed by Various plaintiffs represented by Cannata/Grochow: For the foregoing reasons, Plaintiffs' motion is DENIED. The Clerk shall mark the following motions as terminated: Doc. No. 5549 in 21 MC 102, Doc. No. 294 in 09 Civ. 680, Doc. No. 349 in 06 Civ. 5285, Doc. No. 392 in 06 Civ. 1521, Doc. No. 280 in 07 Civ. 11291, Doc. No. 358 in 06 Civ. 1520. (Signed by Judge Alvin K. Hellerstein on 1/15/2015) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH, 1:07-cv-11291-AKH, 1:09-cv-00680-AKH. (tn) Modified on 2/4/2015 (ca). |
Filing 5606 MEMORANDUM OF LAW in Support re: #5597 MOTION for Partial Summary Judgment [Injury Claims]. . Document filed by Merrill Lynch & Co., Inc.. (Goldstein, Philip) |
Filing 5605 NOTICE OF APPEARANCE by Justin Scott Weitzman on behalf of Nomura Holding America, Inc.. (Weitzman, Justin) |
Filing 5604 RULE 56.1 STATEMENT. Document filed by Merrill Lynch & Co., Inc.. (Goldstein, Philip) |
Filing 5603 MEMORANDUM OF LAW in Support re: #5596 MOTION to Preclude Testimony of Kathleen Hopkins. . Document filed by BFP One Liberty Plaza Co. LLC., BFP Tower C MM LLC, BFP Tower C. Co., LLC, Brookfield Financial Properties, Inc., Brookfield Financial Properties, LP, Brookfield Partners, LP, Brookfield Properties Corporation, Brookfield Properties Holdings, Inc., Brookfield Properties, LLC, WFP One Liberty Plaza Co., L.P., WFP One Liberty Plaza, CO, GP, CORP., WFP Retail Co. G.P. Corp., WFP Retail Co. LP., WFP Tower A Co., WFP Tower A Co. LP, WFP Tower A. Co. G.P. Corp., WFP Tower B Co., WFP Tower B Co. LP, WFP Tower B Co., G.P. Corp., WFP Tower D Co., WFP Tower D Co. L.P.. (Frank, Cory) |
Filing 5602 DECLARATION of Mark E. Anderson in Support re: #5599 MOTION to Preclude Testimony of Dr. Morton Lippmann.. Document filed by 222 Broadway, LLC, Merrill Lynch & Co., Inc., WFP Tower B Co. LP, WFP Tower B Co., G.P. Corp., WFP Tower D Co. L.P.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6)(Anderson, Mark) |
Filing 5601 DECLARATION of Philip Goldstein in Support re: #5597 MOTION for Partial Summary Judgment [Injury Claims].. Document filed by Merrill Lynch & Co., Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P, #17 Exhibit Q)(Goldstein, Philip) |
Filing 5600 MEMORANDUM OF LAW in Support re: #5599 MOTION to Preclude Testimony of Dr. Morton Lippmann. . Document filed by 222 Broadway, LLC, Merrill Lynch & Co., Inc., WFP Tower B Co. LP, WFP Tower B Co., G.P. Corp., WFP Tower D Co. L.P.. (Anderson, Mark) |
Filing 5599 MOTION to Preclude Testimony of Dr. Morton Lippmann. Document filed by 222 Broadway, LLC, Merrill Lynch & Co., Inc., WFP Tower B Co. LP, WFP Tower B Co., G.P. Corp., WFP Tower D Co. L.P..(Anderson, Mark) |
Filing 5598 DECLARATION of Cory Frank in Support re: #5596 MOTION to Preclude Testimony of Kathleen Hopkins.. Document filed by BFP One Liberty Plaza Co. LLC., BFP Tower C MM LLC, BFP Tower C. Co., LLC, Brookfield Financial Properties, Inc., Brookfield Financial Properties, LP, Brookfield Partners, LP, Brookfield Properties Corporation, Brookfield Properties Holdings, Inc., Brookfield Properties, LLC, WFP One Liberty Plaza Co., L.P., WFP One Liberty Plaza, CO, GP, CORP., WFP Retail Co. G.P. Corp., WFP Retail Co. LP., WFP Tower A Co., WFP Tower A Co. LP, WFP Tower A. Co. G.P. Corp., WFP Tower B Co., WFP Tower B Co. LP, WFP Tower B Co., G.P. Corp., WFP Tower D Co., WFP Tower D Co. L.P.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Frank, Cory) |
Filing 5597 MOTION for Partial Summary Judgment [Injury Claims]. Document filed by Merrill Lynch & Co., Inc.. Responses due by 2/12/2015 Return Date set for 2/26/2015 at 05:00 PM.(Goldstein, Philip) |
Filing 5596 MOTION to Preclude Testimony of Kathleen Hopkins. Document filed by BFP One Liberty Plaza Co. LLC., BFP Tower C MM LLC, BFP Tower C. Co., LLC, Brookfield Financial Properties, Inc., Brookfield Financial Properties, LP, Brookfield Partners, LP, Brookfield Properties Corporation, Brookfield Properties Holdings, Inc., Brookfield Properties, LLC, WFP One Liberty Plaza Co., L.P., WFP One Liberty Plaza, CO, GP, CORP., WFP Retail Co. G.P. Corp., WFP Retail Co. LP., WFP Tower A Co., WFP Tower A Co. LP, WFP Tower A. Co. G.P. Corp., WFP Tower B Co., WFP Tower B Co. LP, WFP Tower B Co., G.P. Corp., WFP Tower B Holding Co. LP, WFP Tower D Co., WFP Tower D Co. L.P., WFP Tower D Holding Co. II L.P., World Financial Properties, L.P..(Frank, Cory) |
Filing 5595 DECLARATION of Richard E. Leff in Support re: #5593 MOTION for Summary Judgment to Exclude Plaintiff Exclude Thurnau.. Document filed by 160 Water St. Inc., 160 Water Street Associates, 90 Church Street Limited Partnership, Boston Properties Inc., Boston Properties, Inc., CDL New York LLC, CDL New York LLC i/s/h/a CDL New York LLC Millennium Broadway. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Leff, Richard) |
Filing 5594 MEMORANDUM OF LAW in Support re: #5593 MOTION for Summary Judgment to Exclude Plaintiff Exclude Thurnau. . Document filed by 160 Water St. Inc., 160 Water Street Associates, 90 Church Street Limited Partnership, Boston Properties Inc., Boston Properties, Inc., CDL New York LLC, CDL New York LLC i/s/h/a CDL New York LLC Millennium Broadway. (Leff, Richard) |
Filing 5593 MOTION for Summary Judgment to Exclude Plaintiff Exclude Thurnau. Document filed by 160 Water St. Inc., 160 Water Street Associates, 90 Church Street Limited Partnership, Boston Properties Inc., Boston Properties, Inc., CDL New York LLC, CDL New York LLC i/s/h/a CDL New York LLC Millennium Broadway.(Leff, Richard) |
Filing 5592 MEMORANDUM OF LAW in Support re: #5590 MOTION for Summary Judgment Seeking Exclusion of Plaintiff Expert S. Kramer. . Document filed by 160 Water St. Inc., 160 Water Street Associates, 90 Church Street Limited Partnership, Boston Properties Inc., Boston Properties, Inc., CDL New York LLC, CDL New York LLC i/s/h/a CDL New York LLC Millennium Broadway. (Leff, Richard) |
Filing 5591 DECLARATION of Richard E. Leff in Support re: #5590 MOTION for Summary Judgment Seeking Exclusion of Plaintiff Expert S. Kramer.. Document filed by 160 Water St. Inc., 160 Water Street Associates, 90 Church Street Limited Partnership, Boston Properties Inc., Boston Properties, Inc., CDL New York LLC, CDL New York LLC i/s/h/a CDL New York LLC Millennium Broadway. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Leff, Richard) |
Filing 5590 MOTION for Summary Judgment Seeking Exclusion of Plaintiff Expert S. Kramer. Document filed by 160 Water St. Inc., 160 Water Street Associates, 90 Church Street Limited Partnership, Boston Properties Inc., Boston Properties, Inc., CDL New York LLC, CDL New York LLC i/s/h/a CDL New York LLC Millennium Broadway.(Leff, Richard) |
Filing 5589 DECLARATION of Richard E. Leff in Support re: #5587 MOTION for Summary Judgment Seeking Exclusion of Plaintiff Expert F. Bevelaqua.. Document filed by 160 Water St. Inc., 160 Water Street Associates, 90 Church Street Limited Partnership, Boston Properties Inc., Boston Properties, Inc., CDL New York LLC, CDL New York LLC i/s/h/a CDL New York LLC Millennium Broadway. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Leff, Richard) |
Filing 5588 MEMORANDUM OF LAW in Support re: #5587 MOTION for Summary Judgment Seeking Exclusion of Plaintiff Expert F. Bevelaqua. . Document filed by 160 Water St. Inc., 160 Water Street Associates, 90 Church Street Limited Partnership, Boston Properties Inc., Boston Properties, Inc., CDL New York LLC, CDL New York LLC i/s/h/a CDL New York LLC Millennium Broadway. (Leff, Richard) |
Filing 5587 MOTION for Summary Judgment Seeking Exclusion of Plaintiff Expert F. Bevelaqua. Document filed by 160 Water St. Inc., 160 Water Street Associates, 90 Church Street Limited Partnership, Boston Properties Inc., Boston Properties, Inc., CDL New York LLC, CDL New York LLC i/s/h/a CDL New York LLC Millennium Broadway.(Leff, Richard) |
Filing 5586 DECLARATION of Richard E. Leff in Support re: #5584 MOTION for Summary Judgment Seeking Exclusion of Plaintiff Expert, M. Copeland.. Document filed by 160 Water St. Inc., 160 Water Street Associates, 90 Church Street Limited Partnership, Boston Properties, Inc., CDL New York LLC, CDL New York LLC i/s/h/a CDL New York LLC Millennium Broadway. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J)(Leff, Richard) |
Filing 5585 MEMORANDUM OF LAW in Support re: #5584 MOTION for Summary Judgment Seeking Exclusion of Plaintiff Expert, M. Copeland. . Document filed by 160 Water St. Inc., 160 Water Street Associates, 90 Church Street Limited Partnership, Boston Properties, Inc., CDL New York LLC, CDL New York LLC i/s/h/a CDL New York LLC Millennium Broadway. (Leff, Richard) |
Filing 5584 MOTION for Summary Judgment Seeking Exclusion of Plaintiff Expert, M. Copeland. Document filed by 160 Water St. Inc., 160 Water Street Associates, 90 Church Street Limited Partnership, Boston Properties, Inc., CDL New York LLC.(Leff, Richard) |
Filing 5583 MEMORANDUM OF LAW in Support re: #5582 MOTION for Entry of Judgment under Rule 54(b) . . Document filed by Office of New York State Attorney General Eric. T. Schneiderman. (Amend, Andrew) |
Filing 5582 MOTION for Entry of Judgment under Rule 54(b) . Document filed by Office of New York State Attorney General Eric. T. Schneiderman.(Amend, Andrew) |
Filing 5581 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a ARGUMENT proceeding held on 1/7/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) |
Filing 5580 TRANSCRIPT of Proceedings re: ARGUMENT held on 1/7/2015 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Samuel Mauro, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 2/9/2015. Redacted Transcript Deadline set for 2/20/2015. Release of Transcript Restriction set for 4/17/2015.(McGuirk, Kelly) |
Filing 5579 STIPULATION AND ORDER OF VOLUNTARY DISMISSAL: that in accordance with Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure, the Plaintiffs listed on Exhibit A voluntarily dismiss their claims with prejudice against Verizon New York Inc. arising from work at 33 Liberty Street and 375 Pearl Street. This dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 1/13/2015) As per chambers, Filed In Associated Cases: 1:21-mc-00102-AKH, and all cases listed in Exhibit A.(tn) |
Filing 5578 MEMORANDUM OF LAW in Opposition re: #5549 MOTION to Compel physicians designated as expert witnesses to Appear for deposition and other relief as the court provides . . Document filed by Defendants. (Attachments: #1 Declaration to Defendants Supplemental Submission, #2 Exhibit Exhibit A to Declaration, #3 Exhibit Exhibit B to Declaration, #4 Exhibit Exhibit C to Declaration, #5 Exhibit Exhibit D to Declaration)(Leff, Richard) |
Filing 5577 MEMORANDUM OF LAW in Opposition re: #5575 Response in Support of Motion, Memorandum of Law in Opposition to Plaintiffs' Supplemental Submissions in Support of Their Motion to Compel the Deposition of Expert Witnesses and to Serve Amended Expert Disclosures Pursuant to Fed. R. Civ. P. 26 (a)(2)(C). Document filed by Mount Sinai Health System, Inc.. (Plevan, Bettina) |
Filing 5576 STIPULATION: that the Plaintiffs' time to file and serve their Responses to Defendants Zar Realty Corporation and 2 Broadway, LLC's December 17, 2014 Motion in the above referenced matters only shall be set for January 23, 2015. The Defendants' Reply papers shall be filed and served on or before February 11, 2015. Set Deadlines/Hearing as to (5569 in 1:21-mc-00102-AKH) MOTION for Summary Judgment: Responses due by 1/23/2015, Replies due by 2/11/2015. (Signed by Judge Alvin K. Hellerstein on 12/30/2014) Filed In Associated Cases: 1:21-mc-00102-AKH et al. (tn) |
Filing 5575 RESPONSE in Support of Motion re: (280 in 1:07-cv-11291-AKH) MOTION to Compel physicians designated as expert witnesses to Appear for deposition and other relief as the court provides . . Document filed by Various plaintiffs represented by Cannata/Grochow. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH, 1:07-cv-11291-AKH(Hendele, Alison) |
Filing 5574 DECLARATION of Robert A. Grochow in Support re: (280 in 1:07-cv-11291-AKH) MOTION to Compel physicians designated as expert witnesses to Appear for deposition and other relief as the court provides .. Document filed by Various plaintiffs represented by Cannata/Grochow. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6-12, #7 Exhibit 13, #8 Exhibit 14)Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH, 1:07-cv-11291-AKH(Hendele, Alison) |
Filing 5573 ORDER REQUIRING SUPPLEMENTAL SUBMISSIONS: that Plaintiffs are hereby ordered to supplement their motion with a list of citations to facts, if any, supporting these assertions by December 24, 2014. Corresponding exhibits should be appended to the list. Defendants and non-party Mt. Sinai Medical Center may likewise supplement their respective opposition papers with citations to additional facts, with appended exhibits, relevant to the issue of uniqueness by December 31, 2014. In the event the Plaintiffs' motion is granted, the Non-Retained Experts undoubtedly will require access to records in the possession of Mt. Sinai Medical Center. Accordingly, Plaintiffs should seek leave to issue a subpoena for such documents, adequately describing the terms of the subpoena. (Signed by Judge Alvin K. Hellerstein on 12/19/2014) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH, 1:07-cv-11291-AKH, AND 1:09CV00680-AKH. (tn) |
Filing 5572 RULE 56.1 STATEMENT. Document filed by 2 Broadway LLC, Zar Realty Management Corp.. (Goos, Stanley) |
Filing 5571 MEMORANDUM OF LAW in Support re: #5569 MOTION for Summary Judgment . . Document filed by 2 Broadway LLC, Zar Realty Management Corp.. (Goos, Stanley) |
Filing 5570 DECLARATION of Stanley Goos in Support re: #5569 MOTION for Summary Judgment .. Document filed by 2 Broadway LLC, Zar Realty Management Corp.. (Attachments: #1 Exhibit A - Part 1 - Lease for 2 Broadway LLC (recd from client), #2 Exhibit A - Part 2 - Lease for 2 Broadway LLC (recd from client), #3 Exhibit B - WTC- 2 Broadway MTA Management Agreement.pdf, #4 Exhibit C - Part 1 - Colliers Management Agreement with MTA for 2 Broadway, #5 Exhibit C - Part 2 - Colliers Management Agreement with MTA for 2 Broadway, #6 Exhibit D - Deposition Transcript of John Tobin of Colliers, #7 Exhibit E - Shmulenson Final Condensed Transcript)(Goos, Stanley) |
Filing 5569 MOTION for Summary Judgment . Document filed by 2 Broadway LLC, Zar Realty Management Corp..(Goos, Stanley) |
Filing 5568 CLERK'S JUDGMENT: That for the reasons stated in the Court's Order and Opinion dated December 8, 2014, BPCA's motion for summary judgment is granted and the Complaint is dismissed as to BPCA in the following case cases: 07-cv-00060, 07-cv-04459, 07-cv-01588, 07-cv-05283, 06-cv-01521, 06-cv-05285, 06-cv-01520, and 09-cv-00680. (Signed by Clerk of Court Ruby Krajick on 12/15/2014) (Attachments: #1 Notice of Right to Appeal, #2 Notice of Right to Appeal)Filed In Associated Cases: 1:21-mc-00102-AKH et al.(dt) |
Filing 5567 ORDER: ORDER TERMINATING MOTION FOR SUMMARY JUDGMENT OF COGSWELL REALTY GROUP L.L.C. finding as moot 61 Motion for Summary Judgment. In light of the Stipulation of Discontinuance whereby plaintiff hereto voluntarily discontinued the above-entitled action as against DEFENDANT COGSWELL REALTY GROUP L.L.C. ("Cogswell") (Doc. No. 298), Cogswell's Motion for Summary Judgment is denied without prejudice as moot. The Clerk shall mark the motion (Doc. No. 61) as terminated. (Signed by Judge Alvin K. Hellerstein on 12/10/2014) (Original document filed in 09-cv-680 doc.# 61.) (ama) |
Filing 5566 ORDER AND OPINION GRANTING BATTERY PARK CITY AUTHORITY'S MOTION FOR SUMMARY JUDGMENT DISMISSING COMPLAINTS re: (124 in 1:07-cv-00060-AKH) MOTION for Summary Judgment filed by Battery Park City Authority, (187 in 1:07-cv-01588-AKH) MOTION for Summary Judgment filed by Crown 61 Associates, LLP, Crown 61 Corp., Crown Broadway, LLC., Crown Propoerties, Inc, (190 in 1:07-cv-04459-AKH) MOTION for Summary Judgment filed by Battery Park City Authority, (5355 in 1:21-mc-00102-AKH) MOTION for Summary Judgment filed by Battery Park City Authority, (157 in 1:07-cv-01588-AKH) MOTION for Summary Judgment filed by Battery Park City Authority, (138 in 1:07-cv-05283-AKH) MOTION for Summary Judgment filed by Battery Park City Authority, (178 in 1:06-cv-05285-AKH) MOTION for Summary Judgment filed by Battery Park City Authority, (221 in 1:06-cv-01521-AKH) MOTION for Summary Judgment filed by Battery Park City Authority: For the foregoing reasons, BPCA's motion is GRANTED. The Clerk shall mark the following docket entries as terminated: Doc. No. 124 in Case No. 07-cv-00060, Doc. 190 in Case No. 07-cv-04459, Doc. No. 157 in Case No. 07-cv-01588, Doc. No. 138 in Case No. 07-cv-05283, Doc. No. 221 in Case No. 06-cv-O 1521, Doc. No. 178 in Case No. 06-cv-05285, Doc. No. 187 in Case No. 06-cv-01520, Doc. No. 102 in Case No. 09-cv-00680, and Doc. No. 5355 in master calendar 21-mc-102. The Clerk shall enter judgment dismissing the Complaint against BPCA in the following cases: Case No. 07-cv-00060, Case No. 07-cv-04459, Case No. 07-cv-01588, Case No. 07-cv-05283, Case No. 06-cv-01521, Case No. 06-cv-05285, Case No. 06-cv-01520, and Case No. 09-cv-00680. Plaintiffs shall file an Amended Complaint by December 29, 2014, consistent with this Order and Opinion, dropping BPCA from the caption and the allegations against it, but retaining the paragraph numbering of the existing complaint. Defendants' Answers need not be amended. (Signed by Judge Alvin K. Hellerstein on 12/8/2014) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(tn) |
Filing 5565 ENDORSED LETTER addressed to Concerned Parties from Brigette Jones, Courtroom Deputy by Order of Judge Alvin K. Hellerstein dated 12/8/2014 re: You are hereby notified that you are required to appear for an oral argument...re: plaintiffs' motion to compel Mt. Sinai physicians. Date: 1/7/2015, Time: 2:30 p.m., Place: U.S. Courthouse-Southern District of New York, 500 Pearl Street, Courtroom 14D, New York, New York 10007. It is ORDERED that counsel to whom this Order is sent is responsible for faxing a copy to all counsel involved in this case and retaining verification of such in the case file. Do not fax such verification to Chambers. ENDORSEMENT: So Ordered. ( Oral Argument set for 1/7/2015 at 02:30 PM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 12/8/2014) (mro) |
Transmission to Judgments and Orders Clerk. Transmitted re: (205 in 1:07-cv-00060-AKH, 365 in 1:06-cv-01520-AKH, 5566 in 1:21-mc-00102-AKH, 399 in 1:06-cv-01521-AKH, 191 in 1:07-cv-05283-AKH, 229 in 1:07-cv-01588-AKH, 354 in 1:06-cv-05285-AKH, 293 in 1:07-cv-04459-AKH) Order and Opinion Granting Battery Park City Authority's Motion for Summary Judgment Dismissing Complaints, to the Judgments and Orders Clerk. Filed In Associated Cases: 1:21-mc-00102-AKH et al.(tn) |
Set/Reset Deadlines: Amended Pleadings due by 12/29/2014. Associated Cases: 1:21-mc-00102-AKH et al.(tn) |
Filing 5564 REPLY MEMORANDUM OF LAW in Support re: (280 in 1:07-cv-11291-AKH) MOTION to Compel physicians designated as expert witnesses to Appear for deposition and other relief as the court provides . . Document filed by Various plaintiffs represented by Cannata/Grochow. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH, 1:07-cv-11291-AKH(Hendele, Alison) |
Filing 5563 NOTICE Supboena Duces Tecum as to Mason Tenders District Council document(s): See Schedule A on December 12, 2014 at 10:00 AM.Document filed by Merrill Lynch & Co., Inc..(Goldstein, Philip) |
Filing 5562 STIPULATION AND ORDER OF DISMISSAL AS TO JPMORGAN CHASE & CO. ONLY IN ROBLES v. 1 WORLD TRADE CENTER L.L.C., ET AL. (NO. 06CV11257): each and every claim asserted against defendant JPMorgan Chase & Co. in the above-captioned action Robles v. 1 World Trade Center, L.L.C., et al. (No. 06cv11257) shall be and the same hereby are discontinued without prejudice as against defendant JPMorgan Chase & Co. only, without costs to either party as against the other. JPMorgan Chase Bank N.A. terminated. (Signed by Judge Alvin K. Hellerstein on 12/3/2014) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-11257-AKH(tn) |
Filing 5561 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from John M. Flannery dated 12/2/2014 re: In preparing for the December 3, 2014 oral argument on BPCA's consolidated motion for summary judgment regarding Jimmy Nolan's Law, it has come to our attention that the Attorney General and the Cannata Plaintiffs may misapprehend the Statute of Limitations applicable to claims against BPCA in 2009. ENDORSEMENT: Rejected. Return to sender. Briefing is closed. (Signed by Judge Alvin K. Hellerstein on 12/2/2014) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-00060-AKH(tn) |
Filing 5560 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT, COGSWELL REALTY GROUP L.L.C. i/s/h/a COGSWELL REALTY GROUP & WELLS REALESTATE FUNDS, ONLY, as to 60 Broad Street only: that the above entitled action be, and the same hereby is discontinued, as to COGSWELL REALTY GROUP L.L.C. i/s/h/a COGSWELL REALTY GROUP & WELLS REALESTATE FUNDS, only as to the claims being made to the premises located at 60 Broad Street, New York, New York shall be and the same hereby is discontinued with prejudice without costs to any party as against the other. (Signed by Judge Alvin K. Hellerstein on 12/1/2014) (tn) |
Filing 5559 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT, COGSWELL REALTY GROUP L.L.C. i/s/h/a COGSWELL REALTY GROUP & WELLS REALESTATE FUNDS, ONLY, as to 60 Broad Street only: that the above entitled action be, and the same hereby is discontinued, as to COGSWELL REALTY GROUP L.L.C. i/s/h/a COGSWELL REALTY GROUP & WELLS REALESTATE FUNDS, only as to the claims being made to the premises located at 60 Broad Street, New York, New York shall be and the same hereby is discontinued with prejudice without costs to any party as against the other. (Signed by Judge Alvin K. Hellerstein on 12/1/2014) (tn) |
Filing 5558 DECLARATION in Opposition re: #5549 MOTION to Compel physicians designated as expert witnesses to Appear for deposition and other relief as the court provides .. Document filed by Mount Sinai Health System, Inc.. (Attachments: #1 Exhibit 1)(Plevan, Bettina) |
Filing 5557 MEMORANDUM OF LAW in Opposition re: #5549 MOTION to Compel physicians designated as expert witnesses to Appear for deposition and other relief as the court provides . Memorandum of Law In Opposition to Plaintiffs' Motion to Compel The Deposition of Expert Witnesses And to Serve Amended Expert Disclosures Pursuant to Fed. R. Civ. P. 26(a)(2)(C). Document filed by Mount Sinai Health System, Inc.. (Plevan, Bettina) |
Filing 5556 MEMORANDUM OF LAW in Opposition re: #5549 MOTION to Compel physicians designated as expert witnesses to Appear for deposition and other relief as the court provides . . Document filed by Defendants. (Leff, Richard) |
Filing 5555 DECLARATION of Richard Leff in Opposition re: #5549 MOTION to Compel physicians designated as expert witnesses to Appear for deposition and other relief as the court provides .. Document filed by Defendants. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H)(Leff, Richard) |
Filing 5554 ORDER TERMINATING MOTION FOR SUMMARY JUDGMENT OF NATIONAL ASSOCIATION OF SECURITIES DEALERS, INC, THE NEW YORK CITY INDUSTRIAL DEVELOPMENT AGENCY, NEW YORK CITY ECONOMIC DEVELOPMENT CORPORATION, AND THE NASDAQ STOCK MARKET, INC. denying as moot (69 in case number 09cv680) Motion for Summary Judgment: that Defendants' Motion for Summary Judgment is denied without prejudice as moot. The Clerk shall mark the motion (Doc. No. 69) as terminated. (Signed by Judge Alvin K. Hellerstein on 11/24/2014) (tn) |
Filing 5553 CLERK'S JUDGMENT: That for the reasons stated in the Courts Order and Opinion dated November 13, 2014, Defendants' motions are granted in part and denied in part as follows:The motion filed by Hudson View East and RY is granted in its entirety with respect to both Ropel's section 200 and section 241(6) claims arising from his work at 250 South End Avenue. The motion filed by 88 Greenwich and Black Diamonds is denied with respect to Ropel's section 200 claim arising from his work at 88 Greenwich Street. The motion is granted with respect to Ropel's section 241(6) claim arising from his work at 88 Greenwich Street. The motion filed by General Re is granted in its entirety with respect Ropel's section 200 and section 241(6) claims arising from his work at 1 Liberty Plaza. The motion filed by NASD is granted in its entirety with respect to Ropel's section 200 and section 241(6) claims arising from his work at 1 Liberty Plaza. The motion filed by Hillmann is denied with respect to Ropel's section 200 claims arising from his work at 1 Liberty Plaza and 2 World Financial Center. The motion is granted with respect to Ropel's section 241(6) claims arising from his work at 1 Liberty Plaza. The motion is granted with respect to his section 241(6) claims, arising from his work at 2 World Financial Center, alleging violations of Industrial Code Rules 23-2.1(b) and 23-1.7(g), and denied with respect to his section 241(6) claims alleging violations of Industrial Code Rules 23-1.5(c)(3), 23-1.7(h), 23-1.8(c)(4), and 23-1.8(b)(1). The motion filed by BMS is granted in its entirety with respect to Ropel's section 200 and section 241(6) claims arising from his work at 1 Liberty Plaza and 2 World Financial Center.The motion filed by Weston is denied with respect to Ropel's section 200 claims arising from his work at 2 World Financial Center. The motion is granted with respect to his section 241(6) claims, arising from his work at 2 World Financial Center, alleging violations of Industrial Code Rules 23-2.1(b) and 23-1.7(g), and denied with respect to his section 241(6) claims alleging violations of Industrial Code Rules 23-1.5(c)(3), 23-1.7(h), 23-1.8(c)(4), and 23-1.8(b)(1). The motion filed by Merrill Lynch is denied with respect to Ropel's section 200 claims arising from his work at 2 World Financial Center. The motion is granted with respect to his section 241(6) claims, arising from his work at 2 World Financial Center, alleging violations of Industrial Code Rules 23-2.1(b) and 23-1.7(g), and denied with respect to his section 241(6) claims alleging violations of Industrial Code Rules 23-1.5(c)(3), 23-1.7(h), 23-1.8(c)(4), and 23-1.8(b)(1). The motion filed by Moody's is denied with respect to Ropel's section 200 claims arising from his work at 99 Church Street. The motion is granted with respect to Ropel's section 241(6) claims arising from his work at 99 Church Street. The motion filed by Brookfield is denied with respect to Ropel's section 200 claims arising from his work at 1 Liberty Plaza. The motion is granted with respect to Ropel's section 241(6) claims arising from his work at 1 Liberty Plaza. The motion filed by BNY Mellon is denied with respect to Ropel's section 200 claims arising from his work at 101 Barclay Street and 1 Wall Street. The motion is granted with respect to Ropel's section 241(6) claims arising from his work at 101 Barclay Street and 1 Wall Street. The motion filed by IET is granted in its entirety with respect to Ropel's section 200 and section 241(6) claims arising from his work at 2 World Financial Center. Accordingly, judgment is entered in case number 06-cv-1520 dismissing the Complaint against Hudson View East, RY, General Re, NASD, BMS, and IET (collectively, the "Dismissed Defendants"), with costs to the Dismissed Defendants. (Signed by Clerk of Court Ruby Krajick on 11/19/2014) (Attachments: #1 Notice of Right to Appeal, #2 Notice of Right to Appeal)Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(dt) |
Filing 5552 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Richard E. Leff dated 10/23/2014 re: Boston Properties respectfully requests that the Court grant its Motion for Leave to file a Supplemental Brief in Support of its Motion for Summary Judgment based on the finding of Newly Acquired Evidence by a date the Court deems proper. ENDORSEMENT: Defendants' request is denied. So ordered. (Signed by Judge Alvin K. Hellerstein on 11/17/2014) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01588-AKH (rjm) |
Filing 5551 DECLARATION of Gregory J. Cannata in Support re: (392 in 1:06-cv-01521-AKH, 358 in 1:06-cv-01520-AKH, 280 in 1:07-cv-11291-AKH, 349 in 1:06-cv-05285-AKH, 5549 in 1:21-mc-00102-AKH) MOTION to Compel physicians designated as expert witnesses to Appear for deposition and other relief as the court provides .. Document filed by Various plaintiffs represented by Cannata/Grochow. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Errata 9, #10 Exhibit 10)Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH, 1:07-cv-11291-AKH(Grochow, Robert) |
Filing 5550 MEMORANDUM OF LAW in Support re: (392 in 1:06-cv-01521-AKH, 358 in 1:06-cv-01520-AKH, 280 in 1:07-cv-11291-AKH, 349 in 1:06-cv-05285-AKH) MOTION to Compel physicians designated as expert witnesses to Appear for deposition and other relief as the court provides . . Document filed by Various plaintiffs represented by Cannata/Grochow. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH, 1:07-cv-11291-AKH(Grochow, Robert) |
Filing 5549 MOTION to Compel physicians designated as expert witnesses to Appear for deposition and other relief as the court provides . Document filed by Various plaintiffs represented by Cannata/Grochow.Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH, 1:07-cv-11291-AKH(Grochow, Robert) |
Filing 5548 REPLY MEMORANDUM OF LAW in Support re: #5355 MOTION for Summary Judgment . . Document filed by Battery Park City Authority. (Flannery, John) |
Filing 5547 DECLARATION of Reply in Support re: #5355 MOTION for Summary Judgment .. Document filed by Battery Park City Authority. (Attachments: #1 Exhibit Y)(Flannery, John) |
Filing 5546 ORDER AND OPINION DENYING IN PART AND GRANTING IN PART DEFENDANTS' MOTIONS FOR SUMMARY JUDGMENT TO DISMISS THE COMPLAINT #104964. In summary, for the foregoing reasons, the motion filed by Hudson View East and RY is GRANTED in its entirety with respect to both Ropel's section 200 and section 241(6) claims arising from his work at 250 South End Avenue. The motion filed by 88 Greenwich and Black Diamonds is DENIED with respect to Ropel's section 200 claim arising from his work at 88 Greenwich Street. The motion is GRANTED with respect to Ropel' s section 241(6) claim arising from his work at 88 Greenwich Street. The motion filed by General Re is GRANTED in its entirety with respect Ropel' s section 200 and section 241(6) claims arising from his work at 1 Liberty Plaza. The motion filed by NASD is GRANTED in its entirety with respect to Ropel's section 200 and section 241(6) claims arising from his work at 1 Liberty Plaza. The motion filed by Hillmann is DENIED with respect to Ropel' s section 200 claims arising from his work at 1 Liberty Plaza and 2 World Financial Center. The motion is GRANTED with respect to Ropel's section 241(6) claims arising from his work at 1 Liberty Plaza. The motion is GRANTED with respect to his section 241(6) claims, arising from his work at 2 World Financial Center, alleging violations of Industrial Code Rules 23-2.1(b) and 23-1.7(g), and DENIED with respect to his section 241(6) claims alleging violations of Industrial Code Rules 23-1.5(c)(3), 23-1.7(h), 23-1.8(c)(4), and 23-1.8(b)(1). The motion filed by BMS is GRANTED in its entirety with respect to Ropel's section 200 and section 241(6) claims arising from his work at 1 Liberty Plaza and 2 World Financial Center. The motion filed by Weston is DENIED with respect to Ropel's section 200 claims arising from his work at 2 World Financial Center. The motion is GRANTED with respect to his section 241(6) claims, arising from his work at 2 World Financial Center, alleging violations of Industrial Code Rules 23-2.1(b) and 23-1.7(g), and DENIED with respect to his section 241(6) claims alleging violations of Industrial Code Rules 23-1.5(c)(3), 23-1.7(h), 23-1.8(c)(4), and 23-1.8(b)(1). The motion filed by Merrill Lynch is DENIED with respect to Ropel's section 200 claims arising from his work at 2 World Financial Center. The motion is GRANTED with respect to his section 241(6) claims, arising from his work at 2 World Financial Center, alleging violations of Industrial Code Rules 23-2.1(b) and 23-1.7(g), and DENIED with respect to his section 241(6) claims alleging violations of Industrial Code Rules 23-1.5(c)(3), 23-1.7(h), 23-1.8(c)(4), and 23-1.8(b)(1). The motion filed by Moody's is DENIED with respect to Ropel's section 200 claims arising from his work at 99 Church Street. The motion is GRANTED with respect to Ropel's section 241(6) claims arising from his work at 99 Church Street. The motion filed by Brookfield is DENIED with respect to Ropel's section 200 claims arising from his work at 1 Liberty Plaza. The motion is GRANTED with respect to Ropel's section 241(6) claims arising from his work at 1 Liberty Plaza. The motion filed by BNY Mellon is DENIED with respect to Ropel' s section 200 claims arising from his work at 101 Barclay Street and 1 Wall Street. The motion is GRANTED with respect to Ropel's section 241(6) claims arising from his work at 101 Barclay Street and 1 Wall Street. The motion filed by JET is GRANTED in its entirety with respect to Ropel's section 200 and section 241(6) claims arising from his work at 2 World Financial Center. Accordingly, the Clerk shall mark the following motions in No. 06-cv-1520 as terminated: Doc. No. 163, Doc. No. 167, Doc. No. 171, Doc. No. 175, Doc. No. 179, Doc. No. 183, Doc. No. 199, Doc. No. 203, Doc. No. 206, Doc. No. 215, and Doc. No. 224. The Clerk shall enter judgment in case number 06-cv-1520 dismissing the Complaint against Hudson View East, RY, General Re, NASD, BMS, and IET (collectively, the "Dismissed Defendants"), with costs to the Dismissed Defendants. Ropel shall file an Amended Complaint by December 5, 2014, consistent with this Order and Opinion, dropping the Dismissed Defendants from the caption and the allegations and retaining the paragraph numbering of the existing complaint. Defendants' Answers need not be amended. re: (175 in 1:06-cv-01520-AKH) MOTION for Summary Judgment filed by General RE Services Corp., (199 in 1:06-cv-01520-AKH) MOTION for Summary Judgment filed by Weston Solutions, Inc., (206 in 1:06-cv-01520-AKH) MOTION for Summary Judgment filed by Moody's Holdings, Inc., (171 in 1:06-cv-01520-AKH) MOTION for Summary Judgment filed by American Stock Exchange Clearing LLC, American Stock Exchange Realty Associates LLC, New York City Economic Development Corporation, New York City Industrial Development Agency, Nasdaq Stock Market, Inc., National Association of Securities Dealers, Inc., (203 in 1:06-cv-01520-AKH) MOTION for Summary Judgment filed by Merrill Lynch & Co., Inc., (215 in 1:06-cv-01520-AKH) MOTION for Summary Judgment filed by WFP Tower B Co. L.P., WFP One Liberty Plaza, Co. GP, Corp., Brookfield Properties, LLC, WFP Tower B Holding Co., LP, Brookfield Partners, LP, Brookfield Properties Corporation, Brookfield Properties Holdings Inc., WFP One Liberty Plaza Co., LP., World Financial Properties, LP., Brookfield Financial Properties, LP, WFP Tower B Co., G.P. Corp., Brookfield Financial Properties, Inc., BFP One Liberty Plaza Co., LLC., (179 in 1:06-cv-01520-AKH) MOTION for Summary Judgment filed by HILLMANN ENVIRONMENTAL GROUP, Hillman Environmental Group, L.L.C., (224 in 1:06-cv-01520-AKH) MOTION for Summary Judgment filed by The Bank of New York Company, Inc., (163 in 1:06-cv-01520-AKH) MOTION for Summary Judgment filed by R Y Management Co, Inc., Hudson View East Condominium, (183 in 1:06-cv-01520-AKH) MOTION for Summary Judgment filed by Blackmon-Mooring-Steamatic Catastrophe, Inc., (167 in 1:06-cv-01520-AKH) MOTION for Summary Judgment filed by 88 Greenwich L.L.C., Black Diamonds LLC. (Signed by Judge Alvin K. Hellerstein on 11/13/2014) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH (rjm) Modified on 11/14/2014 (soh). |
Set/Reset Deadlines: Amended Pleadings due by 12/5/2014. Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH (rjm) |
Filing 5545 RULE 26 DISCLOSURE.Document filed by Waldyslaw Kwasnik.Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-11291-AKH(Grochow, Robert) |
Filing 5544 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 11/3/2014 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) |
Filing 5543 TRANSCRIPT of Proceedings re: conference held on 11/3/2014 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Thomas Murray, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 12/8/2014. Redacted Transcript Deadline set for 12/18/2014. Release of Transcript Restriction set for 2/17/2015.(McGuirk, Kelly) |
Filing 5542 ORDER AND OPINION GRANTING DEFENDANTS' MOTION TO PRECLUDE UNRETAINED EXPERTS' TESTIMONY BECAUSE OF INADEQUATE DISCLOSURES re: (5511 in 1:21-mc-00102-AKH) MOTION to Preclude Plaintiffs Non-Retained Experts filed by Defendants: For the foregoing reasons, Defendants' motion is GRANTED to the extent they seek to preclude the 18 physicians from providing expert testimony, as described in the foregoing opinion, absent expert disclosure pursuant to FRCP 26(a)(2)(B). The Clerk shall mark motion (Doc. No. 5511) as terminated. (Signed by Judge Alvin K. Hellerstein on 11/5/2014) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH, 1:07-cv-11291-AKH(tn) |
Filing 5541 ORDER SUMMARIZING NOVEMBER 3, 2014 STATUS CONFERENCE: All parties agreed that the remaining 147 cases (of the 211 cases remanded by the Second Circuit) will become part of the pool of cases on the 21 MC 102 docket. The parties reported that depositions of the Group III Plaintiffs had not yet begun. By order dated May 5, 2014, depositions were to be completed by February 3, 2015. I issued the following rulings: (1) 50(h) hearings conducted by Battery Park City Authority of the six. Group III Plaintiffs who sued BPCA are to be completed by November 21, 2014. The duration of each 50(h) hearing is limited to one day. (2) The depositions of the 30 Group III Plaintiffs are to be completed by January 30, 2015. (3) Physical examinations of the 30 Group III Plaintiffs by Defendants' physicians are to be completed by January 30, 2015. (4) Depositions of defendants and third party witnesses are to be completed by March 15, 2015. (5) The parties are to submit to the Court a joint proposal by January 27, 2015 describing the discovery that remains to be pursued for the Group III Cases. (6) A status conference on February 3, 2015, at 2:30 p.m., shall be held to discuss and regulate the remaining discovery. The Court heard argument on defendants' Motion to Preclude Unretained Experts Disclosed by Plaintiffs. The Court reserved decision. Depending on the Court's ruling, plaintiffs may have to move to compel Mt. Sinai physicians to testify at trial as experts, beyond their roles as treating physicians. (Deposition due by 3/15/2015.) (Status Conference set for 2/3/2015 at 02:30 PM before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 11/4/2014) (tn) |
Filing 5540 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from John M. Flannery dated 11/3/2014 re: BPCA requests that it be permitted to submit its reply brief, addressing both the plaintiffs' opposition and the opposition of the New York State Attorney General, on or before November 14, 2014. ENDORSEMENT: So ordered. Set Deadlines/Hearing as to #5355 MOTION for Summary Judgment: Replies due by 11/14/2014. (Signed by Judge Alvin K. Hellerstein on 11/5/2014) (tn) Modified on 11/5/2014 (tn). |
Minute Entry for proceedings held before Judge Alvin K. Hellerstein: Oral Argument held on 11/3/2014 re: #5511 MOTION to Preclude Plaintiffs Non-Retained Experts. filed by Defendants, Decision is reserved.( Status Conference set for 2/3/2015 at 02:30 PM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein.). (Court Reporter Tom Murray) (Jones, Brigitte) |
Filing 5539 CLERK'S JUDGMENT: That for the reasons stated in the Courts Order and Opinion dated October 28, 2014, Defendants' motions are granted in part and denied in part as follows:The motion filed by Water Street Associates is denied with respect to Kwasnik's section 200 claim arising from his work at 160 Water Street, the motion is granted with respect to Kwasnik's section 241(6) claims arising from his work at 160 Water Street; The motion filed by General Re is granted in its entirety with respect to Kwasnik's section 200 and section 241(6) claims arising from his work at 1 Liberty Plaza; The motion filed by NASD is granted in its entirety with respect to Kwasnik's section 200 and 241(6) claims arising from his work at 1 Liberty Plaza; The motion filed by Hillmann is denied with respect to Kwasnik's section 200 claims arising from his work at 1 Liberty Plaza, the motion is granted with respect to Kwasnik's section 241(6) claims arising from his work at 1 Liberty Plaza; The motion filed by BMS is granted in its entirety with respect to Kwasnik's section 200 and section 241(6) claims arising from his work at 1 Liberty Plaza, 1 World Financial Center, and 3 World Financial Center; The motion filed by Boston Properties is denied with respect to Kwasnik's section 200 claims arising from his work at 90 Church Street, the motion is granted with respect to his section 241(6) claims, arising from his work at 90 Church Street, alleging violations of Industrial Code Rules 23-2.1(b) and 23-1.7(g), and denied with respect to his section 241(6) claims alleging violations of Industrial Code Rules 23-1.5(c)(3), 23-1.7(h), 23-1.8(c)(4), and 23-1.8(b)(1); The motion filed by Structure Tone is denied with respect to Kwasnik's section 200 and section 241(6) claims arising from his work at 90 Church Street, the motion is granted with respect to his section 241(6) claims, arising from his work at 90 Church Street, alleging violations of Industrial Code Rules 23-2.1(b) and 23-1.7(g), and denied with respect to his section 241(6) claims alleging violations of Industrial Code Rules 23-1.5(c)(3), 23-1.7(h), 23-1.8(c)(4), and 23-1.8(b)(1);The motion filed by is Brookfield is denied with respect to Kwasnik's section 200 claims arising from his work at 1 Liberty Plaza and 1 World Financial Center, the motion is granted with respect to Kwasnik's section 241(6) claims arising from his work at 1 Liberty Plaza and 1 World Financial Center; The motion filed by Ambient is denied with respect to Kwasnik's section 200 claims arising from his work at 90 Church Street, the motion is granted with respect to his section 241(6) claims, arising from his work at 90 Church Street, alleging violations of Industrial Code Rules 23-2.1(b) and 23-7.1(g), and denied with respect to his section 241(6) claims alleging violations of Industrial Code Rules 23-1.5(c)(3), 23-1.7(h), 23-1.8(c)(4), and 23-1.8(b)(1); The motion filed by Maiden Lane Associates is denied with respect to Kwasnik's section 200 claims arising from his work at 59 Maiden Lane, the motion is granted with respect to Kwasnik's section 241(6) claims arising from his work at 59 Maiden Lane; Accordingly, judgment is entered in case number 07-cv-11291 dismissing the Complaint against General Re, NASD, and BMS (collectively, the Dismissed Defendants) with costs to the Dismissed Defendants. (Signed by Clerk of Court Ruby Krajick on 10/31/2014) (Attachments: #1 Notice of Right to Appeal, #2 Notice of Right to Appeal)Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-11291-AKH(dt) Modified on 11/4/2014 (dt). |
Filing 5537 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Bettina B. Plevan dated 10/30/2014 re: Mount Sinai requests the opportunity to be heard on the motion at the hearing on 11/3, and requests that the court enter an order precluding any further discovery from Mount Sinai and Mount Sinai physicians. ENDORSEMENT: granted. Deferred to argument. (Signed by Judge Alvin K. Hellerstein on 10/31/2014) (tn) |
Filing 5536 RULE 26 DISCLOSURE.Document filed by Waldemar Ropel.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(Grochow, Robert) |
Filing 5535 RULE 26 DISCLOSURE.Document filed by Waldyslaw Kwasnik.Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-11291-AKH(Grochow, Robert) |
Filing 5534 RULE 26 DISCLOSURE.Document filed by Jerzy Muszkatel.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Grochow, Robert) |
Filing 5533 RULE 26 DISCLOSURE.Document filed by Tadeusz Kowalewski.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Grochow, Robert) |
Filing 5538 ORDER MARKING CASES CLOSED: The Second Circuit's decision in In re World Trade Center Lower Manhattan Disaster Site Litigation, 12-3403-CV L, 2014 WL 3360598 (2d Cir. July 10, 2014), reinstated the claims of 211 plaintiffs. In an August 25, 2014 joint letter, counsel notified the Court that of the 211 plaintiffs, 19 no longer wished to proceed in this Court, because they had decided to pursue their claims in the September 11th Victim Compensation Fund or have since settled their claims. By Order dated August 27, 2014 I reopened the remaining 192 cases. In a September 24, 2014 joint letter, counsel notified the Court that of the 192 remaining plaintiffs, an additional 41 plaintiffs no longer wished to proceed for the same reasons. Most recently, in an October 23, 2014 joint letter, counsel notified the Court that it had completed its review of the reinstated claims and an additional 4 plaintiffs no longer wish to proceed in this Court. The 45 cases, listed in exhibits 1 and 2 attached, are hereby dismissed. The Clerk is directed to mark as closed these 45 cases. (Signed by Judge Alvin K. Hellerstein on 10/29/2014) ***As per chambers, filed in 21mc102 and all 45 cases listed in exhibits 1 and 2. (tn) Modified on 11/6/2014 (tn). |
***DELETED DOCUMENT. Deleted document number 5529 Order Marking Cases Closed. The document was incorrectly filed in this case. (tn) |
Filing 5532 ORDER SETTING AGENDA FOR NOVEMBER 3, 2014 STATUS CONFERENCE AND ORAL ARGUMENT: A status conference and oral argument on Defendants' Motion to Preclude Non-Retained Experts Disclosed by Plaintiffs is currently scheduled for November 3, 2014 at 2:30 p.m. The agenda for the conference and argument will proceed as follows: 1) Status conference on the remaining 147 cases reinstated pursuant to the Second Circuit's decision in In re World Trade Center Lower Manhattan Disaster Site Litigation, 12-3403-CV L, 2014 WL 3360598 (2d Cir. July 10, 2014). 2) Status conference on fact discovery in the Group III trial cases. 3) Oral argument on Defendants' Motion to Preclude Non-Retained Experts Disclosed by Plaintiffs. In addition, with respect to the numerous motions for summary judgment based upon the New York Labor Law, the Court has concluded that issues of fact in each of the trial cases prevents the full resolution of any one case. Further, as both explicitly and implicitly held in the four opinions issued to date, the cases tum largely upon expert testimony and the Court has invited the refiling of summary judgment motions upon the close of expert discovery. In light of the above, and in the interest of efficiency, the Court is contemplating denying the remaining pending summary judgment motions without prejudice and with leave to renew upon the close of expert discovery. The Court will address this issue with the parties at the close of the oral argument. ( Oral Argument set for 11/3/2014 at 02:30 PM before Judge Alvin K. Hellerstein., Status Conference set for 11/3/2014 at 02:30 PM before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 10/29/2014) (mro) |
Filing 5531 MEMORANDUM OF LAW in Opposition re: #5141 MOTION for Summary Judgment ., #5355 MOTION for Summary Judgment . . Document filed by Office of New York State Attorney General Eric. T. Schneiderman. (Amend, Andrew) |
Filing 5530 NOTICE OF APPEARANCE by Andrew William Amend on behalf of Office of New York State Attorney General Eric. T. Schneiderman. (Amend, Andrew) |
Filing 5528 STIPULATION OF VOLUNTARY DISMISSAL: The above-captioned plaintiffs' action is voluntarily dismissed with prejudice pursuant to the following terms and conditions; All claims by the above-captioned plaintiffs against all defendant(s) or against any defendant arising out of or relating in any way to World Trade Center related rescue, recovery and/or debris removal operations and/or cleanup and any location on and/or after September 11, 2001 are voluntarily dismissed with prejudice. All claims that were asserted or could have been brought in relation to plaintiffs' existing pleadings are dismissed with prejudice. This dismissal is without prejudice solely in relation to a second injury to the extent permitted by New York State law and as may be defined by any Court having jurisdiction over any such later filed Complaint. The dismissal is without costs, disbursements or attorneys' fees to any party. (Signed by Judge Alvin K. Hellerstein on 10/28/2014) (tn) |
Filing 5527 ORDER AND OPINION DENYING IN PART AND GRANTING IN PART DEFENDANTS' MOTIONS FOR SUMMARY JUDGMENT TO DISMISS THE COMPLAINT #104918 re: (166 in 1:07-cv-11291-AKH) MOTION for Summary Judgment filed by WFP Tower A. Co. LP, BFP One Liberty Plaza Co. LLC., World Financial Properties L.P., BFP Tower Co. LLC, WFP One Liberty Plaza Co. LP, WFP Retail Co. L.P., BFP Tower C. MM LLC, Brookfield Properties Corporation, Brookfield Properties Holdings Inc., WFP Tower A Co., WFP Tower A. Co. G.P. Corp., Brookfield Partners LP, Brookfield Financial Properties, LP, WFP Tower A. Co. L.P., BFP One Liberty Plaza Co., Inc., WFP One Liberty Plaza Co, GP Corp., Brookfield Financial Properties, Inc., WFP Retail Co., G.P., Corp., (125 in 1:07-cv-11291-AKH) MOTION for Summary Judgment filed by 160 Water Street Associates, 160 Water Street, Inc., G.L.O. Management, Inc., (130 in 1:07-cv-11291-AKH) MOTION for Summary Judgment filed by General RE Services Corp., (178 in 1:07-cv-11291-AKH) MOTION for Summary Judgment . filed by Ambient Group, Inc., (134 in 1:07-cv-11291-AKH) MOTION for Summary Judgment filed by National Association of Securities Dealers Inc., (161 in 1:07-cv-11291-AKH) SECOND MOTION for Summary Judgment filed by Structure Tone UK Inc., Structure Tone Global Services Inc., (141 in 1:07-cv-11291-AKH) MOTION for Summary Judgment filed by HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Environmental Group, LLC, (152 in 1:07-cv-11291-AKH) MOTION for Summary Judgment filed by 90 Church Street Limited Partnership, Boston Properties, Inc., (185 in 1:07-cv-11291-AKH) MOTION for Summary Judgment Dismissing Labor Law 241(6), 200 and General Negligence Claims filed by 59 Maiden Lane Associates, LLC., (145 in 1:07-cv-11291-AKH) MOTION for Summary Judgment filed by Blackmon-Mooring-Stematic Catastrophe Inc.: In summary, for the foregoing reasons, the motion filed by Water Street Associates is DENIED with respect to Kwasnik's section 200 claims arising from his work at 160 Water Street. The motion is GRANTED with respect to Kwasnik's section 241(6) claims arising from his work at 160 Water Street. The motion filed by General Re is GRANTED in its entirety with respect Kwasnik's section 200 and section 241(6) claims arising from his work at 1 Liberty Plaza. The motion filed by NASD is GRANTED in its entirety with respect to Kwasnik's section 200 and section 241(6) claims arising from his work at 1 Liberty Plaza. The motion filed by Hillmann is DENIED with respect to Kwasnik's section 200 claims arising from his work at 1 Liberty Plaza. The motion is GRANTED with respect to Kwasnik's section 241(6) claims arising from his work at 1 Liberty Plaza. The motion filed by BMS is GRANTED in its entirety with respect to Kwasnik's section 200 and section 241(6) claims arising from his work at 1 Liberty Plaza, 1 World Financial Center, and 3 World Financial Center. The motion filed by Boston Properties is DENIED with respect to Kwasnik's section 200 claims arising from his work at 90 Church Street. The motion is GRANTED with respect to his section 241(6) claims, arising from his work at 90 Church Street, alleging violations of Industrial Code Rules 23-2.1(b) and 23-1.7(g), and DENIED with respect to his section 241(6) claims alleging violations of Industrial Code Rules 23-1.5(c)(3), 23-1.7(h), 23-1.8(c)(4), and 23-1.8(b)(1). The motion filed by Structure Tone is DENIED with respect to Kwasnik's section 200 and section 241(6) claims arising from his work at 90 Church Street. The motion is GRANTED with respect to his section 241(6) claims, arising from his work at 90 Church Street, alleging violations of Industrial Code Rules 23-2.1(b) and 23-1.7(g), and DENIED with respect to his section 241(6) claims alleging violations of Industrial Code Rules 23-1.5(c)(3), 23-1.7(h), 23-1.8(c)(4), and 23-1.8(b)(1). The motion filed by Brookfield is DENIED with respect to Kwasnik's section 200 claims arising from his work at 1 Liberty Plaza and 1 World Financial Center. The motion is GRANTED with respect to Kwasnik's section 241(6) claims arising from his work at 1 Liberty Plaza and 1 World Financial Center. The motion filed by Ambient is DENIED with respect to Kwasnik's section 200 claims arising from his work at 90 Church Street. The motion is GRANTED with respect to his section 241(6) claims, arising from his work at 90 Church Street, alleging violations of Industrial Code Rules 23-2.1(b) and 23-1.7(g), and DENIED with respect to his section 241(6) claims alleging violations of Industrial Code Rules 23-1.5(c)(3), 23-1.7(h), 23-1.8(c)(4), and 23-1.8(b)(1). The motion filed by Maiden Lane Associates is DENIED with respect to Kwasnik's section 200 claims arising from his work at 59 Maiden Lane. The motion is GRANTED with respect to Kwasnik's section 241(6) claims arising from his work at 59 Maiden Lane. Accordingly, the Clerk shall mark the following motions in No. 07-cv-11291 as terminated: Doc. No. 125, Doc. No. 130, Doc. No. 134, Doc. No. 141, Doc. No. 145, Doc. No. 152, Doc. No. 161, Doc. No. 166, Doc. No. 178, and Doc. No. 185. The Clerk shall enter judgment in case number 07-cv-11291 dismissing the Complaint against General Re, NASD, and BMS (collectively, the "Dismissed Defendants"), with costs to the Dismissed Defendants. Kwasnik shall file an Amended Complaint by November 14, 2014, consistent with this Order and Opinion, dropping the Dismissed Defendants from the caption and the allegations and retaining the paragraph numbering of the existing complaint. Defendants' Answers need not be amended. (Signed by Judge Alvin K. Hellerstein on 10/28/2014) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-11291-AKH(tn) Modified on 10/29/2014 (soh). |
Set/Reset Deadlines: Amended Pleadings due by 11/14/2014. Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-11291-AKH(tn) |
Transmission to Judgments and Orders Clerk. Transmitted re: (5527 in 1:21-mc-00102-AKH, 274 in 1:07-cv-11291-AKH) Order and Opinion Denying in Part and Granting in Part Defendants' Motions for Summary Judgment to Dismiss the Complaint, to the Judgments and Orders Clerk. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-11291-AKH(tn) |
Filing 5526 REPLY MEMORANDUM OF LAW in Support re: #5511 MOTION to Preclude Plaintiffs Non-Retained Experts. . Document filed by Defendants. (Leff, Richard) |
Filing 5525 RULE 26 DISCLOSURE.Document filed by Tadeusz Kowalewski. (Attachments: #1 Exhibit Supplemental Report 1, #2 Exhibit Supplemental Report 2, #3 Exhibit Supplemental CV)Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Grochow, Robert) |
Filing 5524 RULE 26 DISCLOSURE.Document filed by Waldyslaw Kwasnik. (Attachments: #1 Exhibit Supplemental Report 1, #2 Exhibit Supplemental Report 2, #3 Exhibit Supplemental CV)Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-11291-AKH(Grochow, Robert) |
Filing 5523 RULE 26 DISCLOSURE.Document filed by Waldemar Ropel. (Attachments: #1 Exhibit Supplemental Report 1, #2 Exhibit Supplemental Report 2, #3 Exhibit Supplemental CV)Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(Grochow, Robert) |
Filing 5522 RULE 26 DISCLOSURE.Document filed by Jerzy Muszkatel. (Attachments: #1 Exhibit Supplemental Report 1, #2 Exhibit Supplemental Report 2, #3 Exhibit Supplemental CV)Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Grochow, Robert) |
Filing 5521 DECLARATION of Robert A. Grochow in Opposition re: #5511 MOTION to Preclude Plaintiffs Non-Retained Experts.. Document filed by Various plaintiffs represented by Cannata/Grochow. (Attachments: #1 Exhibit 1, #2 Exhibit 2A, #3 Exhibit 2B, #4 Exhibit 2C, #5 Exhibit 3, #6 Exhibit 4, #7 Exhibit 5, #8 Exhibit 6, #9 Exhibit 7, #10 Exhibit 8, #11 Exhibit 9, #12 Exhibit 10, #13 Exhibit 11, #14 Exhibit 12, #15 Exhibit 13, #16 Exhibit 14, #17 Exhibit 15)(Grochow, Robert) |
Filing 5520 AMENDED MEMORANDUM OF LAW in Opposition re: #5511 MOTION to Preclude Plaintiffs Non-Retained Experts. . Document filed by Various plaintiffs represented by Cannata/Grochow. (Grochow, Robert) |
Filing 5519 DECLARATION of Robert A. Grochow in Opposition re: #5511 MOTION to Preclude Plaintiffs Non-Retained Experts.. Document filed by Various plaintiffs represented by Cannata/Grochow. (Attachments: #1 Exhibit 1, #2 Exhibit 2A, #3 Exhibit 2B, #4 Exhibit 2C, #5 Exhibit 3, #6 Exhibit 4, #7 Exhibit 5, #8 Exhibit 6, #9 Exhibit 7, #10 Exhibit 8, #11 Exhibit 9, #12 Exhibit 10, #13 Exhibit 11, #14 Exhibit 12, #15 Exhibit 13, #16 Exhibit 14, #17 Exhibit 15)(Grochow, Robert) |
Filing 5518 MEMORANDUM OF LAW in Opposition re: #5511 MOTION to Preclude Plaintiffs Non-Retained Experts. . Document filed by Various plaintiffs represented by Cannata/Grochow. (Grochow, Robert) |
Filing 5517 STIPULATION OF DISMISSAL AS AGAINST DEFENDANTS RY MANAGEMENT CO., INC., BOARD OF MANAGERS OF THE HUDSON VIEW EAST CONDOMINIUM, HUDSON VIEW EAST CONDOMINIUM, HUDSON VIEW TOWERS ASSOCIATES, BATTERY PARK CITY AUTHORITY AND BATTERY PARK CITY AUTHORITY PARKS CONSERVANCY: that pursuant to Fed. R. Civ. P. 41(a)(1)(A)(ii), the above captioned plaintiffs' actions are voluntarily dismissed with prejudice pursuant to the terms and conditions as further set forth in this order. (Signed by Judge Alvin K. Hellerstein on 10/17/2014) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-12413-AKH, 1:08-cv-02709-AKH(tn) |
Filing 5516 ORDER AND OPINION DENYING IN PART AND GRANTING IN PART DEFENDANTS' MOTIONS FOR SUMMARY JUDGMENT DISMISSING COMPLAINT #104904 re: (211 in 1:06-cv-01521-AKH) MOTION for Partial Summary Judgment re: Labor Law 200 & common law negligence filed by Related Management Company, L.P., Related Management Co., L.P., The Related Companies, L.P., Liberty View Associates, L.P., The Related Realty Group, Inc., Related BPC Associates, Inc., The Related Companies, LP, (194 in 1:06-cv-01521-AKH) MOTION for Summary Judgment filed by HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Environmental Group, LLC, (203 in 1:06-cv-01521-AKH) MOTION for Summary Judgment of Plaintiffs' Claims Brought Under New York Labor Law Section 241(6) filed by Verizon New York, Inc., (225 in 1:06-cv-01521-AKH) MOTION for Summary Judgment on N.Y. Labor Law Sec. 200 filed by Deutsche Bank Trust Company, Deutsche Bank Trust Corporation, Bankers Trust Corporation, DB Private Clients Corporation, BT Private Clients Corp., Deutsche Bank Trust Company Americas, (244 in 1:06-cv-01521-AKH) MOTION for Summary Judgment and to Dismiss filed by The City of New York, (230 in 1:06-cv-01521-AKH) MOTION for Summary Judgment filed by Battery Park City Authority, Merrill Lynch & Co. Inc., WFP Tower D Co. LP., WFP Tower D Co., G.P. Corp., (198 in 1:06-cv-01521-AKH) MOTION for Summary Judgment on N.Y. Labor Law Sec. 241(6) and Certain Other Claims filed by Deutsche Bank Trust Company, Deutsche Bank Trust Corporation, Bankers Trust Corporation, DB Private Clients Corporation, BT Private Clients Corp., Deutsche Bank Trust Company Americas, (215 in 1:06-cv-01521-AKH) MOTION for Summary Judgment filed by Weston Solutions, Inc., (207 in 1:06-cv-01521-AKH) MOTION for Summary Judgment . filed by Blackmon-Mooring-Steamatic Catastrophe, Inc., (236 in 1:06-cv-01521-AKH) MOTION for Summary Judgment filed by Tishman Interiors Corporation, (237 in 1:06-cv-01521-AKH) MOTION for Summary Judgment on Plaintiffs' Claims Brought Under New York Labor Law Section 200 and Common-Law Negligence filed by Verizon New York, Inc., (214 in 1:06-cv-01521-AKH) MOTION for Partial Summary Judgment . filed by Related Management Company, L.P., Related Management Co., L.P., The Related Companies, L.P., Liberty View Associates, L.P., The Related Realty Group, Inc., Related BPC Associates, Inc., The Related Companies, LP: In summary, and for the foregoing reasons, the motion filed by Hillmann is DENIED with respect Kowalewski's section 200 claims arising from his work at 140 West Street and 2 World Financial Center. The motion is GRANTED with respect to his section 241(6) claims, arising from his work at 2 World Financial Center and 140 West Street, alleging violations of Industrial Code Rules 23-2.1(b) and 23-1.7(g), and DENIED with respect to his section 241(6) claims alleging violations of Industrial Code Rules 23-1.5(c)(3), 23-1.7(h), 23-1.8(c)(4), and 23-1.8(b)(1). The motion filed by DBTCA is DENIED with respect to Kowalewski's section 200 claims arising from his work at 130 Liberty Street and 4 Albany Street. The motion is GRANTED with respect to his section 241(6) claims arising from his work at 4 Albany Street. The motion is GRANTED with respect to his section 241(6) claims, arising from his work at 130 Liberty Street, alleging violations of Industrial Code Rules 23-2.1(b) and 23-1.7(g), and DENIED with respect to his section 241(6) claims alleging violations of Industrial Code Rules 23-1.5(c)(3), 23-1.7(h), 23-1.8(c)(4), and 23-1.8(b)(1). Defendants Deutsche Bank Trust Corporation, DB Private Clients Corp., and "Deutsche Bank Trust Company" are dismissed from the case. The motion filed by Verizon is DENIED with respect to Kowalewski's section 200 claims arising from his work at 140 West Street. The motion is GRANTED with respect to his section 241(6) claims, arising from his work at 140 West Street, alleging violations of Industrial Code Rules 23-2.1(b) and 23-1.7(g), and DENIED with respect to his section 241(6) claims alleging violations of Industrial Code Rules 23-1.5(c)(3), 23-1.7(h), 23-1.8(c)(4), and 23-1.8(b)(1). The motion filed by BMS is GRANTED in its entirety with respect to Kowalewski's section 200 and section 241(6) claims, arising from his work at 2 World Financial Center and 4 World Financial Center, and Kowalewski's claims against BMS are dismissed. The motion filed by Liberty View is DENIED with respect to Kowalewski's section 200 claims arising from his work at 225 Rector Place. The motion is GRANTED with respect to his section 241(6) claims, arising from his work at 225 Rector Place. The motion filed by Weston is DENIED with respect to Kowalewski's section 200 claims arising from his work at 2 World Financial Center and 4 World Financial Center. The motion is GRANTED with respect to Kowalewski's section 241(6) claims arising from his work at 4 World Financial Center. The motion is GRANTED with respect to his section 241(6) claims, arising from his work at 2 World Financial Center, alleging violations of Industrial Code Rules 23-2.1(b) and 23-1.7(g), and DENIED with respect to his section 241(6) claims alleging violations of Industrial Code Rules 23-1.5(c)(3), 23-1.7(h), 23-1.8(c)(4), and 23-1.8(b)(1). The motion filed by Merrill Lynch is DENIED with respect to Kowalewski's section 200 claims arising from his work at 2 World Financial Center and 4 World Financial Center. The motion is GRANTED with respect to Kowalewski's section 241(6) claims arising from his work at 4 World Financial Center. The motion is GRANTED with respect to his section 241(6) claims, arising from his work at 2 World Financial Center, alleging violations of Industrial Code Rules 23-2.1(b) and 23-1.7(g), and DENIED with respect to his section 241(6) claims alleging violations of Industrial Code Rules 23-1.5(c)(3), 23-1.7(h), 23-1.8(c)(4), and 23-1.8(b)(1). The motion filed by TIC is GRANTED in its entirety with respect to Kowalewski's section 200 and section 241(6) claims, arising from his work at 130 Liberty Street and 4 Albany Street, and Kowalewski's claims against TIC are dismissed. The motion filed by the City of New York is GRANTED in its entirety with respect to Kowalewski's section 200 and section 241(6) claims, arising from his work at 130 Liberty Street, and Kowalewski's claims against the City of New York are dismissed. The motions filed by WF Collins and Syska Hennessy are GRANTED in their entirety with respect to Kowalewski's section 200 and section 241(6) claims, arising from his work at 140 West Street, and Kowalewski's claims against them are dismissed. The motion filed by IET is GRANTED in its entirety with respect to Kowalewski's section 200 and section 241(6) claims, arising from his work at 2 World Financial Center, and Kowalewski's claims against IET are dismissed. The Clerk shall mark the following motions in No. 06-cv-01521 as terminated: Doc. No. 194, Doc. No. 198, Doc. No. 203, Doc. No. 207, Doc. No. 211, Doc. No. 214, Doc. No. 215, Doc. No. 225, Doc. No. 230, Doc. No. 236, Doc. No. 237, and Doc. No. 244. The Clerk shall enter judgment in case number 06-cv-01521 dismissing the Complaint against IET, BMS, TIC, the City of New York, Syska Hennessy, WF Collins, Deutsche Bank Trust Corporation, DB Private Clients Corp., "Deutsche Bank Trust Company," and Related BPC Associates, Inc. (collectively, the "Dismissed Defendants"), with costs to the Dismissed Defendants. Kowalewski shall file an Amended Complaint by November 7, 2014, consistent with this Order and Opinion, dropping the Dismissed Defendants from the caption and the allegations and retaining the paragraph numbering of the existing complaint. Defendants' Answers need not be amended. (Signed by Judge Alvin K. Hellerstein on 10/17/2014) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(tn) Modified on 10/22/2014 (ca). |
Set/Reset Deadlines: Amended Pleadings due by 11/7/2014. Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(tn) |
Filing 5515 ORDER FOR ADMISSION PRO HAC VICE granting #4870 Motion for Michael J. Broadbent to Appear Pro Hac Vice. (Signed by Judge Alvin K. Hellerstein on 10/14/2014) (ajs) |
Filing 5514 ENDORSED LETTER addressed to Concerned Parties from Brigitte Jones dated 10/15/2014 re: You are hereby notified that you are required to appear for an oral argument on Battery Park City Authority's motion for summary judgment base on the unconstitutionality of Jimmy Nolan's Law, on 12/3//2014 at 11:30 a.m. ENDORSEMENT: So Ordered. (Oral Argument set for 12/3/2014 at 11:30 AM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 10/15/2014) (tn) |
Filing 5513 DECLARATION of Richard E. Leff in Support re: #5511 MOTION to Preclude Plaintiffs Non-Retained Experts.. Document filed by Defendants. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N)(Leff, Richard) |
Filing 5512 MEMORANDUM OF LAW in Support re: #5511 MOTION to Preclude Plaintiffs Non-Retained Experts. . Document filed by Defendants. (Leff, Richard) |
Filing 5511 MOTION to Preclude Plaintiffs Non-Retained Experts. Document filed by Defendants.(Leff, Richard) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Richard Eric Leff to RE-FILE Document #5510 Declaration in Support of Motion. ERROR(S): Document linked to filing error. (ldi) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Richard Eric Leff to RE-FILE Document #5509 MOTION to Preclude Plaintiff Non-Retained Experts. Use the event type Memorandum of Law in Support of Motion found under the event list Replies, Opposition and Supporting Documents. ***NOTE*** You must first file a Motion document, then re-file the Memorandum of Law and link to that motion. (ldi) |
Filing 5510 FILING ERROR - DEFICIENT DOCKET ENTRY - DECLARATION of Richard E. Leff in Support re: #5509 MOTION to Preclude Plaintiff Non-Retained Experts.. Document filed by Defendants. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N)(Leff, Richard) Modified on 10/14/2014 (ldi). |
Filing 5509 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION to Preclude Plaintiff Non-Retained Experts. Document filed by Defendants.(Leff, Richard) Modified on 10/14/2014 (ldi). |
Filing 5508 ORDER AND OPINION DENYING IN PART AND GRANTING IN PART DEFENDANTS' MOTIONS FOR SUMMARY JUDGMENT DISMISSING COMPLAINT #104880 granting in part and denying in part (5117) Motion for Summary Judgment; granting in part and denying in part (5152) Motion for Summary Judgment in case 1:21-mc-00102-AKH; granting in part and denying in part (152) Motion for Summary Judgment; granting in part and denying in part (155) Motion for Summary Judgment; granting in part and denying in part (161) Motion for Summary Judgment; granting in part and denying in part (166) Motion for Summary Judgment; granting in part and denying in part (170) Motion for Summary Judgment; granting in part and denying in part (174) Motion for Summary Judgment; granting in part and denying in part (184) Motion for Summary Judgment; granting in part and denying in part (190) Motion for Summary Judgment; granting in part and denying in part (194) Motion for Summary Judgment; granting in part and denying in part (198) Motion for Summary Judgment; granting in part and denying in part (204) Motion for Summary Judgment in case 1:06-cv-05285-AKH: In summary, and for the foregoing reasons, the motion filed by BMS is GRANTED with respect to Muszkatel's section 200 and section 241(6) claims arising from his work at 4 World Financial Center. The motion is DENIED with respect to his section 200 claims arising from his work at 2 World Financial Center. The motion is GRANTED with respect to his section 241(6) claims, arising from his work at 2 World Financial Center, alleging violations of Industrial Code Rules 23-2.1(b) and 23-1.7(g), and DENIED with respect to his section 241(6) claims alleging violations of Industrial Code Rules 23-1.5(c)(3), 23-1.7(h), 23-1.8(c)(4), and 23-1.8(b)(1). The motion filed by Hillmann is DENIED with respect to Muszkatel's section 200 claims arising from his work at 2 World Financial Center and 140 West Street. The motion is GRANTED with respect to his section 241(6) claims, arising from his work at 2 World Financial Center and 140 West Street, alleging violations of Industrial Code Rules 23-2.1(b) and 23-1.7(g), and DENIED with respect to his section 241(6) claims alleging violations of Industrial Code Rules 23-1.5(c)(3), 23-1.7(h), 23-1.8(c)(4), and 23-1.8(b)(1). The motion filed by Boston Properties and 90 Church Street L.P. is DENIED with respect to Muszkatel's section 200 claims arising from his work at 90 Church Street. The motion is GRANTED with respect to his section 241(6) claims, arising from his work at 90 Church Street, alleging violations of Industrial Code Rules 23-2.1(b) and 23-1.7(g), and DENIED with respect to his section 241(6) claims alleging violations of Industrial Code Rules 23-1.5(c)(3), 23-1.7(h), 23-1.8(c)(4), and 23-1.8(b)(1). The motion filed by Verizon is DENIED with respect to Muszkatel's section 200 claims arising from his work at 140 West Street. The motion is GRANTED with respect to his section 241(6) claims, arising from his work at 140 West Street, alleging violations of Industrial Code Rules 23-2.1(b) and 23-1.7(g), and DENIED with respect to his section 241(6) claims alleging violations of Industrial Code Rules 23-1.5(c)(3), 23-1.7(h), 23-1.8(c)(4), and 23-1.8(b)(1). The motion filed by Structure Tone is DENIED with respect to Muszkatel's section 200 claims arising from his work at 90 Church Street. The motion is GRANTED with respect to his section 241(6) claims, arising from his work at 90 Church Street, alleging violations of Industrial Code Rules 23-2.1(b) and 23-1.7(g), and DENIED with respect to his section 241(6) claims alleging violations of Industrial Code Rules 23-1.5(c)(3), 23-1.7(h), 23-1.8(c)(4), and 23-1.S(b)(1). The motion filed by Weston is GRANTED with respect to Muszkatel's section 200 and section 241(6) claims arising from his work at 4 World Financial Center. The motion is DENIED with respect to Muszkatel's section 200 claims arising from his work at 2 World Financial Center. The motion is GRANTED with respect to his section 241(6) claims, arising from his work at 2 World Financial Center, alleging violations of Industrial Code Rules 23-2.1(b) and 23-1.7(g), and DENIED with respect to his section 241(6) claims alleging violations of Industrial Code Rules 23-1.5(c)(3), 23-1.7(h), 23-1.8(c)(4), and 23-1.S(b)(1). The motion filed Merrill Lynch is GRANTED with respect to Muszkatel's section 200 and section 241(6) claims arising from his work at 4 World Financial Center. The motion is DENIED with respect to Muszkatel's section 200 claims arising from his work at 2 World Financial Center. The motion is GRANTED with respect to his section 241(6) claims, arising from his work at 2 World Financial Center, alleging violations of Industrial Code Rules 23-2.1(b) and 23-1.7(g), and DENIED with respect to his section 241(6) claims alleging violations of Industrial Code Rules 23-1.5(c)(3), 23-1.7(h), 23-1.8(c)(4), and 23-1.S(b) (1). The motion filed by Ambient is DENIED with respect to Muszkatel's section 200 claims arising from his work at 90 Church Street. The motion is GRANTED with respect to his section 241(6) claims, arising from his work at 90 Church Street, alleging violations of Industrial Code Rules 23-2.1(b) and 23-1.7(g), and DENIED with respect to his section 241(6) claims alleging violations of Industrial Code Rules 23-1.5(c)(3), 23-1.7(h), 23-1.8(c)(4), and 23-1.S(b)(1). The motion filed by BNY Mellon is DENIED with respect to Muszkatel's section 200 claims and GRANTED with respect to Muszkatel's section 241(6) claims, arising from his work at 101 Barclay Street. The motion filed by Sakele Bros. is DENIED with respect to Muszkatel's section 200 claims and GRANTED with respect to Muszkatel's section 241(6) claims, arising from his work at 7 Dey Street. The motion filed by IET is GRANTED in its entirety with respect to Muszkatel's section 200 and section 241(6) claims arising from his work at 2 World Financial Center, and Muszkatel's claims against IET are dismissed. The Clerk shall mark the following motions in No. 06-cv-05285 as terminated: Doc. No. 152, Doc. No. 155, Doc. No. 161, Doc. No. 166, Doc. No. 170, Doc. No. 174, Doc. No. 184, Doc. No. 190, Doc. No. 194, Doc. No. 198, and Doc. No. 204. The Clerk shall enter judgment in case number 06-cv-5285 dismissing the Complaint against IET, with costs to IET. Muszkatel shall file an Amended Complaint by October 29, 2014, consistent with this Order and Opinion, dropping IET from the caption and the allegations and retaining the paragraph numbering of the existing complaint. Defendants' Answers need not be amended. (Signed by Judge Alvin K. Hellerstein on 10/9/2014) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH (tn) Modified on 10/9/2014 (tn). Modified on 10/9/2014 (tn). Modified on 10/15/2014 (soh). |
Filing 5507 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Andrew W. Amend dated 10/8/2014 re: The State wishes to intervene but requests an extension of 30 days until 11/14/2014, of its time to oppose BPCA's summary judgment motions. ENDORSEMENT: The State's time to file its opposition papers is extended to October 29, 2014. BPCA's time to reply is extended to November 7, 2014. Set Deadlines/Hearing as to (5141 in 1:21-mc-00102-AKH) MOTION for Summary Judgment, (5355 in 1:21-mc-00102-AKH) MOTION for Summary Judgment, (187 in 1:06-cv-01520-AKH) MOTION for Summary Judgment, (230 in 1:06-cv-01521-AKH) MOTION for Summary Judgment, (221 in 1:06-cv-01521-AKH) MOTION for Summary Judgment, (184 in 1:06-cv-05285-AKH) MOTION for Summary Judgment, (178 in 1:06-cv-05285-AKH) MOTION for Summary Judgment, (124 in 1:07-cv-00060-AKH) MOTION for Summary Judgment, (157 in 1:07-cv-01588-AKH) MOTION for Summary Judgment, (190 in 1:07-cv-04459-AKH) MOTION for Summary Judgment, (138 in 1:07-cv-05283-AKH) MOTION for Summary Judgment: Responses due by 10/29/2014, Replies due by 11/7/2014. (Signed by Judge Alvin K. Hellerstein on 10/8/2014) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(tn) |
Filing 5506 SUBPOENA ISSUED for Dr. Stasia J. Wieber on 11/3/2014 at 10:00am.Document filed by BT Private Clients Corporation, Bankers Trust Company, DB Private Clients Corporation, Deutsche Bank Trust Company, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Filing 5505 SUBPOENA ISSUED for Dr. Barry J. Weinberg on 10/29/2014 at 10:00am.Document filed by BT Private Clients Corporation, Bankers Trust Corporation, DB Private Clients Corporation, Deutsche Bank Trust Company, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Filing 5504 SUBPOENA ISSUED for Dr. Lori A. Sidman on 11/5/2014 at 10:00am.Document filed by BT Private Clients Corporation, Bankers Trust Corporation, DB Private Clients Corporation, Deutsche Bank Trust Company, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Filing 5503 SUBPOENA ISSUED for Dr. Edwin N. Schachter on 11/10/2014 at 10:00am.Document filed by BT Private Clients Corporation, Bankers Trust Corporation, DB Private Clients Corporation, Deutsche Bank Trust Company, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Filing 5502 SUBPOENA ISSUED for Dr. David S. Mendelson on 11/7/2014 at 10:00am.Document filed by BT Private Clients Corporation, Bankers Trust Corporation, DB Private Clients Corporation, Deutsche Bank Trust Company, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Filing 5501 SUBPOENA ISSUED for Dr. Carl B. Friedman on 10/27/2014 at 10:00am.Document filed by BT Private Clients Corporation, Bankers Trust Corporation, DB Private Clients Corporation, Deutsche Bank Trust Company, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Filing 5500 ORDER TERMINATING MOTION FOR SUMMARY JUDGMENT OF NOMURA HOLDING AMERICA, INC. AND NOMURA SECURITIES INTERNATIONAL, INC. IN MASTER DOCKET 21 MC 102 finding as moot (5145) Motion for Summary Judgment in case 1:21-mc-00102-AKH. In light of the Stipulation of Voluntary Dismissal whereby plaintiffs hereto voluntarily discontinued the above-entitled action as against DEFENDANTS NOMURA HOLDING AMERICA INC. AND NOMURA SECURITIES INTERNATIONAL, INC. ("Nomura") (Docket No. #5403 in the Master Docket 21 MC 102), Nomura's First Motion for Summary Judgment is denied without prejudice as moot. The Clerk shall mark the motion (Docket No. 5145 in the Master Docket 21 MC 102) terminated. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 10/8/2014) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH (ajs) |
Filing 5499 SUBPOENA ISSUED for Dr. Herbert Dyrszka on 10/31/2014 at 10:00am.Document filed by BT Private Clients Corporation, Bankers Trust Company, DB Private Clients Corporation, Deutsche Bank Trust Company, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Filing 5498 SUBPOENA ISSUED for Dr. Rafael E. De La Hoz on 10/24/2014 at 10:00am.Document filed by BT Private Clients Corporation, Bankers Trust Company, DB Private Clients Corporation, Deutsche Bank Trust Company, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Filing 5497 SUBPOENA ISSUED for Dr. Michael A. Crane on 11/12/2014 at 10:00am.Document filed by BT Private Clients Corporation, Bankers Trust Corporation, DB Private Clients Corporation, Deutsche Bank Trust Company, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Filing 5496 SUBPOENA ISSUED for Dr. Laura A. Bienenfeld on 10/22/2014 at 10:00am.Document filed by BT Private Clients Corporation, Bankers Trust Company, DB Private Clients Corporation, Deutsche Bank Trust Company, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Filing 5495 ORDER GRANTING IN PART AND DENYING IN PART DEFENDANTS' MOTION TO PRECLUDE EXPERT TESTIMONY (KATHLEEN HOPKINS) granting in part and denying in part #5471 Motion to Strike: Defendants' motion to strike expert witness Kathleen Hopkins is treated as a motion to preclude testimony. As so understood, it is granted to the extent allowed, as discussed below, and otherwise denied: 1. An expert will not be permitted to testify as to conduct that violates law. That is the function of the Court and jury. 2. An expert, properly qualified, may testify as to industry practice and as to the meaning of certain terms of art used in regulations. However, an expert may not testify as to whether a certain practice satisfies, or violates, law. 3. The report of Kathleen Hopkins contains opinions that certain conduct that she described violates various provisions of law. That testimony may not be given at trial. 4. Defendants' request that the Court preclude Hopkins' testimony in its entirety is over-broad and, therefore, denied. (Signed by Judge Alvin K. Hellerstein on 10/8/2014) (tn) |
Filing 5494 ORDER TERMINATING MOTIONS denying #5030 Motion for Summary Judgment; granting in part and denying in part #5044 Motion for Summary Judgment; granting in part and denying in part #5075 Motion for Summary Judgment; granting in part and denying in part #5086 Motion for Summary Judgment; granting in part and denying in part #5123 Motion for Summary Judgment: On June 10, 2014, I issued an Order Denying Motion for Summary Judgment (Doc. No. 5079). Accordingly, the Clerk shall mark the motion (Doc. No. 5030) terminated. On September 30, 2014, I issued an Order Granting in Part and Denying in Part Motions for Summary Judgment on Statute of Limitations Grounds (Doc. No. 5490). Accordingly, the Clerk shall mark the motions (Doc. No. 5044, Doc. No. 5075, Doc. No. 5086, Doc. No. 5123) terminated. (Signed by Judge Alvin K. Hellerstein on 10/8/2014) (tn) |
Filing 5493 MEMORANDUM OF LAW in Opposition re: #5471 MOTION to Strike Plaintiffs' Labor Law Expert, Kathleen Hopkins. . Document filed by Various plaintiffs represented by Cannata/Grochow. (Grochow, Robert) |
Filing 5492 DECLARATION of Robert A. Grochow in Opposition re: #5471 MOTION to Strike Plaintiffs' Labor Law Expert, Kathleen Hopkins.. Document filed by Various plaintiffs represented by Cannata/Grochow. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Grochow, Robert) |
Filing 5491 STIPULATION: that Plaintiffs shall file and serve their Opposition papers by October 6, 2014; Defendants shall file and serve their Reply papers by October 14, 2014. Set Deadlines/Hearing as to #5471 MOTION to Strike Plaintiffs' Labor Law Expert, Kathleen Hopkins: Responses due by 10/6/2014, Replies due by 10/14/2014. (Signed by Judge Alvin K. Hellerstein on 10/1/2014) (tn) |
Filing 5490 ORDER GRANTING IN PART AND DENYING IN PART MOTIONS FOR SUMMARY JUDGMENT ON STATUTE OF LIMITATIONS GROUNDS in case 1:21-mc-00102-AKH; granting in part and denying in part (195) Motion for Summary Judgment in case 1:06-cv-01520-AKH; granting in part and denying in part (179) Motion for Summary Judgment; granting in part and denying in part (186) Motion for Summary Judgment in case 1:06-cv-01521-AKH; granting in part and denying in part (132) Motion for Summary Judgment in case 1:07-cv-01588-AKH; granting in part and denying in part (110) Motion for Summary Judgment in case 1:07-cv-05283-AKH; granting in part and denying in part (99) Motion for Summary Judgment in case 1:07-cv-08287-AKH; granting in part and denying in part (182) Motion for Summary Judgment in case 1:07-cv-11291-AKH: Plaintiffs shall amend their complaints by October 10, 2014, to conform to this opinion, but shall retain the original paragraph numbering. Defendants' answers shall remain in effect. The Clerk shall mark the motions (07 Civ. 11291 (AKH) Doc. No. 182; 06 Civ. 1520 (AKH) Doc. No. 195; 06 Civ. 1521 (AKH) Doc. Nos. 179, 186; 06 Civ. 5285 (AKH) Doc. No. 128; 07 Civ. 1588 (AKH) Doc. No. 132; 07 Civ. 5283 (AKH) Doc. No. 110; and 07 Civ. 8287 (AKH) Doc. No. 99) terminated. (Signed by Judge Alvin K. Hellerstein on 9/30/2014) Filed In Associated Cases: 1:21-mc-00102-AKH et al. (tn) |
Filing 5489 ORDER TERMINATING MOTION FOR SUMMARY JUDGMENT OF NOMURA HOLDING AMERICA, INC. AND NOMURA SECURITIES INTERNATIONAL, INC. IN MASTER DOCKET 21 MC 102 denying as moot (5146) Motion for Summary Judgment in case 1:21-mc-00102-AKH: Nomura's First Motion for Summary Judgment is denied without prejudice as moot. The Clerk shall mark the motion (Docket No. 5146 in the Master Docket 21 MC 102) terminated. (Signed by Judge Alvin K. Hellerstein on 9/30/2014) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH (tn) |
Filing 5488 DECLARATION of Robert A. Grochow, Esq. in Opposition re: (128 in 1:06-cv-05285-AKH) MOTION for Summary Judgment [Statute of Limitations]., (5044 in 1:21-mc-00102-AKH) MOTION for Summary Judgment [Statute of Limitations].. Document filed by Jerzy Muszkatel. (Attachments: #1 Exhibit 1 - Guidotti Report, #2 Exhibit 2 - Gold Criteria)Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Grochow, Robert) |
Filing 5487 RESPONSE in Opposition to Motion re: (128 in 1:06-cv-05285-AKH) MOTION for Summary Judgment [Statute of Limitations]., (5044 in 1:21-mc-00102-AKH) MOTION for Summary Judgment [Statute of Limitations]. . Document filed by Jerzy Muszkatel. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Grochow, Robert) |
Filing 5486 ORDER TERMINATING MOTION FOR SUMMARY JUDGMENT OF NOMURA HOLDING AMERICA INC. AND NOMURA SECURITIES INTERNATIONAL, INC. IN MASTER DOCKET 21 MC 102 denying as moot #5156 Motion for Summary Judgment: Nomura's First Motion for Summary Judgment is denied without prejudice as moot. The Clerk shall mark the motion (Docket No. 5156 in the Master Docket 21 MC 102) terminated. (Signed by Judge Alvin K. Hellerstein on 9/30/2014) (tn) Modified on 9/30/2014 (tn). |
Filing 5485 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Johm M. Flannery dated 9/25/2014 re: Counsel requests permission to submit one reply brief that addresses the plaintiffs' opposition and any opposition submitted by the Attorney General on or before 10/24/2014. ENDORSEMENT: So ordered. (Signed by Judge Alvin K. Hellerstein on 9/30/2014) (tn) |
Set/Reset Deadlines as to #5355 MOTION for Summary Judgment: Replies due by 10/24/2014. (tn) |
Filing 5484 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Christopher R. LoPalo and Richard E. Leff dated 9/24/2014 re: the parties request that the Court cancel the October 2, 2014 conference and permit the parties until October 20, 2014 to submit a report to the Court on the status of the remaining 151 cases along with a proposed discovery schedule and any issues of dispute. ENDORSEMENT: So ordered. The conf. set for Oct. 2 is postponed to Nov. 3, 2014, at 2:30 p.m. The written report shall be due Oct. 29, 2014. (Status Conference set for 11/3/2014 at 02:30 PM before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 9/24/2014) (tn) |
Filing 5483 NOTICE of Notice of Voluntary Dismissal (Environmental Products and Services, Inc.). Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Errata A)(LoPalo, Christopher) |
Filing 5482 ORDER REGULATING EXPERT DISCLOSURES: The issue posed by the parties' joint letter of September 23, 2014, relating to disclosure requirements for experts, is unsuitable for summary order pursuant to my Individual Rule 2E. Defendants should proceed by motion pursuant to Rules 26(a)(2) and 37(a)(3), Fed. R. Civ. P. as further set forth in this order. Filings shall be made according to the following schedule: Motion and supporting affidavits, by defendants, by October 10, 2014; Opposition affidavits, by plaintiffs, by October 17, 2014; Memoranda of law and any reply affidavits, to be simultaneously filed by both parties, by October 24, 2014; Argument on November 4, 2014, at 10:00 a.m. (Motions due by 10/10/2014. Responses due by 10/17/2014. Replies due by 10/24/2014.) (Oral Argument set for 11/4/2014 at 10:00 AM before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 9/24/2014) (tn) |
Filing 5481 ORDER DENYING VERIZON NEW YORK, INC.'S MOTIONS FOR SUMMARY JUDGMENT BASED UPON IMMUNITY denying (5090) Motion for Summary Judgment; denying (5441) Motion to Strike in case 1:21-mc-00102-AKH; denying (175) Motion for Summary Judgment in case 1:06-cv-01521-AKH; denying (141) Motion for Summary Judgment in case 1:06-cv-05285-AKH: Accordingly, Verizon's motion is DENIED. The clerk shall mark the motions filed in 06-cv-05285 (Doc. No. 141), 06-cv-01521 (Doc. No. 175), and 21-mc-102 (Doc. Nos. 5090, 5441) as terminated. (Signed by Judge Alvin K. Hellerstein on 9/24/2014) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH (tn) |
Filing 5480 ORDER SCHEDULING STATUS CONFERENCE: The mandate having issued from the Second Circuit's decision in In re World Trade Ctr. Lower Manhattan Disaster Site Litig., 12-3403-CV L, 758 F.3d 202 (2d Cir. 2014), the parties are ordered to appear at a status conference on October 2, 2014 at 2:30 p.m. The parties are to submit an agenda by October 1, 2014 at 12:00 p.m. notifying the Court of all issues to be discussed. In addition, as agreed to by the parties in their joint letter to the Court dated August 25, 2014, the parties are ordered to submit a list by September 26, 2014 of the 211 cases remanded by the Second Circuit, indicating those that are actively being pursued and those no longer being pursued. SO ORDERED. ( Status Conference set for 10/2/2014 at 02:30 PM before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 9/22/2014) (ama) |
Filing 5479 ORDER TERMINATING MOTION FOR SUMMARY JUDGMENT OF JP MORGAN CHASE & CO. (i/s/h/a CHASE MANHATTAN BANKING CORPORATION and MANUFACTURERS HANOVER TRUST COMPANY) denying 127 Motion for Summary Judgment. In light of the Stipulation of Voluntary Dismissal whereby plaintiff hereto voluntarily discontinued the above-entitled action as against JP MORGAN CHASE & CO. (i/s/h/a CHASE MANHATTAN BANKING CORPORATION and MANUFACTURERS HANOVER TRUST COMPANY) ("JPM Chase") (Docket No. 264), JPM Chase's Motion for Summary Judgment is denied without prejudice as moot. The Clerk shall mark the motion (Docket No. 127) terminated.(Original document was filed in case 09cv680 entry #285). (Signed by Judge Alvin K. Hellerstein on 9/22/2014) (ama) |
Filing 5478 ORDER TERMINATING MOTION FOR SUMMARY JUDGMENT OF RBC DAIN RAUSCHER INC. (f/k/a TUCKER ANTHONY, INC.) denying as moot #114 Motion for Summary Judgment: that RBC Dain Rauscher's Motion for Summary Judgment is denied without prejudice as moot. The Clerk shall mark the motion (Docket No. 114) terminated. (Signed by Judge Alvin K. Hellerstein on 9/22/2014) (tn) |
Filing 5477 ORDER TERMINATING MOTION FOR SUMMARY JUDGMENT OF GENERAL REINSURANCE CORP. (i/s/h/a GENERAL RE SERVICES CORP.) denying as moot (64 in case number 09cv680) Motion for Summary Judgment: that General Reinsurance's Motion for Summary Judgment is denied without prejudice as moot. The Clerk shall mark the motion (Docket No. 64) terminated. (Signed by Judge Alvin K. Hellerstein on 9/22/2014) (tn) Modified on 9/23/2014 (tn). |
Filing 5475 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 9/12/2014 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) |
Filing 5474 TRANSCRIPT of Proceedings re: conference held on 9/12/2014 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Steven Greenblum, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 10/17/2014. Redacted Transcript Deadline set for 10/27/2014. Release of Transcript Restriction set for 12/29/2014.(McGuirk, Kelly) |
Filing 5473 DECLARATION of Lee Ann Stevenson in Support re: #5471 MOTION to Strike Plaintiffs' Labor Law Expert, Kathleen Hopkins.. Document filed by Verizon New York Inc.. (Attachments: #1 Exhibit A)(Stevenson, Lee Ann) |
Filing 5472 MEMORANDUM OF LAW in Support re: #5471 MOTION to Strike Plaintiffs' Labor Law Expert, Kathleen Hopkins. . Document filed by Verizon New York Inc.. (Stevenson, Lee Ann) |
Filing 5471 MOTION to Strike Plaintiffs' Labor Law Expert, Kathleen Hopkins. Document filed by Verizon New York Inc..(Stevenson, Lee Ann) |
Filing 5470 NOTICE OF APPEARANCE by Theresa Jeane Lee on behalf of Verizon New York Inc., Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02748-AKH(Lee, Theresa) |
Filing 5469 NOTICE OF APPEARANCE by Theresa Jeane Lee on behalf of Verizon New York Inc., Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01514-AKH(Lee, Theresa) |
Filing 5468 NOTICE OF APPEARANCE by Theresa Jeane Lee on behalf of Verizon New York Inc., Verizon New York Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-06284-AKH(Lee, Theresa) |
Filing 5467 NOTICE OF APPEARANCE by Theresa Jeane Lee on behalf of Verizon New York Inc., Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-05709-AKH(Lee, Theresa) |
Filing 5466 NOTICE OF APPEARANCE by Theresa Jeane Lee on behalf of Verizon New York Inc., Verizon New York Inc. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-01372-AKH(Lee, Theresa) |
Filing 5465 NOTICE OF APPEARANCE by Andrew Scott Jacobs on behalf of Verizon New York Inc., Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02748-AKH(Jacobs, Andrew) |
Filing 5464 NOTICE OF APPEARANCE by Andrew Scott Jacobs on behalf of Verizon New York Inc., Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01514-AKH(Jacobs, Andrew) |
Filing 5463 NOTICE OF APPEARANCE by Andrew Scott Jacobs on behalf of Verizon New York Inc., Verizon New York Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-06284-AKH(Jacobs, Andrew) |
Filing 5462 NOTICE OF APPEARANCE by Andrew Scott Jacobs on behalf of Verizon New York Inc., Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-05709-AKH(Jacobs, Andrew) |
Filing 5461 NOTICE OF APPEARANCE by Andrew Scott Jacobs on behalf of Verizon New York Inc., Verizon New York Inc. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-01372-AKH(Jacobs, Andrew) |
Filing 5460 NOTICE OF APPEARANCE by Brett J Broadwater on behalf of Verizon New York Inc., Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02748-AKH(Broadwater, Brett) |
Filing 5459 NOTICE OF APPEARANCE by Brett J Broadwater on behalf of Verizon New York Inc., Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01514-AKH(Broadwater, Brett) |
Filing 5458 NOTICE OF APPEARANCE by Brett J Broadwater on behalf of Verizon New York Inc., Verizon New York Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-06284-AKH(Broadwater, Brett) |
Filing 5457 NOTICE OF APPEARANCE by Brett J Broadwater on behalf of Verizon New York Inc., Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-05709-AKH(Broadwater, Brett) |
Filing 5456 NOTICE OF APPEARANCE by Brett J Broadwater on behalf of Verizon New York Inc., Verizon New York Inc. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-01372-AKH(Broadwater, Brett) |
Filing 5455 NOTICE OF APPEARANCE by Lee Ann Stevenson on behalf of Verizon New York Inc., Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02748-AKH(Stevenson, Lee Ann) |
Filing 5454 NOTICE OF APPEARANCE by Lee Ann Stevenson on behalf of Verizon New York Inc., Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01514-AKH(Stevenson, Lee Ann) |
Filing 5453 NOTICE OF APPEARANCE by Lee Ann Stevenson on behalf of Verizon New York Inc., Verizon New York Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-06284-AKH(Stevenson, Lee Ann) |
Filing 5452 ORDER EXPLAINING REVISIONS TO ORDER AND OPINION DENYING IN PART AND GRANTING IN PART DEFENDANTS' MOTIONS FOR SUMMARY JUDGMENT DISMISSING COMPLAINT: On September 9, 2014, I issued an Order and Opinion Denying in Part and Granting in Part Defendants' Motions for Summary Judgment Dismissing Complaint in Socha v. 110 Church, LLC, No. 09-cv-680. Subsequent to the issuance, the parties brought to the Court's attention that Hillmann Environmental Group, LLC did not perform work at 1 World Financial Center. The attached revised order and opinion corrects this error. (Signed by Judge Alvin K. Hellerstein on 9/17/2014) (ja) |
Filing 5451 NOTICE OF APPEARANCE by Lee Ann Stevenson on behalf of Verizon New York Inc., Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-05709-AKH(Stevenson, Lee Ann) |
Filing 5450 NOTICE OF APPEARANCE by Lee Ann Stevenson on behalf of Verizon New York Inc., Verizon New York Inc. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-01372-AKH(Stevenson, Lee Ann) |
Filing 5449 DECLARATION of Robert A. Grochow in Opposition re: #5441 MOTION to Strike Document No. [5435, 5436, 5436-1 through 5436-7] .. Document filed by Various plaintiffs represented by Cannata/Grochow. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Cannata, Gregory) |
Filing 5448 MEMORANDUM OF LAW in Opposition re: #5441 MOTION to Strike Document No. [5435, 5436, 5436-1 through 5436-7] . . Document filed by Various plaintiffs represented by Cannata/Grochow. (Cannata, Gregory) |
Filing 5476 ORDER REGULATING EXPERT DISCOVERY AND TRIALS OF 15 GROUP I & GROUP II CASES SELECTED FOR TRIAL: that following the Court conference on September 12, 2014 and pursuant to discussions with Defense Liaison Counsel and Plaintiffs' Liaison Counsel, the following deadlines are hereby made applicable to the 13 Group I and Group II Cases that have been selected for trial and are identified in the Court's April 3, 2014 Order (Docket No. 5022) as further set forth in this Order. (Deposition due by 12/31/2014. Motions due by 1/15/2015. Pretrial Order due by 2/23/2015. Responses due by 1/29/2015. Replies due by 2/6/2015.) (Pretrial Conference set for 2/23/2015 at 02:30 PM before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 9/17/2014) (tn) |
Filing 5446 REVISED ORDER SUMMARIZING SEPTEMBER 12, 2014 STATUS CONFERENCE: Defense Liaison counsel and Plaintiffs' Liaison counsel shall, in coordination with the Special Masters, submit to the Court by September 19, 2014 a proposed order detailing the remaining discovery and trial schedule. The proposed order shall provide that all expert discovery is to be completed by December 31, 2014. All counsel agreed that if any expert discovery remains after that date, none shall be had. Trials are to begin March 2, 2014. Two trials will commence on that date, one before me and the second before a District Judge to be assigned by the Chief Judge. The trials will proceed in the sequential order identified by the Order Identifying Cases to Proceed to Trial dated April 3, 2014 (Doc. No. 5022), with the first case being that brought by Marek and Haline Socha. The trials shall be timed trials, to conclude on March 20, 2014, with deliberations to follow. If any cases scheduled for trial are resolved, the next case in sequence, as identified by the Order Identifying Cases to Proceed to Trial dated April 3, 2014, shall be tried in their places. Changes in sequencing also may be made by subsequent orders. The second set of trials will commence on April 13, 2014 and conclude by May 4, 2014. The remainder of the trial schedule will be ordered at a future date. (Expert Discovery due by 12/31/2014.) (Signed by Judge Alvin K. Hellerstein on 9/16/2014) (tn) |
Filing 5445 ORDER DISMISSING INDOOR ENVIRONMENTAL TECHNOLOGIES, INC.: the Clerk shall enter judgment in case number 09-cv-00680 dismissing the Complaint against IET, with costs to IET. Socha shall file an Amended Complaint by October 3, 2014, dropping IET from the caption and the allegations and retaining the paragraph numbering of the existing Complaint. Defendants' Answers need not be amended. Indoor Environmental Technology, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 9/12/2014) (tn) |
Filing 5444 ORDER SUMMARIZING SEPTEMBER 12, 2014 STATUS CONFERENCE: that all expert discovery is to be completed by December 31, 2014. If any expert discovery remains after that date, none shall be had. The trial date is set for March 2, 2014. Five trials will commence on that date. The plaintiffs for these trials will include Marek Socha, and four others to be selected by the Special Masters. The trials will be tried concurrently by available judges of this Court. (Expert Discovery due by 12/31/2014.) (Signed by Judge Alvin K. Hellerstein on 9/12/2014) (tn) |
Set/Reset Deadlines: Amended Pleadings due by 10/3/2014. (tn) |
Filing 5447 MANDATE of USCA (Certified Copy) as to #4120 Notice of Appeal filed by Tier 4 Plaintiffs, #4345 Notice of Appeal, filed by Tully Construction Co. Inc., City of New York, #4346 Notice of Cross Appeal, filed by Worby Groner Edelman & Napoli Bern, LLP, #3751 Notice of Appeal, filed by Turner Construction Company, AMEC Construction Management Inc., Tully Construction Co. Inc., Plaza Construction Corp., City of New York, #3815 Notice of Appeal,,,,,,,,,, filed by AMEC Construction Management Inc., #4354 Notice of Appeal, filed by WTC Captive Insurance Company, Inc., #4108 Notice of Appeal, filed by Tully Construction Co., Inc., Tully Industries, Inc., Board of Education of the City of New York, New York City School Construction Authority, City University of New York, City of New York, #3980 Notice of Appeal, filed by AMEC Construction Management Inc. USCA Case Number 11-4021(L). The appeals in the above captioned cases from orders of the United States District Court for the Southern District of New York were heard on the district court record and the parties' briefs. Upon consideration thereof, IT IS HEREBY ORDERED, ADJUDGED and DECREED that the orders of the district court are REVERSED IN PART, AFFIRMED IN PART, AND VACATED AND REMANDED IN PART, in accordance with the opinion of this court. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 09/12/2014. (Attachments: #1 Opinion)(nd) |
Filing 5443 DECLARATION of Brett J Broadwater in Support re: #5441 MOTION to Strike Document No. [5435, 5436, 5436-1 through 5436-7] .. Document filed by Verizon New York Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Stevenson, Lee Ann) |
Filing 5442 MEMORANDUM OF LAW in Support re: #5441 MOTION to Strike Document No. [5435, 5436, 5436-1 through 5436-7] . . Document filed by Verizon New York Inc.. (Stevenson, Lee Ann) |
Filing 5441 MOTION to Strike Document No. [5435, 5436, 5436-1 through 5436-7] . Document filed by Verizon New York Inc..(Stevenson, Lee Ann) |
Filing 5440 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a HEARING proceeding held on 8/26/14 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) |
Filing 5439 TRANSCRIPT of Proceedings re: HEARING held on 8/26/2014 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Khristine Sellin, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 10/6/2014. Redacted Transcript Deadline set for 10/17/2014. Release of Transcript Restriction set for 12/15/2014.(McGuirk, Kelly) |
Filing 5438 DECLARATION of John F. Della Jacono in Opposition. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 115)(Della Jacono, John) |
Filing 5437 ORDER SCHEDULING STATUS CONFERENCE: Defense Liaison counsel and Plaintiffs' counsel are hereby directed to appear for a status conference in Courtroom 14D, 500 Pearl Street, New York, NY 10007 on Friday September 12, 2014 at 11:30 a.m. Counsel receiving this Order shall serve a copy of the same on counsel for all parties and retain proof of such service. (Status Conference set for 9/12/2014 at 11:30 AM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 9/10/2014) (tn) |
Filing 5436 DECLARATION of Gregory J. Cannata in Opposition re: (175 in 1:06-cv-01521-AKH) MOTION for Summary Judgment Based On Immunity., (141 in 1:06-cv-05285-AKH) MOTION for Summary Judgment Based On Immunity., (5090 in 1:21-mc-00102-AKH) MOTION for Summary Judgment Based On Immunity.. Document filed by Various plaintiffs represented by Cannata/Grochow. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7)Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH(Grochow, Robert) |
Filing 5435 SUPPLEMENTAL MEMORANDUM OF LAW in Opposition re: (5090 in 1:21-mc-00102-AKH) MOTION for Summary Judgment Based On Immunity., (175 in 1:06-cv-01521-AKH) MOTION for Summary Judgment Based On Immunity., (141 in 1:06-cv-05285-AKH) MOTION for Summary Judgment Based On Immunity. . Document filed by Various plaintiffs represented by Cannata/Grochow. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH(Grochow, Robert) |
Filing 5434 ORDER AND OPINION DENYING IN PART AND GRANTING IN PART DEFENDANTS' MOTIONS FOR SUMMARY JUDGMENT DISMISSING COMPLAINT #104700 re: (73 in 1:09-cv-00680-AKH) MOTION for Summary Judgment filed by 110 Church L.L.C., (5108 in 1:21-mc-00102-AKH) MOTION for Summary Judgment filed by Hillman Enviornmental Group, LLC., HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Environmental Group, LLC, (94 in 1:09-cv-00680-AKH) SECOND MOTION for Summary Judgment filed by Structure Tone (UK) Inc., Structure Tone Global Services, Inc., Structure Tone (UK), Inc., (133 in 1:09-cv-00680-AKH) MOTION for Summary Judgment filed by Ambient Group, Inc., (106 in 1:09-cv-00680-AKH) MOTION for Summary Judgment filed by Crown 61 Associates, L.P., Crown Broadway, L.L.C., Crown Properties, Inc., Crown 61 Corp., (115 in 1:09-cv-00680-AKH) MOTION for Summary Judgment filed by American International Realty Corp., American International Group, Inc., (120 in 1:09-cv-00680-AKH) MOTION for Summary Judgment filed by 222 Broadway, L.L.C., Battery Park City Authority, Merrill Lynch & Co., Inc., WFP Tower B. Co., G.P. Corp., WFP Tower D Co., G.P. Corp., WFP Tower D Co. L.P., WFP Tower B. Co. L.P., (5132 in 1:21-mc-00102-AKH) MOTION for Summary Judgment . filed by Weston Solutions, Inc., (80 in 1:09-cv-00680-AKH) MOTION for Summary Judgment filed by Hillman Environmental Group, L.L.C., HILLMANN ENVIRONMENTAL GROUP, LLC, (84 in 1:09-cv-00680-AKH) MOTION for Summary Judgment filed by Blackmon-Mooring-Steamatic Catastophe, Inc., (98 in 1:09-cv-00680-AKH) MOTION for Summary Judgment filed by Weston Solutions, Inc., (109 in 1:09-cv-00680-AKH) MOTION for Summary Judgment filed by WFP Tower D Holding Co. I. L.P., BFP One Liberty Plaza Co., L.L.C., WFP One Liberty Plaza, Co. GP., Corp.,, WFP Tower D Holding Co. II L.P., Brookfield Financial Properties, L.P., Brookfield Partners, LP, WFP Tower D Co. L.P., World Financial Properties L.P., WFP Tower B Holding Co., L.P., WFP Tower D Holding I G.P. Corp., WFP One Liberty Plaza Co., L.P., WFP Tower A Co. L.P., Brookfield Properties Corporation, WFP Tower A Co., WFP Tower A. Co. G.P. Corp., WFP Tower D Co., G.P. Corp., Brookfield Partners, L.P., Brookfield Financial Properties, LP, WFP Tower B. Co., G.P. Corp., Brookfield Financial Properties, Inc., WFP Tower B. Co. L.P., (90 in 1:09-cv-00680-AKH) MOTION for Summary Judgment filed by 90 Church Sttreet Limited Partnership, Boston Properties, Inc., (143 in 1:09-cv-00680-AKH) MOTION for Summary Judgment filed by Crown 61 Associates, L.P., Crown Broadway, L.L.C., Crown 61 Corp., Crown Properties, Inc.: In summary, the motion filed by environmental consultant Indoor Environmental Technologies, Inc. is GRANTED in its entirety with respect Socha's claims under both section 200 and section 241(6) of the New York Labor Law, arising from his work at 100 Church Street and 2 World Financial Center. The motion filed by Owner Defendants Boston Properties, Inc. and 90 Church Street, L.P. are DENIED with respect Socha's section 200 claim and section 241(6) claim alleging violations of Industrial Code Rules 23-1.5(c)(3), 23-1.7(h), 23-1.8(c)(4), and 23-1.S(b)(1), arising from his work at 90 Church Street. The motion is GRANTED with respect to Socha's section 241(6) claim alleging violations of Industrial Code Rules 23-2.1(b) and 23-1.7(g). The motion filed by Owner Defendants 110 Church, LLC and Lionshead 110 Development LLC is DENIED with respect to Socha's section 200 claim and section 241(6) claim alleging violations of Industrial Code Rules 23-1.5(c)(3), 23-1.7(h), 23-1.8(c)(4), and 23-1.S(b)(1), arising from his work at 110-120 Church Street. The motion is GRANTED with respect to Socha's section 241(6) claim alleging violations of Industrial Code Rules 23-2.1(b) and 23-1.7(g). The motion filed by Owner Defendants Battery Park City Authority, Merrill Lynch & Co., Inc., and 222 Broadway LLC is DENIED with respect to Socha's section 200 claim, arising from Socha's work at 2 World Financial Center, 4 World Financial Center, and 222 Broadway. The motion is DENIED with respect to Socha's section 241(6) claim arising from his work at 2 World Financial Center, alleging violations of Industrial Code Rules 23-1.5(c)(3), 23-1.7(h), 23-1.8(c)(4), and 23-1.8(b)(1), and GRANTED with respect to alleged violations of Industrial Code Rules 23-2.1(b) and 23-1.7(g). The motion is GRANTED with respect to Socha's section 241(6) claim, arising from his work at 4 World Financial Center and 222 Broadway. The motion filed by Owner Defendants Crown 61 Associates, LP, Crown 61 Corp., Crown Broadway LLC, and Crown Properties, Inc., is DENIED with respect to Socha's section 200 claim and GRANTED with respect Socha's section 241(6) claim, arising from his work at 61 Broadway. The motion filed by Owner Defendants American International Realty Corp. and American International Realty Group is DENIED with respect to Socha's section 200 claim and GRANTED with respect Socha's section 241(6) claim, arising from his work at 70 Pine Street. The motion filed by Owner Defendants Brookfield Financial Properties Inc., Brookfield Financial Properties, L.P., Brookfield Properties OLP Co. LLC, and Brookfield Properties One WFC G.P. Corp. is DENIED with respect to Socha's section 200 claim, and GRANTED with respect Socha's section 241(6) claim, arising from his work at 1 World Financial Center and 1 Liberty Plaza. The motion filed by Environmental Consultant Defendant Ambient Group, Inc. is DENIED with respect to Socha's section 200 claim, DENIED with respect to Socha's section 241(6) claim alleging violations of Industrial Code Rules 23-1.5(c)(3), 23-1.7(h), 23-1.8(c)(4), and 23-1.8(b)(1), and GRANTED with respect to alleged violations of Industrial Code Rules 23-2.1(b) and 23-1.7(g), arising from his work at 90 Church Street. The motion filed by Environmental Consultant Defendant Hillmann Environmental Group, Inc. is DENIED with respect to Socha's section 200 claim arising from his work at 1 Liberty Plaza, 1 World Financial Center, and 2 World Financial Center. The motion is GRANTED with respect to Socha' s section 241 (6) claim arising from his work at 1 Liberty Plaza and 1 World Financial Center. The motion is DENIED with respect to Socha's section 241(6) claim alleging violations of Industrial Code Rules 23-1.5(c)(3), 23-1.7(h), 23-1.8(c)(4), and 23-1.8(b)(1), and GRANTED with respect to alleged violations of Industrial Code Rules 23-2.1(b) and 23-1.7(g), arising from his work at 2 World Financial Center. The motion filed by Environmental Consultant Defendant Weston Solutions, Inc. is DENIED with respect to Socha's section 200 claim arising from his work at 222 Broadway, 2 World Financial Center, and 4 World Financial Center. The motion is GRANTED with respect to Socha's section 241(6) claim arising from his work at 222 Broadway and 4 World Financial Center. The motion is DENIED with respect to Socha's section 241(6) claim alleging violations of Industrial Code Rules 23-1.5(c)(3), 23-1.7(h), 23-1.8(c)(4), and 23-1.8(b)(1), and GRANTED with respect to alleged violations of Industrial Code Rules 23-2.1(b) and 23-1.7(g), arising from his work at 2 World Financial Center. The motion filed by Structure Tone, Inc. is DENIED with respect to Socha's Section 200 claim arising from his work at 90 Church Street. The motion is DENIED with respect to Socha's section 241(6) claim alleging violations of Industrial Code Rules 23-1.5(c)(3), 23-1.7(h), 23-1.8(c)(4), and 23-1.8(b)(1), and GRANTED with respect to alleged violations of Industrial Code Rules 23-2.1(b) and 23-1.7(g). The motion filed by Blackmon-Mooring Steamatic Catastrophe, Inc. is DENIED with respect to Socha's Section 200 claim arising from his work at 2 World Financial Center. The motion is DENIED with respect to Socha's section 241(6) claim alleging violations of Industrial Code Rules 23-1.5(c)(3), 23-1.7(h), 23-1.8(c)(4), and 23-1.8(b)(1), and GRANTED with respect to alleged violations of Industrial Code Rules 23-2.1(b) and 23-1.7(g). The Clerk shall mark the following motions in No. 09-cv-00680 as terminated: Doc. No. 73, Doc. No. 80, Doc. No. 84, Doc. No. 90, Doc. No. 94, Doc. No. 98, Doc. No. 106, Doc. No. 109, Doc. No. 115, Doc. No. 120, Doc. No. 133, and Doc. No. 143. (Signed by Judge Alvin K. Hellerstein on 9/9/2014) (tn) Modified on 9/10/2014 (ca). |
Filing 5433 REPLY re: (305 in 1:06-cv-01521-AKH) Counter Statement to Rule 56.1, (282 in 1:06-cv-05285-AKH) Counter Statement to Rule 56.1 . Document filed by Verizon New York Inc., Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH(Stevenson, Lee Ann) |
Filing 5432 REPLY re: (295 in 1:06-cv-01521-AKH) Rule 56.1 Statement, (269 in 1:06-cv-05285-AKH) Rule 56.1 Statement . Document filed by Verizon New York Inc., Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH(Stevenson, Lee Ann) |
Filing 5431 DECLARATION of Brett J Broadwater in Support re: (5152 in 1:21-mc-00102-AKH) MOTION for Summary Judgment on Plaintiffs' Claims Brought Under New York Labor Law Section 200 and Common-Law Negligence., (190 in 1:06-cv-05285-AKH) MOTION for Summary Judgment on Plaintiffs' Claims Brought Under New York Labor Law Section 200 and Common-Law Negligence., (203 in 1:06-cv-01521-AKH) MOTION for Summary Judgment of Plaintiffs' Claims Brought Under New York Labor Law Section 241(6)., (166 in 1:06-cv-05285-AKH) MOTION for Summary Judgment of Plaintiffs' Claims Brought Under New York Labor Law Section 241(6)., (5117 in 1:21-mc-00102-AKH) MOTION for Summary Judgment of Plaintiffs' Claims Brought Under New York Labor Law Section 241(6)., (237 in 1:06-cv-01521-AKH) MOTION for Summary Judgment on Plaintiffs' Claims Brought Under New York Labor Law Section 200 and Common-Law Negligence.. Document filed by Verizon New York Inc., Verizon New York, Inc.. (Attachments: #1 Exhibit AY)Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH(Stevenson, Lee Ann) |
Filing 5430 REPLY MEMORANDUM OF LAW in Support re: (5152 in 1:21-mc-00102-AKH) MOTION for Summary Judgment on Plaintiffs' Claims Brought Under New York Labor Law Section 200 and Common-Law Negligence., (190 in 1:06-cv-05285-AKH) MOTION for Summary Judgment on Plaintiffs' Claims Brought Under New York Labor Law Section 200 and Common-Law Negligence., (203 in 1:06-cv-01521-AKH) MOTION for Summary Judgment of Plaintiffs' Claims Brought Under New York Labor Law Section 241(6)., (166 in 1:06-cv-05285-AKH) MOTION for Summary Judgment of Plaintiffs' Claims Brought Under New York Labor Law Section 241(6)., (5117 in 1:21-mc-00102-AKH) MOTION for Summary Judgment of Plaintiffs' Claims Brought Under New York Labor Law Section 241(6)., (237 in 1:06-cv-01521-AKH) MOTION for Summary Judgment on Plaintiffs' Claims Brought Under New York Labor Law Section 200 and Common-Law Negligence. . Document filed by Verizon New York Inc., Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH(Stevenson, Lee Ann) |
Filing 5429 ORDER: Accordingly, and in order to achieve the efficient and timely resolution of the numerous pending summary judgment motions, I order that all outstanding opposition papers be filed by September 19, 2014. The Court will not accept any opposition papers after that date. Defendants' reply papers are due October 1, 2014. Set Deadlines/Hearing as to #5030 JOINT MOTION for Summary Judgment, #4825 JOINT MOTION to Dismiss specified defendants, #5090 MOTION for Summary Judgment Based On Immunity, #4252 MOTION Dismissal of all claims and other related relief, #5156 FIRST MOTION for Summary Judgment , #4996 MOTION to Dismiss WTC Captive Insured Defendants, #5108 MOTION for Summary Judgment , #5044 MOTION for Summary Judgment [Statute of Limitations], #4249 MOTION to Dismiss Certain Plaintiffs' Claims, #5152 MOTION for Summary Judgment on Plaintiffs' Claims Brought Under New York Labor Law Section 200 and Common-Law Negligence, #5136 MOTION for Summary Judgment , #5141 MOTION for Summary Judgment , #5123 MOTION for Summary Judgment Joint Motion [Statute of Limitations], #5075 MOTION for Summary Judgment Notice of Motion, #5117 MOTION for Summary Judgment of Plaintiffs' Claims Brought Under New York Labor Law Section 241(6), #5355 MOTION for Summary Judgment , #4004 MOTION Joint Motion to Voluntarily Dismiss, #5145 FIRST MOTION for Summary Judgment , #4269 MOTION Dismissal of all claims and other related relief, #5127 MOTION for Summary Judgment , #5122 MOTION for Summary Judgment , #5146 FIRST MOTION for Summary Judgment Notice of Motion, #5132 MOTION for Summary Judgment , #5086 MOTION for Summary Judgment: Responses due by 9/19/2014, Replies due by 10/1/2014. (Signed by Judge Alvin K. Hellerstein on 9/8/2014) (tn) |
Filing 5428 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Charles V. Weitman and Robert A. Grochow dated 8/27/2014 re: Counsel requests that the Court accept Defendants' belatedly filed Reply Memorandum In Support of Defendants' Joint Statute of Limitations Motion for Partial Summary Judgment, which was filed at 9:30 am on August 21, 2014 as Document No.: 257. ENDORSEMENT: So ordered. (Signed by Judge Alvin K. Hellerstein on 9/4/2014) (tn) |
Filing 5427 SUPPLEMENTAL MEMORANDUM OF LAW in Support re: (5090 in 1:21-mc-00102-AKH) MOTION for Summary Judgment Based On Immunity., (175 in 1:06-cv-01521-AKH) MOTION for Summary Judgment Based On Immunity., (141 in 1:06-cv-05285-AKH) MOTION for Summary Judgment Based On Immunity. . Document filed by Verizon New York Inc., Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH(Stevenson, Lee Ann) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Lee Ann Stevenson to RE-FILE Document (5426 in 1:21-mc-00102-AKH, 316 in 1:06-cv-05285-AKH, 356 in 1:06-cv-01521-AKH) Memorandum of Law in Support of Motion. ERROR(S): No signature or s/. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH(db) |
Filing 5426 FILING ERROR - DEFICIENT DOCKET ENTRY - SUPPLEMENTAL MEMORANDUM OF LAW in Support re: (5090 in 1:21-mc-00102-AKH) MOTION for Summary Judgment Based On Immunity. (175 in 1:06-cv-01521-AKH) MOTION for Summary Judgment Based On Immunity. (141 in 1:06-cv-05285-AKH) MOTION for Summary Judgment Based On Immunity. . Document filed by Verizon Communications, Inc. Verizon New York, Inc. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH(Stevenson, Lee Ann) Modified on 9/4/2014 (db). |
Filing 5425 NOTICE OF APPEARANCE by John P. Cookson on behalf of Moody's Holdings, Inc.. (Cookson, John) |
Filing 5424 NOTICE OF APPEARANCE by John P. Cookson on behalf of Ambient Group Inc.. (Cookson, John) |
Filing 5423 ORDER SUMMARIZING AUGUST 26, 2014 ORAL ARGUMENT: This Order summarizes the oral argument held August 26, 2014, as set forth within. With respect to the motion filed by American International Realty Corp. ("AIRC"), I instructed the parties to conduct a deposition of the environmental consultant retained for 70 Pine Street, National Analytical Corporations, Inc. Upon completing this deposition, AIRC may renew its motion. With respect to Verizon's immunity motion, I ordered Verizon to provide the court with supplemental briefing on the issue of Verizon's delegation of duty by September 3, 2014. Plaintiffs are to respond by September 10, 2014. The parties are to include excerpts of relevant deposition testimony related to the safety procedures instituted at 140 West Street. Environmental expert reports and all supporting documents (including those of any toxicologist and industrial hygienist) are due September 5, 2014. Depositions of environmental experts are to begin September 15, 2014. All expert discovery is to be completed by October 3, 2014. SO ORDERED. (Brief due by 9/3/2014. Deposition due by 9/15/2014. Expert Discovery due by 10/3/2014. Responses to Brief due by 9/10/2014.) (Signed by Judge Alvin K. Hellerstein on 8/27/2014) (ajs) |
Filing 5422 ORDER MARKING CASES OPEN FOLLOWING MANDATE FROM SECOND CIRCUIT'S JULY 10, 2014 DECISION: The Second Circuit's decision in In re World Trade Ctr. Lower Manhattan Disaster Site Litig., 12-3403-CV L, 2014 WL 3360598 (2d Cir. July 10, 2014), reinstated the claims of 211 plaintiffs. The mandate from that decision has issued. In an August 25, 2014 joint letter, counsel notified the Court that of the 211 plaintiffs whose claims were reinstated, 19 no longer wish to proceed in this Court, because they have decided to pursue their claims in the September 11th Victim Compensation Fund or have since settled all of their claims. The remaining cases, however, should be reopened. Accordingly, the Clerk is directed to mark as opened the 192 cases listed in the attached document. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 8/27/2014) (ajs) |
Minute Entry for proceedings held before Judge Alvin K. Hellerstein: Oral Argument held on 8/26/2014 re: #5090 MOTION for Summary Judgment Based On Immunity. filed by Verizon New York Inc. Decision reserved. (Jones, Brigitte) |
Filing 5421 ORDER TERMINATING MOTION FOR SUMMARY JUDGMENT OF NOMURA HOLDING AMERICA, INC. AND NOMURA SECURITIES INTERNATIONAL, INC.: In light of the Stipulation of Voluntary Dismissal whereby plaintiffs hereto voluntarily discontinued the above-entitled action as against DEFENDANTS NOMURA HOLDING AMERICA INC. AND NOMURA SECURITIES INTERNATIONAL, INC. ("Nomura") (Docket No. 319), Nomura's First Motion for Summary Judgment is denied without prejudice as moot. The Clerk shall mark the motion (Docket No. 219) terminated. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 8/25/2014) (ajs) |
Filing 5420 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Christopher R. LoPalo, Richard E. Leff dated 8/25/2014 re: Parties propose that by September 26, 2014 the parties submit a list to the Court out of the 192 cases that are still being pursued along with a proposed discovery schedule for such cases. ENDORSEMENT: So ordered. (Signed by Judge Alvin K. Hellerstein on 8/25/2014) (ajs) |
Filing 5419 ORDER DENYING MOTION TO REOPEN: For the reasons set forth within, Plaintiffs' motion to reopen is denied. The Clerk shall mark the motion (Doc. No. 170) terminated. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 8/25/2014) (ajs) |
Filing 5418 ORDER TERMINATING MOTION FOR SUMMARY JUDGMENT OF NOMURA HOLDING AMERICA INC. AND NOMURA SECURITIES INTERNATIONAL, INC.: In light of the Stipulation of Voluntary Dismissal whereby plaintiffs hereto voluntarily discontinued the above-entitled action as against DEFENDANTS NOMURA HOLDING AMERICA INC. AND NOMURA SECURITIES INTERNATIONAL, INC. ("Nomura") (Docket No. 251), Nomura's First Motion for Summary Judgment is denied without prejudice as moot. The Clerk shall mark the motion (Docket No. 137, and duplicate, Docket No. 138) terminated. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 8/25/2014) (ajs) |
Filing 5417 STIPULATION OF VOLUNTARY DISMISSAL NATIONAL ASSOCIATION OF SECURITIES DEALERS, INC. (NASD); THE NEW YORK CITY INDUSTRIAL DEVELOPMENT AGENCY (NYCIDA); NEW YORK CITY ECONOMIC DEVELOPMENT CORPORATION (NYCEDC); THE NASDAQ STOCK MARKET, INC.: 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, without prejudice against the defendant(s) NATIONAL ASSOCIATION OF SECURITIES DEALERS, INC. (NASD); THE NEW YORK CITY INDUSTRIAL DEVELOPMENT AGENCY (NYCIDA); NEW YORK CITY ECONOMIC DEVELOPMENT CORPORATION (NYCEDC); THE NASDAQ STOCK MARKET, INC.; and without costs to either party pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 8/25/2014) (ajs) |
Filing 5416 STIPULATION OF VOLUNTARY DISMISSAL AS TO GENERAL REINSURANCE CORP. (i/s/h/a GENERAL RE SERVICES CORP.) ONLY: 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, without prejudice against the defendant(s) General Reinsurance Corp. i/s/h/a General Re Services Corp. and without costs to either party pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. SO ORDERED. General RE Services Corp., General Reinsurance Corp. i/s/h/a General Re Services Corp., General Reinsurance Corp. i/s/h/a General Re Services Corp., General RE Services Corp. and General RE Services Corp. terminated. (Signed by Judge Alvin K. Hellerstein on 8/25/2014) (ajs) Modified on 8/25/2014 (ajs). |
Filing 5415 STIPULATION OF VOLUNTARY DISMISSAL AS TO RBC DAIN RAUSCHER, INC. F/K/A TUCKER ANTHONY, INC. ONLY: 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, without prejudice against the defendant(s) RBC DAIN RAUSCHER, INC. F/K/A Tucker Anthony, Inc. and without costs to either party pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 8/21/2014) (ajs) Modified on 8/25/2014 (ajs). |
Filing 5414 MEMO ENDORSEMENT on NOTICE OF MOTION: ENDORSEMENT: Withdrawn, without prejudice, on consent. (Signed by Judge Alvin K. Hellerstein on 8/22/2014) (ajs) |
Filing 5413 STIPULATION OF VOLUNTARY DISMISSAL AS TO RBC DAIN RAUSCHER, INC. F/K/A TUCKER ANTHONY, INC. ONLY: 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, without prejudice against the defendant(s) RBC DAIN RAUSCHER, INC. F/K/A Tucker Anthony, Inc. and without costs to either party pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 8/21/2014) (ajs) Modified on 8/25/2014 (ajs). |
Filing 5412 COUNTER STATEMENT TO (5358 in 1:21-mc-00102-AKH) Rule 56.1 Statement. Document filed by Various plaintiffs represented by Cannata/Grochow. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH(Grochow, Robert) |
Filing 5411 MEMORANDUM OF LAW in Opposition re: (5355 in 1:21-mc-00102-AKH) MOTION for Summary Judgment . . Document filed by Various plaintiffs represented by Cannata/Grochow. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH(Grochow, Robert) |
Filing 5410 REPLY re: (304 in 1:06-cv-01521-AKH) Counter Statement to Rule 56.1, (281 in 1:06-cv-05285-AKH) Counter Statement to Rule 56.1 Defendant Verizon New York Inc.'s Reply to Plaintiffs' Corrected Counter-Statement of Undisputed Facts. Document filed by Verizon New York Inc., Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH(Stevenson, Lee Ann) |
Filing 5409 REPLY MEMORANDUM OF LAW in Support re: (5090 in 1:21-mc-00102-AKH) MOTION for Summary Judgment Based On Immunity., (175 in 1:06-cv-01521-AKH) MOTION for Summary Judgment Based On Immunity., (141 in 1:06-cv-05285-AKH) MOTION for Summary Judgment Based On Immunity. . Document filed by Verizon New York Inc., Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH(Stevenson, Lee Ann) |
Filing 5408 STIPULATION OF VOLUNTARY DISMISSAL AS TO JPMORGAN CHASE & CO. (i/s/h/a CHASE MANHATTAN BANKING CORPORATION AND MANUFACTURERS HANOVER TRUST COMPANY) ONLY: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for all the parties to the above entitled action, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of the action, the above entitled action be, and the same hereby is discontinued, AS AGAINST DEFENDANT JPMORGAN CHASE & CO. (i/s/h/a CHASE MANHATTAN BANKING CORPORATION AND MANUFACTURERS HANOVER TRUST COMPANY), without prejudice, without costs to either party as against the other as set forth within. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 8/21/2014) (ajs) |
Filing 5407 DECLARATION of John F. Della Jacono in Opposition re: #5141 MOTION for Summary Judgment ., #5108 MOTION for Summary Judgment ., #5086 MOTION for Summary Judgment ., #5132 MOTION for Summary Judgment ., #5136 MOTION for Summary Judgment ., #5123 MOTION for Summary Judgment Joint Motion [Statute of Limitations].. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 114)(Della Jacono, John) |
Filing 5406 REPLY AFFIRMATION of David M. Pollack in Support re: #5136 MOTION for Summary Judgment .. Document filed by Indoor Environmental Technology, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Pollack, David) |
Filing 5405 REPLY MEMORANDUM OF LAW in Support re: #5086 MOTION for Summary Judgment . . Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC. (Calabrese, Salvatore) |
Filing 5404 JOINT REPLY MEMORANDUM OF LAW in Support re: #5108 MOTION for Summary Judgment ., #5132 MOTION for Summary Judgment . . Document filed by Ambient Group Inc., Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Weston Solutions, Inc.. (Calabrese, Salvatore) |
Filing 5403 STIPULATION OF VOLUNTARY DISMISSAL AS TO NOMURA HOLDING AMERICA, INC. AND NOMURA SECURITIES INTERNATIONAL, INC. ONLY: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for all the parties to the above entitled action, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of the action, the above entitled action be, and the same hereby is discontinued, AS AGAINST DEFENDANT NOMURA HOLDING AMERICA, INC. AND NOMURA SECURITIES INTERNATIONAL, INC. ONLY, without prejudice, without costs to either party as against the other. SO ORDERED. (See Order). (Signed by Judge Alvin K. Hellerstein on 8/18/2014) (ajs) |
Filing 5402 STIPULATION OF VOLUNTARY DISMISSAL AS TO NOMURA HOLDING AMERICA, INC. AND NOMURA SECURITIES INTERNATIONAL, INC. ONLY: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for all the parties to the above entitled action, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of the action, the above entitled action be, and the same hereby is discontinued, AS AGAINST DEFENDANT NOMURA HOLDING AMERICA, INC. AND NOMURA SECURITIES INTERNATIONAL, INC. ONLY, without prejudice, without costs to either party as against the other. SO ORDERED. (See Order). (Signed by Judge Alvin K. Hellerstein on 8/18/2014) (ajs) |
Filing 5401 NOTICE of Deposition and Subpoena. Document filed by Various plaintiffs represented by Cannata/Grochow. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH, 1:07-cv-11291-AKH(Grochow, Robert) |
Filing 5400 NOTICE of deposition and subpoena. Document filed by Various plaintiffs represented by Cannata/Grochow. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH, 1:07-cv-11291-AKH(Hendele, Alison) |
Filing 5399 NOTICE of Deposition and Subpoena. Document filed by Various plaintiffs represented by Cannata/Grochow. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH, 1:07-cv-11291-AKH(Grochow, Robert) |
Filing 5398 NOTICE of deposition and subpoena. Document filed by Various plaintiffs represented by Cannata/Grochow. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH, 1:07-cv-11291-AKH(Hendele, Alison) |
Filing 5397 NOTICE of Deposition and Subpoena. Document filed by Various plaintiffs represented by Cannata/Grochow. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH, 1:07-cv-11291-AKH(Grochow, Robert) |
Filing 5396 NOTICE of deposition and subpoena. Document filed by Various plaintiffs represented by Cannata/Grochow. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH, 1:07-cv-11291-AKH(Hendele, Alison) |
Filing 5395 NOTICE of Deposition and Subpoena. Document filed by Various plaintiffs represented by Cannata/Grochow. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH, 1:07-cv-11291-AKH(Grochow, Robert) |
Filing 5394 NOTICE of Deposition and Subpoena. Document filed by Various plaintiffs represented by Cannata/Grochow. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH, 1:06-cv-05285-AKH(Grochow, Robert) |
Filing 5393 NOTICE of deposition and subpoena. Document filed by Various plaintiffs represented by Cannata/Grochow. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH, 1:07-cv-11291-AKH(Hendele, Alison) |
Filing 5392 NOTICE of Deposition and Subpoena. Document filed by Various plaintiffs represented by Cannata/Grochow. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH, 1:07-cv-11291-AKH(Grochow, Robert) |
Filing 5391 NOTICE of deposition and subpoena. Document filed by Various plaintiffs represented by Cannata/Grochow. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH, 1:07-cv-11291-AKH(Hendele, Alison) |
Filing 5390 NOTICE of Deposition and Subpoena. Document filed by Various plaintiffs represented by Cannata/Grochow. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH, 1:07-cv-11291-AKH(Grochow, Robert) |
Filing 5389 NOTICE of Deposition and Subpoena. Document filed by Various plaintiffs represented by Cannata/Grochow. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH, 1:07-cv-11291-AKH(Grochow, Robert) |
Filing 5388 NOTICE of deposition and subpoena. Document filed by Various plaintiffs represented by Cannata/Grochow. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH(Hendele, Alison) |
Filing 5387 NOTICE of Deposition and Subpoena. Document filed by Various plaintiffs represented by Cannata/Grochow. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Grochow, Robert) |
Filing 5386 NOTICE of Deposition and Subpoena. Document filed by Various plaintiffs represented by Cannata/Grochow. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH, 1:07-cv-11291-AKH(Grochow, Robert) |
Filing 5385 NOTICE of deposition and subpoena. Document filed by Various plaintiffs represented by Cannata/Grochow. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH, 1:07-cv-11291-AKH(Hendele, Alison) |
Filing 5384 NOTICE of Deposition and Subpoena. Document filed by Waldemar Ropel. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(Grochow, Robert) |
Filing 5383 NOTICE of Deposition and Subpoena. Document filed by Various plaintiffs represented by Cannata/Grochow. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH, 1:07-cv-11291-AKH(Grochow, Robert) |
Filing 5382 NOTICE of deposition and subpoena. Document filed by Various plaintiffs represented by Cannata/Grochow. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH, 1:07-cv-11291-AKH(Hendele, Alison) |
Filing 5381 NOTICE of Deposition and Subpoena. Document filed by Various plaintiffs represented by Cannata/Grochow. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(Grochow, Robert) |
Filing 5380 NOTICE of Deposition and Subpoena. Document filed by Tadeusz Kowalewski. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Grochow, Robert) |
Filing 5379 NOTICE of deposition and subpoena. Document filed by Various plaintiffs represented by Cannata/Grochow. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Hendele, Alison) |
Filing 5378 NOTICE of Deposition and Subpoena. Document filed by Various plaintiffs represented by Cannata/Grochow. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH, 1:07-cv-11291-AKH(Grochow, Robert) |
Filing 5377 NOTICE of deposition and subpoena. Document filed by Various plaintiffs represented by Cannata/Grochow. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Hendele, Alison) |
Filing 5376 NOTICE of Deposition and Subpoena. Document filed by Various plaintiffs represented by Cannata/Grochow. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH, 1:07-cv-11291-AKH(Grochow, Robert) |
Filing 5375 NOTICE of deposition and subpoena. Document filed by Various plaintiffs represented by Cannata/Grochow. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH, 1:07-cv-11291-AKH(Hendele, Alison) |
Filing 5374 ORDER REGARDING PROCEDURES FOLLOWING MANDATE FROM SECOND CIRCUIT'S JULY 10, 2014 DECISION: The mandate having issued from the Second Circuit's decision in In re World Trade Ctr. Lower Manhattan Disaster Site Litig., 12-3403-CV L, 2014 WL 3360598 (2d Cir. July 10, 2014), the parties are ordered to confer and submit a joint letter regarding how to proceed with regard to the 211 plaintiffs' whose claims this Court dismissed "based solely on their answer 'none' to the diagnosis interrogatory and without considering the record as a whole." The joint letter shall be submitted by noon on August 25, 2014. The Court will address the letter at the conference and oral argument scheduled for August 26, 2014. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 8/15/2014) (ajs) |
Filing 5373 NOTICE of Deposition and Subpoena. Document filed by Various plaintiffs represented by Cannata/Grochow. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH(Grochow, Robert) |
Filing 5372 NOTICE of Deposition and Subpoena. Document filed by Various plaintiffs represented by Cannata/Grochow. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH, 1:07-cv-11291-AKH(Grochow, Robert) |
Filing 5371 NOTICE of deposition and subpoena. Document filed by Various plaintiffs represented by Cannata/Grochow. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH, 1:06-cv-05285-AKH, 1:07-cv-11291-AKH(Hendele, Alison) |
Filing 5370 NOTICE of Deposition and Subpoena. Document filed by Tadeusz Kowalewski. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Grochow, Robert) |
Filing 5369 RULE 56.1 STATEMENT. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Della Jacono, John) |
Filing 5368 DECLARATION of John F. Della Jacono in Opposition re: #5108 MOTION for Summary Judgment ., #5075 MOTION for Summary Judgment Notice of Motion., #5086 MOTION for Summary Judgment ., #5132 MOTION for Summary Judgment ., #5136 MOTION for Summary Judgment .. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Della Jacono, John) |
Filing 5367 RULE 56.1 STATEMENT. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Della Jacono, John) |
Filing 5366 RULE 56.1 STATEMENT. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Della Jacono, John) |
Filing 5365 DECLARATION of John F. Della Jacono in Opposition re: #5136 MOTION for Summary Judgment .. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 112, #2 Exhibit 113)(Della Jacono, John) |
Filing 5364 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Nicholas Kauffman dated 8/12/2014 re: Extension of time. ENDORSEMENT: So ordered. (Replies due by 8/20/2014.) (Signed by Judge Alvin K. Hellerstein on 8/13/2014) (ajs) |
Filing 5363 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 8/5/14 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) |
Filing 5362 TRANSCRIPT of Proceedings re: conference held on 8/5/2014 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Thomas Murray, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/8/2014. Redacted Transcript Deadline set for 9/18/2014. Release of Transcript Restriction set for 11/17/2014.(McGuirk, Kelly) |
Filing 5361 MANDATE of USCA (Certified Copy) as to #4444 Notice of Interlocutory Appeal, filed by Worby Groner Edelman & Napoli Bern, LLP, #4367 Corrected Notice of Appeal filed by Worby Groner Edelman & Napoli Bern, LLP USCA Case Number 12-3403(L); 12-3729(con). Upon consideration thereof, IT IS HEREBY ORDERED, ADJUDGED and DECREED that the July 25, 2012, order of the district court is AFFIRMED in part and VACATED in part, the August 9, 2012, order of the district court is VACATED, and the case is REMANDED for further proceedings in accordance with the opinion of this court. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 08/13/2014. (Attachments: #1 Opinion)(nd) |
Filing 5360 NOTICE of CONSTITUTIONAL QUESTION PURSUANT TO RULE 5.1(a). Document filed by Battery Park City Authority. (Flannery, John) |
Filing 5359 DECLARATION of Philip Goldstein in Support re: #5355 MOTION for Summary Judgment .. Document filed by Battery Park City Authority. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P)(Flannery, John) |
Filing 5358 RULE 56.1 STATEMENT. Document filed by Battery Park City Authority. (Flannery, John) |
Filing 5357 MEMORANDUM OF LAW in Support re: #5355 MOTION for Summary Judgment . . Document filed by Battery Park City Authority. (Flannery, John) |
Filing 5356 DECLARATION of John M. Flannery in Support re: #5355 MOTION for Summary Judgment .. Document filed by Battery Park City Authority. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P, #17 Exhibit Q, #18 Exhibit R, #19 Exhibit S, #20 Exhibit T, #21 Exhibit U, #22 Exhibit V, #23 Exhibit W, #24 Exhibit X)(Flannery, John) |
Filing 5355 MOTION for Summary Judgment . Document filed by Battery Park City Authority.(Flannery, John) |
Filing 5354 DECLARATION of John F. Della Jacono in Opposition re: #5132 MOTION for Summary Judgment ., #5141 MOTION for Summary Judgment ., #5136 MOTION for Summary Judgment ., #5108 MOTION for Summary Judgment ., #5086 MOTION for Summary Judgment .. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Exhibit 26, #27 Exhibit 27, #28 Exhibit 28, #29 Exhibit 29, #30 Exhibit 30, #31 Exhibit 31, #32 Exhibit 32, #33 Exhibit 33, #34 Exhibit 34, #35 Exhibit 35, #36 Exhibit 36, #37 Exhibit 37, #38 Exhibit 38, #39 Exhibit 39, #40 Exhibit 40, #41 Exhibit 41, #42 Exhibit 42, #43 Exhibit 43, #44 Exhibit 44, #45 Exhibit 45, #46 Exhibit 46, #47 Exhibit 47, #48 Exhibit 48, #49 Exhibit 49, #50 Exhibit 50, #51 Exhibit 51, #52 Exhibit 52, #53 Exhibit 53, #54 Exhibit 54, #55 Exhibit 55, #56 Exhibit 56, #57 Exhibit 57, #58 Exhibit 58, #59 Exhibit 59, #60 Exhibit 60A, #61 Exhibit 60B, #62 Exhibit 61A, #63 Exhibit 61B, #64 Exhibit 61C, #65 Exhibit 61D, #66 Exhibit 61E, #67 Exhibit 61F, #68 Exhibit 61G, #69 Exhibit 61H, #70 Exhibit 62, #71 Exhibit 63, #72 Exhibit 64, #73 Exhibit 65, #74 Exhibit 66, #75 Exhibit 67, #76 Exhibit 68, #77 Exhibit 69, #78 Exhibit 70, #79 Exhibit 71, #80 Exhibit 72, #81 Exhibit 73, #82 Exhibit 74, #83 Exhibit 75, #84 Exhibit 76, #85 Exhibit 77, #86 Exhibit 78, #87 Exhibit 79, #88 Exhibit 80, #89 Exhibit 81, #90 Exhibit 82, #91 Exhibit 83, #92 Exhibit 84, #93 Exhibit 85, #94 Exhibit 86, #95 Exhibit 87, #96 Exhibit 88, #97 Exhibit 89, #98 Exhibit 90, #99 Exhibit 91, #100 Exhibit 92, #101 Exhibit 93, #102 Exhibit 94, #103 Exhibit 95, #104 Exhibit 96, #105 Exhibit 97, #106 Exhibit 98, #107 Exhibit 99, #108 Exhibit 100, #109 Exhibit 101, #110 Exhibit 102, #111 Exhibit 103, #112 Exhibit 104, #113 Exhibit 105, #114 Exhibit 106, #115 Exhibit 107, #116 Exhibit 108, #117 Exhibit 109, #118 Exhibit 110, #119 Exhibit 111)(Della Jacono, John) |
Filing 5353 ORDER SUMMARIZING AUGUST 5, 2014 CONFERENCE AND PRELIMINARY ORAL ARGUMENT: This Order summarizes the conference and preliminary oral argument held August 5, 2014 as set forth within. (Expert Discovery due by 9/15/2014. Motions due by 9/22/2014. Reply to Response to Brief due by 8/15/2014.) (Signed by Judge Alvin K. Hellerstein on 8/8/2014) (ajs) |
Filing 5352 ORDER LIMITING NUMBER OF EXPERT WITNESSES: During the August 5, 2014 preliminary oral argument, the parties raised the issue of duplicative expert testimony. Before trial, a District Court has the express authority to limit the number of expert witnesses. As set forth within, to the extent that the experts chosen by Defendants' Liaison Counsel are qualified to address common issues, individual defendants are precluded from calling additional expert witnesses, absent a showing of good cause. Furthermore, all parties are limited to one expert per area of expertise. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 8/7/2014) (ajs) |
Filing 5351 CERTIFICATION PURSUANT TO 28 U.S.C. 2403(b): In these cases Defendant Battery Park City Authority ("BPCA") has filed written motions for summary judgment arguing that New York State General Municipal Law 50-i(4), commonly referred to as "Jimmy Nolan's Law," is unconstitutional because it violates the Due Process Clause of the New York State Constitution. Accordingly, the Court certifies to the New York State Attorney General, pursuant to 28 U.S.C. 2403(b) and Federal Rule of Civil Procedure 5.l(b), that in this proceeding the constitutionality of a state statute has been questioned as set forth within. If the New York State Attorney General's Office intervenes in any of these cases, it is directed to submit its opposition to BPCA's motions for summary judgment on October 15, 2014. BPCA shall submit its replies, if any, on October 24, 2014. A copy of this Order shall be mailed to the following address: Office of the Attorney General, Division of Appeals & Opinions, 120 Broadway, 25th Floor, New York, NY 10271-0332. (Signed by Judge Alvin K. Hellerstein on 8/7/2014) (ajs) |
Filing 5350 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Salvatore J. Calabrese dated 8/7/2014 re: Extension of time. ENDORSEMENT: So ordered. (Replies due by 8/18/2014.) (Signed by Judge Alvin K. Hellerstein on 8/7/2014) (ajs) |
Set/Reset Deadlines: Responses due by 10/15/2014. Replies due by 10/24/2014. (ajs) |
Minute Entry for proceedings held before Judge Alvin K. Hellerstein: Status Conference held on 8/5/2014. (Jones, Brigitte) |
Filing 5349 MEMO ENDORSED ORDER denying #4869 Motion for Michael J. Broadbent to Appear Pro Hac Vice. ENDORSEMENT: Denied. The motion should be made in each action in which att'y Broadbent wishes to appear. (Signed by Judge Alvin K. Hellerstein on 8/5/2014) (ajs) |
Filing 5348 AMENDED MEMORANDUM OF LAW in Opposition re: #5136 MOTION for Summary Judgment . . Document filed by Various plaintiffs represented by Cannata/Grochow. (Hendele, Alison) |
Filing 5347 MEMORANDUM OF LAW in Opposition re: #5136 MOTION for Summary Judgment . . Document filed by Various plaintiffs represented by Cannata/Grochow. (Hendele, Alison) |
Filing 5346 DECLARATION of John Della Jacono in Opposition re: #5075 MOTION for Summary Judgment Notice of Motion.. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Sacks, Shayna) |
Filing 5345 RESPONSE to Rule 56.1 Statement. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Sacks, Shayna) |
Filing 5344 MEMORANDUM OF LAW in Opposition re: #5075 MOTION for Summary Judgment Notice of Motion. (Statute of Limitations). Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Sacks, Shayna) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Shayna Erin Sacks to RE-FILE Document #5341 Memorandum of Law in Opposition to Motion. ERROR(S): Opposing Documents are filed separately (Declaration in Opposition to Motion), each receiving their own document #. Also, for Response to Rule 56.1 Statement use the Event (Response (non-motion)) found under the Event Type - Other Answers. (db) |
Filing 5343 MEMORANDUM OF LAW in Opposition re: #5132 MOTION for Summary Judgment . WGENB Plaintiffs' Master Brief in Opposition. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Rubin, Denise) |
Filing 5342 DECLARATION of Denise A. Rubin in Opposition re: #5132 MOTION for Summary Judgment .. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit Ex. 1 - Plaintiff Angel Avila Declaration, #2 Exhibit Ex. 2 - Plaintiff Ivan Ayala Declaration, #3 Exhibit Ex. 3 - Plaintiff German Ernesto Bunay Declaration, #4 Exhibit Ex. 4 - Plaintiff Rodrigo Campozano Declaration, #5 Exhibit Ex. 5 - Plaintiff Andrzej Chojnowski Declaration, #6 Exhibit Ex. 6 - Plaintiff Mierczyslaw Dabrowski Declaration, #7 Exhibit Ex. 7 - Slawomir Karpinski Declaration, #8 Exhibit Ex. 8 - Plaintiff Gustavo Mendoza Declaration, #9 Exhibit Ex. 9 - Plaintiff Slawomir Peski Declaration, #10 Exhibit Ex. 10 - Plaintiff Ignacio Solis Declaration, #11 Exhibit Ex. 11 - Expert Michelle Copeland, CIH, Declaration)(Rubin, Denise) |
Filing 5341 MEMORANDUM OF LAW in Opposition re: #5086 MOTION for Summary Judgment . . Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 PLAINTIFFS RESPONSES TO DEFENDANTS 56.1 STATEMENTS, #2 Declartion of John Della Jacono, #3 Exhibit 1, #4 Exhibit 2, #5 Exhibit 3, #6 Exhibit 4, #7 Certificate of Service)(Sacks, Shayna) |
Filing 5340 ORDER REGULATING SETTLEMENT PROCEDURES AND GRANTING, IN PART, MOTION TO PRESERVE CONFIDENTIALITY OF SETTLEMENTS granting in part and denying in part #5316 Motion for Confidentiality: The parties will comply with the procedures set forth above when submitting settlements for court approval. The Motion for an Order Preserving the Confidentiality of Settlement Agreement in Individual Cases is granted and denied, as described above. The Clerk shall mark the motion (Doc. No. 5316) terminated. (Signed by Judge Alvin K. Hellerstein on 7/25/2014) (tn) |
Filing 5339 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Lee Ann Stevenson and Richard E. Leff dated 7/25/2014 re: Counsel are receipt of Mr. Grochow's letter from earlier today regarding the service of summary judgment opposition papers. Defendants therefore request that Plaintiffs either file all materials (including opposition memorandum and exhibits) on ECF, or provide copies of any materials not filed on ECF to all moving parties by 7/30/2014, as provided by the 4/9/2014 Scheduling Order. ENDORSEMENT: So Ordered. (Responses due by 7/30/2014) (Signed by Judge Alvin K. Hellerstein on 7/25/2014) (tro) (Main Document 5339 replaced on 7/25/2014) (tro). |
Filing 5338 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT, GRUBB & ELLIS MANAGEMENT SERVICES, INC., ONLY FOR THE CASE LISTED IN THE ATTACHED "EXHIBIT A": IT IS HEREBY STIPULATED AND AGREED by and between the undersigned for the parties in the cases listed in the attached exhibit to the extent of Plaintiff can so Stipulate that each claim, cross-claim and counter-claim asserted by and against defendant GRUBB & ELLIS MANAGEMENT SERVICES, INC., only as to the claims being made as to the premises located at 22-26 Cortland Street, New York, New York for the cases listed in the attached exhibit shall be and the same hereby are discontinued without prejudice without costs to any party as against the other. So Ordered. (See Order) (Signed by Judge Alvin K. Hellerstein on 7/18/2014) (ajs) |
Filing 5337 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT, GRUBB & ELLIS MANAGEMENT SERVICES, INC., ONLY FOR THE CASE LISTED IN THE ATTACHED "EXHIBIT A": IT IS HEREBY STIPULATED AND AGREED by and between the undersigned for the parties in the cases listed in the attached exhibit to the extent of Plaintiff can so Stipulate that each claim, cross-claim and counter-claim asserted by and against defendant GRUBB & ELLIS MANAGEMENT SERVICES, INC., only as to the claims being made as to the premises located at 22-26 Cortland Street, New York, New York for the cases listed in the attached exhibit shall be and the same hereby are discontinued without prejudice without costs to any party as against the other. So Ordered. (See Order) (Signed by Judge Alvin K. Hellerstein on 7/18/2014) (ajs) |
Filing 5336 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT, COLLIERS ABR, INC., ONLY: It is hereby stipulated and agreed that each claim, cross-claim and counter-claim asserted by and against defendant COLLIERS ABR, INC., only as to the claims being made as to the premises located at 2 Broadway, New York, New York for the cases listed in the attached exhibit shall be and the same hereby are discontinued with prejudice without costs to any party as against the other. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 7/18/2014) (ajs) |
Filing 5335 STIPULATION: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned that the briefing schedule with reference to the Motion to Reopen the June 10, 2014 Order Granting in Part and Denying Part Defendants' Motion for Summary Judgment [Statute of Limitations} [D.E. 170]; filed by Plaintiffs, in the within action, and subject to the Court's approval, is as set forth within. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 7/18/2014) (ajs) |
Filing 5334 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Lee Ann Stevenson, Richard E. Leff dated 7/14/2014 re: Extension of time. ENDORSEMENT: Denied. The trial will not depend on experts' reports, but on the relevant testimonies of witnesses, including experts. Regardless of the defiance of the reports of plaintiffs' experts, defendants have not shown prejudice caused thereby. (Signed by Judge Alvin K. Hellerstein on 7/18/2014) (ajs) |
Filing 5333 LETTER addressed to Judge Alvin K. Hellerstein from Michael D. Hynes dated 7/15/2014 re: Settlement Agreement Confidentiality. Document filed by FGP 90 West Street, Inc..(Vukelj, John) |
Filing 5332 NOTICE to Take Deposition of Tee L. Guidotti, MD, MPH, DABT, FACP on 8/25/14 at 10:00am.Document filed by Deutsche Bank Trust Company Americas.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Filing 5331 SUBPOENA ISSUED for Tee L. Guidotti, M.D., MPH, DABT, FACP on 8/25/14 at 10:00am.Document filed by Deutsche Bank Trust Company Americas.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Filing 5330 NOTICE to Take Deposition of David L. Kamelhar, M.D. on 8/15/14 at 10:00am.Document filed by Deutsche Bank Trust Company Americas.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Filing 5329 SUBPOENA ISSUED for David L. Kamelhar, M.D. on 8/15/14 at 10:00am.Document filed by Deutsche Bank Trust Company Americas.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Filing 5328 NOTICE to Take Deposition of Kathleen Hopkins on 8/18/14 at 10:00am.Document filed by Deutsche Bank Trust Company Americas.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Filing 5327 SUBPOENA ISSUED for Kathleen Hopkins on 8/18/14 at 10:00am.Document filed by Deutsche Bank Trust Company Americas.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Filing 5326 NOTICE to Take Deposition of Leonard R. Freifelder, Ph.D. on 8/13/14 at 10:00am.Document filed by Deutsche Bank Trust Company Americas.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Filing 5325 SUBPOENA ISSUED for Leonard R. Freifelder, Ph.D. on 8/13/14 at 10:00am.Document filed by Deutsche Bank Trust Company Americas.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Filing 5324 NOTICE to Take Deposition of David F. Goldsmith, MPSH, Ph.D. on 8/21/14 at 10:00am.Document filed by Deutsche Bank Trust Company Americas.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Filing 5323 SUBPOENA ISSUED for David F. Goldsmith, MPSH, Ph.D. on 8/21/14 at 10:00am.Document filed by Deutsche Bank Trust Company Americas.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Filing 5322 NOTICE to Take Deposition of Morton Lippmann, Ph.D. on 9/1/14 at 10:00am.Document filed by Deutsche Bank Trust Company Americas.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Filing 5321 SUBPOENA ISSUED for Morton Lippmann, Ph.D. on 9/1/14 at 10:00am.Document filed by Deutsche Bank Trust Company Americas.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Filing 5320 CERTIFICATE OF SERVICE of Notice of Motion, Declaration in Support, Exhibits A-D, Proposed Order, Memorandum of Law and Relevant Facts in Support served on All Counsel of Record via ECF on July 14, 2014. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Rubin, Denise) |
Filing 5319 FILING ERROR - DUPLICATE DOCKET ENTRY - DECLARATION of Denise A. Rubin in Support re: #5316 MOTION for Confidentiality of Individual Settlement Terms.. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Text of Proposed Order)(Rubin, Denise) Modified on 7/15/2014 (db). |
Filing 5318 MEMORANDUM OF LAW in Support re: #5316 MOTION for Confidentiality of Individual Settlement Terms. . Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Rubin, Denise) |
Filing 5317 DECLARATION of Denise A. Rubin in Support re: #5316 MOTION for Confidentiality of Individual Settlement Terms.. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit A - Order of May 29, 2014, #2 Exhibit B - Endorsed Order 6-10-14, #3 Exhibit C - Transcript of June 23, 2014 Conference, #4 Exhibit D - Status Order June 26, 2014)(Rubin, Denise) |
Filing 5316 MOTION for Confidentiality of Individual Settlement Terms. Document filed by Worby Groner Edelman & Napoli Bern, LLP.(Rubin, Denise) |
Filing 5315 AMENDED NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Mazal Group LLC, Newmark & Company Real Estate, Inc. i/s/h/a Newmark Knight Frank. (Attachments: #1 Certificate of Service)(Ritzert, Gail) |
Filing 5314 ORDER of USCA (Certified Copy) as to #4444 Notice of Interlocutory Appeal, filed by Worby Groner Edelman & Napoli Bern, LLP, #4367 Corrected Notice of Appeal filed by Worby Groner Edelman & Napoli Bern, LLP USCA Case Number 12-3403(L); 12-3729(con). Upon consideration thereof, IT IS HEREBY ORDERED, ADJUDGED and DECREED that the July 25, 2012, order of the district court is AFFIRMED in part and VACATED in part, the August 9, 2012, order of the district court is VACATED, and the case is REMANDED for further proceedings in accordance with the opinion of this court. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Order: 07/10/2014. Certified: 07/10/2014. (nd) |
Filing 5312 ORDER DENYING RENEWED EXTENSION REQUEST: Plaintiffs' renewed request for extensions of the pre-trial dates for the Group I and Group II case, made by joint letter dated July 9, 2014, is denied. Plaintiffs should do the best they can under the existing schedule. They should be aware that, while I am unlikely to enter defaults, I am likely to hold oral arguments regardless of the state of opposition papers. In this respect, Plaintiffs are reminded of their obligation to submit into the record any materials they need to demonstrate that facts are genuinely disputed in connection with their opposition to the motions for summary judgment. (Signed by Judge Alvin K. Hellerstein on 7/10/2014) (ajs) |
Filing 5311 NOTICE to Take Deposition of Rafael Zumba on 09/02/2014 and 09/03/2014 at 10:00 a.m..Document filed by Battery Park City Authority.(Dudley, Mathew) |
Filing 5310 NOTICE to Take Deposition of Julio Jalil on 08/27/2014 and 08/28/2014 at 10:00 a.m..Document filed by Battery Park City Authority.(Dudley, Mathew) |
Filing 5309 NOTICE to Take Deposition of Martha Atehortua on 08/21/2014 and 08/22/2014 at 10:00 a.m..Document filed by Battery Park City Authority.(Dudley, Mathew) |
Filing 5308 NOTICE to Take Deposition of Gladys Feliciano on 08/25/2014 and 08/26/2014 at 10:00 a.m..Document filed by Battery Park City Authority.(Dudley, Mathew) |
Filing 5307 NOTICE to Take Deposition of Michelle Copeland, CIH on 08/12/2014 at 10:00 a.m..Document filed by Battery Park City Authority.(Dudley, Mathew) |
Filing 5306 NOTICE to Take Deposition of Michael S. Goldrich MD on 08/11/2014 at 10:00 a.m..Document filed by Battery Park City Authority.(Dudley, Mathew) |
Filing 5305 ORDER DENYING EXTENSION REQUEST: Plaintiffs' request for extensions of the pre-trial dates for the Group I and Group II case, made by joint letter dated July 2, 2014, is denied. As set forth within, if small adjustments to the briefing schedule for the cases selected for trial become necessary, the Court will be sympathetic. But the request that has been made cannot be granted. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 7/8/2014) (ajs) |
Set/Reset Deadlines: Amended Pleadings due by 7/14/2014. (tn) |
Filing 5304 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Charles V. Weitman, Robert A. Grochow dated 7/7/2014 re: Request to file Amended Notice of Motion. ENDORSEMENT: So ordered. (Signed by Judge Alvin K. Hellerstein on 7/7/2014) (ajs) |
Filing 5303 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Christopher LoPalo dated 7/7/2014 re: Counsel submits this letter in response to the Court's June 6/24/2014 Orders granting summary judgment to the Structure Tone Defendants and directing the filing of amended complaints by 7/7/2014. ENDORSEMENT: So ordered. (Signed by Judge Alvin K. Hellerstein on 7/7/2014) (tn) Modified on 7/10/2014 (tn). |
Filing 5302 STIPULATION OF DISCONTINUANCE WITH PREJUDICE AS TO TISHMAN LIQUIDATING CORP.: It is hereby stipulated and agreed, by and between the undersigned, the attorneys of record for the parties, to the above-entitle action, the above entitled section by and the same hereby is discontinued with prejudice as to Defendant, TISHMAN LIQUIDATING CORP., without cost to either party as against the other. So ordered (following reconsideration). Tishman Liquidating Corporation, Tishman Liquidating Corporation and Tishman Liquidating Corporation terminated. (Signed by Judge Alvin K. Hellerstein on 7/3/2014) (ajs) |
Filing 5301 SUBPOENA ISSUED for David F. Goldsmith on August 25, 2014 at 2:00 PM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Goldstein, Philip) |
Filing 5300 NOTICE to Take Deposition of David F. Goldsmith on August 25, 2014 at 2:00 PM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Goldstein, Philip) |
Filing 5299 SUBPOENA ISSUED for Dr. David L. Kamelhar on August 21, 2014 at 2:00 PM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Goldstein, Philip) |
Filing 5298 NOTICE to Take Deposition of Dr. David L. Kamelhar on August 21, 2014 at 2:00 PM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Goldstein, Philip) |
Filing 5297 SUBPOENA ISSUED for Dr. Tee L. Guidotti, M.D. on August 27, 2014 at 2:00 PM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Goldstein, Philip) |
Filing 5296 NOTICE to Take Deposition of Dr. Tee L. Guidotti, M.D. on August 27, 2014 at 2:00 PM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Goldstein, Philip) |
Filing 5295 SUBPOENA ISSUED for Dr. Leonard R. Freifelder on August 19, 2014 at 2:00 PM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Goldstein, Philip) |
Filing 5294 NOTICE to Take Deposition of Dr. Leonard R. Freifelder on August 19, 2014 at 2:00 PM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Goldstein, Philip) |
Filing 5293 SUBPOENA ISSUED for Morton Lippmann on August 28, 2014 at 2:00 PM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Goldstein, Philip) |
Filing 5292 NOTICE to Take Deposition of Morton Lippmann on August 28, 2014 at 2:00 PM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Goldstein, Philip) |
Filing 5291 SUBPOENA ISSUED for Kathleen Hopkins on August 22, 2014 at 2:00 PM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Goldstein, Philip) |
Filing 5290 NOTICE to Take Deposition of Kathleen Hopkins on August 22, 2014 at 2:00 PM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Goldstein, Philip) |
Filing 5289 SUBPOENA ISSUED for Dr. Leonard R. Freifelder on August 19, 2014 at 10:00 AM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(Goldstein, Philip) |
Filing 5288 NOTICE to Take Deposition of Dr. Leonard R. Freifelder on August 19, 2014 at 10:00 AM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(Goldstein, Philip) |
Filing 5287 SUBPOENA ISSUED for David F. Goldsmith on August 25, 2014 at 10:00 AM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(Goldstein, Philip) |
Filing 5286 NOTICE to Take Deposition of David F. Goldsmith on August 25, 2014 at 10:00 AM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(Goldstein, Philip) |
Filing 5285 SUBPOENA ISSUED for Dr. Tee L. Guidotti, M.D. on August 27, 2014 at 10:00 AM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(Goldstein, Philip) |
Filing 5284 NOTICE to Take Deposition of Dr. Tee L. Guidotti, M.D. on August 27, 2014 at 10:00 AM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(Goldstein, Philip) |
Filing 5283 SUBPOENA ISSUED for Dr. David L. Kamelhar on August 21, 2014 at 10:00 AM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(Goldstein, Philip) |
Filing 5282 NOTICE to Take Deposition of Dr. David L. Kamelhar on August 21, 2014 at 10:00 AM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(Goldstein, Philip) |
Filing 5281 SUBPOENA ISSUED for Morton Lippmann on August 28, 2014 at 10:00 AM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(Goldstein, Philip) |
Filing 5280 NOTICE to Take Deposition of Morton Lippmann on August 28, 2014 at 10:00 AM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(Goldstein, Philip) |
Filing 5279 SUBPOENA ISSUED for Kathleen Hopkins on August 22, 2014 at 10:00 AM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(Goldstein, Philip) |
Filing 5278 NOTICE to Take Deposition of Kathleen Hopkins on August 22, 2014 at 10:00 AM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(Goldstein, Philip) |
Filing 5277 NOTICE of WITHDRAWAL OF PLAINTIFFS SUPPLEMENTAL/ AMENDED NOTIFICATION OF EXPERT DISCLOSURE (Kucsma) re: #5058 Rule 26 Disclosure. Document filed by Marek Socha. (Grochow, Robert) |
Filing 5276 NOTICE of WITHDRAWAL OF PLAINTIFFS SUPPLEMENTAL/ AMENDED NOTIFICATION OF EXPERT DISCLOSURE (Kucsma) re: (123 in 1:07-cv-11291-AKH, 5062 in 1:21-mc-00102-AKH) Rule 26 Disclosure. Document filed by Waldyslaw Kwasnik. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-11291-AKH(Grochow, Robert) |
Filing 5275 NOTICE of WITHDRAWAL OF PLAINTIFFS SUPPLEMENTAL/ AMENDED NOTIFICATION OF EXPERT DISCLOSURE (Kucsma) re: (155 in 1:06-cv-01520-AKH, 5060 in 1:21-mc-00102-AKH) Rule 26 Disclosure. Document filed by Krystyna Ropel, Waldemar Ropel. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(Grochow, Robert) |
Filing 5274 NOTICE of WITHDRAWAL OF PLAINTIFFS SUPPLEMENTAL/ AMENDED NOTIFICATION OF EXPERT DISCLOSURE (Kucsma) re: (133 in 1:06-cv-05285-AKH, 5061 in 1:21-mc-00102-AKH) Rule 26 Disclosure. Document filed by Jerzy Muszkatel. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Grochow, Robert) |
Filing 5273 NOTICE of WITHDRAWAL OF PLAINTIFFS SUPPLEMENTAL/ AMENDED NOTIFICATION OF EXPERT DISCLOSURE (Kucsma) re: (166 in 1:06-cv-01521-AKH, 5059 in 1:21-mc-00102-AKH) Rule 26 Disclosure. Document filed by 100 Church LLC., Beata Kowalewski, Tadeusz Kowalewski. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Grochow, Robert) |
Filing 5313 ORDER GRANTING MOTION FOR SUMMARY JUDGMENT TO STRUCTURE TONE: The Clerk shall mark the motion (Doc. No. 111) terminated. Plaintiffs' shall file an Amended Complaint by July 7, 2014, consistent with this Order, dropping the Structure Tone Defendants from the caption and the allegations and retaining the paragraph numbering of the existing complaint. Defendants' Answers need not be amended. The Clerk shall enter judgment dismissing the complaint against only the moving defendants, with costs Structure Tone, Inc. s/h/a Structure Tone (UK), Inc. and Structure Tone Global Services, Inc. (Signed by Judge Alvin K. Hellerstein on 6/24/2014) (ajs) |
Filing 5272 ORDER TRANSFERRING CASE TO 21 MC 102 MASTER DOCKET: This action was docketed on the 21 MC 103 master docket. It is hereby transferred to the 21 MC 102 master docket. (Signed by Judge Alvin K. Hellerstein on 7/2/2014) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02310-AKH(mro) |
Filing 5271 ORDER TRANSFERRING CASE TO 21 MC 102 MASTER DOCKET: This action was docketed on the 21 MC 103 master docket. It is hereby transferred to the 21 MC 102 master docket. (Signed by Judge Alvin K. Hellerstein on 7/2/2014) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04494-AKH(mro) |
Filing 5270 ORDER GRANTING MOTION FOR SUMMARY JUDGMENT TO STRUCTURE TONE DEFENDANTS: Accordingly, for the reasons explained in my June 24, 2014 order in Barbosa v. 1 World Trade Center L.L.C., 06 Civ. 1649 (S.D.N.Y. 2014), Structure Tone's motion for summary judgment is granted and Plaintiffs claims against Structure Tone are dismissed. The Clerk shall mark the motion (Doc. No. 53) terminated. Plaintiff shall file an Amended Complaint by July 7, 2014, consistent with this Order, dropping the Structure Tone Defendants from the caption and the allegations and retaining the paragraph numbering of the existing complaint. Defendants' Answers need not be amended. The Clerk shall enter judgment dismissing the complaint against only the moving defendants, with costs Structure Tone, Inc. s/h/a Structure Tone (UK), Inc. and Structure Tone Global Services, Inc. (Signed by Judge Alvin K. Hellerstein on 6/24/2014) (ajs) |
Filing 5269 ORDER GRANTING MOTION FOR SUMMARY JUDGMENT TO STRUCTURE TONE DEFENDANTS: Accordingly, for the reasons explained in my June 24, 2014 order in Barbosa v. 1 World Trade Center L.L.C., 06 Civ. 1649 (S.D.N.Y. 2014), Structure Tone's motion for summary judgment is granted and Plaintiffs claims against Structure Tone are dismissed. The Clerk shall mark the motion (Doc. No. 53) terminated. Plaintiff shall file an Amended Complaint by July 7, 2014, consistent with this Order, dropping the Structure Tone Defendants from the caption and the allegations and retaining the paragraph numbering of the existing complaint. Defendants' Answers need not be amended. The Clerk shall enter judgment dismissing the complaint against only the moving defendants, with costs Structure Tone, Inc. s/h/a Structure Tone (UK), Inc. and Structure Tone Global Services, Inc. (Signed by Judge Alvin K. Hellerstein on 6/24/2014) (ajs) |
Filing 5268 FILING ERROR - DEFICIENT DOCKET ENTRY - SUBPOENA ISSUED for David F. Goldsmith on August 25, 2014 at 2:00 PM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Goldstein, Philip) Modified on 7/15/2014 (db). |
Filing 5267 FILING ERROR - DEFICIENT DOCKET ENTRY - NOTICE to Take Deposition of David F. Goldsmith on August 25, 2014 at 2:00 PM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Goldstein, Philip) Modified on 7/15/2014 (db). |
Filing 5266 FILING ERROR - DEFICIENT DOCKET ENTRY - SUBPOENA ISSUED for Dr. David L. Kamelhar on August 21, 2014 at 2:00 PM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Goldstein, Philip) Modified on 7/15/2014 (db). |
Filing 5265 FILING ERROR - DEFICIENT DOCKET ENTRY - NOTICE to Take Deposition of Dr. David L. Kamelhar on August 21, 2014 at 2:00 PM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Goldstein, Philip) Modified on 7/15/2014 (db). |
Filing 5264 FILING ERROR - DEFICIENT DOCKET ENTRY - SUBPOENA ISSUED for Dr. Tee L. Guidotti, M.D. on August 27, 2014 at 2:00 PM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Goldstein, Philip) Modified on 7/15/2014 (db). |
Filing 5263 FILING ERROR - DEFICIENT DOCKET ENTRY - NOTICE to Take Deposition of Dr. Tee L. Guidotti, M.D. on August 27, 2014 at 2:00 PM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Goldstein, Philip) Modified on 7/15/2014 (db). |
Filing 5262 FILING ERROR - DEFICIENT DOCKET ENTRY - SUBPOENA ISSUED for Dr. Leonard R. Freifelder on August 19, 2014 at 2:00 PM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Goldstein, Philip) Modified on 7/15/2014 (db). |
Filing 5261 FILING ERROR - DEFICIENT DOCKET ENTRY - NOTICE to Take Deposition of Dr. Leonard R. Freifelder on August 19, 2014 at 2:00 PM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Goldstein, Philip) Modified on 7/15/2014 (db). |
Filing 5260 FILING ERROR - DEFICIENT DOCKET ENTRY - SUBPOENA ISSUED for Morton Lippmann on August 28, 2014 at 2:00 PM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Goldstein, Philip) Modified on 7/15/2014 (db). |
Filing 5259 FILING ERROR - DEFICIENT DOCKET ENTRY - NOTICE to Take Deposition of Morton Lippmann on August 28, 2014 at 2:00 PM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Goldstein, Philip) Modified on 7/15/2014 (db). |
Filing 5258 FILING ERROR - DEFICIENT DOCKET ENTRY - SUBPOENA ISSUED for Kathleen Hopkins on August 22, 2014 at 2:00 PM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Goldstein, Philip) Modified on 7/15/2014 (db). |
Filing 5257 FILING ERROR - DEFICIENT DOCKET ENTRY - NOTICE to Take Deposition of Kathleen Hopkins on August 22, 2014 at 2:00 PM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Goldstein, Philip) Modified on 7/15/2014 (db). |
Filing 5256 FILING ERROR - DEFICIENT DOCKET ENTRY - SUBPOENA ISSUED for Dr. Leonard R. Freifelder on August 19, 2014 at 10:00 AM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(Goldstein, Philip) Modified on 7/15/2014 (db). |
Filing 5255 FILING ERROR - DEFICIENT DOCKET ENTRY - NOTICE to Take Deposition of Dr. Leonard R. Freifelder on August 19, 2014 at 10:00 AM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(Goldstein, Philip) Modified on 7/15/2014 (db). |
Filing 5254 FILING ERROR - DEFICIENT DOCKET ENTRY - SUBPOENA ISSUED for David F. Goldsmith on August 25, 2014 at 10:00 AM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(Goldstein, Philip) Modified on 7/15/2014 (db). |
Filing 5253 FILING ERROR - DEFICIENT DOCKET ENTRY - NOTICE to Take Deposition of David F. Goldsmith on August 25, 2014 at 10:00 AM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(Goldstein, Philip) Modified on 7/15/2014 (db). |
Filing 5252 FILING ERROR - DEFICIENT DOCKET ENTRY - SUBPOENA ISSUED for Dr. Tee L. Guidotti, M.D. on August 27, 2014 at 10:00 AM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(Goldstein, Philip) Modified on 7/15/2014 (db). |
Filing 5251 FILING ERROR - DEFICIENT DOCKET ENTRY - NOTICE to Take Deposition of Dr. Tee L. Guidotti, M.D. on August 27, 2014 at 10:00 AM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(Goldstein, Philip) Modified on 7/15/2014 (db). |
Filing 5250 FILING ERROR - DEFICIENT DOCKET ENTRY - SUBPOENA ISSUED for Dr. David L. Kamelhar on August 21, 2014 at 10:00 AM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(Goldstein, Philip) Modified on 7/15/2014 (db). |
Filing 5249 FILING ERROR - DEFICIENT DOCKET ENTRY - NOTICE to Take Deposition of Dr. David L. Kamelhar on August 21, 2014 at 10:00 AM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(Goldstein, Philip) Modified on 7/15/2014 (db). |
Filing 5248 FILING ERROR - DEFICIENT DOCKET ENTRY - SUBPOENA ISSUED for Morton Lippmann on August 28, 2014 at 10:00 AM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(Goldstein, Philip) Modified on 7/15/2014 (db). |
Filing 5247 FILING ERROR - DEFICIENT DOCKET ENTRY - NOTICE to Take Deposition of Morton Lippmann on August 28, 2014 at 10:00 AM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(Goldstein, Philip) Modified on 7/15/2014 (db). |
Filing 5246 FILING ERROR - DEFICIENT DOCKET ENTRY - SUBPOENA ISSUED for Kathleen Hopkins on August 22, 2014 at 10:00 AM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(Goldstein, Philip) Modified on 7/15/2014 (db). |
Filing 5245 FILING ERROR - DEFICIENT DOCKET ENTRY - NOTICE to Take Deposition of Kathleen Hopkins on August 22, 2014 at 10:00 AM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(Goldstein, Philip) Modified on 7/15/2014 (db). |
Filing 5244 NOTICE OF CHANGE OF ADDRESS by Andrew Scott Jacobs on behalf of Verizon New York Inc., Verizon New York, Inc.. New Address: Zuckerman Spaeder LLP, 1185 Avenue of the Americas, 31st Floor, New York, New York, USA 10036, 212-704-9600. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH(Jacobs, Andrew) |
Filing 5243 FILING ERROR - DEFICIENT DOCKET ENTRY - NOTICE to Take Deposition of Kathleen Hopkins on August 22, 2014 at 2:00 PM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(Goldstein, Philip) Modified on 7/15/2014 (db). |
Filing 5242 AFFIDAVIT of Howard Becker on Behalf of Defendants Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation, and DB Private Clients Corporation. (lmb) |
Filing 5241 SUBPOENA ISSUED for Dr. Tee L. Guidotti, M.D. on August 14, 2014 at 10:00 AM.Document filed by Merrill Lynch & Co., Inc..(Goldstein, Philip) |
Filing 5240 NOTICE to Take Deposition of Dr. Tee L. Guidotti, M.D. on August 14, 2014 at 10:00 AM.Document filed by Merrill Lynch & Co., Inc..(Goldstein, Philip) |
Filing 5239 SUBPOENA ISSUED for Morton Lippmann on August 18, 2014 at 10:00 AM.Document filed by Merrill Lynch & Co., Inc..(Goldstein, Philip) |
Filing 5238 NOTICE to Take Deposition of Morton Lippmann on August 18, 2014 at 10:00 AM.Document filed by Merrill Lynch & Co., Inc..(Goldstein, Philip) |
Filing 5237 SUBPOENA ISSUED for David F. Goldsmith on August 13, 2014 at 10:00 AM.Document filed by Merrill Lynch & Co., Inc..(Goldstein, Philip) |
Filing 5236 NOTICE to Take Deposition of David F. Goldsmith on August 13, 2014 at 10:00 AM.Document filed by Merrill Lynch & Co., Inc..(Goldstein, Philip) |
Filing 5235 SUBPOENA ISSUED for Dr. Leonard R. Freifelder on August 8, 2014 at 10:00 AM.Document filed by Merrill Lynch & Co., Inc..(Goldstein, Philip) |
Filing 5234 NOTICE to Take Deposition of Dr. Leonard R. Freifelder on August 8, 2014 at 10:00 AM.Document filed by Merrill Lynch & Co., Inc..(Goldstein, Philip) |
Filing 5233 SUBPOENA ISSUED for Dr. David L. Kamelhar on August 11, 2014 at 10:00 AM.Document filed by Merrill Lynch & Co., Inc..(Goldstein, Philip) |
Filing 5232 NOTICE to Take Deposition of Dr. David L. Kamelhar on August 11, 2014 at 10:00 AM.Document filed by Merrill Lynch & Co., Inc..(Goldstein, Philip) |
Filing 5231 SUBPOENA ISSUED for Kathleen Hopkins on August 12, 2014 at 10:00 AM.Document filed by Merrill Lynch & Co., Inc..(Goldstein, Philip) |
Filing 5230 NOTICE to Take Deposition of Kathleen Hopkins on August 12, 2014 at 10:00 AM.Document filed by Merrill Lynch & Co., Inc..(Goldstein, Philip) |
Filing 5229 ORDER GRANTING MOTION FOR SUMMARY JUDGMENT TO STRUCTURE TONE DEFENDANTS: Accordingly, for the reasons explained in my June 24, 2014 order in Barbosa v. 1 World Trade Center L.L.C., 06 Civ. 1649 (S.D.N.Y. 2014), Structure Tone's motion for summary judgment is granted and Plaintiffs' claims against Structure Tone are dismissed. The Clerk shall mark the motion terminated. Plaintiffs shall file an Amended Complaint by July 7, 2014, consistent with this Order, dropping the Structure Tone Defendants from the caption and the allegations and retaining the paragraph numbering of the existing complaint. Defendants' Answers need not be amended. The Clerk shall enter judgment dismissing the complaint against only the moving defendants, with costs Structure Tone, Inc. s/h/a Structure Tone (UK), Inc. and Structure Tone Global Services, Inc. (Signed by Judge Alvin K. Hellerstein on 6/24/2014) (ajs) |
Filing 5228 ORDER GRANTING MOTION FOR SUMMARY JUDGMENT TO STRUCTURE TONE DEFENDANTS granting (71) Motion for Summary Judgment in case 1:08-cv-02273-AKH. The Clerk shall mark the motion (Doc. No. 71) terminated. P1aintiff shall file an Amended Complaint by July 7, 2014, consistent with this Order, dropping the Structure Tone Defendants from the caption and the allegations and retaining the paragraph numbering of the existing complaint. Defendants' Answers need not be amended. The Clerk shall enter judgment dismissing the complaint against only the moving defendants, with costs Structure Tone, Inc. s/h/a Structure Tone (UK), Inc. and Structure Tone Global Services, Inc. (Signed by Judge Alvin K. Hellerstein on 6/24/2014) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02273-AKH (cd) |
Filing 5227 ORDER GRANTING MOTION FOR SUMMARY JUDGMENT TO STRUCTURE TONE DEFENDANTS: Accordingly, for the reasons explained in my June 24, 2014 order in Barbosa v. 1 World Trade Center L.L.C., 06 Civ. 1649 (S.D.N.Y. 2014), Structure Tone's motion for summary judgment is granted and Plaintiffs' claims against Structure Tone are dismissed. The Clerk shall mark the motion terminated. Plaintiffs shall file an Amended Complaint by July 7, 2014, consistent with this Order, dropping the Structure Tone Defendants from the caption and the allegations and retaining the paragraph numbering of the existing complaint. Defendants' Answers need not be amended. The Clerk shall enter judgment dismissing the complaint against only the moving defendants, with costs Structure Tone, Inc. s/h/a Structure Tone (UK), Inc. and Structure Tone Global Services, Inc. (Signed by Judge Alvin K. Hellerstein on 6/24/2014) (ajs) |
Filing 5226 ORDER in case 1:21-mc-00102-AKH; GRANTING (103) MOTION FOR SUMMARY JUDGMENT TO STRUCTURE TONE DEFENDANTS in case 1:07-cv-00060-AKH. For the foregoing reasons, and as set forth herein, the Clerk shall mark the motion (Doc. No. 103) terminated. Plaintiffs' shall file an Amended Complaint by July 7, 2014, consistent with this Order, dropping the Structure Tone Defendants from the caption and the allegations and retaining the paragraph numbering of the existing complaint. Defendants' Answers need not be amended. The Clerk shall enter judgment dismissing the complaint against only the moving defendants with costs Structure Tone, Inc. s/h/a Structure Tone (UK), Inc. and Structure Tone Global Services, Inc. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/24/2014) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-00060-AKH (ja) |
Filing 5225 ORDER GRANTING MOTION FOR SUMMARY JUDGMENT TO STRUCTURE TONE DEFENDANTS granting (68) Motion for Summary Judgment in case 1:06-cv-12413-AKH. The Clerk shall mark the motion (Doc. No. 68) terminated. Plaintiff shall file an Amended Complaint by July 7, 2014, consistent with this Order, dropping the Structure Tone Defendants from the caption and the allegations and retaining the paragraph numbering of the existing complaint. Defendants' Answers need not be amended. The Clerk shall enter judgment dismissing the complaint against only the moving defendants, with costs Structure Tone, Inc. s/h/a Structure Tone (UK), Inc. and Structure Tone Global Services, Inc. (Signed by Judge Alvin K. Hellerstein on 6/24/2014) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-12413-AKH (cd) |
Filing 5224 ORDER GRANTING MOTION FOR SUMMARY JUDGMENT TO STRUCTURE TONE DEFENDANTS in case granting (98) Motion for Summary Judgment in case 1:06-cv- 05344-AKH. The Clerk shall mark the motion (Doc. No. 98) terminated. Plaintiff shall file an Amended complaint by July 7, 2014, consistent with this Order, dropping the Structure Tone Defendants from the caption and the allegations and retaining the paragraph numbering of the existing complaint. Defendants' Answers need not be amended. The Clerk shall enter judgment dismissing the complaint against only the moving defendants, with costs Structure Tone, Inc. s/h/a Structure Tone (UK), Inc. and Structure Tone Global Services, Inc. (Signed by Judge Alvin K. Hellerstein on 6/24/2014) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05344-AKH (cd) |
Filing 5223 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 6/23/14 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(Rodriguez, Somari) |
Filing 5222 TRANSCRIPT of Proceedings re: CONFERENCE held on 6/23/2014 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Rebecca Forman, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 7/28/2014. Redacted Transcript Deadline set for 8/7/2014. Release of Transcript Restriction set for 10/3/2014.(Rodriguez, Somari) |
Filing 5221 ORDER AND OPINION GRANTING MOTION FOR SUMMARY JUDGMENT TO STRUCTURE TONE DEFENDANTS re: #130 FIRST MOTION for Summary Judgment, filed by Structure Tone Global Services, Inc., Structure Tone (UK), Inc. (contractor). For the foregoing reasons, Structure Tone's Motion is granted and Barbosa's claims against Structure Tone are dismissed. The Clerk shall mark the motion (Doc. No. 130) terminated. Barbosa shall file an Amended Complaint by July 7, 2014, consistent with this Order, dropping the Structure Tone Defendants from the caption and the allegations and retaining the paragraph numbering of the existing complaint. Defendants' Answers need not be amended. The Clerk shall enter judgment dismissing the complaint against only the moving defendants, with costs Structure Tone, Inc. s/h/a Structure Tone (UK), Inc. and Structure Tone Global Services, Inc. SO ORDERED. Also filed in 06 Civ. 1649 (AKH). (Signed by Judge Alvin K. Hellerstein on 6/24/2014) (ja) |
Filing 5220 ORDER GRANTING MOTION FOR SUMMARY JUDGMENT TO STRUCTURE TONE DEFENDANTS: Accordingly, for the reasons explained in my June 24, 2014 order in Barbosa v. 1 World Trade Center L.L.C., 06 Civ. 1649 (S.D.N.Y. 2014), Structure Tone's motion for summary judgment is granted and Plaintiffs' claims against Structure Tone are dismissed. The Clerk shall mark the motion terminated. Plaintiffs shall file an Amended Complaint by July 7, 2014, consistent with this Order, dropping the Structure Tone Defendants from the caption and the allegations and retaining the paragraph numbering of the existing complaint. Defendants' Answers need not be amended. The Clerk shall enter judgment dismissing the complaint against only the moving defendants, with costs Structure Tone, Inc. s/h/a Structure Tone (UK), Inc. and Structure Tone Global Services, Inc. (Signed by Judge Alvin K. Hellerstein on 6/24/2014) (ajs) |
Filing 5219 ORDER GRANTING MOTION FOR SUMMARY JUDGMENT TO STRUCTURE TONE DEFENDANTS granting (102) Motion for Summary Judgment in case 1:08-cv-02688-AKH: that Structure Tone's motion for summary judgment is granted and Plaintiffs' claims against Structure Tone are dismissed. The Clerk shall mark the motion (Doc. No. 102) terminated. Plaintiffs shall file an Amended Complaint by July 7, 2014, consistent with this Order, dropping the Structure Tone Defendants from the caption and the allegations and retaining the paragraph numbering of the existing complaint. Defendants' Answers need not be amended. The Clerk shall enter judgment dismissing the complaint against only the moving defendants, with costs Structure Tone, Inc. s/h/a Structure Tone (UK), Inc. and Structure Tone Global Services, Inc. (Signed by Judge Alvin K. Hellerstein on 6/24/2014) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02688-AKH (tn) |
Filing 5218 ORDER GRANTING MOTION FOR SUMMARY JUDGMENT TO STRUCTURE TONE DEFENDANTS: Accordingly, for the reasons explained in my June 24, 2014 order in Barbosa v. 1 World Trade Center L.L.C., 06 Civ. 1649 (S.D.N.Y. 2014), Structure Tone's motion for summary judgment is granted and Plaintiffs' claims against Structure Tone are dismissed. The Clerk shall mark the motion terminated. Plaintiffs shall file an Amended Complaint by July 7, 2014, consistent with this Order, dropping the Structure Tone Defendants from the caption and the allegations and retaining the paragraph numbering of the existing complaint. Defendants' Answers need not be amended. The Clerk shall enter judgment dismissing the complaint against only the moving defendants, with costs Structure Tone, Inc. s/h/a Structure Tone (UK), Inc. and Structure Tone Global Services, Inc. (Signed by Judge Alvin K. Hellerstein on 6/24/2014) (ajs) |
Filing 5217 LETTER addressed to Judge Alvin K. Hellerstein from Marc D. Crowley dated 6/18/2014 re: Enclosed is a Stipulation and Order of Dismissal without prejudice of all of the Deutsche Bank Parties except DBTCA. The non-existent entity, "Deutsche Bank Trust Company," should also be dismissed Document filed by Deutsche Bank Trust Company Americas.Filed In Associated Cases: 1:21-mc-00102-AKH, 1:12-cv-03206-AKH(lmb) |
Filing 5216 ORDER GRANTING MOTION FOR SUMMARY JUDGMENT TO STRUCTURE TONE DEFENDANTS granting (84) Motion for Summary Judgment in case 1:07-cv-08287-AKH: that Structure Tone's motion for summary judgment is granted and Plaintiff's claims against Structure Tone are dismissed. The Clerk shall mark the motion (Doc. No. 84) terminated. Plaintiff shall file an Amended Complaint by July 7, 2014, consistent with this Order, dropping the Structure Tone Defendants from the caption and the allegations and retaining the paragraph numbering of the existing complaint. Defendants' Answers need not be amended. The Clerk shall enter judgment dismissing the complaint against only the moving defendants, with costs Structure Tone, Inc. s/h/a Structure Tone (UK), Inc. and Structure Tone Global Services, Inc. (Signed by Judge Alvin K. Hellerstein on 6/24/2014) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-08287-AKH (tn) |
Filing 5215 ORDER GRANTING MOTION FOR SUMMARY JUDGMENT TO STRUCTURE TONE DEFENDANTS: Accordingly, for the reasons explained in my June 24, 2014 order in Barbosa v. 1 World Trade Center L.L.C., 06 Civ. 1649 (S.D.N.Y. 2014), Structure Tone's motion for summary judgment is granted and Plaintiffs' claims against Structure Tone are dismissed. The Clerk shall mark the motion terminated. Plaintiffs shall file an Amended Complaint by July 7, 2014, consistent with this Order, dropping the Structure Tone Defendants from the caption and the allegations and retaining the paragraph numbering of the existing complaint. Defendants' Answers need not be amended. The Clerk shall enter judgment dismissing the complaint against only the moving defendants, with costs Structure Tone, Inc. s/h/a Structure Tone (UK), Inc. and Structure Tone Global Services, Inc. (Signed by Judge Alvin K. Hellerstein on 6/24/2014) (ajs) |
Filing 5214 STIPULATION AND ORDER OF DISMISSAL: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned attorneys of record for plaintiffs and for defendants Deutsche Bank Trust Company Americas, formerly known as Bankers Trust Company and as incorrectly named as Deutsche Bank Trust Company; Deutsche Bank Trust Corporation, formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation; and DB Private Clients Corporation, formerly known as BT Private Clients Corporation, that, whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above-entitled action is discontinued only as to: Bankers Trust Corporation; Bankers Trust New York Corporation; Deutsche Bank Trust Corporation; BT Private Clients Corp.; DB Private Clients Corp.; without prejudice and without costs to any party as against any other, such that the only remaining Deutsche Bank entity in this action is Deutsche Bank Trust Company Americas as further set forth in this order., BT Private Clients Corporation, Bankers Trust Corporation, Bankers Trust Corporation, Bankers Trust Corporation (n/k/a Deutsche bank Trust Corporation), Bankers Trust New York Corporation, DB Private Clients Corporation, Deutsche Bank Trusct Corporation, Deutsche Bank Trust Corporation, BT Private Clients Corp. and BT Private Clients Corp. (n/k/a/ DB Private Clients Corp.) terminated. (Signed by Judge Alvin K. Hellerstein on 6/24/2014) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:12-cv-03206-AKH(lmb) |
Filing 5213 ORDER TERMINATING STRUCTURE TONE DEFENDANTS' MOTION FOR SUMMARY JUDGMENT: in case 1:21-mc-00102-AKH; denied as moot (109) Motion for Summary Judgment in case 1:06-cv-01513-AKH. In light of the stipulation of discontinuance in reference to Two and Four World Financial Center only (Doc. No. 118), Structure Tone, Inc. s/h/a Structure Tone (UK), Inc. and Structure Tone Global Services, Inc.'s first motion for summary judgment is denied as moot. The Clerk shall mark the motion (Doc. No. 109) terminated. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/24/2014) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01513-AKH (ama) |
Filing 5212 ORDER GRANTING MOTION FOR SUMMARY JUDGMENT TO STRUCTURE TONE DEFENDANTS granting (90) Motion for Summary Judgment in case 1:08-cv-02248-AKH: that Structure Tone's motion for summary judgment is granted and Plaintiff's claims against Structure Tone are dismissed. The Clerk shall mark the motion (Doc. No. 90) terminated. Plaintiff shall file an Amended Complaint by July 7, 2014, consistent with this Order, dropping the Structure Tone Defendants from the caption and the allegations and retaining the paragraph numbering of the existing complaint. Defendants' Answers need not be amended. The Clerk shall enter judgment dismissing the complaint against only the moving defendants, with costs Structure Tone, Inc. s/h/a Structure Tone (UK), Inc. and Structure Tone Global Services, Inc. (Signed by Judge Alvin K. Hellerstein on 6/24/2014) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02248-AKH (tn) |
Filing 5211 ORDER TERMINATING STRUCTURE TONE DEFENDANTS' MOTION FOR SUMMARY JUDGMENT:denied as moot (249) Motion for Summary Judgment in case 1:05-cv-01091-AKH. In light of the stipulation of discontinuance in reference to Two and Four World Financial Center only (Doc. No. 256), Structure Tone, Inc. s/h/a Structure Tone (UK), Inc. and Structure Tone Global Services, Inc.'s first motion for summary judgment is denied as moot. The Clerk shall mark the motion (Doc. No. 249) terminated. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/24/2014) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01091-AKH (ama) |
Filing 5210 ORDER TERMINATING STRUCTURE TONE DEFENDANTS' MOTION FOR SUMMARY JUDGMENT: in case 1:21-mc-00102-AKH; denied as moot (140) Motion for Summary Judgment in case 1:06-cv-01520-AKH. In light of the stipulation of discontinuance in reference to Two and Four World Financial Center only (Doc. No. 152), Structure Tone, Inc. s/h/a Structure Tone (UK), Inc. and Structure Tone Global Services, Inc.'s first motion for summary judgment is denied as moot. The Clerk shall mark the motion (Doc. No. 140) terminated. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/24/2014) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH (ama) |
Filing 5209 ORDER GRANTING MOTION FOR SUMMARY JUDGMENT TO STRUCTURE TONE DEFENDANTS: Structure Tone's motion for summary judgment is granted and Plaintiffs' claims against Structure Tone are dismissed. The Clerk shall mark the motion (Doc. No. 65) terminated. Plaintiffs shall file an Amended Complaint by July 7, 2014, consistent with this Order, dropping the Structure Tone Defendants from the caption and the allegations and retaining the paragraph numbering of the existing complaint. Defendants' Answers need not be amended. The Clerk shall enter judgment dismissing the complaint against only the moving defendants, with costs Structure Tone, Inc. s/h/a Structure Tone (UK), Inc. and Structure Tone Global Services, Inc. (Signed by Judge Alvin K. Hellerstein on 6/24/2014) (ajs) |
Filing 5208 ORDER GRANTING MOTION FOR SUMMARY JUDGMENT TO STRUCTURE TONE DEFENDANTS: in case 1:21-mc-00102-AKH; granting (107) Motion for Summary Judgment in case 1:07-cv-01572-AKH. Structure Tone's motion for summary judgment is granted and Plaintiff's claims against Structure Tone are dismissed. The Clerk shall mark the motion (Doc. No. 107) terminated. Plaintiff shall file an Amended Complaint by July 7, 2014, consistent with this Order, dropping the Structure Tone Defendants from the caption and the allegations and retaining the paragraph numbering of the existing complaint. Defendants' Answers need not be amended.The Clerk shall enter judgment dismissing the complaint against only the moving defendants, with costs Structure Tone, Inc. s/h/a Structure Tone (UK), Inc. and Structure Tone Global Services, Inc. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/24/2014) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01572-AKH (ama) |
Filing 5207 ORDER GRANTING MOTION FOR SUMMARY JUDGMENT TO STRUCTURE TONE DEFENDANTS in case 1:21-mc-00102-AKH; granting (145) Motion for Summary Judgment in case 1:07-cv-04459-AKH. Structure Tone's motion for summary judgment is granted and Plaintiffs' claims against Structure Tone are dismissed. The Clerk shall mark the motion (Doc. No. 145) terminated. Plaintiffs shall file an Amended Complaint by July 7, 2014, consistent with this Order, dropping the Structure Tone Defendants from the caption and the allegations and retaining the paragraph numbering of the existing complaint. Defendants' Answers need not be amended. The Clerk shall enter judgment dismissing the complaint against only the moving defendants, with costs Structure Tone, Inc. s/h/a Structure Tone (UK), Inc. and Structure Tone Global Services, Inc. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/24/2014) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04459-AKH (ama) |
Filing 5206 ORDER GRANTING MOTION FOR SUMMARY JUDGMENT TO STRUCTURE TONE DEFENDANTS granting (124) Motion for Summary Judgment in case 1:07-cv-01537-AKH: that Structure Tone's motion for summary judgment is granted and Plaintiff's claims against Structure Tone are dismissed. The Clerk shall mark the motion (Doc. No. 124) terminated. Plaintiff shall file an Amended Complaint by July 7, 2014, consistent with this Order, dropping the Structure Tone Defendants from the caption and the allegations and retaining the paragraph numbering of the existing complaint. Defendants' Answers need not be amended. The Clerk shall enter judgment dismissing the complaint against only the moving defendants, with costs Structure Tone, Inc. s/h/a Structure Tone (UK), Inc. and Structure Tone Global Services, Inc. (Signed by Judge Alvin K. Hellerstein on 6/24/2014) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01537-AKH (tn) |
Filing 5205 ORDER GRANTING MOTION FOR SUMMARY JUDGMENT TO STRUCTURE TONE DEFENDANTS in case 1:21-mc-00102-AKH; granting (103) Motion for Summary Judgment in case 1:07-cv-01481-AKH. The Clerk shall mark the motion (Doc. No. 103) terminated. Plaintiff shall file an Amended Complaint by July 7, 2014, consistent with this Order, dropping the Structure Tone Defendants from the caption and the allegations and retaining the paragraph numbering of the existing complaint. Defendants' Answers need not be amended. The Clerk shall enter judgment dismissing the complaint against only the moving defendants, with costs Structure Tone, Inc. s/h/a Structure Tone (UK), Inc. and Structure Tone Global Services, Inc. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/24/2014) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01481-AKH (ama) |
Filing 5204 ORDER TERMINATING STRUCTURE TONE DEFENDANTS' MOTION FOR SUMMARY JUDGMENT: denied as moot 86 Motion for Summary Judgment (07cv11294). In light of the stipulation of discontinuance in reference to Two and Four World Financial Center only (Doc. No. 92), Structure Tone, Inc. s/h/a Structure Tone (UK), Inc. and Structure Tone Global Services, Inc.'s first motion for summary judgment is denied as moot. The Clerk shall mark the motion (Doc. No. 86) terminated. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/24/2014) (ama) |
Filing 5203 ORDER TERMINATING STRUCTURE TONE DEFENDANTS' MOTION FOR SUMMARY JUDGMENT re: 32 FIRST MOTION for Summary Judgment (09cv680) filed by Structure Tone (UK) Inc., Structure Tone Global Services, Inc., Structure Tone (UK), Inc. In light of the stipulation of discontinuance in reference to Two and Four World Financial Center only (Doc. No. 49), Structure Tone, Inc. s/h/a Structure Tone (UK), Inc. and Structure Tone Global Services, Inc.'s first motion for summary judgment is denied as moot. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/24/2014) (ama) |
Filing 5202 ORDER TERMINATING STRUCTURE TONE DEFENDANTS' MOTION FOR SUMMARY JUDGMENT: in case 1:21-mc-00102-AKH; denying as moot (115) Motion for Summary Judgment in case 1:06-cv-05285-AKH. In light of the stipulation of discontinuance in reference to Two and Four World Financial Center only (Doc. No. 127), Structure Tone, Inc. s/h/a Structure Tone (UK), Inc. and Structure Tone Global Services, Inc.'s first motion for summary judgment is denied as moot. The Clerk shall mark the motion (Doc. No. 115) terminated. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/24/2014) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH (ama) |
Filing 5201 ORDER TERMINATING STRUCTURE TONE DEFENDANTS' MOTION FOR SUMMARY JUDGMENT: in case 1:21-mc-00102-AKH; denied as moot (151) Motion for Summary Judgment in case 1:06-cv-01521-AKH. In light of the stipulation of discontinuance in reference to Two and Four World Financial Center only (Doc. No. 164), Structure Tone, Inc. s/h/a Structure Tone (UK), Inc. and Structure Tone Global Services, Inc.'s first judgment for summary judgment is denied as moot. The Clerk shall mark the motion (Doc. No. 151) terminated. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/24/2014) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH (ama) |
Filing 5200 ORDER OF DISMISSAL AND TO SHOW CAUSE: In light of the absence of recent activity, I sua sponte dismiss this case, with the proviso that the case will be reopened if Plaintiffs show cause by August 15, 2014 why this action should not be dismissed for failure to prosecute. The Clerk is directed to mark the case closed. (Signed by Judge Alvin K. Hellerstein on 6/24/2014) (cd) |
Transmission to Judgments and Orders Clerk. Transmitted re: (118 in 1:07-cv-01481-AKH) Order on Motion for Summary Judgment,,,, to the Judgments and Orders Clerk. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01481-AKH(ama) |
Transmission to Judgments and Orders Clerk. Transmitted re: (136 in 1:07-cv-01537-AKH, 5206 in 1:21-mc-00102-AKH) Order on Motion for Summary Judgment, to the Judgments and Orders Clerk. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01537-AKH(tn) |
Set/Reset Deadlines: Amended Pleadings due by 7/7/2014. Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01481-AKH(ama) |
Set/Reset Deadlines: Amended Pleadings due by 7/7/2014. Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02248-AKH(tn) |
Transmission to Judgments and Orders Clerk. Transmitted re: (5216 in 1:21-mc-00102-AKH, 128 in 1:07-cv-08287-AKH) Order on Motion for Summary Judgment, to the Judgments and Orders Clerk. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-08287-AKH (tn) |
Transmission to Judgments and Orders Clerk. Transmitted re: (5219 in 1:21-mc-00102-AKH, 5219 in 1:21-mc-00102-AKH, 118 in 1:08-cv-02688-AKH, 118 in 1:08-cv-02688-AKH) Order on Motion for Sanctions, Order on Motion for Summary Judgment, to the Judgments and Orders Clerk. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02688-AKH (tn) |
Set/Reset Deadlines: Amended Complaint due by 7/7/2014. (cd) |
Transmission to Judgments and Orders Clerk. Transmitted re: (5212 in 1:21-mc-00102-AKH, 102 in 1:08-cv-02248-AKH) Order on Motion for Summary Judgment, to the Judgments and Orders Clerk. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02248-AKH(tn) |
Set/Reset Deadlines: Amended Pleadings due by 7/7/2014. Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01537-AKH(tn) |
Transmission to Judgments and Orders Clerk. Transmitted re: (172 in 1:07-cv-01572-AKH) Order on Motion for Summary Judgment, to the Judgments and Orders Clerk. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01572-AKH(ama) |
Set/Reset Deadlines: Amended Pleadings due by 7/7/2014. Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01572-AKH(ama) |
Transmission to Judgments and Orders Clerk. Transmitted re: (240 in 1:07-cv-04459-AKH) Order on Motion for Summary Judgment,,,, to the Judgments and Orders Clerk. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04459-AKH(ama) |
Set/Reset Deadlines: Amended Pleadings due by 7/7/2014. Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04459-AKH(ama) |
Filing 5199 DECLARATION of Brett J Broadwater in Support re: (128 in 1:06-cv-05285-AKH) MOTION for Summary Judgment [Statute of Limitations]., (5044 in 1:21-mc-00102-AKH) MOTION for Summary Judgment [Statute of Limitations].. Document filed by Verizon New York Inc., Verizon New York, Inc.. (Attachments: #1 Exhibit T, #2 Exhibit U, #3 Exhibit V, #4 Exhibit W, #5 Exhibit X, #6 Exhibit Y, #7 Exhibit Z)Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Stevenson, Lee Ann) |
Filing 5198 REPLY MEMORANDUM OF LAW in Support re: (128 in 1:06-cv-05285-AKH) MOTION for Summary Judgment [Statute of Limitations]., (5044 in 1:21-mc-00102-AKH) MOTION for Summary Judgment [Statute of Limitations]. . Document filed by Verizon New York Inc., Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Stevenson, Lee Ann) |
Filing 5197 RULE 26 DISCLOSURE.Document filed by Andrej Zietek.Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-03770-AKH(Grochow, Robert) |
Filing 5196 RULE 26 DISCLOSURE.Document filed by Noel Velez.Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06869-AKH(Grochow, Robert) |
Filing 5195 RULE 26 DISCLOSURE.Document filed by Andrzej Sobol.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-04171-AKH(Grochow, Robert) |
Filing 5194 RULE 26 DISCLOSURE.Document filed by Jozef Pogorzelski.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02748-AKH(Grochow, Robert) |
Filing 5193 RULE 26 DISCLOSURE.Document filed by Anna Mnich, Marian Mnich.Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-05764-AKH(Grochow, Robert) |
Filing 5192 RULE 26 DISCLOSURE.Document filed by Mariola Matuszewski, Piotr Matuszewski.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01514-AKH(Grochow, Robert) |
Filing 5191 RULE 26 DISCLOSURE.Document filed by Boguslaw Lupinski.Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-06284-AKH(Grochow, Robert) |
Filing 5190 RULE 26 DISCLOSURE.Document filed by Slawomir Lejtman.Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-05709-AKH(Grochow, Robert) |
Filing 5189 RULE 26 DISCLOSURE.Document filed by Gustavo Iturralde.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05281-AKH(Grochow, Robert) |
Filing 5188 RULE 26 DISCLOSURE.Document filed by Jose Collado, Yudelka Collado.Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-09717-AKH(Grochow, Robert) |
Filing 5187 RULE 26 DISCLOSURE.Document filed by Robert Chapman, Vincenza Chapman.Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-01372-AKH(Grochow, Robert) |
Filing 5186 RULE 26 DISCLOSURE.Document filed by Ayinde Olanrewaju.Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06867-AKH(Grochow, Robert) |
Filing 5185 NOTICE to Take Deposition of Andrzej Sobol on July 28, 2014 at 10:00 AM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-04171-AKH(Goldstein, Philip) |
Filing 5184 NOTICE to Take Deposition of Boguslaw Lupinski on September 29, 2014 at 10:00 AM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-06284-AKH(Goldstein, Philip) |
Filing 5183 NOTICE to Take Deposition of Robert Chapman on August 18, 2014 at 10:00 AM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-01372-AKH(Goldstein, Philip) |
Filing 5182 NOTICE to Take Deposition of Olanrewaju Ayinde on July 15, 2014 at 10:00 A.M..Document filed by Verizon New York Inc., Verizon New York, Inc..Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06867-AKH(Stevenson, Lee Ann) |
Filing 5181 NOTICE OF APPEARANCE by Theresa Jeane Lee on behalf of Verizon New York Inc., Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06867-AKH(Lee, Theresa) |
Filing 5180 NOTICE OF APPEARANCE by Brett J Broadwater on behalf of Verizon New York Inc., Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06867-AKH(Broadwater, Brett) |
Filing 5179 NOTICE OF APPEARANCE by Lee Ann Stevenson on behalf of Verizon New York Inc., Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06867-AKH(Stevenson, Lee Ann) |
Filing 5178 NOTICE to Take Deposition of Gustavo Iturralde on July 17, 2014 at 10:00 A.M..Document filed by Verizon New York Inc., Verizon New York, Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05281-AKH(Stevenson, Lee Ann) |
Filing 5177 NOTICE OF APPEARANCE by Theresa Jeane Lee on behalf of Verizon New York Inc., Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05281-AKH(Lee, Theresa) |
Filing 5176 NOTICE OF APPEARANCE by Brett J Broadwater on behalf of Verizon New York Inc., Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05281-AKH(Broadwater, Brett) |
Filing 5175 NOTICE OF APPEARANCE by Lee Ann Stevenson on behalf of Verizon New York Inc., Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05281-AKH(Stevenson, Lee Ann) |
Filing 5174 MEMO ENDORSEMENT on STIPULATION OF DISCONTINUANCE WITH PREJUDICE AS TO TISHMAN LIQUIDATING CORP.: ENDORSEMENT: Dismissal Rejected for reasons stated at conference of June 23, 2014 and order signed June 25, 2014. (Signed by Judge Alvin K. Hellerstein on 6/26/2014) (ajs) |
Filing 5173 ORDER SUMMARIZING STATUS CONFERENCE: I called the conference in order to address thirty-five stipulations of voluntary dismissal that the Court had received. Christopher LoPalo, one of Plaintiffs' counsel, reported that these stipulations reflected settlement agreements between some of his clients and some defendants. For the reasons set for within, I rejected the proposed stipulations of dismissal. I instructed counsel that all stipulations of dismissal must be submitted to the Court by motion. Where a stipulation reflects a settlement, there must be a full disclosure of the terms of the settlement. I directed Mr. LoPalo, by July 15, 2014, to submit to the Court a letter describing the status of any settlements or settlements-in-principle that his clients have entered into. On June 23, 2014, the Court received a letter from Plaintiffs' Liaison Counsel Gregory Cannata and Robert Grochow requesting that the Court schedule a conference to discuss the administration of the recently filed defense dispositive motions. I declined to schedule a conference and instead directed them to work with Defense Liaison Counsel Richard Leff. If the Court's involvement is necessary, counsel should submit a joint letter to the Court. (Signed by Judge Alvin K. Hellerstein on 6/26/2014) (ajs) |
Filing 5172 RULE 26 DISCLOSURE.Document filed by Jerzy Muszkatel. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10)Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Grochow, Robert) |
Filing 5171 RULE 26 DISCLOSURE.Document filed by Waldemar Ropel, Waldemar Ropel. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10)Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(Grochow, Robert) |
Filing 5170 RULE 26 DISCLOSURE.Document filed by Marek Socha. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11)(Grochow, Robert) |
Filing 5169 RULE 26 DISCLOSURE.Document filed by Waldyslaw Kwasnik. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11)Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-11291-AKH(Grochow, Robert) |
Filing 5168 RULE 26 DISCLOSURE.Document filed by Tadeusz Kowalewski. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16)Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Grochow, Robert) |
Minute Entry for proceedings held before Judge Alvin K. Hellerstein: Status Conference held on 6/23/2014. (Court Reporter Tom Murray) (Jones, Brigitte) |
Filing 5167 ORDER IDENTIFYING CASES TO BE MARKED AS CLOSED AND OPEN: It has come to the Court's attention that many cases in this master docket have been incorrectly marked closed or open. The Clerk's Office shall mark the following cases closed and open. (See Order) (Signed by Judge Alvin K. Hellerstein on 6/23/2014) (ajs) |
Filing 5166 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Steven H. Cohen dated 6/17/2014 re: Reasoning of stipulation of discontinuance. ENDORSEMENT: The explanation satisfactorily explains the reason for the discontinuance. I have signed and shall file the stip'n. (Signed by Judge Alvin K. Hellerstein on 6/18/2014) (ajs) |
Filing 5165 NOTICE to Take Deposition of Barbara Niewojt on August 18,2014 at 10am.Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC.(Calabrese, Salvatore) |
Filing 5164 STIPULATION OF DISCONTINUANCE AGAINST GSL ENTERPRISES ONLY: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for all the parties to the above entitled action, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of the action, the above entitled action be, and the same hereby is discontinued, AS AGAINST DEFENDANT GSL, ENTERPRISES, INC., ONLY,without prejudice, without costs to either party as against the other. So Ordered. (Signed by Judge Alvin K. Hellerstein on 6/18/2014) (ajs) |
Filing 5163 NOTICE to Take Deposition of Andrzej Zietek on August 4, 2014 at 10am.Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC.(Calabrese, Salvatore) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Howard F. Strongin to RE-FILE Document #5147 FIRST MOTION for Summary Judgment Memo of Law. Use the event type Memorandum in Support of Motion found under the event list Replies, Opposition and Supporting Documents. (db) |
Filing 5162 MEMO ENDORSEMENT: NOTICE OF MOTION TO SUBSTITUTE PARTY REPRESENTATIVE FOR DECEASED PLAINTIFF AND TO AMEND THE COMPLAINT TO INCLUDE A WRONGFUL DEATH CAUSE OF ACTION. ENDORSEMENT: So ordered, w/out opp'n. (Signed by Judge Alvin K. Hellerstein on 6/17/2014) (ajs) |
Filing 5161 STIPULATION: It is hereby stipulated and agreed, by and between the undersigned that the briefing schedule with reference to the Notice of Joinder filed by Defendants listed within with reference to the Verizon Joint Motion for Summary Judgment in the within action, and subject to the Court's approval as follows: 1. Plaintiffs shall file and serve their Opposition papers by: June 26, 2014 2. Defendants shall file and serve their Reply papers by: July 10, 2014 3. Oral arguments are to be scheduled as directed by the Court. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/16/2014) (ajs) |
Filing 5160 NOTICE OF CHANGE OF ADDRESS by Joseph E. Hopkins on behalf of Plaza Construction Corp.. New Address: Edwards Wildman Palmer LLP, 44 Whippany Road, Morristown, NJ, USA 07960, (973) 520-2300. (Hopkins, Joseph) |
Filing 5159 RULE 56.1 STATEMENT. Document filed by Nomura Holding America, Inc., Nomura Securities International, Inc.. (Strongin, Howard) |
Filing 5158 DECLARATION of Howard Strongin in Support re: #5156 FIRST MOTION for Summary Judgment .. Document filed by Nomura Holding America, Inc., Nomura Securities International, Inc.. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit, #17 Exhibit, #18 Exhibit)(Strongin, Howard) |
Filing 5157 FIRST MEMORANDUM OF LAW in Support re: #5156 FIRST MOTION for Summary Judgment . . Document filed by Nomura Holding America, Inc., Nomura Securities International, Inc.. (Strongin, Howard) |
Filing 5156 FIRST MOTION for Summary Judgment . Document filed by Nomura Holding America, Inc., Nomura Securities International, Inc.. Responses due by 8/20/2014(Strongin, Howard) |
Filing 5155 RULE 56.1 STATEMENT. Document filed by Verizon New York Inc., Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH(Stevenson, Lee Ann) |
Filing 5154 DECLARATION of Brett J Broadwater in Support re: (237 in 1:06-cv-01521-AKH) MOTION for Summary Judgment on Plaintiffs' Claims Brought Under New York Labor Law Section 200 and Common-Law Negligence., (5152 in 1:21-mc-00102-AKH) MOTION for Summary Judgment on Plaintiffs' Claims Brought Under New York Labor Law Section 200 and Common-Law Negligence., (190 in 1:06-cv-05285-AKH) MOTION for Summary Judgment on Plaintiffs' Claims Brought Under New York Labor Law Section 200 and Common-Law Negligence.. Document filed by Verizon New York Inc., Verizon New York, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P, #17 Exhibit Q, #18 Exhibit R, #19 Exhibit S, #20 Exhibit T, #21 Exhibit U, #22 Exhibit V, #23 Exhibit W, #24 Exhibit X, #25 Exhibit Y, #26 Exhibit Z, #27 Exhibit AA, #28 Exhibit AB, #29 Exhibit AC, #30 Exhibit AD, #31 Exhibit AE, #32 Exhibit AF, #33 Exhibit AG, #34 Exhibit AH, #35 Exhibit AI, #36 Exhibit AJ, #37 Exhibit AK, #38 Exhibit AL, #39 Exhibit AM, #40 Exhibit AN, #41 Exhibit AO, #42 Exhibit AP, #43 Exhibit AQ, #44 Exhibit AR, #45 Exhibit AS, #46 Exhibit AT, #47 Exhibit AU, #48 Exhibit AV, #49 Exhibit AW, #50 Exhibit AX)Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH(Stevenson, Lee Ann) |
Filing 5153 MEMORANDUM OF LAW in Support re: (5152 in 1:21-mc-00102-AKH) MOTION for Summary Judgment on Plaintiffs' Claims Brought Under New York Labor Law Section 200 and Common-Law Negligence., (190 in 1:06-cv-05285-AKH) MOTION for Summary Judgment on Plaintiffs' Claims Brought Under New York Labor Law Section 200 and Common-Law Negligence., (237 in 1:06-cv-01521-AKH) MOTION for Summary Judgment on Plaintiffs' Claims Brought Under New York Labor Law Section 200 and Common-Law Negligence. . Document filed by Verizon New York Inc., Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH(Stevenson, Lee Ann) |
Filing 5152 MOTION for Summary Judgment on Plaintiffs' Claims Brought Under New York Labor Law Section 200 and Common-Law Negligence. Document filed by Verizon New York Inc..(Stevenson, Lee Ann) |
Filing 5151 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by JPMorgan Chase & Co..(Coster, James) |
Filing 5150 RULE 56.1 STATEMENT. Document filed by Nomura Holding America, Inc., Nomura Securities International, Inc.. (Strongin, Howard) |
Filing 5149 DECLARATION of Howard Strongin in Support re: #5146 FIRST MOTION for Summary Judgment Notice of Motion.. Document filed by Nomura Holding America, Inc., Nomura Securities International, Inc.. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit)(Strongin, Howard) |
Filing 5148 FIRST MEMORANDUM OF LAW in Support re: #5146 FIRST MOTION for Summary Judgment Notice of Motion. . Document filed by Nomura Holding America, Inc., Nomura Securities International, Inc.. (Strongin, Howard) |
Filing 5147 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - FIRST MOTION for Summary Judgment Memo of Law. Document filed by Nomura Holding America, Inc., Nomura Securities International, Inc..(Strongin, Howard) Modified on 6/18/2014 (db). |
Filing 5146 FIRST MOTION for Summary Judgment Notice of Motion. Document filed by Nomura Holding America, Inc.. Responses due by 8/20/2014(Strongin, Howard) |
Filing 5145 FIRST MOTION for Summary Judgment . Document filed by Nomura Holding America, Inc., Nomura Securities International, Inc.. Responses due by 8/20/2014 (Attachments: #1 Supplement Notice of Motion, #2 Supplement Rule 56 Statement, #3 Supplement Declaration in Support, #4 Exhibit A, #5 Exhibit B, #6 Exhibit C, #7 Exhibit D, #8 Exhibit E, #9 Exhibit F, #10 Exhibit G, #11 Exhibit H, #12 Exhibit I, #13 Exhibit J, #14 Exhibit K, #15 Exhibit L, #16 Exhibit M, #17 Exhibit N)(Strongin, Howard) |
Filing 5144 MEMORANDUM OF LAW in Support re: #5141 MOTION for Summary Judgment . . Document filed by Battery Park City Authority. (Goldstein, Philip) |
Filing 5143 DECLARATION of Philip Goldstein in Support re: #5141 MOTION for Summary Judgment .. Document filed by Battery Park City Authority. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P)(Goldstein, Philip) |
Filing 5142 RULE 56.1 STATEMENT. Document filed by Battery Park City Authority. (Goldstein, Philip) |
Filing 5141 MOTION for Summary Judgment . Document filed by Battery Park City Authority.(Goldstein, Philip) |
Filing 5140 MEMORANDUM OF LAW in Support re: #5136 MOTION for Summary Judgment . . Document filed by Indoor Environmental Technology, Inc.. (Pollack, David) |
Filing 5139 RULE 56.1 STATEMENT. Document filed by Indoor Environmental Technology, Inc.. (Pollack, David) |
Filing 5138 AFFIDAVIT of JOHN STANLEY, JR. in Support re: #5136 MOTION for Summary Judgment .. Document filed by Indoor Environmental Technology, Inc.. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit)(Pollack, David) |
Filing 5137 DECLARATION of DAVID M. POLLACK in Support re: #5136 MOTION for Summary Judgment .. Document filed by Indoor Environmental Technology, Inc.. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit, #17 Exhibit, #18 Exhibit, #19 Exhibit, #20 Exhibit, #21 Exhibit, #22 Exhibit, #23 Exhibit, #24 Exhibit, #25 Exhibit, #26 Exhibit, #27 Exhibit, #28 Exhibit, #29 Exhibit)(Pollack, David) |
Filing 5136 MOTION for Summary Judgment . Document filed by Indoor Environmental Technology, Inc.. Responses due by 7/30/2014 Return Date set for 8/20/2014 at 10:00 AM.(Pollack, David) |
Filing 5135 DECLARATION of Nicholas Kauffman in Support re: #5132 MOTION for Summary Judgment .. Document filed by Weston Solutions, Inc.. (Attachments: #1 Exhibit Exhibits A-B, #2 Exhibit Exhibt C - Pt 1, #3 Exhibit Exhibit C - Pt 2, #4 Exhibit Exhibit D, #5 Exhibit Exhibit E - Pt 1, #6 Exhibit Exhibit E - Pt 2, #7 Exhibit Exhibits F-H, #8 Exhibit Exhibit I, #9 Exhibit Exhibit J, #10 Exhibit Exhibit K, #11 Exhibit Exhibits L-P, #12 Exhibit Exhibits Q-AA)(Kauffman, Nicholas) |
Filing 5134 RULE 56.1 STATEMENT. Document filed by Weston Solutions, Inc.. (Kauffman, Nicholas) |
Filing 5133 MEMORANDUM OF LAW in Support re: #5132 MOTION for Summary Judgment . . Document filed by Weston Solutions, Inc.. (Kauffman, Nicholas) |
Filing 5132 MOTION for Summary Judgment . Document filed by Weston Solutions, Inc..(Kauffman, Nicholas) |
Filing 5131 MEMORANDUM OF LAW in Support re: #5127 MOTION for Summary Judgment . . Document filed by Syska and Hennessy. (Pollack, David) |
Filing 5130 RULE 56.1 STATEMENT. Document filed by Syska and Hennessy. (Pollack, David) |
Filing 5129 AFFIDAVIT of JOHN W. MAGLIANO in Support re: #5127 MOTION for Summary Judgment .. Document filed by Syska and Hennessy. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit)(Pollack, David) |
Filing 5128 DECLARATION of DAVID M. POLLACK in Support re: #5127 MOTION for Summary Judgment .. Document filed by Syska and Hennessy. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit, #17 Exhibit, #18 Exhibit, #19 Exhibit, #20 Exhibit, #21 Exhibit, #22 Exhibit, #23 Exhibit, #24 Exhibit, #25 Exhibit, #26 Exhibit, #27 Exhibit)(Pollack, David) |
Filing 5127 MOTION for Summary Judgment . Document filed by Syska and Hennessy. Responses due by 7/30/2014 Return Date set for 8/20/2014 at 10:00 AM.(Pollack, David) |
Filing 5126 MEMORANDUM OF LAW in Support re: #5123 MOTION for Summary Judgment Joint Motion [Statute of Limitations]. . Document filed by Battery Park City Authority, Merrill Lynch & Co., Inc., WFP Tower B Co. LP. (Goldstein, Philip) |
Filing 5125 DECLARATION of Philip Goldstein in Support re: #5123 MOTION for Summary Judgment Joint Motion [Statute of Limitations].. Document filed by Battery Park City Authority, Merrill Lynch & Co., Inc., WFP Tower B Co. LP. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O)(Goldstein, Philip) |
Filing 5124 RULE 56.1 STATEMENT. Document filed by Battery Park City Authority, Merrill Lynch & Co., Inc., WFP Tower B Co. LP. (Goldstein, Philip) |
Filing 5123 MOTION for Summary Judgment Joint Motion [Statute of Limitations]. Document filed by Battery Park City Authority, Merrill Lynch & Co., Inc., WFP Tower B Co. LP.(Goldstein, Philip) |
Filing 5122 MOTION for Summary Judgment . Document filed by William F. Collins Architects. Responses due by 7/30/2014 Return Date set for 8/20/2014 at 10:00 AM.(Pollack, David) |
Filing 5121 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Gregory Cannata, Robert Grochow, Lee Ann Stevenson, Richard Leff dated 6/13/2014 re: Extension of time. ENDORSEMENT: Plaintiffs' request is granted. Their expert reports are due June 25, 2014. So ordered. (Signed by Judge Alvin K. Hellerstein on 6/16/2014) (ajs) |
Filing 5120 RULE 56.1 STATEMENT. Document filed by Verizon New York Inc., Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH(Stevenson, Lee Ann) |
Filing 5119 DECLARATION of Theresa J. Lee in Support re: (203 in 1:06-cv-01521-AKH) MOTION for Summary Judgment of Plaintiffs' Claims Brought Under New York Labor Law Section 241(6)., (166 in 1:06-cv-05285-AKH) MOTION for Summary Judgment of Plaintiffs' Claims Brought Under New York Labor Law Section 241(6)., (5117 in 1:21-mc-00102-AKH) MOTION for Summary Judgment of Plaintiffs' Claims Brought Under New York Labor Law Section 241(6).. Document filed by Verizon New York Inc., Verizon New York, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P, #17 Exhibit Q)Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH(Stevenson, Lee Ann) |
Filing 5118 MEMORANDUM OF LAW in Support re: (203 in 1:06-cv-01521-AKH) MOTION for Summary Judgment of Plaintiffs' Claims Brought Under New York Labor Law Section 241(6)., (166 in 1:06-cv-05285-AKH) MOTION for Summary Judgment of Plaintiffs' Claims Brought Under New York Labor Law Section 241(6)., (5117 in 1:21-mc-00102-AKH) MOTION for Summary Judgment of Plaintiffs' Claims Brought Under New York Labor Law Section 241(6). . Document filed by Verizon New York Inc., Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH(Stevenson, Lee Ann) |
Filing 5117 MOTION for Summary Judgment of Plaintiffs' Claims Brought Under New York Labor Law Section 241(6). Document filed by Verizon New York Inc..(Stevenson, Lee Ann) |
Filing 5116 MEMORANDUM OF LAW in Support re: #5111 MOTION for Summary Judgment . . Document filed by William F. Collins Architects. (Pollack, David) |
Filing 5115 RULE 56.1 STATEMENT. Document filed by William F. Collins Architects. (Pollack, David) |
Filing 5114 DECLARATION of Salvatore J. Calabrese in Support re: #5108 MOTION for Summary Judgment .. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC. (Attachments: #1 Exhibit Exhibit A Schedule, #2 Exhibit Exhibit B Schedule, #3 Exhibit Hillmann Affidavit, #4 Exhibit Hillmann Proposals, #5 Exhibit TCDI Data Sheets, #6 Exhibit Thomas Damsell Deposition Excerpts, #7 Exhibit Richard Bachia Deposition Excerpts, #8 Exhibit Frank Murphy Deposition Excerpts, #9 Exhibit Anton Appel Deposition Excerpts, #10 Exhibit Chris Lloyd Deposition Excerpts, #11 Exhibit Agreements, #12 Exhibit Hillmann Reports, #13 Exhibit Notice Provided To Brookfield Jointly By Hillmann And Another Consultant Entek, #14 Exhibit Nomura Core Discovery Response With Provided Exhibit A With The Response)(Calabrese, Salvatore) |
Filing 5113 AFFIDAVIT of STEVN SARANIERO in Support re: #5111 MOTION for Summary Judgment .. Document filed by William F. Collins Architects. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit)(Pollack, David) |
Filing 5112 DECLARATION of David M. Pollack in Support re: #5111 MOTION for Summary Judgment .. Document filed by William F. Collins Architects. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit, #17 Exhibit, #18 Exhibit, #19 Exhibit, #20 Exhibit, #21 Exhibit, #22 Exhibit, #23 Exhibit, #24 Exhibit, #25 Exhibit, #26 Exhibit, #27 Exhibit)(Pollack, David) |
Filing 5111 FILING ERROR - DEFICIENT DOCKET ENTRY - (SEE DOCUMENT #5122) MOTION for Summary Judgment . Document filed by William F. Collins Architects. Responses due by 7/30/2014 Return Date set for 8/20/2014 at 10:00 AM.(Pollack, David) Modified on 6/16/2014 (lb). |
Filing 5110 MEMORANDUM OF LAW in Support re: #5108 MOTION for Summary Judgment . Memorandum of Law in Support of Hillmann Motion For Summary Judgement Based Upon Labor Law and Lack of Duty. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC. (Calabrese, Salvatore) |
Filing 5109 RULE 56.1 STATEMENT. Document filed by Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC. (Calabrese, Salvatore) |
Filing 5108 MOTION for Summary Judgment . Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC.(Calabrese, Salvatore) |
Filing 5107 NOTICE OF APPEARANCE by Theresa Jeane Lee on behalf of Verizon New York Inc., Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH(Lee, Theresa) |
Filing 5106 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Maria Ciccia dated 6/12/2014 re: We write as counsel for Defendants, Belfor Group U.S.A., Inc. and TRC Engineers to respectfully request that the Court approve the attached Stipulations of Dismissal. ENDORSEMENT: The explanation is accepted and the following stipulations are so ordered. (Signed by Judge Alvin K. Hellerstein on 6/13/2014) (ajs) |
Filing 5105 RULE 56.1 STATEMENT. Document filed by Jerzy Muszkatel. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Grochow, Robert) |
Filing 5104 MEMORANDUM OF LAW in Opposition re: (128 in 1:06-cv-05285-AKH) MOTION for Summary Judgment [Statute of Limitations]., (5044 in 1:21-mc-00102-AKH) MOTION for Summary Judgment [Statute of Limitations]. . Document filed by Jerzy Muszkatel. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Grochow, Robert) |
Filing 5103 DECLARATION of Robert A. Grochow in Opposition re: (128 in 1:06-cv-05285-AKH) MOTION for Summary Judgment [Statute of Limitations]., (5044 in 1:21-mc-00102-AKH) MOTION for Summary Judgment [Statute of Limitations].. Document filed by Jerzy Muszkatel. (Attachments: #1 Exhibit 1-21 (redacted), #2 Exhibit 22, #3 Exhibit 23-26 (redacted), #4 Exhibit 27, #5 Exhibit 28, #6 Exhibit 29, #7 Exhibit 30, #8 Exhibit 31, #9 Exhibit 32, #10 Exhibit 33, #11 Exhibit 34-35 (redacted), #12 Exhibit 36, #13 Exhibit 37, #14 Exhibit 38)Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Grochow, Robert) |
Filing 5102 NOTICE OF APPEARANCE by Mathew Thomas Dudley on behalf of Battery Park City Authority. (Dudley, Mathew) |
Filing 5101 MEMORANDUM OF LAW In Support of Building Owner Defendants' Motion for Summary Judgment on Plaintiffs' Labor Law Section 200 and Common-Law Negligence Claims. Document filed by Verizon New York Inc.. (Stevenson, Lee Ann) |
Filing 5100 STIPULATION AND ORDER OF SUBSTITUTION OF COUNSEL: It is hereby stipulated, that Goldberg Segalla LLP be substituted as attorneys of record for North Safety Products LLC, formerly North Safety Products Inc., in the above-entitled action, in place and instead of Jones Day, as of the date hereof. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/11/2014) (ajs) |
Filing 5099 MEMORANDUM OF LAW Memorandum of Law in Support of Subcontractor's and Consultant's Summary Judgement Motions with regard to Labor Law 200. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC. (Calabrese, Salvatore) |
Filing 5098 JOINDER to join re: #5044 MOTION for Summary Judgment [Statute of Limitations]. filed by Verizon Defendants. Document filed by Belfor USA Group, Inc..(Schwarz, Kenneth) |
Filing 5097 NOTICE OF APPEARANCE by Joanna Marie Topping on behalf of Battery Park City Authority. (Topping, Joanna) |
Filing 5096 MEMORANDUM OF LAW in Support of Labor Law 241(6) Subcontractor's Summary Judgment Motions. Document filed by Boston Properties, Inc.. (Leff, Richard) |
Filing 5095 MEMORANDUM OF LAW in Support of Labor Law 241(6) Building Owner's Summary Judgment Motions. Document filed by Boston Properties, Inc.. (Leff, Richard) |
Filing 5094 NOTICE OF APPEARANCE by Peter Alexander Meisels on behalf of Battery Park City Authority. (Meisels, Peter) |
Filing 5093 RULE 56.1 STATEMENT. Document filed by Verizon New York Inc., Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH(Stevenson, Lee Ann) |
Filing 5092 DECLARATION of Lee Ann Stevenson in Support re: (5090 in 1:21-mc-00102-AKH) MOTION for Summary Judgment Based On Immunity., (175 in 1:06-cv-01521-AKH) MOTION for Summary Judgment Based On Immunity., (141 in 1:06-cv-05285-AKH) MOTION for Summary Judgment Based On Immunity.. Document filed by Verizon New York Inc., Verizon New York, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P, #17 Exhibit Q, #18 Exhibit R, #19 Exhibit S, #20 Exhibit T, #21 Exhibit U, #22 Exhibit V, #23 Exhibit W, #24 Exhibit X, #25 Exhibit Y, #26 Exhibit Z, #27 Exhibit AA, #28 Exhibit BB, #29 Exhibit CC, #30 Exhibit DD, #31 Exhibit EE, #32 Exhibit FF, #33 Exhibit GG, #34 Exhibit HH, #35 Exhibit II, #36 Exhibit JJ, #37 Exhibit KK, #38 Exhibit LL)Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH(Stevenson, Lee Ann) |
Filing 5091 MEMORANDUM OF LAW in Support re: (5090 in 1:21-mc-00102-AKH) MOTION for Summary Judgment Based On Immunity., (175 in 1:06-cv-01521-AKH) MOTION for Summary Judgment Based On Immunity., (141 in 1:06-cv-05285-AKH) MOTION for Summary Judgment Based On Immunity. . Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH, 1:06-cv-05285-AKH(Stevenson, Lee Ann) |
Filing 5090 MOTION for Summary Judgment Based On Immunity. Document filed by Verizon New York Inc..(Stevenson, Lee Ann) |
Filing 5089 RULE 56.1 STATEMENT. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC. (Calabrese, Salvatore) |
Filing 5088 DECLARATION of Courtney A. McManus in Support re: #5086 MOTION for Summary Judgment .. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC. (Attachments: #1 Exhibit Master Complaint, #2 Exhibit Hillmann's Answer, #3 Exhibit TCDI, #4 Exhibit Core Discovery, #5 Exhibit 1st Amendment Core Discovery, #6 Exhibit 2nd Amendment Core Discovery, #7 Exhibit Local 78, #8 Exhibit Dr.Stawiarski EBT, #9 Exhibit Dr.Stawiarski Records, #10 Exhibit IAMQ, #11 Exhibit Lab Results, #12 Exhibit Dr.Oxmen Letter, #13 Exhibit Dr.Bienenfeld EBT, #14 Exhibit Dr.Bienenfeld Records, #15 Exhibit Mental Health Records, #16 Exhibit Dr.Alvarez IME, #17 Exhibit Chojnowski Day 1, #18 Exhibit Chojnowski Day 2, #19 Exhibit Mayo Clinic Chronic Sinusitis, #20 Exhibit Mayo Clinic COPD, #21 Exhibit Mayo Clinic GERD, #22 Exhibit May Clinic Rhinitis, #23 Exhibit Mayo Clinic Asthma Symptoms, #24 Exhibit Mayo Clinic Asthma Expert Answers, #25 Exhibit Mayo Clinic Sleep Apnea, #26 Exhibit Mayo Clinic Trigylcerides, #27 Exhibit Implementation Options, #28 Exhibit Order of Greenberg Case, #29 Exhibit Order of O'Hara)(Calabrese, Salvatore) |
Filing 5087 MEMORANDUM OF LAW in Support re: #5086 MOTION for Summary Judgment . . Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC. (Calabrese, Salvatore) |
Filing 5086 MOTION for Summary Judgment . Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC.(Calabrese, Salvatore) |
Filing 5085 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Brian T. FitzPatrick dated 5/27/2014 re: Re-filing of Doc. 68. ENDORSEMENT: Counsel shall re-file a redacted version of Doc. 68. (Signed by Judge Alvin K. Hellerstein on 6/11/2014) (ajs) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Salvatore J. Calabrese to RE-FILE Document #5077 MOTION for Summary Judgment Declaration. Use the event type Declaration in Support of Motion found under the event list Replies, Opposition and Supporting Documents. (db) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Salvatore J. Calabrese to RE-FILE Document #5076 MOTION for Summary Judgment Memorandum of Law in Support of Motion. Use the event type Memorandum in Support of Motion found under the event list Replies, Opposition and Supporting Documents. (db) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Salvatore J. Calabrese to RE-FILE Document #5078 MOTION for Summary Judgment 56.1 Statement. Use the event type Rule 56.1 Statement found under the event list Other Answers. (db) |
Filing 5084 ORDER REJECTING STIPULATION OF VOLUNTARY DISMISSAL: The Court has received the attached Stipulation of Voluntary Dismissal without prejudice in this case, signed by counsel for Plaintiff Jerzy Muszkatel and Defendant Belfor USA, Inc. A stipulation of dismissal signed by all parties who have appeared is sufficient to cause a case to be dismissed. Fed. R. Civ. P. 41(a)(l)(A)(ii). But, where, as here, the proposed dismissal is not signed by all parties, the plaintiff seeking dismissal must seek a court order. As Federal Rule of Civil Procedure 41(a)(2) provides, in such circumstances, the court may dismiss an action at the plaintiffs request "by court order on terms that the court considers proper." I decline to enter such an order. The Court may address this stipulation at the 4:00pm hearing in 21 MC 102 on Monday June 23, 2014. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/10/2014) (ajs) |
Filing 5083 ORDER REJECTING STIPULATION OF VOLUNTARY DISMISSAL: The Court has received the attached Stipulation of Voluntary Dismissal without prejudice in this case, signed by counsel for Plaintiff Wladyslaw Kwasnik and Defendant Belfor USA, Inc. A stipulation of dismissal signed by all parties who have appeared is sufficient to cause a case to be dismissed. Fed. R. Civ. P. 41(a)(l)(A)(ii). But, where, as here, the proposed dismissal is not signed by all parties, the plaintiff seeking dismissal must seek a court order. As Federal Rule of Civil Procedure 41(a)(2) provides, in such circumstances, the court may dismiss an action at the plaintiffs request "by court order on terms that the court considers proper." I decline to enter such an order. The Court may address this stipulation at the 4:00pm hearing in 21 MC 102 on Monday June 23, 2014. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/10/2014) (ajs) |
Filing 5082 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from John Vukelj dated 6/10/2014 re: Stipulations of Dismissal submitted prematurely. Request adjournment of hearing. ENDORSEMENT: The hearing will proceed. (Signed by Judge Alvin K. Hellerstein on 6/10/2014) (ajs) |
Filing 5081 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Christopher W. Muludiang dated 6/10/2014 re: Stipulations of Voluntary Dismissal submitted prematurely. Request adjournment of hearing. ENDORSEMENT: The hearing will proceed as scheduled. (Signed by Judge Alvin K. Hellerstein on 6/10/2014) (ajs) |
Filing 5080 ORDER REJECTING STIPULATION OF VOLUNTARY DISMISSAL: The Court has received the attached Stipulation of Voluntary Dismissal without prejudice in this case, signed by counsel for Plaintiffs Marek Socha and HaHne Socha and Defendant Belfor USA, Inc. The stipulation purports to discontinue Plaintiffs' claims against Belfor USA, Inc. without prejudice, and as further set forth in this document. The Court may address this stipulation at the 4:00pm hearing in 21 MC 102 on Monday June 23, 2014. (Signed by Judge Alvin K. Hellerstein on 6/10/2014) (pertains to (09cv680)(cd) |
Filing 5079 ORDER DENYING MOTION FOR SUMMARY JUDGMENT: In sum, the motion for summary judgment is granted in part and denied in part. Socha's claims based on sinusitis, rhinitis, rhinosinusitis, GERD, gastritis, depression, hypertension, and asthma are time-barred. Socha can proceed with his claims based on COPD, RADS, interstitial lung disease, sleep apnea, chronic bronchitis and lung nodules because there are disputed factual issues about when those injuries developed.The Clerk shall mark the motion (Doc. No. 32) terminated. Plaintiff shall file an Amended Complaint by July 2,2014, consistent with this Order and retaining the paragraph numbering of the existing complaint. Defendants' Answers need not be amended. (pertains to 09cv680) (Signed by Judge Alvin K. Hellerstein on 6/10/2014) (cd) |
Filing 5078 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION for Summary Judgment 56.1 Statement. Document filed by 100 Church LLC., HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC.(Calabrese, Salvatore) Modified on 6/11/2014 (db). |
Filing 5077 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION for Summary Judgment Declaration. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC. (Attachments: #1 Exhibit Master Complaint, #2 Exhibit Master Complaint and Notice Adoption, #3 Exhibit TCDI, #4 Exhibit Core Discovery, #5 Exhibit 1st Amendment Discovery Respone, #6 Exhibit 2nd Amended Core Discovery, #7 Exhibit Local 78, #8 Exhibit Dr.Stawiarski EBT, #9 Exhibit Dr.Stawiarski Records, #10 Exhibit IAMQ, #11 Exhibit Lab Results, #12 Exhibit Dr.Oxman Letter, #13 Exhibit Dr.Bienenfeld EBT, #14 Exhibit Dr.Bienenfeld Records, #15 Exhibit Clinical Evaluation, #16 Exhibit Dr.Alavarez IME, #17 Exhibit Chojnowski EBT 1, #18 Exhibit Chojnowski EBT 2, #19 Exhibit Mayo Clinic Chronic Sinusitus, #20 Exhibit Mayo Clinic COPD, #21 Exhibit Mayo Clinic GERD, #22 Exhibit Mayo Clinic Rhinitis, #23 Exhibit Mayo Clinic Asthma Symptoms, #24 Exhibit Mayo Clinic Asthma Expert Answer, #25 Exhibit Mayo Clinic Sleep Apnea, #26 Exhibit Mayo Clinic Trigylcerides, #27 Exhibit Impelementation Options, #28 Exhibit Order of Greenberg Case, #29 Exhibit Order of O'Hara Case)(Calabrese, Salvatore) Modified on 6/11/2014 (db). |
Filing 5076 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION for Summary Judgment Memorandum of Law in Support of Motion. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC.(Calabrese, Salvatore) Modified on 6/11/2014 (db). |
Filing 5075 MOTION for Summary Judgment Notice of Motion. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC.(Calabrese, Salvatore) |
Filing 5074 NOTICE OF APPEARANCE by Jennifer L Ferraro on behalf of Moody's Holdings, Inc.. (Ferraro, Jennifer) |
Filing 5073 NOTICE OF APPEARANCE by Jennifer L Ferraro on behalf of Ambient Group Inc.. (Ferraro, Jennifer) |
Filing 5072 JOINDER to join re: (5044 in 1:21-mc-00102-AKH) MOTION for Summary Judgment [Statute of Limitations]. . Document filed by 222 Broadway, LLC, Battery Park City Authority, Merrill Lynch & Co., Inc., WFP Tower B Co. LP, WFP Tower B Co., G.P. Corp..Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Goldstein, Philip) |
Filing 5071 NOTICE to Take Deposition of Dr. Rafael E. De La Hoz on 7/10/2014 at 10:00 a.m..Document filed by Deutsche Bank Trust Company Americas.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Filing 5070 SUBPOENA ISSUED for Dr. Rafael E. De La Hoz on 7/10/2014 at 10:00 a.m..Document filed by Deutsche Bank Trust Company Americas.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Filing 5069 ANSWER to #117 Complaint,,,,,,,,,,,,,,,,,. Document filed by Indoor Environmental Technology, Inc..(Pollack, David) |
Filing 5068 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Indoor Environmental Technology, Inc..(Pollack, David) |
Filing 5067 STIPULATION: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned that the briefing schedule with reference to Defendants Joint Motion for summary judgment, subject to the Court's approval, is as follows: 1. Plaintiffs shall file and serve their Opposition papers by: June 12, 2014. 2. Defendants shall file and serve their Reply papers by: July 1, 2014. 3. Oral arguments are to be scheduled. ( Responses due by 6/12/2014, Replies due by 7/1/2014.) (Signed by Judge Alvin K. Hellerstein on 6/6/2014) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(mro) |
Filing 5066 NOTICE OF APPEARANCE by Kenneth A. Sherman on behalf of Indoor Environmental Technology, Inc.. (Sherman, Kenneth) |
Filing 5065 NOTICE OF APPEARANCE by David Benjamin Sherman on behalf of Indoor Environmental Technology, Inc.. (Sherman, David) |
Filing 5064 NOTICE OF APPEARANCE by James Arthur Cardenas on behalf of Indoor Environmental Technology, Inc.. (Cardenas, James) |
Filing 5063 NOTICE OF APPEARANCE by David M. Pollack on behalf of Indoor Environmental Technology, Inc.. (Pollack, David) |
Filing 5062 RULE 26 DISCLOSURE.Document filed by Waldyslaw Kwasnik, Waldyslaw Kwasnik.Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-11291-AKH(Grochow, Robert) |
Filing 5061 RULE 26 DISCLOSURE.Document filed by Jerzy Muszkatel.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Grochow, Robert) |
Filing 5060 RULE 26 DISCLOSURE.Document filed by Waldemar Ropel, Krystyna Ropel, Waldemar Ropel.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(Grochow, Robert) |
Filing 5059 RULE 26 DISCLOSURE.Document filed by Tadeusz Kowalewski.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Grochow, Robert) |
Filing 5058 RULE 26 DISCLOSURE.Document filed by Marek Socha.(Grochow, Robert) |
Filing 5057 ORDER GRANTING MOTION TO AMEND COMPLAINT AND DENYING MOTION TO DISMISS: Plaintiffs have moved for leave to file an amended complaint and certain defendants have filed a cross-motion to dismiss the complaint for failure to prosecute. Plaintiffs' motion to file an amended complaint is granted. Defendants' motion to dismiss for failure to prosecute is denied because the reasons Plaintiffs give for not prosecuting more speedily are accepted and, in light of the Case Management Orders governing this master docket, I cannot find that Plaintiffs' actions have caused undue delay or prejudice. Defendants shall answer Plaintiffs' Amended Complaint by June 25, 2014. Plaintiffs are ordered to discharge their discovery obligations under the Case Management Orders governing this master docket by August 6, 2014. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/3/2014) (ajs) |
Filing 5056 RULE 26 DISCLOSURE.Document filed by Marek Socha. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4-5, #5 Exhibit 6-11)(Grochow, Robert) |
Filing 5055 RULE 26 DISCLOSURE.Document filed by Krystyna Ropel, Waldemar Ropel, Waldemar Ropel. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4-5, #5 Exhibit 6-10)Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(Grochow, Robert) |
Filing 5054 RULE 26 DISCLOSURE.Document filed by Jerzy Muszkatel. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4-5, #5 Exhibit 6-10)Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Grochow, Robert) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Frank Joseph Keenan to RE-FILE Document #5051 MOTION for Summary Judgment . ERROR(S): Supporting Documents are filed separately, each receiving their own document #. (db) |
Filing 5053 RULE 26 DISCLOSURE.Document filed by Waldyslaw Kwasnik. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4-5, #5 Exhibit 6-11)Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-11291-AKH(Grochow, Robert) |
Filing 5052 RULE 26 DISCLOSURE.Document filed by Tadeusz Kowalewski. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4-5, #5 Exhibit 6-8, #6 Exhibit 9-12, #7 Exhibit 13-14, #8 Exhibit 15, #9 Exhibit 16)Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Grochow, Robert) |
Filing 5051 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Summary Judgment . Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Attachments: #1 Affidavit Declaration of Frank Keenan, #2 Affidavit Memo of Law, #3 Affidavit Statement of Undisputed Facts, #4 Exhibit 1, #5 Exhibit 2, #6 Exhibit 3, #7 Exhibit 4, #8 Exhibit 5, #9 Exhibit 6, #10 Exhibit 7, #11 Exhibit 8, #12 Exhibit 9, #13 Exhibit 10, #14 Exhibit 11, #15 Exhibit 12, #16 Exhibit 13, #17 Exhibit 14, #18 Exhibit 15, #19 Exhibit 16, #20 Exhibit 17, #21 Exhibit 18, #22 Exhibit 19, #23 Exhibit 20, #24 Exhibit 21, #25 Exhibit 22, #26 Exhibit 23a, #27 Text of Proposed Order 23b, #28 Exhibit 24a, #29 Exhibit 24b, #30 Affidavit Affidavit of Service)(Keenan, Frank) Modified on 6/4/2014 (db). |
Filing 5050 DECLARATION of Philip Goldstein (Supplemental) in Support re: #5030 JOINT MOTION for Summary Judgment.. Document filed by Merrill Lynch & Co., Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B)(Anderson, Mark) |
Filing 5049 REPLY MEMORANDUM OF LAW in Support re: #5030 JOINT MOTION for Summary Judgment. . Document filed by Merrill Lynch & Co., Inc.. (Anderson, Mark) |
Filing 5048 ORDER REGARDING STIPULATIONS OF VOLUNTARY DISMISSAL: The Court has received Stipulations of Voluntary Dismissal with Prejudice in 35 individual cases under this master docket. The Court will hold a hearing at 4:00 p.m. on Monday June 23, 2014, in Courtroom 14D, 500 Pearl Street, New York, NY 10007 to address these stipulations. The parties are invited to submit before then, and on any schedule convenient to them, full explanations of the events and proceedings relating to the tendered stipulations. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 5/29/2014) (ajs) |
Filing 5047 RULE 56.1 STATEMENT. Document filed by Verizon New York Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Stevenson, Lee Ann) |
Filing 5046 DECLARATION of Brett J Broadwater in Support re: (128 in 1:06-cv-05285-AKH) MOTION for Summary Judgment [Statute of Limitations]., (5044 in 1:21-mc-00102-AKH) MOTION for Summary Judgment [Statute of Limitations].. Document filed by Verizon New York Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P, #17 Exhibit Q, #18 Exhibit R, #19 Exhibit S)Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Stevenson, Lee Ann) |
Filing 5045 MEMORANDUM OF LAW in Support re: (128 in 1:06-cv-05285-AKH) MOTION for Summary Judgment [Statute of Limitations]., (5044 in 1:21-mc-00102-AKH) MOTION for Summary Judgment [Statute of Limitations]. of Defendants' Joint Motion for Summary Judgment [Statute of Limitations]. Document filed by Verizon New York Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Stevenson, Lee Ann) |
Filing 5044 MOTION for Summary Judgment [Statute of Limitations]. Document filed by Verizon New York Inc..(Stevenson, Lee Ann) |
Filing 5043 DECLARATION of Robert A. Grochow in Opposition re: #5030 JOINT MOTION for Summary Judgment.. Document filed by Marek Socha. (Attachments: #1 Exhibit 1, #2 Exhibit 2 (part 1), #3 Exhibit 2 (part 2), #4 Exhibit 3 (part 1), #5 Exhibit 3 (part 2), #6 Exhibit 4 (part1), #7 Exhibit 4 (part 2), #8 Exhibit 5, #9 Exhibit 6, #10 Exhibit 7, #11 Exhibit 8, #12 Exhibit 9, #13 Exhibit 10, #14 Exhibit 11, #15 Exhibit 12, #16 Exhibit 13, #17 Exhibit 14, #18 Exhibit 15, #19 Exhibit 16, #20 Exhibit 17, #21 Exhibit 18, #22 Exhibit 19, #23 Exhibit 20, #24 Exhibit 21, #25 Exhibit 22, #26 Exhibit 23, #27 Exhibit 24, #28 Exhibit 25, #29 Exhibit 26, #30 Exhibit 27, #31 Exhibit 28, #32 Exhibit 29, #33 Exhibit 30, #34 Exhibit 31, #35 Exhibit 32, #36 Exhibit 33, #37 Exhibit 34, #38 Exhibit 35, #39 Exhibit 36, #40 Exhibit 37, #41 Exhibit 38, #42 Exhibit 39)(Grochow, Robert) |
Filing 5042 RULE 56.1 STATEMENT. Document filed by Marek Socha. (Grochow, Robert) |
Filing 5041 MEMORANDUM OF LAW in Opposition re: #5030 JOINT MOTION for Summary Judgment. . Document filed by Marek Socha. (Grochow, Robert) |
Filing 5040 STIPULATION OF DISCONTINUANCE AS TO DEFENDANTS STRUCTURE TONE, INC. S/H/A STRUCTURE TONE (UK), INC. AND STRUCTURE TON GLOBAL SERVICES, INC. TONE, AND ONLY WITH REFERENCE TO TWO AND FOUR WORLD FINANCIAL CENTER ONLY: This order related to the cases listed on Schedule A WITH REFERENCE TO LOCATIONS AT TWO AND FOUR WORLD FINANCIAL CENTER ONLY. IT IS HEREBY STIPULATED AND AGREED the above entitled action be, and the same hereby is discontinued, AS AGAINST DEFENDANTS STRUCTURE TONE, INC. S/H/A STRUCTURE TONE (UK), INC. AND STRUCTURE TONE GLOBAL SERVICES, INC. ONLY, WITH REFERENCE TO DEFENDANT LOCATIONS AT TWO AND FOUR WORLD FINANCIAL CENTER ONLY without prejudice, without costs to either party as against the other. DEFENDANTS STRUCTURE TONE, INC. S/H/A STRUCTURE TONE (UK), INC. AND STRUCTURE TONE GLOBAL SERVICES, INC. ARE REMAINING AS A DEFENDANT WITH REFERENCE TO LOCATION 90 CHURCH STREET, and as further set forth within. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 5/12/2014) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(ajs) |
***NOTE TO ATTORNEY - DOCUMENT REFERRED TO JUDGE FOR APPROVAL. Note to Attorney William Joyce Document #5039 Stipulation of Voluntary Dismissal, was referred to Judge Alvin K. Hellerstein for approval. (jno) |
Filing 5039 DOCUMENT REFERRED TO JUDGE FOR APPROVAL - 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) Structure Tone Global Services Inc., Structure Tone Inc., Structure Tone, (UK), Inc., Structure Tone (UK) Inc., Structure Tone Global Services, Inc. pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Structure Tone Global Services Inc., Structure Tone Inc., Structure Tone, (UK), Inc., Structure Tone (UK) Inc., Structure Tone Global Services, Inc..(Joyce, William) Modified on 5/8/2014 (jno). |
Filing 5038 SCHEDULING ORDER REGULATING DISCOVERY IN GROUP III CASES: PLEASE TAKE NOTICE that the following deadlines are hereby made applicable to the 30 cases selected for Group III discovery, as set out in the Court's April 11, 2014 order as set forth within. Fact Discovery due by 2/3/2015. (Signed by Judge Alvin K. Hellerstein on 5/2/2014) (ajs) |
Filing 5037 SUBPOENA ISSUED for Dr. Satish Govindaraj on May 22, 2014 at 10:00 AM.Document filed by 222 Broadway, LLC, Battery Park City Authority, Brookfield Financial Properties, Inc., Brookfield Financial Properties, LP, Merrill Lynch & Co., Inc., WFP Tower B Co. LP, WFP Tower B Co., G.P. Corp., WFP Tower D Co. L.P..(Goldstein, Philip) |
Filing 5036 SUBPOENA ISSUED for Dr. Malgorzata A. Land on May 22, 2014 at 10:00 AM.Document filed by 222 Broadway, LLC, Battery Park City Authority, Brookfield Financial Properties, Inc., Brookfield Financial Properties, LP, Merrill Lynch & Co., Inc., WFP Tower B Co. LP, WFP Tower B Co., G.P. Corp., WFP Tower D Co. L.P..(Goldstein, Philip) |
Filing 5035 SUBPOENA ISSUED for Dr. Malgorzata A. Land on May 22, 2014 at 10:00 AM.Document filed by 222 Broadway, LLC, Battery Park City Authority, Brookfield Financial Properties, Inc., Brookfield Financial Properties, LP, Merrill Lynch & Co., Inc., WFP Tower B Co. LP, WFP Tower B Co., G.P. Corp., WFP Tower D Co. L.P..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(Goldstein, Philip) |
Filing 5034 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Richard E. Leff dated 4/25/2014 re: Defendants' Liaison Counsel and Plaintiffs' Counsel jointly request that this Court remove the plaintiff Edward Kosowski (07cv05299) from the Phase III discovery group and the case be substituted with the Oswaldo Lopez (06cv14807) case. ENDORSEMENT: So ordered. (Signed by Judge Alvin K. Hellerstein on 4/29/2014) (ajs) |
Filing 5033 RULE 56.1 STATEMENT. Document filed by Merrill Lynch & Co., Inc.. (Anderson, Mark) |
Filing 5032 DECLARATION of Philip Goldstein in Support re: #5030 JOINT MOTION for Summary Judgment.. Document filed by Merrill Lynch & Co., Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M (Part 1 of 2), #14 Exhibit M (Part 2 of 2), #15 Exhibit N, #16 Exhibit O, #17 Exhibit P, #18 Exhibit Q, #19 Exhibit R, #20 Exhibit S, #21 Exhibit T, #22 Exhibit U, #23 Exhibit V)(Anderson, Mark) |
Filing 5031 MEMORANDUM OF LAW in Support re: #5030 JOINT MOTION for Summary Judgment.. Document filed by Merrill Lynch & Co., Inc.. (Anderson, Mark) |
Filing 5030 JOINT MOTION for Summary Judgment. Document filed by Merrill Lynch & Co., Inc..(Anderson, Mark) |
Filing 5029 ORDER: On April 11, 2014, Defendants erroneously filed motion papers in this case containing confidential information. On Defendants' request, those papers are hereby withdrawn. The Clerk is directed to remove the documents (Doc. Nos. l02 to 108) from the docket. (Signed by Judge Alvin K. Hellerstein on 4/14/2014) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05283-AKH(ft) |
Filing 5028 ORDER IDENTIFYING GROUP III CASES FOR DISCOVERY AND PREPARATION FOR TRIAL: Pursuant to this Court's order made during the January 27, 2014 status conference in this case, the following thirty cases have been selected for intensive fact discovery and preparation for trial as Group III. Liaison counsel are directed to submit to the Court, by May 2, 2014, a joint letter setting forth a proposed scheduling order for discovery and trial in these cases. The Clerk is directed to ensure that each of these cases is marked open. The Clerk is further directed to change the short caption of case 08cv5709 to "Lejtman et al v. 233 Broadway Owners, LLC et al." (Signed by Judge Alvin K. Hellerstein on 4/11/2014) (ft) |
Filing 5027 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 4/3/14 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(Rodriguez, Somari) |
Filing 5026 TRANSCRIPT of Proceedings re: CONFERENCE held on 4/3/2014 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Alena Lynch, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 5/5/2014. Redacted Transcript Deadline set for 5/15/2014. Release of Transcript Restriction set for 7/14/2014.(Rodriguez, Somari) |
Filing 5025 ORDER REGULATING EXPERT DISCOVERY AND TRIALS OF 15 GROUP I & II CASES SELECTED FOR TRIAL re: (116 in 1:07-cv-01588-AKH, 100 in 1:07-cv-05283-AKH, 109 in 1:07-cv-00060-AKH, 5022 in 1:21-mc-00102-AKH, 152 in 1:07-cv-04459-AKH, 71 in 1:05-cv-01180-AKH, 73 in 1:07-cv-01466-AKH, 122 in 1:06-cv-05285-AKH, 119 in 1:07-cv-11291-AKH, 59 in 1:08-cv-02310-AKH, 116 in 1:07-cv-01565-AKH, 39 in 1:09-cv-00680-AKH, 114 in 1:07-cv-01572-AKH, 148 in 1:06-cv-01520-AKH, 159 in 1:06-cv-01521-AKH). Following the Court conference on April 3, 2014 and pursuant to discussions with Defense Liaison Counsel and Plaintiffs' Liaison Counsel, the following deadlines are hereby made applicable to the 15 Group I and Group II Cases that have been selected for trial and are identified, in the order they will proceed to trial, in the Court's April 3, 2014 Order (Docket No. 5022): Deadline for parties to filed Dispositive Motions - June 16, 2014. Parties submit Opposition Papers to Dispositive Motions - July 30, 2014. Oral Arguement on Summary Judgment Motions - August 26, 2014. Expert Deposition due by 9/15/2014. Daubert and related Summary Judgment Motions due by 9/22/2014. Responses to Daubert and related Summary Judgment Motions due by 10/14/2014, Reply briefs to Daubert and related Summary Judgment Motions due by 10/22/2014. Daubert Hearings - October 27, 28, 29, 2014. First Pretrial Conference and Order - November 3, 2014. First Trial Commences - November 17, 2014. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 4/9/2014) (ajs) |
Filing 5022 ORDER IDENTIFYING CASES TO PROCEED TO TRIAL: The Court has determined that the cases selected to proceed to trial willproceed to trial in the following order: 1. Torres v. 7 World Trade Center L.P. et al, 08cv2310 2. Socha et al v. 110 Church L.L.C. et al, 09cv680 3. Campozano et al v. Kasman et al, 07cv4459 4. Muszkatel v. Verizon New York Inc. et al, 06cv5285 5. Chojnowski et al v. Kasman et al, 07cv1588 6. Kwasnik v. 160 Water Street, Inc. et al, 07cv11291 7. Dabrowski et al v. 160 Water Street et al, 07cv5283 8. Kowalewski et al v. Deutsche Bank Trust Corporation et al, 06cv1521 9. Ropel et al v. The Bank of New York Company, Inc. et al, 06cv1520 10. Mendez v. Silverstein Properties et al, 05cv1180 11. Baczkowski et al v. 222 Broadway, LLC et al, 07cv1565 12. Avila et al v. Brookfield Financial Properties Inc. et al, 07cv60 13. Bunay v. 90 Church Street Limited Partnership C/O CT Corporation System et al, 07cv1572 14. Ayala v. BFP One Liberty Plaza Co., L.P. et al, 07cv1466. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 4/3/2014) (ajs) |
Filing 5024 STIPULATION: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the Parties' counsel, that the Plaintiffs' time to file and serve their response to Defendant Structure Tone, Inc's Motions in the above referenced matters shall be set for April 28, 2014. Defendants Reply papers shall be filed and served on or before May 14, 2014. SO ORDERED as modified. (Responses due by 4/28/2014, Replies due by 5/14/2014.) (Signed by Judge Alvin K. Hellerstein on 3/31/2014) (ft) Modified on 4/4/2014 (ft). |
Filing 5023 MEMO ENDORSEMENT on #5019 Response to Order to Show Cause filed by St. John's University. ENDORSEMENT: Mr. Monk's responses are accepted and the Court's Order to Show Cause (Doc. No. 5006) is terminated as to Harrington, Ocko & Monk, LLP. (Signed by Judge Alvin K. Hellerstein on 3/31/2014) (ft) |
Filing 5021 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 2/24/14 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(Rodriguez, Somari) |
Filing 5020 TRANSCRIPT of Proceedings re: CONFERENCE held on 2/24/2014 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Carol Ganley, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 4/21/2014. Redacted Transcript Deadline set for 5/1/2014. Release of Transcript Restriction set for 6/30/2014.(Rodriguez, Somari) |
Filing 5019 RESPONSE TO ORDER TO SHOW CAUSE re: #5006 Order to Show Cause,. Document filed by St. John's University. (Attachments: #1 Exhibit A, #2 Exhibit B)(Monk, Glenn) |
Filing 5018 NOTICE OF APPEARANCE by Matthew Robert Bremner on behalf of St. John's University. (Bremner, Matthew) |
Filing 5017 NOTICE OF APPEARANCE by Glenn A. Monk on behalf of St. John's University. (Monk, Glenn) |
Filing 5016 MEMO ENDORSEMENT on (5014 AFFIRMATION of Daniel S. Corde in Opposition in case 1:21-mc-00102-AKH). ENDORSEMENT: Mr. Corde's responses are accepted, and the Court's Order to show cause (doc. no. 5006) is terminated as to the Jones Hirsch law firm. (Signed by Judge Alvin K. Hellerstein on 3/24/2014) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(ft) |
Filing 5015 STIPULATION: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the Parties' counsel, that the Plaintiffs' time to file and serve their Responses to Defendant Structure Tone, Inc.'s Motions in the above referenced matters shall be set for April 28, 2014. The Defendant's Reply papers shall be filed and served on or before May 29, 2014. (Responses due by 4/28/2014, Replies due by 5/29/2014.) (Signed by Judge Alvin K. Hellerstein on 3/24/2014) (ft) |
Filing 5014 AFFIRMATION of Daniel S. Corde in Opposition. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Connors, James) |
Filing 5013 NOTICE OF WITHDRAWAL OF COUNSEL: PLEASE TAKE NOTICE that the undersigned hereby requests that he be removed from the service list in this case, including the Court's CM/ECF electronic notification list. Attorney Adam Thomas Humann terminated. (Signed by Judge Alvin K. Hellerstein on 3/20/2014) (ft) |
Filing 5012 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Gregory J. Cannata, Robert A. Grochow and William D. Joyce III dated 3/14/2014 re: Defendants request the summary judgment motions be heard on the merits. ENDORSEMENT: Defendant's motion is appropriate. Plaintiffs should stipulate to a briefing schedule, and submit to be "so ordered". (Signed by Judge Alvin K. Hellerstein on 3/20/2014) (ft) |
Filing 5011 ORDER IDENTIFYING THE FIRST CASES TO PROCEED TO TRIAL: The Court has determined that the following five cases will be the first cases to proceed to trial: 1. Campozano et al v. Kasman et al, 07cv4459; 2. Muszkatel v. Verizon New York, Inc. et al, 06cv5285; 3. Torres v. 7 World Trade Center L.P. et al, 08cv2310; 4. Chojnowski et al v. Kasman et al, 07cv1588; Socha et al v. 110 Church L.L.C. et al 09cv680. The Court will determine at a later date the sequence of these trials and the sequence of trials for the other ten cases selected for early trial. Counsel are reminded of their obligation, pursuant to this Court's November 12, 2013 Amended Order Regulating Discovery and Trials of Group I and Group II Selected Cases, to prepare for trial all fifteen cases. (Signed by Judge Alvin K. Hellerstein on 3/13/2014) (lmb) |
Filing 5010 NOTICE OF CHANGE OF ADDRESS by Brett J Broadwater on behalf of Verizon Communications, Inc., Verizon New York Inc., Verizon Properties Inc.. New Address: Zuckerman Spaeder LLP, 1185 Avenue of the Americas, 31st Floor, New York, New York, USA 10036, 212-704-9600. (Broadwater, Brett) |
Filing 5009 ORDER IDENTIFYING CASES TO PROCEED TO TRIAL: Pursuant to this Court's November 12, 2013 Amended Order Regulating Discovery and Trials of Group I and Group II Selected Cases, the following fifteen cases listed herein have been selected to proceed to trial. (Signed by Judge Alvin K. Hellerstein on 3/6/2014) (ft) |
Filing 5008 ORDER DENYING MOTION TO QUASH SUBPOENA AND GRANTING IN PART MOTION FOR A PROTECTIVE ORDER: granting in part and denying in part (4999) Motion for Protective Order; terminating (5003) Motion to Compel in case 1:21-mc-00102-AKH. For the following reasons, Dr. Serrano's motion is denied in part and granted in part, and ZAR Realty Corporation and 100 Church Street LLC's motion is granted... Accordingly, Dr. Serrano's motion to quash is denied and he is ordered to comply with the subpoena. However, the Court is mindful of the burden that this litigation has imposed on treating physicians like Dr. Serrano. Accordingly, Dr. Serrano's request for a protective order is granted in part. The defendants in the 21 MC 102 litigation are directed to coordinate their schedules, through defense liaison counsel, and arrange for a single deposition of Dr. Serrano, which will last no longer than a single day, to cover all outstanding fact discovery relating to the Group I and Group II cases. At that deposition, a single attorney, elected by defendants' counsel, who wish to, but have not as yet examined Dr. Serrano, shall ask Dr. Serrano non-duplicative questions on behalf of all defendants. Any defense attorneys with additional questions not yet asked shall ask those questions at the end of the deposition. The deposition shall take place within the next 30 days, on a day selected by counsel and convenient to Dr. Serrano. The Clerk shall docket this order on the 21 MC 102 master docket and shall mark Dr. Serrano's motion (Doc. No. 4999 on the 21 MC 102 master docket) and ZAR Realty Corporation and 100 Church Street LLC's motion (Doc. No. 5003) terminated. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 3/4/2014) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01573-AKH (ja) Modified on 3/5/2014 (ja). |
Filing 5007 STIPULATION AND ORDER OF DISMISSAL AS TO ENVIROTECH CLEAN AIR, INC. ONLY IN ALL CASES LISTED IN SCHEDULE A: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the parties to the individual actions listed in Schedule A, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, and based on the representation of the within defendant, and to the extent Plaintiff(s) can so Stipulate that each claim, cross-claim and counterclaim asserted by and against defendant Envirotech Clean Air, Inc. only, shall be and the same hereby are discontinued without prejudice as against defendant, Envirotech Clean Air, Inc. only, without costs to either party as against the other as further set forth in this order. (Signed by Judge Alvin K. Hellerstein on 3/3/2014) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(lmb) Modified on 3/4/2014 (lmb). |
Filing 5006 ORDER TO SHOW CAUSE WHY SANCTIONS SHOULD NOT BE IMPOSED: IT IS HEREBY ORDERED that Harrington, Ocko & Monk, LLP and Jones Hirsch Connors & Bull, P.C. are ordered to show cause, by March 21, 2014, why sanctions should not be ordered for double the amount that the law firms owed and have not paid. (Signed by Judge Alvin K. Hellerstein on 3/4/2014) (lmb) |
Filing 5005 ORDER DENYING MOTION FOR SUMMARY JUDGMENT denying (4942) Motion for Summary Judgment in case 1:21-mc-00102-AKH; denying (52) Motion for Summary Judgment in case 1:09-cv-00679-AKH. On February 24, 2014, the Court heard oral arguments on Defendants' motion for summary judgment on statute of limitations grounds in this case. For the reasons stated on the record, Defendants' motion is denied. Mieczyslaw Zygmunt initiated this lawsuit on January 29, 2009. The applicable statute of limitations is set forth in N. Y. C.P.L.R. 214-c(2), which provides that Mr. Zygmunt's claims are subject to a three year statute of limitations which runs from "the date of discovery of the injury by the plaintiff or from the date when through the exercise of reasonable diligence such injury should have been discovered by the plaintiff, whichever is earlier." Accordingly, Mr. Zygmunt's claims are time-barred if he discovered his injuries on or before January 28, 2006. As I stated on the record, the evidence is not dispositive as to when Mr. Zygmunt developed or discovered his illnesses. Accordingly there are disputed issues of material fact and the motion is denied. The Clerk shall mark the motion (Doc. No. 52) terminated. (Signed by Judge Alvin K. Hellerstein on 2/25/2014) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00679-AKH (mro) |
Minute Entry for proceedings held before Judge Alvin K. Hellerstein: Oral Argument held on 2/24/2014 re: (4942 in 1:21-mc-00102-AKH, 52 in 1:09-cv-00679-AKH) MOTION for Summary Judgment. filed by Verizon New York Inc.. (Court Reporter Carol Ganley) (Jones, Brigitte) |
Filing 5004 DECLARATION of Pamela Goldsmith in Opposition re: #5003 FIRST MOTION to Compel Dr. Carlos J. Serrano to Appear for a Deposition., #4999 FIRST MOTION for Protective Order by Non-Party Dr. Serrano.. Document filed by Zar Realty Management Corp., 100 Church LLC.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Goldsmith, Pamela) |
Filing 5003 FIRST MOTION to Compel Dr. Carlos J. Serrano to Appear for a Deposition. Document filed by Zar Realty Management Corp., 100 Church LLC..(Goldsmith, Pamela) |
Filing 5002 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Brian T. FitzPatrick dated 2/17/2014 re: I write because of some confusion over whether it is necessary for us to file a motion for leave to amend the complaint. ENDORSEMENT: A motion is required to obtain leave to file an amended complaint. (Signed by Judge Alvin K. Hellerstein on 2/20/2014) (lmb) |
Filing 5001 DECLARATION of Chaya Gourarie in Support re: #4999 FIRST MOTION for Protective Order by Non-Party Dr. Serrano.. Document filed by Carlos Serrano. (Attachments: #1 Exhibit Excerpt of Deposition 10/17/13, #2 Exhibit Excerpt of Deposition 1/30/14, #3 Exhibit Excerpt of Deposition 1/30/14, #4 Exhibit Communication between Harris Beach and STLG, #5 Exhibit Communication between Harris Beach and STLG, #6 Exhibit Communication between Harris Beach and STLG, #7 Exhibit Communication between Harris Beach and STLG)(Shapiro, Mitchell) |
Filing 5000 AFFIDAVIT of Dr. Carlos J. Serrano in Support re: #4999 FIRST MOTION for Protective Order by Non-Party Dr. Serrano.. Document filed by Carlos Serrano. (Attachments: #1 Exhibit Subpoena from Cozen O'Conner, #2 Exhibit Subpoena from McGivney & Kluger PC, #3 Exhibit Subpoena from Harris Beach PLLC)(Shapiro, Mitchell) |
Filing 4999 FIRST MOTION for Protective Order by Non-Party Dr. Serrano. Document filed by Carlos Serrano.(Shapiro, Mitchell) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Mitchell Craig Shapiro to RE-FILE Document #4998 FIRST MOTION for Protective Order by non-party Dr. Serrano. ERROR(S): Supporting documents must be filed separately, each receiving their own document number. Affidavit in Support of Motion and Declaration in Support of Motion are both found under the event list Replies, Opposition and Supporting Documents. (ldi) |
Filing 4998 FILING ERROR - DEFICIENT DOCKET ENTRY - FIRST MOTION for Protective Order by non-party Dr. Serrano. Document filed by Carlos Serrano. (Attachments: #1 Affidavit Affidavit of Dr. Serrano, #2 Exhibit A to Dr. Serrano Aff., #3 Exhibit B to Dr. Serrano Aff., #4 Exhibit C to Dr. Serrano Aff., #5 Affidavit Attorney Declaration, #6 Exhibit D to Attorney Declaration, #7 Exhibit E to Attorney Declaration, #8 Exhibit F to Attorney Declaration, #9 Exhibit G to Attorney Declaration, #10 Exhibit H to Attorney Declaration, #11 Exhibit I to Attorney Declaration, #12 Exhibit J to Attorney Declaration)(Shapiro, Mitchell) Modified on 2/20/2014 (ldi). |
Filing 4997 MEMORANDUM OF LAW in Support re: #4996 MOTION to Dismiss WTC Captive Insured Defendants.. Document filed by City of New York, Tully Construction Co., Inc.. (Tyrrell, James) |
Filing 4996 MOTION to Dismiss WTC Captive Insured Defendants. Document filed by Brookfield Financial Properties, Inc., Brookfield Financial Properties, LP, Brookfield Partners, LP, Brookfield Properties Corporation, Brookfield Properties Holdings, Inc., Century 21 Department Stores LLC, City of New York, Tully Construction Co. Inc..(Tyrrell, James) |
Filing 4995 NOTICE to Take Deposition of Dr. Neil Schachter on 02/13/2014 at 10:00am.Document filed by Deutsche Bank Trust Company Americas.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Filing 4994 SUBPOENA ISSUED for Dr. Neil Schachter on 02/13/2014 at 10:00am.Document filed by Deutsche Bank Trust Company Americas.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Filing 4993 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 1/27/14 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(Rodriguez, Somari) |
Filing 4992 TRANSCRIPT of Proceedings re: CONFERENCE held on 1/27/2014 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Eve Giniger, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 3/3/2014. Redacted Transcript Deadline set for 3/13/2014. Release of Transcript Restriction set for 5/9/2014.(Rodriguez, Somari) |
Filing 4991 NOTICE to Take Deposition of Dr. David Mendelson on 2/14/14 at 10:00am.Document filed by Deutsche Bank Trust Company Americas.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Filing 4990 SUBPOENA ISSUED for Dr. David Mendelson on 2/14/14 at 10:00am.Document filed by Deutsche Bank Trust Company Americas.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Filing 4989 ORDER SUMMARIZING STATUS CONFERENCE: This Order summarizes the conference held January 27, 2014. Plaintiffs' and Defense Liaison Counsel reported their progress in completing fact discovery. Subject to a letter (attached) of Defense Liaison Counsel, discovery is complete. As to outstanding discovery: i.I instructed the parties that I would not order any discovery after January 30, 2014, the discovery deadline. The parties may, on their own, take depositions scheduled after January 30, 2014, but the Court will not order or regulate any discovery after the deadline. ii. Non-party Mount Sinai Hospital reported that it is concerned by the amount of time that has been taken in examining its doctors. I instructed the parties that I would so-order an agreement that Mount Sinai will, by January 31, 2014, schedule dates for the 22 depositions of doctors identified in Defense Counsel's letter, on a double track between February 3, 2014 and February 14, 2014, with each deposition to be limited to three hours; as further set forth herein. All expert discovery is stayed until the next status conference, April 3, 2014, 4.00pm. Mr. LoPalo requested that the Court order a process for selecting another set of cases for intensive fact discovery and preparation for trial. I ordered Plaintiffs and Defendants to designate 10 new cases each on April 3, 2014. The Court will designate 10 more cases the following week. The next status conference will be held at 4.00 pm on April 3, 2014 in Courtroom 14D. ( Deposition due by 2/14/2014., Status Conference set for 4/3/2014 at 04:00 PM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 1/31/2014) (mro) |
Filing 4988 NOTICE OF CHANGE OF ADDRESS by Lee Ann Stevenson on behalf of Verizon New York Inc., Verizon Properties Inc.. New Address: Zuckerman Spaeder LLP, 1185 Avenue of the Americas, 31st Floor, New York, New York, USA 10036, 212-704-9600. (Stevenson, Lee Ann) |
Filing 4987 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Benjamin E. Haglund dated 1/29/14 re: Counsel requests that Your Honor order that Document Number 4983 be removed from docket in the above referenced matter and be returned to the undersigned. ENDORSEMENT: So ordered. (Signed by Judge Alvin K. Hellerstein on 1/30/2014) (mro) |
Transmission to Docket Assistant Clerk. Transmitted re: #4987 Endorsed Letter,, to the Docket Assistant Clerk for case processing. (mro) |
***STRICKEN DOCUMENT. Deleted document number 4983 from the case record. The document was stricken from this case pursuant to #4987 Endorsed Letter,. ***Pursuant to instructions from Chambers, this document was deleted in its entirety. (mro) |
Filing 4986 NOTICE OF APPEARANCE by Chaya Mushke Gourarie on behalf of Carlos Serrano. (Gourarie, Chaya) |
Filing 4985 SUBPOENA ISSUED for Dr. Lori Spechler-Sidman on 1/29/14 at 930am.Document filed by Deutsche Bank Trust Company Americas.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Filing 4984 NOTICE to Take Deposition of Dr. Lori Spechler-Sidman on 1/29/14 at 930am.Document filed by Deutsche Bank Trust Company Americas.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Minute Entry for proceedings held before Judge Alvin K. Hellerstein: Status Conference held on 1/27/2014, ( Status Conference set for 4/3/2014 at 04:00 PM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein.). (Court Reporter Eve Giniger) (Jones, Brigitte) |
Filing 4982 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Stanley Goos dated 1/21/14 re: Counsel requests the Court's permission to conduct the deposition of Milro Services Inc. no later than 2/15/14. ENDORSEMENT: Denied. The deposition will proceed at the place noticed to begin 9:00 a.m. on Jan. 30, 2014, or, if counsel and the witness agree, on another date during the week beginning Feb. 3, 2014. (Signed by Judge Alvin K. Hellerstein on 1/27/2014) (mro) |
Filing 4981 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Gregory J. Cannata and Lee Ann Stevenson dated 1/7/14 re: Counsel believes that it would be appropriate to appoint a Special Master. ENDORSEMENT: Since the parties have substantially different views on the issue of settlement, the appointment of a settlement special master is premature. (Signed by Judge Alvin K. Hellerstein on 1/24/2014) (mro) |
Filing 4980 SUBPOENA ISSUED for PAL Environmental Services Corporation on January 27, 2014 at 10:00 am.Document filed by JPMorgan Chase & Co..(Williams, M.J.) |
Filing 4979 NOTICE to Take Deposition of Dr. Stasia Wieber on 1/24/14 at 10:00am.Document filed by Deutsche Bank Trust Company Americas.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Filing 4978 SUBPOENA ISSUED for Dr. Stasia Wieber on 1/24/14 at 10:00am.Document filed by Deutsche Bank Trust Company Americas.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Filing 4977 SUBPOENA ISSUED for Pinnacle Environmental Corp. on 1/29/14 at 1:00pm.Document filed by Deutsche Bank Trust Company Americas.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Filing 4975 AFFIDAVIT of Brett J Broadwater in Support re: (4942 in 1:21-mc-00102-AKH, 52 in 1:09-cv-00679-AKH) MOTION for Summary Judgment.. Document filed by Verizon New York Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00679-AKH(Broadwater, Brett) |
Filing 4976 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT, AMG REALTY PARTNERS, LP, ONLY FOR THE CASES LISTED IN THE ATTACHED "EXHIBIT A": IT IS HEREBY STIPULATED AND AGREED by and between the undersigned for the parties in the cases listed in the attached exhibit, that whereas no party herein is an infant, incompetent person for whom a committee has been appointed or conservatee and no person not a party has an interest in the subject matter of this action and based on the representation of the within defendant, and to the extent of Plaintiff can so Stipulate that each claim, cross-claim and counter-claim asserted by and against defendant AMG REALTY PARTNERS, LP., only as to the claims being made as to the premises located at 170 Broadway, New York, New York for the cases listed in the attached exhibit shall be and the same hereby are discontinued with prejudice without costs to any party as against the other. (Signed by Judge Alvin K. Hellerstein on 1/8/2014) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05336-AKH(mro) |
Filing 4974 NOTICE to Take Deposition of Buchanan Ingersoll & Rooney PC on January 21, 2014 at 9:00 am.Document filed by Deutsche Bank Trust Company Americas.(Haglund, Benjamin) |
Filing 4973 SUBPOENA ISSUED for Buchanan Ingersoll & Rooney PC on January 21, 2014 at 9:00 am.Document filed by Deutsche Bank Trust Company Americas.(Haglund, Benjamin) |
Filing 4972 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Thomas J. O'Neill, Robert Grochow and Alyson N. Villano dated 12/23/13 re: Counsel writes to resolve a discovery dispute between the parties. ENDORSEMENT: The deposition of Donald Adler should be continued until concluded, on days and times reasonably convenient to him. (Signed by Judge Alvin K. Hellerstein on 1/6/2014) (mro) |
Filing 4971 ORDER REGARDING INVOICES: Counsel on these master dockets have agreed to use TCDI, a third-party vendor, to manage data and have entered into agreements to divide the cost of TCDI's services. On October 30, 2013, I directed certain law firms which owed TCDI outstanding amounts for its work related to these master dockets to, by November 30, 2013, pay their outstanding balance or submit a letter stating why the law firm will not be paying. TCDI has represented to the Court that the following defense law firms have not complied with that order and owe TCDI outstanding amounts for its work related to these master dockets; as set forth herein. Those five law firms are ordered to pay their outstanding balances by January 31, 2014. Failure to do so may result in a contempt finding. (Signed by Judge Alvin K. Hellerstein on 1/3/2014) (mro) |
Filing 4970 STIPULATION OF DISCONTINUANCE AS TO DEFENDANTS, 2 GOLD L.L.C., SUCCESSOR BY MERGER TO CHICAGO 4, L.L.C., 95 MAIDEN MEMBER L.L.C. AND 10 GOLD L.L.C. i/s/h/a 2 GOLD L.L.C., SUCCESSOR BY MERGER TO CHICAGO 4, L.L.C., ONLY: IT IS HEREBY STIPULATED AND AGREED by and between the undersigned for the parties herein, that whereas no party herein is an infant, incompetent person for whom a committee has been appointed or conservatee and no person not a party has an interest in the subject matter of this action and based on the representation of the within defendant, and to the extent of Plaintiff can so Stipulate that each claim, Cross-claim and counter-claim asserted by and against defendants 2 GOLD L.L.C., SUCCESSOR BY MERGER TO CHICAGO 4 L.L.C., 95 MAIDEN MEMBER L.L.C. and 10 GOLD L.L.C. i/s/h/a 2 GOLD L.L.C., SUCCESSOR BY MERGER TO CHICAGO., L.L.C. (hereinafter collectively referred to as "2 GOLD"), only as to the claims being made as to the premises located at 95 Maiden Lane, New York, New York shall be and the same hereby are discontinued without prejudice without costs to any party as against the other. IT IS FURTHER STIPULATED AND AGREED that should evidence be discovered throughout tho court of the litigation which determines that 2 GOLD, are proper parties to this suit, that plaintiff(s) may reinstitute the action without regard to the applicable Statute of Limitations, assuming said original action was timely commenced, and in such instance Defendants shall not assert Statute of Limitation as a defense. (Signed by Judge Alvin K. Hellerstein on 1/3/2014) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01525-AKH, 1:09-cv-10591-AKH(mro) |
Filing 4969 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Gregory J. Cannata and Lee Ann Stevenson dated 12/24/13 re: Counsel requests an opportunity to submit a Sur-Reply Memorandum to correct errors in the defendants' papers. ENDORSEMENT: Defendants may file an affidavit, w/in 10 days explaining the dating error. No further submissions. Oral argument will be held February 24, 2014 at 4 pm. (Signed by Judge Alvin K. Hellerstein on 1/2/2014) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00679-AKH(mro) Modified on 1/7/2014 (mro). |
Set/Reset Hearings: Oral Argument set for 2/24/2014 at 04:00 PM before Judge Alvin K. Hellerstein. Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00679-AKH(mro) |
Filing 4968 SUBPOENA ISSUED for NYC Department of Environmental Protection on 01/09/2013 at 10:00AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4967 SUBPOENA ISSUED for Mason Tenders Trust Fund on January 24, 2014 at 10:00 a.m..Document filed by DB Private Clients Corporation, DBAB Wall Street LLC, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation.(Haglund, Benjamin) |
Filing 4966 NOTICE to Take Deposition of Mason Tenders Trust Fund on January 24, 2013 at 10:00 a.m..Document filed by DB Private Clients Corporation, DBAB Wall Street LLC, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation.(Haglund, Benjamin) |
Filing 4965 DECLARATION of Brett J Broadwater in Support re: (4942 in 1:21-mc-00102-AKH, 52 in 1:09-cv-00679-AKH) MOTION for Summary Judgment.. Document filed by Verizon New York Inc.. (Attachments: #1 Exhibit Y, #2 Exhibit Z, #3 Exhibit AA, #4 Exhibit AB)Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00679-AKH(Broadwater, Brett) |
Filing 4964 REPLY MEMORANDUM OF LAW in Support re: (4942 in 1:21-mc-00102-AKH, 52 in 1:09-cv-00679-AKH) MOTION for Summary Judgment.. Document filed by Verizon New York Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00679-AKH(Stevenson, Lee Ann) |
Filing 4963 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 222 Broadway, LLC, Merrill Lynch & Co., Inc.. (Goldstein, Philip) |
Filing 4962 NOTICE OF APPEARANCE by Philip Goldstein on behalf of 222 Broadway, LLC, Merrill Lynch & Co., Inc.. (Goldstein, Philip) |
Filing 4961 NOTICE OF APPEARANCE by Philip Goldstein on behalf of Merrill Lynch & Co., Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05344-AKH(Goldstein, Philip) |
Filing 4960 DECLARATION of Gregory J. Cannata in Opposition re: (4942 in 1:21-mc-00102-AKH, 52 in 1:09-cv-00679-AKH) MOTION for Summary Judgment.. Document filed by Mieczyslaw Zygmunt, Roza Zygmunt. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Exhibit 26 part 1, #27 Exhibit 26 part 2, #28 Exhibit 27, #29 Exhibit 28, #30 Exhibit 29, #31 Exhibit 30, #32 Exhibit 31 part 1, #33 Exhibit 31 part 2, #34 Exhibit 32 part 1, #35 Exhibit 32 part 2, #36 Exhibit 33, #37 Exhibit 34, #38 Exhibit 35, #39 Exhibit 36, #40 Exhibit 37, #41 Exhibit 38)Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00679-AKH(Grochow, Robert) |
Filing 4959 FILING ERROR - DUPLICATE DOCKET ENTRY (See #4960 DECLARATION) - DECLARATION of Gregory J. Cannata in Opposition re: (4942 in 1:21-mc-00102-AKH, 52 in 1:09-cv-00679-AKH) MOTION for Summary Judgment.. Document filed by Mieczyslaw Zygmunt, Roza Zygmunt. (Attachments: #1 Exhibit 1, #2 Errata 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25)Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00679-AKH(Grochow, Robert) Modified on 12/17/2013 (db). |
Filing 4958 RULE 56.1 STATEMENT. Document filed by Mieczyslaw Zygmunt, Roza Zygmunt. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00679-AKH(Grochow, Robert) |
Filing 4957 MEMORANDUM OF LAW in Opposition re: (4942 in 1:21-mc-00102-AKH, 52 in 1:09-cv-00679-AKH) MOTION for Summary Judgment.. Document filed by Mieczyslaw Zygmunt, Roza Zygmunt. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00679-AKH(Grochow, Robert) |
Filing 4956 SUBPOENA ISSUED for Mason Tenders Training Fund on January 14, 2014 at 10:00 am.Document filed by Deutsche Bank Trust Company Americas.(Haglund, Benjamin) |
Filing 4955 STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED THAT counsel for Plaintiffs identified on the annexed Exhibit "1" and counsel for Defendants Tishman Construction Corporation of New York, Tishman Construction Corporation of Manhattan, and Tishman Interiors Corporation (hereinafter referred to as "Tishman Defendants") involved in litigation inclusive of claims arising out of debris removal at the World Trade Center Site, have reached a settlement of the claims made by the Plaintiffs with reference to their work at the World Trade Center Site, only, included on the attached Exhibit "1." The total settlement amount with reference to those claims as aforementioned, against the "Tishman Defendants," is $16,755.32, inclusive of costs. The parties have entered into a Settlement Agreement. Such Settlement Agreement, attached hereto as Exhibit "2," is contingent upon approval and Order of the Court as to each and every term contained therein. As to claims made with reference to work at the World Trade Center Site, plaintiffs; Counsel, Robert A. Grochow, Esq. and Gregory J. Cannata, Esq., represent nine (9) plaintiffs, compromising twelve (12) active docket numbers, who made claims or filed lawsuits against the "Tishman Defendants" in the 21 MC 102 andlor 21 MC 103 Master Dockets. Certain plaintiffs have multiple docket numbers with reference to these claims. The parties agree that for purposes of this settlement, each plaintiff is entitled to one recovery regardless of multiple docket numbers. The present settlement will be distributed to all Plaintiffs equally. Plaintiffs' counsel may charge no more than a twenty-five (25) percent contingent fee, with expenses limited in accordance with previous orders, rulings and agreements. If the terms and conditions of this Settlement Agreement are met, and upon receipt by defendants of appropriate releases from the respective plaintiffs, the funds shall be submitted to the office of Gregory J. Cannata and Associates, who shall remit individual settlement amounts to each Plaintiff in a timely manner. So ordered. (Signed by Judge Alvin K. Hellerstein on 12/3/2013) (mro) |
Filing 4954 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 11/6/13 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(Rodriguez, Somari) |
Filing 4953 TRANSCRIPT of Proceedings re: CONFERENCE held on 11/6/2013 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Sandra Miaskoff, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 12/9/2013. Redacted Transcript Deadline set for 12/19/2013. Release of Transcript Restriction set for 2/18/2014.(Rodriguez, Somari) |
Filing 4952 AMENDED ORDER REGULATING DISCOVERY AND TRIALS OF GROUP I AND GROUP II SELECTED CASES: PLEASE TAKE NOTICE that the following revised deadlines are hereby made applicable for Group I and Group II Plaintiffs in these proceedings: January 30, 2014: Completion of fact discovery for Group I & Group II cases. Fact Discovery includes treating physicians as well as non-party witnesses, contractors, and employers. March 6, 2014: Of the thirty-eight (38) total cases selected for Group I & Group II, fifteen (15) cases will be chosen to proceed to trial. Plaintiffs, then Defendants, then the Court will each choose five (5) cases to comprise this Trial Group. March 20, 2014: Plaintiffs and Defendants disclose Experts' names and CVs. April 3, 2014: Court shall notify the parties of the sequence of trials of the fifteen selected cases for the Trial Group. April 10, 2014: Plaintiffs serve Expert Reports. May 29, 2014: Defendants serve Expert Reports. June 12, 2014: Parties submit Dispositive Motions (non-Daubert). June 16, 2014: Expert Depositions to commence. July 24, 2014: Parties submit Opposition Papers to Dispositive Motions (non-Daubert). July 28, 2014: Expert Depositions to conclude. August 7, 2014: Parties submit reply Papers to Dispositive Motions (non-Daubert). August 15, 2014: Oral Arguments on Dispositive Motions (non-Daubert). September 1, 2014: Parties submit Daubert and related Summary Judgment Motions. October 6, 2014: Parties submit Opposition to Daubert and related Summary Judgment Motions. October 20, 2014: Parties submit Reply briefs to Daubert and related Summary Judgment Motions. October 27,28,29: Daubert Hearings. November 7, 2014: Pretrial Conference and Order. November 21, 2014: Trial Commences. ( Deposition due by 7/28/2014., Fact Discovery due by 1/30/2014., Motions due by 9/1/2014., Responses due by 10/6/2014, Replies due by 10/20/2014.) (Signed by Judge Alvin K. Hellerstein on 11/6/2013) (mro) |
Filing 4951 ORDER SUMMARIZING STATUS CONFERENCE: This Order summarizes the conference held November 6, 2013. 1. Discovery: a. Defendants' Liaison Counsel Leff reported that the parties have taken over 250 depositions from April through October, 2013. He reported that several depositions remain to be taken: approximately 110 treating doctors and 12 non-party witnesses need to be deposed and approximately 6 days of depositions of plaintiffs have been scheduled. b. Mr. Leff reported that Mr. LoPalo's summary of treating doctors, made pursuant to my October 24, 2013 order, reduced the number of treating doctors to be deposed by nine. c. I denied Plaintiffs' Liaison Counsel Canatta's request that I restrict the doctors Defendants can depose to the doctors identified by Plaintiffs for trial. d. I granted Defendants' Liaison Counsel motion for an extension of fact discovery. An Amended Order Regulating Discovery and Trials of Group I and Group II Selected Cases will issue. e. I instructed counsel that I will not grant any further extensions and that they should advise non-parties of that fact when scheduling depositions. 2. Selected Cases. a. Mr. Napoli and Mr. Leff reported that the Group I and Group II plaintiffs are stable and participating in discovery. b. Mr. Napoli suggested that, if concerned about the prospect of Group I and Group II plaintiffs settling, the Court could order the selection of another sample set of plaintiffs for discovery and trial. I did not act on that suggestion. 3. The next status conference will be held at 4:00 pm on January 27, 2014 in Courtroom 14D. (Signed by Judge Alvin K. Hellerstein on 11/12/2013) (mro) |
Set/Reset Hearings: Status Conference set for 1/27/2014 at 04:00 PM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein. (mro) |
Set/Reset Deadlines: Pretrial Order due by 11/7/2014. (mro) |
Filing 4950 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from John Vukelj dated 11/7/2013 re: FGP 90 West requests the Court's permission to withdraw the motion, without prejudice. ENDORSEMENT: So ordered. (Signed by Judge Alvin K. Hellerstein on 11/8/2013) (tn) |
Filing 4949 REVISED ORDER DENYING MOTION TO DISMISS: that Defendant's motion is denied, for the reasons further set forth in this Order. The Clerk shall mark the motion to dismiss (Doc. No. 58) closed and shall transfer this case from 21 MC 103 to 21 MC 102. Filed In Associated Cases: 1:21-mc-00103-AKH, 1:08-cv-2273-AKH, and 1:21-mc-102. (Signed by Judge Alvin K. Hellerstein on 11/7/2013) (tn) |
Filing 4948 STIPULATION OF DISCONTINUE REGARDING SPECIFIC CLAIMS BY PLAINTIFF MIECZYSLAW ZYGMUNT: IT IS HEREBY STIPULATED AND AGREED by and between Verizon New York Inc. and plaintiff Mieczyslaw Zygmunt and derivative plaintiff Roza Zygmunt (collectively, Plaintiffs) that Plaintiffs' claims in the above-captioned action, as asserted against all defendants, are discontinued without prejudice to the extent that those claims pertain to, or seek recovery for, any and all cardiology-related, or heart-related, injuries, conditions, or diseases, including but not limited to Corollary Artery Disease. And as set forth herein. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 11/06/2013) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00679-AKH(ama) |
Filing 4947 SUBPOENA ISSUED for R. Nisha Aurora, M.D. on November 22, 2013 at 1:00 pm.Document filed by DB Private Clients Corporation, DBAB Wall Street LLC, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation.(Haglund, Benjamin) |
Filing 4946 NOTICE to Take Deposition of Dr. R. Nisha Aurora, M.D. on November 22, 2013 at 1:00 pm.Document filed by DB Private Clients Corporation, DBAB Wall Street LLC, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation.(Haglund, Benjamin) |
Filing 4945 DECLARATION of Brett J. Broadwater in Support re: (4942 in 1:21-mc-00102-AKH, 52 in 1:09-cv-00679-AKH) MOTION for Summary Judgment.. Document filed by Verizon New York Inc.. (Attachments: #1 Exhibit A, #2 B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P, #17 Exhibit Q, #18 Exhibit R, #19 Exhibit S, #20 Exhibit T, #21 Exhibit U, #22 Exhibit V, #23 Exhibit W, #24 Exhibit X)Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00679-AKH(Broadwater, Brett) |
Filing 4944 MEMORANDUM OF LAW in Support re: (4942 in 1:21-mc-00102-AKH, 52 in 1:09-cv-00679-AKH) MOTION for Summary Judgment.. Document filed by Verizon New York Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00679-AKH(Stevenson, Lee Ann) |
Filing 4943 RULE 56.1 STATEMENT. Document filed by Verizon New York Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00679-AKH(Stevenson, Lee Ann) |
Filing 4942 MOTION for Summary Judgment. Document filed by Verizon New York Inc..Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00679-AKH(Stevenson, Lee Ann) |
Filing 4941 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Verizon New York Inc.. (Attachments: #1 Schedule A)Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Stevenson, Lee Ann) |
Filing 4940 DECLARATION of John Vukelj in Support re: #4937 MOTION to Compel Safeway Environmental Corp. to Appear for Deposition.. Document filed by FGP 90 West Street, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Vukelj, John) |
Filing 4939 MEMORANDUM OF LAW in Support re: #4937 MOTION to Compel Safeway Environmental Corp. to Appear for Deposition.. Document filed by FGP 90 West Street, Inc.. (Vukelj, John) |
Filing 4938 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION to Compel Safeway Environmental Corp. to Appear for Deposition Memorandum of Law in Support. Document filed by FGP 90 West Street, Inc. (Vukelj, John) Modified on 11/4/2013 (db). |
Filing 4937 MOTION to Compel Safeway Environmental Corp. to Appear for Deposition. Document filed by FGP 90 West Street, Inc..(Vukelj, John) |
Filing 4936 NOTICE OF APPEARANCE by John Vukelj on behalf of FGP 90 West Street, Inc.. (Vukelj, John) |
Filing 4935 NOTICE Supboena Duces Tecum as to Mason Tenders Trust Fund document(s): See Schedule A on 11/13/2013 at 10:00 AM.Document filed by Merrill Lynch & Co., Inc..(Sandover, Stephen) |
Filing 4934 REQUEST for Production of Documents.Document filed by Mieczyslaw Zygmunt.Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00679-AKH(Grochow, Robert) |
Filing 4933 REQUEST for Production of Documents.Document filed by Dariusz Wszolkowski.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05344-AKH(Grochow, Robert) |
Filing 4932 REQUEST for Production of Documents.Document filed by Stefani Szalaj, Zbyszek Szalaj.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05336-AKH(Grochow, Robert) |
Filing 4931 REQUEST for Production of Documents.Document filed by Alex Anthony Sanchez.(Grochow, Robert) |
Filing 4930 REQUEST for Production of Documents.Document filed by Waldemar Ropel.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(Grochow, Robert) |
Filing 4929 SUBPOENA ISSUED for Robert Grabowski, M.D. on November 15, 2013 at 1:00 pm.Document filed by DB Private Clients Corporation, DBAB Wall Street LLC, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01513-AKH(Haglund, Benjamin) |
Filing 4928 NOTICE to Take Deposition of Dr. Robert Grabowski, M.D. on November 15, 2013 at 1:00 pm.Document filed by DB Private Clients Corporation, DBAB Wall Street LLC, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01513-AKH(Haglund, Benjamin) |
Filing 4927 REQUEST for Production of Documents.Document filed by Waldyslaw Kwasnik.Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-11291-AKH(Grochow, Robert) |
Filing 4926 REQUEST for Production of Documents.Document filed by Tadeusz Kowalewski.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Grochow, Robert) |
Filing 4925 REQUEST for Production of Documents.Document filed by Ireneusz Mierzejewski, Krystyna Mierzejewski.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01513-AKH(Grochow, Robert) |
Filing 4924 REQUEST for Production of Documents.Document filed by Jerzy Muszkatel.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Grochow, Robert) |
Filing 4923 REQUEST for Production of Documents.Document filed by Marek Socha.(Grochow, Robert) |
Filing 4921 REQUEST for Production of Documents.Document filed by Maria Puello.(Grochow, Robert) |
Filing 4922 ORDER REGARDING INVOICES: Plaintiffs' and defendants' counsel on these master dockets have agreed to use TCDI, a third-party vendor, to manage data and have entered into agreements to divide the cost of TCDI's services. By the attached letter, TCDI has represented to the Court that certain law firms owe TCDI outstanding amounts for its work related to these master dockets. The law firms identified in the attachments to the letter as owing outstanding balances are hereby ordered to pay their outstanding balance or to submit a letter to TCDI, with a copy sent to my chambers, stating why the law firm will not be paying. Payments and letters must be submitted by November 30, 2013. TCDI is directed to mail a copy of this order with the attached letter to each law firm identified as owing an outstanding balance. (Signed by Judge Alvin K. Hellerstein on 10/30/2013) (cd) |
Filing 4920 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Brian E. Moffitt dated 10/25/13 re: Counsel request that Your Honor order that Document Number 4904 be removed from docket in the above referenced matter and be returned to the undersigned. ENDORSEMENT: So ordered. The Clerk shall return this document to its filer. (Signed by Judge Alvin K. Hellerstein on 10/28/2013) (mro) |
Transmission to Docket Assistant Clerk. Transmitted re: #4920 Endorsed Letter,, to the Docket Assistant Clerk for case processing. (mro) |
***STRICKEN DOCUMENT. Deleted document number 4904 from the case record. The document was stricken from this case pursuant to #4920 Endorsed Letter,. ***Document deleted in its entirety pursuant to instructions from Chambers. (mro) |
Filing 4919 NOTICE Supboena Duces Tecum as to Seasons Industrial Contracting Corp. document(s): Various documents as listed within subpoena on 11/1/13 (for records) at 10:00 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4918 SUBPOENA ISSUED for Daniel Margiotta, Seasons Industrial Contracting Corp on 11/12/13 at 10:00am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4917 NOTICE Supboena Duces Tecum as to John Bowen, First New York Partners document(s): Various documents as listed within subpoena on 11/1/13 at 10:00 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4916 SUBPOENA ISSUED for John Bowen, First NY Partners on 11/11/13 at 10:00 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4915 NOTICE Supboena Duces Tecum as to LVI Environmental Service document(s): Various documents as listed in subpoena on 10/31/13 (for records) at 10:00 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4914 SUBPOENA ISSUED for LVI Environmental Services on 11/4/13 at 10:00am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4913 NOTICE Supboena Duces Tecum as to Trio Asbestos Removal document(s): Various documents, as listed within subpoena on 11/1/13 (for documents) at 10:00am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4912 SUBPOENA ISSUED for Trio Asbestos Removal Corp. on 11/5/13 at 10:00 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4911 NOTICE Supboena Duces Tecum as to Pinnacle Environmental document(s): Various, as listed within subpoena on 11/1/13 (for records) at 10:00am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4910 SUBPOENA ISSUED for Pinnacle Environmental on 11/6/13 (tentative date) at 10:00 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4909 NOTICE Supboena Duces Tecum as to Jeff Micheli (re: Tradewinds) document(s): Various, as listed within subpoena on 10/28/13 at 10:00 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4908 SUBPOENA ISSUED for Jeff Micheli (re: Tradewinds) on 10/28/13 at 10:00 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4907 SUBPOENA ISSUED for Renuka Mapitigama, M.D. on November 6, 2013 at 10:00 am.Document filed by DB Private Clients Corporation, DBAB Wall Street LLC, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation.(Haglund, Benjamin) |
Filing 4906 SUBPOENA ISSUED for Mason Tenders Training Fund on November 6, 2013 at 10:00 am.Document filed by DB Private Clients Corporation, DBAB Wall Street LLC, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Filing 4905 NOTICE to Take Deposition of Mason Tenders Training Fund on November 6, 2013 at 10:00 am.Document filed by DB Private Clients Corporation, DBAB Wall Street LLC, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Filing 4903 NOTICE to Take Deposition of Dr. Renuka Mapitigama, M.D. on November 6, 2013 at 10:00 am.Document filed by DB Private Clients Corporation, DBAB Wall Street LLC, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation.(Haglund, Benjamin) |
Filing 4902 SUBPOENA ISSUED for LVI Environmental Services, Inc. on October 29, 2013 at 10:00 am.Document filed by DB Private Clients Corporation, DBAB Wall Street LLC, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Filing 4901 NOTICE to Take Deposition of LVI Environmental Services, Inc. on October 29, 2013 at 10:00 am.Document filed by DB Private Clients Corporation, DBAB Wall Street LLC, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Filing 4900 ORDER REGARDING EXTENSION OF FACT DISCOVERY DEADLINE: Defense Liaison Counsel and Plaintiffs' Liaison Counsel have requested extensions of the October 30, 2013 fact discovery deadline for 90 days and 45 days, respectively, and have proposed an amended order regulating the discovery and trials of the Group I and Group II cases selected for intensive discovery and trial. Fact discovery is hereby extended until November 6, 2013. The motions shall be made at the November 6, 2013 status conference. I will then determine when fact discovery should close and regulate amendments to the schedule for the Group I and Group II cases. In order to further discussion at that status conference, Mr. LoPalo, by 2.30pm on November 4, 2013, shall provide Defense Liaison Counsel and Plaintiffs' Liaison Counsel with a list identifying, by plaintiff: (1) the names and addresses of the physicians his firm has identified as trial witnesses for the Group I and Group II cases; (2) the treating dates; and (3) the injuries treated for. ( Fact Discovery due by 11/6/2013.) (Signed by Judge Alvin K. Hellerstein on 10/24/2013) (mro) |
Filing 4899 SUBPOENA ISSUED for Dr. Barry Weinberg, M.D. on October 30, 2013 at 10:00 am.Document filed by DB Private Clients Corporation, DBAB Wall Street LLC, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Filing 4898 NOTICE to Take Deposition of Dr. Barry Weinberg, M.D. on November 20, 2013 at 10:00 am.Document filed by DB Private Clients Corporation, DBAB Wall Street LLC, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Filing 4897 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Charles V. Weltman dated 10/18/13 re: The purpose of this correspondence is to request that the Court remove the documents numbered 4882, 4883 and 4884 from the SDNY/ECF docket numbered 1:21-mc-00102-AKH. ENDORSEMENT: The Clerk shall remove the documents from Court files and return same to def'ts' counsel. (Signed by Judge Alvin K. Hellerstein on 10/23/2013) (mro) |
Filing 4896 STIPULATED PROTECTIVE ORDER GOVERNING THE DISCLOSURE OF CONFIDENTIAL INFORMATION FROM ICAHN SCHOOL OF MEDICINE AT MOUNT SINAI...regarding procedures to be followed that shall govern the handling of confidential material... (Signed by Judge Alvin K. Hellerstein on 10/23/2013 (as per Chambers)) (mro) |
Filing 4895 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT GRUBB & ELLIS MANAGEMENT SERVICES, INC., ONLY: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii): 1. The cases listed in the attached Exhibit "A" are voluntarily dismissed with prejudice; 2. All claims by Plaintiff against GRUBB & ELLIS, MANAGEMENT SERVICES, INC., arising out of or relating in any way to World Trade Center-related rescue, recovery, debris-handling operations and/or clean-up activities at any location on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and 3. The dismissal is without costs to either side. (Signed by Judge Alvin K. Hellerstein on 10/23/2013) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05351-AKH, 1:07-cv-08286-AKH(mro) |
Filing 4894 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Leslie Tilles dated 10/22/13 re: Counsel requests that the defense be directed to submit interrogatories with regards to hand writing questions. The request for interrogatories will be answered promptly. The request to appear for depositions is difficult to comply with because counsel has daily calendars where hearings are conducted throughout the day. ENDORSEMENT: Appl'ns denied, in light of the tight schedule and the large number of dep'ns to be taken. (Signed by Judge Alvin K. Hellerstein on 10/23/2013) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(mro) |
***STRICKEN DOCUMENT. Deleted document number 4883 from the case record. The document was stricken from this case pursuant to #4897 Endorsed Letter,. (mro) |
Transmission to Docket Assistant Clerk. Transmitted re: #4897 Endorsed Letter,, to the Docket Assistant Clerk for case processing. (mro) |
***STRICKEN DOCUMENT. Deleted document number 4884 from the case record. The document was stricken from this case pursuant to #4897 Endorsed Letter,. (mro) |
Filing 4893 SUBPOENA ISSUED for Daniel Margiotta on October 29, 2013 at 10:00 a.m..Document filed by Deutsche Bank Trust Corporation.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Filing 4892 NOTICE to Take Deposition of Daniel Margiotta on October 29, 2013 at 10:00 a.m..Document filed by Deutsche Bank Trust Corporation.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Filing 4891 SUBPOENA ISSUED for Marta Pirog on October 24, 2013 at 11:30 a.m..Document filed by DB Private Clients Corporation, DBAB Wall Street LLC, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Filing 4890 NOTICE to Take Deposition of Marta Pirog on October 24, 2013 at 11:30 a.m..Document filed by DB Private Clients Corporation, DBAB Wall Street LLC, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Filing 4889 SUBPOENA ISSUED for Leslie Tilles, Esq. on October 24, 2013 at 10:00 a.m..Document filed by DB Private Clients Corporation, DBAB Wall Street LLC, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Filing 4888 NOTICE to Take Deposition of Leslie Tilles, Esq. on October 24, 2013 at 10:00 a.m..Document filed by DB Private Clients Corporation, DBAB Wall Street LLC, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Haglund, Benjamin) |
Filing 4887 SUBPOENA ISSUED for Sanford Alper on October 29, 2013 at 4:00 p.m..Document filed by Deutsche Bank Trust Company Americas.(Haglund, Benjamin) |
Filing 4886 NOTICE to Take Deposition of Sanford Alper on October 29, 2013 at 4:00 p.m..Document filed by Deutsche Bank Trust Company Americas.(Haglund, Benjamin) |
Filing 4885 NOTICE to Take Deposition of Bobby Gunter on October 30, 2013 at 9:00 a.m..Document filed by DB Private Clients Corporation, DBAB Wall Street LLC, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation.(Haglund, Benjamin) |
***STRICKEN DOCUMENT. Deleted document number 4882 from the case record. The document was stricken from this case pursuant to #4897 Endorsed Letter,. (mro) |
Filing 4881 Costs Taxed as to #4843 USCA Mandate,, USCA Case Number 12-0087. in the amount of $206.00. Docketed as Judgment #13,1930 on 10/10/2013 in favor of Appellee Verizon New York Incorporated against Appellants Sandra Ortega,et al. (nd) |
Filing 4880 INTERROGATORIES to Bank of New York Mellon Corporation.Document filed by TRC Engineers, Inc..(Kessler, Kevin) |
Filing 4879 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC. (Attachments: #1 Affidavit Affidavit of Service)Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06862-AKH(Calabrese, Salvatore) |
Filing 4878 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 9/17/13 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(Rodriguez, Somari) |
Filing 4877 TRANSCRIPT of Proceedings re: CONFERENCE held on 9/17/2013 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Vincent Bologna, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 10/28/2013. Redacted Transcript Deadline set for 11/7/2013. Release of Transcript Restriction set for 1/3/2014.(Rodriguez, Somari) |
Filing 4876 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from John Vukelj dated 9/13/2013 re: We write now to request that the Court hold FGP 90 West's motion to compel in abeyance because Airtek has contacted us and has stated that it will comply with the subpoena. ENDORSEMENT: I do not accept motions made by letters not otherwise authorized. The motion to which this letter refers is not to be docketed, is not on file or pending, and therefore does not need to be stayed or dismissed. It did not exist. This letter of Sept. 13, 2013 may be filed. (Signed by Judge Alvin K. Hellerstein on 9/30/2013) (lmb) |
Filing 4875 NOTICE to Take Deposition of Satish Govindaraj on 09/19/2013 at 10:00am.Document filed by 230 Central Co., LLC, HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Environmental Group LLC., HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC. (Attachments: #1 Exhibit Schedule A)Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02688-AKH(Calabrese, Salvatore) |
Filing 4874 ORDER SUMMARIZING STATUS CONFERENCE: This Order summarizes the conference held September 17, 2013, and sets out the proceedings that the parties are to conduct. Plaintiffs' Liaison counsel Cannata and Grochow reported that, for their clients, approximately 10 in number, discovery proceedings are on target to be concluded by October 30, 2013, the date provided in Case Management Order dated June 18, 2013. Christopher LoPalo, reporting for Plaintiffs' Counsel Napoli, reported that discovery proceedings for his clients, approximately 25 in number, also were on target to be concluded by October 30, 2013. However, Defendants' Liaison Counsel Leff and Stevenson took issue with Mr. LoPalo, stating that Mr. LoPalo could not locate two of the plaintiffs that defendants had selected for intensive discovery and trial until mid-August, and had failed to provide adequate medical information to enable defendants to take the depositions of these plaintiffs. Mr. LoPalo is to submit complete medical authorizations to defendants by September 18, 2013, and tender the two plaintiffs, Pedro Torres and Ignacio Solis, for depositions promptly, even before defendants obtain relevant medical files, and again after the medical files are obtained. Defendants' request for an enlargement of the discovery close date of October 30, 2013 is denied, subject to a renewed application showing need notwithstanding diligence in taking depositions and procuring medical information; as further set forth herein. Case Management Order dated June 18, 2013 provided for simultaneous exchanges of identifications and reports of experts. Defendants' request for a sequential exchange was denied. The next status conference will be held at 10:30 am on November 6, 2013 in Courtroom 14D. ( Status Conference set for 11/6/2013 at 10:30 AM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 9/24/2013) (mro) |
Filing 4873 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Robert Grochow dated 9/19/13 re: Counsel requests that the date for "Oral Argument on Dispositive Motions (non-Daubert)" currently scheduled for April 23, 2014 be changed to April 29, 2014. ENDORSEMENT: So ordered, 4/29/14, 10:30 a.m. ( Oral Argument set for 4/29/2014 at 10:30 AM before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 9/23/2013) (mro) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #4872 AMENDED MOTION for David J. Walton to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) |
Filing 4872 AMENDED MOTION for David J. Walton to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Tishman Construction Corporation of Manhattan, Tishman Construction Corporation of New York, Tishman Interiors Corporation. (Attachments: #1 Text of Proposed Order, #2 Exhibit PA Certificate of Good Standing, #3 Exhibit NJ Certificate of Good Standing, #4 Exhibit VA Certificate of Good Standing)(Walton, David) |
Filing 4871 STIPULATION OF DISCONTINUANCE AS TO THE DEFENDANT, TRIBECA POINTE LLC S/H/A TRIBECA LANDING LLC, ONLY: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned for the parties in the cases listed in the attached Exhibit A, that whereas no party is an infant, incompetent person for whom a committee has been appointed or a conservatee, and no person not a party has an interest in the subject matter of this action and based on the representation of the within defendant, and to the extent the Plaintiff(s) can so Stipulate that each claim, cross-claim and counter-claim asserted by and against the Defendant TRIBECA POINTE LLC s/h/a TRIBECA LANDING LLC, only as to the claims being made as to the premises located at 345 Chambers Street, New York, New York and for the cases listed in the attached Exhibit A, shall be and the same are hereby discontinued without prejudice and without costs to any party as against the other. IT IS HEREBY STIPULATED AND AGREED, that should evidence be discovery throughout the course of the litigation which determines that TRIBECA POINTE LLC s/h/a TRIBECA LANDING LLC are proper parties to this suit, the Plaintiff(s) may reinstate the action, without regard to the applicable Statute of Limitations, assuming said original action was timely commenced, and in such instance Defendant shall not assert a Statute of Limitations as a defense. (Signed by Judge Alvin K. Hellerstein on 9/18/2013) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(mro) |
Minute Entry for proceedings held before Judge Alvin K. Hellerstein: Status Conference held on 9/17/2013, ( Status Conference set for 11/6/2013 at 10:30 AM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein.). (Jones, Brigitte) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #4870 MOTION for Michael John Broadbent to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #4870 MOTION for Michael John Broadbent to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. The document has been reviewed and there are no deficiencies. (bwa) |
Filing 4870 MOTION for Michael John Broadbent to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Belfor USA Group, Inc.. (Attachments: #1 Text of Proposed Order Pro Hac Vice Order, #2 Exhibit Certificate of Good Standing - New Jersey, #3 Exhibit Certificate of Good Standing - Pennsylvania)(Broadbent, Michael) |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. (79 in 1:08-cv-02669-AKH, 4869 in 1:21-mc-00102-AKH, 85 in 1:06-cv-10237-AKH) MOTION for Michael J. Broadbent to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8865950. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reasons: You cannot spread text a Motion for Pro Hac Vice in to other cases without paying the $200.00 fee per case and also changing the case numbers on the documents themselves.Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01531-AKH, 1:06-cv-10237-AKH, 1:08-cv-02669-AKH(bcu) Modified on 9/13/2013 (bcu). |
Filing 4869 MOTION for Michael J. Broadbent to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8865950. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Belfor USA Group Inc. (Attachments: #1 Text of Proposed Order for Admission Pro Hac Vice, #2 Exhibit Certificate of Good Standing - Pennsylvania, #3 Exhibit Certificate of Good Standing - New Jersey)Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-10237-AKH, 1:08-cv-02669-AKH(Broadbent, Michael) |
Filing 4868 ORDER: IT IS HEREBY ORDERED that the status conference in this case scheduled for September 17, 2013 at 2:00 p.m. shall instead be held at 4:00 p.m. that same day. ( Status Conference set for 9/17/2013 at 04:00 PM before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 9/11/2013) (mro) |
Filing 4867 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for David J. Walton to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8859966. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Tishman Construction Corporation of Manhattan, Tishman Construction Corporation of New York, Tishman Interiors Corporation. (Attachments: #1 Text of Proposed Order, #2 Exhibit PA Certificate of Good Standing, #3 Exhibit NJ Certificate of Good Standing, #4 Exhibit VA Certificate of Good Standing)(Walton, David) Modified on 9/11/2013 (bcu). |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #4867 MOTION for David J. Walton to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8859966. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Missing Certificate of Good Standing. Certoficate of Good Standing must be issued from the State Court of Virginia not from a State Bar Association. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. (bcu) |
Filing 4866 NOTICE to Take Deposition of Laura Bienenfeld M.D. on 09/19/2013 at 10:00am.Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC, HILLMANN ENVIRONMENTAL GROUP, LLC. (Attachments: #1 Exhibit Schedule A)Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01588-AKH(Calabrese, Salvatore) |
Filing 4865 NOTICE to Take Deposition of Jacqueline Moline M.D. on 09/19/2013 at 10:00am.Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC, HILLMANN ENVIRONMENTAL GROUP, LLC. (Attachments: #1 Exhibit Schedule A)Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01588-AKH(Calabrese, Salvatore) |
Filing 4864 NOTICE to Take Deposition of Iwona Stawiarski M.D. on 09/19/2013 at 10:00am.Document filed by 100 Church LLC., HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC, HILLMANN ENVIRONMENTAL GROUP, LLC. (Attachments: #1 Exhibit Schedule A)Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01588-AKH(Calabrese, Salvatore) |
Filing 4863 NOTICE to Take Deposition of Karl Bedarek M.D. on 09/19/2013 at 10:00am.Document filed by 100 Church LLC., Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC. (Attachments: #1 Exhibit Schedule A)Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01588-AKH(Calabrese, Salvatore) |
Filing 4862 NOTICE to Take Deposition of Monika Woroniecka M.D. on 09/19/2013 at 10:00am.Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC. (Attachments: #1 Exhibit Schedule A)Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02688-AKH(Calabrese, Salvatore) |
Filing 4861 DEPOSITION of Joseph Herrara M.D. taken on 09/19/2013.Document filed by Hillman Environmental Group LLC., HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC. (Attachments: #1 Exhibit Schedule A)Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02688-AKH(Calabrese, Salvatore) |
Filing 4860 STIPULATION OF DISCONTINUANCE AS TO 233 BROADWAY OWNERS, LLC, ONLY: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the parties to the above entitled action, that whereas no party hereto is an infant or incompetent person for whom a committee ha been appointed, and no person not a party has an interest in the subject matter of the action, the above entitled action be, and the same hereby is discontinued against 233 Broadway Owners, LLC, without prejudice, without costs to either party as against the other as further set forth in this order., 233 Broadway Owners, LLC., 233 Broadway Owners, L.L.C. and 233 Broadway Owners, LLC terminated. (Signed by Judge Alvin K. Hellerstein on 8/29/2013) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(lmb) |
Filing 4859 MOTION for Michael P. Zabel to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8827199. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Tishman Construction Corporation of Manhattan, Tishman Construction Corporation of New York, Tishman Interiors Corporation. (Attachments: #1 Text of Proposed Order, #2 Exhibit PA Certificate of Good Standing, #3 Exhibit NJ Certificate of Good Standing)(Zabel, Michael) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #4859 MOTION for Michael P. Zabel to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8827199. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) |
Filing 4858 STIPULATION AND ORDER OF DISMISSAL AS TO JPMORGAN CHASE & CO. ONLY IN: CASES LISTED IN SCHEDULE A: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the parties to the individual actions listed in Schedule A, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, and based on the representation of the within defendant, and to the extent plaintiffs can so stipulate, each and every claim asserted against defendant JPMorgan Chase & Co. only (sued herein as Chase Manhattan Bank Corporation, Chase Manhattan Bank, Manufacturers Hanover Trust Company and J.P. Morgan Chase Corporation) with regard to claims filed by plaintiffs in the actions listed in Schedule A only shall be and the same hereby are discontinued without prejudice as against defendant JPMorgan Chase & Co. only, without costs to either party as against the other as further set forth in this order. (Signed by Judge Alvin K. Hellerstein on 8/27/1013) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-12413-AKH, 1:08-cv-02248-AKH(lmb) |
Filing 4857 STIPULATION OF DISCONTINUANCE AS TO DEFENDANTS, NATIONAL ASSOCIATION OF SECURITIES DEALERS, INC., NASDAQ STOCK MARKET, INC., AND NEW YORK CITY INDUSTRIAL DEVELOPMENT AGENCY, ONLY: IT IS HEREBY STIPULATED AND AGREED by and between the undersigned for the parties herein, that whereas no party herein is an infant, incompetent person for whom a committee has been appointed or conservatee and no person not a party has an interest in the subject matter of this action and based on the representation of the within defendants, and to the extent of Plaintiff(s) can so Stipulate that each claim, cross-claim and counter-claim asserted by and against defendants NATIONAL ASSOCIATION OF SECURITIES DEALERS, THE NASDAQ STOCK MARKET, INC., AND NEW YORK CITY INDUSTRIAL DEVELOPMENT AGENCY, (hereinafter refereed to as "NASD"), only as to the claims being made as to the premises located at One Liberty Plaza, New York, New York, is discontinued without prejudice without costs to any party as against the other as further set forth in this order. (Signed by Judge Alvin K. Hellerstein on 8/13/2013) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05336-AKH(lmb) |
Filing 4856 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT, GENERAL REINSURANCE CORP., ONLY: IT IS HEREBY STIPULATED AND AGREED by and between the undersigned for the parties herein, what whereas no party herein is an infant, incompetent person for whom a committee has been appointed or conservatee and no person not a party has an interest in the subject matter of this action and based on the representation of the within defendant, and to the extent of Plaintiff(s) can so Stipulate that each claim, cross-claim and counter-claim asserted by and against defendant, GENERAL REINSURANCE CORP. t/s/h/a GENERAL RE SERVICES CORP., (hereinafter referred to as "GENERAL RE"), only as to the claims being made as to the premises located on One Liberty Plaza, New York, New York is discontinued without prejudice without costs to any party as against the other as further set forth in this order. (Signed by Judge Alvin K. Hellerstein on 8/13/2013) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05336-AKH(lmb) |
Filing 4855 MEMO ENDORSEMENT granting #4816 Motion to Compel. ENDORSEMENT: Motion granted without opposition by defendants or the witness. (Signed by Judge Alvin K. Hellerstein on 8/9/2013) (lmb) |
Filing 4854 RULE 26 DISCLOSURE.Document filed by Marek Socha.(Grochow, Robert) |
Filing 4853 RULE 26 DISCLOSURE.Document filed by Waldyslaw Kwasnik.Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-11291-AKH(Grochow, Robert) |
Filing 4852 RULE 26 DISCLOSURE.Document filed by Alex Anthony Sanchez.Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01091-AKH(Grochow, Robert) |
Filing 4851 RULE 26 DISCLOSURE.Document filed by Dariusz Wszolkowski.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05344-AKH(Grochow, Robert) |
Filing 4850 RULE 26 DISCLOSURE.Document filed by Stefani Szalaj, Zbyszek Szalaj.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05336-AKH(Grochow, Robert) |
Filing 4849 RULE 26 DISCLOSURE.Document filed by Mieczyslaw Zygmunt, Roza Zygmunt.Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00679-AKH(Grochow, Robert) |
Filing 4848 RULE 26 DISCLOSURE.Document filed by Krystyna Ropel, Waldemar Ropel.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH(Grochow, Robert) |
Filing 4847 RULE 26 DISCLOSURE.Document filed by Maria Puello.(Grochow, Robert) |
Filing 4846 RULE 26 DISCLOSURE.Document filed by Jerzy Muszkatel.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Grochow, Robert) |
Filing 4845 RULE 26 DISCLOSURE.Document filed by Ireneusz Mierzejewski, Krystyna Mierzejewski.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01513-AKH(Grochow, Robert) |
Filing 4844 RULE 26 DISCLOSURE.Document filed by Tadeusz Kowalewski.Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01521-AKH(Grochow, Robert) |
Filing 4843 MANDATE of USCA (Certified Copy) as to #4187 Notice of Interlocutory Appeal filed by Worby Groner Edelman & Napoli Bern, LLP, #4186 Notice of Interlocutory Appeal, filed by Worby Groner Edelman & Napoli Bern, LLP USCA Case Number 12-0087. Ordered, Adjudged and Decreed that the judgment of the District Court is AFFIRMED in accordance with the opinion of this court. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 08/06/2013. (Attachments: #1 Per Curiam Opinion)(nd) |
Filing 4842 ORDER REGULATING DOCTORS' DISCOVERY: In an order dated June 12,2013, I set out a procedure intended to narrow the number of treating doctors who would have to be deposed. Generally, Plaintiffs were to identify those doctors whom they expected to call as witnesses, and Defendants were to depose only those doctors, and as further set forth in this document. Plaintiffs have until August 9, 2013, 2:00 p.m. to identify physicians whom they plan to call, and to supplement that list, to the extent they can, every Friday thereafter until the final pre-trial conference. Defendants' motion for sanctions is denied. However, Plaintiffs' counsel should be aware that I carefully will scrutinize their fee requests at the end of this case and the time they report, and take into consideration such unnecessary proceedings as have been caused by their unwillingness to cooperate with discovery obligations. The Clerk will file, along with this order, the parties' joint letter of July 30, 2013. (attached is the joint letter of 7/30/2013, scanned with order not separately) (Signed by Judge Alvin K. Hellerstein on 8/1/2013) (cd) |
Filing 4841 NOTICE to Take Deposition of Slawomir Peski on August 15, 2013 at 10:00am.Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Environmental Group LLC., HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC. (Attachments: #1 Exhibit Subpoena Accountant Exhibit (Peski))Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02688-AKH(Calabrese, Salvatore) |
Filing 4840 NOTICE to Take Deposition of GTI Services on 08/15/2013 at 10:00am.Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Environmental Group LLC., Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC. (Attachments: #1 Exhibit Schedule A)Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02688-AKH(Calabrese, Salvatore) |
Filing 4839 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Caroline F. Bartlett dated 7/25/2013 re: I write at the direction of Your Honor's Courtroom Deputy, Ms. Jones, to respectfully request that I be removed as attorney of record from the dockets of the September 11th Litigation, including 21-MC-100, 21-MC-101, 21-MC-102, AND 21-MC-103. ENDORSEMENT: So ordered., Attorney Caroline Firth Bartlett terminated. (Signed by Judge Alvin K. Hellerstein on 7/25/2013) (lmb) |
Filing 4838 SUBPOENA ISSUED for The Bank of New York Mellon Corporation as successor to The Bank of New York, Co., Inc. on 08/30/2013 at 10 a.m..Document filed by TRC Engineers, Inc..(Kessler, Kevin) |
Filing 4836 RESPONSE to Discovery Request.Document filed by Ann Taylor Stores Corporation.(McTiernan, Roger) |
Filing 4835 RESPONSE to Discovery Request.Document filed by Ann Taylor Stores Corporation.(McTiernan, Roger) |
Filing 4834 ORDER DISMISSING CASE: Plaintiff failed to substitute Mr. Salwa as the proper party to this action in violation of Rule 25(a)(1), submitted discovery responses violating Rule 33, and failed to properly prosecute this case in accordance with the Federal Rules as required by Rule 41 (b). This action is therefore dismissed. (Signed by Judge Alvin K. Hellerstein on 7/24/2013) (lmb) |
Filing 4833 NOTICE OF APPEARANCE by Kevin Conners Kessler on behalf of Belfor USA Group, Inc., TRC Engineers, Inc.. (Attachments: #1 Certificate of Service)(Kessler, Kevin) |
Filing 4832 ORDER DISMISSING THE CITY OF NEW YORK ONLY AND AMENDING THE CAPTION: An application having been made jointly by the parties for a dismissal within the above entitled action as to the following defendant only: "The City of New York." The Plaintiff is herein submitting the within Order for approval of the Court: It is hereby Ordered that the action against "The City of New York" only, is dismissed with prejudice and without costs, and all other defendants shall remain, and further, It is hereby Ordered that the caption of this action is thusly amended as further set forth in this order. (Signed by Judge Alvin K. Hellerstein on 7/23/2013) (lmb) |
Filing 4831 ORDER DISMISSING DEFENDANTS THE CITY OF NEW YORK AND NEW YORK CITY FIRE DEPARTMENT ONLY AND AMENDING THE CAPTION: An application having been made jointly by the parties for a dismissal within the above entitled action as to the following defendants only: "The City of New York" "The Fire Department of the City of New York" Plaintiff is herein submitting the within Order for approval of the Court: It is hereby Ordered that the actions against the defendants listed above only, are dismissed with prejudice and without costs, and all other defendants shall remain, and further, It is hereby Ordered that the caption of this action is thusly amended as further set forth in this order. (Signed by Judge Alvin K. Hellerstein on 7/23/2013) (lmb) |
Filing 4830 ORDER DISMISSING DEFENDANTS BOARD OF EDUCATION OF THE CITY OF NEW YORK, DEPARTMENT OF BUSINESS SERVICES, NEW YORK CITY SCHOOL CONSTRUCTION AUTHORITY, TULLY CONSTRUCTION CO. INC. AND TULLY INDUSTRIES ONLY AND AMENDING THE CAPTION: An application having been made jointly by the parties for a dismissal within the above entitled action as to the following as set forth in this order. Plaintiff is herein submitting the within Order for approval of the Court: It is hereby Ordered that the actions against the defendants listed above only, are dismissed with prejudice and without costs, and all other defendants shall remain, and further, It is hereby Ordered that the caption of this action is thusly amended as further set forth in this order. (Signed by Judge Alvin K. Hellerstein on 7/23/2013) (lmb) |
Filing 4829 ORDER DISMISSING DEFENDANTS BOARD OF EDUCATION OF THE CITY OF NEW YORK, NEW YORK CITY SCHOOL CONSTRUCTION AUTHORITY, THE CITY OF NEW YORK, THE NEW YORK CITY DEPARTMENT OF EDUCATION, DEPARTMENT OF BUSINESS SERVICES, TULLY CONSTRUCTION CO., INC AND TULLY INDUSTRIES ONLY AND AMENDING THE CAPTION: An application having been made jointly by the parties for a dismissal within the above entitled action as to the following defendants as further set forth in this order. Plaintiff is herein submitting the within Order for approval of the Court: It is hereby Ordered that the actions against the defendants listed above only, are dismissed with prejudice and without costs, and all other defendants shall remain, and further, It is hereby Ordered that the caption of this action is thusly amended as further set forth in this order. (Signed by Judge Alvin K. Hellerstein on 7/23/2013) (lmb) |
Filing 4828 ORDER DISMISSING DEFENDANT THE CITY OF NEW YORK ONLY AND AMENDING THE CAPTION: An application having been made jointly by the parties for a dismissal within the above entitled action as to the following defendant only: "The City of New York." The Plaintiff is herein submitting the within Order for approval of the Court: It is hereby Ordered that the action against "The City of New York" only, is dismissed with prejudice and without costs, and all other defendants shall remain, and further, It is hereby Ordered that the caption of this action is thusly amended as further set forth in this order. (Signed by Judge Alvin K. Hellerstein on 7/23/2013) (lmb) Modified on 7/26/2013 (lmb). |
Filing 4827 ORDER DISMISSING DEFENDANTS THE CITY OF NEW YORK AND PINNACLE ENVIRONMENTAL CORPORATION ONLY AND AMENDING THE CAPTION: An application having been made jointly by the parties for a dismissal within the above entitled action as to the following defendants only: "The City of New York" "Pinnacle Environmental Corporation" Plaintiff is herein submitting the within Order for approval of the Court: It is hereby Ordered that the actions against the defendants listed above only, are dismissed with prejudice and without costs, and all other defendants shall remain, and further, It is hereby Ordered that the caption of this action is thusly amended as further set forth in this order. (Signed by Judge Alvin K. Hellerstein on 7/23/2013) (lmb) |
Filing 4826 JOINT MEMORANDUM OF LAW in Support re: #4825 JOINT MOTION to Dismiss specified defendants. and amend captions. Document filed by Various plaintiffs represented by Cannata/Grochow. (Attachments: #1 Exhibit 1 - Orders to dismiss specified defendants and amend captions)(Grochow, Robert) |
Filing 4825 JOINT MOTION to Dismiss specified defendants. Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4837 STIPULATION OF DISCONTINUANCE AS TO THE DEFENDANT, TRIBECA POINTE LLC S/H/A TRIBECA LANDING LLC, ONLY: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned for the parties in the cases listed in the attached Exhibit A, that whereas no party is an infant, incompetent person for whom a committee has been appointed or a conservatee, and no person not a party has an interest in the subject matter of this action and based on the representation of the within defendant, and to the extent the Plaintiff(s) can so Stipulate that each claim, cross-claim and counter-claim asserted by and against the Defendant TRIBECA POINTE LLC s/h/a TRIBECA LANDING LLC, only as to the claims being made as to the premises located at 345 Chambers Street, New York, New York and for the cases listed in the attached Exhibit A, shall be and the same are hereby discontinued without prejudice and without costs to any party as against the other as further set forth in this order. (Signed by Judge Alvin K. Hellerstein on 7/18/2013) (lmb) |
Filing 4824 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 6/12/13 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(Rodriguez, Somari) |
Filing 4823 TRANSCRIPT of Proceedings re: CONFERENCE held on 6/12/2013 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Tara Jones, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 8/12/2013. Redacted Transcript Deadline set for 8/22/2013. Release of Transcript Restriction set for 10/21/2013.(Rodriguez, Somari) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Robert Allen Grochow to RE-FILE Document #4820 JOINT MOTION to Dismiss specified defendants. Use the event type Memorandum of Law in Support of Motion found under the event list Replies, Opposition and Supporting Documents. ***NOTE*** You must file a Motion document first, then re-file Memorandum of Law and link to the motion. (ldi) |
Filing 4822 SUBPOENA ISSUED for Trade-Winds Evnironmental Restoration on August 29, 2013 at 10:00 a.m..Document filed by TRC Engineers, Inc..(Kessler, Kevin) |
Filing 4821 SUBPOENA ISSUED for Branch Services, Inc. on August 19, 2013 at 10:00 a.m..Document filed by TRC Engineers, Inc..(Kessler, Kevin) |
Filing 4820 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - JOINT MOTION to Dismiss specified defendants. Document filed by Various plaintiffs represented by Cannata/Grochow. (Attachments: #1 Exhibit 1 - Orders to dismiss specified defendants and amend captions)(Grochow, Robert) Modified on 7/19/2013 (ldi). |
Filing 4819 SUBPOENA ISSUED for Claris Services Corporation on 08/20/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4818 DECLARATION of Christopher R. LoPalo re: #4816 MOTION to Compel Milro Restoriation, Inc. to Appear for Deposition., #4817 Declaration in Support of Motion,. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (LoPalo, Christopher) |
Filing 4817 DECLARATION of Christopher R. LoPalo in Support re: #4816 MOTION to Compel Milro Restoriation, Inc. to Appear for Deposition.. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)(LoPalo, Christopher) |
Filing 4816 MOTION to Compel Milro Restoriation, Inc. to Appear for Deposition. Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4815 STIPULATION AND ORDER OF DISMISSAL AS TO CUSHMAN & WAKEFIELD, INC. AND CUSHMAN & WAKEFIELD 111 WALL, INC. ONLY: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the parties to the above-entitled action, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above-entitled action be, and the same hereby is discontinued without prejudice as against defendants, CUSHMAN & WAKEFIELD, INC. and CUSHMAN & WAKEFIELD 111 WALL, INC. only, without costs to either party as against the other IT IS FURTHER STIPULATED AND AGREED, that should evidence be discovered throughout the course of the litigation which determines that CUSHMAN & WAKEFIELD, INC. and CUSHMAN & WAKEFIELD 111 WALL, INC. are proper parties to this suit, plaintiff may reinstitute the action without regards to the applicable statute of limitations, assuming said original action was timely commenced, and in such instance these defendants shall not assert the statute of limitations as a defense. This stipulation may be filed without further notice with the Clerk of the Court.(Signed by Judge Alvin K. Hellerstein on 7/9/2013) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02688-AKH(djc) |
Filing 4814 REPLY MEMORANDUM OF LAW re: #4799 Order to Show Cause,,. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (LoPalo, Christopher) |
Filing 4812 NOTICE to Take Deposition of Slawomir Peski on August 8, 2013 at 10:00am.Document filed by Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC. (Attachments: #1 Exhibit A)Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02688-AKH(Calabrese, Salvatore) |
Filing 4811 ORDER ON CONTINGENT PAYMENTS TO BE PAID TO SETTLING PLAINTIFFS: This order shall serve as an addendum to my Order and Opinion Requiring Contingent Payments to be Paid to Settling Plaintiffs, issued July 13, 2012, in 21 MC 100 (Doc. No 2858). That order held that the first Contingent Payment of five million dollars became due and payable by WTC Captive Insurance Company ("WTC Captive") on January 20, 2012. All subsequent contingent payments due on and/or after January 20, 2013, shall be decided after the resolution of the Defendants' appeals by the Second Circuit Court of Appeals. The appeal was argued April 11, 2013. (In re World Trade Ctr. Disaster Site Litig., 11-4021). (Signed by Judge Alvin K. Hellerstein on 6/28/2013) (lmb) |
Filing 4810 MEMORANDUM dated December 4, 2012: Addressed to Liaison Counsel MC 102, from Special Masters James A. Henderson, Jr., Aaron D. Twerski Re: Phase II Discovery in MC 102. Judge Hellerstein has asked the Special Masters to inform counsel as to the ten cases he has chosen for Phase II discovery in MC 102, as further specified in this Memorandum. (rjm) |
Filing 4813 STIPULATION OF DISCONTINUANCE REGARDING SPECIFIC CLAIMS OF INJURY AS TO PLAINTIFF ZBYSZEK SZALAJ. IT IS HEREBY STIPULATED AND AGREED by and between the undersigned for the parties in the matter forthwith, that each claim, cross-claim and/or counterclaim listed on the attached exhibit and asserted in the above-mentioned litigation against all named Defendants, shall be and hereby are discontinued without prejudice and without costs to any party against the other as it pertains to any and all Cardiologic related injuries or diseases including but not limited to the following injurious claims made by Plaintiff Szalaj: Atrial Fibrillation; Hypertensive Heart Disease; Cardiomyopathy and Rapid Tachycardia. IT IS FURTHER STIPULATED AND AGREED that should evidence be discovered throughout the course of the litigation which determines that the claims previously are proper to this suit, that Plaintiff Szalaj may reinstitute the claims without regard to the applicable Statute of Limitations, assuming said original action was timely commenced, and in such instance the Defendants shall not assert Statute of Limitation as a defense. This Stipulation may be filed without further notice with the Clerk of the Court. (Signed by Judge Alvin K. Hellerstein on 6/24/2013) (rjm) |
Filing 4809 MEMORANDUM OF LAW re: #4799 Order to Show Cause,,. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (LoPalo, Christopher) |
Filing 4808 DECLARATION of Christopher R. LoPalo re: #4799 Order to Show Cause,,. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(LoPalo, Christopher) |
Filing 4807 AMENDED ORDER REGULATING DISCOVERY AND TRIALS OF GROUP I AND GROUP II SELECTED CASES: PLEASE TAKE NOTICE that following the Court conference on June 12, 2013 and pursuant to discussions with Defendants' Liaison Counsel and Plaintiffs' Liaison Counsel, the following revised deadlines are hereby made applicable for Group I and Group II Plaintiffs in these proceedings: Fact Discovery due by 10/30/2013. Dispositive Motions (non-Daubert) due by 2/14/2014. Parties submit Opposition Papers to Dispositive Motions (non-Daubert) - 3/31/2014. Expert Deposition due by 4/4/2014. Parties submit reply Papers to Dispositive Motions non-Daubert) - 4/14/2014. Oral Arguments on Dispositive Motions (non-Daubert) - 4/23/2014. Daubert and related Summary Judgment Motions due by 5/7/2014. Responses due by 5/28/2014. Replies due by 6/11/2014. Daubert Hearings - June 19, 23, 25. Pretrial Order due by 6/30/2014. Trial Commences on 7/14/2014. (Signed by Judge Alvin K. Hellerstein on 6/18/2013) (ft) |
Filing 4806 STIPULATION OF DISCONTINUANCE AS TO DEFENDANTS, B.C.R.E. 90 WEST ST, LLC AND THE KIBEL COMPANIES, ONLY. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned for the parties in the cases listed in the attached exhibit, that whereas no party herein is an infant, incompetent person for whom a committee has been appointed or conservatee and no person not a party has an interest in the subject matter of this action and based on the representation of the within defendants, and to the extent of Plaintiff(s) can so stipulate that each claim, cross-claim and counter-claim asserted by and against Defendants B.C.R.E. 90 WEST ST, LLC and THE KIBEL COMPANIES, only as to the claims being made as to the premises located at 90 West Street, New York New York and for the cases listed in the attached exhibit shall be and the same hereby are discontinued without prejudice without costs to any party as against the other. IT IS HEREBY STIPULATED AND AGREED, that should evidence be discovered throughout the course of the litigation which determines that B.C.R.E. 90 WEST ST, LLC and THE KIBEL COMPANIES are proper parties to this suit, that Plaintiff(s) may reinstitute the action without regard to the applicable Statute of Limitations, assuming said original action was timely commenced, and in such instance Defendants shall not assert a Statute of Limitation as a defense. This Stipulation may be filed without further notice with the Clerk of the Court. (Signed by Judge Alvin K. Hellerstein on 6/18/2013). THIS DOCUMENT APPLIES TO ALL LOWER MANHATTAN DISASTER SITE LITIGATION. SEE ATTACHED "EXHIBIT A" (rjm) |
Filing 4805 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 2/22/13 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) |
Filing 4804 TRANSCRIPT of Proceedings re: CONFERENCE held on 2/22/2013 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Ann Hairston, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 7/12/2013. Redacted Transcript Deadline set for 7/22/2013. Release of Transcript Restriction set for 9/19/2013.(McGuirk, Kelly) |
Filing 4803 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 6/12/13 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(Rodriguez, Somari) |
Filing 4802 TRANSCRIPT of Proceedings re: CONFERENCE held on 6/12/2013 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Tara Jones, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 7/11/2013. Redacted Transcript Deadline set for 7/18/2013. Release of Transcript Restriction set for 9/16/2013.(Rodriguez, Somari) |
Filing 4800 MEMO ENDORSEMENT on NOTICE OF MOTION. ENDORSEMENT: Motion granted, on the merits and without opposition. Time being important, defendants Marina Towers Associates, The Lefrak Organization and Hudson Towers Housing Co., respectively, shall designate one or more officers, directors or managing agents, or persons who consent, to testify, as provided by Rule 30(b)(6), Fed.R.Civ.P. The designation shall be given by June 21, 2013, with convenient dates for examination within the 3 weeks following. Granting #4745 Motion to Compel Marina Towers Associates, LP, Gary Flammenbarum and Charles Mehlam to Appear. (Signed by Judge Alvin K. Hellerstein on 6/12/2013). Entry only in 21mc102 as per Chambers. (rjm) |
Filing 4801 SUMMARY ORDER OF HEARING DISMISSING CASES AND PRECLUDING NEW INJURY CLAIMS. For the reasons stated on the record, the cases of Plaintiffs Vivar (07 Civ. 5390) and Cabrera (08 Civ. 2256) are dismissed pursuant to Rule 41(b) for failure to prosecute. Having chosen these cases for pre-trial discovery as part of Group II, Defendants will select two new cases for discovery. Plaintiff Foremska's case (05 Civ. 3090) is not dismissed, but is hereby removed from Group II The Court, having selected the case for pre-trial discovery, will select a replacement. Plaintiffs Tapia (08 Civ. 2248) and Wojciechowski (08 Civ. 2319) are precluded from asserting new injury claims arising from medical disclosures made in February 2013, months after Plaintiffs were chosen to proceed with pre-trial discovery. Plaintiffs are limited to asserting injury claims, supported by diagnoses and medical tests, previously disclosed on the TCDI system. The parties also discussed procedures for taking physician depositions. All fact discovery for Group I and Group II cases must be completed by August 30, 2013. Either party may take the deposition of a treating physician within that period. If, however, a party seeks to take a physician's deposition only if opposing counsel plans to call that physician as a witness at trial, the party may inquire whether opposing counsel intends to call that physician as a witness. If opposing counsel indicates an intention to call that witness, the party may depose the physician-witness within a reasonable time of opposing counsel's response, even if that extends beyond the August 30, 2013 deadline, so long as other deadlines in the Court's March 22, 2013 Case Management Order are not affected. If further clarification is required, the parties may submit a proposed order. The Clerk shall mark the motions (Doc. Nos. 4781 and 4758) terminated. (Signed by Judge Alvin K. Hellerstein on 6/12/2013). Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-03090-AKH, 1:07-cv-05390-AKH, 1:08-cv-02248-AKH. (rjm) Modified on 6/14/2013 (rjm). |
Filing 4799 ORDER TO SHOW CAUSE REGARDING DECEASED PLAINTIFF. It is hereby ordered that Plaintiff shall show cause by June 24, 2013, why this action should not be dismissed for failure to substitute Jan Salwa as a party within 90 days of notice of his death. Plaintiff's counsel shall explain why he submitted supplemental discovery responses not verified by the injured Plaintiff himself as Rule 33(b)(1)(A) requires. (Signed by Judge Alvin K. Hellerstein on 6/12/2013). (rjm) (Main Document 4799 replaced on 6/13/2013) (tro). |
Filing 4798 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Allyson Avila dated 5/28/2013 re: ThIs is a joint submission by Wilson Elser Moskowitz Edelman & Dicker, LLP, counsel for defendant Battery Park City Authority ("BPCA"), and Worby Groner Edelman & Napoli Bern, LLP ("Napoli Bern"), plaintiffs' counsel, with respect to BPCA's objection to the production of former employee of BPCA, Mr. Jeffrey Laner for deposition pursuant to subpoena. Pursuant to the Court's Individual Rules, we met and conferred regarding this discovery dispute, but have been unable to reach a mutually agreeable resolution,. ENDORSEMENT: See Ruling on p. 6. This document and its ruling, shall be filed. The purpose of a Rule 30(b)( 6) deposition is to obtain authoritative information of a party, through a witness designated by that party. It is not proper and, indeed, it is vexatious, to follow such an examination by subpoenaing individuals to cover the same areas, in the vain hope of eliciting varying information from such individuals. Plaintiffs must justify additional depositions by identifying issues or areas not adequately covered by the Rule 30(b)(6) deposition. The subpoena of Jeffrey Laner is quashed. (Signed by Judge Alvin K. Hellerstein on 6/7/2013) (mt) |
Filing 4797 ORDER SETTING HEARING ON OPEN MOTIONS: I am concerned that the pre-trial schedule established by the order of March 22, 2013 (Doc. No. 4647) is likely to be jeopardized. Accordingly, I wish to hear from counsel on June 12, 2013, at 10:30 a.m. on the following subjects. SO ORDERED.( Oral Argument set for 6/12/2013 at 10:30 AM before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 6/05/2013) (ama) |
Pro Hac Vice Fee Refunded: for #4653 MOTION for Rasika Chakravarthy to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8378991. Motion and supporting papers to be reviewed by Clerk's Office staff.. Filing fee refunded for Receipt number 0208-8377610, for the following reason(s): DUPLICATE PAYMENT. (dig) |
Filing 4796 STIPULATION AND ORDER OF DISMISSAL AS TO Envirotech Clean Air, Inc. only in: All cases listed in Schedule A. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the parties to the individual actions listed in Schedule A. that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of this action, and based on the representation of the within defendant, and to the extent of Plaintitf(s) can so Stipulate that each claim, cross-claim and counterclaim asserted by and against defendant Envirotech Clean Air, Inc. only, with regard to claims filed by plaintiffs for 2 WFC a/k/a 225 Liberty Street, New York, New York only shall be and the same hereby are discontinued without prejudice as against defendant, Envirotech Clean Air, Inc. only, without costs to either party as against the other. IT IS FURTHER STIPULATED AND AGREED, that should facts or circumstances derived from future discovery, or otherwise, come to light that indicate a relationship to the litigation and a basis of a claim against the defendant for whom this Stipulation is being entered, and/or should it come to light that the information provided by said defendant in support of its request of discontinuance at this time, be discerned in the future to have been inaccurate, false or misleading, plaintiff may re-assert it's claim against said defendant by motion, stipulation or otherwise, and without the necessity of additional service of process, and in no event will said defendant raise any statute of limitations defense other than as may have been asserted based upon the date of filing of the original action, at the time that the action was originally commenced against said defendant. This stipulation may be filed without further notice with the Clerk of the Court and defendant will obtain, if necessary, any Judicial "So Order" of this Stipulation and any other signatory, if necessary. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/4/2013) (rsh) |
Filing 4795 STIPULATION AND ORDER OF DISMISSAL AS TO ENVIROTECH CLEAN AIR, INC. ONLY: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the parties to the individual actions listed in Schedule A, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action and based on the representation of the within defendant, and to the extent of Plaintiff(s) can so Stipulate that each claim, cross-claim and counterclaim asserted by and against defendant Envirotech Clean Air, Inc. only, with regard to claims filed by plaintiffs for 2 WFC a/k/a 225 Liberty Street, New York, New York 4 WFC a/k/a 250 Vesey Street, New York, New York only shall be and the same hereby are discontinued without prejudice as against defendant, Envirotech Clean Air, Inc. only, without costs to either party as against the other as further set forth in this order., Envirotech Clean Air, Inc. and Envirotech Clean Air, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 6/4/2013) (lmb) |
Filing 4794 STIPULATION AND ORDER OF DISMISSAL AS TO Envirotech Clean Air, Inc. only in All case listed in Schedule A. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the parties to the individual actions listed in Schedule A, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, and based on the representation of the within defendant, and to the extent of Plaintiff(s) can so Stipulate that each claim, cross-claim and counterclaim asserted by and against defendant Envirotech Clean Air, Inc. only, with regard to claims filed by plaintiffs for 4 WFC a/k/a 250 Vesey Street, New York, New York only shall be and the same hereby are discontinued without prejudice as against defendant, Envirotech Clean Air, Inc. only, without costs to either party as against the other. IT IS FURTHER STIPULATED AND AGREED, that should facts or circumstances derived from future discovery, or otherwise, come to light that indicate a relationship to the litigation and a basis of a claim against the defendant for whom this Stipulation is being entered, and/or should it come to light that the information provided by said defendant in support of its request of discontinuance at this time, be discerned in the future to have been inaccurate, false or misleading, plaintiff may re-assert it's claim against said defendant by motion, stipulation or otherwise, and without the necessity of additional service of process, and in no event will said defendant raise any statute of limitations defense other than as may have been asserted based upon the date of filing of the original action, at the time that the action was originally commenced against said defendant. This stipulation may be filed without further notice with the Clerk of the Court and defendant will obtain, if necessary, any Judicial "So Order" of this Stipulation and any other signatory, if necessary. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 6/4/2013) (rsh) |
Filing 4792 STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the parties' counsel, that the plaintiffs' time to respond to the Motion to Dismiss Plaintiffs' claims for failure to prosecute, filed and served on May 24, 2013, originally set for June 7, 2013, shall be and hereby extended for 7 days, and thus shall be filed and served on or before Friday, June 14, 2013. The Defendants Reply papers shall be filed and served on or before Friday June 21, 2013., ( Responses due by 6/14/2013., Replies due by 6/21/2013.) (Signed by Judge Alvin K. Hellerstein on 5/31/2013) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(lmb) |
Filing 4790 REPLY AFFIRMATION of Richard E. Leff in Support re: #4758 INTERIM MOTION for Discovery Notice of Motion.. Document filed by American Express Bank, Ltd., American Express Bank, Ltd., American Express Company, Boston Properties Inc., Boston Properties, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Leff, Richard) |
Filing 4789 REPLY MEMORANDUM OF LAW in Support re: #4758 INTERIM MOTION for Discovery Notice of Motion.. Document filed by American Express Bank, Ltd., American Express Bank, Ltd., American Express Company, Boston Properties Inc., Boston Properties, Inc.. (Leff, Richard) |
Filing 4788 STIPULATION AND ORDER. It is hereby stipulated and agreed, by and between the undersigned that Plaintiffs Lucyna Foremska and Tadeusz Foremska's response to Defendants' Motion to Dismiss, which was filed and served on May 24, 2013, shall be served on or before Friday, June 14, 2013. Defendants' reply papers shall be served on or before Friday, June 21, 2013. (Signed by Judge Alvin K. Hellerstein on 5/30/2013). Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-03090-AKH. (rjm) |
Filing 4791 STIPULATION OF DISCONTINUANCE AS TO DEFENDANTS, B.C.R.E. 90 WEST ST, LLC AND THE KIBEL COMPANIES, ONLY. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned for the parties in the cases listed in the attached exhibit, that whereas no party herein is an infant, incompetent person for whom a committee has been appointed or conservatee and no person not a party has an interest in the subject matter of this action and based on the representation of the within defendants, and to the extent of Plaintiff(s) can so Stipulate that each claim, cross-claim and counter-claim asserted by and against Defendants B.C.R.E. 90 WEST ST, LLC and THE KIBEL COMPANIES, only as to the claims being made as to the premises located at 90 West Street, New York New York and for the cases listed in the attached exhibit shall be and the same hereby are discontinued without prejudice without costs to any party as against the other. IT IS HEREBY STIPULATED AND AGREED, that should evidence be discovered throughout the course of the litigation which determines that B.C.R.E. 90 WEST ST, LLC and THE KIBEL COMPANIES are proper parties to this suit, that Plaintiff(s) may reinstitute the action without regard to the applicable Statute of Limitations, assuming said original action was timely commenced, and in such instance Defendants shall not assert a Statute of Limitation as a defense. This Stipulation may be filed without further notice with the Clerk of the Court. (Signed by Judge Alvin K. Hellerstein on 5/28/2013). (rjm) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Christopher R. LoPalo to RE-FILE Document #4787 Declaration. Use the event type Certificate of Service Other found under the event list Service of Process. (db) |
Filing 4787 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - DECLARATION of Christopher R. LoPalo re: #4786 Declaration in Opposition to Motion,, #4785 Memorandum of Law in Opposition to Motion. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (LoPalo, Christopher) Modified on 5/29/2013 (db). |
Filing 4786 DECLARATION of Christopher R. LoPalo in Opposition re: #4757 INTERIM MOTION for Discovery Memorandum of Law To Dismiss for Failure to Comply with TCDI Rules., #4756 INTERIM MOTION for Discovery to Dismiss for Failure to Comply with TCDI Rules., #4758 INTERIM MOTION for Discovery Notice of Motion., #4759 INTERIM MOTION for Discovery Certification of Service - Motion to Dismiss for Failure to Comply with TCDI Rules.. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(LoPalo, Christopher) |
Filing 4785 MEMORANDUM OF LAW in Opposition re: #4757 INTERIM MOTION for Discovery Memorandum of Law To Dismiss for Failure to Comply with TCDI Rules., #4756 INTERIM MOTION for Discovery to Dismiss for Failure to Comply with TCDI Rules., #4758 INTERIM MOTION for Discovery Notice of Motion., #4759 INTERIM MOTION for Discovery Certification of Service - Motion to Dismiss for Failure to Comply with TCDI Rules.. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (LoPalo, Christopher) |
Filing 4784 DECLARATION of Richard E. Leff in Support re: #4781 MOTION to Dismiss.. Document filed by American Express Bank, Ltd., American Express Bank, Ltd., American Express Company, Boston Properties Inc., Boston Properties, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M)(Leff, Richard) |
Filing 4783 FILING ERROR - DEFICIENT DOCKET ENTRY - DECLARATION of Richard E. Leff in Support re: #4781 MOTION to Dismiss. Document filed by American Express Bank, Ltd., American Express Bank, Ltd., American Express Company, Boston Properties Inc., Boston Properties, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M)(Leff, Richard) Modified on 5/30/2013 (db). |
Filing 4782 MEMORANDUM OF LAW in Support re: #4781 MOTION to Dismiss.. Document filed by American Express Bank, Ltd., American Express Bank, Ltd., American Express Company, Boston Properties Inc., Boston Properties, Inc.. (Leff, Richard) |
Filing 4781 MOTION to Dismiss. Document filed by American Express Bank, Ltd., American Express Bank, Ltd., American Express Company, Boston Properties Inc., Boston Properties, Inc..(Leff, Richard) |
Filing 4780 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - DECLARATION of Richard E. Leff in Support re: #4777 MOTION to Dismiss Certain Plaintiffs' Claims Pursuant to FRCP 41(b). MOTION to Dismiss Certain Plaintiffs' Claims Pursuant to FRCP 41(b).. Document filed by American Express Bank, Ltd., American Express Bank, Ltd., American Express Company, Boston Properties Inc., Boston Properties, Inc.. (Leff, Richard) Modified on 5/24/2013 (ldi). |
Filing 4779 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - DECLARATION of Richard E. Leff in Support re: #4777 MOTION to Dismiss Certain Plaintiffs' Claims Pursuant to FRCP 41(b). MOTION to Dismiss Certain Plaintiffs' Claims Pursuant to FRCP 41(b).. Document filed by American Express Bank, Ltd., American Express Bank, Ltd., American Express Company, Boston Properties Inc., Boston Properties, Inc.. (Leff, Richard) Modified on 5/24/2013 (ldi). |
Filing 4778 FILING ERROR - DEFICIENT DOCKET ENTRY - DECLARATION of Richard E. Leff in Support re: #4777 MOTION to Dismiss Certain Plaintiffs' Claims Pursuant to FRCP 41(b). MOTION to Dismiss Certain Plaintiffs' Claims Pursuant to FRCP 41(b).. Document filed by American Express Bank, Ltd., American Express Bank, Ltd., American Express Company, Boston Properties Inc., Boston Properties, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M)(Leff, Richard) Modified on 5/24/2013 (ldi). |
Filing 4777 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION to Dismiss Certain Plaintiffs' Claims Pursuant to FRCP 41(b). Document filed by American Express Bank, Ltd., American Express Bank, Ltd., American Express Company, Boston Properties Inc., Boston Properties, Inc., Verizon New York Inc..(Leff, Richard) Modified on 5/24/2013 (ldi). |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Richard Eric Leff to RE-FILE Document #4777 MOTION to Dismiss Certain Plaintiffs' Claims Pursuant to FRCP 41(b). MOTION to Dismiss Certain Plaintiffs' Claims Pursuant to FRCP 41(b). Use the event type Memorandum of Law in Support of Motion found under the event list Replies, Opposition and Supporting Documents. (ldi) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Richard Eric Leff to RE-FILE Document #4779 Declaration in Support of Motion. Use the event type Certificate of Service Other found under the event list Service of Process. (ldi) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Richard Eric Leff to RE-FILE Document #4780 Declaration in Support of Motion. Use the event type Dismiss found under the event list Motions. ***NOTE*** Re-File this document first, then re-file and link supporting documents. (ldi) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Richard Eric Leff to RE-FILE Document #4778 Declaration in Support of Motion. ERROR(S): Document linked to filing error. (ldi) |
Filing 4776 SUBPOENA ISSUED for Silverstein Properties, Inc. on 06/24/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4793 MEMO ENDORSEMENT granting #4753 Motion to Compel. ENDORSEMENT: Motion granted, for a date, place and time to be agreed to. Defendant opposes on the basis of earlier R.30(b)( 6) depositions. But there is no reason why plaintiff may not follow up previous depositions with another. However, plaintiff may not question the witness, Ellen Davis, on facts previously elicited from other witnesses, unless defendant indicates that it plans to present the witness as a witness at trial. (Signed by Judge Alvin K. Hellerstein on 5/22/2013) (lmb) |
Filing 4775 DECLARATION of Christopher R. LoPalo re: #4773 Reply Memorandum of Law in Support of Motion, #4774 Reply Affidavit in Support of Motion. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (LoPalo, Christopher) |
Filing 4774 REPLY AFFIDAVIT of Christopher R. LoPalo in Support re: #4753 MOTION to Compel Ellen Davis to appear.. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 5, #2 Exhibit 6)(LoPalo, Christopher) |
Filing 4773 REPLY MEMORANDUM OF LAW in Support re: #4753 MOTION to Compel Ellen Davis to appear.. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (LoPalo, Christopher) |
Filing 4772 NOTICE to Take Deposition of Andrzej Chojnowski on 6/17/2013 at 10:00am.Document filed by Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC. (Attachments: #1 Exhibit Definitions and Instructions, #2 Affidavit Certificate of Service)Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01588-AKH(Calabrese, Salvatore) |
Filing 4771 NOTICE to Take Deposition of Slawomir Peski on June 11, 2013 at 10:00am.Document filed by Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC. (Attachments: #1 Exhibit Definitions and Instructions, #2 Affidavit Certificate of Service)Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02688-AKH(Calabrese, Salvatore) |
Filing 4770 SUBPOENA ISSUED for Dr. Agnieszka Wisniewska on June 17, 2013 at 10:00 AM.Document filed by Merrill Lynch & Co., Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Goldstein, Philip) |
Filing 4769 STIPULATION. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the parties' counsel, that the Plaintiffs' Motion to Compel Defendant NYSE Euronext to appear for depositions, that was filed and served on May 14, 2013 is resolved as follows: Defendant NYSE Euronext will produce Antoine P. Sultana, Managing Director, Global Real Estate and Corporate Services, for a deposition pursuant to Rule 30(b)(6) of the Federal Rules of Civil Procedure on June 3, 2013 at 10:00 AM at a location to be agreed upon by the parties. This deposition will continue day to day until completed. Plaintiffs' Motion to Compel Defendant NYSE Euronext to appear for depositions, that was filed and served on May 14, 2013 is withdrawn without prejudice. (Signed by Judge Alvin K. Hellerstein on 5/20/2013). Filed In Associated Cases: 1:21-mc-00102-AKH et al. (rjm) |
Set/Reset Deadlines: Deposition due by 6/3/2013. Associated Cases: 1:21-mc-00102-AKH et al. (rjm) |
Filing 4768 CERTIFICATE OF SERVICE of Motion served on Plaintiffs on May 20, 2013. Service was made by Mail. Document filed by American Express Bank, Ltd., American Express Bank, Ltd., American Express Company, Boston Properties Inc., Boston Properties, Inc.. (Leff, Richard) |
Filing 4767 DECLARATION of Richard E. Leff in Support re: #4758 INTERIM MOTION for Discovery Notice of Motion.. Document filed by American Express Bank, Ltd., American Express Bank, Ltd., American Express Company, Boston Properties Inc., Boston Properties, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P)(Leff, Richard) |
Filing 4766 INTERIM MEMORANDUM OF LAW in Support re: #4758 INTERIM MOTION for Discovery Notice of Motion. Memorandum of Law to Dismiss for Failure to Comply with TCDI Rules. Document filed by American Express Bank, Ltd., American Express Bank, Ltd., American Express Company, Boston Properties, Inc.. (Leff, Richard) |
Filing 4765 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - NOTICE of Deposition Upon Oral Examination. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01588-AKH(Calabrese, Salvatore) Modified on 5/22/2013 (ka). |
Filing 4764 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - NOTICE of Deposition Upon Oral Examination. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC, Hillman Environmental Group LLC.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02688-AKH(Calabrese, Salvatore) Modified on 5/22/2013 (ka). |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Richard Eric Leff to RE-FILE Document #4756 INTERIM MOTION for Discovery to Dismiss for Failure to Comply with TCDI Rules. Use the event type Declaration in Support of Motion found under the event list Replies, Opposition and Supporting Documents. Re-File and link ONLY to document #4758 Motion. (ldi) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Richard Eric Leff to RE-FILE Document #4757 INTERIM MOTION for Discovery Memorandum of Law To Dismiss for Failure to Comply with TCDI Rules. Use the event type Memorandum of Law in Support of Motion found under the event list Replies, Opposition and Supporting Documents. Re-File and link ONLY to document #4758 Motion. (ldi) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Richard Eric Leff to RE-FILE Document #4759 INTERIM MOTION for Discovery Certification of Service - Motion to Dismiss for Failure to Comply with TCDI Rules. Use the event type Certificate of Service Other found under the event list Service of Process. (ldi) |
Filing 4763 DECLARATION of Lee Ann Stevenson in Opposition re: #4753 MOTION to Compel Ellen Davis to appear.. Document filed by Verizon New York Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B)(Stevenson, Lee Ann) |
Filing 4762 MEMORANDUM OF LAW in Opposition re: #4753 MOTION to Compel Ellen Davis to appear.. Document filed by Verizon New York Inc.. (Stevenson, Lee Ann) |
Filing 4761 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERNCE proceeding held on 2/22/13 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) |
Filing 4760 TRANSCRIPT of Proceedings re: CONFERNCE held on 2/22/2013 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Ann Hairston, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/13/2013. Redacted Transcript Deadline set for 6/24/2013. Release of Transcript Restriction set for 8/22/2013.(McGuirk, Kelly) |
Filing 4759 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - INTERIM MOTION for Discovery Certification of Service - Motion to Dismiss for Failure to Comply with TCDI Rules. Document filed by American Express Bank, Ltd., American Express Bank, Ltd., American Express Company, Boston Properties Inc., Boston Properties, Inc..(Leff, Richard) Modified on 5/21/2013 (ldi). |
Filing 4758 INTERIM MOTION for Discovery Notice of Motion. Document filed by American Express Bank, Ltd., American Express Bank, Ltd., American Express Company, Boston Properties Inc., Boston Properties, Inc..(Leff, Richard) |
Filing 4757 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - INTERIM MOTION for Discovery Memorandum of Law To Dismiss for Failure to Comply with TCDI Rules. Document filed by American Express Bank, Ltd., American Express Bank, Ltd., American Express Company, Boston Properties Inc., Boston Properties, Inc..(Leff, Richard) Modified on 5/21/2013 (ldi). |
Filing 4756 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - INTERIM MOTION for Discovery to Dismiss for Failure to Comply with TCDI Rules. Document filed by American Express Bank, Ltd., American Express Bank, Ltd., Boston Properties Inc., Boston Properties, Inc.. Return Date set for 6/10/2013 at 10:00 AM. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P)(Leff, Richard) Modified on 5/21/2013 (ldi). |
Filing 4755 DECLARATION of Christopher R. LoPalo re: #4754 Declaration in Support of Motion, #4753 MOTION to Compel Ellen Davis to appear.. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (LoPalo, Christopher) |
Filing 4754 DECLARATION of Christopher R. LoPalo in Support re: #4753 MOTION to Compel Ellen Davis to appear.. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(LoPalo, Christopher) |
Filing 4753 MOTION to Compel Ellen Davis to appear. Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4751 SUBPOENA ISSUED for Gary Sedoruk on 06/17/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4750 DECLARATION of Christopher R. LoPalo re: #4749 Declaration in Support of Motion, #4748 MOTION to Compel NYSE Euronext to Appear.. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (LoPalo, Christopher) |
Filing 4749 DECLARATION of Christopher R. LoPalo in Support re: #4748 MOTION to Compel NYSE Euronext to Appear.. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(LoPalo, Christopher) |
Filing 4748 MOTION to Compel NYSE Euronext to Appear. Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4747 DECLARATION of Chrisopher R. LoPalo in Opposition re: #4745 MOTION to Compel Marina Towers Associates, LP, Gary Flammenbarum and Charles Mehlam to Appear., #4746 Declaration in Support of Motion,., DECLARATION of Chrisopher R. LoPalo. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (LoPalo, Christopher) |
Filing 4746 DECLARATION of Christopher R. LoPalo in Support re: #4745 MOTION to Compel Marina Towers Associates, LP, Gary Flammenbarum and Charles Mehlam to Appear.. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6)(LoPalo, Christopher) |
Filing 4745 MOTION to Compel Marina Towers Associates, LP, Gary Flammenbarum and Charles Mehlam to Appear. Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4744 SUBPOENA ISSUED for Mark Stein on 06/14/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4743 SUBPOENA ISSUED for Ambient Group, Inc. on 06/10/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4752 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Brian A. Bender, Robert Grochow, Chris LoPalo and Patrick W. Brophy dated 5/6/2013 re: Given the discovery deadline of August 31, 2013, and Merrill's estimate of 25 days to complete the redactions, time is of the essence. The PLC and DLC respectfully request this Court to issue an Order requiring the production of PAL's documents for uploading to Merrill's site, without redactions and subject to the January 2, 2013 Protective Order No. 1 Governing the Disclosure of Confidential Information and Confidential Insurance Information, within 14 days. In the alternative, should this Court decide the redactions are required prior to disclosure, the PLC and DLC ask this Court to issue an Order requiring PAL to pay for 100% of the redaction costs, in that such is neither required nor necessary to protect their concerns. ENDORSEMENT: Since the documents in question will remain secure after production, and further use is subject to regulations by the court, redaction at this point is not necessary or reasonable. The documents will remain subject to a protective order. (Signed by Judge Alvin K. Hellerstein on 5/7/2013). (rjm) |
Filing 4742 SUBPOENA ISSUED for Thornton Thomasetti Engineers on 06/13/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4741 SUBPOENA ISSUED for Pinnacle Environmental Corp. on 06/11/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4740 SUBPOENA ISSUED for Bovis Lend Lease LMB, Inc. on 06/13/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4739 SUBPOENA ISSUED for Comprehensive Environmental Services, Inc. on 06/14/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4738 SUBPOENA ISSUED for Affiliated Environmental Services, Inc. on 06/14/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4737 SUBPOENA ISSUED for Trio Asbestos Removal Corp. on 06/14/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4736 SUBPOENA ISSUED for Trade Winds Environmental Restoration on 06/14/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4735 SUBPOENA ISSUED for Site Safety LLC on 06/13/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4734 SUBPOENA ISSUED for Silverstein Properties, Inc. on 06/13/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4733 TRANSCRIPT of Proceedings re: CONFERENCE held on 4/18/2013 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Ann Hairston, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 5/31/2013. Redacted Transcript Deadline set for 6/10/2013. Release of Transcript Restriction set for 8/8/2013.Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Rodriguez, Somari) |
Filing 4732 SUBPOENA ISSUED for Eco-Care Corporation on 06/13/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4731 SUBPOENA ISSUED for Maxons Restorations on 06/13/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4730 SUBPOENA ISSUED for Central Elevator, Inc. on 06/13/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4729 SUBPOENA ISSUED for Forensic Damage Consultants on 06/13/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4728 SUBPOENA ISSUED for Integrated Conservation Resources, Inc. on 06/13/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4727 SUBPOENA ISSUED for Temco Service Industries on 06/13/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4726 SUBPOENA ISSUED for Laro Service Systems, Inc. on 06/12/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4725 SUBPOENA ISSUED for Yates Restoration Group, Ltd. on 06/13/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4724 NOTICE OF APPEARANCE by Michael Anthony Savino on behalf of MSDW 140 Broadway Property, L.L.C. (Savino, Michael) |
Filing 4723 NOTICE OF APPEARANCE by Michael Anthony Savino on behalf of Tishman Interiors Corporation (Savino, Michael) |
Filing 4722 NOTICE OF APPEARANCE by Michael Anthony Savino on behalf of AIG American International Realty Corp. (Savino, Michael) |
Filing 4721 SUBPOENA ISSUED for Hazardous Elimination Corp. on 06/11/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4720 SUBPOENA ISSUED for J.D.A Restoration, Inc. on 06/11/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4719 SUBPOENA ISSUED for Young Laboratories, Inc. on 06/12/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4718 SUBPOENA ISSUED for GCI Environmental Advisory, Inc. on 06/12/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4717 SUBPOENA ISSUED for Laro Service Systems, Inc. on 06/12/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4716 SUBPOENA ISSUED for Harvard Building Maintenance, Inc. on 06/12/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4715 SUBPOENA ISSUED for Otis Elevator on 06/12/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4714 NOTICE OF APPEARANCE by M.J. Williams on behalf of JPMorgan Chase & Co. (improperly sued herein as J.P. Morgan Chase Corporation, Chase Manhattan Bank, Chase Manhattan Bank Corporation, Chase Manhattan Banking, Chase Manhattan Banking Corporation, Cha (Williams, M.J.) |
Filing 4713 SUBPOENA ISSUED for Testwell Laboratories, Inc. on 06/12/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4712 SUBPOENA ISSUED for ETS Contracting, Inc. on 06/12/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4711 SUBPOENA ISSUED for Insurance Restoration Specialists, Inc. on 06/11/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4710 SUBPOENA ISSUED for Tech Clean Industry Ltd. on 06/11/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4709 SUBPOENA ISSUED for Building Maintenance Services on 06/07/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4708 SUBPOENA ISSUED for I-Lite Electric, LLC on 06/11/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4707 SUBPOENA ISSUED for Egg Electric, Inc. on 06/11/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4706 SUBPOENA ISSUED for P.J. Service & Maintenance Corp. on 06/07/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4705 SUBPOENA ISSUED for Tri-Dim Filter Corporation on 06/07/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4704 SUBPOENA ISSUED for Trio Asbestos Removal Corp. on 06/07/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4703 SUBPOENA ISSUED for ATC Associates, Inc. on 06/10/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4702 SUBPOENA ISSUED for BP Air Conditioning Corp. on 06/10/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4701 SUBPOENA ISSUED for Kelso Carpet Co. on 06/10/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4700 SUBPOENA ISSUED for PAL Environmental Safety Corp. on 06/10/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4699 SUBPOENA ISSUED for Silverstein Properties, Inc. on 06/07/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4698 SUBPOENA ISSUED for Floors Unlimited on 06/06/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4697 SUBPOENA ISSUED for Multi-Pak Corporation on 06/06/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4696 SUBPOENA ISSUED for GB Legend Electrical Contractors Corp. on 06/06/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4695 SUBPOENA ISSUED for General Glass & Metal, LLC on 06/06/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4694 SUBPOENA ISSUED for Franklen Glass on 06/06/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4693 SUBPOENA ISSUED for Crystal Restoration Enterprises, Inc. on 06/06/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4692 NOTICE OF APPEARANCE by Mario Aieta on behalf of JPMorgan Chase & Co. (improperly sued herein as J.P. Morgan Chase Corporation, Chase Manhattan Bank, Chase Manhattan Bank Corporation, Chase Manhattan Banking, Chase Manhattan Banking Corporation, Cha (Aieta, Mario) |
Filing 4691 NOTICE OF APPEARANCE by James J. Coster on behalf of JPMorgan Chase & Co. (improperly sued herein as J.P. Morgan Chase Corporation, Chase Manhattan Bank, Chase Manhattan Bank Corporation, Chase Manhattan Banking, Chase Manhattan Banking Corporation, Chase Manhattan National Corporation, and Manufacturers Hanover Trust Company) (Coster, James) |
Filing 4690 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Kimberly A. Connick dated 4/30/2013 re: We respectfully request Your Honor issue an Order directing Dr. Feder to appear for a deposition to be questioned solely on facts observed in her examination(s) of Virginia Barbosa (Civil Action No. 06-CV-1649) and she be entitled to normal witness fees accordingly. ENDORSEMENT: So ordered. (Signed by Judge Alvin K. Hellerstein on 4/30/2013). (rjm) |
Filing 4689 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Kimberly A. Connick dated 4/30/2013 re: We respectfully request Your Honor issue an Order directing Dr. Afilaka to appear for a deposition to be questioned solely on facts observed in his examination(s) of Virginia Barbosa (Civil Action No. 06-CV-1649) and he be entitled to normal witness fees accordingly. ENDORSEMENT: So ordered. (Signed by Judge Alvin K. Hellerstein on 4/30/2013). (rjm) |
Filing 4688 RESPONSE to Discovery Request from Structure Tone, Inc..Document filed by Structure Tone Inc..(Joyce, William) |
Filing 4687 SUBPOENA ISSUED for Riconda Maintenance, Inc. on 06/06/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4686 SUBPOENA ISSUED for Margaret Nash on 06/05/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4685 SUBPOENA ISSUED for Louis Medina on 06/05/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4684 SUBPOENA ISSUED for Gary Sedoruk on 06/05/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4683 SUBPOENA ISSUED for Christine Zappier on 06/05/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4682 SUBPOENA ISSUED for Jerome Aluminum Products Corp. on 06/06/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4681 SUBPOENA ISSUED for GEM Roofing & Waterproofing, Co. on 06/05/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4680 SUBPOENA ISSUED for Abilene Heating Group on 06/05/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4679 SUBPOENA ISSUED for ALC Environmental, Inc. on 06/05/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4678 SUBPOENA ISSUED for Ecker Window Corp. on 06/04/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4677 SUBPOENA ISSUED for Air Ideal, Inc. on 06/04/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4676 SUBPOENA ISSUED for Ronald D. Carson on 06/03/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4675 SUBPOENA ISSUED for Lelani Siri on 05/31/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4674 SUBPOENA ISSUED for Gordon H. Smith Corp. on 06/03/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4673 SUBPOENA ISSUED for Ambient Group, Inc. on 06/03/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4672 NOTICE OF CHANGE OF ADDRESS by Salvatore J. Calabrese on behalf of Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Hillman Enviornmental Group, LLC., Hillman Environmental Group, LLC. New Address: Ahmuty, Demers & McManus, 199 Water Street, 16th Floor, New York, New York, US 10038, (212)513-7843. (Calabrese, Salvatore) |
Filing 4671 SUBPOENA ISSUED for G&G Duct Cleaning on 06/03/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4670 SUBPOENA ISSUED for Kenneth P. Shaw on 05/31/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4669 SUBPOENA ISSUED for Evan Coleman on 05/31/2013 at 10:00AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4668 SUBPOENA ISSUED for Milro Restoration, Inc. on 06/04/2013 at 10:00AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4667 SUBPOENA ISSUED for Jeffrey P. Lanner on 05/31/2013 at 10:00 AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4666 STIPULATION OF DISCONTINUANCE AS TO DEFENDANTS, 90 CHURCH STREET LIMITED PARTNERSHIP AND BOSTON PROPERTIES, ONLY: IT IS HEREBY STIPULATED AND AGREED by and between the undersigned for the parties herein, that whereas no party herein is an infant, incompetent person for whom a committee has been appointed or conservatee and no person not a party has an interest in the subject matter of this action and based on the representation of the within defendant, and to the extent of Plaintiff(s) can so Stipulate that each claim, cross-claim and counter-claim asserted by and against defendants 90 CHURCH STREET LIMITED PARTNERSHIP and BOSTON PROPERTIES, INC. (hereinafter collectively referred to as "BOSTON PROPERTIES"), only as to the claims being made as to the premises located at 90 Church Street (Post Office), New York, New York shall be and the same hereby are discontinued without prejudice without costs to any party as against the other as further set forth in this order., 90 Church Street Limited Partnership and Boston Properties, Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 4/24/2013) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-13787-AKH(lmb) |
Filing 4665 SUBPOENA ISSUED for Dennis Niland on 05/23/2013 at 10:00AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4664 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) 90 Church Street Limited Partnership pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by 90 Church Street Limited Partnership.Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05397-AKH(Leff, Richard) |
Filing 4663 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) Grubb & Ellis Management Services, Inc. pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Grubb & Ellis Management Services, Inc..(Leff, Richard) |
Filing 4662 ORDER SUMMARIZING STATUS CONFERENCE. On April 18, 2013, I held a status conference in the 21 MC 102 master calendar. The next status conference in this matter will occur on September 17, 2013, at 2:00 p.m. in Courtroom 14D. (Status Conference set for 9/17/2013 at 02:00 PM in Courtroom 14D, U.S. Courthouse, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 4/19/2013). (rjm) Modified on 4/19/2013 (rjm). |
Filing 4661 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Richard E. Leff dated 4/11/2013 re: We respectfully request Your Honor issue an Order directing Dr. Kaminsky to appear for a deposition to be questioned solely on facts observed in his examination(s) of Mieczyslaw Dabrowski (Index Number 07cv05283) and he be entitled to normal witness fees accordingly. ENDORSEMENT: So ordered. (Signed by Judge Alvin K. Hellerstein on 4/12/2013). (rjm) (Main Document 4661 replaced on 4/16/2013) (rjm). |
Filing 4660 TRANSCRIPT of Proceedings re: CONFERENCE held on 2/22/2013 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Ann Hairston, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 5/6/2013. Redacted Transcript Deadline set for 5/16/2013. Release of Transcript Restriction set for 7/15/2013.Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Rodriguez, Somari) |
Filing 4659 STIPULATION AMENDING MASTER AND CHECK-OFF COMPLAINTS: In the actions listed below in which the Lefrak Organization has been named as a defendant, the pleadings served herein shall be deemed amended to substitute Marina Towers Associates, LP in place and instead of the Lefrak Organization. In the actions listed below in which Hudson Towers Housing Co., Inc. is named as a defendant, Marina Towers Associates, LP shall he substituted therein as successor in interest to Hudson Towers Housing Co. Inc. The actions to which this Stipulation applies are as follows: 08cv2559, 07cv5275, 06cv14486, 07cv9949, 07cv4459, 08cv2588, 08cv2264, 07cv1497, 07cv5292, 08cv2647, 06cv4884, 06cv7502, 08cv2662, 06cv14047, 08cv2693, 07cv5324, and 08cv2316. Other than the substitutions and changes as noted above, all pleadings previously served herein shall remain unchanged. (Signed by Judge Alvin K. Hellerstein on 4/11/2013) (ft) |
Filing 4658 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Christopher R. LoPalo, Esq. and Suzanne M. Halbardier, Esq. dated 3/21/2013 re: The Plaintiffs represented by Worby Groner Edelman & Napoli Bern, LLP ("the Plaintiffs") and the Defendants Crown Broadway LLC, Crown Properties, Inc., Crown 61 Associates, L.P. and Crown 61 Corp. ("Defendants") submit this joint letter regarding a discovery dispute. Plaintiffs and Defendants "met and conferred" about this unresolved discovery issue on March 6, 2013 but were unable to satisfactorily resolve the matter. ENDORSEMENT: Since, from Defendants' response, discovery has been conceded, plaintiffs' motion is denied without prejudice to renewal. (Signed by Judge Alvin K. Hellerstein on 4/11/2013) (ft) |
Filing 4657 STIPULATION AND ORDER OF DISMISSAL: that this action shall be, and the same hereby is discontinued without prejudice as against defendant, Envirotech Clean Air, Inc. only, without costs to either party as against the other. (Signed by Judge Alvin K. Hellerstein on 4/11/2013) (tro) |
Filing 4656 NOTICE of Notice of Withdrawal of Counsel. Document filed by Verizon New York Inc.. (Stevenson, Lee Ann) |
Filing 4655 ORDER granting #4652 Motion for Andres Acebo to Appear Pro Hac Vice. (Signed by Judge Alvin K. Hellerstein on 4/5/2013) (lmb) |
Filing 4654 ORDER granting #4653 Motion for Rasika Chakravarthy to Appear Pro Hac Vice. (Signed by Judge Alvin K. Hellerstein on 4/5/2013) (lmb) |
Filing 4653 MOTION for Rasika Chakravarthy to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8378991. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by DB Private Clients Corporation, DBAB Wall Street LLC, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation.(Haglund, Benjamin) |
Filing 4652 MOTION for Andres Acebo to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8378685. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by DB Private Clients Corporation, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation, DBAB Wall Street LLC.(Haglund, Benjamin) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #4652 MOTION for Andres Acebo to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8378685. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #4653 MOTION for Rasika Chakravarthy to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8378991. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) |
Filing 4651 NOTICE OF APPEARANCE by Sarah Anne Kutner on behalf of FGP 90 West Street, Inc. (Kutner, Sarah) |
Filing 4650 NOTICE OF APPEARANCE by Brett J Broadwater on behalf of Verizon New York Inc. (Broadwater, Brett) |
Filing 4649 NOTICE OF APPEARANCE by Andrew Scott Jacobs on behalf of Verizon New York Inc. (Jacobs, Andrew) |
Filing 4648 NOTICE OF APPEARANCE by Adam Thomas Humann on behalf of Verizon New York Inc. (Humann, Adam) |
Filing 4646 NOTICE OF APPEARANCE by Kenneth George Schwarz on behalf of Belfor USA Group, Inc. (Schwarz, Kenneth) |
Filing 4647 ORDER REGULATING DISCOVERY AND TRIALS OF GROUP I AND GROUP II SELECTED CASES: Deposition due by 1/31/2014., Fact Discovery due by 8/30/2013., Motions due by 2/24/2014., Pretrial Order due by 4/17/2014., Responses due by 3/17/2014., Replies due by 3/31/2014., ( Status Conference set for 4/18/2013 at 03:00 PM before Judge Alvin K. Hellerstein.) Any and all objections or comments to this Order must be made at the conference now scheduled for April 18, 2013, 3:00 p.m. (Signed by Judge Alvin K. Hellerstein on 3/21/2013) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(lmb) |
Filing 4645 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT, CDL NEW YORK LLC MILLENIUM HILTON, ONLY: that each claim, cross-claim and counter-claim asserted by and against defendant CDL (New York) LLC i/s/h/a CDL New York LLC Millenium Hilton, only as to the claims being made as to the premises located at 55 Church Street, New York, New York shall be and the same hereby are discontinued without prejudice and without costs to, any party as against the other. Additional relief as set forth in this Order. (Signed by Judge Alvin K. Hellerstein on 3/19/2013) (pl) |
Filing 4644 NOTICE to Take Deposition of 22 Maiden Lane-GSL Enterprises Inc.(corrected) on 4-8-2013 at 10 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4643 NOTICE to Take Deposition of 201 WARREN ST-THE NEW YORK CITY SCHOOL CONSTRUCTION AUTHORITY on 4-14-2013 at 10 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4642 NOTICE to Take Deposition of 201 WARREN ST-THE NEW YORK CITY DEPARTMENT OF EDUCATION on 4-13-2013 at 10 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4641 NOTICE to Take Deposition of 201 WARREN ST-THE CITY OF NEW YORK on 4-12-2013 at 10 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4640 NOTICE to Take Deposition of 120 CHURCH ST-LIONSHEAD 110 DEVELOPMENT LLC on 4-13-2013 at 10 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4639 NOTICE to Take Deposition of 120 CHURCH STREET-LIONSHEAD DEVELOPMENT LLC on 4-14-2013 at 10 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4638 NOTICE to Take Deposition of 120 CHURCH ST-110 CHURCH LLC on 4-12-2013 at 10 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4637 NOTICE to Take Deposition of 120 CHURCH ST-53 PARK PLACE LLC on 4-15-2013 at 10 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4636 NOTICE to Take Deposition of 55 WATER ST-55 WATER STREET CONDOMINIUM on 4-11-2013 at 10 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4635 NOTICE to Take Deposition of 90 WEST ST-FGP 90 WEST STEET, INC on 4-10-2013 at 10 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4634 NOTICE to Take Deposition of 90 WEST ST-KIBEL COMPANIES on 4-8-2013 at 10 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4633 NOTICE to Take Deposition of 90 WEST ST- BCRE 90 WEST ST LLC on 4-9-2013 at 10 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4632 NOTICE to Take Deposition of 70 PINE-AMERICAN INTERNATIONAL REALTY CORP on 4-8-2013 at 10 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4631 NOTICE to Take Deposition of 70 PINE-AMERICAN INTERNATIONAL GROUP on 4-9-2013 at 10 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4630 NOTICE to Take Deposition of 70 PINE-AIG REALTY, INC on 4-7-2013 at 10 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4629 NOTICE to Take Deposition of 101 MURRAY ST-ST JOHN'S UNIVERSITY on 4-8-2013 at 10 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4628 NOTICE to Take Deposition of 250 VESEY ST-BATTERY PARK CITY AUTHORITY on 4-8-2013 at 10 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4627 NOTICE to Take Deposition of 4 NEW YORK PLAZA-JPMORGAN CHASE BANK N.A ISHA MANUFACTURES HANOVER TRUST COMPANY on 4-8-2013 at 10 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4626 NOTICE to Take Deposition of 250 VESEY ST-BLACKMON MOORING STEAMATIC CATASTOPHE, INC DBA BMS CAT on 4-8-2013 at 10 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4625 NOTICE to Take Deposition of 250 VESEY ST-WESTON SOLUTIONS, INC on 4-8-2013 at 10 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4624 NOTICE to Take Deposition of 22 MAIDEN LANE-GSL ENTERPRISES INC on 4-7-2013 at 10 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4623 NOTICE to Take Deposition of 102 NORTH END AVE-HILTON HOTELS CORP on 4-8-2013 at 10 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4622 NOTICE to Take Deposition of 102 NORTH END AVE-HARRAH OPERATING COMPANY on 4-9-2013 at 10 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4621 NOTICE to Take Deposition of 234 GREENWICH ST-THE BANK OF NEW YORK on 4-9-2013 at 10 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4620 NOTICE to Take Deposition of 110 MURRAY ST-THE BANK OF NEW YORK COMPANY on 4-8-2013 at 10 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4619 NOTICE to Take Deposition of 110 MURRAY ST-ONE WALL STREET HOLDINGS LLC on 4-7-2013 at 10 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4618 NOTICE to Take Deposition of 70 GREENWICH ST-EDISON PARKING MANAGEMENT on 4-9-2013 at 10 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4617 NOTICE to Take Deposition of 70 GREENWICH ST-CENTRAL PARKING SYSTEM OF NY on 4-8-2013 at 10 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4616 NOTICE to Take Deposition of 70 GREENWICH ST-ALLRIGHT PARKING MANAGEMENT on 4-7-2013 at 10 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4615 NOTICE to Take Deposition of 250 VESEY ST-BROOKFIELD ENTITIES on 4-8-2013 at 10 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4614 NOTICE to Take Deposition of 250 VESEY ST-STRUCTURE TONE, UK INC on 4-9-2013 at 10 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4613 NOTICE to Take Deposition of 250 VESEY ST-STRUCTURE TONE GLOBAL SERVICES, INC on 4-8-2013 at 10 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4612 NOTICE OF SUBSTITUTION: Please take notice, that McGivney & Kluger, P.C. 80 Broad Street, 23rd Floor, New York, New York 10004, has been substituted as counsel in place and stead of Callan, Koster, Brady & Brennan, LLP. as attorneys for defendants Hudson View East Condominium and Board of Managers of the Hudson View East Condominium in the 21 MC 102 Docket for the Civil Action Numbers listed in Exhibit "A" attached hereto. So Ordered (Signed by Judge Alvin K. Hellerstein on 3/7/2013) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(js) |
Filing 4611 NOTICE to Take Deposition of 250 Vesey St-WFP TOWER ENTITIES on 4-9-2013 at 10 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4610 NOTICE to Take Deposition of 250 VESEY ST - MERRILL LYNCH on 4-10-2013 at 10 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4609 NOTICE to Take Deposition of 222 BROADWAY-222 BROADWAY LLC on 4-7-2013 at 10 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4608 NOTICE to Take Deposition of 222 BROADWAY - MERRILL LYNCH on 4-8-2013 at 10 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4607 NOTICE to Take Deposition of 88 GREENWICH ST-BLACK DIAMONDS LLC on 4-8-2013 at 10 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4606 NOTICE to Take Deposition of 88 GREENWICH LLC- on 4-7-2013 at 10 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4605 STIPULATION OF DISCONTINUANCE AS TO ONE BROADWAY LLC ONLY: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the parties to the above entitled action, that whereas no party hereto is an Infant or Incompetent person for whom a committee has bean appointed, and no person not a party has an Interest in the subject matter of the action, the above entitled action be, and the same hereby is discontinued against One Broadway, LLC, without prejudice, without costs to either party as against the other. (Signed by Judge Alvin K. Hellerstein on 3/6/2013) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-13787-AKH, 1:07-cv-01610-AKH, 1:07-cv-04446-AKH(js) Modified on 3/6/2013 (js). |
Filing 4604 NOTICE of To produce documents for 225 Liberty, 2WFC - Ann Taylor. Document filed by Various plaintiffs represented by Cannata/Grochow. (Grochow, Robert) |
Filing 4603 NOTICE of To produce documents for 225 Liberty, 2WFC - Structure Tone. Document filed by Various plaintiffs represented by Cannata/Grochow. (Grochow, Robert) |
Filing 4602 NOTICE of To produce documents for 225 Liberty, 2WFC - Merrill Lynch. Document filed by Various plaintiffs represented by Cannata/Grochow. (Grochow, Robert) |
Filing 4600 NOTICE of To produce documents for 1 Liberty Plaza - General RE (Corrected). Document filed by Various plaintiffs represented by Cannata/Grochow. (Grochow, Robert) |
Filing 4599 NOTICE of To produce documents for 111-119 Broadway - Trinity and Capital. Document filed by Various plaintiffs represented by Cannata/Grochow. (Grochow, Robert) |
Filing 4598 NOTICE of To produce documents for One Liberty Plaza - NASD. Document filed by Various plaintiffs represented by Cannata/Grochow. (Grochow, Robert) |
Filing 4597 NOTICE of To produce documents for 200 Vesey Street - American Express. Document filed by Various plaintiffs represented by Cannata/Grochow. (Grochow, Robert) |
Filing 4596 NOTICE of To produce documents for 22-26 Cortlandt - B.R. Fries. Document filed by Various plaintiffs represented by Cannata/Grochow. (Grochow, Robert) |
Filing 4595 NOTICE of To produce documents for 1 Broadway - Kenyon. Document filed by Various plaintiffs represented by Cannata/Grochow. (Grochow, Robert) |
Filing 4594 NOTICE of To produce documents for 200 Vesey - Trammell. Document filed by Various plaintiffs represented by Cannata/Grochow. (Grochow, Robert) |
Filing 4593 NOTICE of To produce documents for 200 Liberty Street - Tucker Anthony. Document filed by Various plaintiffs represented by Cannata/Grochow. (Grochow, Robert) |
Filing 4592 NOTICE of To produce documents for 127 John Street - 200 water Street - Rock Rose. Document filed by Various plaintiffs represented by Cannata/Grochow. (Grochow, Robert) |
Filing 4591 NOTICE of To produce documents for 22 Cortlandt - Mayore. Document filed by Various plaintiffs represented by Cannata/Grochow. (Grochow, Robert) |
Filing 4590 NOTICE of To produce documents for 101 Barclay - BankNY. Document filed by Various plaintiffs represented by Cannata/Grochow. (Grochow, Robert) |
Filing 4589 NOTICE of To produce documents for Brookfield Entities. Document filed by Various plaintiffs represented by Cannata/Grochow. (Grochow, Robert) |
Filing 4588 NOTICE of To produce documents for 120 Broadway Ent. Document filed by Various plaintiffs represented by Cannata/Grochow. (Grochow, Robert) |
Filing 4587 NOTICE of To produce documents for 120 Broadway - Silverstein. Document filed by Various plaintiffs represented by Cannata/Grochow. (Grochow, Robert) |
Filing 4586 NOTICE of To produce documents for 22-26 Cortland Street - Century 21 and Blue Mill. Document filed by Various plaintiffs represented by Cannata/Grochow. (Grochow, Robert) |
Filing 4585 NOTICE of To produce documents for 22 Cortlandt Street - Hillman. Document filed by Various plaintiffs represented by Cannata/Grochow. (Grochow, Robert) |
Filing 4584 NOTICE of To produce documents for 1 Liberty Plaza - Hillman. Document filed by Various plaintiffs represented by Cannata/Grochow. (Grochow, Robert) |
Filing 4583 NOTICE of To produce documents for 1 Wall Street - BNY. Document filed by Various plaintiffs represented by Cannata/Grochow. (Grochow, Robert) |
Filing 4582 NOTICE of To produce documents for One Liberty Plaza -General Re, Grubb, Ellis, B.R Fries. Document filed by Various plaintiffs represented by Cannata/Grochow. (Grochow, Robert) |
Filing 4581 NOTICE of To produce documents for 200 Vesey Street - McClier. Document filed by Various plaintiffs represented by Cannata/Grochow. (Grochow, Robert) |
Filing 4580 NOTICE of To produce documents for 160 Water Street - GLO. Document filed by Various plaintiffs represented by Cannata/Grochow. (Grochow, Robert) |
Filing 4579 NOTICE of To produce documents for 22-26 Cortlandt Street - Stoner. Document filed by Various plaintiffs represented by Cannata/Grochow. (Grochow, Robert) |
Filing 4578 NOTICE of To produce documents for 1 Broadway - Logany LLC. Document filed by Various plaintiffs represented by Cannata/Grochow. (Grochow, Robert) |
Filing 4577 NOTICE of To produce documents for 200 Water Street -NYU. Document filed by Various plaintiffs represented by Cannata/Grochow. (Grochow, Robert) |
Filing 4576 NOTICE of To produce documents for 120 Broadway Ent. Document filed by Various plaintiffs represented by Cannata/Grochow. (Grochow, Robert) |
Filing 4575 NOTICE of To produce documents for 120 Broadway - Silverstein. Document filed by Various plaintiffs represented by Cannata/Grochow. (Grochow, Robert) |
Filing 4574 NOTICE of To produce documents for 225 Liberty Street - Nomura. Document filed by Various plaintiffs represented by Cannata/Grochow. (Grochow, Robert) |
Filing 4573 NOTICE of To produce documents for 225 Liberty Street - Envirotech. Document filed by Various plaintiffs represented by Cannata/Grochow. (Grochow, Robert) |
Filing 4572 NOTICE of To produce documents for 1 Liberty Plaza - BMS. Document filed by Various plaintiffs represented by Cannata/Grochow. (Grochow, Robert) |
Filing 4571 NOTICE of To produce documents for 1 Liberty Plaza - BMS. Document filed by Various plaintiffs represented by Cannata/Grochow. (Grochow, Robert) |
Filing 4570 NOTICE of To produce documents for 200 Liberty Street - BMS. Document filed by Various plaintiffs represented by Cannata/Grochow. (Grochow, Robert) |
Filing 4569 NOTICE of To produce documents for 200 Vesey Street - BMS. Document filed by Various plaintiffs represented by Cannata/Grochow. (Grochow, Robert) |
Filing 4568 NOTICE of To produce documents for 225 Liberty Street - BMS. Document filed by Various plaintiffs represented by Cannata/Grochow. (Grochow, Robert) |
Filing 4567 NOTICE of To produce documents for 7 Dey - Sakele Brothers. Document filed by Various plaintiffs represented by Cannata/Grochow. (Grochow, Robert) |
Filing 4566 SUBPOENA ISSUED for Bill McKenzie (Abatement International / Advantax Associates Inc.) on 2/28/13 at 10:00 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4565 NOTICE Supboena Duces Tecum as to Abatement International / Advantax Associates Inc. c/o Bill McKenzie document(s): Various documents as delineated in subpoena on 2/22/13 at 10:00 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4564 NOTICE to Take Deposition of THE CITY OF NEW YORK, BOARD OF EDUCATION OF THE CITY OF NEW YORK, and NEW YORK CITY SCHOOL CONSTRUCTION AUTHORITY on March 19, 2013 at 10:00 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4601 STIPULATION AND ORDER OF DISMISSAL: It is hereby stipulated and agreed by the undersigned, the attorneys of record for the parties to the above entitled actions, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled actions be, and the same hereby are discontinued without prejudice, only as as against defendant Bankers Trust Corporation, now known as Deutsche Bank Trust Corporation, without costs to either party as against the other. It is hereby further stipulated and agreed, that should evidence be discovered throughout the course of the litigation which determines that Bankers Trust corporation is a proper party to these suits, plaintiffs listed in schedule A may reinstitute these actions without regard to the applicable statute of limitations, assuming said original actions were timely commenced, and in such instance these defendants shall not assert the statute of limitations as a defense. The stipulation may be filed without further notice with the Clerk of the Court. (Signed by Judge Alvin K. Hellerstein on 2/19/2013) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-09821-AKH(js) |
Filing 4563 STIPULATION AND ORDER OF DISMISSAL: IT IS HEREBY STIPULATED AND AGREED by the undersigned, the attorneys of record for the parties to the above-entitled actions, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above-entitled actions be, and the same hereby are discontinued without prejudice, only as against defendant Deutsche Bank Trust Corporation, formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation, without costs to either party as against the other. IT IS HEREBY FURTHER STIPULATED AND AGREED, that should evidence be discovered throughout the course of the litigation which determines that Deutsche Bank Trust Corporation is a proper party to these suits, plaintiffs listed in Schedule A may reinstitute these actions without regard to the applicable statute of limitations, assuming said original actions were timely commenced, and in such instance these defendants shall not assert the statute of limitations as a defense This stipulation may be filed without further notice with the Clerk of the Court. (Signed by Judge Alvin K. Hellerstein on 2/19/2013) (djc) |
Filing 4562 STIPULATION AND ORDER OF DISMISSAL: It is hereby stipulated and agreed by the undersigned, the attorneys of record for the parties to the above entitled actions, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled actions be, and the same hereby are discontinued without prejudice, only as against defendant BT Private Clients Corp., now as DB Private Clients Corp., without costs to either party as against the other. It is hereby stipulated and agreed, that should evidence be discovered throughout the course of the litigation which determines that BT Private Clients Corp. is a proper party to these suits, plaintiffs listed in schedule A may reinstitute these actions without regard to the applicable statute of limitations, assuming said original actions were were timely commenced, and in such instance these defendants shall not assert the statute of limitations as a defense. This stipulation may be filed without further notice with the Clerk of the Court (Signed by Judge Alvin K. Hellerstein on 2/19/2013) (js) |
Filing 4561 STIPULATION AND ORDER OF DISMISSAL: IT IS HEREBY STIPULATED AND AGREED by the undersigned, the attorneys of record for the parties to the above-entitled actions, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above-entitled actions be, and the same hereby are discontinued without prejudice, only as against defendant Bankers Trust New York Corporation, now known as Deutsche Bank Trust Corporation, without costs to either party as against the other. IT IS HEREBY FURTHER STIPULATED AND AGREED, that should evidence be discovered throughout the course of the litigation which determines that Bankers Trust New York Corporation is a proper party to these suits, plaintiffs listed in Schedule A may reinstitute these actions without regard to the applicable statute of limitations, assuming said original actions were timely commenced, and in such instance these defendants shall not assert the statute of limitations as a defense. (Signed by Judge Alvin K. Hellerstein on 2/19/2013) (mro) Modified on 2/20/2013 (mro). |
Filing 4560 ENDORSED LETTER: addressed to Judge Alvin K. Hellerstein from Brian A. Bender dated 2/6/2013 re: Our office serves as defense counsel for defendants Mayore Estates LLC, Century 21, Inc., Blue Millennium Realty LLC, and 80 Lafayette Associates LLC in regards to the above referenced matter, Enclosed please find ECF filed documents 117-120, These subpoenas were inadvertently filed without redactions to plaintiff's social security number and date of birth. After conferring with the ECF Clerk, we were advised that a temporary seal was placed on these documents. I am writing to request that a permanent seal be placed on these documents to protect plaintiffs privacy. ENDORSEMENT: The Clerk shall withdraw documents 117-120 from the Court's file, and mail them, and there papers, to attorney Brian A. Bender. Discovery materials shall not be filed with the Court. See Local Rule 5.1. (Signed by Judge Alvin K. Hellerstein on 2/19/2013) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01649-AKH(js) |
Filing 4559 ENDORSED LETTER: addressed to Judge Alvin K. Hellerstein from Gregory J. Cannata Esq. dated 2/6/2013 re: Counsel writes to provide the Court with the correct caption in the above referenced matter. The case against the remaining defendants continues. Accordingly, the caption should be amended as set forth in this order. ENDORSEMENT: The Clerk shall re-0pen this docket, and Amend the caption as indicated. So Ordered. (Signed by Judge Alvin K. Hellerstein on 2/19/2013) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-05709-AKH(js) |
Filing 4558 ENDORSED LETTER: addressed to Judge Alvin K. Hellerstein from Robert A. Grochow dated 2/5/2013. re: Counsel writes in reference to a Notice of Psychiatric Examination served by Richard Leff of McGivney and Kluger, P.C., on behalf of the Defense Liaison Committee for one of our clients, Alex Sanchez.We believe there is a conflict and the designated physician, Steven A. Fayer, MD should be disqualified from examining. In short, Dr. Fayer has multiple associations with Mt. Sinai and World Trade Center victims. Mr. Sanchez, along with thousands of other claimants received substantial care from the medical staff at Mt. Sinai. Significantly, Dr. Fayer is on the faculty, at the Mt. Sinai School of Medicine, Department of Psychiatry, along with Dr. Adriana Feder, Dr. Laurie Malkoff and Dr .Agniesaka Wisniewska, three of Mr. Sanchez' treating psychiatrists. ENDORSEMENT: Objection denied. No sufficient basis to disqualify has been shown. Common affiliation with a hospital as other medical institutions is not grounds to disqualify. So Ordered. (Signed by Judge Alvin K. Hellerstein on 2/19/2013) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01091-AKH(js) Modified on 2/20/2013 (js). |
Filing 4557 STIPULATION OF DISCONTINUANCE AS TO DEFENDANTS 90 CHURCH STREET LIMITED PARTNERSHIP AND BOSTON PROPERTIES INC. ONLY: It is hereby stipulated and agreed by and between the undersigned for the parties herein, that whereas no party herein is an infant, incompetent person fro whom a committee has been appointed or conservatee and no person not a party has an interest in the subject matter of this action and based on the representation of the within defendants and the extent of plaintiff(s) can so stipulate that each claim, cross claim and counter claim asserted by and against defendants 90 Church Street Limited Partnership and Boston Properties Inc. only as to the claims being being made to the premises located at 90 Church Street (Post Office), New York, New York for the cases listed in the attached exhibit shall be and the same hereby are discontinued without prejudice without costs to any party as against the other. So Ordered (Signed by Judge Alvin K. Hellerstein on 2/15/2013) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-06804-AKH(js) |
Filing 4556 STIPULATION OF DISCONTINUANCE AS TO DEFENDANTS GENERAL RE INSURANCE CORP, ONLY: It is hereby Stipulated and Agreed, by and between the undersigned for the parties in the cases listed in the attached exhibit, that each claim, cross-claim and counter-claim asserted by and against defendants General Reinsurance Corp i/s/h/a General Re Service Corp., only as to the claims being made as to the premises located at One Liberty Plaza, New York New York and for the cases listed in the attached exhibit shall be and the same hereby are discontinued without prejudice without costs to any party as against the other. It is hereby Stipulated and Agreed, that should evidence be discovered throughout the course of the litigation which determines that "General Re", as proper parties to this suit, that plaintiff(s) may reinstitute the action without regard to the applicable Statute of Limitations, assuming said original action was timely commenced, and in such instance defendant shall not assert a Statute of Limitation as a defense. (Signed by Judge Alvin K. Hellerstein on 2/19/2013) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05323-AKH(mro) |
Filing 4555 STIPULATION OF DISCONTINUANCE AS TO DEFENDANTS, NATIONAL ASSOCIATION OF SECURITIES DEALERS, INC., NASDAQ STOCK MARKET, INC., AND NEW YORK CITY INDUSTRIAL DEVELOPMENT AGENCY, ONLY: It is hereby Stipulated and Agreed, by and between the undersigned parties that each claim, cross-claim, counter-claim asserted by and against defendants National Association of Securities Dealers, Inc., Nasdaq Stock Market, Inc., and New York City Industrial Development Agency, only as to the claims being made as to the premises located at One Liberty Plaza, New York, New York and for the cases listed in the attached exhibit shall be and the same hereby are discontinued without prejudice without costs to any party as against each other. It is hereby Stipulated and Agreed, that should evidence be discovered throughout the course of the litigation which determines that National Association of Securities Dealers, Inc., Nasdaq Stock Market, Inc., and New York City Industrial Development Agency are proper parties to this suit, that plaintiff(s) may reinstitute the action with regard to the applicable Statute of Limitations, assuming said original action was timely commenced, and in such instance defendant shall not assert a Statute of Limitation as a defense. (Signed by Judge Alvin K. Hellerstein on 2/19/2013) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-03090-AKH, 1:06-cv-05323-AKH(mro) |
Filing 4554 SUBPOENA ISSUED for Anthony Medina on 03/14/2013 at 10AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4553 TRANSCRIPT of Proceedings re: CONFERENCE held on 1/16/2013 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Martha Drevis, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 2/22/2013. Redacted Transcript Deadline set for 3/4/2013. Release of Transcript Restriction set for 5/2/2013.Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Rodriguez, Somari) |
Filing 4552 SUBPOENA ISSUED for Paul Magda on 02/25/2013 at 10AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4551 SUBPOENA ISSUED for Michelle Lapin c/o AKRF on February 5, 2013 at 10:00 a.m..Document filed by Trinity Centre LLC.(Ritzert, Gail) |
Filing 4549 TRANSCRIPT of Proceedings re: CONFERENCE held on 1/16/2013 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Martha Drevis, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 2/19/2013. Redacted Transcript Deadline set for 2/28/2013. Release of Transcript Restriction set for 4/26/2013.Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Rodriguez, Somari) |
Filing 4547 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Robert A. Grochow dated 1/15/2013 re: I am writing to provide you with an update for two of our 21 MC 100 and 21 MC 102 cases which settled with the City of New York in the World Trade Center Litigation Settlement: ENDORSEMENT: To The Clerk. Dukes (09cv8028, 10cv6912) is closed, and should remain closed.) Lejtman (08cv5709), having been re-opened by my order 12-20-12, should now be closed. The remaining proceedings are in probate (Surrogate's) court, not this court. (Signed by Judge Alvin K. Hellerstein on 1/16/2013) Copies Sent By Chambers (djc) Modified on 1/18/2013 (djc). |
Filing 4546 ORDER SUMMARIZING STATUS CONFERENCE: The deadline for completing depositions of all non-expert witnesses in those cases is February 28, 2013, and, for doctors who treated Plaintiffs, March 15, 2013. Plaintiffs have been selected for the second wave of cases and discovery will proceed in March 2013. Experts' discovery shall be postponed in favor of settlement discussions. On February 22, 2013, at 1:00 p.m., in Courtroom 14D, I will meet with Plaintiffs' counsel and the insurance carriers claiming liens over Plaintiffs' potential recoveries and their attorneys, to discuss issues related to their liens and potential settlements. Defense counsel are welcome to attend. The next status conference in the 21 MC 102 master calendar will occur on March 22, 2013, at 1:00 p.m. in Courtroom 14D. At that conference, we will discuss methodologies of settlement. ( Deposition due by 3/15/2013.) (Settlement Conference set for 2/22/2013 at 01:00 PM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein. Status Conference set for 3/22/2013 at 01:00 PM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 1/16/2013) (djc) |
Set/Reset Hearings: Status Conference set for 3/22/2013 at 01:00 PM before Judge Alvin K. Hellerstein. (mro) |
Minute Entry for proceedings held before Judge Alvin K. Hellerstein: Status Conference held on 1/16/2013. Next status conf. is set for 3/22/13 @ 1:00p.m. to discuss methodologies of settlement (mro) |
Filing 4550 ORDER DISMISSING DEFENDANTS BOARD OF EDUCATION OF THE CITY OF NEW YORK, DEPARTMENT OF BUSINESS SERVICES, THE NEW YORK CITY DEPARTMENT OF EDUCATION, THE CITY OF NEW YORK, AND NEW YORK CITY SCHOOL CONSTRUCTION AUTHORITY, AND AMENDING THE CAPTION: An application having been made jointly by the parties for a dismissal within the above entitled action as to the following defendants only: "Board of Education of the City of New York", "Department of Business Services", "The New York City Department of Education", "The City of New York", and "New York City School Construction Authority", and the Court having rendered an Endorsed Order, dated December 17, 2012, annexed hereto as Exhibit 1, and in accordance with that Endorsed Order, the Plaintiff is herein submitting the within Order for approval of the Court: It is hereby Ordered that the action against "Board of Education of the City of New York", "Department of Business Services", "The New York City Department of Education", "The City of New York", and "New York City School Construction Authority", only, is dismissed with prejudice and without costs, and all other defendants shall remain, and further, It is hereby Ordered that the caption of this action is thusly amended to read as set forth in this order. (Signed by Judge Alvin K. Hellerstein on 1/14/2013) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06868-AKH(lmb) |
Filing 4545 ORDER DISMISSING DEFENDANT THE CITY OF NEW YORK AND AMENDING THE CAPTION: It is hereby Ordered that the action against "The City of New York" only, is dismissed with prejudice and without costs, and all other defendants shall remain. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 1/14/2013) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06869-AKH(ama) |
Filing 4544 ORDER DISMISSING DEFENDANT CITY OF NEW YORK AND AMENDING THE CAPTION:It is hereby Ordered that the action against "The City of New York", only, is dismissed with prejudice and without costs, and all other defendants shall remain. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 1/14/2013) (ama) |
Filing 4543 SUBPOENA ISSUED for Alexander Fridlin c/o Builders Group on January 28, 2013 at 10:00 a.m..Document filed by Trinity Centre LLC.(Ritzert, Gail) |
Filing 4542 SUBPOENA ISSUED for Frank Salemi c/o Consulting & Testing Services, Inc. on January 21, 2013 at 10:00 a.m..Document filed by Trinity Centre LLC.(Ritzert, Gail) |
Filing 4541 SUBPOENA ISSUED for Sal Rusi c/o Benjamin Maintenance on January 14, 2013 at 10:00 a.m..Document filed by Trinity Centre LLC.(Ritzert, Gail) |
Filing 4540 SUBPOENA ISSUED for Gary Green c/o First Quality Maintenance on January 25, 2013 at 10:00 a.m..Document filed by Trinity Centre LLC.(Ritzert, Gail) |
Filing 4539 ORDER FOR ADMISSION PRO HAC VICE: granting #4524 Motion for Scott W. Reid to Appear Pro Hac Vice. Applicant having requested admission Pro Hac Vice to appear for all purposes as counsel for: AIG American International Realty Corp.;American International Realty Corporation; Belfor USA Group, Inc.;Eagle One Roofing Contactors, Inc.; LVI Services, Inc.; MSDW 140 Broadway Property, L.L.C.; Tishman Construction Corporation of Manhattan; Tishman Construction Corporation of New York; Tishman Interiors Corporation; TRC Engineers, Inc.; and Syms Corp, in the above entitled action; (Signed by Judge Alvin K. Hellerstein on 1/2/2013) (djc) |
Filing 4538 PROTECTIVE ORDER NO. 1 GOVERNING THE DISCLOSURE OF CONFIDENTIAL INFORMATION AND CONFIDENTIAL INSURANCE INFORMATION...regarding procedures to be followed that shall govern the handling of confidential material...; (Signed by Judge Alvin K. Hellerstein on 1/2/2013) This Document applies to all In Re World Trade Center Lower Manhattan Disaster Site Litigation. (djc) |
Filing 4537 PROTECTIVE ORDER NO. 1 GOVERNING THE DISCLOSURE OF CONFIDENTIAL INFORMATION AND CONFIDENTIAL INSURANCE INFORMATION...regarding procedures to be followed that shall govern the handling of confidential material...(Signed by Judge Alvin K. Hellerstein on 1/2/2013) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(djc) |
Filing 4536 SUBPOENA ISSUED for Paul Magda on 02/04/2013 at 10:00AM.Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 4535 SUBPOENA ISSUED for Anthony Medina (Southbridge Towers).Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit Anthony Medina Subpoena)(Goodstadt, Steven) |
Filing 4548 STIPULATION AND ORDER OF DISMISSAL: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the parties to the, individual actions listed in Schedule A that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above-entitled actions be and the same hereby are discontinued without prejudice as against defendants, Trammel Crow Company and Trammel Crow Corporate Services. Inc., only, without costs to either party as against the other. IT IS FURTHER STIPULATED AND AGREED, that should fact or circumstances derived from future discovery, or otherwise, come to light that indicate a relationship to the litigation and a basis of a claim against the defendant for whom this Stipulation is being entered, and/or should it come to light that the information provided by said defendant in support of its request of discontinuance at this time, be discerned in the future to have been inaccurate, false or misleading, plaintiff may re-assert its claim against said defendant by motion, stipulation or otherwise, and without the necessity of additional service of process, and in no event will said defendant raise any state of limitations defense other than as may have been asserted based upon the date of filing of the original action, at the time that the action was originally commenced against the defendant. (Signed by Judge Alvin K. Hellerstein on 12/20/2012) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(djc) Modified on 1/22/2013 (djc). |
***DELETED DOCUMENT. Deleted document number #4549 STIPULATION AND ORDER OF DISMISSAL. The document was filed as a duplicate entry in this case. (djc) |
Filing 4534 STIPULATION AND ORDER OF DISMISSAL: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the parties to the, individual actions listed in Schedule A, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above-entitled actions be, and the same hereby are discontinued without prejudice as against defendants, Trammel Crow Company and Trammel Crow Corporate Services, Inc., only, without costs to either party as against the other...This stipulation may be filed without further notice with the Clerk of tile Court and defendant will obtain, if necessary, any Judicial "So Order" of this Stipulation and any other signatory, if necessary. (Signed by Judge Alvin K. Hellerstein on 12/19/2012) (mt) |
Filing 4533 MEMO ENDORSEMENT ON NOTICE OF MOTION TO SUBSTITUTE PLAINTIFF AND TO AMEND THE COMPLAINT TO INCLUDE A WRONGFUL DEATH CAUSE OF ACTION: The motion for substitution is granted. The motion for leave to file an amended complaint is denied without prejudice to re-submission with an actual proposed amended complaint attached, and a memorandum showing its legal sufficiency. (Signed by Judge Alvin K. Hellerstein on 12/18/2012) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01497-AKH(djc) |
***DELETED DOCUMENT. Deleted document number #4534 MEMO ENDORSEMENT ON NOTICE OF MOTION TO SUBSTITUTE PLAINTIFF AND TO AMEND THE COMPLAINT TO INCLUDE A WRONGFUL DEATH CAUSE OF ACTION. The document was filed as a duplicate entry in this case. (djc) |
Filing 4532 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Alyson N. Villano dated 12/17/2012 re: The parties respectfully request the Court to grant this Motion and dismiss only the City Defendants from these actions. ENDORSEMENT: These defendants shall be dismissed upon the filing, by plaintiffs, of an order identifying the defendants who are dismissed and those who remain, and re-stating the caption accordingly. (Signed by Judge Alvin K. Hellerstein on 12/17/2012) (lmb) |
Filing 4531 SUBPOENA ISSUED for David Weiner (Deutsche Bank, 130 Liberty).Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit David Weiner Subpoena)(Goodstadt, Steven) |
Filing 4530 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 10/11/12 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Rodriguez, Somari) |
Filing 4529 TRANSCRIPT of Proceedings re: CONFERENCE held on 10/11/2012 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Karen Gorlaski, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 1/7/2013. Redacted Transcript Deadline set for 1/17/2013. Release of Transcript Restriction set for 3/18/2013.Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Rodriguez, Somari) |
Filing 4528 SUBPOENA ISSUED for Robert DeRespino, Structuretone, 90 Church Street.Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit Robert DeRespino Subpoena)(Goodstadt, Steven) |
Filing 4527 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Kenneth G. Schwarz dated 12/4/2012 re: Counsel writes on behalf of Tishman Construction Corporation of Manhattan, Tishman Construction Corporation of New York, and Tishman Interiors Corporation to withdraw the appearances of Brian Scott Levine and Lorraine Gwynneth McKay of Cozen O'Connor on behalf of Tishman Construction Corporation of Manhattan, Tishman Construction Corporation of New York, and Tishman Interiors Corporation. Brian Scott Levine and Lorraine Gwynneth McKay are no longer associated with Cozen O'Connor.. ENDORSEMENT: So Ordered., Attorney Brian Scott Levine and Lorraine Gwynneth McKay terminated. (Signed by Judge Alvin K. Hellerstein on 12/4/2012) (pl) |
Filing 4526 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT GRUBB & ELLIS MANAGEMENT SERVICES, INC., ONLY FOR THE CASES LISTED IN THE ATTACHED "EXHIBIT A" : that in the cases listed in the attached exhibit, that whereas no party herein is an infant, incompetent person for whom a committee has been appointed or conservatee and no person not a party has an interest in the subject matter of this action and based on the representation of the within defendant, and to the extent of Plaintiff can so Stipulate that each claim, cross-claim and counter-claim asserted by and against defendant GRUBB & ELLIS MANAGEMENT SERVICES, INC, only as to the claims being made as to the premises located 22 Cortland Street. New York, New York for the cases listed in the attached exhibit shall be and the same hereby are discontinued with without prejudice without costs to any party as against the other. Additional relief as set forth in this Order. (Signed by Judge Alvin K. Hellerstein on 12/4/2012) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02575-AKH(pl) |
Filing 4525 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT GRUBB & ELLIS MANAGEMENT SERVICES, INC., ONLY FOR THE CASES LISTED IN THE ATTACHED "EXHIBIT A" : that in the cases listed in the attached exhibit, that whereas no party herein is an infant, incompetent person for whom a committee has been appointed or conservatee and no person not a party has an interest in the subject matter of this action and based on the representation of the within defendant, and to the extent of Plaintiff(s) can so Stipulate that each claim, cross-claim and counter-claim asserted by and against defendant GRUBB & ELLIS MANAGEMENT SERVICES, INC, only as to the claims being made as to the premises located at 99 Church street, New York, New York for the cases listed in the attached exhibit shall be and the same hereby are discontinued with without prejudice without costs to any party as against the other. Additional relief as set forth in this Order. (Signed by Judge Alvin K. Hellerstein on 12/4/2012) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01700-AKH, 1:07-cv-04456-AKH(pl) Modified on 12/5/2012 (pl). |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #4524 MOTION for Scott W. Reid to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8027885. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) |
Filing 4524 MOTION for Scott W. Reid to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8027885. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by AIG American International Realty Corp., American International Realty Corporation, Belfor USA Group, Inc., LVI Services, Inc., MSDW 140 Broadway Property, L.L.C., Syms Corp, TRC Engineers, Inc., Tishman Interiors Corporation. (Attachments: #1 Supplement Certificate of Good Standing NJ, #2 Supplement Certificate of Good Standing PA)(Reid, Scott) |
Filing 4523 SUBPOENA ISSUED for John Coppola Boston Properties 90 Church St.Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit John Coppola Boston Properties 90 Church St Subpoena)(Goodstadt, Steven) |
Filing 4522 MEMORANDUM OF LAW in Support re: #4521 MOTION to Dismiss City Defendants Only.. Document filed by Board of Education of the City of New York, City of New York. (Tyrrell, James) |
Filing 4521 MOTION to Dismiss City Defendants Only. Document filed by Board of Education of the City of New York, City of New York.(Tyrrell, James) |
Filing 4520 SUBPOENA ISSUED for Martin Pestreich (PRC Managment, Southbridge Towers).Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit Subpoena of Martin Pestreich)(Goodstadt, Steven) |
Filing 4519 SUBPOENA ISSUED for Toni D'Edigio (PRC Management, Southbridge Towers).Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit Subpoena of Toni D'Edigio)(Goodstadt, Steven) |
Filing 4518 CERTIFICATE OF SERVICE of Notice of Adoption of Answer to Master Complaint served on Gregory J. Cannata & Associates on November 16, 2012. Service was made by Mail. Document filed by Jack Resnick & Sons, Inc.. (Stella, Frances) |
Filing 4517 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jack Resnick & Sons, Inc.. (Stella, Frances) |
Filing 4516 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Resnick 75 Park Place LLC. (Stella, Frances) |
Filing 4515 DECLARATION of Robert A. Grochow in Support re: #4514 MOTION to Reopen Case.. Document filed by Barbara Niewojt. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Grochow, Robert) |
Filing 4514 MOTION to Reopen Case. Document filed by Barbara Niewojt.(Grochow, Robert) |
Filing 4513 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT, GRUBB & ELLIS MANAGEMENT SERVICES, INC. ONLY FOR THE CASES LISTED IN THE ATTACHED "EXHIBIT A":IT IS HEREBY STIPULATED AND AGREED by and between the undersigned for the parties in the cases listed in the attached exhibit, that whereas no party herein is an infant, incompetent person for whom a committee has been appointed or conservatee and no person not a party has an interest in the subject matter of this action and based on the representation of the within defendant, and to the extent of Plaintiff(s) can so Stipulate that each claim, cross-claim and counter-claim asserted by and against defendant GRUBB & ELLIS MANAGEMENT SERVICES, INC. only as to the claims being made as to the premises located at 22 Cortland Street, New York, New York for the cases listed in the attachedexhibit shall be and the same hereby are discontinued without prejudice without costs to any patty as against the other. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 10/25/2012) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(ama) |
Filing 4512 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT, GRUBB & ELLIS MANAGEMENT SERVICES, INC. ONLY FOR THE CASES LISTED IN THE ATTACHED "EXHIBIT A":IT IS HEREBY STIPULATED AND AGREED by and between the undersigned for the parties in the cases listed in the attached exhibit, that whereas no party herein is an infant, incompetent person for whom a committee has been appointed or conservatee and no person not a party has an interest in the subject matter of this action and based on the representation of the within defendant, and to the extent of Plaintiff(s) can so Stipulate that each claim, cross-claim and counter-claim asserted by and against defendant GRUBB & ELLIS MANAGEMENT SERVICES,INC. only as to the claims being made as to the premises located at 99 Church Street, New York, New York for the cases listed in the attached exhibit shall be and the same hereby are discontinued with without prejudice without costs to any party as against the other. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 10/25/2012) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(ama) |
Filing 4511 SUBPOENA ISSUED for Steve Stiles 140 West St (LVI).Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit Steve Stiles Subpoena)(Goodstadt, Steven) |
Filing 4510 SUBPOENA ISSUED for Robert Maviglia 140 West St (LVI).Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit Robert Maviglia Subpoena)(Goodstadt, Steven) |
Filing 4509 SUBPOENA ISSUED for Paul Valvo 140 West (LVI).Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit Paul Valvo Subpoena)(Goodstadt, Steven) |
Filing 4508 SUBPOENA ISSUED for John Tancredi 140 West St (LVI).Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit John Tancredi Subpoena)(Goodstadt, Steven) |
Filing 4507 SUBPOENA ISSUED for Greg Dooley (140 West St LVI).Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit Greg Dooley Subpoena)(Goodstadt, Steven) |
Filing 4506 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 7/23/12 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) |
Filing 4505 TRANSCRIPT of Proceedings re: conference held on 7/23/2012 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Eve Giniger, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 11/19/2012. Redacted Transcript Deadline set for 11/29/2012. Release of Transcript Restriction set for 1/25/2013.(McGuirk, Kelly) |
Filing 4504 ORDER FIXING ERRORS IN PRIOR ORDER. The Court's order filed October 22, 2012, "Opinion and Order Denying Motions to Reinstate 22 Dismissed Plaintiffs," contained two errors in which "moving plaintiffs" were mistakenly labeled "moving defendants." The last sentence of the second paragraph of the order, located on page 2, should read, "The moving plaintiffs failed to do that, and failed to cure their neglects despite repeated warnings that their cases would be dismissed in consequence." The first sentence of the third paragraph of the order, also located on page 2, should read, "The failures and neglects of the moving plaintiffs, and my warnings of dismissals in consequence, are documented in court orders and transcripts of pre-trial conferences." (Signed by Judge Alvin K. Hellerstein on 10/24/2012) (rjm) |
Filing 4503 ORDER: A motion will be required. Actions cannot be split according to defendants, and, once begun, an action cannot be dismissed by stipulations and without court order if fewer than ail defendants settle. See R.41(a), Fed. R. Civ. P. Any motion by plaintiff is due by November 16,2012. SO ORDERED.( Motions due by 11/16/2012.) (Signed by Judge Alvin K. Hellerstein on 10/23/2012) (ama) |
Filing 4502 OPINION AND ORDER DENYING MOTIONS TO REINSTATE 22 DISMISSED PLAINTIFFS: #102531 For the reasons stated, the motion by the 22 plaintiffs for Rule 60(b) relief is denied. The Clerk shall mark the motions identified in the attached schedule as terminated, and assure that the case and files of the plaintiffs are closed. (Signed by Judge Alvin K. Hellerstein on 10/19/2012) (ago) Modified on 11/8/2012 (jab). |
***DELETED DOCUMENT. Deleted document number #4502 Order. The document was incorrectly filed in this case. (ago) |
Filing 4501 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Gregory J. Cannata dated 10/12/2012 re: I am writing to provide you with an update for two of our 21 MC 102 cases which settled with the City of New York in the World Trade Center Litigation Settlement: Slawomir Lejtman 08cv5709, 08cv6128: This law firm has submitted a Petition for the distribution of settlement proceeds to the Queens County Surrogate's Court. Distribution of the settlement funds is pending approval of the Petition by the Court. Ralph Dukes- 09 cv 8028, 10 cv 6912: This law firm has submitted a Petition for the distribution of the settlement proceeds to the Richmond County Surrogate's Court. Distribution of the settlement funds is pending approval of the Petition by the Court. The settlement funds for remainder of the cases that participated in the settlement have been distributed. ENDORSEMENT: The Clerk shall mark all four of these case files "closed." (Signed by Judge Alvin K. Hellerstein on 10/18/2012) (djc) Modified on 10/22/2012 (djc). |
Filing 4500 ORDER SUMMARIZING STATUS CONFERENCE: the deadline for completing depositions of all witnesses in those cases is extended to February 28, 2013. There will be no more enlargements. The next status conference in the 21 MC102 master calendar will occur on January 16, 2013 at 3 :00 p.m. in Courtroom 14D. Additional relief as set forth in this Order. ( Status Conference set for 1/16/2013 at 03:00 PM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 10/12/2012) (pl) |
Set/Reset Deadlines: Deposition due by 2/28/2013. (pl) |
Minute Entry for proceedings held before Judge Alvin K. Hellerstein: Status Conference held on 10/12/2012. Next Conference set for 1/16/2013 at 03:00 PM before Judge Alvin K. Hellerstein. (rjm) |
Filing 4499 SUBPOENA ISSUED for Trio Asbestos Removal Corp (45 Wall Street, 100 Trinity Place, 90 Church Street).Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit Trio Asbestos Subpoena)(Goodstadt, Steven) |
Filing 4498 SUBPOENA ISSUED for TradeWinds Enviornmental Resotration (130 Cedar Street, 233 Broadway).Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit Tradewinds Subpoena)(Goodstadt, Steven) |
Filing 4497 SUBPOENA ISSUED for Site Safety, LLC (130 Liberty Street).Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit Subpoena for Site Safety, LLC)(Goodstadt, Steven) |
Filing 4496 SUBPOENA ISSUED for Safeway Environmental Corp. (130 Cedar Street, 233 Broadway, 130 Liberty, 90 Church Street).Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit Subpoena for Safeway)(Goodstadt, Steven) |
Filing 4495 SUBPOENA ISSUED for Pinnacle Environmental Coporation (170 Broadway, 45 Wall, 99 Church, 130 Liberty, 100 Trinity, 250 South End, 225 Rector, 90 Church, 140 West).Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit Subpoena for Pinnacle)(Goodstadt, Steven) |
Filing 4494 SUBPOENA ISSUED for PAR Environmental Corporation (233 Broadway).Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit Subpoena for PAR)(Goodstadt, Steven) |
Filing 4493 SUBPOENA ISSUED for PAL Environmental Services (170 Broadway, 60 Hudson, 59 Maiden Lane, 130 Liberty, 90 Church).Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit Subpoena for PAL)(Goodstadt, Steven) |
Filing 4492 SUBPOENA ISSUED for KISS Construction, Inc. (100 John, 299 Pearl, 90 Trinity, 99 John, 100 Trinity, 225 Rector, 90 Church).Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit KISS Construction Subpoena)(Goodstadt, Steven) |
Filing 4491 SUBPOENA ISSUED for ETS Contracting Inc. (140 West, 130 Liberty, 90 Church, 250 South End, 100 Trinity).Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit ETS Contracting Subpoena)(Goodstadt, Steven) |
Filing 4490 SUBPOENA ISSUED for Comprehensive Environmental Services Inc (140 West, 130 Liberty, 90 Church, 250 South End, 100 Trinity).Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit Subpoena for CES)(Goodstadt, Steven) |
Filing 4489 SUBPOENA ISSUED for Affiliated Environmental Services (99 John St).Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit Subpoena for Affiliated Environmental Services)(Goodstadt, Steven) |
Filing 4488 SUBPOENA ISSUED for ABM 75 Park Place, 99 Church St, 99 John St.Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit Subpoena for ABM)(Goodstadt, Steven) |
Filing 4487 SUBPOENA ISSUED for LVI Environmental Services, Inc. (170 Broadway, 60 Hudson, 75 Park Place, 130 Liberty Street, 100 Trinity Place, 250 South End Avenue, 90 Church Street).Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit Subpoena for LVI)(Goodstadt, Steven) |
Filing 4486 SUBPOENA ISSUED for Margaret Nash Former Employee at Jones Lang LaSalle (170 Broadway).Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit Margaret Nash Subpoena)(Goodstadt, Steven) |
Filing 4485 SUBPOENA ISSUED for Louis Medina Former Employee at Jones Lang LaSalle (170 Broadway).Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit Louis Medina Subpoena)(Goodstadt, Steven) |
Filing 4484 SUBPOENA ISSUED for Gary Sedourk Former Employee Jones Lang LaSalle (170 Broadway).Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit Gary Sedourk Subpoena)(Goodstadt, Steven) |
Filing 4483 SUBPOENA ISSUED for Christine Zappier Former Employee Jones Lang LaSalle (170 Broadway).Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit Subpoena Christine Zappier)(Goodstadt, Steven) |
Filing 4482 SUBPOENA ISSUED for Jones Lang LaSalle (130 Liberty St).Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit Subpoena for Jones Lang LaSalle)(Goodstadt, Steven) |
Filing 4481 SUBPOENA ISSUED for Morse Zehnter Associates (Deutsche Bank, 130 Liberty).Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit Morse Zehnter Associates Subpoena)(Goodstadt, Steven) |
Filing 4480 SUBPOENA ISSUED for RJ Lee Group (Deutsche Bank, 130 Liberty).Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit RJ Lee Group Subpoena)(Goodstadt, Steven) |
Filing 4479 SUBPOENA ISSUED for Par Environmental Corporation.Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit PAR Environmental Corporation)(Goodstadt, Steven) |
Filing 4478 SUBPOENA ISSUED for Salvatore DiMaggio.Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit Subpoena for Salvatore DiMaggio)(Goodstadt, Steven) |
Filing 4477 SUBPOENA ISSUED for Robert Treglio.Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit Subpoena for Robert Treglio)(Goodstadt, Steven) |
Filing 4476 SUBPOENA ISSUED for John Glass.Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit John Glass)(Goodstadt, Steven) |
Filing 4475 SUBPOENA ISSUED for Christopher Roche.Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Errata Christopher Roche)(Goodstadt, Steven) |
Filing 4474 SUBPOENA ISSUED for Bryan Rawson.Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit Subpoena for Bryan Rawson)(Goodstadt, Steven) |
Filing 4473 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT GRUBB AND ELLIS MANAGEMENT SERVICES INC ONLY FOR THE CASES LISTED IN THE ATTACHED EXHIBIT A: IT IS HEREBY STIPULATED AND AGREED by and between the undersigned for the parties In the cases listed in the attached exhibit, that whereas no party herein is an infant.incompetent person FOR whom a committee has been appointed or conservatee and no person not a party has an interest in the subject matter of this action and based on the representation of the within defendant, and to the extent of Plaintiff(s) can so Stipulate that each claim, cross-claim and counter-claim asserted by and against defendant GRUBB & ELLIS MANAGEMENT SERVICES. INC. only as to the claims being made as to the premises located at 99 Church Street, New York, New York for the cases listed in the attached exhibit shall be and the same hereby are discontinued hereby are discontinued without prejudice without costs to any party as against the other. (Signed by Judge Alvin K. Hellerstein on 10/4/2012) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01520-AKH, 1:08-cv-09718-AKH(js) Modified on 10/5/2012 (js). |
Filing 4472 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT GRUBB AND ELLIS MANAGEMENT SERVICES INC. ONLY FOR THE CASES LISTED IN THE ATTACHED EXHIBIT A: IT IS 'HEREBY STIPULATED AND AGREED by and between the undersigned for the parties in the cases listed in the attached exhibit, that whereas no party herein is an infant,incompetent person for whom a committee has been appointed or conservatee and no person not a party has an interest in the subject matter of this action and based on the representation of the within defendant, and to the extent of Plaintiff(s) can so Stipulate that each claim, cross-claim and counter-claim asserted by and against defendant GRUBB & ElLlS MANAGEMENT SERVICES, INC., only as to the claims being made as to the premises located at 22 Cortland Street, New York, New York for the cases listed in the attached exhibit shall be Bud the same hereby are discontinued without prejudice without costs to any party as against the other. (Signed by Judge Alvin K. Hellerstein on 10/4/2012) (js) |
Filing 4471 ORDER ADJOURNING STATUS CONFERENCE: The status conference in the 21 MC 102 master calendar scheduled for October 10, 2012 is adjourned until October 11, 2012 at 3:00 p.m. in Courtroom 14D. ( Status Conference set for 10/11/2012 at 03:00 PM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 10/3/2012) (djc) |
Filing 4470 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Christopher R. Lopalo dated 9/20/2012 re: The Plaintiffs represented by Worby Groner Edelman & Napoli Bern, LLP ("Plaintiffs") and Defendant The Related Companies, LP ("The Related Companies") submit this joint letter regarding a discovery dispute. ENDORSEMENT: Plaintiffs may take the deposition of Tammy Veikos, but as a witness and not a "30(b)(6)" designee. (Signed by Judge Alvin K. Hellerstein on 9/21/2012) (lmb) |
Filing 4469 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Christopher R. LoPab and James E. Tyrell dated 9/14/2012 re: The Plaintiffs represented by Worby Groner Edelman & Napoli Bern, LLP ("Plaintiffs") and Patton Boggs, counsel for Pinnacle Environmental Corp. ("Pinnacle") submit this joint letter regarding a discovery dispute. Counsel for the parties have "met and conferred" about this unresolved discovery issue, however have been unable to resolve this issue. ENDORSEMENT: The objections of Pinnacle are sustained, without prejudice to a re-issued subpoena based on plaintiffs' counsel's careful review of prior productions to avoid duplication, and careful review of counsel's roster of plaintiffs to eliminate dismissed and non-employed plaintiffs. (Signed by Judge Alvin K. Hellerstein on 9/19/2012) (djc) |
Filing 4468 FIRST REPLY MEMORANDUM OF LAW in Support re: #4426 FIRST MOTION to Reopen Case Thomas Vario (05cv01347).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Supplement Declaration of Service)(Goodstadt, Steven) |
Filing 4467 FIRST REPLY MEMORANDUM OF LAW in Support re: #4381 FIRST MOTION to Reopen Case Steven Daquila (06cv8756).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Supplement Declaration of Service)(Goodstadt, Steven) |
Filing 4466 FIRST REPLY MEMORANDUM OF LAW in Support re: #4414 FIRST MOTION to Reopen Case Robert Schmidt (06cv10878).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Supplement Declaration of Service)(Goodstadt, Steven) |
Filing 4465 FIRST REPLY MEMORANDUM OF LAW in Support re: #4390 FIRST MOTION to Reopen Case Robert Fairweather (07cv05408).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Supplement Declaration of Service)(Goodstadt, Steven) |
Filing 4464 FIRST REPLY MEMORANDUM OF LAW in Support re: #4411 FIRST MOTION to Reopen Case. Michael McPartland (05CV1181). Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Supplement Declaration of Service)(Goodstadt, Steven) |
Filing 4463 FIRST REPLY MEMORANDUM OF LAW in Support re: #4423 FIRST MOTION to Reopen Case Mark Vanbelle (06cv11281).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Supplement Declaration of Service)(Goodstadt, Steven) |
Filing 4462 FIRST REPLY MEMORANDUM OF LAW in Support re: #4396 FIRST MOTION to Reopen Case Maria Cecilia Hernandez (08cv5156).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Supplement Declaration of Service)(Goodstadt, Steven) |
Filing 4461 FIRST REPLY MEMORANDUM OF LAW in Support re: #4432 FIRST MOTION to Reopen Case Luis Vivar (07cv4523).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Supplement Declaration of Service)(Goodstadt, Steven) |
Filing 4460 FIRST REPLY MEMORANDUM OF LAW in Support re: #4384 FIRST MOTION to Reopen Case Beverly Wallace as the Administratrix of the Estate of Louis Deluccy and Beverly Wallace individually (07cv05285).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Supplement Declaration of Service)(Goodstadt, Steven) |
Filing 4459 FIRST REPLY MEMORANDUM OF LAW in Support re: #4393 FIRST MOTION to Reopen Case Kenneth Ferraro (06cv12062).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Supplement Declaration of Service)(Goodstadt, Steven) |
Filing 4458 FIRST REPLY MEMORANDUM OF LAW in Support re: #4387 FIRST MOTION to Reopen Case Joseph Eramo (06cv14632).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Supplement Declaration of Service)(Goodstadt, Steven) |
Filing 4457 FIRST REPLY MEMORANDUM OF LAW in Support re: #4408 FIRST MOTION to Reopen Case John Lombardi (05cv1678).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Supplement Declaration of Service)(Goodstadt, Steven) |
Filing 4456 FIRST REPLY MEMORANDUM OF LAW in Support re: #4375 FIRST MOTION to Reopen Case John Colucci (07cv1485).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Supplement Declaration of Service)(Goodstadt, Steven) |
Filing 4455 FIRST REPLY MEMORANDUM OF LAW in Support re: #4420 FIRST MOTION to Reopen Case Jerome Tucker (07cv5323).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Supplement Declaration of Service)(Goodstadt, Steven) |
Filing 4454 FIRST REPLY MEMORANDUM OF LAW in Support re: #4399 FIRST MOTION to Reopen Case James Higgins (07cv5395).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Supplement Declaration of Service)(Goodstadt, Steven) |
Filing 4453 FIRST REPLY MEMORANDUM OF LAW in Support re: #4417 FIRST MOTION to Reopen Case Guy Tedaldi (07cv5430).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Supplement Declaration of Service)(Goodstadt, Steven) |
Filing 4452 FIRST REPLY MEMORANDUM OF LAW in Support re: #4405 FIRST MOTION to Reopen Case Egerton Kelly (06cv13971).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Supplement Declaration of Service)(Goodstadt, Steven) |
Filing 4451 FIRST REPLY MEMORANDUM OF LAW in Support re: #4402 FIRST MOTION to Reopen Case Charles Johnson (07cv5558).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Supplement Declaration of Service)(Goodstadt, Steven) |
Filing 4450 FIRST REPLY MEMORANDUM OF LAW in Support re: #4369 FIRST MOTION to Reopen Case Carmelo Acevedo (07cv1453).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Supplement Declaration of Service)(Goodstadt, Steven) |
Filing 4449 FIRST REPLY MEMORANDUM OF LAW in Support re: #4429 FIRST MOTION to Reopen Case Camilo Vasquez (08cv2313).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Supplement Declaration of Service)(Goodstadt, Steven) |
Filing 4448 FIRST REPLY MEMORANDUM OF LAW in Support re: #4378 FIRST MOTION to Reopen Case Beatriz Concepcion (07cv1594).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Supplement Declaration of Service)(Goodstadt, Steven) |
Filing 4447 FIRST REPLY MEMORANDUM OF LAW in Support re: #4372 FIRST MOTION to Reopen Case Anthony Alloggio (07CV4240).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Supplement Declaration of Service)(Goodstadt, Steven) |
Filing 4446 STIPULATION OF DISMISSAL WITH PREJUDICE: It is hereby Stipulated and agreed pursuant to F.R.C.P. 41(a)(1)(A)(ii) that the above-referenced Plaintiff's claims against Defendants The City of New York, New York City School Construction Authority and The Department of Education of the City of New York only, are hereby dismissed with prejudice and without costs to either party. The claims against The City of New York, New York City School Construction Authority and The Department of Education of the City of the New York have been resolved. Other defendants remain. (Signed by Judge Alvin K. Hellerstein on 9/5/2012) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06860-AKH(jfe) |
Filing 4445 STIPULATION OF DISMISSAL WITH PREJUDICE: It is hereby Stipulated and agreed pursuant to F.R.C.P. 41(a)(1)(A)(ii) that the above-referenced Plaintiff's claims against Defendants The City of New York, New York City School Construction Authority and The Department of Education of the City of New York only, are hereby dismissed with prejudice and without costs to either party. The claims against The City of New York, New York City School Construction Authority and The Department of Education of the City of the New York have been resolved. (Signed by Judge Alvin K. Hellerstein on 9/4/2012) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06865-AKH(jfe) |
Filing 4444 NOTICE OF INTERLOCUTORY APPEAL from #4362 Order of Dismissal,,. Document filed by Worby Groner Edelman & Napoli Bern, LLP. Filing fee $ 455.00, receipt number 0208-7796446. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Rubin, Denise) |
Filing 4443 DECLARATION of Richard Leff in Opposition re: #4420 FIRST MOTION to Reopen Case Jerome Tucker (07cv5323)., #4432 FIRST MOTION to Reopen Case Luis Vivar (07cv4523)., #4402 FIRST MOTION to Reopen Case Charles Johnson (07cv5558)., #4369 FIRST MOTION to Reopen Case Carmelo Acevedo (07cv1453)., #4387 FIRST MOTION to Reopen Case Joseph Eramo (06cv14632)., #4381 FIRST MOTION to Reopen Case Steven Daquila (06cv8756)., #4378 FIRST MOTION to Reopen Case Beatriz Concepcion (07cv1594)., #4393 FIRST MOTION to Reopen Case Kenneth Ferraro (06cv12062)., #4390 FIRST MOTION to Reopen Case Robert Fairweather (07cv05408)., #4372 FIRST MOTION to Reopen Case Anthony Alloggio (07CV4240)., #4429 FIRST MOTION to Reopen Case Camilo Vasquez (08cv2313)., #4396 FIRST MOTION to Reopen Case Maria Cecilia Hernandez (08cv5156)., #4423 FIRST MOTION to Reopen Case Mark Vanbelle (06cv11281)., #4411 FIRST MOTION to Reopen Case., #4375 FIRST MOTION to Reopen Case John Colucci (07cv1485)., #4417 FIRST MOTION to Reopen Case Guy Tedaldi (07cv5430)., #4405 FIRST MOTION to Reopen Case Egerton Kelly (06cv13971)., #4414 FIRST MOTION to Reopen Case Robert Schmidt (06cv10878)., #4426 FIRST MOTION to Reopen Case Thomas Vario (05cv01347)., #4399 FIRST MOTION to Reopen Case James Higgins (07cv5395)., #4408 FIRST MOTION to Reopen Case John Lombardi (05cv1678)., #4384 FIRST MOTION to Reopen Case Beverly Wallace as the Administratrix of the Estate of Louis Deluccy and Beverly Wallace individually (07cv05285).. Document filed by American Express Bank, Ltd.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H)(Leff, Richard) |
Filing 4442 MEMORANDUM OF LAW in Opposition re: #4420 FIRST MOTION to Reopen Case Jerome Tucker (07cv5323)., #4432 FIRST MOTION to Reopen Case Luis Vivar (07cv4523)., #4396 FIRST MOTION to Reopen Case Maria Cecilia Hernandez (08cv5156)., #4402 FIRST MOTION to Reopen Case Charles Johnson (07cv5558)., #4369 FIRST MOTION to Reopen Case Carmelo Acevedo (07cv1453)., #4423 FIRST MOTION to Reopen Case Mark Vanbelle (06cv11281)., #4411 FIRST MOTION to Reopen Case., #4387 FIRST MOTION to Reopen Case Joseph Eramo (06cv14632)., #4381 FIRST MOTION to Reopen Case Steven Daquila (06cv8756)., #4375 FIRST MOTION to Reopen Case John Colucci (07cv1485)., #4378 FIRST MOTION to Reopen Case Beatriz Concepcion (07cv1594)., #4417 FIRST MOTION to Reopen Case Guy Tedaldi (07cv5430)., #4405 FIRST MOTION to Reopen Case Egerton Kelly (06cv13971)., #4414 FIRST MOTION to Reopen Case Robert Schmidt (06cv10878)., #4393 FIRST MOTION to Reopen Case Kenneth Ferraro (06cv12062)., #4390 FIRST MOTION to Reopen Case Robert Fairweather (07cv05408)., #4426 FIRST MOTION to Reopen Case Thomas Vario (05cv01347)., #4399 FIRST MOTION to Reopen Case James Higgins (07cv5395)., #4372 FIRST MOTION to Reopen Case Anthony Alloggio (07CV4240)., #4429 FIRST MOTION to Reopen Case Camilo Vasquez (08cv2313)., #4408 FIRST MOTION to Reopen Case John Lombardi (05cv1678)., #4384 FIRST MOTION to Reopen Case Beverly Wallace as the Administratrix of the Estate of Louis Deluccy and Beverly Wallace individually (07cv05285).. Document filed by American Express Bank, Ltd.. (Leff, Richard) |
Filing 4441 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT PACE UNIVERSITY ONLY: IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to Federal Rule of Civil Procedure41(a)(l)(A)(ii): The cases listed in the attached Exhibit "A" are voluntarily dismissed with prejudice; All claims by Plaintiffs) against PACE UNIVERSITY arising out of or relating, in any way to World Trade Center-related rescue, recovery, debris-handling operations and/or clean-up activities at any location on and/or after September 11, 2001 are voluntarily dismissed with prejudice; and The dismissal is without costs to either side. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 9/06/2012) (ama) |
Filing 4440 STIPULATION OF DISMISSAL WITH PREJUDICE: Plaintiff's claims against Defendants The City of New York. New York City School Construction Authority. The Deportment of Education of the City of New York and Pinnacle Environmental Corp, only, are hereby dismissed with prejudice and without costs to either party. The claims against The City of New York, New York City School Construction Authority, The Department of Education of the City of New York and Pinnacle Environmental Corp. have been resolved. There are remaining defendants against whom this case shall continue. (Signed by Judge Alvin K. Hellerstein on 9/5/2012) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06860-AKH(cd) |
Filing 4439 STIPULATION OF DISMISSAL WITH PREJUDICE: Plaintiff's claims against Defendants The City of New York, New York City School Construction Authority and The Department of Education of the City of New York only, are hereby dismissed with prejudice and without costs to either patty. The claims against The City of New York, New York City School Construction Authority and The Department of Education of the City of New York have been resolved. There are remaining defendants against whom this case shall continue. (Signed by Judge Alvin K. Hellerstein on 9/6/2012) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06865-AKH(cd) |
Filing 4438 STIPULATION AND ORDER. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the parties to the above-entitled action, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party to this action has an interest in the subject matter of the action, the above-entitled action be, and the same hereby is discontinued with prejudice as against Defendant St. John's University, only, without costs to either party as against each other, and as further set forth. (Signed by Judge Alvin K. Hellerstein on 8/30/2012) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-08308-AKH(rjm) |
Filing 4437 SUBPOENA ISSUED for Cushman And Wakefield.Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit Cushman & Wakefield Subpoena)(Goodstadt, Steven) |
Filing 4436 SUBPOENA ISSUED for Tully Construction Co., Inc..Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit Subpoena for Tully Construction Co. Inc.)(Goodstadt, Steven) |
Filing 4435 SUBPOENA ISSUED for Pinnacle Environmental Corporation.Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Supplement Rider A)(Goodstadt, Steven) |
Filing 4434 DECLARATION of Steven A. Goodstadt in Support re: #4432 FIRST MOTION to Reopen Case Luis Vivar (07cv4523).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit August 29, 2011 Court Order, #2 Exhibit September 28, 2011 Court Order, #3 Exhibit November 08, 2011 Cort Order, #4 Exhibit November 17, 2011 Court Order, #5 Exhibit December 08, 2011 Court Order, #6 Exhibit Signed Certification, #7 Exhibit July 25, 2012 Court Order, #8 Exhibit Affidavit of Luis Vivar)(Goodstadt, Steven) |
Filing 4433 FIRST MEMORANDUM OF LAW in Support re: #4432 FIRST MOTION to Reopen Case Luis Vivar (07cv4523).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Goodstadt, Steven) |
Filing 4432 FIRST MOTION to Reopen Case Luis Vivar (07cv4523). Document filed by Worby Groner Edelman & Napoli Bern, LLP.(Goodstadt, Steven) |
Filing 4431 DECLARATION of Steven A. Goodstadt in Support re: #4429 FIRST MOTION to Reopen Case Camilo Vasquez (08cv2313).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit August 29, 2011 Court Order, #2 Exhibit September 28, 2011 Court Order, #3 Exhibit November 08, 2011 Cort Order, #4 Exhibit November 17, 2011 Court Order, #5 Exhibit December 08, 2011 Court Order, #6 Exhibit Signed Certification, #7 Exhibit July 25, 2012 Court Order, #8 Exhibit Affidavit of Camilo Vasquez)(Goodstadt, Steven) |
Filing 4430 FIRST MEMORANDUM OF LAW in Support re: #4429 FIRST MOTION to Reopen Case Camilo Vasquez (08cv2313).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Goodstadt, Steven) |
Filing 4429 FIRST MOTION to Reopen Case Camilo Vasquez (08cv2313). Document filed by Worby Groner Edelman & Napoli Bern, LLP.(Goodstadt, Steven) |
Filing 4428 DECLARATION of Steven A. Goodstadt in Support re: #4426 FIRST MOTION to Reopen Case Thomas Vario (05cv01347).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit August 29, 2011 Court Order, #2 Exhibit September 28, 2011 Court Order, #3 Exhibit November 08, 2011 Cort Order, #4 Exhibit November 17, 2011 Court Order, #5 Exhibit December 08, 2011 Court Order, #6 Exhibit Signed Certification, #7 Exhibit July 25, 2012 Court Order, #8 Exhibit Affidavit of Thomas Vario)(Goodstadt, Steven) |
Filing 4427 FIRST MEMORANDUM OF LAW in Support re: #4426 FIRST MOTION to Reopen Case Thomas Vario (05cv01347).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Goodstadt, Steven) |
Filing 4426 FIRST MOTION to Reopen Case Thomas Vario (05cv01347). Document filed by Worby Groner Edelman & Napoli Bern, LLP.(Goodstadt, Steven) |
Filing 4425 DECLARATION of Steven A. Goodstadt in Support re: #4423 FIRST MOTION to Reopen Case Mark Vanbelle (06cv11281).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit August 29, 2011 Court Order, #2 Exhibit September 28, 2011 Court Order, #3 Exhibit November 08, 2011 Cort Order, #4 Exhibit November 17, 2011 Court Order, #5 Exhibit December 08, 2011 Court Order, #6 Exhibit Signed Certification, #7 Exhibit July 25, 2012 Court Order, #8 Exhibit Affidavit of Mark Vanbelle)(Goodstadt, Steven) |
Filing 4424 FIRST MEMORANDUM OF LAW in Support re: #4423 FIRST MOTION to Reopen Case Mark Vanbelle (06cv11281).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Goodstadt, Steven) |
Filing 4423 FIRST MOTION to Reopen Case Mark Vanbelle (06cv11281). Document filed by Worby Groner Edelman & Napoli Bern, LLP.(Goodstadt, Steven) |
Filing 4422 DECLARATION of Steven A. Goodstadt in Support re: #4420 FIRST MOTION to Reopen Case Jerome Tucker (07cv5323).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit August 29, 2011 Court Order, #2 Exhibit September 28, 2011 Court Order, #3 Exhibit November 08, 2011 Cort Order, #4 Exhibit November 17, 2011 Court Order, #5 Exhibit December 08, 2011 Court Order, #6 Exhibit Signed Certification, #7 Exhibit July 25, 2012 Court Order, #8 Exhibit Affidavit of Jerome Tucker)(Goodstadt, Steven) |
Filing 4421 FIRST MEMORANDUM OF LAW in Support re: #4420 FIRST MOTION to Reopen Case Jerome Tucker (07cv5323).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Goodstadt, Steven) |
Filing 4420 FIRST MOTION to Reopen Case Jerome Tucker (07cv5323). Document filed by Worby Groner Edelman & Napoli Bern, LLP.(Goodstadt, Steven) |
Filing 4419 DECLARATION of Steven A. Goodstadt in Support re: #4417 FIRST MOTION to Reopen Case Guy Tedaldi (07cv5430).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit August 29, 2011 Court Order, #2 Exhibit September 28, 2011 Court Order, #3 Exhibit November 08, 2011 Cort Order, #4 Exhibit November 17, 2011 Court Order, #5 Exhibit December 08, 2011 Court Order, #6 Exhibit Signed Certification, #7 Exhibit July 25, 2012 Court Order, #8 Exhibit Affidavit of Guy Tedaldi)(Goodstadt, Steven) |
Filing 4418 FIRST MEMORANDUM OF LAW in Support re: #4417 FIRST MOTION to Reopen Case Guy Tedaldi (07cv5430).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Goodstadt, Steven) |
Filing 4417 FIRST MOTION to Reopen Case Guy Tedaldi (07cv5430). Document filed by Worby Groner Edelman & Napoli Bern, LLP.(Goodstadt, Steven) |
Filing 4416 DECLARATION of Steven A. Goodstadt in Support re: #4414 FIRST MOTION to Reopen Case Robert Schmidt (06cv10878).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit August 29, 2011 Court Order, #2 Exhibit September 28, 2011 Court Order, #3 Exhibit November 08, 2011 Cort Order, #4 Exhibit November 17, 2011 Court Order, #5 Exhibit December 08, 2011 Court Order, #6 Exhibit Signed Certification, #7 Exhibit July 25, 2012 Court Order, #8 Exhibit Affidavit of Robert Schmidt)(Goodstadt, Steven) |
Filing 4415 FIRST MEMORANDUM OF LAW in Support re: #4414 FIRST MOTION to Reopen Case Robert Schmidt (06cv10878).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Goodstadt, Steven) |
Filing 4414 FIRST MOTION to Reopen Case Robert Schmidt (06cv10878). Document filed by Worby Groner Edelman & Napoli Bern, LLP.(Goodstadt, Steven) |
Filing 4413 DECLARATION of Steven A. Goodstadt in Support re: #4411 FIRST MOTION to Reopen Case.. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit August 29, 2011 Court Order, #2 Exhibit September 28, 2011 Court Order, #3 Exhibit November 08, 2011 Cort Order, #4 Exhibit November 17, 2011 Court Order, #5 Exhibit December 08, 2011 Court Order, #6 Exhibit Signed Certification, #7 Exhibit July 25, 2012 Court Order, #8 Exhibit Affidavit of Michael McPartland)(Goodstadt, Steven) |
Filing 4412 FIRST MEMORANDUM OF LAW in Support re: #4411 FIRST MOTION to Reopen Case. Michael McPartland (05cv1181). Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Goodstadt, Steven) |
Filing 4411 FIRST MOTION to Reopen Case. Document filed by Worby Groner Edelman & Napoli Bern, LLP.(Goodstadt, Steven) |
Filing 4410 DECLARATION of Steven A. Goodstadt in Support re: #4408 FIRST MOTION to Reopen Case John Lombardi (05cv1678).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit August 29, 2011 Court Order, #2 Exhibit September 28, 2011 Court Order, #3 Exhibit November 08, 2011 Cort Order, #4 Exhibit November 17, 2011 Court Order, #5 Exhibit December 08, 2011 Court Order, #6 Exhibit Signed Certification, #7 Exhibit July 25, 2012 Court Order, #8 Exhibit Affidavit of John Lombardi)(Goodstadt, Steven) |
Filing 4409 FIRST MEMORANDUM OF LAW in Support re: #4408 FIRST MOTION to Reopen Case John Lombardi (05cv1678).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Goodstadt, Steven) |
Filing 4408 FIRST MOTION to Reopen Case John Lombardi (05cv1678). Document filed by Worby Groner Edelman & Napoli Bern, LLP.(Goodstadt, Steven) |
Filing 4407 DECLARATION of Steven A. Goodstadt in Support re: #4405 FIRST MOTION to Reopen Case Egerton Kelly (06cv13971).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit August 29, 2011 Court Order, #2 Exhibit September 28, 2011 Court Order, #3 Exhibit November 08, 2011 Cort Order, #4 Exhibit November 17, 2011 Court Order, #5 Exhibit December 08, 2011 Court Order, #6 Exhibit Signed Certification, #7 Exhibit July 25, 2012 Court Order, #8 Exhibit Affidavit of Egerton Kelly)(Goodstadt, Steven) |
Filing 4406 FIRST MEMORANDUM OF LAW in Support re: #4405 FIRST MOTION to Reopen Case Egerton Kelly (06cv13971).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Goodstadt, Steven) |
Filing 4405 FIRST MOTION to Reopen Case Egerton Kelly (06cv13971). Document filed by Worby Groner Edelman & Napoli Bern, LLP.(Goodstadt, Steven) |
Filing 4404 DECLARATION of Steven A. Goodstadt in Support re: #4402 FIRST MOTION to Reopen Case Charles Johnson (07cv5558).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit August 29, 2011 Court Order, #2 Exhibit September 28, 2011 Court Order, #3 Exhibit November 08, 2011 Cort Order, #4 Exhibit November 17, 2011 Court Order, #5 Exhibit December 08, 2011 Court Order, #6 Exhibit Signed Certification, #7 Exhibit July 25, 2012 Court Order, #8 Exhibit Affidavit of Charles Johnson)(Goodstadt, Steven) |
Filing 4403 FIRST MEMORANDUM OF LAW in Support re: #4402 FIRST MOTION to Reopen Case Charles Johnson (07cv5558).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Goodstadt, Steven) |
Filing 4402 FIRST MOTION to Reopen Case Charles Johnson (07cv5558). Document filed by Worby Groner Edelman & Napoli Bern, LLP.(Goodstadt, Steven) |
Filing 4401 DECLARATION of Steven A. Goodstadt in Support re: #4399 FIRST MOTION to Reopen Case James Higgins (07cv5395).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit August 29, 2011 Court Order, #2 Exhibit September 28, 2011 Court Order, #3 Exhibit November 08, 2011 Cort Order, #4 Exhibit November 17, 2011 Court Order, #5 Exhibit December 08, 2011 Court Order, #6 Exhibit Signed Certification, #7 Exhibit July 25, 2012 Court Order, #8 Exhibit Affidavit of James Higgins)(Goodstadt, Steven) |
Filing 4400 FIRST MEMORANDUM OF LAW in Support re: #4399 FIRST MOTION to Reopen Case James Higgins (07cv5395).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Goodstadt, Steven) |
Filing 4399 FIRST MOTION to Reopen Case James Higgins (07cv5395). Document filed by Worby Groner Edelman & Napoli Bern, LLP.(Goodstadt, Steven) |
Filing 4398 DECLARATION of Steven A. Goodstadt in Support re: #4396 FIRST MOTION to Reopen Case Maria Cecilia Hernandez (08cv5156).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit August 29, 2011 Court Order, #2 Exhibit September 28, 2011 Court Order, #3 Exhibit November 08, 2011 Cort Order, #4 Exhibit November 17, 2011 Court Order, #5 Exhibit December 08, 2011 Court Order, #6 Exhibit Signed Certification, #7 Exhibit July 25, 2012 Court Order, #8 Exhibit Affidavit of Maria Cecila Hernandez)(Goodstadt, Steven) |
Filing 4397 FIRST MEMORANDUM OF LAW in Support re: #4396 FIRST MOTION to Reopen Case Maria Cecilia Hernandez (08cv5156).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Goodstadt, Steven) |
Filing 4396 FIRST MOTION to Reopen Case Maria Cecilia Hernandez (08cv5156). Document filed by Worby Groner Edelman & Napoli Bern, LLP.(Goodstadt, Steven) |
Filing 4395 DECLARATION of Steven A. Goodstadt in Support re: #4393 FIRST MOTION to Reopen Case Kenneth Ferraro (06cv12062).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit August 29, 2011 Court Order, #2 Exhibit September 28, 2011 Court Order, #3 Exhibit November 08, 2011 Cort Order, #4 Exhibit November 17, 2011 Court Order, #5 Exhibit December 08, 2011 Court Order, #6 Exhibit Signed Certification, #7 Exhibit July 25, 2012 Court Order, #8 Exhibit Affidavit of Kenneth Ferraro)(Goodstadt, Steven) |
Filing 4394 FIRST MEMORANDUM OF LAW in Support re: #4393 FIRST MOTION to Reopen Case Kenneth Ferraro (06cv12062).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Goodstadt, Steven) |
Filing 4393 FIRST MOTION to Reopen Case Kenneth Ferraro (06cv12062). Document filed by Worby Groner Edelman & Napoli Bern, LLP.(Goodstadt, Steven) |
Filing 4392 DECLARATION of Steven A. Goodstadt in Support re: #4390 FIRST MOTION to Reopen Case Robert Fairweather (07cv05408).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit August 29, 2011 Court Order, #2 Exhibit September 28, 2011 Court Order, #3 Exhibit November 08, 2011 Cort Order, #4 Exhibit November 17, 2011 Court Order, #5 Exhibit December 08, 2011 Court Order, #6 Exhibit Signed Certification, #7 Exhibit July 25, 2012 Court Order, #8 Exhibit Affidavit of Robert Fairweather)(Goodstadt, Steven) |
Filing 4391 FIRST MEMORANDUM OF LAW in Support re: #4390 FIRST MOTION to Reopen Case Robert Fairweather (07cv05408).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Goodstadt, Steven) |
Filing 4390 FIRST MOTION to Reopen Case Robert Fairweather (07cv05408). Document filed by Worby Groner Edelman & Napoli Bern, LLP.(Goodstadt, Steven) |
Filing 4389 DECLARATION of Steven A. Goodstadt in Support re: #4387 FIRST MOTION to Reopen Case Joseph Eramo (06cv14632).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit August 29, 2011 Court Order, #2 Exhibit September 28, 2011 Court Order, #3 Exhibit November 08, 2011 Cort Order, #4 Exhibit November 17, 2011 Court Order, #5 Exhibit December 08, 2011 Court Order, #6 Exhibit Signed Certification, #7 Exhibit July 25, 2012 Court Order, #8 Exhibit Affidavit of Joseph Eramo)(Goodstadt, Steven) |
Filing 4388 FIRST MEMORANDUM OF LAW in Support re: #4387 FIRST MOTION to Reopen Case Joseph Eramo (06cv14632).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Goodstadt, Steven) |
Filing 4387 FIRST MOTION to Reopen Case Joseph Eramo (06cv14632). Document filed by Worby Groner Edelman & Napoli Bern, LLP.(Goodstadt, Steven) |
Filing 4386 DECLARATION of Steven A. Goodstadt in Support re: #4384 FIRST MOTION to Reopen Case Beverly Wallace as the Administratrix of the Estate of Louis Deluccy and Beverly Wallace individually (07cv05285).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit August 29, 2011 Court Order, #2 Exhibit September 28, 2011 Court Order, #3 Exhibit November 08, 2011 Cort Order, #4 Exhibit November 17, 2011 Court Order, #5 Exhibit December 08, 2011 Court Order, #6 Exhibit Signed Certification, #7 Exhibit July 25, 2012 Court Order, #8 Exhibit Affidavit of Beverly Wallace)(Goodstadt, Steven) |
Filing 4385 FIRST MEMORANDUM OF LAW in Support re: #4384 FIRST MOTION to Reopen Case Beverly Wallace as the Administratrix of the Estate of Louis Deluccy and Beverly Wallace individually (07cv05285).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Goodstadt, Steven) |
Filing 4384 FIRST MOTION to Reopen Case Beverly Wallace as the Administratrix of the Estate of Louis Deluccy and Beverly Wallace individually (07cv05285). Document filed by Worby Groner Edelman & Napoli Bern, LLP.(Goodstadt, Steven) |
Filing 4383 DECLARATION of Steven A. Goodstadt in Support re: #4381 FIRST MOTION to Reopen Case Steven Daquila (06cv8756).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit August 29, 2011 Court Order, #2 Exhibit September 28, 2011 Court Order, #3 Exhibit November 08, 2011 Cort Order, #4 Exhibit November 17, 2011 Court Order, #5 Exhibit December 08, 2011 Court Order, #6 Exhibit Signed Certification, #7 Exhibit July 25, 2012 Court Order, #8 Exhibit Affidavit of Steven Daquila)(Goodstadt, Steven) |
Filing 4382 FIRST MEMORANDUM OF LAW in Support re: #4381 FIRST MOTION to Reopen Case Steven Daquila (06cv8756).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Goodstadt, Steven) |
Filing 4381 FIRST MOTION to Reopen Case Steven Daquila (06cv8756). Document filed by Worby Groner Edelman & Napoli Bern, LLP.(Goodstadt, Steven) |
Filing 4380 DECLARATION of Steven A. Goodstadt in Support re: #4378 FIRST MOTION to Reopen Case Beatriz Concepcion (07cv1594).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit August 29, 2011 Court Order, #2 Exhibit September 28, 2011 Court Order, #3 Exhibit November 08, 2011 Cort Order, #4 Exhibit November 17, 2011 Court Order, #5 Exhibit December 08, 2011 Court Order, #6 Exhibit Signed Certification, #7 Exhibit July 25, 2012 Court Order, #8 Exhibit Affidavit of Beatriz Concepcion)(Goodstadt, Steven) |
Filing 4379 FIRST MEMORANDUM OF LAW in Support re: #4378 FIRST MOTION to Reopen Case Beatriz Concepcion (07cv1594).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Goodstadt, Steven) |
Filing 4378 FIRST MOTION to Reopen Case Beatriz Concepcion (07cv1594). Document filed by Worby Groner Edelman & Napoli Bern, LLP.(Goodstadt, Steven) |
Filing 4377 DECLARATION of Steven A. Goodstadt in Support re: #4375 FIRST MOTION to Reopen Case John Colucci (07cv1485).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit August 29, 2011 Court Order, #2 Exhibit September 28, 2011 Court Order, #3 Exhibit November 08, 2011 Cort Order, #4 Exhibit November 17, 2011 Court Order, #5 Exhibit December 08, 2011 Court Order, #6 Exhibit Signed Certification, #7 Exhibit July 25, 2012 Court Order, #8 Exhibit Affidavit of John Colucci)(Goodstadt, Steven) |
Filing 4376 FIRST MEMORANDUM OF LAW in Support re: #4375 FIRST MOTION to Reopen Case John Colucci (07cv1485).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Goodstadt, Steven) |
Filing 4375 FIRST MOTION to Reopen Case John Colucci (07cv1485). Document filed by Worby Groner Edelman & Napoli Bern, LLP.(Goodstadt, Steven) |
Filing 4374 DECLARATION of Steven A. Goodstadt in Support re: #4372 FIRST MOTION to Reopen Case Anthony Alloggio (07CV4240).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit August 29, 2011 Court Order, #2 Exhibit September 28, 2011 Court Order, #3 Exhibit November 08, 2011 Cort Order, #4 Exhibit November 17, 2011 Court Order, #5 Exhibit December 08, 2011 Court Order, #6 Exhibit Signed Certification, #7 Exhibit July 25, 2012 Court Order, #8 Exhibit Affidavit of Anthony Alloggio)(Goodstadt, Steven) |
Filing 4373 FIRST MEMORANDUM OF LAW in Support re: #4372 FIRST MOTION to Reopen Case Anthony Alloggio (07CV4240).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Goodstadt, Steven) |
Filing 4372 FIRST MOTION to Reopen Case Anthony Alloggio (07CV4240). Document filed by Worby Groner Edelman & Napoli Bern, LLP.(Goodstadt, Steven) |
Filing 4371 DECLARATION of Steven A. Goodstadt in Support re: #4369 FIRST MOTION to Reopen Case Carmelo Acevedo (07cv1453).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit August 29, 2011 Court Order, #2 Exhibit September 28, 2011 Court Order, #3 Exhibit November 08, 2011 Cort Order, #4 Exhibit November 17, 2011 Court Order, #5 Exhibit December 08, 2011 Court Order, #6 Exhibit Signed Certification, #7 Exhibit July 25, 2012 Court Order, #8 Exhibit Affidavit of Carmelo Acevedo)(Goodstadt, Steven) |
Filing 4370 FIRST MEMORANDUM OF LAW in Support re: #4369 FIRST MOTION to Reopen Case Carmelo Acevedo (07cv1453).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Goodstadt, Steven) |
Filing 4369 FIRST MOTION to Reopen Case Carmelo Acevedo (07cv1453). Document filed by Worby Groner Edelman & Napoli Bern, LLP.(Goodstadt, Steven) |
Filing 4368 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Alyson N. Villano dated 8/21/2012 re: As the Court is aware, we represent Defendants the City of New York and Pinnacle Environmental Corp. ("Defendants") in the above-captioned matter and individual cases. Defendants' insurer, the WTC Captive Insurance Company, Inc., has reached a settlement agreement with Gregory Cannata, Esq. and Robert Grochow, Esq., counsel for the above plaintiffs, in connection with these cases, The parties therefore, jointly submit the enclosed stipulations of dismissal for these actions dismissing the WTC Captive Insureds from these cases. ENDORSEMENT: The Actions are Not dismissed. A motion on notice is required, on a stipulation of all parties. R 41(a). (Signed by Judge Alvin K. Hellerstein on 8/23/2012) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06860-AKH, 1:10-cv-06865-AKH(ama) |
Filing 4367 CORRECTED NOTICE OF APPEAL re: #4366 Notice of Appeal, #4351 Order on Motion for Summary Judgment,, Order on Motion to Dismiss/Lack of Prosecution,. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Rubin, Denise) |
***NOTE TO ATTORNEY REGARDING DEFICIENT APPEAL. Note to Attorney Denise Rubin to RE-FILE Document No. #4366 Notice of Appeal,. The filing is deficient for the following reason: the Order being appealed was NOT selected. Re-file the document as a Corrected Notice of Appeal event and select the correct Order being appealed. (nd) |
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #4367 Corrected Notice of Appeal, #4366 Notice of Appeal,. (nd) |
Filing 4366 FILING ERROR - NO ORDER SELECTED FOR APPEAL - NOTICE OF APPEAL. Document filed by Worby Groner Edelman & Napoli Bern, LLP. Filing fee $ 455.00, receipt number 0208-7740286. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Rubin, Denise) Modified on 8/20/2012 (nd). |
Filing 4365 STIPULATION OF DISMISSAL AS TO SPECIFIED DEFENDANTS ONLY SEE EXHIBIT A, ANNEXED & TRANSFER OF MASTER DOCKET DESIGNATION: IT IS HEREBY STIPULATED AND AGREED, by and between the attorneys for the undersigned, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has in interest in the subject matter of these actions, the claims of the above-referenced plaintiffs are hereby dismissed against all defendants listed on Exhibit A, and the case is hereby transferred from the 21 MC 103 master docket to the 21 MC 102 master docket without costs to either party as against the other., Bovis Lend Lease, Inc., Tully Construction Co., Inc., Tully Industries, Inc., Turner Construction Company, Turner Construction Company, AMEC Construction Management, Inc. and AMEC Construction Management Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 8/14/2012) (lmb) |
Filing 4364 STIPULATION OF DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED pursuant to Federal Rule of Civil Procedure 41(1)(a)(A)(ii) that the above-referenced Plaintiffs' claims against The City of New York, Board of Education of the City of New York, New York City Department of Education, New York City School Construction Authority, Tully Construction Co. Inc., and Tully Industries only, are hereby dismissed with prejudice and without costs to either party. The claims against the City of New York, Board of Education of the City of New York, New York City Department of Education, New York City School Construction Authority, Tully Construction Co. Inc., and Tully Industries have been resolved., Tully Construction Co. Inc., Tully Construction Co., Inc., Board of Education of the City of New York and New York City School Construction Authority terminated. (Signed by Judge Alvin K. Hellerstein on 8/14/2012) (lmb) |
Filing 4363 STIPULATION OF DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii) that the above-referenced Plaintiffs' claims against Defendant The City of New York only, are hereby dismissed with prejudice and without costs to either party. The claims against the City of New York have been resolved., City of New York terminated. (Signed by Judge Alvin K. Hellerstein on 8/14/2012) (lmb) |
Filing 4362 ORDER: On December 22, 2011, the Court directed Defendants to move to dismiss certain Plaintiffs who, under oath, answered "None" to the court-ordered interrogatory asking "[f]or which diagnosed condition(s)/injury(s)/disease(s) does [Plaintiff] seek recovery?" Defendants made the motion on January 11, 2012. Plaintiffs opposed the motion. Upon oral argument of the motion and for the reasons set forth in the July 25, 2012 Summary Order Dismissing Cases, I hereby dismiss the 211 cases listed in the attached Schedule 1. (Signed by Judge Alvin K. Hellerstein on 8/9/2012) (lmb) |
Filing 4361 STIPULATION OF DISMISSAL AS TO SPECIFIED DEFENDANTS ONLY, SEE EXHIBIT A, ANNEXED & TRANSFER OF MASTER DOCKET DESIGNATION: it is hereby stipulated and agreed, by and between the attorneys for the undersigned, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in this subject matter of these actions, the claims of the above-referenced plaintiffs are hereby dismissed against all defendants listed on Exhibit A, and the case is hereby transferred from 21MC103 master docket to the 21MC102 master docket without costs to either party as against the other. SO ORDERED. I (Signed by Judge Alvin K. Hellerstein on 8/08/2012) (ama) |
Filing 4360 STIPULATION OF DISMISSAL AS TO PINNACLE ENVIRONMENTAL CORP. ONLY: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for all the parties to the above entitled action, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of the action, the above entitled action be, and the same hereby is discontinued, AS AGAINST DEFENDANT PINNACLE ENVIRONMENTAL CORP. ONLY, without prejudice, without costs to either party as against the other and as further set forth in this order., Pinnacle Environmental Corporation terminated. (Signed by Judge Alvin K. Hellerstein on 8/6/2012) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06862-AKH(lmb) |
Filing 4359 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 7/23/12 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) |
Filing 4358 TRANSCRIPT of Proceedings re: CONFERENCE held on 7/23/2012 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Eve Giniger, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 8/30/2012. Redacted Transcript Deadline set for 9/10/2012. Release of Transcript Restriction set for 11/8/2012.(McGuirk, Kelly) |
Filing 4357 ORDER REGULATING DISCOVERY: RULE 35 EXAMINATIONS BY DOCTOR SPECIALISTS: The parties, by joint letter of July 25,2012 submitted pursuant to my Individual Rule 2E, tendered their dispute for my rulings. Three plaintiffs are involved: Jerzy Muszkatel (06 Civ. 5285), Alex Sanchez (05 Civ. 1091), and Waldyslaw Kwasnik (07 Civ. 11291), Defendants' notice scheduled examinations at Columbia Presbyterian Hospital under the suspices of Dr. William Bulman but conducted by Dr. James McCluskey. I rule as follows: I. Only one doctor may be in the examination room with one plaintiff. No one else may enter. If a plaintiff wishes to consult with his lawyer, he may exit the room to conduct the consultation. Dr. Bulman's presence in the examination room, although said to be necessary by the rules of the Hospital, is not permitted, regardless of the Hospital's rules. Additional relief as set forth in this Order. (Signed by Judge Alvin K. Hellerstein on 8/1/2012) (pl) |
Filing 4356 RESPONSE to Discovery Request from 222 Broadway LLC.Document filed by 222 Broadway, LLC.(Shelko, Loree) |
Filing 4355 RESPONSE to Discovery Request from Merrill Lynch.Document filed by Merrill Lynch & Co., Inc..(Shelko, Loree) |
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #4354 Notice of Appeal. (tp) |
Filing 4354 NOTICE OF APPEAL from #4344 Clerk's Judgment,,, #4341 Memorandum & Opinion,,. Document filed by WTC Captive Insurance Company, Inc.. Filing fee $ 455.00, receipt number 0208-7676942. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Brown, Banks) |
Filing 4353 MEMO ENDORSEMENT on re: #4347 MOTION to Stay re: #4344 Clerk's Judgment,,, #4341 Memorandum & Opinion,,. (Filing Fee $ 46.00.) filed by Tully Construction Co., Inc., City of New York. ENDORSEMENT: The motion is granted. See my Order dated July 25, 2012. (Signed by Judge Alvin K. Hellerstein on 7/25/2012) (jfe) |
Filing 4352 ORDER GRANTING DEFENDANT'S MOTION FOR STAY PENDING APPEAL: granting #4347 Motion to Stay. It is hereby Ordered that Defendants' request for a stay is GRANTED. (Signed by Judge Alvin K. Hellerstein on 7/25/2012) (jfe) |
Filing 4351 SUMMARY ORDER DISMISSING CASES: granting #4191 Motion for Summary Judgment; granting #4191 Motion to Dismiss for Lack of Prosecution. The clerk shall close the docket numbers identified in Exhibit A. (Signed by Judge Alvin K. Hellerstein on 7/25/2012) (lmb) |
Filing 4350 ORDER SUMMARIZING STATUS CONFERENCE: On July 23, 2012, I held a status conference in the above-caption matter. The parties informed me that they are progressing with discovery in the first wave of cases chosen to move forward with intensive discovery and then trial. However, they informed me they will not meet the August 3, 2012 deadline for completing depositions, Thus, the deadline for completing depositions of the plaintiffs and defendants is extended to September 28, 2012. The deadline for completing depositions of all third parties is extended to November 30, 2012. The next status conference in the 21 MC 102 master calendar will occur on October 10, 2012 at 2:30 p.m. in Courtroom 14D., ( Deposition due by 11/30/2012.), ( Status Conference set for 10/10/2012 at 02:30 PM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 7/24/2012) (lmb) |
Filing 4349 AFFIDAVIT of Christine LaSala in Support re: #4347 MOTION to Stay re: #4344 Clerk's Judgment,,, #4341 Memorandum & Opinion,,. (Filing Fee $ 46.00.). Document filed by City of New York, Tully Construction Co., Inc.. (Tyrrell, James) |
Filing 4348 MEMORANDUM OF LAW in Support re: #4347 MOTION to Stay re: #4344 Clerk's Judgment,,, #4341 Memorandum & Opinion,,. (Filing Fee $ 46.00.). Document filed by City of New York, Tully Construction Co. Inc.. (Tyrrell, James) |
Filing 4347 MOTION to Stay re: #4344 Clerk's Judgment,,, #4341 Memorandum & Opinion,,. (Filing Fee $ 46.00.) Document filed by City of New York, Tully Construction Co., Inc..(Tyrrell, James) |
Filing 4346 NOTICE OF CROSS APPEAL from #4344 Clerk's Judgment,,, #4341 Memorandum & Opinion,,. Document filed by Worby Groner Edelman & Napoli Bern, LLP. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Attachments: #1 Judgement entered 7-23-2012, #2 Order entered 7-13-2012)(Rubin, Denise) |
Filing 4345 NOTICE OF APPEAL from #4344 Clerk's Judgment,,, #4341 Memorandum & Opinion,,. Document filed by City of New York, Tully Construction Co. Inc.. Filing fee $ 455.00, receipt number 0208-7667524. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Tyrrell, James) |
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #4345 Notice of Appeal,. (nd) |
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #4346 Notice of Cross Appeal,. (nd) |
USCA Appeal Fees received $ 455.00 receipt number 465401044491 on 07/24/2012 re: #4346 Notice of Cross Appeal, filed by Worby Groner Edelman & Napoli Bern, LLP. (nd) |
Filing 4344 CLERK'S JUDGMENT # 12,1287 That for the reasons stated in the Court's Order dated July 13, 2012, the Court hold that the settlement consideration of five million dollars was due and payable by the WTC Captive to the Tier IV plaintiffs on January 20, 2012; the Court, hold, further, and as it did in his order requiring Bonus Payments to be paid, that plaintiffs counsel may not receive a fee for this consideration; accordingly, judgment is entered in the amount of $5,000,000.00 with interest at 0.11% (28 U.S.C. 1961) from January 20, 2012 of $2,787.67 for a total sum of $5,002,787.67; payment shall be made to the Allocation Neutral, the Garretson Resolution Group, for distribution according to the SPA. (Signed by Clerk of Court Ruby Krajick on 7/23/12) (Attachments: #1 NOTICE OF RIGHT TO APPEAL)(ml) |
Filing 4343 RESPONSE to Discovery Request.Document filed by Trammell Crow Company, Trammell Crow Corporate Services, Inc..Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01091-AKH(Weitman, Charles) |
Filing 4342 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Christopher R. LoPalo and Lee Ann Steverson dated 7/2/2012 re: Counsel for the parties jointly submit this letter regarding a Rule 3O(b)(6) deposition discovery dispute. Pursuant to the Court's Rules, Plaintiffs and Defendants "met and conferred" about unresolved discovery issues on June 13, 2012, but were not able to resolve the dispute. ENDORSEMENT: The variety of information that plaintiff wishes to cover causes a "30(b)(6)" procedure to be unsuitable. Defendant's counsel should provide plaintiffs counsel with the names of suitable witnesses for plaintiff to depose. (Signed by Judge Alvin K. Hellerstein on 7/13/2012) (pl) |
Filing 4341 ORDER AND OPINION REQUIRING CONTINGENT PAYMENT TO BE PAID TO SETTLING PLAINTIFFS: I hold that the settlement consideration of five million dollars was due and payable by the WTC Captive to the Tier IV plaintiffs on January 20, 2012. I hold, further, and as I did in my order requiring Bonus Payments to be paid, that plaintiffs' counsel may not receive a fee for this consideration. The Clerk shall enter judgment accordingly, with interest. Payment shall be made to the Allocation Neutral, the Garretson Resolution Group, for distribution according to the SPA. (Signed by Judge Alvin K. Hellerstein on 7/13/2012) (jfe) |
Transmission to Judgments and Orders Clerk. Transmitted re: #4341 Memorandum & Opinion,,, to the Judgments and Orders Clerk. (jfe) |
Filing 4340 NOTICE to Take Deposition of Steven Sakele on August 13, 2012.Document filed by Sakele Brothers L.L.C..(Halbardier, Suzanne) |
Filing 4339 ENDORSED LETTER: addressed to Judge Alvin K. Hellerstein from Nicholas J. Kauffman and Gregory J. Cannata dated 7/3/2012 re: Both Counsel for Plaintiff and Defendant have agreed due to scheduling conflicts to conduct Weston's deposition on Tuesday, August 14, 2012 and hereby request the Court's permission to proceed accordingly.ENDORSEMENT: So Ordered. ( Deposition due by 8/14/2012.) (Signed by Judge Alvin K. Hellerstein on 7/5/2012) (js) |
Filing 4338 NOTICE of to Produce Documents Pursuant to Federal Rules of Civil Procedure 34. Document filed by Various plaintiffs represented by Cannata/Grochow. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01091-AKH, 1:06-cv-01514-AKH, 1:07-cv-11291-AKH(Grochow, Robert) |
Filing 4337 STIPULATION AND ORDER FOR SUBSTITUTION OF COUNSEL: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, that the firm of McGuire Woods LLP, 1345 Avenue of the Americas, 7th Floor, New York, New York 10105-0106, be substituted as counsel for record for defendant Battery Park City Authority in the cases set forth on Schedule A hereto (with respect to the claims therein involving Two World Financial Center (225 Liberty Street) and/or Four World Financial Center (250 Vesey Street)), in place and in stead of Wilson, Elserm Moskowitz, Edelman & Dicker, LLP. (Signed by Judge Alvin K. Hellerstein on 6/21/2012) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(lmb) |
Filing 4336 STIPULATION AND ORDER FOR SUBSTITUTION OF COUNSEL: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, that the firm of McGuireWoods LLP, 1345 Avenue of the Americas, 7th Floor, New York, New York 10105-0106, be substituted as counsel for record for defendants WFP Tower B Co, L.P., WFP Tower B. Co. G.P. Corp., WFP Tower D Co. L.P., and/or WFP Tower D Co, G.P. Corp. (collectively, "Defendants") in the cases set forth on Schedule A hereto (with respect to the claims therein involving Two World Financial Center (225 Liberty Street) and/or Four World Financial Center (250 Vesey Street)), in place and in stead of Faust Goetz Schenker & Blee LLP., Attorney Philip Goldstein for WFP Tower B Co. LP,Philip Goldstein for WFP Tower B Co., G.P. Corp.,Philip Goldstein for WFP Tower D Co.,Philip Goldstein for WFP Tower D Co. L.P. added. Attorney William J. Smith terminated. (Signed by Judge Alvin K. Hellerstein on 6/21/2012) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(lmb) |
Filing 4335 STIPULATION AND ORDER FOR SUBSTITUTION OF COUNSEL: It is hereby Stipulated and Agreed, by and between the undersigned, that the firm of McGuire Woods LLP, 1345 Avenue of the Americas, 7th Floor, New York, New York 10105-0106, be substituted as counsel for record for defendant Battery Park City Authority in the cases set forth on Schedule A hereto (with respect to the claims therein involving Two World Financial Center (225 Liberty Street) and/or Four World Financial Center (250 Vesey Street)), in place and in stead of Dickstein Shapiro LLP. (Signed by Judge Alvin K. Hellerstein on 6/21/2012) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(mro) |
CASHIERS OFFICE REMARK on #4327 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 05/31/2012, Receipt Number 1039761. (jd) |
CASHIERS OFFICE REMARK on #4328 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 06/04/2012, Receipt Number 1039965. (jd) |
Filing 4334 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Salvatore J. Calabrese and Gregory J. Cannata dated 6/14/2012 re: We are asking that we be permitted to produce our witness on a mutually convenient date of August 9 or 10. ENDORSEMENT: So ordered. (Signed by Judge Alvin K. Hellerstein on 6/15/2012) (lmb) |
Filing 4333 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Salvatore J. Calabrese dated 6/6/2012 re: Counsel for Defendant Hillmann Environmental Group, LLC. ask that we be permitted to produce our witness on a mutually convenient date of August 9 or 10. ENDORSEMENT: Denied, w/out prejudice to submission purusant to Individual Rule 2E. (Signed by Judge Alvin K. Hellerstein on 6/12/2012) (pl) |
Filing 4332 ENDORSED LETTER: addressed to Judge Alvin K. Hellerstein from Richard E.Leff dated 6/8/2012 re: Defendants request that argument of the defense Motion to Dismiss, currently scheduled for Tuesday June 12th, be adjourned. ENDORSEMENT: The argument is adjourned to July 23, 2012 at 3:30 p.m., Courtroom 14D. (Signed by Judge Alvin K. Hellerstein on 6/8/2012) (js) |
Filing 4331 ORDER FOR ADMISSION PRO HAC VICE granting #4328 Motion for Kristina Raevska to Appear Pro Hac Vice. (Signed by Judge Alvin K. Hellerstein on 6/7/2012) (lmb) |
Filing 4330 ORDER FOR ADMISSION PRO HAC VICE granting #4327 Motion for Elizabeth M.Z. Timmermans to Appear Pro Hac Vice. (Signed by Judge Alvin K. Hellerstein on 6/7/2012) (lmb) |
Filing 4329 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Christopher R. LoPalo dated 5/29/2012 re: Plaintiffs represented by Worby Groner Edelman & Napoli Bern, LLP and defendant 60 Hudson Owners respectfully submit this joint letter regarding a discovery dispute. Plaintiffs and Defendants "met and conferred" about unresolved discovery issues on May 24, 2011. However, the parties were not able to resolve their discovery dispute. ENDORSEMENT: The deposition will proceed as scheduled on June 5, 2012. Defendant, 60 Hudson Owner, if it fails to make production, fully and responsively, by 6/15/2012, shall be subject to sanctions in the form of adverse influences on relevant motion as to which the 30(b)(6) witness ought to have but lacks knowledge. Plaintiff has leave to resume the 30(b)(6) witness after production, on 6/19/2012. (Signed by Judge Alvin K. Hellerstein on 5/31/2012) (rjm) |
Filing 4328 MOTION for Kristina Raevska to Appear Pro Hac Vice. Document filed by William F. Collins, Syska and Hennessy.(pgu) (Main Document 4328 replaced on 6/5/2012) (pgu). |
Filing 4327 MOTION for Elizabeth M.Z. Timmermans to Appear Pro Hac Vice. Document filed by Merrill Lynch & Co., Inc., 222 Broadway, LLC.(pgu) (pgu). |
Filing 4323 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from James E. Tyrrell, Jr. and Christopher LoPalo dated 5/18/12 re: Counsel requests that the Court compel Tully to produce a witness for its non-party deposition. ENDORSEMENT: Tully's objections are sustained, both as to form and because the dep'n of a non-party in the 9 buildings is premature. (Signed by Judge Alvin K. Hellerstein on 5/22/2012) (mro) |
Filing 4322 ORDER SETTING ORAL ARGUMENT: Oral argument will be held in the above-captioned matter, regarding defendants' Motion to Dismiss Certain Cases Pursuant to the Court's December 22, 2011 Order, on June 12, 2012 at 11:00 a.m. in Courtroom 140. ( Oral Argument set for 6/12/2012 at 11:00 AM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 5/18/2012) (djc) |
Filing 4321 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Howard F. Strongin dated 5/15/2012 re: Counsel respectfully request that the Court grant permission to the parties to conduct Nomura's deposition at a mutually convenient date between 8/7 and 8/9/2012. ENDORSEMENT: So Ordered. (Signed by Judge Alvin K. Hellerstein on 5/16/2012) (jfe) |
Set/Reset Deadlines: Deposition due by 8/9/2012. (jfe) |
Filing 4320 VOLUNTARY DISMISSAL WITH PREJUDICE: Pursuant to Rule 41(a)(2) of the Federal Rules of Civil Procedure, all of cases listed on the attached Schedule A are hereby voluntarily withdrawn and discontinued with prejudice against all remaining defendants. This dismissal is without costs at to any party. (Signed by Judge Alvin K. Hellerstein on 5/11/2012) (Attachments: #1 Part 2, #2 Part 3, #3 Part 4, #4 Part 5, #5 Part 6)(jfe) |
Filing 4319 ORDER OF DISMISSING CASES: On March 16, 2012, Plaintiffs' counsel Worby Groner Edelman & Napoli Bern, LLP moved to dismiss 8,559 cases from the above-captioned master calendars. Defendants in the 21 MC 102 master calendar objected, agreeing that the 8,559 cases should be dismissed, but contending that approximately 276 additional claims should also be terminated. Defendants point out that these additional 276 claims were included in a prior "Notice of Withdrawal of All Claims" ("Notice"), filed by Worby Groner on December 31, 2011. Because defendants do not object to the dismissal of the 8,559 claims, I order them dismissed. Regarding the 276 additional claims, the Notice in which they were included was filed in this Court for the purpose of meeting obligations necessary to participate in the reopened Victims Compensation Fund ("VCF"), pursuant to the James Zadroga Act. Air Transportation Safety and System Stabilization Act, 49 U.S.C. 40101 Note, Tit. IV 405(c)(3)(C)(iii). I did not endorse, approve, or deny this Notice. Rule 41(a), Fed. R. Civ. P., provides that a plaintiff may only dismiss a claim without a court order if the opposing party has not filed an answer, or if the stipulation of dismissal is signed by all parties. This was not the case with the Notice, and thus it did not function as a dismissal. If defendants believe any of these 276 additional cases should be dismissed for reasons relevant to this litigation, they may make a motion to do so. The clerk shall close the docket numbers of all cases on Schedule A. ENDORSEMENT: To be read left motion of 3/16/12, endorsed by Order 5/11/12. (Signed by Judge Alvin K. Hellerstein on 5/11/2012) (jfe) |
Filing 4326 ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION: granting 4309 Motion for Robert Baum is admitted to practice pro hac vice as counsel involving the World Trade Center Litigation in the United States District Court for the Southern District of New York. Additional relief as set forth in this Order.. (Signed by Judge Alvin K. Hellerstein on 5/11/2012) (pl) |
Filing 4325 ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION: granting 4311 Motion for Michael Lazarus is admitted to practice pro hac vice as counsel involving the World Trade Center Litigation in the United States District Court for the Southern District of New York. Additional relief as set forth in this Order. (Signed by Judge Alvin K. Hellerstein on 4/10/2012) (pl) |
Filing 4324 ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION: granting 4310 Motion for Jennifer L. Hally is admitted to practice pro hac vice as counsel involving the World Trade Center Litigation in the United States District Court for the Southern District of New York. Additional relief as set forth in this Order. (Signed by Judge Alvin K. Hellerstein on 5/11/2012) (pl) Modified on 5/25/2012 (pl). |
***NOTE TO ATTORNEY THAT THE ATTEMPTED FILING OF Document No. #4318 HAS BEEN REJECTED. Note to Attorney Howard F. Strongin : THE CLERK'S OFFICE DOES NOT ACCEPT LETTERS FOR FILING, either through ECF or otherwise, except where the judge has ordered that a particular letter be docketed. Letters may be sent directly to a judge. (ldi) |
Filing 4318 FILING ERROR - ELECTRONIC FILING FOR NON-ECF DOCUMENT - FIRST MOTION for Extension of Time for Nomura depositions. Document filed by Nomura Holding America, Inc., Nomura Securities International, Inc..(Strongin, Howard) Modified on 5/14/2012 (ldi). |
Filing 4317 MEMO ENDORSEMENT: granting #4259 Motion. ENDORSEMENT: Motion Granted, without opposition. The cases are dismissed. The Clerk shall close the relevant files.(Signed by Judge Alvin K. Hellerstein on 5/10/2012) (ama) Modified on 5/10/2012 (ama). |
CASHIERS OFFICE REMARK on 4311 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 05/03/2012, Receipt Number 1037091. (jd) |
CASHIERS OFFICE REMARK on 4310 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 05/03/2012, Receipt Number 1037093. (jd) |
CASHIERS OFFICE REMARK on 4309 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 05/03/2012, Receipt Number 1037092. (jd) |
Filing 4316 NOTICE Supboena Duces Tecum as to Safeway Environmental Corporation document(s): Various documents delineated in subpoena on 4-26-12 at 10:00 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4315 NOTICE Supboena Duces Tecum as to Triio Asbestos Removal Corporation document(s): Various documents as delineated in subpoena on 4/26/2012 at 10:00 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4314 SUBPOENA ISSUED for Trio Asbestos Removal Corporation on 5-23-12 at 10:00 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4313 NOTICE Supboena Duces Tecum as to PAR Environmental Corporation document(s): Various documents as delineated in subpoena on 4-26-2012 at 10:00 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4312 SUBPOENA ISSUED for PAR Environmental Corp on 5/22/12 at 10:00 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4308 NOTICE Supboena Duces Tecum as to Builders Group document(s): Various documents as delineated in subpoena on 5/10/12 at 10:00 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4307 SUBPOENA ISSUED for Builders Group on 5/24/12 at 10:00 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4306 NOTICE Supboena Duces Tecum as to Pinnacle Environmental Corp. document(s): Various documents as delineated in subpoena on 4/26/12 at 10:00 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4305 SUBPOENA ISSUED for Pinnacle Environmental Corp. for 225 Rector Place, 99 Church Street-23 Barclay Street, 250 South End Avenue, 90 Church Street on 5/11/12 at 10:00 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4304 SUBPOENA ISSUED for Pinnacle Environmental Corp for 225 Liberty Street (2WFC) on 5/23/12 at 10:00 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4303 NOTICE Supboena Duces Tecum as to PAL Environmental Safety Corp. document(s): Various documents as delineated in subpoena on 4/26/12 at 10:00 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4302 SUBPOENA ISSUED for PAL Environmental Safety for 233 Broadway, 56-60 Hudson Street, 90 Church on 5-10-12 at 10:00 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4301 SUBPOENA ISSUED for PAL Environmental Safety Corp. for 200 Liberty Street (1 WFC) on 5-17-12 at 10:00 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4300 SUBPOENA ISSUED for PAL Environmental Safety, Corp. for One Liberty Plaza on 5-22-12 at 10:00 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4299 NOTICE Supboena Duces Tecum as to LVI Environmental Service, Inc. document(s): Various documents as delineated in subpoena on 4-26-12 at 10:00 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4298 SUBPOENA ISSUED for LVI Environmental Services, Inc for 1 Liberty Plaza, 166/170 Broadway and 225 Liberty Street (2WFC) on 5-14-12 at 10:00 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4297 SUBPOENA ISSUED for LVI Environmental Services for 140 West Street on 5-15-12 at 10:00 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4296 NOTICE Supboena Duces Tecum as to Kiss Construction, Inc. document(s): Various documents as delineated in subpoena on 5/4/12 at 10:00 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4295 SUBPOENA ISSUED for Kiss Construction, Inc. on 5-4-12 at 10:00 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4294 NOTICE OF APPEARANCE by Anita B. Weinstein on behalf of Tishman Interiors Corporation (Weinstein, Anita) |
Filing 4293 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Lee Ann Stevenson and Christopher R. LoPalo dated 5/3/12 re: Counsel states that CMO No. 1 permits plaintiffs to subpoena non-party witnesses. Thus, if any of the witnesses identified in the plaintiffs Rule 30(a) deposition notices are no longer employed by the defendants, they should and are required by the Rules to provide plaintiffs with the witness' last known address and social security number without delay so that individual can be served with a subpoena pursuant to FRCP 45. ENDORSEMENT: Objection sustained. The 30(b)(6) deposition should proceed first. Supp. discovery may proceed thereafter. (Signed by Judge Alvin K. Hellerstein on 5/4/2012) (mro) |
Filing 4292 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Christopher R. LoPalo and Jason J. Lavery dated 5/1/2012 re: Accordingly, Hudson View East should not be ordered to amend its response to Plaintiffs' discovery request Nos. 10, 11, 12, 13, 14 and 15. To the extent Hudson View East is directed to amend its responses, it respectfully requests that the Court's Order provide that it does not have to produce a witness for a second deposition (following conclusion of the May 8th scheduled deposition) upon service of its amended responses. ENDORSEMENT: Objection sustained. Plaintiff may renew interrogatories or other modes of discovery after the 30(b)(6) depositions that are scheduled, and subject to any applicable CMD. So Ordered. (Signed by Judge Alvin K. Hellerstein on 5/3/2012) (js) |
Filing 4291 MEMO ENDORSED ON #4253 Motion for Dismissal of all claims and other related relief. ENDORSEMENT: So Ordered without opposition.. (Signed by Judge Alvin K. Hellerstein on 5/4/2012) (js) |
Filing 4311 MOTION for Michael Lazarus to Appear Pro Hac Vice. Document filed by American Express Bank, Ltd., American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.(pgu) |
Filing 4310 MOTION for Jennifer L. Hally to Appear Pro Hac Vice. Document filed by American Express Bank, Ltd., American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.(pgu) |
Filing 4309 MOTION for Robert Baum to Appear Pro Hac Vice. Document filed by American Express Bank, Ltd., American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.(pgu) |
Filing 4290 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Craig Blau dated 4/27/12 re: Counsel for defendant Mine Safety Appliances requests an extension of time to respond to the complaint until 6/4/12. ENDORSEMENT: So ordered. (Signed by Judge Alvin K. Hellerstein on 5/3/2012) (mro) |
Filing 4289 NOTICE OF APPEARANCE by Anita B. Weinstein on behalf of American International Realty Corporation, AIG American International Realty Corp. (Weinstein, Anita) |
Filing 4288 NOTICE OF APPEARANCE by Richard Fama on behalf of LVI Services, Inc., Lvi Environmental Services, Inc. (Fama, Richard) |
Filing 4287 NOTICE OF APPEARANCE by Maria J. Ciccia on behalf of LVI Services, Inc., Lvi Environmental Services, Inc. (Ciccia, Maria) |
Filing 4286 SUBPOENA ISSUED for ETS Contracting, Inc. for 200 Liberty Street (1WFC) and 200 Vesey Street (3 WFC) on 6/11/12 at 10:00 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4285 NOTICE Supboena Duces Tecum as to ETS Contracting Inc. document(s): Various as delineated in subpoena on 4/26/12 at 10:00 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4284 NOTICE Supboena Duces Tecum as to AirTech Lab Inc, document(s): Various as delineated in subpoena on 4/26/12 at 10:00am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4283 SUBPOENA ISSUED for ABM Company of New York for 200 Liberty (1WFC), 225 Liberty Street (2WFC), 120 Broadway, 200 Vesey Street (3 WFC) on 5/7/12 at 10:00 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4282 SUBPOENA ISSUED for ABM Company of New York for 160 Water Street, 200 Water Street, 22/26 Cortlandt on 5/3/12 at 10:00 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4281 SUBPOENA ISSUED for ABM Company of New York for 75 Park Place, 99 John Street /1 Cliff Street, 1 Broadway, 111 Broadway and 115 Broadway on 5/1/12 at 10:00 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4280 NOTICE Supboena Duces Tecum as to ABM Cleaning Services document(s): Various as delineated in subpoena on 4/16/12 at 10:00 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4279 SUBPOENA ISSUED for ABM Cleaning Services for 200 Liberty Street (1 WFC), 225 Liberty Street (2 WFC), 120 Broadway, 200 Vesey Street (3 WFC) on 5/7/12 at 10:00 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4278 SUBPOENA ISSUED for ABM Cleaning Services for 75 Park Place, 99 John Street/1 Cliff Street, 1 Broadway, 111 Broadway and 115 Broadway on 5/1/12 at 10:00 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4277 SUBPOENA ISSUED for ABM Cleaning Services for 160 Water Street, 200 Water Street, 22/26 Cortlandt Street (Century 21) on 5/3/12 at 10:00am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4276 NOTICE Supboena Duces Tecum as to ABM Cleaning Services document(s): Various as delineated in subpoena on 4/16/12 at 10:00 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4275 ORDER granting (56) Motion for restore case or vacate default (renewal) in case 1:07-cv-01669-AKH. As Plaintiff Moreno timely filed a proper certification, and as her case was dismissed due to a mistake caused by her name change, I reinstate it. The clerk shall close the motion (Doc. No. 57), and reinstate the docket. (Signed by Judge Alvin K. Hellerstein on 4/11/2012) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01669-AKH(jar) |
Filing 4274 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - MOTION to Appoint Counsel NOTICE OF MOTION, ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION. Document filed by American Express Bank, Ltd. (Leff, Richard) Modified on 4/12/2012 (db). |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - NON-ECF DOCUMENT ERROR. Note to Attorney Richard Eric Leff to MANUALLY RE-FILE Document No. #4274 Motion Pro Hac Vice. This document is not filed via ECF. (db) |
Filing 4273 ORDER GRANTING CERTAIN MOTIONS FOR REINSTATEMENT: terminating (4153) Motion to Reopen; terminating (4155) Motion to Reopen Case; terminating (4157) Motion to Reopen Case; terminating (4159) Motion to Reopen Case; terminating (4163) Motion to Reopen Case; terminating (4165) Motion to Reopen Case; terminating (4167) Motion to Reopen Case; terminating (4169) Motion to Reopen Case; terminating (4171) Motion to Reopen Case; terminating (4173) Motion to Reopen Case; terminating (4175) Motion to Reopen Case; terminating (4178) Motion to Reopen Case in case 1:21-mc-00102-AKH; terminating (88) Motion to Reopen Case in case 1:07-cv-01462-AKH; granting (84) Motion to Reopen Case in case 1:07-cv-01552-AKH; terminating (74) Motion to Reopen Case in case 1:07-cv-05352-AKH; terminating (35) Motion to Reopen Case in case 1:08-cv-02670-AKH. (Signed by Judge Alvin K. Hellerstein on 4/4/2012) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01462-AKH, 1:07-cv-01552-AKH, 1:07-cv-05352-AKH, 1:08-cv-02670-AKH(djc) Modified on 4/6/2012 (djc). |
Filing 4272 NOTICE of Plaintiffs' Production of Medical Records. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 4270 DECLARATION of Robert A. Grochow in Support re: (19 in 1:09-cv-02259-AKH) MOTION Dismissal of all claims and other related relief.. Document filed by Various plaintiffs represented by Cannata/Grochow. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Grochow, Robert) |
Filing 4269 MOTION Dismissal of all claims and other related relief. Document filed by Various plaintiffs represented by Cannata/Grochow.Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Grochow, Robert) |
Filing 4268 NOTICE to Take Deposition of Trinity Centre, LLC on March 26, 2012 at 10:00 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4267 NOTICE to Take Deposition of Trinity Centre, LLC (re 111/113 Broadway) on March 26, 2012 at 10:00 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4266 NOTICE to Take Deposition of Capital Properties, Inc on March 26, 2012 at 10:00 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4265 NOTICE to Take Deposition of Sakele Brothers, LLC on March 26, 2012 at 10:00 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4264 NOTICE to Take Deposition of Logany, LLC on March 28, 2012 at 10:00 am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4263 NOTICE to Take Deposition of Kenyon and Kenyon on March 28, 2012 at 10:00am.Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4271 STIPULATION OF DISMISSAL AS AGAINST PINNACLE ENVIRONMENTAL CORP.: It is hereby Stipulated and Agreed, by and between the attorneys for the undersigned, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of these actions, the claims of the above-referenced plaintiff are hereby dismissed with prejudice as against defendant Pinnacle Environmental Corp. only without costs to either party as against the other. ENDORSEMENT: So ordered. (Signed by Judge Alvin K. Hellerstein on 3/15/2012) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-01372-AKH(mro) Modified on 4/2/2012 (mro). |
Filing 4262 DECLARATION of Christopher R. LoPalo in Support re: #4249 MOTION to Dismiss Certain Plaintiffs' Claims.. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 2)(LoPalo, Christopher) |
Filing 4261 STIPULATION OF DISMISSAL AS AGAINST PINNACLE ENVIRONMENTAL CORP: IT IS HEREBY STIPULATED AND AGREED, by and between the attorneys for the undersigned, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of these actions, the claims of the above-referenced plaintiff are hereby dismissed with prejudice as against defendant Pinnacle Environmental Corp. only without costs to either party as against the other. ENDORSEMENT: So ordered. (Signed by Judge Alvin K. Hellerstein on 3/15/2012) (djc) |
Filing 4260 DECLARATION of David L. Kremen in Support re: #4259 MOTION dismissal of all claims and other related relief.. Document filed by various plaintiffs represented by Oshman & Mirisola, LLP. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Kremen, David) |
Filing 4259 MOTION dismissal of all claims and other related relief. Document filed by various plaintiffs represented by Oshman & Mirisola, LLP.(Kremen, David) |
Filing 4258 SEALED DOCUMENT placed in vault.(mps) |
Filing 4257 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Lee Ann Stevenson dated 2/29/2012 re: We respectfully request that Your Honor so order this letter, so that defendants can file the complete copies of the redacted materials under seal. ENDORSEMENT: The clerk shall accept redacted versions for filing. (Signed by Judge Alvin K. Hellerstein on 3/5/2012) (lmb) |
Filing 4256 OMNIBUS ORDER: It is hereby ORDERED, that OCME is permitted to remove and examine WTC material contained in and on any and all WTC Artifacts for which OCME deems removal and examination of WTC material appropriate, including but not limited to those WTC Artifacts made the subject of this Court's Omnibus Order dated July 7, 2009 and designated on PANYNJ Artifact Request List, those currently contained in the collection of the NS11MM or donated to or procured by the NS11MM in the future, and those in the possession of other museums, and cultural, educational or governmental/municipal entities intending to display or exhibit WTC Artifacts to the public, and it is further ORDERED, that any recipient of WTC Artifacts made the subject of this Court's Omnibus Order dated July 7, 2009 and designated on PANYNJ Artifact Request List, the NS11MM, and other museums and cultural, educational or governmental/municipal entities intending to display or exhibit WTC Artifacts to the public ("Recipient Organization"), may conduct cleaning of said Artifacts so that they are free from WTC material, and it is further ORDERED, that the Port Authority is permitted to transfer full and complete legal ownership of any remaining WTC Artifacts currently located at John F. Kennedy International Airport, Hangar 17 to any requesting Recipient Organization, and it is further ORDERED, that the Recipient Organization's possession of certain WTC Artifacts will be subject to the right of any party to the September 11 Litigations or their representatives to inspect and test any steel artifact upon ten days notice to the Recipient Organization and the Port Authority. (Signed by Judge Alvin K. Hellerstein on 3/5/2012) (lmb) |
Filing 4255 REVISED ORDER REGULATING DISCOVERY & TRIALS OF CASES SELECTED BY SPECIAL MASTERS; AND ORDERING CASE MANAGEMENT PLAN: Nine 21 MC 102 plaintiffs have been selected for early discovery and trial as set forth in this order. The following are the dates when the relevant events will commence and be completed for this group as set forth in this order. August 15, 2012: Status Conference will be held at 2:30 p.m. to plan next steps. Agendas are to be submitted by noon, August 14, 2012 and as further set forth in this order. ( Status Conference set for 8/15/2012 at 02:30 PM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 3/2/2012) (lmb) |
Transmission to Sealed Records Clerk. Transmitted re: #4257 Endorsed Letter, to the Sealed Records Clerk for the sealing or unsealing of document or case. (lmb) |
Filing 4254 DECLARATION of Robert A. Grochow in Support re: #4253 MOTION Dismissal of all claims and other related relief., #4252 MOTION Dismissal of all claims and other related relief.. Document filed by Various plaintiffs represented by Cannata/Grochow. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Grochow, Robert) |
Filing 4253 MOTION Dismissal of all claims and other related relief. Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4252 MOTION Dismissal of all claims and other related relief. Document filed by Various plaintiffs represented by Cannata/Grochow.(Grochow, Robert) |
Filing 4251 CERTIFICATE of Counsel by Christopher R. LoPalo on behalf of Worby Groner Edelman & Napoli Bern, LLP. Re: #4249 MOTION to Dismiss Certain Plaintiffs' Claims., #4250 Declaration in Support of Motion. (LoPalo, Christopher) |
Filing 4250 DECLARATION of Christopher R. LoPalo in Support re: #4249 MOTION to Dismiss Certain Plaintiffs' Claims.. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(LoPalo, Christopher) |
Filing 4249 MOTION to Dismiss Certain Plaintiffs' Claims. Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4248 CERTIFICATE OF SERVICE on 02-28-12. Document filed by Verizon New York Inc.. (Stevenson, Lee Ann) |
Filing 4247 DECLARATION of Lee Ann Stevenson in Support re: #4191 JOINT MOTION for Summary Judgment for cases listed on Schedule 1.JOINT MOTION to Dismiss for Lack of Prosecution for cases listed on Schedule 2, filed on behalf of the Defense Liaison Committee.. Document filed by Verizon New York Inc.. (Attachments: #1 Exhibit J, #2 Exhibit K, #3 Exhibit L, #4 Exhibit M, #5 Exhibit N)(Stevenson, Lee Ann) |
Filing 4246 RULE 56.1 STATEMENT. Document filed by Verizon New York Inc.. (Stevenson, Lee Ann) |
Filing 4245 REPLY MEMORANDUM OF LAW in Support re: #4191 JOINT MOTION for Summary Judgment for cases listed on Schedule 1.JOINT MOTION to Dismiss for Lack of Prosecution for cases listed on Schedule 2, filed on behalf of the Defense Liaison Committee.. Document filed by Verizon New York Inc.. (Attachments: #1 Exhibit 4, #2 Exhibit 5, #3 Exhibit 6, #4 Exhibit 7)(Stevenson, Lee Ann) |
Filing 4244 DECLARATION of Gregory J. Cannata in Support re: #4243 MOTION restore case or vacate default (renewal).. Document filed by Maria Moreno. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7)(Grochow, Robert) |
Filing 4243 MOTION restore case or vacate default (renewal). Document filed by Maria Moreno.(Grochow, Robert) |
Filing 4242 ORDER REVISING THE TEN CASES THAT WILL PROCEED TO THE FIRST PHASE OF DISCOVERY AND TRIAL: I am revising the list of ten cases that will enter the first phase of intensive discovery and trial, substituting in Leidis Montero for Hal Katz. The updated list often plaintiffs is listed herein. (Signed by Judge Alvin K. Hellerstein on 2/27/2012) (ft) |
Filing 4241 ORDER REGULATING DISCOVERY AND TRIALS OF CASES SELECTED BY SPECIAL MASTERS: Ten 21 MC 102 plaintiffs have been selected for early discovery and trial as set forth in this Order. The following are the dates when the the relevant events will commence and be completed for this group. When discovery for the first set of ten plaintiffs is completed, the process will begin for a second set of 15 plaintiffs. Following that, discovery will begin for a third set of 15 plaintiffs. The Special Masters will fill in the names for each successive set of plaintiffs at least two weeks before discovery in that set is scheduled to commence. A status conference will be held on March 15,2013, if necessary, to further address issues that arise during the process. The second two groups will follow the following schedules as set forth herein. At the conference set for March 2, 2012, 1:00 p.m., the parties may inform the Court as to any objections or comments that they may have with regard to this Order. (Signed by Judge Alvin K. Hellerstein on 2/22/2012) (djc) |
Set/Reset Hearings: Status Conference set for 3/2/2012 at 01:00 PM before Judge Alvin K. Hellerstein. (djc) |
Filing 4240 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Gregory J. Cannata dated 2/10/2012 re: We request that the Court order Exhibit 4 of Gregory J. Cannata's Declaration in Support of the Motion to be sealed and to grant us leave to re-file the declaration with a properly redacted Exhibit 4. ENDORSEMENT: The motion filed Feb. 10, 2012 may be withdrawn from the files. A renewed motion, as of 2/10/12, shall be filed simultaneously. (Signed by Judge Alvin K. Hellerstein on 2/21/2012) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01669-AKH(lmb) |
Filing 4239 MEMORANDUM OF LAW Plaintiffs' Response to Defendants' Reply of Feb. 17, 2012. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Rubin, Denise) |
Filing 4238 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Conference proceeding held on 1/12/2012 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) |
Filing 4237 TRANSCRIPT of Proceedings re: Conference held on 1/12/2012 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Thomas Murray, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 3/12/2012. Redacted Transcript Deadline set for 3/22/2012. Release of Transcript Restriction set for 5/21/2012.(McGuirk, Kelly) |
Filing 4236 MEMORANDUM OF LAW PLAINTIFFS' RESPONSE TO JANUARY 24, 2012 ORDER REQUESTING INFORMATION RELEVANT TO CONTINGENT PAYMENT PROVISIONS OF THE FINAL SETTLEMENT AGREEMENT. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Rubin, Denise) |
Filing 4235 DECLARATION of Gregory J. Cannata in Support re: #4234 MOTION to restore case or vacate default.. Document filed by Maria Moreno. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6)(Grochow, Robert) |
Filing 4234 MOTION to restore case or vacate default. Document filed by Maria Moreno.(Grochow, Robert) |
Filing 4233 DECLARATION of Gregory J. Cannata in Support re: #4231 MOTION to Re-classify Master Docket from 21 MC 100 to 21 MC 103.. Document filed by Robert Sienkiewicz. (Grochow, Robert) |
Filing 4232 DECLARATION of Robert A. Grochow in Support re: #4231 MOTION to Re-classify Master Docket from 21 MC 100 to 21 MC 103.. Document filed by Robert Sienkiewicz. (Attachments: #1 Exhibit 1)(Grochow, Robert) |
Filing 4231 MOTION to Re-classify Master Docket from 21 MC 100 to 21 MC 103. Document filed by Robert Sienkiewicz.(Grochow, Robert) |
Filing 4230 CLAIM., COUNTER STATEMENT TO #4192 Rule 56.1 Statement. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Rubin, Denise) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Denise Ava Rubin to RE-FILE Document #4223 Response in Opposition to Motion. Use the event type Counter Statement to Rule 56.1 found under the event list Other Answers. (ldi) |
Filing 4229 DECLARATION of DENISE A. RUBIN in Opposition re: #4191 JOINT MOTION for Summary Judgment for cases listed on Schedule 1.JOINT MOTION to Dismiss for Lack of Prosecution for cases listed on Schedule 2, filed on behalf of the Defense Liaison Committee.. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit First Amended Long Form Complaint, #2 Exhibit First Amended Short Form (Check off) Complaint, #3 Exhibit Questionnaire Plaintiffs Now Voluntarily Discontinuing, #4 Exhibit Questionnaire Plaintiffs Still Active, #5 Exhibit Questionnaire Plaintiffs Who Filed Core Discovery Responses, #6 Exhibit Verification Plaintiffs Now Voluntarily Discontinuing, #7 Exhibit Verification Plaintiffs Still Active, #8 Exhibit Verification Plaintiffs Who Have Filed Replacement Verifications, #9 Exhibit Affidavit of Shira Kaplan, Ph.D., M.H.S. re: Importance of Medical Monitoring)(Rubin, Denise) |
Filing 4228 DECLARATION of Christopher R. LoPalo in Opposition re: #4196 Certificate of Service Other, #4192 Rule 56.1 Statement, #4191 JOINT MOTION for Summary Judgment for cases listed on Schedule 1.JOINT MOTION to Dismiss for Lack of Prosecution for cases listed on Schedule 2, filed on behalf of the Defense Liaison Committee., #4195 Affidavit in Support of Motion, #4193 Memorandum of Law in Support of Motion, #4194 Declaration in Support of Motion,. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 361, #2 Exhibit 362, #3 Exhibit 363, #4 Exhibit 364, #5 Exhibit 365, #6 Exhibit 366, #7 Exhibit 367, #8 Exhibit 368, #9 Exhibit 369, #10 Exhibit 370, #11 Exhibit 371, #12 Exhibit 372, #13 Exhibit 373, #14 Exhibit 374, #15 Exhibit 375, #16 Exhibit 376, #17 Exhibit 377, #18 Exhibit 378, #19 Exhibit 379, #20 Exhibit 380, #21 Exhibit 381, #22 Exhibit 382, #23 Exhibit 383, #24 Exhibit 384, #25 Exhibit 385, #26 Exhibit 386, #27 Exhibit 387, #28 Exhibit 388, #29 Exhibit 389, #30 Exhibit 390, #31 Exhibit 391, #32 Exhibit 392, #33 Exhibit 393, #34 Exhibit 394, #35 Exhibit 395, #36 Exhibit 396, #37 Exhibit 397, #38 Exhibit 398, #39 Exhibit 399, #40 Exhibit 400, #41 Exhibit 401, #42 Exhibit 402, #43 Exhibit 403, #44 Exhibit 404, #45 Exhibit 405, #46 Exhibit 406, #47 Exhibit 407, #48 Exhibit 408)(LoPalo, Christopher) |
Filing 4227 DECLARATION of Christopher R. LoPalo in Opposition re: #4196 Certificate of Service Other, #4192 Rule 56.1 Statement, #4191 JOINT MOTION for Summary Judgment for cases listed on Schedule 1.JOINT MOTION to Dismiss for Lack of Prosecution for cases listed on Schedule 2, filed on behalf of the Defense Liaison Committee., #4195 Affidavit in Support of Motion, #4193 Memorandum of Law in Support of Motion, #4194 Declaration in Support of Motion,. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 321, #2 Exhibit 322, #3 Exhibit 323, #4 Exhibit 324, #5 Exhibit 325, #6 Exhibit 326, #7 Exhibit 327, #8 Exhibit 328, #9 Exhibit 329, #10 Exhibit 330, #11 Exhibit 331, #12 Exhibit 332, #13 Exhibit 333, #14 Exhibit 334, #15 Exhibit 335, #16 Exhibit 336, #17 Exhibit 337, #18 Exhibit 338, #19 Exhibit 339, #20 Exhibit 340, #21 Exhibit 341, #22 Exhibit 342, #23 Exhibit 343, #24 Exhibit 344, #25 Exhibit 345, #26 Exhibit 346, #27 Exhibit 347, #28 Exhibit 348, #29 Exhibit 349, #30 Exhibit 350, #31 Exhibit 351, #32 Exhibit 352, #33 Exhibit 353, #34 Exhibit 354, #35 Exhibit 355, #36 Exhibit 356, #37 Exhibit 357, #38 Exhibit 358, #39 Exhibit 359, #40 Exhibit 360)(LoPalo, Christopher) |
Filing 4226 DECLARATION of Christopher R. LoPalo in Opposition re: #4196 Certificate of Service Other, #4192 Rule 56.1 Statement, #4191 JOINT MOTION for Summary Judgment for cases listed on Schedule 1.JOINT MOTION to Dismiss for Lack of Prosecution for cases listed on Schedule 2, filed on behalf of the Defense Liaison Committee., #4195 Affidavit in Support of Motion, #4193 Memorandum of Law in Support of Motion, #4194 Declaration in Support of Motion,. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 281, #2 Exhibit 282, #3 Exhibit 283, #4 Exhibit 284, #5 Exhibit 285, #6 Exhibit 286, #7 Exhibit 287, #8 Exhibit 288, #9 Exhibit 289, #10 Exhibit 290, #11 Exhibit 291, #12 Exhibit 292, #13 Exhibit 293, #14 Exhibit 294, #15 Exhibit 295, #16 Exhibit 296, #17 Exhibit 297, #18 Exhibit 298, #19 Exhibit 299, #20 Exhibit 300, #21 Exhibit 301, #22 Exhibit 302, #23 Exhibit 303, #24 Exhibit 304, #25 Exhibit 305, #26 Exhibit 306, #27 Exhibit 307, #28 Exhibit 308, #29 Exhibit 309, #30 Exhibit 310, #31 Exhibit 311, #32 Exhibit 312, #33 Exhibit 313, #34 Exhibit 314, #35 Exhibit 315, #36 Exhibit 316, #37 Exhibit 317, #38 Exhibit 318, #39 Exhibit 319, #40 Exhibit 320)(LoPalo, Christopher) |
Filing 4225 DECLARATION of Christopher R. LoPalo in Opposition re: #4196 Certificate of Service Other, #4192 Rule 56.1 Statement, #4191 JOINT MOTION for Summary Judgment for cases listed on Schedule 1.JOINT MOTION to Dismiss for Lack of Prosecution for cases listed on Schedule 2, filed on behalf of the Defense Liaison Committee., #4195 Affidavit in Support of Motion, #4193 Memorandum of Law in Support of Motion, #4194 Declaration in Support of Motion,. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 241, #2 Exhibit 242, #3 Exhibit 243, #4 Exhibit 244, #5 Exhibit 245, #6 Exhibit 246, #7 Exhibit 247, #8 Exhibit 248, #9 Exhibit 249, #10 Exhibit 250, #11 Exhibit 251, #12 Exhibit 252, #13 Exhibit 253, #14 Exhibit 254, #15 Exhibit 255, #16 Exhibit 256, #17 Exhibit 257, #18 Exhibit 258, #19 Exhibit 259, #20 Exhibit 260, #21 Exhibit 261, #22 Exhibit 262, #23 Exhibit 263, #24 Exhibit 264, #25 Exhibit 265, #26 Exhibit 266, #27 Exhibit 267, #28 Exhibit 268, #29 Exhibit 269, #30 Exhibit 270, #31 Exhibit 271, #32 Exhibit 272, #33 Exhibit 273, #34 Exhibit 274, #35 Exhibit 275, #36 Exhibit 276, #37 Exhibit 277, #38 Exhibit 278, #39 Exhibit 279, #40 Exhibit 280)(LoPalo, Christopher) |
Filing 4224 DECLARATION of Christopher R. LoPalo in Opposition re: #4196 Certificate of Service Other, #4192 Rule 56.1 Statement, #4191 JOINT MOTION for Summary Judgment for cases listed on Schedule 1.JOINT MOTION to Dismiss for Lack of Prosecution for cases listed on Schedule 2, filed on behalf of the Defense Liaison Committee., #4195 Affidavit in Support of Motion, #4193 Memorandum of Law in Support of Motion, #4194 Declaration in Support of Motion,. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 201, #2 Exhibit 202, #3 Exhibit 203, #4 Exhibit 204, #5 Exhibit 205, #6 Exhibit 206, #7 Exhibit 207, #8 Exhibit 208, #9 Exhibit 209, #10 Exhibit 210, #11 Exhibit 211, #12 Exhibit 212, #13 Exhibit 213, #14 Exhibit 214, #15 Exhibit 215, #16 Exhibit 216, #17 Exhibit 217, #18 Exhibit 218, #19 Exhibit 219, #20 Exhibit 220, #21 Exhibit 221, #22 Exhibit 222, #23 Exhibit 223, #24 Exhibit 224, #25 Exhibit 225, #26 Exhibit 226, #27 Exhibit 227, #28 Exhibit 228, #29 Exhibit 229, #30 Exhibit 230, #31 Exhibit 231, #32 Exhibit 232, #33 Exhibit 233, #34 Exhibit 234, #35 Exhibit 235, #36 Exhibit 236, #37 Exhibit 237, #38 Exhibit 238, #39 Exhibit 239, #40 Exhibit 240)(LoPalo, Christopher) |
Filing 4223 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - RESPONSE in Opposition re: #4191 JOINT MOTION for Summary Judgment for cases listed on Schedule 1.JOINT MOTION to Dismiss for Lack of Prosecution for cases listed on Schedule 2, filed on behalf of the Defense Liaison Committee. Plaintiffs' Counter Statement of Undisputed Facts Pursuant to FRCP 56 and Local Rule 56.1. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Rubin, Denise) Modified on 2/7/2012 (ldi). |
Filing 4222 RESPONSE in Opposition re: #4191 JOINT MOTION for Summary Judgment for cases listed on Schedule 1.JOINT MOTION to Dismiss for Lack of Prosecution for cases listed on Schedule 2, filed on behalf of the Defense Liaison Committee. Pltfs' Response to Defendants' Statement Pursuant to Rule 56 and Local Rule 56.1. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Rubin, Denise) |
Filing 4221 DECLARATION of Christopher R. LoPalo in Opposition re: #4196 Certificate of Service Other, #4192 Rule 56.1 Statement, #4191 JOINT MOTION for Summary Judgment for cases listed on Schedule 1.JOINT MOTION to Dismiss for Lack of Prosecution for cases listed on Schedule 2, filed on behalf of the Defense Liaison Committee., #4195 Affidavit in Support of Motion, #4193 Memorandum of Law in Support of Motion, #4194 Declaration in Support of Motion,. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 171, #2 Exhibit 172, #3 Exhibit 173, #4 Exhibit 174, #5 Exhibit 175, #6 Exhibit 176, #7 Exhibit 177, #8 Exhibit 178, #9 Exhibit 179, #10 Exhibit 180, #11 Exhibit 181, #12 Exhibit 182, #13 Exhibit 183, #14 Exhibit 184, #15 Exhibit 185, #16 Exhibit 186, #17 Exhibit 187, #18 Exhibit 188, #19 Exhibit 189, #20 Exhibit 190, #21 Exhibit 191, #22 Exhibit 192, #23 Exhibit 193, #24 Exhibit 194, #25 Exhibit 195, #26 Exhibit 196, #27 Exhibit 197, #28 Exhibit 198, #29 Exhibit 199, #30 Exhibit 200)(LoPalo, Christopher) |
Filing 4220 MEMORANDUM OF LAW in Opposition re: #4191 JOINT MOTION for Summary Judgment for cases listed on Schedule 1.JOINT MOTION to Dismiss for Lack of Prosecution for cases listed on Schedule 2, filed on behalf of the Defense Liaison Committee.. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Rubin, Denise) |
Filing 4219 DECLARATION of Christopher R. LoPalo in Opposition re: #4196 Certificate of Service Other, #4192 Rule 56.1 Statement, #4191 JOINT MOTION for Summary Judgment for cases listed on Schedule 1.JOINT MOTION to Dismiss for Lack of Prosecution for cases listed on Schedule 2, filed on behalf of the Defense Liaison Committee., #4195 Affidavit in Support of Motion, #4193 Memorandum of Law in Support of Motion, #4194 Declaration in Support of Motion,. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 141, #2 Exhibit 142, #3 Exhibit 143, #4 Exhibit 144, #5 Exhibit 145, #6 Exhibit 146, #7 Exhibit 147, #8 Exhibit 148, #9 Exhibit 149, #10 Exhibit 150, #11 Exhibit 151, #12 Exhibit 152, #13 Exhibit 153, #14 Exhibit 154, #15 Exhibit 155, #16 Exhibit 156, #17 Exhibit 157, #18 Exhibit 158, #19 Exhibit 159, #20 Exhibit 160, #21 Exhibit 161, #22 Exhibit 162, #23 Exhibit 163, #24 Exhibit 164, #25 Exhibit 165, #26 Exhibit 166, #27 Exhibit 167, #28 Exhibit 168, #29 Exhibit 169, #30 Exhibit 170)(LoPalo, Christopher) |
Filing 4218 DECLARATION of Christoper R. LoPalo in Opposition re: #4192 Rule 56.1 Statement, #4191 JOINT MOTION for Summary Judgment for cases listed on Schedule 1.JOINT MOTION to Dismiss for Lack of Prosecution for cases listed on Schedule 2, filed on behalf of the Defense Liaison Committee., #4195 Affidavit in Support of Motion, #4193 Memorandum of Law in Support of Motion, #4194 Declaration in Support of Motion, #4196 Certificate of Service Other. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 121, #2 Exhibit 122, #3 Exhibit 123, #4 Exhibit 124, #5 Exhibit 125, #6 Exhibit 126, #7 Exhibit 127, #8 Exhibit 128, #9 Exhibit 129, #10 Exhibit 130, #11 Exhibit 131, #12 Exhibit 132, #13 Exhibit 133, #14 Exhibit 134, #15 Exhibit 135, #16 Exhibit 136, #17 Exhibit 137, #18 Exhibit 138, #19 Exhibit 139, #20 Exhibit 140)(LoPalo, Christopher) |
Filing 4217 DECLARATION of Christopher R. LoPalo in Opposition re: #4192 Rule 56.1 Statement, #4191 JOINT MOTION for Summary Judgment for cases listed on Schedule 1.JOINT MOTION to Dismiss for Lack of Prosecution for cases listed on Schedule 2, filed on behalf of the Defense Liaison Committee., #4195 Affidavit in Support of Motion, #4193 Memorandum of Law in Support of Motion, #4194 Declaration in Support of Motion, #4196 Certificate of Service Other. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 101, #2 Exhibit 102, #3 Exhibit 103, #4 Exhibit 104, #5 Exhibit 105, #6 Exhibit 106, #7 Exhibit 107, #8 Exhibit 108, #9 Exhibit 109, #10 Exhibit 110, #11 Exhibit 111, #12 Errata 112, #13 Exhibit 113, #14 Exhibit 114, #15 Exhibit 115, #16 Exhibit 116, #17 Exhibit 117, #18 Exhibit 118, #19 Exhibit 119, #20 Exhibit 120)(LoPalo, Christopher) |
Filing 4216 DECLARATION of Christopher R. LoPalo in Opposition re: #4192 Rule 56.1 Statement, #4191 JOINT MOTION for Summary Judgment for cases listed on Schedule 1.JOINT MOTION to Dismiss for Lack of Prosecution for cases listed on Schedule 2, filed on behalf of the Defense Liaison Committee., #4195 Affidavit in Support of Motion, #4193 Memorandum of Law in Support of Motion, #4194 Declaration in Support of Motion, #4196 Certificate of Service Other. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 81, #2 Exhibit 82, #3 Exhibit 83, #4 Exhibit 84, #5 Exhibit 85, #6 Exhibit 86, #7 Exhibit 87, #8 Exhibit 88, #9 Exhibit 89, #10 Exhibit 90, #11 Exhibit 91, #12 Exhibit 92, #13 Exhibit 93, #14 Exhibit 94, #15 Exhibit 95, #16 Exhibit 96, #17 Exhibit 97, #18 Exhibit 98, #19 Exhibit 99, #20 Exhibit 100)(LoPalo, Christopher) |
Filing 4215 DECLARATION of Christopher R. LoPalo in Opposition re: #4192 Rule 56.1 Statement, #4191 JOINT MOTION for Summary Judgment for cases listed on Schedule 1.JOINT MOTION to Dismiss for Lack of Prosecution for cases listed on Schedule 2, filed on behalf of the Defense Liaison Committee., #4195 Affidavit in Support of Motion, #4193 Memorandum of Law in Support of Motion, #4194 Declaration in Support of Motion, #4196 Certificate of Service Other. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 61, #2 Exhibit 62, #3 Exhibit 63, #4 Exhibit 64, #5 Exhibit 65, #6 Exhibit 66, #7 Exhibit 67, #8 Exhibit 68, #9 Exhibit 69, #10 Exhibit 70, #11 Exhibit 71, #12 Exhibit 72, #13 Exhibit 73, #14 Exhibit 74, #15 Exhibit 75, #16 Exhibit 76, #17 Exhibit 77, #18 Exhibit 78, #19 Exhibit 79, #20 Exhibit 80)(LoPalo, Christopher) |
Filing 4214 DECLARATION of Christopher R. LoPalo in Opposition re: #4192 Rule 56.1 Statement, #4191 JOINT MOTION for Summary Judgment for cases listed on Schedule 1.JOINT MOTION to Dismiss for Lack of Prosecution for cases listed on Schedule 2, filed on behalf of the Defense Liaison Committee., #4195 Affidavit in Support of Motion, #4193 Memorandum of Law in Support of Motion, #4194 Declaration in Support of Motion, #4196 Certificate of Service Other. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 41, #2 Exhibit 42, #3 Exhibit 43, #4 Exhibit 44, #5 Exhibit 45, #6 Exhibit 46, #7 Exhibit 47, #8 Exhibit 48, #9 Exhibit 49, #10 Exhibit 50, #11 Exhibit 51, #12 Exhibit 52, #13 Exhibit 53, #14 Exhibit 54, #15 Exhibit 55, #16 Exhibit 56, #17 Exhibit 57, #18 Exhibit 58, #19 Exhibit 59, #20 Exhibit 60)(LoPalo, Christopher) |
Filing 4213 DECLARATION of Christopher R. LoPalo in Opposition re: #4192 Rule 56.1 Statement, #4191 JOINT MOTION for Summary Judgment for cases listed on Schedule 1.JOINT MOTION to Dismiss for Lack of Prosecution for cases listed on Schedule 2, filed on behalf of the Defense Liaison Committee., #4195 Affidavit in Support of Motion, #4193 Memorandum of Law in Support of Motion, #4194 Declaration in Support of Motion, #4196 Certificate of Service Other. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 21, #2 Exhibit 22, #3 Exhibit 23, #4 Exhibit 24, #5 Exhibit 25, #6 Exhibit 26, #7 Exhibit 27, #8 Exhibit 28, #9 Exhibit 29, #10 Exhibit 30, #11 Exhibit 31, #12 Exhibit 32, #13 Exhibit 33, #14 Exhibit 34, #15 Exhibit 35, #16 Exhibit 36, #17 Exhibit 37, #18 Exhibit 38, #19 Exhibit 39, #20 Exhibit 40)(LoPalo, Christopher) |
Filing 4212 DECLARATION of Christopher R. LoPalo in Opposition re: #4192 Rule 56.1 Statement, #4191 JOINT MOTION for Summary Judgment for cases listed on Schedule 1.JOINT MOTION to Dismiss for Lack of Prosecution for cases listed on Schedule 2, filed on behalf of the Defense Liaison Committee., #4195 Affidavit in Support of Motion, #4193 Memorandum of Law in Support of Motion, #4194 Declaration in Support of Motion, #4196 Certificate of Service Other. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20)(LoPalo, Christopher) |
Filing 4211 MEMO ENDORSEMENT on re: FINAL PAYMENT REPORT FROM THE ALLOCATION NEUTRAL. ENDORSEMENT: This report shall be posted on the court's 9/11 web page. An amended report is awaited to identity the aggregate dollars distributed for the claimants of each tier, and for admin. Expenses. The Allocation Neutral, in addition to the contingencies cited, also shall re-open the administration to perform final orders relating to bonus payments and contingency payments as provided for by the SPA. So Ordered. (Signed by Judge Alvin K. Hellerstein on 1/27/2012) (jfe) |
Filing 4210 MANDATE of USCA (Certified Copy) as to #4025 Notice of Appeal filed by Worby Groner Edelman & Napoli Bern, LLP USCA Case Number 11-1609....that the appeal is hereby WITHDRAWN pursuant to Local Rule 42.1. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 01/25/2012. (nd) |
Filing 4209 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Conference proceeding held on 1/12/2012 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) |
Filing 4208 TRANSCRIPT of Proceedings re: Conference held on 1/12/2012 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Thomas Murray, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 2/21/2012. Redacted Transcript Deadline set for 3/1/2012. Release of Transcript Restriction set for 4/30/2012.(McGuirk, Kelly) |
Filing 4207 STIPULATION: that the plaintiffs' time to respond to the Motion to Dismiss filed by the Defense Liaison Committee For Defendants in the 21 MC 102 and 21 MC 103 Dockets on January 11, 2012, shall be set for on or before 2/6/2012 and any Reply papers shall be filed and served on or before February 28, 2012. ( Responses due by 2/6/2012, Replies due by 2/28/2012.) (Signed by Judge Alvin K. Hellerstein on 1/24/2012) (cd) |
Filing 4206 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Conference proceeding held on 1/12/2012 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) |
Filing 4205 TRANSCRIPT of Proceedings re: Conference held on 1/12/2012 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Thomas Murray, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 2/17/2012. Redacted Transcript Deadline set for 2/27/2012. Release of Transcript Restriction set for 4/26/2012.(McGuirk, Kelly) |
Filing 4204 MEMO ENDORSEMENT on NOTICE OF APPEARANCE re: Melissa B. Zoldan requests that the Court enter her appearance as counsel for Mayore Estates LLC, Mayores Estates LLC, 80 Layfayette Associates LLC, 80 Layfayetee Association LLC's and Mayore Estates, LLC and 80 Lafayeyye Associates, LLC as Tenants in Common. ENDORSEMENT: SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 1/18/2012) (ab) |
Filing 4203 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Conference proceeding held on 1/12/12 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) |
Filing 4202 TRANSCRIPT of Proceedings re: Conference held on 1/12/2012 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Thomas Murray, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 2/14/2012. Redacted Transcript Deadline set for 2/24/2012. Release of Transcript Restriction set for 4/23/2012.(McGuirk, Kelly) |
Filing 4201 NOTICE of Plaintiffs' Production of Medical Records. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 4200 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT TACONIC INVESTMENT PARTNERS LLC ONLY. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the Plaintiff to the above-entitled action and the attorney for the defendant Taconic Investment Partners LLC, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of the action, the above entitled action be, and the same hereby is discontinued, as against the defendant Taconic Investment Partners LLC only, without prejudice, and without costs to either party as against the other, and as further set forth. (Signed by Judge Alvin K. Hellerstein on 1/17/2012) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04489-AKH(rjm) |
Filing 4199 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT TACONIC INVESTMENT PARTNERS LLC ONLY. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the Plaintiff to the above-entitled action and the attorney for the defendant Taconic Investment Partners LLC, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of the action, the above entitled action be, and the same hereby is discontinued, as against the defendant Taconic Investment Partners LLC only, without prejudice, and without costs to either party as against the other, and as further set forth. (Signed by Judge Alvin K. Hellerstein on 1/17/2012) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01379-AKH(rjm) Modified on 1/18/2012 (rjm). |
Filing 4198 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT TACONIC INVESTMENT PARTNERS, LLC ONLY. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for all the parties to the above entitled action, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of the action, the above entitled action be, and the same hereby is discontinued, AS AGAINST DEFENDANT TACONIC INVESTMENT PARTNERS, LLC ONLY, without prejudice, without costs to either party as against the other, and as further set forth. (Signed by Judge Alvin K. Hellerstein on 1/17/2012) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-02818-AKH(rjm) |
Filing 4197 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT TACONIC INVESTMENT PARTNERS LLC ONLY. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the Plaintiff to the above-entitled action and the attorney for the defendant Taconic Investment Partners LLC, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of the action, the above entitled action be, and the same hereby is discontinued, as against the defendant Taconic Investment Partners LLC only, without prejudice, and without costs to either Party as against the other, and as further set forth. (Signed by Judge Alvin K. Hellerstein on 1/17/2012) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01349-AKH(rjm) |
Filing 4196 CERTIFICATE OF SERVICE of Motion for Summary Judgment or to Dismiss and Supporting Documents on 1/11/2012. Document filed by Verizon New York Inc.. (Stevenson, Lee Ann) |
Filing 4195 AFFIDAVIT of Ned Adams in Support re: #4191 JOINT MOTION for Summary Judgment for cases listed on Schedule 1.JOINT MOTION to Dismiss for Lack of Prosecution for cases listed on Schedule 2, filed on behalf of the Defense Liaison Committee.. Document filed by Verizon New York Inc.. (Stevenson, Lee Ann) |
Filing 4194 DECLARATION of Lee Ann Stevenson in Support re: #4191 JOINT MOTION for Summary Judgment for cases listed on Schedule 1.JOINT MOTION to Dismiss for Lack of Prosecution for cases listed on Schedule 2, filed on behalf of the Defense Liaison Committee.. Document filed by Verizon New York Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I)(Stevenson, Lee Ann) |
Filing 4193 JOINT MEMORANDUM OF LAW in Support re: #4191 JOINT MOTION for Summary Judgment for cases listed on Schedule 1.JOINT MOTION to Dismiss for Lack of Prosecution for cases listed on Schedule 2, filed on behalf of the Defense Liaison Committee. Filed on behalf of the Defense Liaison Committee. Document filed by Verizon New York Inc.. (Attachments: #1 Exhibit 1-3)(Stevenson, Lee Ann) |
Filing 4192 RULE 56.1 STATEMENT. Document filed by Verizon New York Inc.. (Stevenson, Lee Ann) |
Filing 4191 JOINT MOTION for Summary Judgment for cases listed on Schedule 1., JOINT MOTION to Dismiss for Lack of Prosecution for cases listed on Schedule 2, filed on behalf of the Defense Liaison Committee. Document filed by Verizon New York Inc..(Stevenson, Lee Ann) |
Filing 4190 NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff ANDREAS SAVVA voluntarily dismisses his action against all Defendants. (Signed by Judge Alvin K. Hellerstein on 1/6/2012) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-03467-AKH(rjm) |
Filing 4189 NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, Plaintiff LINDA KANOWlTZ voluntarily dismisses her action against all Defendants. (Signed by Judge Alvin K. Hellerstein on 1/6/2012) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-05826-AKH(rjm) |
Filing 4188 NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, Plaintiffs STANLEY YOUNG AND BEVERLY YOUNG voluntarily dismiss their action against all Defendants. (Signed by Judge Alvin K. Hellerstein on 1/6/2012) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-03137-AKH(rjm) |
USCA Appeal Fees received $ 455.00 receipt number 465401026312 on 01/09/2012 re: #4187 Notice of Interlocutory Appeal filed by Worby Groner Edelman & Napoli Bern, LLP, #4186 Notice of Interlocutory Appeal, filed by Worby Groner Edelman & Napoli Bern, LLP. (nd) |
Filing 4187 NOTICE OF INTERLOCUTORY APPEAL from #4143 Order on Motion for Extension of Time,,. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Rubin, Denise) |
Filing 4186 FILING ERROR - DEFICIENT DOCKET ENTRY - NOTICE OF INTERLOCUTORY APPEAL. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Rubin, Denise) Modified on 1/6/2012 (nd). |
***NOTE TO ATTORNEY REGARDING DEFICIENT APPEAL. Note to Attorney Rubin, Denise to RE-FILE Document No. #4186 Notice of Interlocutory Appeal. The filing is deficient for the following reason: the Order being appealed was NOT selected. Re-file the document as a Corrected Notice of Appeal event and select the correct Order being appealed. (nd) |
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #4187 Notice of Interlocutory Appeal. (nd) |
Appeal Fee Due: for #4187 Notice of Interlocutory Appeal, #4186 Notice of Interlocutory Appeal,. $455.00 Appeal fee due by 1/20/2012. (nd) |
Filing 4185 NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, Plaintiffs ARNOLD GUSSIN and LESLIE GUSSIN voluntarily dismiss their action against Defendant, the CITY OF NEW YORK. (See case no. 08-cv-2926) (Signed by Judge Alvin K. Hellerstein on 1/3/2012) (lmb) |
Filing 4184 NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) Paul Jansen and Delores Jansen and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed against All Defendants. (Signed by Judge Alvin K. Hellerstein on 1/3/2012) ***See civil case no. 08-cv-4963.***(tro) |
Filing 4183 NOTICE of Letter and addendum Cannata/Grochow case list as of 1-4-12. Document filed by Gregory J Cannata & Associates. (Grochow, Robert) |
Filing 4182 ORDER POSTPONING 21 MC 102 STATUS CONFERENCE AND TUTORIAL: The 21 MC 102 status conference and tutorial that was scheduled for January 5, 2012 at 2:15 p.m. is postponed to January 12, 2012 at 2:30 p.m. It will be held in Courtroom 14D. ( Status Conference set for 1/12/2012 at 02:30 PM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 1/4/2012) (lmb) |
Filing 4181 MANDATE of USCA (Certified Copy) as to #3895 Notice of Appeal, USCA Case Number 10-4353....that the appeal is hereby WITHDRAWN pursuant to Local Rule 42.1. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 01/03/2012. (nd) |
Filing 4180 NOTICE of WITHDRAWAL OF ALL CLAIMS. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 4179 DECLARATION of Christopher R. LoPalo in Support re: #4178 MOTION to Reopen Case (Rosa Navarez 08cv02670).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7)(LoPalo, Christopher) |
Filing 4178 MOTION to Reopen Case (Rosa Navarez 08cv02670). Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4177 DECLARATION of Christopher R. LoPalo in Support re: #4175 MOTION to Reopen Case (Bryon Acosta 07cv1552).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7)(LoPalo, Christopher) |
Filing 4176 NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed against the defendant(s) City of New York. (Signed by Judge Alvin K. Hellerstein on 12/29/2011) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02926-AKH(djc) |
Filing 4175 MOTION to Reopen Case (Bryon Acosta 07cv1552). Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4174 DECLARATION of Christopher R. LoPalo in Support re: #4173 MOTION to Reopen Case (Carlos Lenis 06cv10045).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7)(LoPalo, Christopher) |
Filing 4173 MOTION to Reopen Case (Carlos Lenis 06cv10045). Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4172 DECLARATION of Christopher R. LoPalo in Support re: #4171 MOTION to Reopen Case (Michele Harris 06cv14711).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7)(LoPalo, Christopher) |
Filing 4171 MOTION to Reopen Case (Michele Harris 06cv14711). Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4170 DECLARATION of Christopher R. LoPalo in Support re: #4169 MOTION to Reopen Case (Anthony Graziano 06cv14694).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7)(LoPalo, Christopher) |
Filing 4169 MOTION to Reopen Case (Anthony Graziano 06cv14694). Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4168 DECLARATION of Christopher R. LoPalo in Support re: #4167 MOTION to Reopen Case (Luis Garcia 07cv01501).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7)(LoPalo, Christopher) |
Filing 4167 MOTION to Reopen Case (Luis Garcia 07cv01501). Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4166 DECLARATION of Christopher R. LoPalo in Support re: #4165 MOTION to Reopen Case (Enny Espinosa 06cv13890).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7)(LoPalo, Christopher) |
Filing 4165 MOTION to Reopen Case (Enny Espinosa 06cv13890). Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4164 DECLARATION of Christopher R. LoPalo in Support re: #4163 MOTION to Reopen Case (Willie Easterling 06cv09542).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7)(LoPalo, Christopher) |
Filing 4163 MOTION to Reopen Case (Willie Easterling 06cv09542). Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4162 DECLARATION of Christopher R. LoPalo in Support re: #4161 MOTION to Reopen Case (Rosa Diez 07cv05352).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7)(LoPalo, Christopher) |
Filing 4161 MOTION to Reopen Case (Rosa Diez 07cv05352). Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4160 DECLARATION of Christopher R. LoPalo in Support re: #4159 MOTION to Reopen Case (Miguel Alfaro Lobo 08cv2557).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7)(LoPalo, Christopher) |
Filing 4159 MOTION to Reopen Case (Miguel Alfaro Lobo 08cv2557). Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4158 DECLARATION of Christopher R. LoPalo in Support re: #4157 MOTION to Reopen Case (Carolos Asmal 07CV1462).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8)(LoPalo, Christopher) |
Filing 4157 MOTION to Reopen Case (Carolos Asmal 07CV1462). Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4156 DECLARATION of Christopher R. LoPalo in Support re: #4155 MOTION to Reopen Case (Victor Azibuke 07CV09058).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7)(LoPalo, Christopher) |
Filing 4155 MOTION to Reopen Case (Victor Azibuke 07CV09058). Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4154 DECLARATION of Christopher R. LoPalo in Support re: #4153 MOTION to Reopen (Richard Aalbue 06CV11897).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6)(LoPalo, Christopher) |
Filing 4153 MOTION to Reopen (Richard Aalbue 06CV11897). Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4152 NOTICE of Withdrawal of all claims for Plaintiffs on Exhibit A. Document filed by Gregory J Cannata & Associates. (Attachments: #1 Exhibit A)(Grochow, Robert) |
Filing 4151 ORDER DIRECTING DEFENDANTS TO FILE MOTIONS TO DISMISS CERTAIN CASES AND IDENTIFYING THE 45 CASES FOR INTENSIVE DISCOVERY AND TRIAL: The Court, with the help of the Special Masters, has reviewed the discovery produced by the Plaintiffs in this docket, and notes: 281 Plaintiffs have admitted that they seek recoveries from Defendants even though they did not suffer any diagnosed condition. 60 of these Plaintiffs have not sworn to or certified their answers to interrogatories, despite many notices that their cases would be dismissed if they failed to supply these certifications. 10 of these Plaintiffs have failed to cure defective or inadequate oaths or certifications accompanying their answers, despite many notices. The remaining 211 of these Plaintiffs have properly certified that they suffered no diagnosed condition. Defendants shall file motions, by 1/6/2012, identifying these 281 specific cases and moving to dismiss them. On 12/12/2011 the Special Masters submitted to the Court a report outlining the cases selected by Plaintiffs' Counsel and Defendants' Counsel that will proceed to intensive discovery and trial. The Special Masters also recommended to me 20 cases, from which I have chosen 15 to proceed to intensive discovery and trial. The 45 cases that will proceed are listed herein. Motions due by 1/6/2012. (Signed by Judge Alvin K. Hellerstein on 12/22/2011) (ft) |
Filing 4150 ORDER AND OPINION DENYING OBJECTION OF WTC CAPTIVEINSURANCE TO PAYING BONUSES PROVIDED BY THE SPA: The objection of the WTC Captive is overruled. The Clerk shall mark Document No. 2214 as having been terminated. (Signed by Judge Alvin K. Hellerstein on 12/20/2011) (pl) |
Filing 4149 ORDER of USCA (Certified Copy) as to #3829 Notice of Cross Appeal filed by Monica Arce USCA Case Number 11-4021(L); 10-3175(XAP). IT IS HEREBY ORDERED that the motion by the Appellees-Cross-Appellants to recall the mandate and reinstate the cross-appeal under docket no. 10-3175 is GRANTED. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 12/13/2011. (tp) |
Filing 4148 ORDER POSTPONING 21 MC 102 STATUS CONFERENCE AND TUTORIAL: The 21 MC 102 status conference and tutorial that was scheduled for 12/14/2011 at 10:00 a.m. is postponed to 1/5/2012 at 2:15 p.m. It will be held in Courtroom 14D. The 21 MC 100 status conference scheduled for 12/14/2011 at 10:00 a.m. in Courtroom 14D will proceed as scheduled. Status Conference set for 1/5/2012 at 02:15 PM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein. Filed in associated case 21-MC-100. (Signed by Judge Alvin K. Hellerstein on 12/13/2011) (ft) |
Filing 4147 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Gregory J. Cannata, Robert A Grochow, Esq., Richard Leff, Esq., Lee Ann Stevenson, John M. Flannery, Esq., Philip Goldstein, Esq., Stanley Goos, Esq., William J. Smith, Esq., James E. Tyrrell, Jr., Esq., and Thomas A. Egan, Esq. dated 12/9/2011 re: Counsels jointly propose that pursuant to Fed. R. Civ. P. 41(a)(2), once an individual files a withdrawal or notice of withdrawal with the Court, the civil action shall be deemed dismissed with prejudice but without costs. ENDORSEMENT: Application denied. There is no need for any special procedure. Stipulations shall be submitted to the Clerk and will then be submitted to me, to be so ordered. The Clerk will date-stamp all stipulations upon filing. (Signed by Judge Alvin K. Hellerstein on 12/12/2011) (ft) |
Filing 4146 TRUE COPY ORDER of USCA as to #3980 Notice of Appeal, filed by AMEC Construction Management Inc. USCA Case Number 11-411. IT IS HEREBY ORDERED that the appeal is reinstated. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 12/07/2011. (kj) |
Filing 4145 TRUE COPY ORDER of USCA as to #3751 Notice of Appeal, filed by Turner Construction Company, AMEC Construction Management Inc., Tully Construction Co. Inc., Plaza Construction Corp., City of New York USCA Case Number 10-1379. IT IS HEREBY ORDERED that the appeal is reinstated. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 12/07/2011. (kj) |
Filing 4144 TRUE COPY ORDER of USCA as to #3815 Notice of Appeal, filed by AMEC Construction Management Inc. USCA Case Number 10-2794. IT IS HEREBY ORDERED that the appeal is reinstated. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 12/07/2011. (kj) |
Transmission of USCA Mandate/Order to the District Judge re: #4144 USCA Order, #4145 USCA Order, #4146 USCA Order,. (kj) |
Filing 4143 ORDER DENYING #4137 PLAINTIFFS' MOTION TO EXTEND THE DEADLINE FOR CERTIFATIONS, AND DISMISSING CASES: I deny Plaintiffs' Motion for an Order Further Extending Time, and I dismiss the 170 cases, identified on Exhibit A attached hereto, with prejudice, for failure to prosecute their cases consistent with court orders. Plaintiffs affected by this order, should they wish to move to open the judgment dismissing their cases, must file proper motions by Jan 2, 2012 showing a ground provided by Rule 60(b), Fed.R.Civ.P. (Signed by Judge Alvin K. Hellerstein on 12/8/2011) (ab) |
Filing 4142 STIPULATION OF VOLUNTARY DISMISSAL. IT IS HEREBY STIPULATED AND AGREED, by and between the parties that, pursuant to the Federal Rule of Civil Procedure 41(a)(1)(A)(ii): The above-captioned Plaintiff's actions are voluntarily dismissed with prejudice pursuant to the following terms and conditions: All claims by the above-captioned Plaintiff against all Defendant(s) or against any Defendant arising out of or relating in any way to World Trade Center-related rescue, recovery, and/or debris-removal operations and/or clean up at any location on and/or after September 11, 2001, are voluntarily dismissed with prejudice. All claims that were asserted or could have been brought in relation to Plaintiff's existing pleadings are dismissed with prejudice. This dismissal is without prejudice solely in relation to a second injury to the extent permitted by New York State law and as may be defined by any court having jurisdiction over any such later-filed complaint, and as further set forth. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 12/2/2011) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-11454-AKH(rjm) Modified on 12/5/2011 (rjm). |
Filing 4141 NOTICE of ADOPTION OF ANSWER TO MASTER COMPLAINT. Document filed by FGP 90 West Street, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06864-AKH(Hynes, Michael) |
Filing 4140 AFFIDAVIT OF SERVICE. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (LoPalo, Christopher) |
Filing 4139 DECLARATION of Christopher R. LoPalo in Support re: #4137 SECOND MOTION for Extension of Time.. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9)(LoPalo, Christopher) |
Filing 4138 MEMORANDUM OF LAW in Support re: #4137 SECOND MOTION for Extension of Time.. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (LoPalo, Christopher) |
Filing 4137 SECOND MOTION for Extension of Time. Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4136 MANDATE of USCA (Certified Copy) as to #4018 Notice of Appeal, USCA Case Number 11-1208. The parties in the above-referenced case have filed a stipulation withdrawing this appeal pursuant to Local Rule 42.1. Each party has submitted a separate electronically signed counterpart reflecting the negotiated terms of the stipulation. The stipulations are hereby "So Ordered". Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 11/21/2011. (nd) |
Filing 4135 ORDER ENLARGING TIME TO SUBMIT DECLARATIONS AND SELECT CASES granting #4130 Motion for Extension of Time. Those plaintiffs perfecting their answers by 12/2/2011 will not be dismissed. Due to the enlargements explained below, the Special Masters shall select a pool of 150 cases by 11/21/2011. They shall choose only those cases whose answers to court-ordered interrogatories fully comply with the requirements of Rule 33 (b)(1),(3),(5), Fed. R. Civ. P.; or 28 U.S.C. 1746. 11/21/2011; The Special Masters will submit 150 cases from which the parties and the Court each will choose 15 cases for intensive discovery and trial. 11/28/2011: Plaintiffs' counsel will submit 15 cases to progress to intensive discovery and trial. 12/7/2011: Defendants' counsel will submit 15 cases to progress to intensive discovery and trial. 12/14/2011: The Special Masters will submit 20 cases for review by the Court as candidates for intensive discovery and trial. 12/19/2011: The Court will select 15 cases to progress to intensive discovery and trial, creating a total of 45 cases that will progress. No further enlargements will be granted. The parties will meet for a status conference and tutorial on the originally scheduled date of 12/14/2011, at 10:00 a.m. in Courtroom 14D. (Signed by Judge Alvin K. Hellerstein on 11/17/2011) (ft) |
Set/Reset Hearings: Status Conference set for 12/14/2011 at 10:00 AM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein. (ft) |
Filing 4134 ORDER REQUIRING PLAINTIFFS' COUNSEL TO AGREE ON SELECTED CASES AND TO SHARE INFORMATION. By Order of October 5, 2011, plaintiffs' counsel are to choose by November 21, 2011, 15 cases from a pool of 150 chosen by the Special Masters to proceed to intensive discovery and trial. In so choosing the cases, plaintiffs' counsel shall adhere to the following principles: 1. Plaintiffs' counsel shall agree on 15 plaintiffs to progress to intensive discovery and trial. Liaison Counsel for the plaintiffs shall present the agreed names to the Special Masters. 2. If plaintiffs' counsel cannot agree on one list of 15 plaintiffs, and this disagreement persists after discussion with the Special Masters, plaintiffs' counsel will forfeit all case selections. 3. In discussing which 15 cases to select, plaintiffs' counsel are to share amongst each other all relevant information contained in the TCDI database concerning plaintiffs, including medical information. (Signed by Judge Alvin K. Hellerstein on 11/14/2011) (rjm) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Christopher R. LoPalo to RE-FILE Document #4133 Declaration in Support of Motion. Use the event type Affidavit of Service Other found under the event list Service of Process. (ldi) |
Filing 4133 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - DECLARATION of Christopher R. LoPalo in Support re: #4130 MOTION for Extension of Time. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (LoPalo, Christopher) Modified on 11/15/2011 (ldi). |
Filing 4132 MEMORANDUM OF LAW in Support re: #4130 MOTION for Extension of Time.. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (LoPalo, Christopher) |
Filing 4131 DECLARATION of Christopher R. LoPalo in Support re: #4130 MOTION for Extension of Time.. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6)(LoPalo, Christopher) |
Filing 4130 MOTION for Extension of Time. Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4129 ORDER DIRECTING SPECIAL MASTERS NOT TO PROCEED WITH IRREGULARLY SWORN CASES: IT IS ORDERED that the Special Masters shall not select, for the November 14, 2011 selection, any case where the answer to the court-ordered interrogatory is not properly sworn to under oath conforming to Rule 33(b)(l),(3),(5), Fed. R. Civ. P.; or properly declared under penalty ofperjury conforming to 28 U.S.C. 1746. IT IS ORDERED that the plaintiffs so affected, either because their interrogatory answers are not sworn to nor properly declared at all (approximately 178 cases), or because they are certified by improper declaration (approximately 1155 cases), shall show cause, by 4:00 p.m., November 18, 2011, why their cases should not be dismissed pursuant to Rule 41(b)(Fed. R. Civ. P.) for fuilure to prosecute, and/or otherwise be sanctioned. Show Cause Hearing set for 11/18/2011 at 04:00 PM before Judge Alvin K. Hellerstein. (Signed by Judge Alvin K. Hellerstein on 11/8/2011) (jfe) |
Filing 4128 MEMO ENDORSEMENT on re: PAYMENT STATUS UPDATE FROM THE ALLOCATION NEUTRAL. ENDORSEMENT: The Clerk shall docket this request in the three dockets identified below, and put the request on the Court's 9/11 website. (Signed by Judge Alvin K. Hellerstein on 11/8/2011) (jfe) |
Filing 4127 ORDER of USCA (Certified Copy) as to #4018 Notice of Appeal, USCA Case Number 11-1609. The parties have filed a stipulation withdrawing this appeal pursuant to Local Rule 42.1. The stipulation is hereby "So Ordered". Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 11/04/2011. (nd) |
Filing 4126 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Richard E. Leff and Robert Grochow dated 10/31/2011 re: The parties jointly submit a proposed order and request that the Court execute it. ENDORSEMENT: The stipulation is rjected. I accept the idea of separating compliant, with non-compliant, interrogatory answers. However, the proposed order should not provide for free-floating oaths, separated from interrogatories and answers. An interrogatory answer is compliant only if interrogatories, answers, and oaths and declarations attesting to the responsiveness, accuracy and truthfulness of the answer, responding separately and fully to each of the interrogatory question, are submitted as a single document." (Signed by Judge Alvin K. Hellerstein on 11/1/2011) (ft) |
Filing 4125 SUMMARY ORDER CANCELING STATUS CONFERENCE OF NOVEMBER 1,2011: 11/1/2011 Status Conference reset for 12/14/2011 at 10:00 AM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein. (Signed by Judge Alvin K. Hellerstein on 10/27/2011) (cd) |
Filing 4124 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Conference proceeding held on 8/2/11 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) |
Filing 4123 TRANSCRIPT of Proceedings re: Conference held on 8/2/2011 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: William Richards, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 11/18/2011. Redacted Transcript Deadline set for 11/28/2011. Release of Transcript Restriction set for 1/26/2012.(McGuirk, Kelly) |
Filing 4122 STIPULATION OF VOLUNTARY DISMISSAL BY MARIANA VELEZ-RODRIGUEZ: It is hereby stipulated and agreed by and between the parties, through their undersigned counsel, that in accordance with Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure Plaintiff Ms. Marina Velez-Rodriguez's above-referenced action against Verizon New York, Inc. is voluntarily dismissed with prejudice. This dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 10/17/2011) (mro) Modified on 10/19/2011 (mro). |
Filing 4121 STIPULATION AND ORDER: that the matters listed on Schedule A shall be and the same hereby are discontinued with prejudice as against the defendants Nomura Securities International, Inc. and Nomura Holding America, Inc. (Signed by Judge Alvin K. Hellerstein on 10/12/2011) (tro) |
Transmission of Notice of Appeal to the District Judge re: #4120 Notice of Appeal. (nd) |
Transmission of Notice of Cross Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #4120 Notice of Cross-Appeal. (nd) Modified on 10/11/2011 (nd). |
Filing 4120 NOTICE OF CROSS-APPEAL from #4093 Order. Document filed by Tier 4 Plaintiffs listed in the Annexed Addendum A. Filing fee $ 455.00, receipt number 465401018250. (nd) Modified on 10/11/2011 (nd). |
Filing 4119 AMENDING ORDER SETTING REVISED DATES FOR SELECTING CASES FOR DISCOVERY. November 14, 2011: The Special Masters will submit 150 cases from which the parties and the Court each will choose 15 cases for intensive discovery and trial. November 21, 2011: Plaintiffs' counsel will submit 15 cases to progress to intensive discovery and trial. November 30, 2011: Defendants' counsel will submit 15 cases to progress to intensive discovery and trial. December 7, 2011: The Special Masters will submit 20 cases for review by the Court as candidates for intensive discovery and trial. December 12, 2011 : The Court will select 15 cases to progress to intensive discovery and trial, creating a total of 45 cases that will progress. December 14, 2011: The parties will meet for a status conference at 11:00 a.m. in Courtroom 14D. (Status Conference set for 12/14/2011 at 11:00 AM in Courtroom 14D, U.S. Courthouse, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 10/5/11) (rjm) |
Filing 4118 ORDER SETTING REVISED DATES FOR SELECTING CASES FOR DISCOVERY: 11/14/2011 - Special Masters will submit 15 cases for review by the Court. 11/21/2011 - Plaintiffs' counsel will submit 15 cases to progress to intensive discovery and trial. 11/30/2011 - Defendants' counsel will submit 15 cases to progress to intensive discovery and trial. 12/7/2011 - The Special Masters will submit more cases for review by the Court. 12/12/2011 - Of the cases selected by the Special Masters, the Court will select 15 to progress to intensive discovery and trial. 12/14/2011 - The parties will meet for a status conference at 11:00 am in Courtroom 14D. (Status Conference set for 12/14/2011 at 11:00 AM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 10/3/2011) (ab) |
Filing 4117 MEMO ENDORSEMENT on DECLARATION OF DENISE A. RUBIN IN OPPOSITION TO DEFENDANT CITY OF NEW YORK AND ITS CONTRACTORS' MOTION FOR STAY OF EXECUTION OF THE SEPTEMBER 8, 2011 ORDER PENDING APPEAL: Plaintiffs' objections, which I received after issuing my endorsed order of 9/28/11, is over ruled. I accept the representation of Christine LaSala that the funds will be segregated in amount equivalent to the bonus obligation or the WTC Captive to assure against any prejudiced to plaintiff. There is no risk of prejudice to plaintiff. (Signed by Judge Alvin K. Hellerstein on 9/28/2011) (lmb) |
Filing 4116 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Howard F. Strongin dated 9/7/2011 re: This office represents Defendants, Nomura Holding America Inc. and Nomura Securities International Inc., in this action. Enclosed please find an unredacted courtesy copy of the following documents: Notice of Motion to File Under Seal; Affirmation of Howard F. Strongin and Exhibits in Support, and Memorandum of Law in Support of Motion to File Under Seal. ENDORSEMENT: The motion to seal is granted. (Signed by Judge Alvin K. Hellerstein on 9/28/2011) (lmb) |
Filing 4115 ORDER granting #4105 Motion to Stay. The motion for a stay is granted. The filing of a supersedeas bond, in the circumstances of this case, would be wasteful and is unnecessary. The allocation neutral advises that no undue burden would be experienced by delaying bonus payments. Plaintiffs do not object. (Signed by Judge Alvin K. Hellerstein on 9/28/2011) (lmb) |
Filing 4114 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Christopher R. LoPalo and Richard E. Leff dated 9/23/2011 re: Although our office is prepared to submit responses to TCDI on behalf of 1333 of our clients tomorrow, we will need additional time to obtain all of their updated written verifications by tomorrow. As a result we respectfully request an additional thirty (30) days, from September 22, 2011 until October 24, 2011 to obtain the remaining signed verifications. ENDORSEMENT: Time enlarged to 10/31/11. See order issued this day. (Signed by Judge Alvin K. Hellerstein on 9/28/2011) (lmb) |
Filing 4113 ORDER ENLARGING TIME TO SUBMIT SWORN ANSWERS: Rule 33 of the Federal Rules of Civil Procedure requires that interrogatories be answered "by the party," "separately and fully in writing under oath," and signed. Fed. R. Civ. P. 33(b)(1), (3), (5). I will not make exceptions to this requirement. My Order of August 29, 2011 so provided, and I will not modify the requirements of Rule 33. However, and to avoid defaults, notwithstanding the need to move these cases forward, I grant an enlargement to provide sworn answers, but not beyond October 31, 2011. (See, e.g., 28 U.S.C. 1746, authorizing and prescribing form of declarations.) This enlargement will be available to all plaintiffs needing more time, not just the plaintiffs for whom this application is made. An order, to be issued next week, will fix the ensuing dates for status conferences and for selecting cases for intensive discovery and trial, in lieu of the dates previously ordered --October 11, November 1, and November 11, 2011. There are not likely to be any further enlargements of time for this phase of these proceedings. The parties should not have furnished unsworn answers to TCDI for inputting. TCDI shall take steps necessary to purge unsworn information from the data bank if the defects are not cured by October 31, 2011. ( Answer to Interrogatories and Request for Production of Documents due by 10/31/2011.) (Signed by Judge Alvin K. Hellerstein on 9/28/2011) (lmb) Modified on 9/28/2011 (lmb). |
Transmission to Sealed Records Clerk. Transmitted re: #4116 Endorsed Letter to the Sealed Records Clerk for the sealing or unsealing of document or case. (lmb) |
Filing 4112 MEMORANDUM OF LAW in Opposition re: #4105 MOTION to Stay re: #4093 Order,,,,,. (Filing Fee $ 39.00.) MOTION to Stay re: #4093 Order,,,,,. (Filing Fee $ 39.00.). Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Rubin, Denise) |
Filing 4111 DECLARATION of Denise A. Rubin in Opposition re: #4105 MOTION to Stay re: #4093 Order,,,,,. (Filing Fee $ 39.00.) MOTION to Stay re: #4093 Order,,,,,. (Filing Fee $ 39.00.). Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit Ex. A - Notices of Filing of Bond)(Rubin, Denise) |
Filing 4110 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Gregory Cannata dated 9/21/2011 re: The instant application is on behalf of a limited number of this firm's clients seeking limited relief from the Order, Amending Summary Order, August 2, 2011 Conference, filed August 29, 2011, (annexed for reference). For those plaintiffs listed (in this letter) in the United States of whose return to the United States is Imminent, we request a minimum 30 day extension to obtain their signature under notary. For those clients whom we are currently unable to contact, we request a minimum 45 day extension. ENDORSEMENT: Denied, w/out prejudice. Return to Sender. Writers has failured to conform to Individual Rules 1D and 2E. (Signed by Judge Alvin K. Hellerstein on 9/22/2011) (pl) Modified on 9/22/2011 (pl). Modified on 9/23/2011 (pl). |
Filing 4109 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Christopher LoPalo dated 9/21/2011 re: counsel for one thousand three hundred three (1333) plaintiffs respectfully request an additional thirty (30) days, until October 24, 2011 to obtain the remaining signed verifications. Your Honor issued an Order titled "Order Amending Summery Order - August 2,2011 Conference" ("Order"). A copy of that Order is enclosed for the Court's convenience, Pursuant to paragraph one of this Order, the Court directed all Plaintiffs to answer and swear personally by their own signature, in response to the questions developed by the parties, along with the assistance and guidance of the Special Masters for the Court's database. ENDORSEMENT: rejected, without prejudice, for failure to comply with Individual Rules 1D and 2E. (Signed by Judge Alvin K. Hellerstein on 9/22/2011) (pl) |
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #4108 Notice of Appeal,. (nd) |
Transmission of Notice of Appeal to the District Judge re: #4108 Notice of Appeal,. (nd) |
Filing 4108 NOTICE OF APPEAL from #4093 Order,. Document filed by Board of Education of the City of New York, City University of New York, Department of Education of the City of New York, City of New York, New York City School Construction Authority, Tully Construction Co., Inc., Tully Industries, Inc.. Filing fee $ 455.00, receipt number 465401017098. (nd) |
Filing 4107 AFFIDAVIT of Christine LaSala in Support re: #4105 MOTION to Stay re: #4093 Order,,,,,. (Filing Fee $ 39.00.) MOTION to Stay re: #4093 Order,,,,,. (Filing Fee $ 39.00.). Document filed by Board of Education of the City of New York, City University of New York, City of New York, New York City Department of Education, New York City School Construction Authority, Tully Construction Co., Inc., Tully Industries, Inc.. (Tyrrell, James) |
Filing 4106 MEMORANDUM OF LAW in Support re: #4105 MOTION to Stay re: #4093 Order,,,,,. (Filing Fee $ 39.00.) MOTION to Stay re: #4093 Order,,,,,. (Filing Fee $ 39.00.). Document filed by Board of Education of the City of New York, Brookfield Properties, LLC, City University of New York, City of New York, New York City Department of Education, New York City School Construction Authority, Tully Construction Co., Inc., Tully Industries, Inc.. (Tyrrell, James) |
Filing 4105 MOTION to Stay re: #4093 Order,,,,,. (Filing Fee $ 39.00.) Document filed by Board of Education of the City of New York, City University of New York, City of New York, New York City Department of Education, New York City School Construction Authority, Tully Construction Co., Inc., Tully Industries, Inc..(Tyrrell, James) |
Filing 4104 STIPULATION OF DISMISSAL WITH PREJUDICE: Pursuant to federal Rule of Civil Procedure 41(a)(1)(A)(ii), Plaintiffs Anthony Pisciotta and Theresa Pisciotta hereby stipulate to the dismissal of all defendants identified in Exhibit 1 with prejudice and with Plaintiffs and the defendants each to bear their own costs. Plaintiff has received no consideration for agreeing to dismiss the defendants from this litigation. So Ordered (Signed by Judge Alvin K. Hellerstein on 9/16/2011) (js) |
Filing 4103 STIPULATION OF DISMISSAL WITH PREJUDICE: Pursuant to federal Rule of Civil Procedure 41(a)(1)(A)(ii), Plaintiffs Richard Burban and Diana Burban hereby stipulate to the dismissal of all defendants identified in Exhibit 1 with prejudice and with Plaintiffs and the defendants each to bear their own costs. Plaintiff has received no consideration for agreeing to dismiss the defendants from this litigation. So Ordered (Signed by Judge Alvin K. Hellerstein on 9/16/2011) (js) |
Filing 4102 STIPULATION OF DISMISSAL WITH PREJUDICE: Pursuant to federal Rule of Civil Procedure 41(a)(1)(A)(ii), Plaintiffs Thomas Gillan and Tamar Gillan hereby stipulate to the dismissal of all defendants identified in Exhibit 1 with prejudice and with Plaintiffs and the defendants each to bear their own costs. Plaintiff has received no consideration for agreeing to dismiss the defendants from this litigation. So Ordered (Signed by Judge Alvin K. Hellerstein on 9/16/2011) (js) |
Filing 4101 STIPULATION OF DISMISSAL WITH PREJUDICE: Pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii), Plaintiffs Joseph Fusaro and Marie Fusaro hereby stipulate to the dismissal of all defendants identified in Exhibit 1 with prejudice and with Plaintiffs and the defendants each to bear their own costs. Plaintiff has received no consideration for agreeing to dismiss the defendants from this litigation. So Ordered (Signed by Judge Alvin K. Hellerstein on 9/16/2011) (js) |
Filing 4100 SUMMARY ORDER DIRECTING FURTHER BRIEFING: The City of New York has moved to dismiss the cases of 16 Plaintiffs who chose not to settle under the Settlement Process Agreement, As Amended ("SPA"). The City contends that, consistent with my previous order, Plaintiffs were required to provide "HIPAA complaint" medical-forms releases, and that the 16 Plaintiffs have failed to do so because the forms were signed not by them, but by their attorneys. See Transcript of Status Conference, In re World Trade Center Disaster Site Litig., 21 MC 100 (S.D.N.Y. March 22, 2011); Order Summarizing Status Conference and Setting Next Conference, In re World Trade Center Disaster Site Litig., 21 MC 100 (Doc. No. 2403) (S.D.N.Y. March 23, 2011). Plaintiffs' counsel claims the forms were signed pursuant to powers of attorney within letters of engagement, but also asks for time to provide forms signed by the clients. By noon on September 27, 2011, Plaintiffs' counsel shall submit the form of letter of engagement signed by the 16 clients, or copies if they differ, and shall brief the issue whether counsel may, under the rules of professional responsibility, claim power of attorney pursuant to a written letter of engagement to sign medical release forms on behalf of clients. Defendants may comment within 3 days thereafter, also by noon of that day. (Signed by Judge Alvin K. Hellerstein on 9/20/2011) (js) |
Filing 4099 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Conference proceeding held on 8/2/11 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) |
Filing 4098 TRANSCRIPT of Proceedings re: Conference held on 8/2/2011 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: William Richards, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 10/10/2011. Redacted Transcript Deadline set for 10/20/2011. Release of Transcript Restriction set for 12/19/2011.(McGuirk, Kelly) |
Filing 4097 TRANSCRIPT of Proceedings re: Conference held on 8/2/2011 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: William Richards, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 10/10/2011. Redacted Transcript Deadline set for 10/20/2011. Release of Transcript Restriction set for 12/19/2011.Filed In Associated Cases: 1:21-mc-00102-AKH et al.(McGuirk, Kelly) |
Filing 4096 NOTICE of Objections to 21 MC 102 Court Database. Document filed by Board of Education of the City of New York, Board of Managers of the 120 Broadway Condominium, 120 Broadway Condominium (CONDO #871), 120 Broadway Holdings, L.L.C., 120 Broadway Properties LLC, 120 Broadway, LLC., City University of New York, City of New York, New York City Department of Education, New York City School Construction Authority, Silverstein Properties, Inc.. (Tyrrell, James) |
Filing 4095 TRUE COPY ORDER of USCA as to #3815 Notice of Appeal,,,,,,,,,, filed by AMEC Construction Management Inc. USCA Case Number 10-2794....that the appeal is hereby WITHDRAWN pursuant to Rule 42(b) of the Federal Rules of Appellate Procedure. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 9/12/2011. (nd) |
Filing 4094 SUMMARY ORDER UNSEALING TRANSCRIPT OF HEARINGS, Beginning November 18, 2010, and concluding November 23, 2010, I held an in camera hearing in these cases, to address whether a sufficient number of Plaintiffs eligible to settle under the Settlement Process Agreement, As Amended ("SPA") would choose to settle, and a series of related issues. See Transcript of Status Conference, In re World Trade Center Disaster Site Litig., 21 MC 100 (Nov. 18,2010 & Nov. 23,2010). I described the hearing in another Order issued today. Summary Order Denying Objection to Bonus Payments, In re World Trade Center Disaster Site Litig., 21 MC 100 (S.D.N.Y. Sept. 8, 2011). I now order the Clerk of the Court to unseal these transcripts and to make them a part of the public record. (Signed by Judge Alvin K. Hellerstein on 9/8/2011) (pl) |
Filing 4093 SUMMARY ORDER DENYING OBJECTION TO BONUS PAYMENTS, Since, in consideration of fairness and proper contract interpretation, the WTC Captive should make the bonus payments as promised, the Allocation Neutral is hereby instructed to include such payments in the sums payable to settling plaintiffs. The Court understands that all, or the bulk of, these bonus payments will be payable to Tier IV settling Plaintiffs, those with the most serious injuries.The question remains whether Plaintiffs' counsel should obtain a percentage of the bonus payments in addition to their fee. The Court has previously observed that Plaintiffs' counsel is entitled to a 25 percent contingency fee, net of expenses. All told, the settlements of these lawsuits have accumulated approximately $725,000,000, across the series of settlements with the City of New York, its indemnified contractors, and additional Defendants such as the Port Authority of New York and New Jersey. Plaintiffs' counsel therefore stand to recover approximately $187,500,000, after expenses are paid by the Plaintiffs. Such fees, taken after Plaintiffs' counsel have had all their expenses paid out of the settlement funds, are more than sufficient to compensate counsel for their representation. Plaintiffs' counsel shall not recoup a fee from the bonus payments now ordered to be paid. (Signed by Judge Alvin K. Hellerstein on 9/8/2011) (pl) Modified on 9/8/2011 (pl). |
Filing 4092 STIPULATION AND ORDER OF DISCONTINUANCE AS TO TRIBECA NORTH END LLC ONLY: that each claim, cross-claim and counter-claim asserted by and against defendant TRIBECA NORTH END LLC, located at 450 North End Avenue, only as to the claims being made as to the premises located at 201 Warren Street, New York, New York shall be and the same hereby are discontinued without prejudice and without costs to any party as against the other. IT IS FURTHER STIPULATED AND AGREED that should evidence be discovered throughout the course of the litigation which determines that the TRiBECA NORTH END LLC is a proper party to this suit, that plaintiff(s) may reinstitute the action without regard to the applicable Statute of Limitations, assuming said original action was timely commenced, and in such instance Defendant shall not assert Statute of Limitation as a defense. IT IS FURTHER STIPULATED AND AGREED that the Stipulation and Order of Dismissal between Callan, Koster, Brady & Brennan, LLP and Woby Groner Edeleman & Napoli Bern, LLP filed on June IS, 2011 ("June 15, 2011 Order"), annexed hereto as Exhibit "A", shall be amended so that it does not discontinue ALOJZY DUL and KRYSTYNA DUL v. 90 CHURCH STREET LIMITED PARTNERSHIP, et al,; Civil Action No. 08"()9065 ("Civil Action No. 08-09065"). Callan, Koster, Brady & Brennan, LLP and Woby Groner Edeleman & Napoli Bern, LLP mistakenly included Civil Action No. 08-09065 in the June 15, 2011 Order as ALOJZY DUL and KRYSTYNA DUL are not represented by Woby Groner Edeleman & Napoli Bern, LLP but rather the Law Offices of Gregory J. Cannata, Esq. Robert Grochow, P.C., signatories to the instant Stipulation. (Signed by Judge Alvin K. Hellerstein on 9/7/11) (pl) Modified on 9/8/2011 (pl). |
Filing 4091 TRUE COPY ORDER of USCA as to #3980 Notice of Appeal filed by AMEC Construction Management Inc. USCA Case Number 11-411....that the appeal is hereby WITHDRAWN pursuant to Rule 42(b) of the Federal Rules of Appellate Procedure. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 09/08/2011. (nd) |
Filing 4090 TRUE COPY ORDER of USCA as to #3751 Notice of Appeal, filed by Turner Construction Company, AMEC Construction Management Inc., Tully Construction Co. Inc., Plaza Construction Corp., City of New York USCA Case Number 10-1379....that the appeal is hereby WITHDRAWN pursuant to Rule 42(b) of the Federal Rules of Appellate Procedure. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 09/08/2011. (nd) |
Filing 4089 MEMORANDUM OF LAW in Support re: #4087 MOTION to Seal Document.. Document filed by Nomura Holding America, Inc., Nomura Securities International, Inc.. (Strongin, Howard) |
Filing 4088 AFFIRMATION of Howard F. Strongin in Support re: #4087 MOTION to Seal Document.. Document filed by Nomura Holding America, Inc., Nomura Securities International, Inc.. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit)(Strongin, Howard) |
Filing 4087 MOTION to Seal Document. Document filed by Nomura Holding America, Inc., Nomura Securities International, Inc..(Strongin, Howard) |
Filing 4086 ORDER AUTHORIZING SPECIAL MASTERS TO ENGAGE DATABASE VENDOR: The objections of Napoli Bern are overruled. The Special Masters are authorized to enter into a contract with TCDI, with costs to be shared between Liaison Counsel for Plaintiffs and Defendants, and with their expenses to be shared among the groups they represent according to Court orders pertaining to such sharing. (Signed by Judge Alvin K. Hellerstein on 9/2/2011) (ft) |
Filing 4082 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 8/2/11 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(Moya, Goretti) |
Filing 4081 TRANSCRIPT of Proceedings re: CONFERENCE held on 8/2/2011 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: William Richards, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/23/2011. Redacted Transcript Deadline set for 10/3/2011. Release of Transcript Restriction set for 12/1/2011.(Moya, Goretti) |
Filing 4085 ORDER DENYING REQUEST FOR PRELIMINARY INJUNCTION AND TEMPORARY RESTRAINING ORDER: For the reasons set forth within, the motion for injunctive relief and for a temporary restraining order, and for relief against Datil's counsel, is denied. The Clerk has not yet docketed the motion, but shall terminate the motion upon doing so. (Signed by Judge Alvin K. Hellerstein on 8/26/2011) Filed In Associated Cases: 1:21-mc-00102-AKH and 1:07-cv-01488-AKH (ab) |
Filing 4079 MEMO ENDORSEMENT re: PAYMENT STATUS UPDATE FROM THE ALLOCATION NEUTRAL, ENDORSEMENT: The report should be posted on the Court's website (Signed by Judge Alvin K. Hellerstein on 8/26/11) (pl) Modified on 8/31/2011 (pl). |
Filing 4084 MEMO ENDORSEMENT re: Notice of Motion pursuant to Fed. R. Civ. P. 60 (b)(l) the undersigned requests that this Court reconsider it's Order of August 22, 2011 and additional relief. ENDORSEMENT: The motion is denied. These law suits, approximately 2,000 in number, cannot be prosecuted effectively unless liaison counsels direct costs are equitably shared on a current basis. My order of August 19, 2011 so provides. Movants argument based on consensus and inequitable and partial sharing is rejected. (Signed by Judge Alvin K. Hellerstein on 8/29/11) (pl) Modified on 8/30/2011 (pl). |
Filing 4083 MEMO-ENDORSEMENT: re: in case 1:04-cv-05338-AKH; denying (4073) Motion for Reconsideration in case 1:21-mc-00102-AKH. ENDORSEMENT: The motion is denied. These law suits, approximately 2,000 in number, cannot be prosecuted effectively unless liaison counsels direct costs are equitably shared on a current basis. My order of August 19, 2011 so provides. Movants argument based on consensus and inequitable and partial sharing is rejected. (Signed by Judge Alvin K. Hellerstein on 8/29/11) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(pl) |
Filing 4080 ORDER AMENDING SUMMARY ORDER AUGUST 2, 2011 CONFERENCE, that on August 2, 2011, I convened a status conference in this Master Calendar. At the conference, I lifted the stay on discovery and pretrial practice that had been put in place earlier this year. The following discovery and pretrial issues were raised and discussed in the manner that is set forth in this Order. The next status conference shall be held on October 11, 2011, at 10:30am. At that time, the 45 cases chosen to proceed in discovery shall be announced, and next steps discussed. A follow-up conference is scheduled for November 1, 2011, at 10:30am, to discuss progress made, and any needed adjustments., ( Status Conference set for 11/1/2011 at 10:30 AM before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 8/29/11) (pl) Modified on 8/29/2011 (pl). |
Filing 4078 TRANSCRIPT of Proceedings re: Conference held on 8/2/2011 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: William Richards, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/19/2011. Redacted Transcript Deadline set for 9/29/2011. Release of Transcript Restriction set for 11/28/2011.Filed In Associated Cases: 1:21-mc-00102-AKH et al.(McGuirk, Kelly) |
Filing 4076 DECLARATION of Denise A. Rubin in Support re: #4073 MOTION for Reconsideration Of Order Dated August 19, 2011.. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit Ex "A" - Order of August 19, 2011, #2 Exhibit Ex "B" - Proposed Revised Order)(Rubin, Denise) |
Filing 4075 TRANSCRIPT of Proceedings re: Conference held on 8/2/2011 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: William Richards, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/19/2011. Redacted Transcript Deadline set for 9/29/2011. Release of Transcript Restriction set for 11/28/2011.Filed In Associated Cases: 1:21-mc-00102-AKH et al.(McGuirk, Kelly) |
CASHIERS OFFICE REMARK on #4072 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 08/19/2011, Receipt Number 1014591. (jd) |
Filing 4077 ORDER FOR ADMISSION PRO HAC VICE, granting #4072 Motion for Mark E. Anderson to Appear Pro Hac Vice for all purposes as counsel for defendants Merrill Lynch & Co., Inc. and 222 Broadway LLC. Additional relief as set forth in this Order. (Signed by Judge Alvin K. Hellerstein on 8/24/11) (pl) Modified on 8/25/2011 (pl). |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Denise Ava Rubin to RE-FILE Document #4074 MOTION for Reconsideration re; #4073 MOTION for Reconsideration Of Order Dated August 19, 2011. Declaration of Denise A. Rubin. MOTION for Reconsideration re; #4073 MOTION for Reconsideration Of Order Dated August 19, 2011. Declaration of Denise A. Rubin. Use the event type Declaration in Support of Motion found under the event list Replies, Opposition and Supporting Documents. (ldi) |
Filing 4074 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION for Reconsideration re; #4073 MOTION for Reconsideration Of Order Dated August 19, 2011. Declaration of Denise A. Rubin. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit Ex A - Order of August 19, 2011, #2 Exhibit Ex B - Proposed Revised Order)(Rubin, Denise) Modified on 8/25/2011 (ldi). |
Filing 4073 MOTION for Reconsideration Of Order Dated August 19, 2011. Document filed by Worby Groner Edelman & Napoli Bern, LLP.(Rubin, Denise) |
Filing 4072 MOTION for Mark E Anderson to Appear Pro Hac Vice. Document filed by 222 Broadway, LLC, Merrill Lynch & Co., Inc..(wb) |
Filing 4071 ORDER CONTROLLING COST ALLOCATION AMONG PLAINTIFFS: iT IS NOW, THEREFORE, ORDERED AS FOLLOWS: In that multiple costs have and will continue to be incurred on behalf of the plaintiffs in the 21MCI02(AKH) and 21MC103(AKH) dockets, inclusive of items such as invoices from Special Masters, Professors Henderson and Twerski, costs associated with establishing and maintaining Court directed data bases, and other items related to the prosecution and/or management of the claims, Plaintiffs Liaison, 21MC102(AKH) will pro-rate those invoices to the respective plaintiffs firms in the litigation based upon the number of plaintiffs that each respective firm represents. (Signed by Judge Alvin K. Hellerstein on 8/19/2011) (jfe) |
Filing 4070 SUMMARY ORDER - AUGUST 2, 2011 CONFERENCE. Status Conference set for 10/11/2011 at 10:30 AM before Judge Alvin K. Hellerstein. At that time, the 45 cases chosen to proceed in discovery shall be announced, and next steps discussed. A follow-up conference is scheduled for November 1, 2011, at10:30am, to discuss progress made, and any needed adjustments. (Signed by Judge Alvin K. Hellerstein on 8/4/11) (djc) |
Filing 4069 SUMMARY ORDER-OTHER DECEDENTS CASES On June 3, 20II, I issued an Order that reaffirmed the overall fairness and reasonableness of the Final Settlement Agreement ("FSA"), reached between the parties in the 21 MC 100, 21 MC 102, and 21 MC 103 litigations. Fairness Order-Decedents' Estates, In re World Trade Center Disaster Site Litig., 21 MC 100 (Doc. No. 2478) (S.D.N.Y. June 3, 2011). The Order is directed to 104 particular Plaintiffs proceeding as decedents' estates, and provides the Surrogate's Courts in which the estates are in probate proceedings with a judicial approval of the FSA. The purpose is to aid the Surrogate's Courts' consideration whether to issue compromise orders for the decedent's estates, to permit the estates to settle under the FSA, as required by New York Estates Powers & Trusts Law 5-4.6 (McKinney 2011).Another firm representing decedents' estates, Gregory J. Cannata and Associates, asks me to extend the terms of my June 3 Order to a list of Plaintiffs whom it represents, identified in a letter to the Court, to support applications for compromise orders in their cases. Under the circumstances, the terms of the June 3 Order are extended to the Plaintiffs identified. All other counsel who seek to extend the June 3 Order to his or her cases may make this same request, identifying by exhibit the cases to which the Order should be extended. (Signed by Judge Alvin K. Hellerstein on 8/5/11) (cd) |
Filing 4068 ORDER: that the Port Authority is permitted to allow the New York City Office of the Chief Medical Examiner (OCME) to remove and examine WTC material contained in and on an FDNY SUV (identified on PANYNJ Artifact Request List as D-011), and to allow the New York State Museum to clean the ambulance prior to its physical transfer from John F. Kennedy International Airport, Hangar 17 to its permanent home at the New York State Museum. (Signed by Judge Alvin K. Hellerstein on 8/3/2011) (tro) |
Filing 4067 ORDER SETTING SCHEDULE FOR PORT AUTHORITY'S REQUEST TO TRANSFER ARTIFACT TO THE NEW YORK STATE MUSEUM: Before granting the Port Authority's request, it is appropriate to give the parties to this litigation an opportunity to comment or object. Any interested party may comment on or object to the request BY 8/2/11. (Signed by Judge Alvin K. Hellerstein on 7/26/2011) (jfe) |
Filing 4066 MEMO ENDORSEMENT on PAYMENT STATUS UPDATE FROM THE ALLOCATION NEUTRAL. ENDORSEMENT: This report shall be posted on the Court's website. (Signed by Judge Alvin K. Hellerstein on 7/7/11) (rjm) |
Filing 4065 ORDER: it is hereby ORDERED, that the Port Authority is permitted to allow the Office of Chief Medical Examiner (OCME) to remove and examine WTC material contained in and on an FDNY ambulance (identified on PANYNJ Artifact Request List as D-0004), and to allow the National September 11 Memorial and Museum of the World Trade Center("NS11MM") to clean the ambulance prior to its physical transfer from John F. Kennedy International Airport, Hangar 17 to its permanent home at the NS11MM. (Signed by Judge Alvin K. Hellerstein on 7/7/2011) (js) |
Filing 4063 PARTIAL STIPULATION OF VOLUNTARY DISMISSAL PURSUANT TO F.R.C.P. 41(a)(l) (A)(ii): All claims by Plaintiffs PETER PHALON and MELINDA PHALON against Defendants DEUTSCHE BANK TRUST CORPORATION ("DB TRUST"). individually and formerly known as Ban.kers Trust Corporation and Bankers Trust New York Corporation; DEUTSCHE BANK TRUST COMPANY AMERICAS ("DB Trust Americas"), individually and formerly known as Bankers Trust Company; DB PRIVATE CLIENTS CORPORATION ("DB 'Private Clients''), formerly known as BT Private Clients Corp.; and TISHMAN CONSTRUCTION CORP OF NEW YORK; TISHMAN Il-."fERIORS CORP; T1SHMAN CONSTRUCTION CORP OF MANHATTAN. arising out of or relating in any way to World Trade Center-related rescue, recovery andlor debris-removal operations andlor clean-up at any location on andlor after September 11, 2001, are voluntarily dismissed in full with prejudice; and the dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 6/29/2011) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-07119-AKH(jpo) |
Filing 4064 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE AGAINST TAYLOR RECYCLING FACILITY, LLP ONLY. IT IS HEREBY STIPULATED AND AGREED by and between the parties that, pursuant to the Federal Rule of Civil Procedure 41: 1. The plaintiffs' identified on Schedule A are dismissed with prejudice against defendant Taylor Recycling Facility, LLP, ("Taylor") only pursuant to the fully executed Settlement Agreement by and between counsel for the parties. Said Settlement Agreement was approved and so Ordered by the Court on November 15, 2010; 2. All claims by the Plaintiff(s) identified on Schedule A against Taylor arising out of or relating in any way to World Trade Center-related rescue, recovery, and/or debris-removal operations and/or clean-up at any location and/or after September 11, 2001 are dismissed with prejudice; and 3. The dismissal is without costs to either party. (Signed by Judge Alvin K. Hellerstein on 6/14/2011). Entry as per instructions of Chambers. (rjm) |
Filing 4062 ORDER APPROVING SETTLEMENT WITH TAYLOR RECYCLING AND DISMISSING CERTAIN PLAINTIFFS FOR FAILURE TO PROSECUTE: The Court has been advised that Plaintiffs' Liaison Counsel, Worby Groner Edelman & Napoli Bern, LLP, and counsel for Taylor Recycling, LLP, have reached a settlement of all claims against Taylor Recycling in the above-captioned cases. The Court has received a pair of stipulations to dismiss settled cases. I rule as follows. The Settlement with Taylor Recycling is Fair and Reasonable, and the Claims of the 1,802 Plaintiffs who Filed Proper Settlement Paperwork is Endorsed. The Complaints of 26 Derivative Plaintiffs who Alleged Claims Against Taylor Recycling, but who did not File Proper Settlement Paperwork, Are Dismissed Involuntarily for Failure to Prosecute. A group of Plaintiffs who had to cure their paperwork held claims against Taylor Recycling. I have been informed that 26 of these Plaintiffs have not cured the defects in their paperwork. Accordingly, I dismiss the complaints of these 26 Plaintiffs for failure to prosecute under Federal Rule of Civil Procedure 41(b). The dismissals are with prejudice. The list of 26 Plaintiffs is attached to this Order. One final point deserves notice. Plaintiffs' Liaison Counsel submitted a proposed stipulation dismissing these 26 Plaintiffs, which suggests the dismissals are voluntary, that is, specifically requested by each such Plaintiff. It seems that this is not the case. Liaison Counsel's stipulation and proposed order of dismissal is rejected, and is being returned. (Signed by Judge Alvin K. Hellerstein on 6/21/2011) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(jpo) |
Filing 4061 STIPULATION OF DISCONTINUANCE AS TO TRIBECA NORTH END LLC ONLY: It is hereby stipulated and agreed by and between the undersigned parties herein that Tribeca North End LLC.shall be and the same hereby are discontinued without prejudice and without costs. So Ordered (Signed by Judge Alvin K. Hellerstein on 6/15/2011) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05334-AKH(js) |
Filing 4060 STIPULATION OF DISCONTINUANCE AS TO TRIBECA NORTH END LLC ONLY: It is hereby stipulated and agreed by and between the undersigned parties herein that Tribeca North End LLC.shall be and the same hereby are discontinued without prejudice and without costs. So Ordered (Signed by Judge Alvin K. Hellerstein on 6/15/11) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01927-AKH(js) |
Filing 4059 STIPULATION OF DISCONTINUANCE AS TO TRIBECA NORTH END LLC ONLY: It is hereby stipulated and agreed by and between the undersigned parties herein that Tribeca North End LLC.shall be and the same hereby are discontinued without prejudice and without costs. So Ordered (Signed by Judge Alvin K. Hellerstein on 6/15/11) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05336-AKH(js) |
Filing 4058 STIPULATION OF DISCONTINUANCE AS TO TRIBECA NORTH END LLC ONLY: It is hereby stipulated and agreed by and between the undersigned parties herein that Tribeca North End LLC.shall be and the same hereby are discontinued without prejudice and without costs. So Ordered (Signed by Judge Alvin K. Hellerstein on 6/15/2011) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-06284-AKH(js) |
Filing 4057 STIPULATION OF DISCONTINUANCE AS TO TRIBECA NORTH END LLC ONLY: It is hereby stipulated and agreed by and between the undersigned parties herein that Tribeca North End LLC.shall be and the same hereby are discontinued without prejudice and without costs. So Ordered (Signed by Judge Alvin K. Hellerstein on 6/15/11) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(js) |
Filing 4056 STIPULATION OF DISCONTINUANCE AS TO TRIBECA NORTH END LLC ONLY: It is hereby stipulated and agreed by and between the undersigned parties herein that Tribeca North End LLC.shall be and the same hereby are discontinued without prejudice and without costs. So Ordered (Signed by Judge Alvin K. Hellerstein on 6/15/11) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-06240-AKH(js) |
Filing 4055 TRUE COPY ORDER of USCA as to #3895 Notice of Appeal, USCA Case Number 10-4353. The parties in this action filed a stipulation withdrawing this appeal pursuant to Local Rule 42.1. The stipulations are hereby "so ordered". Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 06/09/2011. (nd) |
Filing 4054 AMENDED COMPLAINT amending [24 in 08cv6804] Amended Complaint against against Allright Parking Management, Inc., Ambient Group, Inc., BT Private Clients Corp., Bankers Trust Corporation, Belfor USA Group, Inc., Boston Properties Inc., Central Parking System of New York, Inc., Deutsche Bank Trust Company, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation, Edison Parking Management, L.P., Harrah's Operating Company, Inc., Hilton Hotels Corporation, Lionshead 110 Development LLC, Lionshead Development LLC, MTA Capital Construction, Metropolitan Transportation Authority, One Wall Street Holdings, LLC., Structure Tone (UK) Inc., Structure Tone Global Services Inc., The Bank of New York Company, Inc., The Bank of New York Trust Company NA, Tishman Interiors Corporation, Trizechahn Regional Pooling, LLC, Tully Industries with JURY DEMAND. with JURY DEMAND.Document filed by Ryszard Krysiuk, Viasta Krysiuk. Related document: [24 in 08cv6804] Amended Complaint filed by Viasta Krysiuk, Ryszard Krysiuk. See document # 43 in 08cv6804. (tro) |
Filing 4053 AMENDED COMPLAINT amending [77 in 06cv1513] Complaint By Adoption/Check-Off Complaint, against All Defendants with JURY DEMAND.Document filed by Ireneusz Mierzejewski, Krystyna Mierzejewski. Related document: [77 in 06cv1513] Complaint By Adoption/Check-Off Complaint, filed by Krystyna Mierzejewski, Ireneusz Mierzejewski. Document filed by Ireneusz Mierzejewski, Krystyna Mierzejewski. See #83 in 06cv1513.(tro) |
Filing 4052 ***MANDATE RECALLED AND RETURNED TO USCA 2nd CIRCUIT (As per Order #4149)*** MANDATE of USCA (Certified Copy) as to #3829 Notice of Cross Appeal filed by Monica Arce USCA Case Number 10-2794....that the appeal is hereby WITHDRAWN pursuant to Rule 42(b) of the Federal Rules of Appellate Procedure. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 05/31/2011. (nd) Modified on 12/15/2011 (tp). |
Filing 4051 MEMO ENDORSEMENT on re: Payment Status update from the Allocation Neutral. ENDORSEMENT: This report shall be posted on the Court's website. So Ordered. (Signed by Judge Alvin K. Hellerstein on 5/20/2011) (jfe) |
Filing 4050 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Gregory J. Cannata and Robert A. Grochow dated 5/17/2011 re: Counsel writes seeking clarification of the "Order directing submission of schedules showing progress of Settlement and Dismissals," filed 5/16/2011. ENDORSEMENT: 1. Responses are required for 21MC100, and for claims w/in 21MC103 that are embraced by 21MC100. 2. The schedule should show status of settlements, dismissals, and remaining claims, by index no., by def't. (Signed by Judge Alvin K. Hellerstein on 5/18/2011) (tro) |
Filing 4049 MEMO ENDORSEMENT on NOTICE OF APPEARANCE that Myra Needleman, an attorney with the law firm of LONDON FISCHER LLP, duly admitted to the Bar of this Court, hereby appears as counsel of record for defendants NEW YORK UNIVERSITY and NEW YORK UNIVERSITY REAL ESTATE CORPORATION in this action. ENDORSEMENT: So ordered. (Signed by Judge Alvin K. Hellerstein on 5/18/11) (rjm) |
Filing 4048 ANSWER to Complaint with JURY DEMAND. Document filed by Hudson View East Condominium.(Nagler, Vincent) |
Filing 4046 ORDER DIRECTING SUBMISSION OF SCHEDULES SHOWING PROGRESS OF SETTLEMENTS AND DISMISSALS, that by 5/20/11, Plaintiffs Liaison Counsel shall submit a schedule identifying, for each Plaintiff who has chosen to settle under the SPA, and as further set forth in this document. (Signed by Judge Alvin K. Hellerstein on 5/13/11) (cd) |
Filing 4047 STIPULATED ORDER OF DISMISSAL WITH PREJUDICE PURSUANT TO FINAL SETTLEMENT AGREEMENT: Plaintiffs and Settling Defendants have entered into a settlement agreement resolving all claims by Plaintiffs against Settling Defendants in the above-captioned action. Accordingly, Plaintiffs' claims against the Settling Defendants and each of them shall be dismissed, and hereby are dismissed, with prejudice, as set forth in this Stipulation and Order. (Signed by Judge Alvin K. Hellerstein on 5/13/2011) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01668-AKH(jpo) |
Filing 4045 STIPULATED ORDER OF DISMISSAL WITH PREJUDICE PURSUANT TO FINAL SETTLEMENT AGREEMENT; that, THIS STIPULATED ORDER PERTAINS TO ALL PLAINTIFFS AND DOCKET NUMBERS SET FORTH ON EXHIBIT A, 1. Plaintiffs and Settling Defendants have entered into a settlement agreement resolving all claims by Plaintiffs against Settling Defendants in the above- captioned action. Accordingly, Plaintiffs' claims against the Settling Defendants and each of them shall be dismissed, and hereby are dismissed, with prejudice. Additional relief as set forth in this Order. (Signed by Judge Alvin K. Hellerstein on 5/13/11) (pl) |
Filing 4044 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein, from James E. Tyrrell, Jr. dated 5/9/2011 re: Plaintiffs and Defendants respectfully request that the Court reconsider the May 4, 2011 endorsement and instead enter the Dismissal Order in the form submitted on May 3, 2011. ENDORSEMENT: The request is denied. Everything in documents submitted to me for review and/or decision is carefully reviewed. It is improper to single out any particular sentence as noting anything more, or less, than ordinary practice. So Ordered. (Signed by Judge Alvin K. Hellerstein on 5/10/2011) (jfe) |
Filing 4043 NOTICE OF APPEARANCE by Philip Goldstein on behalf of 222 Broadway, LLC, Merrill Lynch & Co., Inc. (Goldstein, Philip) |
Filing 4042 STIPULATION AND ORDER FOR SUBSTITUTION OF COUNSEL: It is hereby stipulated and agreed that the firm of McGuire Woods LLP, 1345 Avenue of the Americas, New York, New York, 10105-0106 be substituted as counsel of record for defendants Merrill Lynch & Co., and/or 222 Broadway LLC in the cases set forth on Schedule A hereto, in place and stead of Dickstein Shapiro LLP. (Signed by Judge Alvin K. Hellerstein on 5/6/2011) (jpo) |
Filing 4041 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE AGAINST PHILLIPS AND JORDAN ONLY: 1. The plaintiffs' identified on Schedule A are dismissed with prejudice against Phillips & Jordan, Inc. pursuant to the fully executed Settlement Agreement by and between counsel for the parties. Said Settlement Agreement was approved and so Ordered by the Court on November 15, 2010; 2. All claims by the Plaintiff(s) identified on Schedule A against Phillips and Jordan, Inc. arising out of or relating in any way to World Trade Center-related rescue, recovery, and/or debris-removal operations and/or clean-up at any location and/or after September 11, 2001 are dismissed with prejudice; and 3. The dismissal is without costs to either party. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 5/5/2011) (lnl) |
Filing 4040 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE AGAINST PHLLIPS AND JORDAN ONLY: 1. The plaintiffs' identified on Schedule A are dismissed with prejudice against Phillips & Jordan, Inc. pursuant to the fully executed Settlement Agreement by and between counsel for the parties. Said Settlement Agreement was approved and so Ordered by the Court on November 15, 2010; 2. All claims by the Plaintiff(s) identified on Schedule A against Phillips and Jordan; Inc. arising out of or relating in any way to World Trade Center-related rescue, recovery, and/or debris-removal operations and/or clean-up at any location and/or after September 11, 2001 are dismissed with prejudice; and 3. The dismissal is without costs to either party. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 5/6/2011) (lnl) |
Filing 4039 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE AGAINST EVANS ENVIRONMENTAL & GEOLOGICAL SCIENCE AND MANAGEMENT, LLC. ONLY: 1. The plaintiffs' identified on Schedule A are dismissed with prejudice against defendant Evans Environmental & Geological Science and Management, LLC, Inc., only pursuant to the fully executed Settlement Agreement by and between counsel for the parties. Said Settlement Agreement was approved and so Ordered by the Court on November 15, 2010; 2. All claims by the Plaintiff(s) identified on Schedule A against Evans Environmental & Geological Science and Management, LLC arising out of or relating in any way to World Trade Center-related rescue, recovery, and/or debris-removal operations and/or clean-up at any location and/or after September 11, 2001 are dismissed with prejudice; and 3. The dismissal is without costs to either party. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 5/5/2011) (lnl) |
Filing 4038 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE AGAINST EVANS ENVIRONMENTAL & GEOLOGICAL SCIENCE AND MANAGEMENT, LLC. ONLY: 1. The plaintiffs' identified on Schedule A are dismissed with prejudice against defendant Evans Environmental & Geological Science and Management, LLC, Inc., only pursuant to the fully executed Settlement Agreement by and between counsel for the parties. Said Settlement Agreement was approved and so Ordered by the Court on November 15, 2010;. 2. All claims by the Plaintiff(s) identified on Schedule A against Evans Environmental & Geological Science and Management, LLC arising out of or relating in any way to World Trade Center-related rescue, recovery, and/or debris-removal operations and/or clean-up at any location and/or after September 11, 2001 are dismissed with prejudice; and 3. The dismissal is without costs to either party. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 5/5/2011) (lnl) |
Filing 4037 STIPULATED ORDER OF DISMISSAL WITH PREJUDICE PURSUANT TO FINAL SETTLEMENT AGREEMENT; THIS STIPULATED ORDER PERTAINS TO ALL PLAINTIFFS AND DOCKET NUMBERS SET FORTH ON EXHIBIT A: that, 1. Plaintiffs and Settling Defendants have entered into a settlement agreement resolving all claims by Plaintiffs against Settling Defendants in the above- captioned action. 2. Plaintiffs have executed releases and covenants not to sue in which Plaintiffs have released the Settling Defendants and each of them from any and all obligations and liability to Plaintiffs for past, present. and future injuries arising out of or relating in any way to World Trade Center- related rescue, recovery and/or debris-removal operations and/or clean-up at any location on and/or after September 11, 2001. Accordingly, Plaintiffs' claims against the Settling Defendants and each of them shall be dismissed, and hereby are dismissed, with prejudice. (Signed by Judge Alvin K. Hellerstein on 5/4/11) (pl) |
Filing 4036 MEMO ENDORSEMENT re: PLAlNTIFFS' ACKNOWLEDGEMENTS, that Sullivan Papain Block McGrath & Cannavo P.C., on behalf of the Plaintiffs that it represents, and Plaintiffs' Liaison Counsel, Worby Groner Edelman & Napoli Bern LLP, on behalf of all other Plaintiffs, hereby represent, admit and acknowledge: First, that the Plaintiffs have no claims or causes of action of any kind against the London Marine Insurers arising under, out of, or in connection with, or relating to, in whole or in part, the Debris Removal Claims due, inter alia, as to items #'s 1 - 6 as set forth in Plaintiffs' Acknowledgments. Second, that on November 5, 2010, the Opt-In Plaintiffs acknowledged and agreed, for purposes of Section II.F of the Amended SPA, that the Payment Amount is acceptable as a contribution to the settlement set forth in the Amended SPA. ENDORSEMENT: So Ordered. (Signed by Judge Alvin K. Hellerstein on 5/4/11) (pl) Modified on 5/4/2011 (pl). |
Filing 4035 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by TRC Engineers, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06869-AKH(Schwarz, Kenneth) |
Filing 4034 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by TRC Engineers, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06868-AKH(Schwarz, Kenneth) |
Filing 4033 NOTICE of Order of Liquidation. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) |
Filing 4032 NOTICE of. Document filed by Sakele Brothers L.L.C.. (Halbardier, Suzanne) |
Filing 4031 NOTICE of Order of Liquidation. Document filed by Rudin Management Co., Inc.. (Halbardier, Suzanne) |
Filing 4030 NOTICE of Order of Liquidation. Document filed by Crown Properties, Inc.. (Halbardier, Suzanne) |
Filing 4028 ORDER; that consistent with the Allocation Neutral's "Payment Status Report" dated March 9th, 2011, attached hereto is an exhibit containing updated data regarding the status of the claims review process and associated settlement payments. ENDORSEMENT: The notice, and the attached exhibits, shall be posted or the Court's 9/11 website, and filed in court records. (Signed by Judge Alvin K. Hellerstein on 4/14/11) (pl) |
Filing 4027 MEMO ENDORSEMENT on PROPOSED JUDGMENT. ENDORSEMENT: The subject matter of this order is a disputed issue, pending for decision by the Court. Following decision, and depending on the decision the parties will have an opportunity to settle in appropriate order. This document is rejected as premature. (Signed by Judge Alvin K. Hellerstein on 4/13/2011) (jpo) |
Filing 4026 ORDER SETTING BRIEFING SCHEDULE: The Court previously set a briefing for an issue arising between the WTC Captive Insurance Company and Lloyd's of London, which called for opposition briefs on 4/14/2011. That date is adjourned to 4/22/2011. The parties should submit their oppositions by 5:00 p.m. that day. (Signed by Judge Alvin K. Hellerstein on 4/13/2011) (tro) |
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #4025 Notice of Appeal. (nd) |
Transmission of Notice of Appeal to the District Judge re: #4025 Notice of Appeal. (nd) |
Filing 4029 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT, NEW YORK CITY ECONOMIC DEVELOPMENT CORPORATION ONLY: IT IS HEREBY STIPULATED AND AGREED that whereas no party herein is an infant, incompetent person for whom a committee has been appointed or conservatee and no person not a party has on interest in the subject matter of this action, and based on the representation of the within defendant, and to the extent of Plaintiff can so Stipulate that each claim, cross-claim and counter-claim asserted by and against defendant NEW YORK CITY ECONOMIC DEVELOPMENT CORPORATION, only as to the claims being made as to the premises located at One Liberty Plaza, New York, New York and 78-86 Trinity Place, New York, New York shall be and the same hereby are discontinued without prejudice without costs to any party as against the other. IT IS FURTHER STIPULATED AND AGREED that should evidence be discovered throughout the court of the litigation which determines that the NEW YORK CITY ECONOMIC DEVELOPMENT CORPORATION is proper party to this suit, that plaintiff may reinstitute the action without regard to the applicable Statute of Limitations, assuming said original action was timely commenced, and in such instance Defendant shall not assert Statute of Limitation as a defense. (Signed by Judge Alvin K. Hellerstein on 4/8/2011) (jfe) Modified on 4/19/2011 (jfe). |
Filing 4025 NOTICE OF APPEAL from #4006 Order. Document filed by Plaintiffs represented by Plaintiffs' Co-Liaison Counsel Worby Groner Edelman & Napoli Bern, LLP. Filing fee $ 455.00, receipt number 465401003783. (nd) |
Filing 4024 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT, 75 BROAD LLC, ONLY FOR THE CASES LISTED IN THE ATTACHED "EXHIBIT A": IT IS HEREBY STIPULATED AND AGREED by and between the undersigned for the parties in the cases listed in the attached exhibit, that whereas no party herein is an infant, incompetent person for whom a committee has been appointed or conservatee and no person not a party has an interest in the subject matter of this action and based on the representation of the within defendants, and to the extent of Plaintiff(s) can so Stipulate that each claim, cross-claim and counter-claim asserted by and against defendant 75 Broad Street, New York, NY for the cases listed in the attached exhibit shall be and the same hereby are discontinued without prejudice without costs to any party as against the other. Should evidence be discovered throughout the court of the litigation which determines that 75 Broad St LLC, are proper parties to this suit, that plaintiff(s) may reinstate the action without regard to the applicable Statute of Limitations, assuming said original action was timely commenced, and in such instance Defendants shall not assert Statute of Limitation as a defense. (Signed by Judge Alvin K. Hellerstein on 4/8/2011) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06869-AKH(tro) |
Filing 4023 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT NEW YORK CITY ECONOMIC DEVELOPMENT CORPORATION ONLY: It is hereby stipulated and agreed by and between the undersigned for the parties herein that New York City Economic development corporation only as to the claims being made as to the premises located at One Liberty Plaza, New York, New York and 78-86 Trinity Place, New York, New York shall be and the same hereby are discontinued without prejudice without costs to any party as against the other. So Ordered (Signed by Judge Alvin K. Hellerstein on 4/8/2011) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06864-AKH(js) |
Filing 4020 NOTICE OF APPEARANCE by Suzanne M. Halbardier on behalf of Rudin Management Co., Inc. (Halbardier, Suzanne) |
Filing 4019 ORDER SETTING BRIEFING SCHEDULE: The Court has been advised of a dispute between the WTC Captive Insurance Company and Lloyd's of London, concerning the WTC Captive's indemnity obligation to Lloyd's under a settlement agreement resolving the former's claims against the latter. The inability to resolve the issue has caused a delay in payments due under the settlement agreement, both as settlement compensation to the settling Plaintiffs and as administrative costs for the Allocation Neutral. Given the urgent need for a resolution of the issue and the justiciable nature of the conflict, the parties shall set forth their positions, and provide supporting memoranda, by 5:00pm on April 11, 2011. The parties may reply to each others' submissions by 5:00pm on April 14, 2011. Briefing will then be closed. On April 11, the parties must also jointly submit a complete and unredacted copy of their settlement agreement. The Court will either decide the issue on the papers or set argument. (Signed by Judge Alvin K. Hellerstein on 4/4/2011) (js) |
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #4018 Notice of Appeal. (tp) |
Transmission of Notice of Appeal to the District Judge re: #4018 Notice of Appeal. (tp) |
Filing 4018 NOTICE OF APPEAL from #4000 Order. Document filed by Carlos Asmal, Kenneth Bertosen, Richard Biglin, Ronald Bowers, Charles DeMatteo, Frederick Dow, Stephen Gardy, Edwin Gomez, Chris Harmon, Daniel Holder, Doug Horning, Gregory Howard, Tarek Otero, William Rozakis, Fernando Sanchez, Adrian Syku, Joseph Wnek. Filing fee $ 455.00, receipt number E 933248. (tp) |
Filing 4022 TRANSCRIPT of proceedings held on 3/22/2011 before Judge Alvin K. Hellerstein. (ab) |
Filing 4021 TRANSCRIPT of proceedings held on 3/22/2011 before Judge Alvin K. Hellerstein. (ab) |
Filing 4017 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Lee Ann Stevenson dated 3/22/2011 re: Requesting assistance with respect to payments due from certain of the defendants in the 21 MC 102 and 103 dockets. ENDORSEMENT: The Court will consider the relief requested, plus sanctions upon a proper motion on notice. In the meantime, respondents should consider their obligations to pay their fair shares of defense expenses. (Signed by Judge Alvin K. Hellerstein on 3/23/2011) (jpo) |
Filing 4016 ORDER: This Order relates to the Plaintiffs listed on the attached Schedule A, and defendants Merrill Lynch & Co., Inc., 222 Broadway, LLC and CAP, Inc. (collectively "Merrill Lynch"), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., WFP Tower B Co. L.P., WFP Tower B Co. GP Corp., WFP Tower D Co. L.P., WFP Tower D Co. GP Corp., and WFP Retail Co. L.P. (collectively "Brookfield") and Battery Park City Authority ("BPCA") in these actions, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of this action, the matters (a) listed on Schedule A be and the same are hereby dismissed with prejudice pursuant to Federal Rule of Civil Procedure 41 (a)(2) as against the above-named Merrill Lynch, Brookfield and BPCA parties and without costs to any party with respect to all claims that could have been brought in relation to (i) the existing pleadings of the Plaintiffs and (ii) a second injury to the extent permitted by New York State law by reason of the so-called "two-injury rule". SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 3/22/2011) (lnl) |
Filing 4015 AGENDA FOR MARCH 22, 2011 CONFERENCE: regarding an agenda of topics to be discussed at the status conference of 3/22/2011 as set forth in this Order. (Signed by Judge Alvin K. Hellerstein on 3/22/2011) (ae) |
Filing 4014 AGENDA FOR MARCH 22, 2011 CONFERENCE: The following is an agenda of topics to be discussed at the status conference of March 22, 2011. 1. Procedures for "opt out" cases. 2. Procedure for newly filed cases: whether to stay, allow motions, etc. 3. Noah Kushlefsky to report regarding Plaintiffs who received compensation from original Victim Compensation Fund, and goals for such Plaintiffs. 4. Status of payments to settling Plaintiffs. 5. Issues regarding Case Management Order 10. 6. Additional issues introduced by the parties. 7. Setting the next status conference. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 3/22/2011) (lnl) |
Filing 4013 ORDER REGULATING STIPULATIONS OF DISMISSAL: In the weeks following approval of the Settlement Process Agreement, As Amended ("SPA"), counsel for Plaintiffs and Defendants have filed substantial numbers of stipulations of dismissal under Federal Rule of Civil Procedure 41(a). The stipulations do not indicate if they are being filed as part of the settlement procedure to reflect settled cases, or for purposes not provided pursuant to the SPA, or under procedures approved by this Court. I therefore issue the following Order set forth within this Order to regulate proceedings. (Signed by Judge Alvin K. Hellerstein on 3/21/2011) (jfe) |
Filing 4012 STIPULATED ORDER OF DISMISSAL WITH PREJUDICE PURSUANT TO FINAL SETTLEMENT: THE STIPULATED ORDER PERTAINS TO ALL PLAINTIFFS AND DOCKET NUMBERS SET FORTH ON EXHIBIT A. It is hereby Stipulated and agreed that Plaintiffs and Settling Defendants have entered into a settlement agreement resolving all claims by Plaintiffs against Settling Defendants in the above-captioned action. Plaintiffs have executed releases and covenants not to sue in which Plaintiffs have released the Settling Defendants and each of them from any and all obligations and liability to Plaintiffs for past, present, and future injuries arising out of or relating in any way to World Trade Center-related rescue, recovery and/or debris-removal operations and/or clean-up at any location on and/or after September 11, 2001. Accordingly, Plaintiffs' claims against the Settling Defendants and each of them shall be dismissed, and hereby are dismissed, with prejudice. (Signed by Judge Alvin K. Hellerstein on 3/21/2011) (jfe) |
Filing 4010 NOTICE of Compliance with Order of March 11, 2011 re: #4006 Order,,,. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Rubin, Denise) |
Filing 4009 SUMMARY ORDER REGARDING RULE 2E LETTER OF MARCH 1, 2011: The parties mutually request a stay of proceedings until July 5, 2011, when regulations under the James Zadroga 9/11 Health and Compensation Act of 1010, Pub.L. No. 111-347, 124 Stat. 3623, are due to be promulgated. The motion is granted in part and denied in part, consistent with the following terms as specified in this Summary Order. All other issues concerning revised CMO 10, and other matters, will be taken up at the forthcoming case management conference. The status conference shall be held on March 22, 2011, at 2:30 p.m., in Courtroom 14D. All other provisions as further set forth in this order. So Ordered (Signed by Judge Alvin K. Hellerstein on 3/15/2011) (js) |
Filing 4008 ORDER GRANTING MOTION TO PRESERVE PRIVILEGE: Napoli Bern expresses concern that my recent Order affirming the appointment of Noah H. Kushlefsky, Esq., somehow will cause Napoli Bern to waive its attorney-client and work product privileges. See Order Denying Motion to Vacate Order Appointing Counsel, 21 MC 100 (Doc. No. 2383) (S.D.N.Y. March 11,2011). Napoli Bern therefore seeks an order extending these privileges to Mr. Kushlefsky. Napoli Bern's motion, although academic, is granted as to such privileges. The "common interest" exception to the attorney-client privilege provides, generally, that an attorney may communicate confidential information to another attorney if they are engaged in a joint effort. United States v. Schwimmer, 892 F.2d 237, 243 (2d Cir. 1989). The exception applies here: Mr. Kushlefsky and his firm, and Napoli Bern, are functioning jointly, united in the interest of serving these 59 Plaintiffs. Napoli Bern should make full disclosures to Mr. Kushlefsky without concern that it will waive the attorney-client privilege. The work product privilege is waived only if the disclosure substantially increases the opportunity for potential adversaries to obtain the information. Falise v. Am. Tobacco Co., 193 F.R.D. 73, 80 (E.D.N.Y. 2000). Sharing documents with a person who has a common interest with regard to the client does not waive the privilege. Pascuiti v. New York Yankees, 98 1 Civ. 8186, 1999 WL 983882, at *2 n.3 (S.D.N.Y. Oct. 29, 1999). Mr. Kushlefsky and his firm have the same fiduciary obligations to these 59 Plaintiffs as Napoli Bern has. There is no risk that disclosure will benefit an adversary. Disclosure to Mr. Kushlefsky will not work a waiver of the work product privilege. As time is of the essence, Napoli Bern shall promptly comply with the terms of my Order of March 11, 2011. The Clerk shall terminate the motion (Doc. No. 2386). SO ORDERED. (Docketed in 21 MC 100, 21 MC 103) (Signed by Judge Alvin K. Hellerstein on 3/15/2011) (lnl) |
Filing 4007 MEMO ENDORSEMENT on PAYMENT STATUS REPORT FROM THE ALLOCATION NEUTRAL. ENDORSEMENT: The Clerk shall docket this Report, dated March 9, 2011, in each of the Master Calendars. The Report also shall be posted on the Court's web. (Signed by Judge Alvin K. Hellerstein on 3/11/11); (djc) |
Filing 4006 ORDER DENYING MOTION TO VACATE ORDER APPOINTING COUNSEL. Napoli Bern's motion is denied. Noah H. Kushlefsky, as special counsel, shall begin contacting each of the 59 Plaintiffs promptly. Napoli Bern is ordered (i) to send a copy of this Order to each of the 59 Plaintiffs, and (ii) to forward a list of names, addresses, index numbers, and phone numbers of each of these 59 Plaintiffs to Mr. Kushlefsky. Napoli Bern shall file a report showing it performed these requirements, by March 16, 2011. Napoli Bern shall further promptly and fully cooperate with Mr. Kushlefsky by turning over files of these 59 Plaintiffs, and otherwise providing its cooperation. Mr. Kushlefsky shall endeavor to complete his consultations, and file a report, by April 15, 2011, making recommendations on how to proceed, including a description of motions that may be appropriate.The Clerk shall terminate the motion (Doc. No. 2378). (Signed by Judge Alvin K. Hellerstein on 3/11/11); (djc) |
Filing 4005 DECLARATION of Brian D. Crosby in Support re: #4004 MOTION Joint Motion to Voluntarily Dismiss.. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(LoPalo, Christopher) |
Filing 4004 MOTION Joint Motion to Voluntarily Dismiss. Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 4003 ORDER AMENDING ORDER AWARDING COMMON BENEFIT FEE On February 25, 2011, I issued an Order in which I allowed Plaintiffs' Liaison Counsel, Worby Groner Edelman & Napoli Bern LLP, to recover a common benefit fee from non-liaison counsel Order Awarding Common Benefit Fee, 21 MC 100 (Doc. No. 2273)(S.D.N.Y. Feb. 25, 2011). I attached as an exhibit to that Order a list of the non-liaison counsel from whom Napoli Bern could obtain the fee. Id.I have since been advised that the exhibit I attached did not accurately reflect the list of non-liaison counsel subject to the fee, in two respects: (i) it included the law firm Gregory J. Cannata and associates, and (ii) it excluded the firm Salengar, Sack, Kimmel & Bavaro, LLP, and the firm Tarshis & Hammerman, LLP. By mutual agreement, Napoli Bern and the Cannata firm are not seeking any fees from each other. As for the latter two firms, I am advised that they are non-liaison counsel that represent clients in this litigation. Accordingly, I amend my previous Order to exclude the Cannata firm, and to include the latter two. An updated exhibit is attached. SO ORDERED (Signed by Judge Alvin K. Hellerstein on 3/4/2011) (jmi) |
Filing 4002 STIPULATED ORDER OF DISMISSAL WITH PREJUDICE PURSUANT TO FINAL SETTLEMENT: THE STIPULATED ORDER PERTAINS TO ALL PLAINTIFFS AND DOCKET NUMBERS SET FORTH ON EXHIBIT A. It is hereby Stipulated and agreed that Plaintiffs and Settling Defendants have entered into a settlement agreement resolving all claims by Plaintiffs against Settling Defendants in the above-captioned action. Plaintiffs have executed releases and covenants not to sue in which Plaintiffs have released the Settling Defendants and each of them from any and all obligations and liability to Plaintiffs for past, present, and future injuries arising out of or relating in any way to World Trade Center-related rescue, recovery and/or debris-removal operations and/or clean-up at any location on and/or after September 11, 2001. Accordingly, Plaintiffs' claims against the Settling Defendants and each of them shall be dismissed, and hereby are dismissed, with prejudice. (Signed by Judge Alvin K. Hellerstein on 2/25/2011) (jfe) |
Filing 4001 ORDER AWARDING COMMON BENEFIT FEE for the reasons set forth in this Order, I grant the motion of Napoli Bern and as further set forth in this document, see entry #2373 in 21-mc-100. (Signed by Judge Alvin K. Hellerstein on 2/25/11) (cd) |
Filing 4000 ORDER DENYING MOTION TO COMPEL, see document #2372, filed in 21-mc-100. (Signed by Judge Alvin K. Hellerstein on 2/25/11) (cd) |
Filing 3999 STIPULATION AND ORDER OF DISMISSAL (This Order Relates to Claims Against Marcor Remediation, Inc., Only in the cases listed in Exhibit A). STIPULATION AND ORDER OF DISMISSAL AS TO DEFENDANT MARCOR REMEDIATION, INC. ONLY: The attorneys of record for the parties to the individual actions listed on Exhibit A, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of these actions, the actions listed on Exhibit A, are hereby discontinued, AS AGAINST DEFENDANT MARCOR REMEDIATION, INC. ONLY WITH RESPECT TO 140 WEST STREET, NEW YORK, NEW YORK, without prejudice, without costs to either party as against the other, as further set forth in said Order. (Signed by Judge Alvin K. Hellerstein on 2/23/11) (db) |
TRANSCRIPT of proceedings held on 2/2/2011 before Judge Alvin K. Hellerstein. This Transcript was docketed as Document No. 2365 in Case No. 21MC100. (lnl) |
TRANSCRIPT (DUPLICATE ORIGINAL) of proceedings held on 10/5/2010 at 2:50 PM before Judge Alvin K. Hellerstein. (ORIGINAL DOCUMENT FILED IN 21-mc-100, DOC. #2358) (tp) |
TRANSCRIPT (DUPLICATE ORIGINAL) of proceedings held on 12/22/2010 at 3:00 PM before Judge Alvin K. Hellerstein. (ORIGINAL DOCUMENT FILED IN 21-mc-100, DOC. #2357) (tp) |
TRANSCRIPT (DUPLICATE ORIGINAL) of proceedings held on 2/2/2011 at 2:30 PM before Judge Alvin K. Hellerstein. (ORIGINAL DOCUMENT FILED IN 21-mc-100, DOC. #2359) (tp) |
Filing 3997 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT MARCOR REMEDIATION, INC. ONLY: It is hereby Stipulated and agreed that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of the action, the above entitled action be, and the same hereby is discontinued, AS AGAINST DEFENDANT MARCOR REMEDIATION, INC. ONLY WITH RESPECT TO 140 WEST STREET, NEW YORK, NEW YORK, without prejudice, without costs to either party as against the other. (Signed by Judge Alvin K. Hellerstein on 2/15/2011) (jfe) |
Filing 3998 TRANSCRIPT of proceedings held on 1/31/2011 before Judge Alvin K. Hellerstein. (lnl) |
Filing 3996 TRUE COPY ORDER of USCA as to #3815 Notice of Appeal, filed by AMEC Construction Management Inc. USCA Case Number 10-2794....that the appeal is hereby WITHDRAWN pursuant to Rule 42(b) of the Federal Rules of Appellate Procedure. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 02/09/2011. (nd) |
Filing 3995 TRUE COPY ORDER of USCA as to #3751 Notice of Appeal, filed by Turner Construction Company, AMEC Construction Management Inc., Tully Construction Co. Inc., Plaza Construction Corp., City of New York USCA Case Number 10-1379....that the appeal is hereby WITHDRAWN pursuant to Rule 42(b) of the Federal Rules of Appellate Procedure. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 02/09/2011. (nd) |
Filing 3994 STIPULATION OF VOLUNTARY DISMISSAL OF ALL CLAIMS ASSERTED AGAINST DEUTSCHE BANK TRUST CORPORATION, DEUTSCHE BANK TRUST COMPANY AMERICAS, AND DB PRIVATE CLIENTS CORPORATION ONLY PURSUANT F.R.C.P. 41(a)(1)(A)(ii): All claims by plaintiff KIRK ARSENAULT asserted against defendants DEUTSCHE BANK TRUST CORPORATION, individually and formerly known as Bankers Trust Corporation and Bankers Trust New York Corporation; DEUTSCHE BANK TRUST COMPANY AMERICAS, individually and formerly known as Bankers Trust Company. and incorrectly pleaded as Deutsche Bank and Deutsche Bank Trust Company; and DB PRIVATE CLIENTS CORPORATION. formerly known as BT Private Clients Corp., are voluntarily dismissed in full with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 2/9/2011) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:04-cv-05338-AKH(jpo) |
Filing 3993 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Gregory Cannata, Richard Leff, Robert Grochow, and Lee Ann Stevenson dated 2/4/11 re: Until Plaintiffs can identify the deficiencies with specificity and the Defendants at issue by name, Defense Liaison Counsel respectfully suggest that no further action is appropriate. ENDORSEMENT: Defendants shall remedy, within 21 days, their responses to the core discovery questions. (Signed by Judge Alvin K. Hellerstein on 2/8/11) (db) |
Filing 3992 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Helene Fromm dated 2/4/11 re: As the Authorities have not been involved in these proceedings since their commencement, we would welcome a conference with the Court to clarify the governing procedures in these matters. ENDORSEMENT: The defendants in these actions may move to be dismissed. Opposition papers will be due one week after the motion is filed. (Signed by Judge Alvin K. Hellerstein on 2/8/11) (db) |
Filing 3991 ENDORSED LETTER addressed to Judge Colleen McMahon from Nicholas Kauffman dated 2/3/2011 re: Counsel request that Jason Harrington be removed from the appearance list in connection with this matter, and replaced with counsel. Counsel respectfully request that all future notification be directed to the information set forth within. ENDORSEMENT: So Ordered. (Signed by Judge Alvin K. Hellerstein on 2/8/2011) (jfe) Modified on 2/8/2011 (jfe). |
Filing 3990 STIPULATED ORDER OF DISMISSAL WITH PREJUDICE PURSUANT TO FINAL SETTLEMENT AGREEMENT: It is hereby Stipulated and agreed that Plaintiff and Settling Defendants have entered into a settlement agreement resolving all claims by Plaintiffs against Settling Defendants in the above-captioned action. Plaintiffs have executed releases and covenants not to sue in which Plaintiffs have released the Settling Defendants and each of them from any and all obligations and liability to Plaintiffs for past, present, and future injuries arising out of or relating in any way to World Trade Center-related rescue, recovery and/or debris-removal operations and/or clean-up at any location on and/or after September 11th, 2001. Accordingly, Plaintiffs' claims against the Settling Defendants and each of them shall be dismissed, and hereby are dismissed, with prejudice. (Signed by Judge Alvin K. Hellerstein on 2/7/2011) (jfe) |
Filing 3989 BRIEF re: #3981 Brief,, in Further Support of the Settling Defendants' Objections to Orders Accepting Report of Special Counsel and Providing for Effectiveness of Settlement. Document filed by Board of Education of the City of New York, City University of New York, City of New York, New York City Department of Education, New York City School Construction Authority, Pinnacle Environmental Corporation. (Attachments: #1 Affidavit of Alyson N. Villano, Esq., #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E-1, #7 Exhibit E-2, #8 Exhibit F-1, #9 Exhibit F-2, #10 Exhibit F-3, #11 Exhibit F-4, #12 Exhibit F-5, #13 Exhibit G-1, #14 Exhibit G-2, #15 Exhibit G-3, #16 Exhibit G-4, #17 Exhibit G-5, #18 Exhibit G-6, #19 Exhibit G-7, #20 Exhibit G-8, #21 Exhibit H-1, #22 Exhibit H-2, #23 Exhibit I, #24 Exhibit J)(Tyrrell, James) |
Filing 3988 NOTICE OF APPEARANCE by Nicholas John Kauffman on behalf of Weston Solutions, Inc. (Attachments: #1 Affidavit Affidavit of Service for Notice of Appearance, #2 Letter to Judge regarding Notice of Appearance)(Kauffman, Nicholas) |
Filing 3987 SUMMARY ORDER: With the exception ofthe core discovery obligations, all proceedings in this Master Calendar are stayed until July 26, 2011, and the pending motion to dismiss for lack of subject-matter jurisdiction denied without prejudice. The parties shall appear for a status conference on July 25, 2011, at 2:30pm, to discuss how to proceed in light ofthe Zadroga Act regulations, along with any other issues that arise. Defendants' Liaison Counsel and Plaintiffs' Liaison Counsel shall submit letters apprising the Court oftheir respective views ofthe regulations by 5:00pm on July 21, 2011. If circumstances arise that warrant a conference before July 25, 2011, the parties may inform the Court by letter. My rulings as to the 21 MC 102 Master Calendar relate also to the 21 MC 103 Master Calendar, to the extent that the issues are the same. (Signed by Judge Alvin K. Hellerstein on 2/2/2011) (jpo) |
Filing 3986 ORDER DISCHARGING SPECIAL COUNSEL re Michael Hoenig. The Special Counsel has discharged all the duties asked of him. The Court thanks him for his invaluable assistance, and relieves him of his obligations in this litigation. The conditions for his being paid out of the fee payable to plaintiffs' liaison counsel, Worby Groner Edleman & Napoli Bern LLP, have been satisfied. (Signed by Judge Alvin K. Hellerstein on 1/31/11) (cd) |
Filing 3985 STIPULATED ORDER OF DISMISSAL WITH PREJUDICE PURSUANT TO FINAL SETTLEMENT AGREEMENT: (THIS STIPULATED ORDER PERTAINS TO ALL PLAINTIFFS AND DOCKETNUMBERS SET FORTH ON EXHIBIT A): 1. Plaintiffs and Settling Defendants have entered into a settlement agreement resolving all claims by Plaintiffs against Settling Defendants in the above-captioned action. 2. Plaintiffs have executed releases and covenants not to sue in which Plaintiffs have released the Settling Defendants and each of them from any and all obligations and liability to Plaintiffs for past, present, and future injuries arising out of or relating in any way to World Trade Center-related rescue, recovery and/or debris-removal operations and/or clean-up at any location on and/or after September 11, 2001. Accordingly, Plaintiffs' claims against the Settling Defendants and each of them shall be dismissed, and hereby are dismissed, with prejudice; 3. The Primary Plaintiffs identified on Exhibit A also have executed before a notary public documents evidencing their understanding that they are foreclosed from suing the Settling Defendants or any of them in the future for currently unknown, future injuries arising out of or relating in any way to World Trade Center-related rescue, recovery and/or debris-removal operations and/or clean-up at any location on and/or after September 11, 2001, regardless of whether such currently unknown, future injuries arise out of or relate in any way to the injury(ies) each Primary Plaintiff has pleaded in this action. Such understanding shall be, and hereby is, judicially noticed. (Signed by Judge Alvin K. Hellerstein on 1/28/11) (db) |
Filing 3984 STIPULATED ORDER OF DISMISSAL WITH PREJUDICE PURSUANT TO FINAL SETTLEMENT AGREEMENT: (THIS STIPULATED ORDER PERTAINS TO ALL PLAINTIFFS AND DOCKETNUMBERS SET FORTH ON EXHIBIT A): 1. Plaintiffs and Settling Defendants have entered into a settlement agreement resolving all claims by Plaintiffs against Settling Defendants in the above-captioned action. 2. Plaintiffs have executed releases and covenants not to sue in which Plaintiffs have released the Settling Defendants and each of them from any and all obligations and liability to Plaintiffs for past, present, and future injuries arising out of or relating in any way to World Trade Center-related rescue, recovery and/or debris-removal operations and/or clean-up at any location on and/or after September 11, 2001. Accordingly, Plaintiffs' claims against the Settling Defendants and each of them shall be dismissed, and hereby are dismissed, with prejudice; 3. The Primary Plaintiffs identified on Exhibit A also have executed before a notary public documents evidencing their understanding that they are foreclosed from suing the Settling Defendants or any of them in the future for currently unknown, future injuries arising out of or relating in any way to World Trade Center-related rescue, recovery and/or debris-removal operations and/or clean-up at any location on and/or after September 11, 2001, regardless of whether such currently unknown, future injuries arise out of or relate in any way to the injury(ies) each Primary Plaintiff has pleaded in this action. Such understanding shall be, and hereby is, judicially noticed. (Signed by Judge Alvin K. Hellerstein on 1/28/11) (db) |
Filing 3983 STIPULATED ORDER OF DISMISSAL WITH PREJUDICE PURSUANT TO FINAL SETTLEMENT AGREEMENT: 1. Plaintiff and Settling Defendants have entered into a settlement agreement resolving all claims by Plaintiff against Settling Defendants in the above captioned action. 2. Plaintiff has executed a release and covenant not to sue in which Plaintiff has released the Settling Defendants and each of them from any and all obligations and liability to Plaintiff for past, present, and future injuries arising out of or relating in any way to World Trade Center-related rescue, recovery and/or debris-removal operations and/or clean-up at any location on and/or after September 11, 2001. Accordingly, Plaintiff's claims against the Settling Defendants and each of them shall be dismissed, and hereby are dismissed, with prejudice. 3. David Hendrickson also has executed before a notary public documents evidencing their understanding that he is foreclosed from suing the Settling Defendants or any of them in the future for currently unknown. future injuries arising out of or relating in any way to World Trade Center-related rescue, recovery and/or debris-removal operations and/or clean-up at any location on and/or after September 11, 200 1, regardless of whether such currently unknown, future injuries arise out of or relate in any way to the injury(ies) he has pleaded. Such understanding shall be, and hereby is,judicially noticed. (Signed by Judge Alvin K. Hellerstein on 1/28/11) (db) |
Filing 3982 STIPULATED ORDER OF DISMISSAL WITH PREJUDICE PURSUANT TO FINAL SETTLEMENT AGREEMENT: 1. Plaintiff and Settling Defendants have entered into a settlement agreement resolving all claims by Plaintiff against Settling Defendants in the above captioned action. 2. Plaintiff has executed a release and covenant not to sue in which Plaintiff has released the Settling Defendants and each of them from any and all obligations and liability to Plaintiff for past, present, and future injuries arising out of or relating in any way to World Trade Center-related rescue, recovery and/or debris-removal operations and/or clean-up at any location on and/or after September 11, 2001. Accordingly, Plaintiff's claims against the Settling Defendants and each of them shall be dismissed, and hereby are dismissed, with prejudice. 3. Plaintiff also has executed before a Notary Public documents evidencing her understanding that she is foreclosed from suing the Settling Defendants or any of them in the future for currently unknown, future injuries arising out of or relating In any way to World Trade Center-related rescue, recovery and/or debris-removal operations and/or clean-up at any location on and/or after September 11, 2001, regardless of whether such currently unknown, future injuries arise out of or relate in any way to.the injury(ies) she has pleaded. Such understanding shall be, and hereby is, judicially noticed. (Signed by Judge Alvin K. Hellerstein on 1/28/11) (db) |
Filing 3981 BRIEF re: #3965 Order,,,,, #3966 Order,, #3964 Order,,,, Objections to Order Accepting Report of Special Counsel and Providing for Effectiveness of Settlement. Document filed by Board of Education of the City of New York, City University of New York, City of New York, New York City Department of Education, New York City School Construction Authority, Pinnacle Environmental Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7)(Tyrrell, James) |
Transmission of Notice of Appeal to the District Judge re: #3980 Notice of Appeal. (nd) |
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #3980 Notice of Appeal. (nd) |
Filing 3980 NOTICE OF APPEAL from #3965 Order, #3966 Order,, #3964 Order,. Document filed by AMEC Construction Management Inc. A Russo Wrecking, Inc., AMEC Construction Management, Inc., AMEC Earth & Environmental, Inc. Atlantic-Heydt Corporation, Berkel & Company Contractors, Inc., Big Apple Wrecking & Construction Corp., Board of Education of the City of New York, Bovis Lend Lease LMB, Inc., Breeze Carting, Inc., Breeze National, Inc., Brer-Four Transportation, Buro Happold Consulting Engineers, PC, C.B. Contracting Corp., Canron Construction Corp., City of New York, Component Assembly Systems, Inc., Cord Contracting Co. Inc., Dakota Demo-Tech, Diamond Point Excavating Corporation, Diversified Carting, Inc., DMT Enterprise, Inc., E.J. Davies, Inc., Eagle One Roofing Contractors, Inc., En-Tech Corporation, Evergreen Recycling of Corona, Ewell W. Finley, P.C., Executive Medical Services, P.C., Fleet Trucking, Inc., Francis A. Lee Company, FTI Trucking Corp., Gilsanz Murray Steficek. LLP, Goldstein Associates Consulting Engineers PC, Hallen Welding Service, Inc., HP Environmental, Inc., Hudson Meridian Construction Group LLC, J.P. Equipment & Rental Materials, L.L.C., La Strada General Contracting Corp., Laquila Construction, Inc., Leslie E. Robertson Associates, R.L.L.P., Liberty Mutual Insurance Company, Lockwood Kessler & Bartlett, Inc., Lucius Pitkin, Inc., LZA Technology - a division of Thornton Tomasetti, Manafort Brothers Incorporated, Mazzocchi Wrecking, Inc., Moretrench American Corp., MRA Engineering P.C., Mueser Rutledge Consulting Engineers, Nacirema Industries Inc., New York City Department of Education, New York City School Construction Authority, New York Crane & Equipment Corp., Nicholson Construction Company, Peter Scalamandre and Sons, Inc., Pinnacle Environmental Corp., Plaza Construction Corp., Pro Safety Services Inc., PT&L Contracting Corp., Robert L. Gerosa, Inc., Robert Silman Associates, P.C., Rodar Enterprises, Inc., Royal GM Inc., SAB Trucking, Inc., Safeway Environmental Corp., Semcor Equipment & Manufacturing Corp., Silverite Contracting Corp., Simpson Gumpertz & Heger, Inc., Skanska Koch, Inc., Skidmore, Owings & Merrill LLP, The City University of New York, Thornton Tomasetti, Inc., Total Safety Consulting, LLC, Tucci Equipment Rental Corporation, Tully Construction Co. Inc., Turner Construction Company, Turner/Plaza, A Joint Venture, Vollmer Associates LLP, Weeks Marine, Inc., Weidlinger Associates P.C., Wolkow Braker Roofing Corp., WSP Cantor Seinuk, Yannuzzi & Sons., Inc., Yonkers Contracting Company, Inc. Filing fee $ 455.00, receipt number E 927910. (nd) |
Filing 3979 STIPULATED ORDER OF DISMISSAL WITH PREJUDICE PURSUANT TO FINAL SETTLEMENT AGREEMENT: (THIS STIPULATED ORDER PERTAINS TO ALL PLAINTIFFS AND DOCKET NUMBERS SET FORTH ON EXHIBIT A) IT IS HEREBY STIPULATED AND AGREED Plaintiffs and Settling Defendants have entered into a settlement agreement resolving all claims by Plaintiffs against Settling Defendants in the above-captioned action. Accordingly, Plaintiffs' claims against the Settling Defendants and each of them shall be dismissed, and hereby are dismissed, with prejudice. (Signed by Judge Alvin K. Hellerstein on 1/25/2011) (Attachments: #1 Exhibit)(jfe) |
Filing 3978 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from James E. Tyrrell, Jr. dated 1/19/2011 re: Requesting an extension of time to object to the terms contained in the Order Accepting Report of Special Counsel and Providing for Effectiveness of Settlement. ENDORSEMENT: The request is granted. So Ordered. (Signed by Judge Alvin K. Hellerstein on 1/20/2011) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(jpo) |
Filing 3977 SUMMARY ORDER: On February 2, 2011, this Court shall hold a status conference to begin managing the lawsuits of those Plaintiffs who were eligible to settle under the Settlement Process Agreement, As Amended ("SPA") but chose to continue with their lawsuits, as well those Plaintiffs who were ineligible to settle. To manage these cases effectively, it is necessary to know how many cases remain, and who the Plaintiffs in those cases are. By January 27, 2011, at 5:00pm, Plaintiffs' liaison counsel shall submit a list identifying every eligible Plaintiff who chose not to settle their case, and shall provide a corresponding docket number for each Plaintiff. Additionally, all counsel who have filed claims on behalf of Plaintiffs ineligible to settle under the SPA shall submit a similar list identifying their relevant cases and the individual Plaintiffs' docket numbers. (Signed by Judge Alvin K. Hellerstein on 1/20/2011) (jfe) |
Filing 3976 ORDER SETTING BRIEFING SCHEDULE: In view of their work performed on behalf of the entire Plaintiff population in the above-captioned Master Calendars, one of two firms appointed as liaison counsel, Worby Groner Edelman & Napoli Bern, has filed a motion seeking an award of a common benefit fee. Any interested party claiming an interest adverse to liaison counsel's must submit an opposition by January 28, 2011. ( Responses due by 1/28/2011) (Signed by Judge Alvin K. Hellerstein on 1/14/2010) (jar) |
Filing 3975 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Richard E. Leff, dated 1/13/2011, re: Counsel writes: Today the Court entered an Order re-scheduling the conference to Monday, January 24, 2011 at 4 p.m. On further review, I realize I mis-read my calendar and am not available the afternoon of January 24, 2011. After consulting with Owen Roth, he advised that the Court is available to reschedule this conference to Monday, January 31, 2011 at 10 a.m. I have consulted with both Patton Boggs and Kirkland & Ellis and they have both consented to an adjournment to this date. ENDORSEMENT: The request is granted. The conference shall be held on January 31, 2011, at 10:00 a.m. SO ORDERED. (Status Conference set for 1/31/2011 at 10:00 AM before Judge Alvin K. Hellerstein) (Signed by Judge Alvin K. Hellerstein on 1/13/2011) (lnl) |
Filing 3974 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from James E. Tyrrell, Jr., dated 1/11/2011, re: Counsel for the City of New York and the Contractors with the consent of LeeAnn Stevenson, Esq, writes to request that the conference scheduled on Thursday, January 20, 2011, at 2:15 pm be adjourned to Monday, January 24, 2011, at 4:00 pm. ENDORSEMENT: So ordered, providing all consent. (Status Conference set for 1/24/2011 at 04:00 PM before Judge Alvin K. Hellerstein) (Signed by Judge Alvin K. Hellerstein on 1/11/2011) (Signature date confirmed w/Chambers) (lnl) |
Filing 3972 ORDER REGULATING DECEDENTS' CASES: Special Counsel appointed by my order of November 24, 2010, has identified thirteen cases eligible to settle under the Settlement Process Agreement, as Amended ("SPA") but where the named Plaintiffs have died. In four of these, an executor or administrator has been appointed to represent the decedents' estates. In the other nine, no such appointment has been made. Federal Rule of Civil Procedure 25(a)(1) provides that upon death, a successor plaintiff must be substituted for the decedent. If the substitution does not occur within ninety days of the notice of death, the case must be dismissed. A motion for substitution of the administrators and executors must be filed in each of these cases by January 20,2011, and the decision to settle, continue without settlement, or dismiss must be ratified in that motion by the administrator or executor. In addition, in the case of the party wishing to settle, the settlement and release documents required by the SPA must be executed and delivered to the Allocation Neutral by January 20, 2011. In the nine remaining cases, no administrator or executor has been appointed. In this case, a motion for substitution of the administrator or executor must be filed and the decision of the next of kin ratified. Failure to effect such substitution within ninety days will be cause for dismissal of the action with prejudice. (Signed by Judge Alvin K. Hellerstein on 1/11/2011) (jfe) |
Filing 3971 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Gregory Cannata and Robert Grochow dated 1/10/11 re: Request for partial extension to 2/28/11 for compliance with Order dated 12/22/10. ENDORSEMENT: So Ordered. (Signed by Judge Alvin K. Hellerstein on 1/10/11) (cd) |
Filing 3970 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Lee Ann Stevenson dated 1/10/2011 re: Counsel respectfully request that a stay of all litigation and settlement activities be put in place until the regulations to effectuate the VCF are promulgated (ie., within 180 days of January 2, 2011). ENDORSEMENT: A status conference to discuss these issues and any other of concern, will be held Jan. 20, 2011, 2:15 p.m. So Ordered. (Signed by Judge Alvin K. Hellerstein on 1/10/2011) (jfe) |
Filing 3973 TRANSCRIPT of proceedings held on 12/3/2010 before Judge Alvin K. Hellerstein. (ab) |
Filing 3969 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from James E. Tyrrell, Jr., dated 1/5/2011, re: As the Court is aware, on December 30, 2010, the Court entered an Order Accepting Report of Special Counsel and Providing for Effectiveness of Settlement. Paragraph 7 of that Order provides that any party wishing to object to any of the terms contained therein must do so by January 7, 2011. Defendants the City of New York and the Contractors hereby seek an extension of that deadline for all aggrieved parties to January 21, 2011. ENDORSEMENT: SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 1/5/2011) (lnl) |
Filing 3968 ORDER DENYING FEDERAL RULE 41(a)(1) MOTIONS OF VOLUNTARY DISMISSAL: In the past week, I have received a series of Federal Rule of Civil Procedure 41(a)(l) stipulations of voluntary dismissal in cases docketed in the above-captioned Master Calendars. The parties to these stipulations have sought Court approval for the dismissals. The proposed stipulations are deficient and cannot accomplish their purpose. I therefore deny approval at this time, without prejudice to renewal. Federal Rule of Civil Procedure 41 (a)(1) states in relevant part, "Subject to Rules 23(e), 23.1 (c), 23.2, and 66 and any applicable federal statute, the plaintiff may dismiss an action without a court order by filing: (i) a notice of dismissal before the opposing party serves either an answer or a motion for summary judgment; or (ii) a stipulation of dismissal signed by all parties who have appeared." The stipulations at issue fail to comply with this rule. The first set of stipulations, submitted by the Hofmann & Schweitzer firm, are designated "Rule 41(a)" dismissals. However, the stipulations do not comply with Rule 41(a)(1), the applicable rule. The stipulations do not state whether the opposing parties have answered or moved for summary judgment, and do not state whether they are dismissing all parties whom the relevant Plaintiffs sued, or only some parties. The second set of stipulations, submitted by the Sullivan Papain firm and the Gregory J. Cannata firm, state that they are Federal Rule 41(a)(1)(ii) dismissals, but are similarly deficient. Plaintiffs are given leave to seek voluntary dismissal by motion, if fewer than all Defendants are to be dismissed, or by stipulation either if all Defendants are to be dismissed or if Defendants in a given case have not answered or moved for summary judgment. See Fed. R. Civ. P. 41(a). For the Parties' ease of reference, the rejected stipulations are attached to this Order. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 1/3/2011) (lnl) |
Filing 3967 FIRST BRIEF Regarding Federal Court Jurisdiction Over the 21 MC 102 Docket. Document filed by Gregory J Cannata & Associates.(Grochow, Robert) |
Filing 3966 ORDER ACCEPTING REPORT OF SPECIAL COUNSEL AND PROVIDING FOR EFFECTIVENESS OF SETTLEMENT: Immediately following the report of the WTC Captive Insurance Company, fixing the several numbers identified in this Order, and the entry of this Order, the Affirmation of Final Settlement shall be signed and, as provided by the SPA, the payments thereunder shall duly issue by the Allocation Neutral to the Plaintiffs entitled thereto. The WTC Captive Insurance Company, or any other party feeling aggrieved by any term of this Order or the dismissal Orders also issuing today, may file objections and supporting briefing by January 7, 2011, at 12:00pm. SO ORDERED. (See ORDER as set forth) (Signed by Judge Alvin K. Hellerstein on 12/30/2010) (lnl) |
Filing 3965 ORDER DISMISSING CASES WITH PREJUDICE FOR FAILURE TO PROSECUTE: Pursuant to Federal Rule of Civil Procedure 41(b), this Court dismisses the cases listed in the attached exhibit with prejudice for all claims that were brought or could have been brought in the individual Plaintiffs' existing pleadings, but without prejudice in relation to a second injury to the extent permitted by New York state law, see, e.g., Golod v. Hoffman La Roche, 964 F. Supp. 841 (S.D.N.Y. 1997) ("Under the two-injury rule [in New York], diseases that share a common cause may nonetheless be held separate and distinct where there biological manifestations are different and where the presence of one is not necessarily a predicate for the other's development.") (internal quotation omitted)), and as may be defined by any court having jurisdiction over any such later-filed complaint. The dismissals are without costs. Any Plaintiff wishing to seek relief from this Order on the basis of conditions coming into effect if the James Zadroga 9/11 Health and Compensation Act of 2010, H.R. 847, 111th Congress (2010), becomes law, or for any other reason, may seek such relief by an appropriate motion within 30 days of this Order. See Fed. R. Civ. P. 60(b)(6). The Clerk shall close the cases noted in the attached exhibit. SO ORDERED. (See ORDER as set forth) (Signed by Judge Alvin K. Hellerstein on 12/30/2010) (lnl) |
Filing 3964 ORDER DISMISSING CASES WITH PREJUDICE: Pursuant to Federal Rule of Civil Procedure 41 (a)(2), this Court dismisses the cases listed in the attached exhibit with prejudice for all claims that were brought or could have been brought in the individual Plaintiffs' existing pleadings, but without prejudice in relation to a second injury to the extent permitted by New York state law, see, e.g., Golod v. Hoffman La Roche, 964 F. Supp. 841 (S.D.N.Y. 1997) ("Under the two-injury rule [in New York], diseases that share a common cause may nonetheless be held separate and distinct where there biological manifestations are different and where the presence of one is not necessarily a predicate for the other's development.") (internal quotation omitted)), and as may be defined by any court having jurisdiction over any such later-filed complaint. The dismissals are without costs. The Clerk shall close the cases noted in the attached exhibit. SO ORDERED. (See ORDER as set forth) (Signed by Judge Alvin K. Hellerstein on 12/30/2010) (lnl) |
Filing 3963 ORDER: On June 23, 2010, I entered Case Management Order Nos. 10, 7, and 2 in the 21 MC 100, 21 MC 102, and 21 MC 103 Consolidated Master Dockets, respectively. On October 27, 2010, I extended the potential expiration date of all three Case Management Orders to December 21, 2010. For the reasons stated on the record at the conference held on December 22, 2010, I hereby extend the December 21, 2010 deadline to February 2, 2011. (Signed by Judge Alvin K. Hellerstein on 12/28/10) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(db) |
Filing 3962 ORDER GRANTING REQUEST TO COMPEL DISCOVERY AND ALLOW MOTIONS TO DISMISS: By January 14, 2011, Plaintiffs' liaison counsel shall satisfy all outstanding discovery obligations, including those required by Case Management Order No.6 and my Order of June 30, 2010. If Plaintiffs' liaison counsel fail to satisfy their obligations by this date, Defendants' liaison counsel may move to dismiss the complaints of any Plaintiff for whom the appropriate discovery has not been produced. If the circumstances warrant it, I will also consider whether the current Plaintiffs' liaison counsel remain an appropriate choice for that function. (Discovery due by 1/14/2011.) (Signed by Judge Alvin K. Hellerstein on 12/22/10) (db) |
Filing 3961 TRANSCRIPT of proceedings held on 12/3/2010 before Judge Alvin K. Hellerstein. (lnl) |
Filing 3960 TRANSCRIPT of proceedings held on 12/3/2010 before Judge Alvin K. Hellerstein. (lnl) |
Filing 3959 ORDER SETTING HEARING CONCERNING EXTENSION. Certain Case Management Orders ("CMOs") in the Settlement Process Agreement, As Amended ("SPA") require the parties to execute individual affirmations of final settlement by December 21, 2010. Defendants' Counsel ask for an extension of this deadline to January 31, 2011 to allow certain events in the settlement process to continue. I am reluctant to grant the request, and certainly not to grant an extension to January 31, 2011. Counsel may discuss all of this with me at a status conference to be held Wednesday, December 22, 2010, at 2:30 p.m. The date for executing settlement affirmations in the CMOs is extended to December 23, 2010, to abide the conference. Relates to 21mc100, 21mc102, 21mc103. (Status Conference set for 12/22/2010 at 02:30 PM before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 12/16/10) (rjm) |
Filing 3958 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Denise A. Rubin dated 12/15/10 re: I am absolutely cognizant of Your Honor's subsequent exhortation to another attorney that the December 22 date would not be further extended. Nonetheless, in light of subsequent developments and applications by the defendants, as well as the amount of time and effort that is being expended daily by most of our office personnel in responding to literally hundreds of deficiency notices by the Captive for the opt-in cases, we write today to ask for a further extension, indeed, an extension more in the line of a brief stay. ENDORSEMENT: The request is granted. All amended complaints shall be due January 22, 2011. The date shall not be enlarged again. So ordered. (Amended Pleadings due by 1/22/2011.) (Signed by Judge Alvin K. Hellerstein on 12/15/10) (rjm) |
Filing 3957 NOTICE of Plaintiffs' Production of Medical Records. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 3956 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by LVI Services, Inc., Lvi Environmental Services, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01470-AKH(Ciccia, Maria) |
Filing 3955 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by LVI Services, Inc., Lvi Environmental Services, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01477-AKH(Ciccia, Maria) |
Filing 3954 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by LVI Services, Inc., Lvi Environmental Services, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-05709-AKH(Ciccia, Maria) |
Filing 3953 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by LVI Services, Inc., Lvi Environmental Services, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-03455-AKH(Ciccia, Maria) |
Filing 3952 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by LVI Services, Inc., Lvi Environmental Services, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-00459-AKH(Ciccia, Maria) |
Filing 3951 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by LVI Services, Inc., Lvi Environmental Services, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02593-AKH(Ciccia, Maria) |
Filing 3950 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by LVI Services, Inc., Lvi Environmental Services, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02592-AKH(Ciccia, Maria) |
Filing 3949 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by LVI Services, Inc., Lvi Environmental Services, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01340-AKH(Ciccia, Maria) |
Filing 3948 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by LVI Services, Inc., Lvi Environmental Services, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-04932-AKH(Ciccia, Maria) |
Filing 3947 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by LVI Services, Inc., Lvi Environmental Services, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-02808-AKH(Ciccia, Maria) |
Filing 3946 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by LVI Services, Inc., Lvi Environmental Services, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01677-AKH(Ciccia, Maria) |
Filing 3945 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by LVI Services, Inc., Lvi Environmental Services, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-04940-AKH(Ciccia, Maria) |
Filing 3944 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by LVI Services, Inc., Lvi Environmental Services, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-09069-AKH(Ciccia, Maria) |
Filing 3943 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by LVI Services, Inc., Lvi Environmental Services, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-14623-AKH(Ciccia, Maria) |
Filing 3942 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by LVI Services, Inc., Lvi Environmental Services, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00679-AKH(Ciccia, Maria) |
Filing 3941 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by LVI Services, Inc., Lvi Environmental Services, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-08287-AKH(Ciccia, Maria) |
Filing 3940 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by LVI Services, Inc., Lvi Environmental Services, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01490-AKH(Ciccia, Maria) |
Filing 3939 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by LVI Services, Inc., Lvi Environmental Services, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-02818-AKH(Ciccia, Maria) |
Filing 3938 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by LVI Services, Inc., Lvi Environmental Services, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04504-AKH(Ciccia, Maria) |
Filing 3937 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by LVI Services, Inc., Lvi Environmental Services, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-11453-AKH(Ciccia, Maria) |
Filing 3936 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by LVI Services, Inc., Lvi Environmental Services, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-04933-AKH(Ciccia, Maria) |
Filing 3935 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by LVI Services, Inc., Lvi Environmental Services, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-08927-AKH(Ciccia, Maria) |
Filing 3934 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by LVI Services, Inc., Lvi Environmental Services, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01517-AKH(Ciccia, Maria) |
Filing 3933 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by LVI Services, Inc., Lvi Environmental Services, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-02259-AKH(Ciccia, Maria) |
Filing 3932 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by LVI Services, Inc., Lvi Environmental Services, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-04931-AKH(Ciccia, Maria) |
Filing 3931 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by LVI Services, Inc., Lvi Environmental Services, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02244-AKH(Ciccia, Maria) |
Filing 3930 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by LVI Services, Inc., Lvi Environmental Services, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-08281-AKH(Ciccia, Maria) |
Filing 3929 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by LVI Services, Inc., Lvi Environmental Services, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-03453-AKH(Ciccia, Maria) |
Filing 3928 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by LVI Services, Inc., Lvi Environmental Services, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-03449-AKH(Ciccia, Maria) |
Filing 3927 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by LVI Services, Inc., Lvi Environmental Services, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01475-AKH(Ciccia, Maria) |
Filing 3926 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by LVI Services, Inc., Lvi Environmental Services, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-05764-AKH(Ciccia, Maria) |
Filing 3925 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by LVI Services, Inc., Lvi Environmental Services, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02600-AKH(Ciccia, Maria) |
Filing 3924 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by LVI Services, Inc., Lvi Environmental Services, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-08285-AKH(Ciccia, Maria) |
Filing 3923 ORDER REGULATING STATUS OF FUTURE PROCEEDINGS IN NON-CITY, NON-WORLD TRADE CENTER DISASTER SITE CASES: At the conference of December 3, 2010, I raised the question whether subject-matter jurisdiction over these cases continues to be appropriate, and I directed the parties to brief the issue. Plaintiffs shall file briefs by January 3, 2011. Defendants' response briefs are due February 10, 201l. Plaintiffs' replies are due February 18,2011. The parties shall appear for oral argument on this issue on March 15, 2011, at 2:30pm. (See ORDER as set forth) (Brief due by 1/3/2011. Responses due by 2/10/2011. Replies due by 2/18/2011. Oral Argument set for 3/15/2011 at 02:30 PM before Judge Alvin K. Hellerstein) (Signed by Judge Alvin K. Hellerstein on 12/6/2010) (lnl) |
Filing 3922 MEMO ENDORSEMENT Re: AFFIDAVIT oF STEVEN J. RICE IN SUPPORT OF SUBSTITUTION OF COUNSEL. ENDORSEMENT: The substitution is ordered. (Signed by Judge Alvin K. Hellerstein on 11/24/10) (rjm) |
Filing 3921 ORDER APPOINTING SPECIAL COUNSEL. The procedure I hereby order, after consultation with all counsel and with their encouragement and mutual agreement, is the appointment of a Special Counsel to the several subgroups of Eligible Plaintiffs who have not opted into the SPA. Special Counsel shall make himself, and the attorneys and paralegals of his law firm, available to these subgroups, to assist them in such reviews as they wish to conduct, and to arrive at a decision in their best interests. Special Counsel shall perform these services from now until December 17, 2010. His services shall then end. He may not continue as counsel for any of the Plaintiffs in the 9/11 lawsuits.... Special Counsel shall bill, according to the time devoted to the matter, at the rate of $325 - $450 per hour for attorneys, and $125 per hour for paralegal service, plus expenses. Plaintiffs' liaison counsel, Worby Groner Edelman & Napoli Bern, have agreed to pay Special Counsel's fees and expenses out of the fees they will be receiving in these lawsuits, on behalf of themselves for their clients who are or may be affected, and on behalf of other Plaintiffs' counsel for their clients who are or may be affected, proportionately to the number of such clients. Special Counsel will not be required to report to the Court, except as may be convenient to his work. The goal of his services is to assist such of the Eligible Plaintiffs as desire his services to come to one of four possible decisions, on the basis of full and fair disclosure of all the benefits and detriments of each choice, and to make proper declaration of such choice (items listed as 1-4 on page 4). All previously filed stipulations will be subject to an order conforming their provisions to the Order of February 22, 2010. (Signed by Judge Alvin K. Hellerstein on 11/24/10) (rjm) |
Filing 3920 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Matthew Garretson dated 11/19/10 re: In response to your November 16, 2010 Order in the 21 MC 100, 21 MC 102 and 21 MC 103 litigation, please accept the following as the Allocation Neutral's report regarding the opt-in status of the settlement. ENDORSEMENT: The Report of the Allocation Neutral is accepted for filing in 21mc100, 102 and 103. (Signed by Judge Alvin K. Hellerstein on 11/19/10) (rjm) |
Filing 3919 ANSWER to Amended Complaint with JURY DEMAND. Document filed by B.C.R.E. 90 West Street, LLC, The Kibel Companies. Related document: #2327 Amended Complaint,,,,,,,, filed by Tadeusz Foremska, Alex Anthony Sanchez, Voldymyr Khomik, Dorota Markut, Ludmila Khomik, Lucyna Foremska, Monica Arce, Miguel Zanabria, Richard Racioppi, Janus Kurkowski, Bozena Kurkowski, Rafael Valdez, Jose Bello, Roman Markut, Manuel Checo, Gustavo Iturralde.(Gallagher, Timothy) |
Filing 3918 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by B.C.R.E. 90 West Street, LLC, The Kibel Companies.(Gallagher, Timothy) |
Filing 3917 NOTICE OF APPEARANCE by Timothy Dick Gallagher on behalf of B.C.R.E. 90 West Street, LLC, The Kibel Companies (Gallagher, Timothy) |
Filing 3916 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Matthew Garretson dated 11/18/2010 re: Requesting until 1:00 pm on Friday, November 19th to submit the report to the Court. ENDORSEMENT: So Ordered. (Signed by Judge Alvin K. Hellerstein on 11/18/2010) (jpo) |
Filing 3915 STIPULATION: It is hereby stipulated and agreed by and between the parties that, the actions listed in "Schedule A" attached hereto, are discontinued without prejudice and without costs to any party against the other, as set forth in this Stipulation. (Signed by Judge Alvin K. Hellerstein on 11/17/2010) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06861-AKH, 1:10-cv-06862-AKH, 1:10-cv-06867-AKH(jpo) |
Filing 3914 ANSWER to Amended Complaint. Document filed by LVI Services, Inc., Lvi Environmental Services, Inc.. Related document: #2327 Amended Complaint,,,,,,,, filed by Tadeusz Foremska, Alex Anthony Sanchez, Voldymyr Khomik, Dorota Markut, Ludmila Khomik, Lucyna Foremska, Monica Arce, Miguel Zanabria, Richard Racioppi, Janus Kurkowski, Bozena Kurkowski, Rafael Valdez, Jose Bello, Roman Markut, Manuel Checo, Gustavo Iturralde.(Ciccia, Maria) |
Filing 3913 ORDER REGULATING PROCEEDINGS: The deadline for Eligible Plaintiffs to opt into the Settlement Process Agreement, As Amended ("SPA"), is tonight at 11:59 pm. This order is issued to regulate follow-up proceedings. (See ORDER as set forth) (Signed by Judge Alvin K. Hellerstein on 11/16/2010) (lnl) |
Filing 3912 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Jonathan A. Rapport dated 11/12/2010 re: Counsel writes to ask for clarification regarding the refiling of dismissed complaints. ENDORSEMENT: All amended complaints must be submitted by December 22, 2010. No enlargements will be given. So Ordered. (Signed by Judge Alvin K. Hellerstein on 11/12/2010) (jfe) |
Set/Reset Deadlines: Amended Pleadings due by 12/22/2010. (jfe) |
Filing 3911 FILING ERROR - DEFICIENT DOCEKT ENTRY - ANSWER to Complaint with JURY DEMAND. Document filed by LVI Services, Inc., Lvi Environmental Services, Inc..(Ciccia, Maria) Modified on 11/15/2010 (KA). |
Filing 3910 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying LVI Parent Corp. as Corporate Parent. Document filed by LVI Services, Inc., Lvi Environmental Services, Inc..(Ciccia, Maria) |
Filing 3909 FILING ERROR - DEFICIENT DOCKET ENTRY - ANSWER to Complaint By Adoption/Check-Off Complaint with JURY DEMAND., ANSWER to Amended Complaint with JURY DEMAND. Document filed by LVI Services, Inc., Lvi Environmental Services, Inc.. Related document: #2327 Amended Complaint,,,,,,,, filed by Tadeusz Foremska, Alex Anthony Sanchez, Voldymyr Khomik, Dorota Markut, Ludmila Khomik, Lucyna Foremska, Monica Arce, Miguel Zanabria, Richard Racioppi, Janus Kurkowski, Bozena Kurkowski, Rafael Valdez, Jose Bello, Roman Markut, Manuel Checo, Gustavo Iturralde, #2328 Complaint By Adoption/Check-Off Complaint,,,,,,,, filed by Tadeusz Foremska, Alex Anthony Sanchez, Voldymyr Khomik, Dorota Markut, Ludmila Khomik, Lucyna Foremska, Monica Arce, Miguel Zanabria, Richard Racioppi, Janus Kurkowski, Bozena Kurkowski, Rafael Valdez, Jose Bello, Roman Markut, Manuel Checo, Gustavo Iturralde.(Ciccia, Maria) Modified on 11/15/2010 (KA). |
Filing 3908 TRUE COPY ORDER of USCA as to #3751 Notice of Appeal, filed by Turner Construction Company, AMEC Construction Management Inc., Tully Construction Co. Inc., Plaza Construction Corp., City of New York USCA Case Number 10-1379....that the appeal is hereby WITHDRAWN pursuant to Rule 42(b) of the Federal Rules of Appellate Procedure. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 11/12/2010. (nd) |
Filing 3907 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Joseph E. Hopkins dated 11/9/2010 re: Currently, there are twenty six complaints filed post April 12, 2010 that remain pending in the 21mc100 and 21mc 102 dockets. The substance of these complaints appears identical to those that were previously dismissed by the Court for reasons identified in the Court's prior Orders. The twenty six cases listed are as follows: 10cv6632, 10cv7131, 10cv6439, 10cv4226, 10cv6715, 10cv4225, 10cv6716, 10cv6722, 10cv6721, 10cv7683, 10cv6718, 10cv6714, 10cv6720, 10cv7077, 10cv6441, 10cv6239, 10cv6713, 10cv6717, 10cv6719, 10cv7080, 10cv7927, 10cv6711, 10cv6665, 10cv5148, 10cv8045, and 10cv8047. ENDORSEMENT: The 26 complaints, identified in the attachment are each dismissed, subject to the terms and conditions of my order of October 14, 2010. (Signed by Judge Alvin K. Hellerstein on 11/10/2010) (jpo) |
Filing 3906 ORDER AMENDING PREVIOUS ORDER REGULATING PROCEEDINGS OF NOVEMBER 8, 2010: The extension of the time during which plaintiffs may opt into the settlement to Tuesday, November 16, 2010 at 11:59 p.m. EST is approved. The deadline for all plaintiffs' counsel to certify the information for their clients on the Eligible Plaintiff List, as required by Section VI.A of the Amended SPA, is Thursday, November 11 at 3:00 p.m. EST. All other provisions of this Court's November 8, 2010 Order Regulating Proceedings remain in effect. (Signed by Judge Alvin K. Hellerstein on 11/9/2010) (jpo) |
Filing 3905 ORDER REGULATING PROCEEDINGS: Until further order of this Court, the parties shall not discuss publicly the status of claims in relation to the Opt-In Threshold under the World Trade Center Litigation Settlement Process Agreement, As Amended ("Amended SPA"). Specifically, the parties shall neither initiate contact with members of the media nor respond to media requests for information. Pursuant to Section VI.B of the Amended SPA, the deadline for plaintiffs desiring to opt into the settlement by signing releases and other relevant documents is 11:59 PM on November 8, 2010. Because of the large volume of responses, the impracticality of reviewing their sufficiency, and the difficulty of presenting them to the Allocation Neutral, the deadline for uploading to the Allocation Neutral's website all plaintiffs' releases and other documents evidencing their decision to opt into the settlement is Thursday, November 11 at 3:00 p.m. EST. However, plaintiffs' counsel shall not accumulate such responses, but upload all such responses as soon as received and processed. The parties shall report jointly to the Court concerning the satisfaction of the Opt-In Threshold and the number of plaintiffs who have opted into the settlement as soon as reasonably possible after the plaintiffs' releases and other documents evidencing their decision timely to opt into the settlement have been finalized, submitted, and counted. The Court will post that report to its website promptly once the report becomes available. (Signed by Judge Alvin K. Hellerstein on 11/8/2010) (jfe) |
Filing 3904 STIPULATION OF VOLUNTARY DISMISSAL: IT IS HEREBY STIPULATED AND AGREED by and between the parties that the Plaintiffs actions identified on Schedule A are voluntarily dismissed with prejudice. All claims by Plaintiffs identified on Schedule A against all Defendant(s) or against any Defendant arising out of or relating in any way to World Trade Center-related rescue, recovery, and/or debris-removal operations and/or clean up at any location on and/or after September 11, 2001, are voluntarily dismissed with prejudice. The dismissal is without costs. (Signed by Judge Alvin K. Hellerstein on 11/8/2010) (jfe) |
Filing 3903 NOTICE of of Stay. Document filed by The Rector, Church-Wardens, and Vestrymen of Trinity Church, in the city of New-York. (Kost, Gillian) |
Filing 3902 ORDER ADJOURNING STATUS CONFERENCE 11/18/10 Status Conference reset for 12/3/2010 at 01:00 PM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein. (Signed by Judge Alvin K. Hellerstein on 11/3/10) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(cd) |
Filing 3901 NOTICE of Of Stay. Document filed by Rudin Management Co., Inc.. (Halbardier, Suzanne) |
Filing 3900 NOTICE of Of Stay. Document filed by Sakele Brothers L.L.C.. (Halbardier, Suzanne) |
Filing 3899 NOTICE of Of Stay. Document filed by Crown Properties, Inc.. (Halbardier, Suzanne) |
USCA Appeal Fees received $ 455.00 receipt number E 919116 on 10/28/2010 re: #3895 Notice of Appeal,. (nd) |
Filing 3898 ORDER GRANTING MOTION FOR ENLARGEMENT OF EXPIRATION DATE IN PARAGRAPH 8 OF CASE MANAGEMENT ORDER 10, GRANTING MOTION TO ENLARGE DEADLINE IN PARAGRAPH 4, AND SETTING STATUS CONFERENCE: The Settlement Process Agreement ("SPA") originally set the opt-in date for settling plaintiffs as September 8, 2010.That date should have been, but was not, enlarged when the opt-in date was enlarged. The City moves to do that now, to December 21, 2010. Plaintiffs do not oppose the motion. I grant the motion. Plaintiffs ask to enlarge the deadline in Paragraph 4 of CMO 10 by which those who are continuing with the cases, whether because they did not opt in or because they becameplaintiffs after the SPA's bar date of April 12, 2010, are required to file expert reports. I grant the request. Even though the deadline under Paragraph 4 is not tied to the opt-in date for settlement, the same lawyers are likely to be involved and, practically, they may not be able to attend to all the obligations they have to perform. Thus, I enlarge the period provided in Paragraph 4 to January 21, 2011. All parties, shall attend a conference, to be held February 2, 2011, in Courtroom 14D at 500 Pearl Street, New York, New York, 10007, at 2:15 p.m. The conference will be public. (Signed by Judge Alvin K. Hellerstein on 10/27/2010) (jpo) |
Transmission of Notice of Appeal to the District Judge re: #3895 Notice of Appeal,. (nd) |
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #3895 Notice of Appeal,. (nd) |
Filing 3897 MEMO ENDORSEMENT on Motion for Extension of Time. ENDORSEMENT: Subject to review and possible reconsideration if any parties oppose this motion, the Settling Defendants' motion is granted. The October 21, 2010 date provided by paragraph 8 of CMO 10 is changed. The cut-off period is now December 21, 2010. (Signed by Judge Alvin K. Hellerstein on 10/22/2010) (jpo) |
Filing 3896 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Gregory J. Cannata, and Robert A. Grochow dated 10/22/2010 re: Counsel for Plaintiffs request time to replead their complaints recently dismissed, by Order dated October 14, 2010 without prejudice, to be enlarged until December 22, 2010. ENDORSEMENT: The request to enlarge time to file amended complaints is granted. Amended complaints must be filed by December 22, 2010. (Amended Pleadings due by 12/22/2010.) (Signed by Judge Alvin K. Hellerstein on 10/22/2010) (lnl) |
Filing 3894 DECLARATION of James E. Tyrrell, Jr. in Support re: #3892 MOTION for Extension of Time.. Document filed by Board of Education of the City of New York, City University of New York, City of New York, New York City Department of Education, Pinnacle Environmental Corporation, Tully Construction Co. Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B)(Tyrrell, James) |
Filing 3893 MEMORANDUM OF LAW in Support re: #3892 MOTION for Extension of Time.. Document filed by Board of Education of the City of New York, City University of New York, City of New York, New York City Department of Education, Pinnacle Environmental Corporation, Tully Construction Co. Inc.. (Tyrrell, James) |
Filing 3892 MOTION for Extension of Time. Document filed by Board of Education of the City of New York, City University of New York, City of New York, New York City Department of Education, Pinnacle Environmental Corporation, Tully Construction Co. Inc..(Tyrrell, James) |
Filing 3895 NOTICE OF APPEAL from #3858 Order on Motion for Miscellaneous Relief. Document filed by Richard Dambakly, Dorothy Dambakly, Edward Deery, James Goldsworthy and Donna Goldsworthy, Philip Kirschner, Timothy Lombardi, Janice Lombardi, Philip Mattera, Laura Mattera, Steven Mozes, Amy Mozes, Arthur Noonan, Denise Noonan, Devrin Perdue, Goldie Perdue, Stanley Salata, Christine Salata, Richard Smiouskas, Truzzulino Barbra, Michael Vandergriff and Angela Vandergriff.. (nd) Modified on 10/25/2010 (nd). |
Appeal Remark as to #3895 Notice of Appeal. $455.00 APPEAL FILING FEE DUE. (nd) |
Filing 3891 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jones Lang LaSalle Americas, Inc., Jones Lang LaSalle Services, Inc.. (Gallagher, Timothy) |
Filing 3890 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jones Lang LaSalle Americas, Inc., Jones Lang LaSalle Services, Inc.. (Gallagher, Timothy) |
Filing 3889 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jones Lang LaSalle Americas, Inc., Jones Lang LaSalle Services, Inc.. (Gallagher, Timothy) |
Filing 3888 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jones Lang LaSalle Americas, Inc., Jones Lang LaSalle Services, Inc.. (Gallagher, Timothy) |
Filing 3887 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jones Lang LaSalle Americas, Inc., Jones Lang LaSalle Services, Inc.. (Gallagher, Timothy) |
Filing 3886 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jones Lang LaSalle Americas, Inc., Jones Lang LaSalle Services, Inc.. (Gallagher, Timothy) |
Filing 3885 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jones Lang LaSalle Americas, Inc., Jones Lang LaSalle Services, Inc.. (Gallagher, Timothy) |
Filing 3884 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jones Lang LaSalle Americas, Inc., Jones Lang LaSalle Services, Inc.. (Gallagher, Timothy) |
Filing 3883 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jones Lang LaSalle Americas, Inc., Jones Lang LaSalle Services, Inc.. (Gallagher, Timothy) |
Filing 3882 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jones Lang LaSalle Americas, Inc., Jones Lang LaSalle Services, Inc.. (Gallagher, Timothy) |
Filing 3881 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jones Lang LaSalle Americas, Inc., Jones Lang LaSalle Services, Inc.. (Gallagher, Timothy) |
Filing 3880 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jones Lang LaSalle Americas, Inc., Jones Lang LaSalle Services, Inc.. (Gallagher, Timothy) |
Filing 3879 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by NYSE Euronext. (Gallagher, Timothy) |
Filing 3878 ANSWER to Crossclaim., ANSWER to Crossclaim. Document filed by NYSE Euronext.(Gallagher, Timothy) |
Filing 3877 GENERAL ORDER SUA SPONTE DISMISSING COMPLAINT: Over the last several weeks, approximately three hundred new complaints have been filed in the above-captioned master calendars. I recently held that three of these complaints are deficient under Federal Rule of Civil Procedure 8. Order Sua Sponte Dismissing Complaint, Roullier v. City of New York, 10 Civ. 6984 (21 MC 100), Doc. No. 2203 (S.D.N.Y. Oct. 4, 2010); Order Sua Sponte Dismissing Check-Off Complaint without Prejudice, O'Donnell v. City of New York, 10 Civ. 6824 (21 MC 100), Doc. No. 2184 (S.D.N.Y. Sept. 21, 2010); Order Sua Sponte Dismissing Pro-Forma Complaint without Prejudice, Penafiel v. City of New York, 10 Civ. 6812 (21 MC 102), Doc. No. 3857 (S.D.N.Y. Sept. 21, 2010). I elaborated on the reasonsthese complaints are deficient in a recent order denying reconsideration. Order Denying Reconsideration of Orders Dismissing Check-Off and Pro-Forma Complaints, 21 MC 100, Doc. No. 2202 (S.D.N.Y. Sept. 29, 2010). The three dismissed complaints appear to be representative of all other recentlyfiled complaints. The recently filed complaints were filed by the same counsel, in similar format. For the reasons already provided in my previous orders, these complaints also fail to comply with Federal Rule of Civil Procedure 8 and are therefore dismissed. As with the other orders, these dismissals are without prejudice to filing amended complaints. Plaintiffs in these cases have thirty days to amend and file complaints sufficient under Rule 8. A schedule of thedismissed complaints is attached. All counsel and parties should know there is little, if any, justification for form complaints. It is now nine years after the events of September 11, 2001. Counsel who are submitting these defective complaints are intensely familiar with the events and the proceedings of this litigation, and know that only complaints alleging a legally cognizable injury and a valid claim to relief are sufficient. The litigation needs to be resolved, not kept open by defective pleadings. (Signed by Judge Alvin K. Hellerstein on 10/14/10) (db) |
Filing 3876 STIPULATION AND ORDER OF DISMISSAL WITHOUT PREJUDICE IN CERTAIN ACTIONS AS TO LVI ENVIRONMENTAL SERVICES, INC. AND LVI SERVICES, INC., that the civil actions referenced in Attachment A, be discontinued and dismissed pursuant to Federal Rule of Civil Procedure 41 (a)( 1 )(ii) as against defendants, LVI ENVIRONMENTAL SERVICES, INC. and LVI SERVICES, INC. only, without prejudice and without cost to any party. Additional relief as set forth in this Order. (Signed by Judge Alvin K. Hellerstein on 10/14/10) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(pl) |
Filing 3875 NOTICE OF CHANGE OF ADDRESS by Christopher Andrew Long on behalf of William F. Collins Architects. New Address: Lewis Brisbois Bisgaard & Smith, LLP, 77 Water Street, Suite 2100, New York, New York, USA 10005, 212-232-1300. (Long, Christopher) |
Filing 3874 NOTICE OF CHANGE OF ADDRESS by Christopher Andrew Long on behalf of Syska and Hennessy. New Address: Lewis Brisbois Bisgaard & Smith, LLP, 77 Water Street, Suite 2100, New York, New York, USA 10005, 212-232-1300. (Long, Christopher) |
Filing 3873 STIPULATION: It is hereby Stipulated and agreed that with respect to the actions listed in "Schedule An attached hereto, that whereas no party herein is an infant, incompetent person for whom a committee has been appointed or conservatee and no person not a party has an interest in the subject matter of the action, and based on the representation of the within Defendant, and to the extent Plaintiff(s) can so stipulate, that each claim, cross-claim and counter-claim asserted by and against Defendant Pinnacle Environmental Corp., only as to the claims being made as to the premises identified in the First Amended Master Complaint and individual check-off complaints as 140 West Street, New York, NY 10007, shall be and are hereby discontinued without prejudice and without costs as to any party against the other. IT IS FURTHER STIPULATED AND AGREED that upon amending the Amended Master Complaint and Amended Form Check-Off Complaint, Plaintiffs will remove a11 references to Defendant Pinnacle Environmental Corp. with regard to 140 West Street, New York, NY 10007. IT IS FURTHER STIPULATED AND AGREED that should evidence be discovered throughout this litigation which determines that claims can properly be brought against Defendant Pinnacle Environmental Corp. with respect to 140 West Street, New York, NY 10007 and that Defendant Pinnacle Environmental Corp. therefore is a proper entity to this suit, that Plaintiff(s) may reinstitute the actions listed in "Schedule A" attached hereto; without regard to the applicable Statute of Limitations, assuming said original action was timely commenced, and in such instance Defendant shall not assert Statute of Limitation as a defense. (Signed by Judge Alvin K. Hellerstein on 10/6/2010) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(jfe) |
Filing 3872 ORDER ADJOURNING STATUS CONFERENCE: The status conference set for Thursday, October 7, 2010, is adjourned to Thursday, November 18, 2010, at 2:30pm. The parties shall appear before me in Courtroom 14D. (Signed by Judge Alvin K. Hellerstein on 10/6/2010) (jpo) |
Filing 3871 STIPULATION OF DISMISSAL WITHOUT PREJUDICE IN CERTAIN ACTIONS AS TO LVI ENVIRONMENTAL SERVICES, INC. AND LVI SERVICES, INC.: It is hereby stipulated and agreed by and between the parties that the civil actions referenced in Attachment A, be discontinued and dismissed pursuant to F.R.C.P. 41(a)(l)(ii) as against defendants LVI Environmental Services, Inc. and LVI Services, Inc. only, without prejudice and without cost to any party. (Signed by Judge Alvin K. Hellerstein on 10/6/2010) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(jpo) |
Filing 3870 STIPULATION OF DISMISSAL WITH PREJUDICE IN CERTAIN ACTIONS AS TO LVI ENVIRONMENTAL SERVICES, INC. AND LVI SERVICES, INC.: It is hereby stipulated and agreed by and between the parties that the civil actions referenced in Attachment A, be discontinued and dismissed pursuant to F.R.C.P. 41(a)(l)(ii) as against defendants LVI Environmental Services, Inc. and LVI Services, Inc. only, with prejudice and without cost to any party. (Signed by Judge Alvin K. Hellerstein on 10/6/2010) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-06806-AKH(jpo) |
***NOTE TO ATTORNEY - DOCUMENT REFERRED TO JUDGE FOR APPROVAL. Note to Attorney Maria Ciccia Document #3868 Stipulation of Voluntary Dismissal, was referred to Judge Alvin K. Hellerstein for approval. (dt) |
Minute Entry for proceedings held before Judge Alvin K. Hellerstein: Status Conference held on 10/5/2010. (mro) |
Filing 3868 DOCUMENT REFERRED TO JUDGE FOR APPROVAL - 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, WITHOUT prejudice against the defendant(s) Lvi Environmental Services, Inc., Lvi Services Inc. and WITHOUT costs to either party pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by LVI Services, Inc., Lvi Environmental Services, Inc..Associated Cases: 1:21-mc-00102-AKH et al.(Ciccia, Maria) Modified on 10/6/2010 (dt). |
Filing 3867 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, WITH prejudice against the defendant(s) LVI Services, Inc., Lvi Environmental Services, Inc. and WITHOUT costs to either party pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by LVI Services, Inc., Lvi Environmental Services, Inc..Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-06806-AKH(Ciccia, Maria) |
Filing 3866 NOTICE OF APPEARANCE by Rosalie Joann Perrone on behalf of Moody's Holdings, Inc. (Perrone, Rosalie) |
Filing 3865 NOTICE OF APPEARANCE by Rosalie Joann Perrone on behalf of Ambient Group Inc. (Perrone, Rosalie) |
Filing 3864 ORDER DENYING RECONSIDERATION OF ORDERS DISMISSING CHECK-OFF AND PRO-FORMA COMPLAINTS: Plaintiffs fail to point to a "clear error" or a "manifest injustice" requiring reconsideration. Doe, 709 F.2d at 789. The motion for reconsideration is therefore denied. Plaintiffs retain the balance of time provided in the previous orders to file amended complaints that conform with Rule 8. (Signed by Judge Alvin K. Hellerstein on 9/29/2010) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:10-cv-06812-AKH(jpo) |
Filing 3862 STIPULATION CONCERNING FILING OF NOTICES OF CLAIM AND AMENDMENT OF COMPLAINTS: It is hereby stipulated and agreed by and between the Battery Park City Authority and the plaintiffs in the actions listed on Exhibit "1", and, except as set forth in paragraph "8" of this stipulation as follows; In the event Jimmy Nolan's Law is determined to be unconstitutional or inapplicable, nothing in this stipulation, including but not limited to paragraphs (1), (2), (3) and (4) shall in any way limit, restrict, or waive the Battery Park City Authority's right to contest the notices of claim listed on Exhibit "1" on any and all grounds, including but not limited to the failure to timely serve a notice of claim or file an application to file a late notice of claim pursuant to General Municipal Law 50-e and 50-i. All other provisions as set forth in this order. So Ordered (Signed by Judge Alvin K. Hellerstein on 9/26/2010) (js) |
Filing 3861 STIPULATION. IT IS HEREBY STIPULATED AND AGREED, by and between the attorneys for the undersigned, that with respect to the actions listed in "Schedule A" attached hereto, that whereas no party herein is an infant, incompetent person for whom a committee has been appointed or conservatee and no person not a party has an interest in the subject matter of the action, and based on the representation of the within Defendant, and to the extent Plaintiff(s) can so stipulate, that each claim, cross-claim and counter-claim asserted by and against Defendant Pinnacle Environmental Corp., only as to the claims being made as to the premises identified in the First Amended Master Complaint and individual check-off complaints as 140 West Street, New York, NY 10007, shall be and are hereby discontinued without prejudice and without costs as to any party against the other, and as further set forth. Relates to 21mc102, 21mc103 and cases listed on attached Schedule A. (Signed by Judge Alvin K. Hellerstein on 9/27/10) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(rjm) |
Filing 3860 NOTICE of Notice of Orders of Rehabilitation. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 3859 NOTICE of Plaintiffs' Production of Medical Records. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 3858 ORDER: The motion is denied. The Clerk shall mark the motion (Doc. No. 2185) terminated. (Signed by Judge Alvin K. Hellerstein on 9/27/2010) (jfe) |
Filing 3863 NOTICE OF RESPONSE TO NAPOLI BERN'S LETTER ANNOUNCING INTENT TO WITHDRAW INTEREST EXPENSE: Today, the law firm Worby Groner Edelman & Napoli Bern LLP has written a letter to the Court that disclaims any further intent to recover the interest-related expense they incurred. I acknowledge the letter with appreciation. Because of the disclaimer, I need not write on the subject. I have been concerned throughout that the settlement should not only be fair and reasonable, but that it have integrity and fairness of process as well. The Allocation Neutral will continue, by audits and reviews, to assure that every deduction from anticipated recoveries be appropriate and reasonable. (Signed by Judge Alvin K. Hellerstein on 9/22/2010) (jpo) |
Filing 3857 ORDER SUA SPONTE DISMISSING PRO FORMA COMPLAINT WITHOUT PREJUDICE: For all these reasons, the complaint violates Rule 8 of the Federal Rules of Civil Procedure, which requires "a short and plain statement of grounds for the court's jurisdiction" and "a short and plain statement showing that the pleader is entitled to relief." I therefore order it dismissed. Plaintiff may have until October 11, 2010, to re-plead a complaint legally sufficient under Federal Rule 8. (Signed by Judge Alvin K. Hellerstein on 9/21/2010) (jfe) |
Filing 3856 STIPULATION CONCERNING FILING OF NOTICES OF CLAIM AND AMENDMENT OF COMPLAINTS: It is hereby stipulated and agreed by and between Battery Park City Authority and the plaintiffs in the actions listed on Exhibit 1 and made part hereof, that, solely as to the actions listed on Exhibit 1, and except as set forth in paragraph 8 of this Stipulation, the notices of claim served after September 16, 2009 and prior to the date of this stipulation shall be deemed to have been timely and properly served pursuant to General Municipal Law 50-e and 50-i as amended by Jimmy Nolan's Law; solely as to the actions listed on Exhibit 1, where necessary, plaintiffs will amend, file and serve complaints naming Battery Park City Authority within sixty (60) days of the stay being lifted in the 21 mc 102 and 21 mc 103 dockets, respectively and any such complaints will be deemed in compliance with General Municipal Law 50-e and 50-i as amended by Jimmy Nolan's Law and incorporate all allegations in paragraph 3. (Signed by Judge Alvin K. Hellerstein on 9/16/2010) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01462-AKH, 1:07-cv-01728-AKH(jpo) |
Filing 3855 STIPULATION CONCERNING FILING OF NOTICES OF CLAIM AND AMENDMENT OF COMPLAINTS. IT IS HEREBY STIPULATED AND AGREED by and between the Battery Park CityAuthority and the plaintiffs in the actions listed on Exhibit "1" and made a part hereof, that, solely as to the actions listed on Exhibit "1", and, except as set forth in paragraph "8" of this stipulation, the notices of claim served after September 16, 2009 and prior to the date of this stipulation shall be deemed to have been timely and properly served pursuant to General Municipal Law 50-e and 50-i as amended by Jimmy Nolan's Law; solely as to the actions listed on Exhibit "1", where necessary, plaintiffs will amend, file, and serve complaints naming Battery Park City Authority within sixty (60) days of the stay being lifted in the 21 MC 102 and 21 MC 103 dockets, respectively, and any such complaints will be deemed in compliance with General Municipal Law 50-e and 50-i as amended by Jimmy Nolan's Law and incorporate all allegations in paragraph 3, and as further set forth in this stipulation. Relates to 21mc102, 21mc103 and All Actions Identified on the list annexed hereto as Exhibit "1." (Signed by Judge Alvin K. Hellerstein on 9/16/10) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(rjm) |
Filing 3854 AGENDA FOR STATUS CONFERENCE. A status conference will be held on October 5, 2010, at 2:30pm, to discuss the issues listed in this Agenda for Status Conference, and others that may arise before the conference. The parties are invited to add topics and modify the ones suggested below, and as further set forth. Relates to 21mc100, 21mc102, 21mc103. (Status Conference set for 10/5/2010 at 02:30 PM before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 9/16/10) (rjm) |
Filing 3853 WORKERS' COMPENSATION LIEN COMPROMISE The Workers' Compensation Carriers and Providers ("Carriers and Providers") who are signatories herein both before and after this agreement is so ordered by the Court, agree that this stipulation shall constitute consent to any settlement offer proffered by any defendant in the action known as In re World Trade Center Litigation. Carriers and Providers will provide a statement, within 14 days of being put on notice of any offer or settlement subject to this agreement, as to the amounts they have paid to and on each plaintiff's behalf, and where appropriate, they will state the amount the carrier or provider will accept in satisfaction of any lien they may claim in accordance with the below provisions, or in the alternative, state that there exists no such current claim of lien ("lien certification notice"). This stipulation between the plaintiffs and the carriers and providers will settle all rights and obligations between the parties hereto with respect to liens and offsets as defined in Section 29 of the New York State Workers Compensation Law. This stipulation applies to any recovery received by plaintiffs resulting from In re World Trade Center Litigation. Said recovery shall be the total gross awards from the Captive settlement (without reduction for attorneys fees, costs or liens), as well as from any other MC100 entity/carrier/defendant (the "cumulative gross recovery"). The Carriers and Providers agree to exempt the first $11,000 of the cumulative gross recovery received by an individual plaintiff from any claim for lien and offset. If the total of the cumulative gross recovery received by a plaintiff is less than $11,000, the Carriers and Providers will waive any right to claim liens or offsets against that plaintiff's cumulative gross recovery. The Carriers and Providers agree to accept as full satisfaction ("lien satisfaction") of any claimed lien the lesser of (a) 25% of the portion of a plaintiff's cumulative gross recovery in excess of $11,000, or (b) 25% of the claimed lien for benefits paid as of the date of the lien certification notice and as set forth therein. Further, any Carrier who, after the date of the lien certification notice, pays workers' compensation benefits for lost wages for time periods that pre-dated the lien notification notice ("delayed indemnity payments"), may have the right to retain some of these payments ("delayed indemnity payment retention"). Thus for any delayed indemnity payments due and owing to plaintiff, an "augmented lien satisfaction" is calculated, which is 25% of the lesser of (a) the lien amount at the time of the lien certification notice plus the delayed indemnity payment, or (b) the cumulative gross recovery in excess of $11,000, and from this lesser amount, the amount oft he original lien satisfaction is deducted. The Carriers and Providers shall deduct the amount of the augmented lien satisfaction from any delayed indemnity payment due and owing. The Carriers and Providers agree to waive their right to offset on any recovery subject to this agreement, and to thereby continue to furnish workers' compensation benefits uninterrupted, with the following exceptions: a. Delayed indemnity payment retention defined above. b. As to any recovery upon which the Carriers and Providers have paid no benefits as set forth in the lien certification notice, the Carriers and Providers shall have an offset equal to 25% of any cumulative gross recovery by such plaintiff in excess of $11,000, against any amount for any workers' compensation benefit awarded subsequent to the lien certification notice. The plaintiffs and Carriers and Providers further stipulate that the terms stated above concerning payment of the Carriers' and Providers' claim of lien and exercise of offset rights satisfy all legal obligations with respect to the equitable apportionment of attorney fees, and that no additional reduction shall be permitted. If with respect to anyone plaintiff, two or more Carriers and Providers claim a lien for payments made, or have been or will be determined by the Workers' Compensation Board to be jointly responsible to pay workers' compensation benefits, said plaintiffs lien repayment shall be calculated and paid to the Carriers and Providers in a proportion commensurate with their lien claims or Workers' Compensation Board determination of responsibility. In no event shall said plaintiffs lien repayment or the Carriers and Providers offset rights be any greater than if there had been only one Carrier and Provider. Any disputes in interpreting or applying this agreement shall be determined by arbitration. Arbitration shall be conducted by the special master appointed by Judge Alvin Hellerstein. This stipulation is dependent on the Settlement Protects Agreement being effective in In re World Trade Center Litigation, and applies only to those plaintiffs who agree to opt in to the settlement on or before December 31, 2011. (Signed by Judge Alvin K. Hellerstein on 9/14/2010) (jmi) |
Filing 3851 ORDER ADJOURNING STATUS CONFERENCE The status conference set for Thursday, September 16, is adjourned to Thursday, October 7, at 4:00pm. SO ORDERED. ( Status Conference set for 10/7/2010 at 04:00 PM before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 9/13/2010) (jmi) |
Filing 3850 TRANSCRIPT of proceedings held on August 19, 2010 3:30 p.m. before Judge Alvin K. Hellerstein. (ajc) |
Filing 3852 STIPULATION that each claim, cross-claim and counter-claim asserted by and against Defendant Pinnacle Environmental Corp., only as to the claims being made as to the premises identified in the First Amended Master Complaint and individual check-off complaints as 140 West Street, New York, NY 10007, shall be and are hereby discontinued without prejudice and without costs as to any party against the other; IT IS FURTHER STIPULATED AND AGREED that upon amending the Amended Master Complaint and Amended Form Check-Off Complaint, Plaintiffs will remove all references to Defendant Pinnacle Environmental Corp. with regard to 140 West Street, New York, NY 10007. IT IS FURTHER STIPULATED AND AGREED that should evidence be discovered throughout this litigation which determines that claims can properly be brought against Defendant Pinnacle Environmental Corp. with respect to 140 West Street, New York, NY 10007 and that Defendant Pinnacle Environmental Corp. therefore is a proper entity to this suit, that Plaintiff (s) may reinstitute the actions listed in "Schedule An attached hereto; without regard to the applicable Statute of Limitations, assuming said original action was timely commenced, and in such instance Defendant shall not assert Statute of Limitation as a defense. This Stipulation may be filed without notice with the Clerk of the Court. SO ORDERED (Signed by Judge Alvin K. Hellerstein on 9/13/2010) (jmi) |
Filing 3849 STIPULATION CONCERNING FILING OF NOTICES OF CLAIM AND AMENDMENT OF COMPLAINTS: It is hereby stipulated and agreed by and between the City Defendants and the plaintiffs in the actions listed on Exhibit "1", and, except as set forth in paragraph (6) of this stipulation, the notices of claim served on the dates listed on Exhibit "1" shall be deemed to have been timely and properly served pursuant to General Municipal Law 50-e and 50-i as amended by Jimmy Nolan's Law; (2)solely as to the action listed on Exhibit "1", the subject plaintiffs' complaints shall be deemed amended thirty-one (31) days after the service of a notice of claim to include the following allegation in paragraph "7", in addition to any other allegations contained therein, with respect to the City Defendants as further set forth in this order. So Ordered (Signed by Judge Alvin K. Hellerstein on 9/13/2010) (js) |
Filing 3848 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, without prejudice against the defendant(s) Criterion Laboratories, Inc. and without costs to either party pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Criterion Laboratories, Inc..(Downing, John) |
Filing 3847 STIPULATION AND ORDER: The above entitled action, which was filed by plaintiff in 21MC102 is transferred from 21 MC 102 to 21 MC 100 for all purposes. Plaintiff will file an amended complaint in the 21 MC 100 format within 60 days. (Signed by Judge Alvin K. Hellerstein on 9/3/2010) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-03479-AKH(jar) |
Filing 3846 STIPULATION AND ORDER: The above entitled action, which was filed by plaintiff in 21MC102 is hereby transferred from 21 MC 102 to 21 MC 103 for all purposes (Signed by Judge Alvin K. Hellerstein on 9/3/2010) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-03480-AKH(jar) |
MOTION for an Order (i) setting a reasonable cut-off date for all claimants who wish to participate in the World Trade Center Litigation Settlement Agreement Process, but have not already done so; (ii) directing that said cut-off date and the procedures for filing a claim so as to permit participation in the SPA be noticed to the public in a manner calculated to reach all possible claimants.Document filed by the claimants. ***Original filed in case number 21mc100, document #2185.(mro) |
Filing 3845 STIPULATION CONCERNING COMMON BENEFIT FEES: 1. WGENB and SPBMC each waive their respective rights to recover any Common Benefit fees from the other firm or from any Plaintiff in the 21 MC 100, 102 and 103 dockets represented by the other firm or from any portion of any such Plaintiffs Gross Monetary Recovery, and thus any Common Benefit Attorneys' Fee Assessment shall not apply to any claim or action in the 21 MC 100, 102 and 103 dockets in which WGENB or SPBMC is the Plaintiff's attorney of record; and 2. In consideration of the above, both WGENB and SPBMC waive, with prejudice, their respective rights, if any, to recover Common Benefit Fees from each other or each others clients; and 3. WGENB preserves its right to seek the recovery of Common Benefit fees from other attorneys who represent Plaintiffs on the EPL who are not represented by SPBMC, with the amount of such Common Benefit Fees to be determined by the Court or, with the Court's permission, by the Court-appointed Special Masters; and 4. SPBMC waives it right, with prejudice, to seek the recovery of Common Benefit fees from other attorneys who represent Plaintiffs on the EPL who are not represented by WGENB. ENDORSEMENT: So Ordered as to paragraphs 1, 2 and 4. As to paragraph 3, I plan to establish a procedure to regulate fees between WGENB, as liaison counsel, and other plaintiffs' attorneys other than SPBMC. (Signed by Judge Alvin K. Hellerstein on 9/1/10) (db) |
Filing 3844 ORDER: For their services and assistance in facilitating discussions between plaintiffs and defendants in the 21 MC 102 and 103 dockets, Special Masters Professor James A. Henderson, Jr. and Professor Aaron D. Twerski shall submit monthly invoices of time worked, consistent with the Court's Order Proposing Amendment to Special Masters' Appointment dated June 29, 2010, to Lee Ann Stevenson, Esq. at Kirkland & Ellis LLP, 601 Lexington Avenue, New York, NY 10022. Ms. Stevenson, in her role as co-Defense Liaison Counsel in the 21 MC 102 and 103 dockets, shall remit payment on behalf of defendants in those dockets. Defendants' counsel shall then reimburse Ms. Stevenson and Kirkland & Ellis for their client's or clients' pro rata share of the Special Masters' monthly fees. (Signed by Judge Alvin K. Hellerstein on 9/1/2010) (kkc) |
Filing 3869 STIPULATION: It is hereby sitpulated and agreed by and between the parties, that with respect to the actions listed "Schedule A" attached hereto, that each claim, cross-claim and counter-claim asserted by and against Defendant Pinnacle Environmental Corp., only as to the claims being made as to the premises identified in the First Amended Master Complaint and individual; Check-off Complaint as 140 West Street, New York, NY 1007, shall be and are hereby discontinued without prejudice and without costs as to any party against the other. It is further stipulated and agreed that upon Amended Master Complaint and Amended Form Check-Off Complaint, Plaintiffs will remove all references to Defendant Pinnacle Environmental Corp. with regard to 140 West Street, New York, NY 10007. (Signed by Judge Alvin K. Hellerstein on 8/30/2010) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(jpo) |
Filing 3843 ORDER. On August 25, 2010, the law firm of Worby Groner Edelman & Napoli Bern, LLP submitted objections to the schedule of common benefit expenses submitted by the law firm of Sullivan Papain Block McGrath & Cannavo P.C. Sullivan Papain shall respond to Worby Groner's objections by 4 p.m. on Friday, August 27, 2010. The objections will be addressed at the hearing scheduled for Wednesday, September 1, 2010, at 4:15 p.m. (Signed by Judge Alvin K. Hellerstein on 8/26/10) (djc) Modified on 8/27/2010 (djc). |
Filing 3842 Objection to Sullivan Papain Block McGrath & Cannavo, P.C.'s Submission for Common Benefit Expenses. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 3841 ORDER Pursuant to the Court's Protocol for Regulating Attorneys' Fees and Allowances of Expenses (the "Protocol"), issued June 25, 2010, the law firm of Worby Groner Edelman & Napoli Bern, LLP, submitted on July 23, 2010 its schedule of expenses incurred on behalf of all plaintiffs in the above-captioned matters ("common benefit expenses"). The law firm of Sullivan Papain Block McGrath & Cannavo P.C. filed its response to Worby Groner's submission on August 20, 2010, objecting to a number of claimed common benefit expenses. Worby Groner shall respond to Sullivan Papain's submission by 4:00 p.m. on Friday, August 27, 2010, including the date and a description of each challenged expense along with any other information supporting its position. The Court will hold a hearing on the issue on Wednesday, September 1, 2010, at 4:15 p.m. in Courtroom 14D. SO ORDERED. ( Responses due by 8/27/2010, Oral Argument set for 9/1/2010 at 04:15 PM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 8/23/2010) (jmi) |
Filing 3840 TRUE COPY ORDER of USCA as to #3751 Notice of Appeal, filed by Turner Construction Company, AMEC Construction Management Inc., Tully Construction Co. Inc., Plaza Construction Corp., City of New York USCA Case Number 10-1379....that the appeal is hereby WITHDRAWN pursuant to Rule 42(b) of the Federal Rules of Appellate Procedure. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. (nd) |
Filing 3839 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Denise A. Rubin dated 8/19/10 re: We respectfully request a brief adjournment of the motion to regulate liens that is currently due on August 20, 2010. ENDORSEMENT: Adjourned, sine die, to be rescheduled after notice. Relates to 21mc100, 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 8/20/10) (rjm) |
Filing 3838 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Denise A. Rubin dated 8/18/10 re: Request for a brief enlargement of our time on the hearing and interest issue in general. ENDORSEMENT: The hearing may be adjourned but only to August 27, 2010 at 2:00 pm. A later date would be less useful to claimants. The documents and information requested in yesterday's order should be readily available and can be assembled by a clerk. Those that are not need not be produced. Submissions may be made as late as Thursday, August 26 by 4 pm and earlier if possible. (Signed by Judge Alvin K. Hellerstein on 8/18/10) (db) |
Filing 3837 ORDER: In anticipation of the hearing scheduled for Friday, August 20,2010 at noon, plaintiffs' liaison counsel shall provide the following information, to the extent available, by Thursday, August 19,2010, at 4 p.m., as set forth in this Order. (Signed by Judge Alvin K. Hellerstein on 8/17/2010) (jpo) |
Filing 3836 NOTICE OF APPEARANCE by James Russell Hatter on behalf of AT&T Wireless Services, Inc. (Hatter, James) |
Filing 3835 ORDER. In light of my approval of the World Trade Center Litigation Settlement Process Agreement, as Amended (the "Settlement"), and the ongoing settlement discussions among plaintiffs' counsel and counsel for the non-settling defendants, all motions currently pending are withdrawn and terminated without prejudice. Those motions involving the non-settling defendants may be reinstated on notice if and when those parties believe that settlement discussions are no longer fruitful and succeed in vacating the stay. The document numbers of the motions in the 21 MC 100 docket, as well as the individual docket numbers to which each motion pertains and the document numbers of the motions within those individual dockets, are listed in the attached exhibit. The Clerk shall terminate all motions listed in the exhibit. Relates to 21mc100, 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 8/13/10) (rjm) |
Filing 3834 NOTICE OF APPEARANCE by Maria J. Ciccia on behalf of LVI Services, Inc., Lvi Environmental Services, Inc. (Ciccia, Maria) |
Filing 3833 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Stephen B. Roberts dated 8/10/10 re: It is respectfully requested that a conference be scheduled to prepare a discovery plan at the convenience of the Court. ENDORSEMENT: Denied. Proceed by motions, on notice. Relates to 21mc102, 05-7520. (Signed by Judge Alvin K. Hellerstein on 8/13/10) (rjm) |
Filing 3832 ORDER SETTING STATUS CONFERENCE. The court will hold a status conference on August 19, 2010, at 3:00 p.m. in Courtroom 14D. (Status Conference set for 8/19/2010 at 03:00 PM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 8/12/10) (rjm) |
Filing 3831 ORDER SETTING STATUS CONFERENCE: Status Conference set for 8/19/2010 at 03:00 PM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein. (Signed by Judge Alvin K. Hellerstein on 8/9/2010) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(jpo) |
Filing 3830 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, without prejudice against the defendant(s) Criterion Laboratories, Inc. and without costs to either party pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Criterion Laboratories, Inc..(Downing, John) |
Transmission of Notice of Appeal to the District Judge re: #3829 Notice of Cross Appeal. (nd) |
Transmission of Notice of cross Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #3829 Notice of Cross Appeal. (nd) |
Filing 3829 NOTICE OF CROSS APPEAL from #3804 Order, #3808 Order, #3794 Order,,. Document filed by the All Plaintiffs represented by Worby Groner Edelman & Napoli Bern LLP. Filing fee $ 455.00, receipt number E 911441 paid on 06/05/2010. (nd) |
Filing 3828 ORDER. My attention has been drawn to a category of expense intended to be applied to plaintiffs' settlement recovery labeled "interest on funds borrowed by law firm." The reasonableness and appropriateness of this expense has not yet been shown. To clarify the position of plaintiffs' counsel and the obligation of plaintiffs, plaintiffs' liaison counsel shall show cause on Friday, August 20, 2010, at noon, why this category of expenditure should be allowed as a reasonable and necessary expense against plaintiffs' recoveries. Plaintiffs' counsel's submission shall be filed by August 18, 2010, at noon. Relates to 21mc100, 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 8/4/10) (rjm) |
Filing 3827 NOTICE of Plaintiffs' Production of Medical Records. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 3826 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from George K. DeHaven dated 7/20/10 re: This is to request that my name and my firm, Rivkin Radler LLP, be removed from the dockets of the above referenced cases as "lead attorney" and "attorney to be noticed" with regard to representation of defendant, 40 Rector Owner LLC f/k/a Rector Holdings LLC. ENDORSEMENT: So Ordered. (Signed by Judge Alvin K. Hellerstein on 7/27/10) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-02817-AKH, 1:09-cv-04399-AKH(rjm) |
TRANSCRIPT (DUPLICATE ORIGINAL) of proceedings held on 6/25/10 at 2:45 PM before Judge Alvin K. Hellerstein. (ORIGINAL TRANSCRIPT FILED IN 21mc100, DOC. #2129) (tp) |
Filing 3825 AFFIRMATION of Paul J. Napoli. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (LoPalo, Christopher) |
Filing 3824 STIPULATION AND ORDER This order relates to claims against Merrill Lynch, Brookfield, and Battery Park City Authority only in all cases listed on Schedules A and B. Plaintiffs listed on the attached Schedules A and B and defendants Merrill Lynch, Brookfield Financial Properties, Brookfield Financial Properties, LP, WFP Tower B Co. LP, WFP Tower B Co, GP Corp, et al listed on Schedule A are hereby dismissed with prejudice as against the above-named Merrill Lynch, Brookfield, and BPCA Parties only and without costs to any party and as further set forth in this document. (Signed by Judge Alvin K. Hellerstein on 7/22/10) (cd) |
Filing 3823 STIPULATION AND ORDER This order relates to claims against Merill Lynch, Brookfield and Battery Park City Authority only in all cases listed on Schedules A and B. The matters listed on Schedule A be and the same are hereby dismissed with prejudice as against Merill Lynch, Brookfield and BPCA parties only and without costs to any party with respect to all claims, and as further set forth in this document. Cases listed on Schedule B are hereby dismissed with prejudice as against the above-mentioned Merrill Lynch Parties only and without costs to any party with respect to all claims and as further set forth in this document. (Signed by Judge Alvin K. Hellerstein on 7/22/10) (cd) |
Filing 3822 First Supplemental ROA Sent to USCA (Index). Notice that the Supplemental Index to the record on Appeal for #3815 Notice of Appeal,,,,,,,,,, filed by AMEC Construction Management Inc. USCA Case Number 10-2794, 3 Copies of the index, Certified Supplemental Clerk Certificate and Certified Docket Sheet were transmitted to the U.S. Court of Appeals. (nd) |
Filing 3821 ORDER SETTING CONFERENCE REGARDING STATUS OF WORKERS COMPENSATION LIENS. On July 27, 2010, at 2:15 p.m., I will hold a conference to discuss the status of workers compensation liens implicating settlement proceeds from the World Trade Center Litigation Settlement Process Agreement. Plaintiffs' liaison counsel, as well as representatives from the following seven workers compensation lien carriers, shall attend. These lien carriers, reportedly carrying the largest number of claims implicating the settlement proceeds, are Chartis Insurance Company, New York State Liquidation Bureau, New York State Insurance Fund, New York City Transit Authority, American Building Maintenance, Consolidated Edison Company and Zurich American Insurance Company. The conference will be held in Courtroom 14D. Relates to 21mc100, 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 7/21/10) (rjm) |
Set Deadlines/Hearings: Conference set for 7/27/2010 at 02:15 PM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein. (rjm) |
Filing 3820 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT, LEHMAN BROTHERS, INC., LEHMAN COMMERCIAL PAPER, INC. and LEHMAN BROTHERS HOLDINGS, INC. ONLY. IT IS HEREBY STIPULATED AND AGREED by and between the undersigned for the parties herein, that whereas no party herein is an infant, incompetent person for whom a committee has been appointed or conservatee and no person not a party has an interest in the subject matter of this action, and based on the representation of the within defendant, and to the extent of Plaintiff(s) can so Stipulate that each claim, cross-claim and counter-claim asserted by and against defendants LEHMAN BROTHERS, INC., LEHMAN COMMERCIAL PAPER, INC. AND LEHMAN BROTHERS HOLDINGS, INC. (hereinafter collectively referred to as "LEHMAN"), only as to the claims being made as to the premises located at 200 Vesey Street and 3 World Financial Center, New York, New York shall be and the same hereby are discontinued without prejudice without costs to any party as against the other, and as further set forth. (Signed by Judge Alvin K. Hellerstein on 7/20/10) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-14533-AKH, 1:07-cv-01662-AKH, 1:07-cv-05336-AKH, 1:07-cv-05348-AKH(rjm) |
Filing 3819 ORDER SETTING PUBLIC MEETINGS ON SETTLEMENT. I will hold two public meetings to discuss the settlement in the World Trade Center litigation and to address questions regarding the settlement agreement. The first meeting will take place on Monday, July 26, 2010 from 7:00 pm to 10:00 pm, at the auditorium of the Michael J. Petrides School, 715 Ocean Terrace, Building C, Staten Island, New York 10301. The second meeting will take place on Tuesday, August 3, from 7:00 pm to 10:00 pm at the Queens County Supreme Court, Criminal Term, 125-01 Queens Boulevard, Kew Gardens, New York 11415. Plaintiffs' counsel as well as the court-appointed administrators of the settlement, Matthew L. Garretson and Kenneth R. Feinberg, will speak at the meetings. Counsel for the Defendants will attend. All plaintiffs and interested persons are invited to attend. Relates to 21mc100, 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 7/19/10) (rjm) |
Filing 3818 NOTICE OF WITHDRAWAL OF COUNSEL. PLEASE TAKE NOTE THAT ERIC FOSTER LEON and ANDREW RIGGS DUNLAP should be removed from the service list. Kirkland & Ellis LLP continues to serve as counsel for Defendant Verizon New York Inc. through its attorneys Lee Ann Stevenson and Sandra Musumeci and all future correspondence and papers in this action should continue to be directed to them. (Signed by Judge Alvin K. Hellerstein on 7/15/10) (rjm) |
Filing 3817 ORDER. The court has been called upon to endorse stipulations of dismissal stemming from the first settlement in the 21 MC 102 and 21 MC 103 dockets. The settlement relates to lawsuits against Merrill Lynch & Co., Inc. The parties are required to disclose to the court the terms of the settlement, its distribution among plaintiffs, and fee arrangements between plaintiffs and their counsel by July 26, 2010, for review and approval by the court. Relates to 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 7/15/10) (rjm) |
Filing 3816 ORDER ADJOURNING STATUS CONFERENCE. The conference scheduled for July 15, 2010 is adjourned. The next status conference is the one scheduled for July 27, 2010, at 3:30 p.m. (Status Conference set for 7/27/2010 at 03:30 PM before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 7/14/10) (rjm) |
Transmission of Notice of Appeal to the District Judge re: #3815 Notice of Appeal. (tp) |
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #3815 Notice of Appeal.(tp) |
Filing 3815 NOTICE OF APPEAL from #3804 Order, #3794 Order,. Document filed by Tully Construction Co., Inc., Turner Construction Company, Plaza Construction Corp., Simpson Gumpertz & Heger Inc., Semcor Equipment and Manufacturing Corporation, Total Safety Consulting, LLC, Turner/Plaza, A Joint Venture, Weeks Marine, Inc., Mueser Rutledge Consulting Engineers, New York Crane & Equipment Corp., Peter Scalamandre & Sons, Inc., Pinnacle Environmental Corp., Pro Safety Services, LLC, PT & L Contracting Corp., Robert L. Gerosa, Inc., Rodar Enterprises, Inc., Royal GM, Inc., SAB Trucking, Inc., Safeway Environmental Corp., Silverite Contracting Corp., Vollmer Associates, LLP, Yonkers Contracting Company, Inc., WSP Cantor Seinuk, Moretrench American Corp., Nacirema Industries, Inc., Robert Silman Associates, P.C., Wolkow Braker Roofing Corp., Yannuzzi & Sons, Inc., Tucci Equipment Rental Corporation, Board of Education of the City of New York, New York City Department of Education, New York City School Construction Authority, Nicholson Construction Company, Skanska Koch, Inc., Skidmore, Owings & Merrill LLP, The City University of New York, Thornton Tomasetti, Inc., Weidlinger Associates P.C., MRA Engineering P.C., Mazzocchi Wrecking, Inc., Manafort Brothers Incorporated, LZA Technology - a division of Thornton Tomasetti, Lucius Pitkin, Inc., Lockwood Kessler & Bartlett, Inc., Liberty Mutual Insurance Company, Leslie E. Robertson Associates, R.L.L.P., Laquila Construction, Inc., LaStrada General Contracting Corp., J.P. Equipment & Rental Materials, L.L.C., Hudson Meridian Construction Group LLC, HP Environmental, Inc., Hallen Welding Service, Inc., Goldstein Associates Consulting Engineers PC, Gilsanz Murray Steficek, LLP, FTI Trucking Corp., Francis A. Lee Company, Fleet Trucking, Inc., Executive Medical Services, P.C., Ewell W. Finley, P.C., Evergreen Recycling of Corona, En-Tech Corporation, Eagle One Roofing Contractors, Inc., E.J. Davies, Inc., DMT Enterprise, Inc., Diversified Carting, Inc., Diamond Point Excavating Corporation, Dakota Demo-Tech, Cord Contracting Co., Inc., Component Assembly Systems, Inc., City of New York, Canron Construction Corp., C.B. Contracting Corp., Buro Happold Consulting Engineers, PC., Brer-Four Transportation, Breeze National, Inc., Breeze Carting, Inc., Bovis Lend Lease LMB, Inc., Big Apple Wrecking & Construction Corp., Berkel & Company Contractors, Inc., Atlantic-Heydt Corporation, AMEC Earth and Environmental, Inc., AMEC Construction Management, Inc., A. Russo Wrecking, Inc. Filing fee $ 455.00, receipt number E 908309. (tp) |
Filing 3814 ORDER DISMISSING MOTIONS WITHOUT PREJUDICE. Defendant Verizon New York Inc. ("Verizon") submitted a motion to dismiss based on deficiencies in certain plaintiffs' discovery responses and a motion for partial summary judgment dismissing certain claims under the New York Labor Law. The motions are denied without prejudice. The Clerk shall mark the motions (Doc Nos. 3765 and 3768) as terminated. denying #3765 Motion to Dismiss; denying #3768 Motion for Partial Summary Judgment. (Signed by Judge Alvin K. Hellerstein on 7/7/10) (rjm) |
Filing 3813 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT, AMG REALTY PARTNERS, LP, ONLY. IT IS HEREBY STIPULATED AND AGREED by and between the undersigned for the parties herein, that each claim, cross-claim and counter-claim asserted by and against defendant AMG REALTY PARTNERS, LP, only as to the claims being made as to the premises located at 225 Rector Place, New York, New York shall be and the same hereby are discontinued without prejudice and without costs to any party as against the other, and as further set forth. (Signed by Judge Alvin K. Hellerstein on 7/1/10) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05335-AKH(rjm) |
Filing 3812 AMENDED ORDER. In the interest of furthering settlement discussions, all plaintiffs' counsel shall submit to liaison counsel for the "Non-Settling" defendants and the respective counsel for each Non-Settling defendant the following information regarding all plaintiffs whom they represent by July 9, 2010 as further set forth. Relates to 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 6/30/10) (rjm) |
Filing 3811 ORDER SETTING STATUS CONFERENCE. The parties shall appear before me for a status conference on July 27, 2010, at 3:30 p.m. in Courtroom 14D. (Status Conference set for 7/27/2010 at 03:30 PM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 7/1/10) (rjm) |
Filing 3810 ORDER PROPOSING AMENDMENT TO SPECIAL MASTERS' APPOINTMENT. The court now proposes a new role for the Special Masters, as facilitators and mediators of the settlement discussions now about to begin with the defendants who are not parties to the Settlement Agreement. The Special Masters, in addition to all the powers authorized pursuant to the order of December 12, 2006, are authorized and empowered to identify groups of defendants and insurers having similar interests, engage in ex parte discussions with counsel acting for these groups (to the extent the parties thereto consent) and, generally, promote and facilitate discussions and negotiations to bring about additional settlements in the 21 MC 100 cases and as further set forth. The Special Masters shall report to the court at the end of each month. The costs and expenses of the Special Masters shall be billed and paid monthly, as provided by paragraph 6 of the order of December 12, 2006. Costs and expenses may be billed to subsets of plaintiffs and defendants as appropriate. Any party objecting to this order shall notify the court by July 2, 2010, and submit the substance of the objection by July 6, 2010. Because discussions are ongoing, this order will be effective in the interim. Relates to 21mc100, 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 6/29/10) (rjm) |
Filing 3809 ORDER. In the interest of furthering settlement discussions, all plaintiffs' counsel shall submit to liaison counsel for the non-settling defendants the following information regarding all plaintiffs whom they represent by July 9, 2010: (1) the information set out in the Eligible Plaintiff List Template, or the form annexed at Exhibit U of the World Trade Center Litigation Settlement Process Agreement, as Amended ("Amended Settlement Process Agreement"), (2) a description of any secondary qualifying injury as defined in the Amended Settlement Process Agreement, and (3) worker verification as required under the Amended Settlement Process Agreement. (Signed by Judge Alvin K. Hellerstein on 6/29/10) (rjm) |
Filing 3808 PROTOCOL FOR REGULATING ATTORNEYS' FEES AND ALLOWANCES OF EXPENSES. Within 30 days after court approval of the World Trade Center Litigation Settlement Process Agreement, as amended, Plaintiffs' Liaison Counsel shall submit to the Court, and serve on all plaintiffs' counsel, a schedule of expenses claimed to be incurred on behalf of all plaintiffs ("Common Benefit Expenses" or "General Expenses"), identifying the expenses and justification and support for the reasonableness of such expenses. The supporting documentation shall include a sworn statement by counsel that the amounts were actually charged by and paid to outside vendors or, if services were furnished within counsel's office, at rates no greater than those customarily charged by outside vendors, and as further set forth regarding the procedures to be followed that shall govern the handling of the Protocol for Regulating Attorneys Fees and Allowances of Expenses. Relates to 21mc100, 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 6/25/10) (rjm) |
Filing 3807 QUALIFIED PROTECTIVE ORDER regarding procedures to be followed that shall govern the handling of confidential material. Relates to 21mc100, 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 6/25/10) (rjm) |
Filing 3806 STIPULATION CONCERNING FILING OF NOTICES OF CLAIM AND AMENDMENT OF COMPLAINTS. IT IS HEREBY STIPULATED AND AGREED by and between the City of New York and the plaintiffs in the actions listed on Exhibit "1" and made a part hereof, that, solely as to the actions listed on Exhibit "1", and, except as set forth in paragraph (6) of this stipulation, the notices of claim served after September 16, 2009 and prior to the date of this stipulation shall be deemed to have been timely and properly served pursuant to General Municipal Law 50-e and 50-i as amended by Jimmy Nolan's Law; solely as to the actions listed on Exhibit "1", the subject plaintiffs' complaints shall be deemed amended thirty-one (31) days after the service of a notice of claim to include the following allegations in paragraph "7", in addition to any other allegations contained therein, with respect to defendant City of New York as further set forth in said order. THIS DOCUMENT RELATES TO: All Actions Identified on the list annexed hereto as Exhibit "1." Entered under main case numbers as per Chambers. (Signed by Judge Alvin K. Hellerstein on 6/23/10) (rjm) |
Filing 3805 CASE MANAGEMENT ORDER NO. 7. This Case Management Order No.7 shall apply to all plaintiffs in this consolidated (for pretrial purposes) Master Docket with cases pending as of April 12, 2010, and all new plaintiffs filing cases after April 12, 2010 ("Plaintiff" or "Plaintiffs"). The requirements imposed upon Plaintiffs by this Order shall apply only as against those actual or potential defendants identified on Exhibit A hereto ("Listed Defendants"). The Order shall become void If Final Settlement Agreement is not executed. Any party objecting to the entry of this Order shall file such objection by July 8, 2010. (Signed by Judge Alvin K. Hellerstein on 6/23/10) (rjm) |
Filing 3804 ORDER APPROVING MODIFIED AND IMPROVED AGREEMENT OF SETTLEMENT. The Amended Settlement Process Agreement is fair, reasonable, adequate, just and in the best interests of the parties. The protocol in the form set out at Exhibit B to the Court's June 10, 2010 Order, applicable to cases settled under the Amended Settlement Process Agreement, accepting the voluntary fee reduction to 25% by plaintiffs' attorneys, to be deducted from each plaintiff's net recovery after deduction of appropriate expenses, and establishing procedures for the approval of "Common Benefit" expenses incurred by Plaintiffs' Liaison Counsel, is adopted. Matthew L. Garretson and the Garretson Firm Resolution Group are appointed as the Allocation Neutral, responsible for determining the specific entitlements of each plaintiff under the Amended Settlement Process Agreement. Kenneth Feinberg is appointed as the Claims Appeals Neutral, responsible for hearing appeals from determinations made by the Allocation Neutral under the Amended Settlement Process Agreement. Professor Roy D. Simon is appointed to review certain communications to plaintiffs regarding the Amended Settlement Process Agreement. The case management orders in 21 MC 100, 21 MC 102, and 21 MC 103, numbered One, Two, and Three, respectively, in the form set out at Exhibit C to the Court's June 10, 2010 Order, to regulate all cases that are not settled and all newly-filed cases, are adopted and will be separately signed and entered. The parties' objections to and rights to appeal from this Order and all prior orders and statements of this Court pertaining to the Settlement Process Agreement and Amended Settlement Process Agreement are expressly preserved. Relates to 21 MC 100, 21 MC 102, and 21 MC 103. (Signed by Judge Alvin K. Hellerstein on 6/23/10) (rjm) |
Filing 3803 DECLARATION of Lee Ann Stevenson in Support re: #3765 MOTION to Dismiss.. Document filed by Verizon New York Inc.. (Attachments: #1 Exhibit M, #2 Exhibit N, #3 Exhibit O)(Stevenson, Lee Ann) |
Filing 3802 REPLY MEMORANDUM OF LAW in Support re: #3765 MOTION to Dismiss.. Document filed by Verizon New York Inc.. (Stevenson, Lee Ann) |
Filing 3801 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Robert Grochow dated 6/21/10 re: We request Your Honor to kindly confirm that such Endorsed Order above, apply equally to all plaintiffs firms who wish to submit opposition to the Verizon Motion. ENDORSEMENT: It applies generally. So ordered. (Signed by Judge Alvin K. Hellerstein on 6/21/10) (rjm) |
Filing 3800 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Denise A. Rubin dated 6/18/10 re: As Your Honor is likely aware, the plaintiffs' opposition papers to Verizon's summary judgment motion are currently slated to be served and filed on Monday, June 21. We respectfully seek a brief further extension of our time to file the same. We note that this Court has set the 102 docket matters down for a status conference on June 25, 2010, and ask if we might further address the deadline(s) for the remaining briefing and filing of papers on the Verizon summary judgment motion with the Court at that time. ENDORSEMENT: So Ordered., (Responses due by 6/25/2010) (Signed by Judge Alvin K. Hellerstein on 6/18/10) (rjm) |
Filing 3799 ORDER. To protect the plaintiffs' interests and privileges relating to their communications with their counsel, it is ordered that, to the extent any communications between plaintiffs and their counsel would have been privileged absent Professor Simon's involvement, such communications shall remain privileged notwithstanding his involvement. Any notes, records, or communications produced by Professor Simon in the course of his work as Court-appointed legal expert shall be protected by the work product privilege. Relates to 21mc100, 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 6/18/10) (rjm) |
Filing 3798 NOTICE of Objection. Document filed by City University of New York, New York City Department of Education, New York City School Construction Authority, Borough of Manhattan Community College, Board of Education of the City of New York, City of New York, Pinnacle Environmental Corporation. (Tyrrell, James) |
Filing 3797 ORDER REGULATING PROCEEDINGS: In light of the fairness hearing scheduled for June 23, 2010, and the status conference scheduled for June 25, the deadline to file reply papers on the motion for a stay, currently set for June 18, is adjourned. The issue will be addressed at the status conference on June 25. (Signed by Judge Alvin K. Hellerstein on 6/17/10) (db) |
Filing 3796 MEMO ENDORSEMENT re: NOTICE OF WITHDRAWAL OF COUNSEL. Nirav Shah is no longer associated with Kirkland & Ellis LLP and should be removed from the service list. Kirkland & Ellis LLP continues to serve as counsel for defendant Verizon New York Inc. through its attorneys Lee Ann Stevenson and Sandra Musumeci, and all future correspondence and papers in this action should continue to be directed to them. Relates to 21mc100, 21mc102, 21mc103. Attorney Nirav Sanjay Shah terminated. (Signed by Judge Alvin K. Hellerstein on 6/14/10) (rjm) |
Filing 3795 ORDER SETTING STATUS CONFERENCE. In light of my preliminary approval of the World Trade Center Litigation Settlement Process Agreement, as Amended (the "Settlement"), and the fairness hearing scheduled for June 23, 2010, it is now appropriate to hold a status conference to discuss the cases not covered by the Settlement. Accordingly, the conference will be held on Friday, June 25, 2010, at 2:30 p.m. Relates to 21mc100, 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 6/14/10) (rjm) |
Set Deadlines/Hearings: Status Conference set for 6/25/2010 at 02:30 PM before Judge Alvin K. Hellerstein. (rjm) |
Filing 3794 ORDER ACKNOWLEDGING, AND SETTING HEARING ON, MODIFIED AND IMPROVED AGREEMENT OF SETTLEMENT. It is ordered that a hearing will be held June 23, 2010, at 10:00 a.m. in Courtroom 14D, 500 Pearl Street, New York, NY 10007. The plaintiffs, the defendants, and members of the public are invited to speak at the hearing on June 23, 2010. All who wish to speak should register with the law firm of Worby Groner Edelman & Napoli Bern by contacting Christopher LoPalo, Esq. at clopalo@nbrlawfirm.com. and as further set forth in this Order. Relates to 21mc100, 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 6/10/10) (rjm) |
Set Deadlines/Hearings: Hearing set for 6/23/2010 at 10:00 AM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein. (rjm) |
Filing 3793 STIPULATION AND ORDER: This action is discontinued against Verizon New York Inc., ONLY, without prejudice, without costs to either party as against the other. Verizon New York Inc.; Verizon New York Inc.; Verizon New York Inc.; Verizon New York Inc.; Verizon New York Inc.; Verizon New York Inc.; Verizon New York Inc.; Verizon New York Inc. and Verizon New York Inc. terminated. (Signed by Judge Alvin K. Hellerstein on 6/7/10) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04485-AKH(db) |
Filing 3792 STIPULATION AND ORDER. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the parties to the above-captioned individual actions, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of these actions, the listed actions be, and the same hereby are discontinued against Verizon New York Inc., only, without prejudice, without costs to either party as against the other and as further set forth. (Signed by Judge Alvin K. Hellerstein on 6/7/10) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04485-AKH(rjm) |
Filing 3791 STIPULATION AND ORDER. The Defendant, Verizon New York Inc., having filed a motion in partial summary judgment, dated April 27, 2010, IT IS HEREBY STIPULATED AND AGREED, that plaintiffs opposing papers shall be filed by June 21, 2010 and it is further STIPULATED AND AGREED, that defendants reply papers shall be filed by July 9, 2010. (Replies due by 7/9/2010., Responses due by 6/21/2010) (Signed by Judge Alvin K. Hellerstein on 6/7/10) (rjm) |
Filing 3790 MEMORANDUM OF LAW in Opposition re: #3767 Declaration in Support of Motion, #3766 Memorandum of Law in Support of Motion, #3765 MOTION to Dismiss.. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Supplement 1, #2 Exhibit 1, #3 Exhibit 2)(LoPalo, Christopher) |
Filing 3789 NOTICE of Plaintiffs' Production of Amended Discovery Responses. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 3788 NOTICE OF APPEARANCE by Sandra Lynn Musumeci on behalf of Verizon New York Inc. (Musumeci, Sandra) |
Filing 3787 NOTICE of Plaintiffs' Depostion Notices. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17)(LoPalo, Christopher) |
Filing 3786 ORDER. This order responds to the letter of Howe & Russell, P.C., dated May 26, 2010, asking if my comment at the hearing of March 19, 2010, concerning contingent fees of plaintiffs' lawyers applies to them. I intended my comment to apply to all the plaintiffs lawyers who might be sharing in contingency arrangements. I anticipate that reductions in such fees, if proposed to improve the benefits flowing to the plaintiffs by reason of any revised settlement agreement, are proposed on behalf of all lawyers and law firms expecting to share in the fees chargeable to plaintiffs or collected from plaintiffs' recoveries. If any attorneys decline so to be governed, they will have to apply to the court for appropriate relief. Relates to 21mc100, 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 5/28/10) (rjm) |
Filing 3785 ORDER: I have been in touch with the plaintiffs, defendants and the World Trade Center Captive Insurance Company regarding negotiations on the proposed revised agreement to settle. Since intensive negotiations are said to be continuing, it would be inadvisable to distract the parties by requiring their submission of a reply brief on the motion for a stay on the date I set in my order dated May 7, 2010. Accordingly, the deadline is extended to June 18, 2010. (Signed by Judge Alvin K. Hellerstein on 5/27/2010) (jpo) |
Filing 3784 STIPULATION AND ORDER. It is hereby stipulated and agreed by and between the attorneys for Natalia Quintanilla and the attorneys for defendants The Related Companies, L.P., The Related Realty Group, Inc., Related BPC Associates, Inc., Related Management Co., L.P., and Liberty View Associates, L.P, only, ("the Related defendants") that each claim, cross-claim, and counterclaim asserted by and against the Related defendants shall be and hereby are discontinued without prejudice and without costs to any party in the following action: 1. Natalia Quintanilla 06 CV 1341 (AKH). The parties further stipulate and agree that should evidence be discovered throughout the course of the litigation that determines that any of the Related defendants are proper parties to this suit, that plaintiffs may reinstitute the action without regard to the applicable statute of limitations, assuming the original action was timely commenced. (Signed by Judge Alvin K. Hellerstein on 5/21/10) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01341-AKH(rjm) |
Filing 3783 STIPULATION AND ORDER. It is hereby stipulated and agreed. by and between the attorneys for the following plaintiffs and the attorneys for defendant The Rector, Church-Wardens, Roll Vestrymen of Trinity Church, in tbe city of New-York, i/s/h/a Rector of Trinity Church, (Trinity Church) that each claim, cross-claim, and counter-claim asserted by and against defendant Trinity Church shall be and hereby are discontinued without prejudice and without costs to any party in each of the following actions: 1. Andrzej Baczkowski 07 CV 1565. 2. Mieczslaw Romaniuk 07 CV 5316. 3. Marian Wronkowski 08 CV 2738. 4. Daniel Siguachi 07 cv 1705. 5. Segundo Quizhpi 08 cv 2246. 6. Henry Palomeque 08 cv 2244. The parties further stipulate and agree that should evidence be discovered throughout the course of the litigation that determines that Trinity Church is a proper party to these suits, that plaintiffs may reinstitute the action without regard to the applicable statute of limitations, assuming the original action was timely commenced. (Signed by Judge Alvin K. Hellerstein on 5/21/10) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(rjm) |
Filing 3782 NOTICE of Plaintiffs' Production of Medical Records. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 3781 STIPULATION AND ORDER. IT IS HEREBY STIPULATED AND AGREED, that plaintiffs' opposing papers shall be filed by June 7, 2010 and it is further STIPULATED AND AGREED, that Verizon New York Inc.'s reply papers shall be filed by June 25, 2010. The parties request that the Court schedule argument on Verizon New York Inc.'s Motion for Partial Summary Judgment at the Court's earliest convenience. (Replies due by 6/25/2010., Responses due by 6/7/2010). (Signed by Judge Alvin K. Hellerstein on 5/14/10) (rjm) Modified on 5/24/2010 (rjm). |
Filing 3780 STIPULATION. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the parties' counsel, that the plaintiffs' time to respond to defendant Verizon New York Inc.'s Motion to Dismiss, that was filed and served on Apri1 27, 2010, originally set for May 14, 2010, shall be and hereby is extended for twenty-one (21) days, and thus shall be filed and served on or before Friday, June 4, 2010 with defendant's Reply papers to be filed and served on or before June 22, 2010. Verizon New York Inc. request that the Court schedule Argument on its Motion to Dismiss at the Courts earliest convenience. Relates to 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 5/14/10) (rjm) |
Set Deadlines/Hearings: Replies due by 6/22/2010. Responses due by 6/4/2010 (rjm) |
Second Supplemental ROA Sent to USCA (Electronic File). Certified Supplemental Indexed record on Appeal Electronic Files for #3728 Order to Show Cause, #3729 Memorandum of Law in Support, filed by The City of New York Department of Education, Turner Construction Company, Tully Construction Co., Inc., AMEC Construction Management Inc., Borough of Manhattan Community College, Tully Construction Co. Inc., New York City Department of Education, Board of Education of the City of New York, City of New York, Pinnacle Environmental Corporation, eagle one roofing contactors inc., Bovis Lend Lease, Inc., Plaza Construction Corp., City University of New York, New York City School Construction Authority, #3731 Order, #3735 Endorsed Letter, #3730 Affidavit in Support, filed by The City of New York Department of Education, Turner Construction Company, Tully Construction Co., Inc., AMEC Construction Management Inc., Borough of Manhattan Community College, Tully Construction Co. Inc., New York City Department of Education, Board of Education of the City of New York, City of New York, Pinnacle Environmental Corporation, eagle one roofing contactors inc., Bovis Lend Lease, Inc., Plaza Construction Corp., New York City School Construction Authority, City University of New York USCA Case Number 10-1379, were transmitted to the U.S. Court of Appeals. (tp) |
Filing 3778 ORDER REGULATING PROCEEDINGS. Now therefore the court orders, sua sponte, that the deadline for filing reply papers is extended from May 10, 2010, to May 29, 2010. Relates to 21mc100, 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 5/7/10) (rjm) |
Filing 3777 First Supplemental ROA Sent to USCA (Index). Notice that the Supplemental Index to the record on Appeal for #3751 Notice of Appeal, filed by Turner Construction Company, AMEC Construction Management Inc., Tully Construction Co. Inc., Plaza Construction Corp., City of New York USCA Case Number 10-1379, 3 Copies of the index, Certified Supplemental Clerk Certificate and Certified Docket Sheet were transmitted to the U.S. Court of Appeals. (tp) (tp). |
Set Deadlines/Hearings: Replies due by 5/29/2010. (rjm) |
Filing 3776 TRANSCRIPT (DUPLICATE ORIGINAL) of proceedings held on 5/5/08 at 3:07 P.M. before Judge Alvin K. Hellerstein. (tp) |
Filing 3775 TRANSCRIPT (DUPLICATE ORIGINAL) of proceedings held on 4/4/08 at 2:40 PM before Judge Alvin K. Hellerstein. (tp) |
Filing 3773 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Joseph E. Hopkins dated 5/4/10 re: As the Court is aware, on April 15, 2010, Defendants the City of New York and the Contractors (collectively, the "Settling Defendants") moved for an immediate stay of all further proceedings in the above-captioned litigations pending resolution of their appeal to the United States Court of Appeals for the Second Circuit. Pursuant to the Court's recent request that a date be set for the submission of reply papers regarding this application for a stay, I communicated with Defendants' Co-Liaison Counsel in the 21 MC 100 and 21 MC 102 dockets and also with Plaintiffs' Liaison Counsel in the 21 MC 100 and 21 MC 102 dockets. It was agreed that reply submissions would be due on Monday, May 10, 2010 and that I would submit this joint letter to the Court regarding this schedule. All counsel identified herein have had the opportunity to review this letter before its submission. A number of the parties in the 21 MC 100 and 21 MC 102 dockets opposing the motion object to any submission by Plaintiffs' Counsel in support of the motion for stay and do not believe that Plaintiffs' Counsel have standing to make any such submission. Plaintiffs' Counsel disagree with this position and reserve their right to be heard on the motion for stay. In addition, a number of the parties opposing the motion request that a date for argument be set at the Court's earliest convenience. ENDORSEMENT: So Ordered. I invite submissions by Plaintiffs counsel. Relates to 21mc100, 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 5/4/10) (rjm) |
Filing 3774 Appeal Record Sent to USCA (Index). Notice that the Original index to the record on Appeal for #3751 Notice of Appeal, filed by Turner Construction Company, AMEC Construction Management Inc., Tully Construction Co. Inc., Plaza Construction Corp., City of New York USCA Case Number 10-1379, 3 Copies of the index, Certified Clerk Certificate and Certified Docket Sheet were transmitted to the U.S. Court of Appeals. (tp) (nd). |
Filing 3779 STIPULATION AND ORDER FOR SUBSTITUTION OF COUNSEL. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, that the firm of Dickstein Shapiro LLP, 1633 Broadway, New York, New York, 10019 be substitution as counsel of record for defendant Battery Park City Authority in the cases set forth on Schedule A hereto (with respect to the claims therein involving Two World Financial Center (225 Liberty Street) and/or Four World Financial Center (250 Vesey Street)), in place and stead of Wilson, Elser, Moskowitz, Edelman & Dicker LLP. (Signed by Judge Alvin K. Hellerstein on 5/3/10) (rjm) |
Filing 3772 NOTICE of Plaintiffs' Production of Medical Records. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 3771 RULE 56.1 STATEMENT. Document filed by Verizon New York Inc.. (Stevenson, Lee Ann) |
Filing 3770 DECLARATION of Lee Ann Stevenson in Support re: #3768 MOTION for Partial Summary Judgment.. Document filed by Verizon New York Inc.. (Attachments: #1 Exhibit A)(Stevenson, Lee Ann) |
Filing 3769 MEMORANDUM OF LAW in Support re: #3768 MOTION for Partial Summary Judgment.. Document filed by Verizon New York Inc.. (Attachments: #1 Schedule 1)(Stevenson, Lee Ann) |
Filing 3768 MOTION for Partial Summary Judgment. Document filed by Verizon New York Inc.. (Attachments: #1 Schedule 1)(Stevenson, Lee Ann) |
Filing 3767 DECLARATION of Lee Ann Stevenson in Support re: #3765 MOTION to Dismiss.. Document filed by Verizon New York Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L)(Stevenson, Lee Ann) |
Filing 3766 MEMORANDUM OF LAW in Support re: #3765 MOTION to Dismiss.. Document filed by Verizon New York Inc.. (Attachments: #1 Schedule 1)(Stevenson, Lee Ann) |
Filing 3765 MOTION to Dismiss. Document filed by Verizon New York Inc.. (Attachments: #1 Schedule 1)(Stevenson, Lee Ann) |
TRANSCRIPT of proceedings held on 4/12/10 at 2:40 PM before Judge Alvin K. Hellerstein. (ORIGINAL DOCUMENT FILED IN 21-mc-100, DOC. #2066) (tp) |
Filing 3764 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01503-AKH(Weinstein, Anita) |
Filing 3763 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-14681-AKH(Weinstein, Anita) |
Filing 3762 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-12120-AKH(Weinstein, Anita) |
Filing 3761 ORDER REGULATING PROCEEDINGS. Whereas the parties are engaged in continuing discussions, the hearings scheduled for Wednesday, April 21, 2010, and Tuesday, April 27, 2010, are adjourned. New dates will be fixed by the Court. Relates to 21mc100, 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 4/20/10) (rjm) |
Filing 3760 MEMORANDUM OF LAW in Opposition of Stay. Document filed by Gregory J Cannata & Associates. (Grochow, Robert) |
Filing 3759 ORDER REGULATING PROCEEDINGS. Whereas the parties are engaged in continuing discussions, the hearings scheduled for Wednesday, April 21, 2010, and Monday, April 27, 2010, are adjourned. New dates will be fixed by the Court. Relates to 21mc100, 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 4/20/10) (rjm) |
Filing 3758 AFFIRMATION of Christopher A. Long in Opposition re: #3753 MOTION to Stay on Short Notice Pending Appeal. (Filing Fee $ 39.00.) MOTION to Stay on Short Notice Pending Appeal. (Filing Fee $ 39.00.). Document filed by Syska and Hennessy, William F. Collins Architects. (Long, Christopher) |
Filing 3757 AFFIRMATION of Richard E. Leff in Opposition re: #3753 MOTION to Stay on Short Notice Pending Appeal. (Filing Fee $ 39.00.) MOTION to Stay on Short Notice Pending Appeal. (Filing Fee $ 39.00.). Document filed by Boston Properties, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B)(Leff, Richard) |
Filing 3756 ORDER REGULATING PROCEEDINGS On April 14, 2010, Defendants the City of New York, AMEC Construction Management, Inc., AMEC Earth & Environmental, Inc., Bovis Lend Lease LMB, Inc.,Evergreen Recycling of Corona (KR.O.C.), Plaza Construction Corp., Tully Construction Co., Inc., Turner Construction Company, and Turner/Plaza, A Joint Venture (the "Settling Defendants") filed a notice of appeal regarding three of this Court's orders: (1) the March 15, 2010 Order instructing the parties to refrain from appointing an Allocation Neutral as contemplated by the World Trade Center Litigation Settlement Process Agreement (the "Settlement Agreement"), (2) the March 23, 2010, Order permitting plaintiffs to submit the "Eligible Plaintiff List" after the deadline set forth in the Settlement Agreement, and (3) the April 9, 2010, Order scheduling a fairness hearing regarding the Settlement Agreement for April 27, 2010. On April 15, 2010, the Settling Defendants moved for a stay of litigation pending the outcome of their appeal. The Court will hear oral argument on the motion for a stay on Wednesday, April 21, 2010; at 3 p.m. Oppositions to the motion must be filed by 4 p.m. on Tuesday, April 20, 2010. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 4/19/2010) (jmi) Modified on 4/28/2010 (jmi). |
Set Deadlines/Hearings: (jmi) |
Set Deadlines/Hearings: Responses due by 4/20/2010 Oral Argument set for 4/21/2010 at 03:00 PM before Judge Alvin K. Hellerstein. (jmi) |
Filing 3755 NOTICE of Letter to the Court. Document filed by Gregory J Cannata & Associates. (Attachments: #1 Supplement Electronic Correspondence regarding Letter)(Grochow, Robert) |
Filing 3754 MEMORANDUM OF LAW in Support re: #3753 MOTION to Stay on Short Notice Pending Appeal. (Filing Fee $ 39.00.) MOTION to Stay on Short Notice Pending Appeal. (Filing Fee $ 39.00.). Document filed by eagle one roofing contactors inc., Tully Construction Co. Inc., City of New York, AMEC Construction Management Inc., Bovis Lend Lease, Inc., Plaza Construction Corp., Turner Construction Company, Pinnacle Environmental Corporation. (Tyrrell, James) |
Filing 3753 MOTION to Stay on Short Notice Pending Appeal. (Filing Fee $ 39.00.) Document filed by eagle one roofing contactors inc., Tully Construction Co. Inc., City of New York, AMEC Construction Management Inc., Bovis Lend Lease, Inc., Plaza Construction Corp., Turner Construction Company, Pinnacle Environmental Corporation.(Tyrrell, James) |
Filing 3752 NOTICE of Memorandrum of Understanding. Document filed by Gregory J Cannata & Associates. (Attachments: #1 Supplement Electronic Correnspondence, #2 Supplement Joint Letter, #3 Supplement Proposed Case Managment Order)(Grochow, Robert) |
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #3751 Notice of Appeal,. (nd) |
ERROR - WRONG RECEIPT NO. - USCA Appeal Fees received $ 455.00 receipt number E 900139 on 4/15/10 at 1:49:26 PM re: #3751 Notice of Appeal, filed by Turner Construction Company, AMEC Construction Management Inc., Tully Construction Co. Inc., Plaza Construction Corp., City of New York. (tp) Modified on 4/15/2010 (tp). |
Transmission of Notice of Appeal to the District Judge re: #3751 Notice of Appeal,. (nd) |
USCA Appeal Fees received $ 455.00 receipt number E 900140 on 4/15/10 at 1:48:57 PM re: #3751 Notice of Appeal, filed by Turner Construction Company, AMEC Construction Management Inc., Tully Construction Co. Inc., Plaza Construction Corp., City of New York. (tp) |
TRANSCRIPT of proceedings held on 4/12/10 at 2:40 PM before Judge Alvin K. Hellerstein. (ORIGINAL DOCUMENT FILED IN 21-mc-100, DOC. #2056) (tp) |
Filing 3751 NOTICE OF APPEAL from #3731 Order,, #3735 Endorsed Letter,, #3744 Order,,. Document filed by Tully Construction Co. Inc., City of New York, AMEC Construction Management Inc., Plaza Construction Corp., Turner Construction Company, AMEC Earth & Environmental, Inc., Bovis Lend Lease LMB, Inc., Evergreen Recycling of Corona (E.R.O.C.), and Turner/Plaza, A joint Venture in the WTC Litigation. (nd) |
Filing 3750 NOTICE of Filing of Exhibit U. Document filed by Gregory J Cannata & Associates. (Grochow, Robert) |
Filing 3749 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Frank Misiti dated 4/8/10 re: This is to request that my name be removed from the dockets of these cases as "attorney to be noticed" and "lead attorney". I am no longer working on these matters for my firm representing 40 Rector Owner LLC f/k/a Rector Holdings LLC. Attorneys from my firm that continue to represent 40 Rector Owner LLC f/k/a Rector Holdings LLC have filed Notices of Appearance for these cases and will receive notices of any filings in these matters. ENDORSEMENT: So Ordered. (Signed by Judge Alvin K. Hellerstein on 4/13/10) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-02817-AKH, 1:09-cv-04399-AKH(rjm) |
Filing 3748 SUMMARY ORDER. On April 12, 2010, the parties appeared before me for a hearing regarding oppositions filed by certain parties against the stay of litigation currently in place in the 21 MC 100, 21 MC 102, and 21 MC 103 dockets. For the reasons stated on the record, Defendant Verizon New York Inc. is relieved from the stay and the parties in the 21 MC 102 docket are permitted to submit to the Court their proposed discovery plan. Relates to 21mc100, 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 4/13/10) (rjm) |
Filing 3747 STIPULATION AND ORDER. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the Plaintiffs listed on the attached Schedule A, and the attorneys for defendants Merrill Lynch & Co., Inc., 222 Broadway, LLC and CAP, Inc; (collectively "Merrill Lynch"), Brookfield Financial Properties, Inc., Brookfield Financial Properties, L.P., WFP Tower B Co. L.P., WFP Tower B Co. GP Corp., WFP Tower D Co. L.P., WFP Tower D Co. GP Corp., and WFP Retail Co. L.P. (collectively "Brookfield") and Battery Park City Authority ("BPCA") in these actions, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of this action, the matters (a) listed on Schedule A be and the same are hereby dismissed with prejudice, as against the above-named Merrill Lynch, Brookfield and BPCA parties and without costs to any party with respect to all claims that could have been brought in relation to (i) the existing pleadings of the Plaintiffs and (ii) a second injury to the extent permitted by New York State law by reason of the so-called "two-injury rule". IT IS FURTHER STIPULATED AND AGREED, that the attorneys for Merrill Lynch, Brookfield or BPCA will submit a fully executed copy of this stipulation to the Court so that it may be "So Ordered" and filed With the Clerk of the Court. Relates to all cases on Schedule A attached. (Signed by Judge Alvin K. Hellerstein on 4/8/10) (rjm) |
Filing 3746 AFFIDAVIT of Gregory J Cannata & Associates. Document filed by Gregory J Cannata & Associates. (Attachments: #1 Affidavit In opposition of Stay)(Grochow, Robert) |
Filing 3745 NOTICE of Amendment to Prior Filing. Document filed by Gregory J Cannata & Associates. (Grochow, Robert) |
Filing 3744 ORDER. The fairness hearing regarding the World Trade Center Litigation Settlement Process Agreement, which was scheduled for Monday, April 12, 2010, is adjourned to Tuesday, April 27, 2010, at 2:30 p.m. A hearing on Monday, April 12, 2010, will take place to hear issues regarding the stay of litigation currently in place in the 21 MC 100, 21 MC 102, and 21 MC 103 dockets. The hearing will be held at 2:30 p.m. Relates to 21mc100, 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 4/9/10) (rjm) |
Set Deadlines/Hearings: Fairness Hearing set for 4/27/2010 at 02:30 PM before Judge Alvin K. Hellerstein. Hearing regarding the stay of litigation set for 4/12/2010 at 02:30 PM before Judge Alvin K. Hellerstein. (rjm) |
Filing 3743 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-07711-AKH(Weinstein, Anita) |
Filing 3742 NOTICE OF APPEARANCE by George Kenneth Dehaven on behalf of 40 Rector Holdings, LLC (Dehaven, George) |
TRANSCRIPT of proceedings held on 3/19/10 at 2:00 PM before Judge Alvin K. Hellerstein. (ORIGINAL DOCUMENT FILED IN 21-mc-100, DOC. #2037) (tp) |
Filing 3741 NOTICE of Correspondence and Attachment. Document filed by Gregory J Cannata & Associates. (Grochow, Robert) |
Filing 3740 NOTICE of Letter to the Court. Document filed by Gregory J Cannata & Associates. (Grochow, Robert) |
Filing 3739 NOTICE of Plaintiffs' Production of Medical Records. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
TRANSCRIPT of proceedings held on 3/12/10 at 2:00 PM before Judge Alvin K. Hellerstein. (ORIGINAL DOCUMENT FILED IN 21-mc-100, DOC. #2034) (tp) |
Filing 3738 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Paul T. Hofmann dated 3/26/10 re: Provided with this letter, please find a copy of a two page letter that was mistakenly filed via ECF on March 24, 2010. For the reasons stated therein, as well as for the reasons enumerated in the letters to the Court from Mr. Gregory Cannata, we join in Mr. Cannata's objections, and respectfully request that any and all extensions that are granted, be granted to all plaintiffs, and specifically to the six plaintiffs that are represented by this firm. ENDORSEMENT: The extensions granted to Mr. Cannata will apply to all Plaintiffs. Relates to 21mc100, 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 3/26/10) (rjm) |
Filing 3737 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Gregory Cannata and Robert Grochow dated 3/25/10 re: This is an application to enlarge the time period for the submission of an Eligibility List or to change its current requirements. ENDORSEMENT: Plaintiffs counsel in 21mc102 shall file by April 2 the names of the plaintiffs whom they represent and such other information as they are able to furnish, and make application on April 12, 2010, at the time of hearing, to the extent they are not able to furnish the balance of information by that date, for an enlarged period. Relates to 21mc100, 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 3/25/10) (rjm) |
Filing 3736 NOTICE of Letter to the Court. Document filed by Gregory J Cannata & Associates. (Grochow, Robert) |
Filing 3735 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Gregory Cannata and Robert Grochow dated 3/24/10 re: World Trade Center Litigation Settlement Proposal. ENDORSEMENT: Since the information is useful and compliance involves not much more than consulting information already produced by these plaintiffs, the objections are denied. In the absence of any showing of specific prejudice, the information should be supplied within 10 days from the date hereof or, if not practical, within a period shown to be reasonable. Relates to 21mc100, 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 3/23/10) (rjm) (rjm). |
Filing 3734 NOTICE of Letter to the Court. Document filed by Gregory J Cannata & Associates. (Grochow, Robert) |
Filing 3733 NOTICE of Letter to the Court. Document filed by Gregory J Cannata & Associates. (Grochow, Robert) |
TRANSCRIPT of proceedings held on 3/12/10 at 3:00 PM before Judge Alvin K. Hellerstein. (ORIGINAL DOCUMENT FILED IN 21-mc-100, DOC. #2015) (tp) |
TRANSCRIPT of proceedings held on 3/12/10 at 2:00 PM before Judge Alvin K. Hellerstein. (ORIGINAL DOCUMENT FILED IN 21-mc-100, DOC. #2016) (tp) |
Filing 3732 MEMORANDUM OF LAW in Opposition re: #3728 Order to Show Cause,,,. Document filed by Verizon New York Inc.. (Stevenson, Lee Ann) |
Filing 3731 ORDER: Whereas the World Trade Center Litigation Settlement Process Agreement(the "Settlement Agreement") does not provide for judicial supervision or appointment of the Allocation Neutral and the Firm and panel of physicians that will assist it, see Settlement Agreement at 38, the Parties are instructed not to engage, or commit to engage, or continue to engage, any individuals or entities to fill such positions without advice to, and approval by, the Court. (Signed by Judge Alvin K. Hellerstein on 3/15/10) (db) |
Filing 3730 AFFIDAVIT of Joseph E. Hopkins in Support re: #3728 Order to Show Cause,,,. Document filed by eagle one roofing contactors inc., City University of New York, New York City Department of Education, New York City School Construction Authority, Borough of Manhattan Community College, Board of Education of the City of New York, Tully Construction Co. Inc., City of New York, AMEC Construction Management Inc., Bovis Lend Lease, Inc., Plaza Construction Corp., Turner Construction Company, Pinnacle Environmental Corporation, The City of New York Department of Education, Tully Construction Co., Inc.. (Attachments: #1 World Trade Center Litigation Settlement Process Agreement, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Exhibit I, #11 Exhibit J, #12 Exhibit K, #13 Exhibit L, #14 Exhibit M, #15 Exhibit N, #16 Exhibit O, #17 Errata P, #18 Exhibit Q, #19 Exhibit R, #20 Exhibit S, #21 Exhibit T, #22 Exhibit U)(Tyrrell, James) |
Filing 3729 MEMORANDUM OF LAW in Support re: #3728 Order to Show Cause,,,. Document filed by eagle one roofing contactors inc., City University of New York, New York City Department of Education, New York City School Construction Authority, Borough of Manhattan Community College, Board of Education of the City of New York, Tully Construction Co. Inc., City of New York, AMEC Construction Management Inc., Bovis Lend Lease, Inc., Plaza Construction Corp., Turner Construction Company, Pinnacle Environmental Corporation, The City of New York Department of Education, Tully Construction Co., Inc.. (Tyrrell, James) |
Filing 3728 ORDER TO SHOW CAUSE. Upon joint application by Plaintiffs' Co-Liaison Counsel in Consolidated Master Docket No. 21 MC 100, Worby, Groner, Edelman & Napoli, Bern LLP (the "Worby Napoli Firm"), and Sullivan Papain Block McGrath & Cannavo P.C. (the "Sullivan Papain Firm"), and attorneys for Defendants the City of New York and the Contractors, Patton Boggs LLP (the parties represented by the Worby Napoli Firm and the Sullivan Papain Firm and Patton Boggs LLP will herein collectively be referred to as the "Parties"), the parties shall show cause as to why an Order should be entered staying the above-captioned consolidated actions; Show Cause Hearing set for 3/12/2010 at 01:45 PM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein. Show Cause Response due by 3/12/2010. Relates to 21mc100, 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 3/12/10) (rjm) |
Filing 3727 NOTICE of Plaintiffs' Production of Medical Records. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 3726 NOTICE of Plaintiffs' Production of Medical Records. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 3725 STIPULATION AND ORDER. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the parties to the above-captioned individual actions, that whereas no party hereto is an infant or incompetent person for whom a Committee has been appointed, and no person not a party has an interest in the subject matter of these actions be, and the same hereby are discontinued against Verizon New York Inc., only, without prejudice, without costs to either party as against the other, and as further set forth. (Signed by Judge Alvin K. Hellerstein on 2/24/10) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-07711-AKH(rjm) |
Filing 3724 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04519-AKH(Schwarz, Kenneth) |
Filing 3723 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01458-AKH(Schwarz, Kenneth) |
Filing 3722 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01538-AKH(Schwarz, Kenneth) |
Filing 3721 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04483-AKH(Schwarz, Kenneth) |
Filing 3720 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02527-AKH(Schwarz, Kenneth) |
Filing 3719 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01709-AKH(Schwarz, Kenneth) |
Filing 3718 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01533-AKH(Schwarz, Kenneth) |
Filing 3717 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01705-AKH(Schwarz, Kenneth) |
Filing 3716 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01675-AKH(Schwarz, Kenneth) |
Filing 3715 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01471-AKH(Schwarz, Kenneth) |
Filing 3714 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04524-AKH(Schwarz, Kenneth) |
Filing 3713 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01260-AKH(Schwarz, Kenneth) |
Filing 3712 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-12341-AKH(Schwarz, Kenneth) |
Filing 3711 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-10377-AKH(Schwarz, Kenneth) |
Filing 3710 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-12415-AKH(Schwarz, Kenneth) |
Filing 3709 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-12290-AKH(Schwarz, Kenneth) |
Filing 3708 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01765-AKH(Schwarz, Kenneth) |
Filing 3707 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01589-AKH(Schwarz, Kenneth) |
Filing 3706 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04462-AKH(Schwarz, Kenneth) |
Filing 3705 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01487-AKH(Schwarz, Kenneth) |
Filing 3704 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01272-AKH(Schwarz, Kenneth) |
Filing 3703 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01475-AKH(Schwarz, Kenneth) |
Filing 3702 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-00520-AKH(Schwarz, Kenneth) |
Filing 3701 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01476-AKH(Schwarz, Kenneth) |
Filing 3700 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01470-AKH(Schwarz, Kenneth) |
Filing 3699 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01379-AKH(Schwarz, Kenneth) |
Filing 3698 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01198-AKH(Schwarz, Kenneth) |
Filing 3697 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05314-AKH(Schwarz, Kenneth) |
Filing 3696 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-08348-AKH(Schwarz, Kenneth) |
Filing 3695 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01340-AKH(Schwarz, Kenneth) |
Filing 3694 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01556-AKH(Schwarz, Kenneth) |
Filing 3693 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01551-AKH(Schwarz, Kenneth) |
Filing 3692 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01459-AKH(Schwarz, Kenneth) |
Filing 3691 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01562-AKH(Schwarz, Kenneth) |
Filing 3690 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-08685-AKH(Schwarz, Kenneth) |
Filing 3689 ORDER ADMITTING COUNSEL PRO HAC VICE. ORDERED, that, pursuant to Local Civil Rule 1.3(c) of this Court, Patricia I. Jorge is admitted pro hac vice to practice before this Court as counsel in all cases filed by Worby Groner Edelman & Napoli Bern, LLP in the above Master Dockets. Relates to 21mc100, 21mc102, 21mc103. granting #3686 Motion for Patricia I. Jorge to Appear Pro Hac Vice. (Signed by Judge Alvin K. Hellerstein on 2/4/10) (rjm) |
Filing 3687 ORDER ADMITTING COUNSEL PRO HAC VICE. ORDERED, that, pursuant to Local Civil Rule 1.3(c) of this Court, George N. Kalamaras is admitted pro hac vice to practice before this Court as counsel in all cases filed by Worby Groner Edelman & Napoli Bern, LLP in the above Master Dockets. Relates to 21mc100, 21mc102, 21mc103. granting #3685 Motion for George N. Kalamaras to Appear Pro Hac Vice. (Signed by Judge Alvin K. Hellerstein on 2/1/10) (rjm) |
Filing 3688 STIPULATION OF DISCONTINUANCE AND ORDER OF DISMISSAL AS TO ABSCOPE ENVIRONMENTAL INC. This order relates to: Cases listed in Exhibit A. IT IS HEREBY STIPULATED, CONSENTED AND AGREED, by and between the undersigned, the attorneys of record for the parties to the above-titled action, that whereas no party hereto is an infant, incompetent person for whom a committee has been appointed or conservatee and no person not a party has an interest in the subject matter of the action, the above entitled action be, and the same hereby is discontinued without prejudice as against defendant ABSCOPE ENVIRONMENTAL INC. only, without costs to either party as against the other... and as further set forth. (Signed by Judge Alvin K. Hellerstein on 1/27/10) (rjm) |
Filing 3686 NOTICE OF MOTION TO ADMIT COUNSEL PRO HAC VICE... for Patricia I. Jorge to Appear Pro Hac Vice. Document filed by Worby Groner Edelman & Napoli Bern, LLP. Relates to 21mc100, 21mc102, 21mc103.(rjm) |
Filing 3685 NOTICE OF MOTION for George N. Kalamaras to Appear Pro Hac Vice. Document filed by Worby Groner Edelman & Napoli Bern, LLP. Relates to 21mc100, 21mc102, 21mc103.(rjm) |
TRANSCRIPT of proceedings held on 10/7/09 before Judge Alvin K. Hellerstein. (ORIGINAL DOCUMENT FILED IN 21-mc-100, DOC. #1732) (tp) |
Filing 3684 NOTICE of Plaintiffs' Prodution of Medical Records. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 3683 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Jessica Eyland dated 1/15/10 re: Consequently, we are hereby requesting that Stern, Tannenbaum & Bell (David S. Tannenbaum. Esq.) be removed from the Court's service list. ENDORSEMENT: So Ordered. (Signed by Judge Alvin K. Hellerstein on 1/20/10) (rjm) |
Filing 3682 ORDER. IT IS HEREBY ORDERED that Cynthia K. Courtney is admitted to practice pro hac vice as counsel for Defendants Deutsche Bank Trust Corporation, Deutsche Bank Trust Company Americas, DB Private Clients Corporation and DBAB Wall Street LLC (collectively "Deutsche Bank Defendants") in the above captioned case in the United States District Court for the Southern District of New York. granting #3672 Motion for Cynthia K. Courtney to Appear Pro Hac Vice. Relates to 21mc100, 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 1/13/10) (rjm) |
Transmission to Attorney Admissions Clerk. Transmitted re: #3682 Order on Motion to Appear Pro Hac Vice, to the Attorney Admissions Clerk for updating of Attorney Information. (rjm) |
Filing 3681 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01588-AKH(Harrington, Thomas) |
Filing 3680 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04459-AKH(Harrington, Thomas) |
Filing 3679 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01563-AKH(Harrington, Thomas) |
Filing 3678 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-13787-AKH(Harrington, Thomas) |
Filing 3677 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01538-AKH(Harrington, Thomas) |
Filing 3676 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-00679-AKH(Harrington, Thomas) |
Filing 3675 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05295-AKH(Harrington, Thomas) |
Filing 3674 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04462-AKH(Harrington, Thomas) |
Filing 3673 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05308-AKH(Harrington, Thomas) |
Filing 3672 MOTION for Cynthia K. Courtney to Appear Pro Hac Vice. Document filed by Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation, Deutsche Bank DBAB Wall Street, LLC, DB Private Clients Corporation. Relates to 21mc100, 21mc102, 21mc103.(rjm) |
Filing 3671 STIPULATION OF DISCONTINUANCE AS TO DEFENDANTS, AMERICAN EXPRESS COMPANY, AMERICAN EXPRESS BANK, LTD, AMERICAN EXPRESS TRAVEL RELATED SERVICES COMPANY, INC. and MeCLIER CORPORATION, ONLY: That each claim, cross-claim and counter-claim asserted by and against defendants AMERICAN EXPRESS COMPANY, AMERICAN EXPRESS BANK, LTD AND AMERICAN EXPRESS TRAVEL RELATED SERVICES COMPANY, INC. and McCLIER CORPORATION, only as to tho claims being made as to the premises located at 200 Vesey Street and 3 World Financial Center New York, New York are hereby discontinued without prejudice without costs to any party as against the other. American Express Bank, Ltd.; American Express Company; American Express Company; American Express Company; American Express Travel Related Services Company, Inc; American Express Travel Related Services Company, Inc.; American Express Travel Related Services Company, Inc.; McClier Corporation; McClier Corporation; McClier Corporation; American Express Bank Ltd and American Express Bank Ltd. terminated. (Signed by Judge Alvin K. Hellerstein on 12/29/09) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01662-AKH, 1:07-cv-05336-AKH, 1:07-cv-05348-AKH(db) |
Filing 3670 NOTICE of Plaintiffs' Production of Medical Records. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 3669 NOTICE of Plaintiffs' Production of Plaintiffs' Discovery Responses. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 3668 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by AT&T Wireless Services, Inc.. (Fishkin, Robert) |
Filing 3667 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02670-AKH(Harrington, Thomas) |
Filing 3666 ORDER. ORDERED that the Defendant's motion to have Brian S. Levine, Esquire admitted to practice law in the United States District Court for the Southern District of New York pro hac vice in connection with the above-captioned case is GRANTED. Counsel is directed to immediately apply for an ECF password at www.nysd.uscourts.gov and shall forward the pro hac vice fee to the Clerk of the Court. Relates to 21mc100, 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 12/3/09) (rjm) |
Filing 3665 ORDER. IT IS HEREBY ORDERED that Aaron J. Stahl is admitted to practice pro hac vice as counsel for Defendants Deutsche Bank Trust Corporation, Deutsche Bank Trust Company Americas, DB Private Clients Corporation and DBAB Wall Street LLC (collectively "Deutsche Bank Defendants") in the above captioned cases in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court, including the Rules governing discipline of attorneys. If this action is assigned to the Electronic Case Filing (ECF) system, counsel shall immediately apply for an ECF password at nysd.uscourts.gov. Counsel shall forward the pro hac vice fee to the Clerk of the Court. Relates to 21mc100, 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 12/3/09) (rjm) |
Filing 3664 ORDER. IT IS HEREBY ORDERED that Joseph A. Clark is admitted to practice pro hac vice as counsel for Defendants Deutsche Bank Trust Corporation, Deutsche Bank Trust Company Americas, DB Private Clients Corporation and DBAB Wall Street LLC (collectively "Deutsche Bank Defendants") in the above captioned case in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court, including the Rules governing discipline of attorneys. If this action is assigned to the Electronic Case Filing (ECF) system, counsel shall immediately apply for an ECF password at nysd.uscourts.gov. Counsel shall forward the pro hac vice fee to the Clerk of the Court. Relates to 21mc100, 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 12/3/09) (rjm) |
Transmission to Attorney Admissions Clerk. Transmitted re: #3665 Order, to the Attorney Admissions Clerk for updating of Attorney Information. (rjm) |
Transmission to Attorney Admissions Clerk. Transmitted re: #3664 Order, to the Attorney Admissions Clerk for updating of Attorney Information. (rjm) |
Transmission to Attorney Admissions Clerk. Transmitted re: #3666 Order, to the Attorney Admissions Clerk for updating of Attorney Information. (rjm) |
Filing 3663 RESPONSE to Discovery Request.Document filed by 111 Wall Street LLC.(White, Christopher) |
Filing 3662 NOTICE OF APPEARANCE by Maria J. Ciccia on behalf of Tishman Construction Corporation of Manhattan, Tishman Construction Corporation of New York, Tishman Interiors Corporation (Ciccia, Maria) |
Filing 3661 ORDER ADMITTING COUNSEL PRO HAC VICE. It is hereby ORDERED, that, pursuant to Local Civil Rule 1.3(c) of this Court, Brian D. Crosby is admitted pro hac vice to practice before this Court as counsel in all cases filed by Worby Groner Edelman & Napoli Bern, LLP in the above Master Dockets. This Document Relates to 21mc100, 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 12/1/09) (rjm) |
Transmission to Attorney Admissions Clerk. Transmitted re: #3661 Order, to the Attorney Admissions Clerk for updating of Attorney Information. (rjm) |
Filing 3657 NOTICE of Plaintiffs' Application to Admit Brian D. Crosby Pro Hac Vice. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (LoPalo, Christopher) |
Filing 3660 MOTION for Brian S. Levine to Appear Pro Hac Vice. Document filed by Tishman Interiors Corporation, Tishman Construction Corporation of Manhattan, Tishman Construction Corporation of New York, Tishman Interiors Corporation.(jmi) |
Filing 3659 MOTION for Aaron J. Stahl to Appear Pro Hac Vice. Document filed by Deutsche Bank DBAB Wall Street, LLC, DB Private Clients Corporation, Deutsche Bank Trust Company, Deutsche Bank Trust Company Americas.(jmi) Modified on 12/2/2009 (jmi). |
Filing 3658 MOTION for Joseph A. Clark to Appear Pro Hac Vice. Document filed by Deutsche Bank DBAB Wall Street, LLC, DB Private Clients Corporation, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation.(jmi) Modified on 12/2/2009 (jmi). |
Filing 3656 ORDER COMPELLING PLAINTIFFS REPRESENTED BY THE WORBY, GRONER, EDELMAN & NAPOLI BERN LAW FIRM TO PRODUCE FULL AND COMPLETE DISCOVERY RESPONSES PURSUANT TO CASE MANAGEMENT ORDER NO. 6. Regarding the procedures to be followed that shall govern the handling of this ORDER COMPELLING PLAINTIFFS REPRESENTED BY THE WORBY, GRONER, EDELMAN & NAPOLI BERN LAW FIRM TO PRODUCE FULL AND COMPLETE DISCOVERY RESPONSES PURSUANT TO CASE MANAGEMENT ORDER NO. 6. (Signed by Judge Alvin K. Hellerstein on 11/17/09) (rjm) |
Filing 3655 ORDER COMPELLING DEFENDANTS TO PRODUCE DOCUMENTS PURSUANT TO CASE MANAGEMENT ORDER NUMBER 6. On August 11, 2009 a joint letter pursuant to my Individual Rule 2E was submitted by Worby Groner Edelman & Napoli Bern, LLP ("the Napoli Firm") and the Defendants' Co-Liaison Counsel. In this letter, the Napoli Firm identified certain defendants who have failed to produce their responsive documents to the Napoli Firm. Pursuant to my Case Management Order ("CMO") 6 and a subsequent Order, the documents at issue were due to be produced to the Napoli Firm on or before October 31,2008. Upon hearing further argument by counsel on October 30, 2009, it is hereby ORDERED that all of the defendants identified on the attached Exhibit "1" shall produce all of the documents in their control or possession that are responsive to the parties' jointly-determined Discovery Demands referenced in CMO 6 for the Plaintiffs represented by the Napoli Firm to the Napoli Firm within ten (10) days of this Order. (Signed by Judge Alvin K. Hellerstein on 11/17/09) (rjm) |
Filing 3654 NOTICE OF APPEARANCE by Lorraine Gwynneth McKay on behalf of Tishman Construction Corporation of Manhattan, Tishman Construction Corporation of New York, Tishman Interiors Corporation (McKay, Lorraine) |
Filing 3652 ORDER. IT IS HEREBY ORDERED that Alashia L. Chan is admitted to practice pro hac vice as counsel for Defendants Deutsche Bank Trust Corporation, Deutsche Bank Trust Company Americas, DB Private Clients Corporation and DBAB Wall Street LLC (collectively "Deutsche Bank Defendants") in the above captioned cases in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court, including the Rilles governing discipline of attorneys. If this action is assigned to the Electronic Case Filing (ECF) system, counsel shall immediately apply for an ECF password at nysd.uscourts.gov. Counsel shall forward the pro hac vice fee to the Clerk of the Court. Relates to 21mc100, 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 11/16/09) (rjm) |
Filing 3651 ORDER. IT IS HEREBY ORDERED that Jairo Andres Mayor is admitted to practice pro hac vice as counsel for Defendants Deutsche Bank Trust Corporation, Deutsche Bank Trust Company Americas, DB Private Clients Corporation and DBAB Wall Street LLC (collectively "Deutsche Bank Defendants") in the above captioned cases in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court, including the Rules governing discipline of attorneys. If this action is assigned to the Electronic Case Filing (ECF) system, counsel shall immediately apply for an ECF password at nysd.uscourts.gov. Counsel shall forward the pro hac vice fee to the Clerk of the Court. (Signed by Judge Alvin K. Hellerstein on 11/16/09) (rjm) |
Filing 3650 ORDER. IT IS HEREBY ORDERED that Maureen C. Pavely is admitted to practice pro hac vice as counsel for Defendants Deutsche Bank Trust Corporation, Deutsche Bank Trust Company Americas, DB Private Clients Corporation and DBAB Wall Street LLC (collectively "Deutsche Bank Defendants") in the above captioned case in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court, including the Rules governing discipline of attorneys. If this action is assigned to the Electronic Case Filing (ECF) system, counsel shall immediately apply for an ECF password at nysd.uscourts.gov. Counsel shall forward the pro hac vice fee to the Clerk of the Court. Relates to 21mc100, 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 11/16/09) (rjm) |
Transmission to Attorney Admissions Clerk. Transmitted re: #3650 Order, to the Attorney Admissions Clerk for updating of Attorney Information. (rjm) |
Transmission to Attorney Admissions Clerk. Transmitted re: #3651 Order, to the Attorney Admissions Clerk for updating of Attorney Information. (rjm) |
Transmission to Attorney Admissions Clerk. Transmitted re: #3652 Order, to the Attorney Admissions Clerk for updating of Attorney Information. (rjm) |
Filing 3653 TRANSCRIPT of proceedings held on 10/30/09, 12:15pm before Judge Alvin K. Hellerstein. (rjm) |
Filing 3649 MOTION for Maureen C. Pavely to Appear Pro Hac Vice. Document filed by Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation, Deutsche Bank DBAB Wall Street, LLC, DB Private Clients Corporation, Deutsche Bank. Relates to 21mc100, 21mc102, 21mc103. (rjm) |
Filing 3648 MOTION for Jairo Andres Mayor to Appear Pro Hac Vice. Document filed by Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation, Deutsche Bank DBAB Wall Street, LLC, DB Private Clients Corporation, Deutsche Bank Trust Company. Relates to 21mc100, 21mc102, 21mc103.(rjm) |
Filing 3647 MOTION for Alashia L. Chan to Appear Pro Hac Vice. Document filed by Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation, Deutsche Bank DBAB Wall Street, LLC, DB Private Clients Corporation. Relates to 21mc100, 21mc102, 21mc103. (rjm) |
Filing 3646 ORDER ADMITTING COUNSEL PRO HAC VICE. This matter having been brought by the Court by motion to admit Michael C. Mace pro hac vice to appear and participate as counsel for Plaintiffs filed by Worby Groner Edelman & Napoli Bern, LLP in the above referenced Master Dockets, the supporting Affirmations and Certificates of Good Standing; it is hereby ORDERED, that, pursuant to Local Civil Rule 1.3(c) of this Court, Michael C. Mace is admitted pro hac vice to practice before this Court as counsel in all cases filed by Worby Groner Edelman & Napoli Bern, LLP in the above Master Dockets. Relates to 21mc100, 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 11/3/09) (rjm) |
Transmission to Attorney Admissions Clerk. Transmitted re: #3646 Order, to the Attorney Admissions Clerk for updating of Attorney Information. (rjm) |
Filing 3645 NOTICE of Notice of Motion to Admit Counsel Pro Hac Vice. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (LoPalo, Christopher) |
Filing 3644 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-04940-AKH(Harrington, Thomas) |
Filing 3643 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Paul J. Napoli dated 8/12/09 re: It is obvious that the defendants have not reviewed all of the one thousand thirty four (1034) plaintiffs' amended discovery responses that were recently served, and until they do so, they are in no position to allege deficiencies that, in all likelihood, have been resolved by those amended responses (assuming, for the sake of argument, that the initial responses were deficient in the first instance). We respectfully request that this Court Order the defendants to (1) produce their documents to plaintiffs counsel pursuant to CMO 6 and (2) raise any alleged deficiencies in the plaintiffs' discovery responses on a specific, case-by base basis so the parties can address any issues they have with the plaintiffs' discovery responses in a more effective manner. ENDORSEMENT: Discovery is regulated as per rulings stated at hearing, 10/30/09. See transcript. (Signed by Judge Alvin K. Hellerstein on 10/30/09) (rjm) |
Filing 3642 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from James E. Tyrrell, Jr. dated 8/11/09 re: Defendants respectfully urge the Court to deny the Napoli firm's requested relief and, instead, enforce CM06 and direct the Napoli firm to resolve the extensive deficiencies in their discovery responses within thirty (30) days. Further, to prevent a patent injustice, Defendants request that the Napoli firm be directed to correct these inadequacies prior to their ability to receive Defendants' document productions. ENDORSEMENT: Discovery is regulated as per rulings stated at hearing, 10/30/09. See transcript. (Signed by Judge Alvin K. Hellerstein on 10/30/09) (rjm) |
Filing 3641 STIPULATION OF DISCONTINUANCE WITHOUT PREJUDICE. IT IS HEREBY STIPULATED AND AGREED, by and between the parties herein that the above-captioned action is hereby discontinued without prejudice, without costs to any party. (Signed by Judge Alvin K. Hellerstein on 10/29/09) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-05977-AKH(rjm) |
Filing 3640 ANSWER to Amended Complaint. Document filed by 1 Whitehall LP.(Halbardier, Suzanne) |
Filing 3639 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jones Lang LaSalle Services, Inc., Jones Lang LaSalle Americas, Inc.. (Gallagher, Timothy) |
Filing 3638 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jones Lang LaSalle Services, Inc., Jones Lang LaSalle Americas, Inc.. (Gallagher, Timothy) |
Filing 3637 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jones Lang LaSalle Services, Inc., Jones Lang LaSalle Americas, Inc.. (Gallagher, Timothy) |
Filing 3636 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jones Lang LaSalle Services, Inc., Jones Lang LaSalle Americas, Inc.. (Gallagher, Timothy) |
Filing 3635 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jones Lang LaSalle Services, Inc., Jones Lang LaSalle Americas, Inc.. (Gallagher, Timothy) |
Filing 3634 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jones Lang LaSalle Services, Inc., Jones Lang LaSalle Americas, Inc.. (Gallagher, Timothy) |
Filing 3633 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jones Lang LaSalle Services, Inc., Jones Lang LaSalle Americas, Inc.. (Gallagher, Timothy) |
Filing 3632 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jones Lang LaSalle Services, Inc., Jones Lang LaSalle Americas, Inc.. (Gallagher, Timothy) |
Filing 3631 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jones Lang LaSalle Services, Inc., Jones Lang LaSalle Americas, Inc.. (Gallagher, Timothy) |
Filing 3630 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jones Lang LaSalle Services, Inc., Jones Lang LaSalle Americas, Inc.. (Gallagher, Timothy) |
Filing 3629 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jones Lang LaSalle Services, Inc., Jones Lang LaSalle Americas, Inc.. (Gallagher, Timothy) |
Filing 3628 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jones Lang LaSalle Services, Inc., Jones Lang LaSalle Americas, Inc.. (Gallagher, Timothy) |
Filing 3627 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jones Lang LaSalle Services, Inc., Jones Lang LaSalle Americas, Inc.. (Gallagher, Timothy) |
Filing 3626 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jones Lang LaSalle Services, Inc., Jones Lang LaSalle Americas, Inc.. (Gallagher, Timothy) |
Filing 3625 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05318-AKH(Harrington, Thomas) |
Filing 3624 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-13166-AKH(Harrington, Thomas) |
Filing 3623 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02251-AKH(Harrington, Thomas) |
Filing 3622 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02642-AKH(Harrington, Thomas) |
Filing 3621 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02726-AKH(Harrington, Thomas) |
Filing 3620 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02706-AKH(Harrington, Thomas) |
Filing 3619 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05390-AKH(Harrington, Thomas) |
Filing 3618 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05393-AKH(Harrington, Thomas) |
Filing 3617 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02698-AKH(Harrington, Thomas) |
Filing 3616 ANSWER to Amended Complaint. Document filed by Jones Lang LaSalle Americas, Inc., Jones Lang LaSalle Services, Inc.. Related document: #2327 Amended Complaint,,,,,,,, filed by Tadeusz Foremska, Alex Anthony Sanchez, Voldymyr Khomik, Dorota Markut, Ludmila Khomik, Lucyna Foremska, Monica Arce, Miguel Zanabria, Richard Racioppi, Janus Kurkowski, Bozena Kurkowski, Rafael Valdez, Jose Bello, Roman Markut, Manuel Checo, Gustavo Iturralde.(Gallagher, Timothy) |
Filing 3615 FIRST RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Jones Lang LaSalle Americas, Inc as Corporate Parent. Document filed by Jones Lang LaSalle Americas, Inc., Jones Lang LaSalle Services, Inc..(Gallagher, Timothy) |
Filing 3614 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02246-AKH(Harrington, Thomas) |
Filing 3613 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02641-AKH(Harrington, Thomas) |
Filing 3612 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02664-AKH(Harrington, Thomas) |
Filing 3611 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02669-AKH(Harrington, Thomas) |
Filing 3610 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02654-AKH(Harrington, Thomas) |
Filing 3609 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02646-AKH(Harrington, Thomas) |
Filing 3608 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02671-AKH(Harrington, Thomas) |
Filing 3607 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02673-AKH(Harrington, Thomas) |
Filing 3606 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02688-AKH(Harrington, Thomas) |
Filing 3605 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02563-AKH(Harrington, Thomas) |
Filing 3604 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02564-AKH(Harrington, Thomas) |
Filing 3603 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02566-AKH(Harrington, Thomas) |
Filing 3602 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02567-AKH(Harrington, Thomas) |
Filing 3601 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02640-AKH(Harrington, Thomas) |
Filing 3600 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-11021-AKH(Harrington, Thomas) |
Filing 3599 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02605-AKH(Harrington, Thomas) |
Filing 3598 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, N.A., JPMorgan Chase Bank. (Coster, James) |
Filing 3597 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, N.A., JPMorgan Chase Bank. (Coster, James) |
Filing 3596 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, N.A., JPMorgan Chase Bank. (Coster, James) |
Filing 3595 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, N.A., JPMorgan Chase Bank. (Coster, James) |
Filing 3594 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, N.A., JPMorgan Chase Bank. (Coster, James) |
Filing 3593 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, N.A., JPMorgan Chase Bank. (Coster, James) |
Filing 3592 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, N.A., JPMorgan Chase Bank. (Coster, James) |
Filing 3591 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, N.A., JPMorgan Chase Bank. (Coster, James) |
Filing 3590 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, N.A., JPMorgan Chase Bank. (Coster, James) |
Filing 3589 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, N.A., JPMorgan Chase Bank. (Coster, James) |
Filing 3588 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, N.A., JPMorgan Chase Bank. (Coster, James) |
Filing 3587 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, N.A., JPMorgan Chase Bank. (Coster, James) |
Filing 3586 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, N.A., JPMorgan Chase Bank. (Coster, James) |
Filing 3585 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05291-AKH(Harrington, Thomas) |
Filing 3584 NOTICE of Plaintiffs' Production of Medical Records. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 3583 ORDER. IT IS HEREBY ORDERED that John D. Coyle is admitted to practice pro hac vice as counsel for Defendants Deutsche Bank Trust Corporation, Deutsche Bank Trust Company Americas, DB Private Clients Corporation and DBAB Wall Street LLC (collectively "Deutsche Bank Defendants") in the above captioned cases in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court, including the Rules governing discipline of attorneys. If this action is assigned to the Electronic Case Filing (ECF) system, counsel shall immediately apply for an ECF password at nysd.uscourts.gov. Counsel shall forward the pro hac vice fee to the Clerk of the Court. Relates to 21mc100, 21mc102, 21mc103. Motions terminated: (730 in 1:21-mc-00103-AKH) MOTION for John D. Coyle to Appear Pro Hac Vice. filed by DBAB Wall Street LLC, Deutsche Bank Trust Corporation, DB Private Clients Corporation, Deutsche Bank Trust Company Americas, (1589 in 1:21-mc-00100-AKH) MOTION for John D. Coyle to Appear Pro Hac Vice. filed by Deutsche Bank Trust Corporation, DBAB Wall Street LLC, Deutsche Bank Trust Corporation, DB Private Clients Corporation, Deutsche Bank Trust Company Americas, (3580 in 1:21-mc-00102-AKH) MOTION for John D. Coyle to Appear Pro Hac Vice. filed by Deutsche Bank Trust Corporation, DB Private Clients Corporation, Deutsche Bank DBAB Wall Street, LLC, Deutsche Bank Trust Company Americas., Attorney John D. Coyle for Deutsche Bank Trust Corporation, Deutsche Bank Trust Company Americas, DB Private Clients Corporation and DBAB Wall Street LLC added. (Signed by Judge Alvin K. Hellerstein on 10/19/09) (rjm) |
Transmission to Attorney Admissions Clerk. Transmitted re: #3582 Order Admitting Attorney Pro Hac Vice, Terminate Motions, to the Attorney Admissions Clerk for updating of Attorney Information. (rjm) |
Transmission to Attorney Admissions Clerk. Transmitted re: #3583 Order, Terminate Motions, Add and Terminate Attorneys, to the Attorney Admissions Clerk for updating of Attorney Information. (rjm) |
Filing 3582 ORDER. IT IS HEREBY ORDERED that Brian E. Moffitt is admitted to practice pro hac vice as counsel for Defendants Deutsche Bank Trust Corporation, Deutsche Bank Trust Company Americas, DB Private Clients Corporation and DBAB Wall Street LLC (collectively "Deutsche Bank Defendants") in the above captioned cases in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court, including the Rules governing discipline of attorneys. If this action is assigned to the Electronic Case Filing (ECF) system, counsel shall immediately apply for an ECF password at nysd.uscourts.gov. Counsel shall forward the pro hac vice fee to the Clerk of the Court. Relates to 21mc100, 21mc102, 21mc103. Attorney Brian E. Moffitt for Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation, DB Private Clients Corporation, Deutsche Bank Trust Corporation and DBAB Wall Street LLC admitted Pro Hac Vice., Motions terminated: (3581 in 1:21-mc-00102-AKH) MOTION for Brian E. Moffitt to Appear Pro Hac Vice. filed by Deutsche Bank Trust Corporation, DB Private Clients Corporation, Deutsche Bank DBAB Wall Street, LLC, Deutsche Bank Trust Company Americas, (731 in 1:21-mc-00103-AKH) MOTION for Brian E. Moffitt to Appear Pro Hac Vice. filed by DBAB Wall Street LLC, Deutsche Bank Trust Corporation, DB Private Clients Corporation, Deutsche Bank Trust Company Americas, (1590 in 1:21-mc-00100-AKH) MOTION for Brian E. Moffitt to Appear Pro Hac Vice. filed by Deutsche Bank Trust Corporation, Deutsche Bank Trust Company, DBAB Wall Street LLC, Deutsche Bank Trust Corporation, DB Private Clients Corporation, Deutsche Bank Trust Company Americas. (Signed by Judge Alvin K. Hellerstein on 10/19/09) (rjm) |
Filing 3581 MOTION for Brian E. Moffitt to Appear Pro Hac Vice. Document filed by Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation, Deutsche Bank DBAB Wall Street, LLC, DB Private Clients Corporation. Relates to 21mc100, 21mc102, 21mc103. (rjm) |
Filing 3580 MOTION for John D. Coyle to Appear Pro Hac Vice. Document filed by Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation, Deutsche Bank DBAB Wall Street, LLC, DB Private Clients Corporation. Relates to 21mc100, 21mc102, 21mc103.(rjm) |
Filing 3579 ANSWER to Amended Complaint. Document filed by 73 Warren Street, LLP. Related document: #2327 Amended Complaint,,,,,,,, filed by Tadeusz Foremska, Alex Anthony Sanchez, Voldymyr Khomik, Dorota Markut, Ludmila Khomik, Lucyna Foremska, Monica Arce, Miguel Zanabria, Richard Racioppi, Janus Kurkowski, Bozena Kurkowski, Rafael Valdez, Jose Bello, Roman Markut, Manuel Checo, Gustavo Iturralde.(Gallagher, Timothy) |
Filing 3578 WITHDRAWAL OF APPEARANCE. Kindly withdraw the appearance of Cozen O'Connor on behalf of 88 Greenwich LLC. 88 Greenwich LLC is represented by Frank Scanga, Esq. THIS DOCUMENT APPLIES TO ALL CASES IN THE WORLD TRADE CENTER LOWER MANHATTAN DISASTER SITE LITIGATION IN WHICH 88 GREENWICH LLC IS A DEFENDANT. (Signed by Judge Alvin K. Hellerstein on 10/13/09) (rjm) |
Filing 3577 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by MSDW 140 Broadway Property, L.L.C.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01585-AKH(Weinstein, Anita) |
Filing 3576 NOTICE of Plaintiffs' Production of Medical Records. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 3575 ANSWER to Amended Complaint. Document filed by 40 Rector Holdings, LLC. Related document: #2327 Amended Complaint,,,,,,,, filed by Tadeusz Foremska, Alex Anthony Sanchez, Voldymyr Khomik, Dorota Markut, Ludmila Khomik, Lucyna Foremska, Monica Arce, Miguel Zanabria, Richard Racioppi, Janus Kurkowski, Bozena Kurkowski, Rafael Valdez, Jose Bello, Roman Markut, Manuel Checo, Gustavo Iturralde.(Misiti, Frank) |
Filing 3574 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by 40 Rector Holdings, LLC.Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-02817-AKH(Misiti, Frank) |
Filing 3573 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Abscope Environmental, Inc.. (Gallagher, Timothy) |
Filing 3572 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Abscope Environmental, Inc.. (Gallagher, Timothy) |
Filing 3571 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Abscope Environmental, Inc.. (Gallagher, Timothy) |
Filing 3570 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Abscope Environmental, Inc.. (Gallagher, Timothy) |
Filing 3569 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Abscope Environmental, Inc.. (Gallagher, Timothy) |
Filing 3568 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Abscope Environmental, Inc.. (Gallagher, Timothy) |
Filing 3567 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Abscope Environmental, Inc.. (Gallagher, Timothy) |
Filing 3566 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Abscope Environmental, Inc.. (Gallagher, Timothy) |
Filing 3565 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Abscope Environmental, Inc.. (Gallagher, Timothy) |
Filing 3564 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Abscope Environmental, Inc.. (Gallagher, Timothy) |
Filing 3563 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Abscope Environmental, Inc.. (Gallagher, Timothy) |
Filing 3562 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Abscope Environmental, Inc.. (Gallagher, Timothy) |
Filing 3561 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Abscope Environmental, Inc.. (Gallagher, Timothy) |
Filing 3560 ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION granting (3559) Motion for Kristin V. Gallagher to Appear Pro Hac Vice in case 1:21-mc-00102-AKH; granting (15) Motion for Kristin V. Gallagher to Appear Pro Hac Vice in case 1:09-cv-05977-AKH. (Signed by Judge Alvin K. Hellerstein on 9/30/09). Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-05977-AKH. (rjm) |
Transmission to Attorney Admissions Clerk. Transmitted re: (3560 in 1:21-mc-00102-AKH, 16 in 1:09-cv-05977-AKH) Order on Motion to Appear Pro Hac Vice, to the Attorney Admissions Clerk for updating of Attorney Information. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-05977-AKH(rjm) |
Filing 3559 MOTION for Kristin V. Gallagher to Appear Pro Hac Vice. Document filed by Columbia Casualty Company, Continental Casualty Company.Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-05977-AKH(rjm) |
Filing 3558 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 73 Warren Street, LLP. (Gallagher, Timothy) |
Filing 3557 NOTICE of Plaintiffs' Production of Medical Records. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 3555 STIPULATION AND ORDER OF DISMISSAL AS TO LEFRAK ORGANIZATION,ONLY: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the counsel of record for Plaintiff, that whereas no party thereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of this action, the above-titled action be, and the same hereby is, discontinued without prejudice as against defendant, LEFRAK ORGANIZATION, INC. only, without costs to either party as against the other. IT IS FURTHER-STIPULATED AND AGREED, that should facts or circumstances, derived from future discovery, or otherwise, indicate that LEFRAK ORGANIZATION, INC, is a proper party to this suit, plaintiff may re-commence said action against LEFRAK ORGANIZATION, INC. by motion or stipulation without the necessity of additional service of process, and LEFRAK ORGANIZATION, INC. will not assert any statute of limitations defenses other than those which may have been asserted based upon the date of commencement of the original action(s) against LEFRAK ORGANIZATION, INC. This stipulation may be filed without further notice with the Clerk of the Court. SO ORDERED (Signed by Judge Alvin K. Hellerstein on 9/2/2009) (jmi) |
Filing 3556 STIPULATION OF DISCONTINUANCE AND ORDER OF DISMISSAL as to 100 Church LLC and Zar Realty Corporation n/k/a Sapir Realty Management Corp. (Signed by Judge Alvin K. Hellerstein on 9/2/09) (sac) |
Filing 3554 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-12589-AKH(Harrington, Thomas) |
Filing 3553 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-03455-AKH(Harrington, Thomas) |
Filing 3552 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-03453-AKH(Harrington, Thomas) |
Filing 3551 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-04939-AKH(Harrington, Thomas) |
Filing 3550 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04965-AKH(Harrington, Thomas) |
Filing 3549 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Abscope Environmental, Inc.. (Gallagher, Timothy) |
Filing 3548 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Abscope Environmental, Inc.. (Gallagher, Timothy) |
Filing 3547 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Abscope Environmental, Inc.. (Gallagher, Timothy) |
Filing 3546 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Abscope Environmental, Inc.. (Gallagher, Timothy) |
Filing 3545 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Abscope Environmental, Inc.. (Gallagher, Timothy) |
Filing 3544 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Abscope Environmental, Inc.. (Gallagher, Timothy) |
Filing 3543 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Abscope Environmental, Inc.. (Gallagher, Timothy) |
Filing 3542 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, N.A., JPMorgan Chase Bank. (Coster, James) |
Filing 3541 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, N.A., JPMorgan Chase Bank. (Coster, James) |
Filing 3540 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Mayore Estates LLC. (Gallagher, Timothy) |
Filing 3539 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Mayore Estates LLC. (Gallagher, Timothy) |
Filing 3538 ANSWER to Complaint with JURY DEMAND. Document filed by Mayore Estates LLC.(Gallagher, Timothy) |
Filing 3537 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Mayore Estates LLC.(Gallagher, Timothy) |
Filing 3536 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05379-AKH(Schwarz, Kenneth) |
Filing 3535 ORDER. The Clerk of the Court shall terminate the following motions on the 21 MC 102 docket, as they have either been determined or become academic: 32, 35, 401, 2319, 3166. terminating #401 Motion for Extension of Time to Answer ; terminating #32 Motion to confirm jurisdiction; terminating #35 Motion to confirm jurisdiction; terminating #2319 Motion for Discovery; terminating #3166 Motion to Dismiss. (Signed by Judge Alvin K. Hellerstein on 8/19/09) (rjm) |
Filing 3534 CERTIFICATE OF SERVICE of Notice of Adoption of Answer to Master Complaint served on Worby Groner Edelman & Napoli Bernm, LLP on August 19, 2009. Service was made by Mail. Document filed by Resnick 75 Park Place LLC. (Stella, Frances) |
Filing 3533 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Resnick 75 Park Place LLC. (Stella, Frances) |
Filing 3532 CERTIFICATE OF SERVICE of Notice of Adoption of Answer to Master Complaint served on Worby Groner Edelman & Napoli Bern LLP on August 19, 2009. Service was made by Mail. Document filed by Jack Resnick & Sons, Inc.. (Stella, Frances) |
Filing 3531 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jack Resnick & Sons, Inc.. (Stella, Frances) |
Filing 3530 NOTICE of Plaintiffs' Production of Amended Discovery Responses. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 3528 STIPULATION AND ORDER OF DISCONTINUANCE AS TO DEFENDANT, AS TO DEFENDANT, AMG REALTY PARTNERS, LP, ONLY by and between the undersigned for the parties herein that whereas no party herein is an infant, incompetent person for whom a committee has been appointed or conservatee and no person not a party has an interest in the subject matter of this action. and based on the representation of the within defendant, and to the extent of Plaintiff(s) can so Stipulate that each claim, cross-claim and counter-claim asserted by and against defendant AMG REALTY PARTNERS, LP, only as to the claims being made as, to the premises located at 225 Rector Place, New York, New York shall be and the same hereby are discontinued without prejudice and without costs to any party as against the other. IT IS FURTHER STIPULATED AND AGREED that should evidence be discovered throughout the course of the litigation which determines that the AMG REALTY PARTNERS, LP is proper party to this suit, that plaintiff(s) may reinstitute the action without regard to the applicable Statute of Limitations, assuming said original action was timely commenced, and in such instance Defendant shall not assert Statute of Limitation as a defense. This Stipulation maybe filed without further notice with the Clerk of the Court. (Signed by Judge Alvin K. Hellerstein on 8/12/2009) (jmi) |
Filing 3527 STIPULATION AND ORDER OF DISCONTINUANCE AS TO DEFENDANT, NEW YORK CITY ECONOMIC DEVELOPMENT CORPORATION ONLY. FORTHE CASES LISTED IN "EXHIBIT A" by and between the undersigned for the parties herein. that whereas no party herein is an infant, incompetent person for whom a committee has been appointed or conservatee and no person not a party has an interest in the subject matter of this action. and based on the representation of the within defendant, and to the extent of Plaintiff(s) can so Stipulate that each claim, cross-claim and counter-claim asserted by and against defendant NEW YORK CITY ECONOMIC DEVELOPMENT CORPORATION, Only as to the claims being made as to the premises located at One Liberty Plaza, New York, New York, American StockExchange, New York, New York and 78-86 Trinity Place, New York, New York shall be and the same hereby are discontinued without prejudice without costs to any party as against the other IT IS FURTHER STIPULATED AND AGREED that should evidence be discovered throughout the court of the litigation which determines that the NEW YORK CITY ECONOMIC DEVELOPMENT CORPORATION is proper party to this suit, that plaintiff(s) may reinstitute the action without regard to the applicable Statute of Limitations, assuming said original action was timely commenced, and in such instance Defendant shall not assert Statute of Limitation as a defense. This Stipulation maybe filed without further notice with the Clerk of the Court. (Signed by Judge Alvin K. Hellerstein on 8/12/2009) (jmi) |
Filing 3526 STIPULATION AND ORDER OF DISCONTINUANCE AS TO DEFENDANT, NEW YORK CITYECONOMIC DEVELOPMENT CORPORATION ONLY by and between the undersigned for the parties herein. that whereas no party herein is an infant, incompetent person for whom a committee has been appointed or conservatee and no person not a party has an interest in the subject matter of this action. and based on the representation of the within defendant, and to the extent of Plaintiff(s) can so Stipulate that each claim, cross-claim and counter-claim asserted by and against defendant NEW YORK CITY ECONOMIC DEVELOPMENT CORPORATION, Only as to the claims being made as to the premises located at One Liberty Plaza, New York, New York and 78-86 Trinity Place, New York, New York shall be and the same hereby are discontinued without prejudice without costs to any party as against the other IT IS FURTHER STIPULATED AND AGREED that should evidence be discovered throughout the court of the litigation which determines that the NEW YORK CITY ECONOMIC DEVELOPMENT CORPORATION is proper party to this suit, that plaintiff(s) may reinstitute the action without regard to the applicable Statute of Limitations, assuming said original action was timely commenced, and in such instance Defendant shall not assert Statute of Limitation as a defense. This Stipulation maybe filed without further notice with the Clerk of the Court. (Signed by Judge Alvin K. Hellerstein on 8/12/2009) (jmi) |
Filing 3525 MEMO ENDORSEMENT on NOTICE OF MOTION TO FILE A SECOND AMENDED MASTER COMPLAINT denying #3517 Motion to Amend/Correct. PLEASE TAKE NOTICE THAT upon the Affirmation of Christopher R, LoPalo dated August 12, 2009 and the exhibits annexed thereto, as well as upon the facts and legal authority cited in the Plaintiffs' Memorandum In Support of their Motion For Leave to File a Second Amended Master Complaint, Plaintiffs' Counsel will ask this Court to Order: That Plaintiffs' Counsel be granted Leave to File a Second Amended Master Complaint in the proposed form annexed hereto, to add defendants not previously named but later identified through discovery; That Plaintiffs' Counsel be granted Leave to File a Second Amended Check-Off Complaint in the proposed form annexed hereto to reflect the addition of such defendants; To deem the date of filing of plaintiffs' Summonses with Notice in the Supreme Court of the State of New York as having timely tolled the statutes of limitations as to those defendants named in such State Court Summonses with Notice; and To deem such amendment timely made as to those defendants named in the State Court Summonses with Notice; and Such other and additional relief as this Court deems just and proper. ENDORSEMENT: The Motion is denied. A sufficient showing to add defendants must be specific in its allegations -- specific as to building, specific as to defendant, specific as to facts recently discovered, and specific as to nexus between such facts and such defendants. This Document Applies to All Lower Manhattan Disaster Site Litigation.(Signed by Judge Alvin K. Hellerstein on 8/14/09) (rjm) |
Filing 3524 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Rudin Management Co., Inc.. (Halbardier, Suzanne) |
Filing 3523 NOTICE of Plaintiffs' Production of Amended Discovery Responses. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 3522 DECLARATION of Christopher R. LoPalo in Support re: #3517 MOTION to Amend/Correct The First Amended Master Complaint.. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Exhibit 26, #27 Exhibit 27, #28 Exhibit 28, #29 Exhibit 29, #30 Exhibit 30, #31 Exhibit 31, #32 Exhibit 32, #33 Errata 33, #34 Exhibit 34, #35 Exhibit 35, #36 Exhibit 36, #37 Exhibit 37, #38 Exhibit 38, #39 Exhibit 39, #40 Exhibit 40, #41 Exhibit 41, #42 Exhibit 42, #43 Exhibit 43, #44 Exhibit 44, #45 Exhibit 45, #46 Exhibit 46, #47 Exhibit 47, #48 Exhibit 48, #49 Exhibit 49, #50 Exhibit 50, #51 Exhibit 51, #52 Exhibit 52, #53 Exhibit 53, #54 Exhibit 54, #55 Exhibit 55, #56 Exhibit 57, #57 Exhibit 58, #58 Exhibit 59, #59 Exhibit 60, #60 Exhibit 61, #61 Exhibit 62, #62 Exhibit 63, #63 Exhibit 64, #64 Exhibit 65, #65 Exhibit 66, #66 Exhibit 67, #67 Exhibit 68, #68 Exhibit 69, #69 Exhibit 70, #70 Exhibit 71, #71 Exhibit 72, #72 Exhibit 73, #73 Exhibit 74, #74 Exhibit 75, #75 Exhibit 76, #76 Exhibit 77, #77 Exhibit 78, #78 Exhibit 79, #79 Exhibit 80, #80 Exhibit 81, #81 Exhibit 82, #82 Exhibit 83, #83 Exhibit 84, #84 Exhibit 85 (Part 1 of 2), #85 Exhibit 85 (Part 2 of 2), #86 Exhibit 86, #87 Exhibit 87, #88 Exhibit 88, #89 Exhibit 89, #90 Exhibit 90, #91 Exhibit 91, #92 Exhibit 92, #93 Exhibit 93, #94 Exhibit 94, #95 Exhibit 95, #96 Exhibit 96, #97 Exhibit 97, #98 Exhibit 98, #99 Exhibit 99, #100 Exhibit 100, #101 Exhibit 101, #102 Exhibit 102, #103 Exhibit 103, #104 Exhibit 104, #105 Exhibit 105, #106 Exhibit 106, #107 Exhibit 107, #108 Exhibit 108, #109 Exhibit 109, #110 Exhibit 110, #111 Exhibit 111, #112 Exhibit 112, #113 Exhibit 113, #114 Exhibit 114, #115 Exhibit 115, #116 Exhibit 116, #117 Exhibit 117, #118 Exhibit 118)(LoPalo, Christopher) |
Filing 3521 MEMORANDUM OF LAW in Support re: #3517 MOTION to Amend/Correct The First Amended Master Complaint.. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (LoPalo, Christopher) |
Filing 3529 TRANSCRIPT of proceedings held on 8/3/09 before Judge Alvin K. Hellerstein. (dle) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Christopher R. LoPalo to RE-FILE Document #3519 MOTION to Amend/Correct #3518 MOTION to Amend/Correct #3517 MOTION to Amend/Correct The First Amended Master Complaint. Memorandum of Law. Use the event type Declaration in Support of Motion found under the event list Replies, Opposition and Supporting Documents. (db) Modified on 8/14/2009 (db). |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Christopher R. LoPalo to RE-FILE Document #3520 MOTION to Amend/Correct #3517 MOTION to Amend/Correct The First Amended Master Complaint., #3519 MOTION to Amend/Correct #3518 MOTION to Amend/Correct #3517 MOTION to Amend/Correct The First Amended Master Complaint. Use the event type Certificate of Service Other found under the event list Service of Process. (db) Modified on 8/14/2009 (db). |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Christopher R. LoPalo to RE-FILE Document #3518 MOTION to Amend/Correct #3517 MOTION to Amend/Correct The First Amended Master Complaint. Memorandum of Law. MOTION to Amend/Correct #3517 MOTION to Amend/Correct The First Amended Master Complaint. Memorandum of Law. Use the event type Memorandum of Law in Support of Motion found under the event list Replies, Opposition and Supporting Documents. (db) |
Filing 3520 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION to Amend/Correct #3517 MOTION to Amend/Correct The First Amended Master Complaint., #3519 MOTION to Amend/Correct #3518 MOTION to Amend/Correct #3517 MOTION to Amend/Correct The First Amended Master Complaint. Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) Modified on 8/13/2009 (db). Modified on 8/14/2009 (db). |
Filing 3519 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU- MOTION to Amend/Correct #3518 MOTION to Amend/Correct #3517 MOTION to Amend/Correct The First Amended Master Complaint. Memorandum of Law., #3517 MOTION to Amend/Correct The First Amended Master Complaint. Declaration of Christopher R. LoPalo. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Errata 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Exhibit 26, #27 Exhibit 27, #28 Exhibit 28, #29 Exhibit 29, #30 Exhibit 30, #31 Exhibit 31, #32 Exhibit 32, #33 Exhibit 33, #34 Exhibit 34, #35 Exhibit 35, #36 Exhibit 36, #37 Exhibit 37, #38 Exhibit 38, #39 Exhibit 39, #40 Exhibit 40, #41 Exhibit 41, #42 Exhibit 42, #43 Exhibit 43, #44 Exhibit 44, #45 Exhibit 45, #46 Exhibit 46, #47 Exhibit 47, #48 Exhibit 48, #49 Exhibit 49, #50 Exhibit 50, #51 Exhibit 51, #52 Exhibit 52, #53 Exhibit 53, #54 Exhibit 54, #55 Exhibit 55, #56 Exhibit 56, #57 Exhibit 57, #58 Exhibit 58, #59 Exhibit 59, #60 Exhibit 60, #61 Exhibit 61, #62 Exhibit 62, #63 Exhibit 63, #64 Exhibit 64, #65 Exhibit 65, #66 Exhibit 66, #67 Exhibit 67, #68 Exhibit 68, #69 Exhibit 69, #70 Exhibit 70, #71 Exhibit 71, #72 Exhibit 72, #73 Exhibit 73, #74 Exhibit 74, #75 Exhibit 75, #76 Exhibit 76, #77 Exhibit 77, #78 Exhibit 78, #79 Exhibit 79, #80 Exhibit 80, #81 Exhibit 81, #82 Exhibit 82, #83 Exhibit 83, #84 Exhibit 84, #85 Exhibit Exhibit 85 (Part 1 of 2), #86 Exhibit 85 (Part 2 of 2), #87 Exhibit 86, #88 Exhibit 87, #89 Exhibit 88, #90 Exhibit 89, #91 Errata 90, #92 Exhibit 91, #93 Exhibit 92, #94 Exhibit 93, #95 Exhibit 94, #96 Exhibit 95, #97 Exhibit 96, #98 Exhibit 97, #99 Exhibit 98, #100 Exhibit 99, #101 Exhibit 100, #102 Exhibit 101, #103 Exhibit 102, #104 Exhibit 103, #105 Exhibit 104, #106 Exhibit 105, #107 Exhibit 106, #108 Exhibit 107, #109 Exhibit 108, #110 Exhibit 109, #111 Exhibit 110, #112 Exhibit 111, #113 Exhibit 112, #114 Exhibit 113, #115 Exhibit 114, #116 Exhibit 115, #117 Exhibit 116, #118 Exhibit 117, #119 Exhibit 118)(LoPalo, Christopher) Modified on 8/13/2009 (db). |
Filing 3518 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION to Amend/Correct #3517 MOTION to Amend/Correct The First Amended Master Complaint. Memorandum of Law. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (LoPalo, Christopher) Modified on 8/13/2009 (db). |
Filing 3517 MOTION to Amend/Correct The First Amended Master Complaint. Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 3516 NOTICE of Plaintiffs' Production of Amended Discovery Responses. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 3515 NOTICE of Plaintiffs' Production of Medical Records. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 3514 NOTICE of Plaintiffs' Production of Amended Discovery Responses. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
TRANSCRIPT of proceedings held on 7/28/09 at 2:30 PM before Judge Alvin K. Hellerstein. (ORIGINAL DOCUMENT FILED IN 21-mc-100, DOC. #1457) (tp) |
TRANSCRIPT of proceedings held on 7/28/09, 2:30pm before Judge Alvin K. Hellerstein. Relates to 21mc100, 21mc102. Document placed in folder for Case No. 21mc100 (as doc. no. 1457). (rjm) |
Filing 3513 NOTICE of Plaintiffs' Production of Amended Discovery Responses. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 3512 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Crown 61 Associates L.P., Crown 61 Corp., Crown Broadway, LLC., Crown Properties, Inc.. (Halbardier, Suzanne) |
Filing 3511 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Rudin Management Co., Inc.. (Halbardier, Suzanne) |
Filing 3510 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, N.A., JPMorgan Chase Bank. (Coster, James) |
Filing 3509 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, N.A., JPMorgan Chase Bank. (Coster, James) |
Filing 3508 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, N.A., JPMorgan Chase Bank. (Coster, James) |
Filing 3507 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, N.A., JPMorgan Chase Bank. (Coster, James) |
Filing 3506 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, N.A., JPMorgan Chase Bank. (Coster, James) |
Filing 3505 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, N.A., JPMorgan Chase Bank. (Coster, James) |
Filing 3504 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, N.A., JPMorgan Chase Bank. (Coster, James) |
Filing 3503 SUMMARY ORDER. On August 3, 2009, the parties appeared before me for oral argument regarding Defendants' motion for injunctive relief, enjoining pursuant to Federal Rule of Civil Procedure 65 the filing of lawsuits in the New York Supreme Court. Such filings split the causes of action in this court and avoiding the requirements of case management orders to which the parties stipulated and I signed. For the reasons stated on the record, I grant the motion. No bond is required, for there can be no damages arising from the injunction. Defendants' motion for sanctions is denied. The Clerk shall mark Doc. No. 3459 as terminated. (Signed by Judge Alvin K. Hellerstein on 8/4/09) (rjm) |
Filing 3502 NOTICE of Plaintiffs' Production of Amended Discovery Responses. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 3501 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by TRC Engineers, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-03101-AKH(Schwarz, Kenneth) |
Filing 3500 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by TRC Engineers, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-02817-AKH(Schwarz, Kenneth) |
Filing 3499 AFFIRMATION of Denise A. Rubin in Opposition re: #3461 Affidavit in Support,,,,, #3460 Memorandum of Law in Support,,,, #3459 Order to Show Cause,,,,,,. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Affirmation of Gregory J. Cannata, Esq., #2 Exhibit 1 and 2, #3 Amended Certification of Service)(Rubin, Denise) |
Filing 3498 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01341-AKH(Schwarz, Kenneth) |
Filing 3497 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-03453-AKH(Schwarz, Kenneth) |
Filing 3496 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05378-AKH(Schwarz, Kenneth) |
Filing 3495 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01511-AKH(Schwarz, Kenneth) |
Filing 3494 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02244-AKH(Schwarz, Kenneth) |
Filing 3493 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02671-AKH(Schwarz, Kenneth) |
Filing 3492 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02629-AKH(Schwarz, Kenneth) |
Filing 3491 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02615-AKH(Schwarz, Kenneth) |
Filing 3490 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02614-AKH(Schwarz, Kenneth) |
Filing 3489 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02581-AKH(Schwarz, Kenneth) |
Filing 3488 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-04933-AKH(Schwarz, Kenneth) |
Filing 3487 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-12826-AKH(Schwarz, Kenneth) |
Filing 3486 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01730-AKH(Schwarz, Kenneth) |
Filing 3485 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01729-AKH(Schwarz, Kenneth) |
Filing 3484 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05325-AKH(Schwarz, Kenneth) |
Filing 3483 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-02812-AKH(Schwarz, Kenneth) |
Filing 3482 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02726-AKH(Schwarz, Kenneth) |
Filing 3481 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-03455-AKH(Schwarz, Kenneth) |
Filing 3480 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01537-AKH(Schwarz, Kenneth) |
Filing 3479 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01711-AKH(Schwarz, Kenneth) |
Filing 3478 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-08287-AKH(Schwarz, Kenneth) |
Filing 3477 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05386-AKH(Schwarz, Kenneth) |
Filing 3476 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-10237-AKH(Schwarz, Kenneth) |
Filing 3475 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05383-AKH(Schwarz, Kenneth) |
Filing 3474 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01585-AKH(Schwarz, Kenneth) |
Filing 3473 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05313-AKH(Schwarz, Kenneth) |
Filing 3472 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05312-AKH(Schwarz, Kenneth) |
Filing 3471 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01517-AKH(Schwarz, Kenneth) |
Filing 3470 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04510-AKH(Schwarz, Kenneth) |
Filing 3469 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05309-AKH(Schwarz, Kenneth) |
Filing 3468 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01516-AKH(Schwarz, Kenneth) |
Filing 3467 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04509-AKH(Schwarz, Kenneth) |
Filing 3466 NOTICE OF CHANGE OF ADDRESS by Judith Rita Cohen on behalf of Merrill Lynch & Co., Inc., 222 Broadway, LLC. New Address: Dickstein Shapiro LLP, 1633 Broadway, New York, New York, USA 10019-6708, (212) 277-6500. (Cohen, Judith) |
Filing 3465 NOTICE of Plaintiffs' Production of Amended Discovery Responses. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 3464 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by TRC Engineers, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01578-AKH(Schwarz, Kenneth) |
Filing 3463 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by TRC Engineers, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05017-AKH(Schwarz, Kenneth) |
Filing 3462 SUMMARY ORDER REGARDING CITY DEFENDANTS' MOTION FOR PARTIAL SUMMARY JUDGMENT AND BATTERY PARK CITY AUTHORITY'S MOTION TO DISMISS. The parties appeared before me on July 28, 2009 for oral argument on two motions. The City of New York, the Board of Education of the City of New York, the New York City Department of Education, the New York City School Construction Authority, the City University of New York, and the Borough of Manhattan Community College (collectively, "the City defendants") moved for summary judgment, pursuant to Federal Rule of Civil Procedure 56, seeking dismissal of the claims against them by plaintiffs listed in Exhibits A and B for failure to comply with Notice of Claim requirements. Battery Park City Authority ("BPCA") moved to dismiss, pursuant to Federal Rule of Civil Procedure 12(b)(6), claims against them by plaintiffs listed in Exhibit C for failure to serve a Notice of Claim on BPCA. For the reasons stated on the record, I grant the motions. The claims against the City defendants brought by the plaintiffs listed in Exhibits A and B are dismissed. The claims against the BPCA brought by the plaintiffs listed in Exhibit C are dismissed. The plaintiffs' outstanding claims remain. The Clerk shall terminate motions Nos. 3221, 3242-45, 3257, 3260, 3266, 3270. Motions terminated: #3270 MOTION to Dismiss Plaintiff's Complaints (Part 4 of 4). filed by Battery Park City Authority, #3244 MOTION to Dismiss Plaintiff's Complaints (Part 3 of 4). MOTION to Dismiss Plaintiff's Complaints (Part 3 of 4). filed by Battery Park City Authority, #3242 MOTION to Dismiss Plaintiff's Complaints (Part 1 of 4). MOTION to Dismiss Plaintiff's Complaints (Part 1 of 4). filed by Battery Park City Authority, #3221 MOTION for Summary Judgment. filed by Borough of Manhattan Community College, New York City Department of Education, Board of Education of the City of New York, New York City School Construction Authority, City University of New York, City of New York, #3245 MOTION to Dismiss Plaintiff's Complaints (Part 4 of 4). filed by Battery Park City Authority, #3266 MOTION to Dismiss Plaintiff's Complaints. filed by Battery Park City Authority, #3257 MOTION to Dismiss Plaintiff's Complaints (Part 1 of 4). filed by Battery Park City Authority, #3243 MOTION to Dismiss Plaintiff's Complaints (Part 2 of 4). MOTION to Dismiss Plaintiff's Complaints (Part 2 of 4). filed by Battery Park City Authority, #3260 MOTION to Dismiss Plaintiff's Complaints (Part 2 of 4). filed by Battery Park City Authority. (Signed by Judge Alvin K. Hellerstein on 7/29/09) (rjm) |
Filing 3461 AFFIDAVIT of Joseph E. Hopkins, Esq. in Support re: #3459 Order to Show Cause,,,,,,. Document filed by WFP Retail Co. G.P. Corp., WFP Retail Co. LP., WFP Tower A Co., WFP Tower B Co. LP, WFP Tower D Co. L.P., BFP One Liberty Plaza Co. LLC., City University of New York, Cushman & Wakefield 111 Wall, Inc., Cushman & Wakefield, Inc., New York City School Construction Authority, Board of Education of the City of New York, City of New York, Zar Realty Management Corp., 2 Broadway LLC, Brookfield Financial Properties, LP, Brookfield Financial Properties, Inc., Jack Resnick & Sons, Inc., 315 Hudson LLC, Resnick 75 Park Place LLC, Resnick Water St. Development Co., Blue Millenium Realty LLC, Century 21 Department Stores LLC, Century 21, Inc., Mayore Estates LLC & 80 Lafayette Association LLC as Tenants in Common, 22 Cortlandt Street sub floor 1, 2, 3 and floor 1, 2, 3, 100 Church Street LLC, Mayore Estates LLC, 22 Cortlandt Street sub floors 1, 2, 3 and floors 1, 2, 3, 80 Lafayette Associates, LLC, 22 Cortlandt Street sub floors 1, 2, 3 and floors 1, 2, 3. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P, #17 Exhibit Q, #18 Exhibit R, #19 Exhibit S)(Tyrrell, James) |
Filing 3460 MEMORANDUM OF LAW in Support re: #3459 Order to Show Cause,,,,,,. Document filed by WFP Retail Co. G.P. Corp., WFP Retail Co. LP., WFP Tower A Co., WFP Tower B Co. LP, WFP Tower D Co. L.P., BFP One Liberty Plaza Co. LLC., City University of New York, Cushman & Wakefield 111 Wall, Inc., Cushman & Wakefield, Inc., New York City School Construction Authority, Board of Education of the City of New York, City of New York, Zar Realty Management Corp., 2 Broadway LLC, Brookfield Financial Properties, LP, Brookfield Financial Properties, Inc., Jack Resnick & Sons, Inc., 315 Hudson LLC, Resnick 75 Park Place LLC, Resnick Water St. Development Co., Blue Millenium Realty LLC, Century 21 Department Stores LLC, Century 21, Inc., Mayore Estates LLC & 80 Lafayette Association LLC as Tenants in Common, 22 Cortlandt Street sub floor 1, 2, 3 and floor 1, 2, 3, 100 Church Street LLC, Mayore Estates LLC, 22 Cortlandt Street sub floors 1, 2, 3 and floors 1, 2, 3, 80 Lafayette Associates, LLC, 22 Cortlandt Street sub floors 1, 2, 3 and floors 1, 2, 3. (Tyrrell, James) |
Filing 3459 ORDER TO SHOW CAUSE FOR INJUNCTIVE RELIEF (WITH TEMPORARY RESTRAINTS): The law firm of Worby Groner Edelman and Napoli Bern shall show cause as to why an Order for injunctive relief should not be entered in this action: Enjoining the Napoli Firm from filing any summonses with notice or complaints, in the Supreme Court of the State of New York or any other court other than this Court, on behalf of any Plaintiff, alleging the types of claims asserted by plaintiffs in the 21 MC 102 and/or 21 MC 103 Litigations; and Staying the 21 MC 102 and/or 21 MC 103 individual actions of those plaintiffs who also have served summonses with notice in the Supreme Court of the State of New York, or any court other than this Court, alleging the types of claims asserted by those plaintiffs in the 21 MC 102 and 21 MC 103 Litigations. Such stay to remain in effect until such time as this Court has determined whether those Plaintiffs will be directed formally to move before this Court for leave to amend the Amended Master Complaint in the 21 MC 102 Litigation; and IT IS FURTHER ORDERED that service of this Order to Show Cause (With Temporary Restraints) and of the papers on which it is based, to the Napoli Firm by electronic means by 4:00 p.m. on this 28th day of July, 2009, shall be deemed good and sufficient service. The Napoli Firm shall serve and file any answering affidavits or memoranda in response to Defendants application on or before noon on 7/31/09. Show Cause Hearing set for 8/3/2009 at 02:30 PM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein. THIS DOCUMENT APPLIES TO ALL WORLD TRADE CENTER LOWER MANHATTAN DISASTER SITE LITIGATION. (Signed by Judge Alvin K. Hellerstein on 7/28/09) (rjm) |
Filing 3458 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Ewan M. Clark dated 7/21/09 re: This office represents defendant Catamount Environmental, Inc. in the above matter. Since plaintiffs have entered into a stipulation of dismissal without prejudice as to this defendant, we respectfully request that you order the Clerk of the Court to have this firm removed from the distribution list on all World Trade Center Lower Manhattan Disaster Site Litigation matters. ENDORSEMENT: So Ordered. (Signed by Judge Alvin K. Hellerstein on 7/24/09) (rjm) |
Filing 3457 MEMO ENDORSEMENT ON NOTICE OF MOTION for Sanctions against the Worby Groner Edelman & Napoli Bern, LLP Firm in case 1:04-cv-05338-AKH; denying (3450) Motion for Sanctions in case 1:21-mc-00102-AKH. ENDORSEMENT: Motion for sanctions is denied. There has been no showing that a ruling in 21 MC 100 is applicable to litigation in 21 MC 102 or 21 MC 103. Defendants may consider filing a motion for injunction against plaintiff's splitting essentially the same courses of action: suing some defendants in federal court, and other defendants in state court. An Order to Show Course may be presented immediately following the oral arguments scheduled to be heard 7/28/09. (Signed by Judge Alvin K. Hellerstein on 7/24/09) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(rjm) |
Filing 3456 SUPPLEMENTAL ORDER DIRECTING PRODUCTION OF VICTIMS' COMPENSATION FUND RECORDS. It is on this 24th day of July 2009, ORDERED that, this Order supersedes this Court's December 23, 2008 Order directing the USDOJ to identify all individuals who have submitted an application(s) and other material, whether complete or incomplete, to the VCF seeking compensation; and it is FURTHER ORDERED that, pursuant to 5 U.S.C. 552a(b)(ll), the USDOJ shall cooperate and make all reasonable efforts to make available and produce the Supplemental VCF Claimant List. For every individual who has submitted an application and other material to the VCF seeking compensation for death or personal injury, the Supplemental VCF Claimant List will set forth the following information: 1. Full Name of Claimant; 2. Full Name of Victim; 3. Social Security Number of Claimant; 4. Social Security Number of Decedent in Death Claim; 5. Date of birth of Claimant; 6. Date of birth of Decedent in Death Claim; 7. Full Address of Claimant; 8. Full Address of Decedent in Death Claim; and it is FURTHER ORDERED that, upon receipt of the Supplemental VCF Claimant List from USDOJ, the Parties shall, upon request, provide copies of same to any other Co-Liaison Counsel in both 21 MC 100, 21 MC 102 and 21 MC103 matters; and it is FURTHER ORDERED that, the Supplemental VCF Claimant List produced by the USDOJ to the Parties under this Order shall be held in the strictest confidence, used only for purposes of the above-captioned litigations, not divulged to any third party, either in whole or in part, without the express written permission of this Court, and not filed with the Court unless under seal or with the Court's express written permission; and it is FURTHER ORDERED that, upon final resolution of all matters contained within the 21 MC 100, 21 MC 102, and 21 MC 103 litigations, the Supplemental VCF Claimant List produced by the USDOJ to any party's counsel under this Order, shall be returned to the USDOJ within ninety (90) days or destroyed. Relates to 21mc100, 21mc102, 21mc103. THIS DOCUMENT APPLIES TO ALL WORLD TRADE CENTER DISASTER SITE LITIGATION. (Signed by Judge Alvin K. Hellerstein on 7/24/09) (rjm) |
Filing 3455 REPLY MEMORANDUM OF LAW in Support re: #3257 MOTION to Dismiss Plaintiff's Complaints (Part 1 of 4)., #3260 MOTION to Dismiss Plaintiff's Complaints (Part 2 of 4)., #3270 MOTION to Dismiss Plaintiff's Complaints (Part 4 of 4)., #3266 MOTION to Dismiss Plaintiff's Complaints.. Document filed by Battery Park City Authority. (Attachments: #1 Declaration of John M. Flannery, #2 Exhibit B to Declaration of John M. Flannery, #3 Exhibit C (Part 1 of 2) to Declaration of John M. Flannery, #4 Exhibit C (Part 2 of 2) to Declaration of John M. Flannery)(Avila, Allyson) |
Filing 3454 NOTICE OF APPEARANCE by Denise Ava Rubin on behalf of Worby Groner Edelman & Napoli Bern, LLP (Rubin, Denise) |
Filing 3453 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Denise A. Rubin dated 7/24/09 re: As you know, this office represents some 1200 plaintiffs in the 21 MC 102 litigations, in which the City and the Battery Park City Authority have moved to dismiss many of those cases for the failure to timely file a Notice of Claim against those defendants. The motions are fully briefed and this Court has scheduled oral argument of those motions for this corning Tuesday, July 28, 2009, at 2:00 pm... we respectfully suggest that it seems reasonable to hold the City's and Battery Park City Authority's motions in abeyance for 90 days to allow the bill to be presented to the Governor for signing and to determine whether or not he will sign. ENDORSEMENT: The motion will be heard on the date and time scheduled. Motion for adjournment is denied. (Signed by Judge Alvin K. Hellerstein on 7/24/09) (rjm) |
Filing 3452 DECLARATION of Joseph E. Hopkins, Esq. in Support re: #3450 MOTION for Sanctions Against the Worby Groner Edelman & Napoli Bern, LLP Firm.. Document filed by American Stock Exchange Realty Associates, LLC, American Stock Exchange Clearing LLC, American Stock Exchange LLC, Murray Hill Properties, AMG Realty Partners, LP, Brown Brothers Harriman & CO., 75 Broad LLC, Merrill Lynch & Co., Inc., Cogswell Realty Group, L.L.C., 30 Broad Street Associates LLC., Stoner and Company, Inc., Pace University, G.L.O. Management, Inc., Nomura Holding America, Inc., WFP Retail Co. G.P. Corp., WFP Retail Co. LP., WFP Tower A Co., WFP Tower B Co. LP, 150 Broadway Corp., 222 Broadway, LLC, 160 Water Street Associates, Vornado Office Management, LLC'S, 90 Church Street Limited Partnership, Boston Properties, Inc., 63 Wall Inc., 63 Wall Street, Inc., WFP Tower D Co. L.P., Nasdaq Stock Market, Inc., Colliers ABR, Inc., Moody's Holdings, Inc., Jemb Realty Corp., BFP One Liberty Plaza Co. LLC., Battery Park City Authority, City University of New York, Cushman & Wakefield 111 Wall, Inc., Cushman & Wakefield, Inc., National Association of Securities Dealers, Inc., New York City School Construction Authority, Board of Education of the City of New York, City of New York, Zar Realty Management Corp., 2 Broadway LLC, 120 Broadway Properties LLC, Silverstein Properties, Inc., Kenyon & Kenyon, FGP 90 West Street, Inc., New York City Industrial Development Agency, Brookfield Financial Properties, LP, Brookfield Financial Properties, Inc., 120 Broadway Condominium (CONDO #871), 120 Broadway Holdings, L.L.C., 120 Broadway, LLC., Jack Resnick & Sons, Inc., 315 Hudson LLC, B.R. Fries & Associates, Inc., Resnick 75 Park Place LLC, Resnick Water St. Development Co., Board of Managers of the 120 Broadway Condominium, Grubb & Ellis Management Services, Inc., Logany LLC., 2 Gold L.L.C., Martuscello, Joseph, 150 Broadway N.Y. Assoc. L.P., American Express Bank, Ltd., Bailey N.Y. Associates, Ambient Group, Inc., Nomura Securities International, Inc., Weston Solutions, Inc., American Express Company, American Express Travel Related Services Company, Inc., Blue Millenium Realty LLC, Century 21 Department Stores LLC, Century 21, Inc., Lehman Brothers Holdings Inc., Lehman Brothers Inc., Ambassador Construction, 95 Maiden Member L.L.C., 10 Gold L.L.C. i/s/h/a 2 Gold L.L.C., General Reinsurance Corp. i/s/h/a General Re Services Corp., District Council 37 Benefits Fund Trust i/s/h/a 37 Benefits Fund Trust, RY Management Co., Inc. i/s/h/a RY Mnagement, 160 Water St. Inc., 20 Broad Street, Mayore Estates LLC & 80 Lafayette Association LLC as Tenants in Common, 22 Cortlandt Street sub floor 1, 2, 3 and floor 1, 2, 3, 100 Church Street LLC, Mayore Estates LLC, 22 Cortlandt Street sub floors 1, 2, 3 and floors 1, 2, 3, 80 Lafayette Associates, LLC, 22 Cortlandt Street sub floors 1, 2, 3 and floors 1, 2, 3, CDL New York LLC i/s/h/a CDL New York LLC Millennium Broadway, Lehman Commercial Paper Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P, #17 Exhibit Q, #18 Exhibit R, #19 Exhibit S, #20 Exhibit T)(Tyrrell, James) |
Filing 3451 MEMORANDUM OF LAW in Support re: #3450 MOTION for Sanctions Against the Worby Groner Edelman & Napoli Bern, LLP Firm.. Document filed by American Stock Exchange Clearing LLC, American Stock Exchange Realty Associates, LLC, American Stock Exchange LLC, Murray Hill Properties, AMG Realty Partners, LP, Brown Brothers Harriman & CO., 75 Broad LLC, Merrill Lynch & Co., Inc., Cogswell Realty Group, L.L.C., 30 Broad Street Associates LLC., Stoner and Company, Inc., Pace University, G.L.O. Management, Inc., Nomura Holding America, Inc., WFP Retail Co. G.P. Corp., WFP Retail Co. LP., WFP Tower A Co., WFP Tower B Co. LP, 150 Broadway Corp., 222 Broadway, LLC, 160 Water Street Associates, Vornado Office Management, LLC'S, 90 Church Street Limited Partnership, Boston Properties, Inc., 63 Wall Inc., 63 Wall Street, Inc., WFP Tower D Co. L.P., Nasdaq Stock Market, Inc., Colliers ABR, Inc., Ambient Group Inc., Moody's Holdings, Inc., Jemb Realty Corp., BFP One Liberty Plaza Co. LLC., Battery Park City Authority, City University of New York, Cushman & Wakefield 111 Wall, Inc., Cushman & Wakefield, Inc., National Association of Securities Dealers, Inc., New York City School Construction Authority, Borough of Manhattan Community College, Board of Education of the City of New York, Department of Small Business Services, City of New York, Zar Realty Management Corp., 2 Broadway LLC, 120 Broadway Properties LLC, Silverstein Properties, Inc., Kenyon & Kenyon, FGP 90 West Street, Inc., New York City Industrial Development Agency, Brookfield Financial Properties, LP, Brookfield Financial Properties, Inc., 120 Broadway Condominium (CONDO #871), 120 Broadway Holdings, L.L.C., 120 Broadway, LLC., Jack Resnick & Sons, Inc., 315 Hudson LLC, B.R. Fries & Associates, Inc., Resnick 75 Park Place LLC, Resnick Water St. Development Co., Board of Managers of the 120 Broadway Condominium, Grubb & Ellis Management Services, Inc., Logany LLC., 2 Gold L.L.C., Martuscello, Joseph, 150 Broadway N.Y. Assoc. L.P., American Express Bank, Ltd., Bailey N.Y. Associates, Nomura Securities International, Inc., Weston Solutions, Inc., American Express Company, American Express Travel Related Services Company, Inc., Blue Millenium Realty LLC, Century 21 Department Stores LLC, Century 21, Inc., Lehman Brothers Holdings Inc., Lehman Brothers Inc., Ambassador Construction, 95 Maiden Member L.L.C., 10 Gold L.L.C. i/s/h/a 2 Gold L.L.C., General Reinsurance Corp. i/s/h/a General Re Services Corp., District Council 37 Benefits Fund Trust i/s/h/a 37 Benefits Fund Trust, RY Management Co., Inc. i/s/h/a RY Mnagement, 160 Water St. Inc., 20 Broad Street, Mayore Estates LLC & 80 Lafayette Association LLC as Tenants in Common, 22 Cortlandt Street sub floor 1, 2, 3 and floor 1, 2, 3, 100 Church Street LLC, Mayore Estates LLC, 22 Cortlandt Street sub floors 1, 2, 3 and floors 1, 2, 3, 80 Lafayette Associates, LLC, 22 Cortlandt Street sub floors 1, 2, 3 and floors 1, 2, 3, CDL New York LLC i/s/h/a CDL New York LLC Millennium Broadway, Lehman Commercial Paper Inc.. (Tyrrell, James) |
Filing 3450 MOTION for Sanctions Against the Worby Groner Edelman & Napoli Bern, LLP Firm. Document filed by Ambassador Construction, 95 Maiden Member L.L.C., 10 Gold L.L.C. i/s/h/a 2 Gold L.L.C., General Reinsurance Corp. i/s/h/a General Re Services Corp., District Council 37 Benefits Fund Trust i/s/h/a 37 Benefits Fund Trust, RY Management Co., Inc. i/s/h/a RY Mnagement, 160 Water St. Inc., 20 Broad Street, Mayore Estates LLC & 80 Lafayette Association LLC as Tenants in Common, 22 Cortlandt Street sub floor 1, 2, 3 and floor 1, 2, 3, 100 Church Street LLC, Mayore Estates LLC, 22 Cortlandt Street sub floors 1, 2, 3 and floors 1, 2, 3, 80 Lafayette Associates, LLC, 22 Cortlandt Street sub floors 1, 2, 3 and floors 1, 2, 3, CDL New York LLC i/s/h/a CDL New York LLC Millennium Broadway, American Stock Exchange Clearing LLC, American Stock Exchange Realty Associates, LLC, American Stock Exchange LLC, Murray Hill Properties, AMG Realty Partners, LP, Brown Brothers Harriman & CO., 75 Broad LLC, Merrill Lynch & Co., Inc., Cogswell Realty Group, L.L.C., 30 Broad Street Associates LLC., Stoner and Company, Inc., Pace University, G.L.O. Management, Inc., Nomura Holding America, Inc., WFP Retail Co. G.P. Corp., WFP Retail Co. LP., WFP Tower A Co., WFP Tower B Co. LP, 222 Broadway, LLC, 160 Water Street Associates, Vornado Office Management, LLC'S, 90 Church Street Limited Partnership, Boston Properties, Inc., 63 Wall Inc., 63 Wall Street, Inc., WFP Tower D Co. L.P., Nasdaq Stock Market, Inc., Colliers ABR, Inc., Moody's Holdings, Inc., Jemb Realty Corp., BFP One Liberty Plaza Co. LLC., Battery Park City Authority, City University of New York, Cushman & Wakefield 111 Wall, Inc., Cushman & Wakefield, Inc., National Association of Securities Dealers, Inc., New York City School Construction Authority, Board of Education of the City of New York, City of New York, Zar Realty Management Corp., 2 Broadway LLC, 120 Broadway Properties LLC, Silverstein Properties, Inc., Kenyon & Kenyon, FGP 90 West Street, Inc., New York City Industrial Development Agency, Brookfield Financial Properties, LP, Brookfield Financial Properties, Inc., 120 Broadway Condominium (CONDO #871), 120 Broadway Holdings, L.L.C., 120 Broadway, LLC., Jack Resnick & Sons, Inc., 315 Hudson LLC, B.R. Fries & Associates, Inc., Resnick 75 Park Place LLC, Resnick Water St. Development Co., Board of Managers of the 120 Broadway Condominium, Grubb & Ellis Management Services, Inc., Logany LLC., 2 Gold L.L.C., Martuscello, Joseph, 150 Broadway Corp., 150 Broadway N.Y. Assoc. L.P., American Express Bank, Ltd., Bailey N.Y. Associates, Ambient Group, Inc., Nomura Securities International, Inc., Weston Solutions, Inc., American Express Company, American Express Travel Related Services Company, Inc., Blue Millenium Realty LLC, Century 21 Department Stores LLC, Century 21, Inc., Lehman Brothers Holdings Inc., Lehman Brothers Inc., Lehman Commercial Paper Inc.. (Attachments: #1 Certificate of Service)(Tyrrell, James) |
Filing 3449 NOTICE of Plaintiffs' Production of Amended Discovery Responses. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 3448 NOTICE of Plaintiffs' Production of Amended Discovery Responses. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 3447 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-02808-AKH(Schwarz, Kenneth) |
Filing 3446 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01675-AKH(Schwarz, Kenneth) |
Filing 3445 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01676-AKH(Schwarz, Kenneth) |
Filing 3444 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-04940-AKH(Schwarz, Kenneth) |
Filing 3443 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05349-AKH(Schwarz, Kenneth) |
Filing 3442 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05346-AKH(Schwarz, Kenneth) |
Filing 3441 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05552-AKH(Schwarz, Kenneth) |
Filing 3440 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01588-AKH(Schwarz, Kenneth) |
Filing 3439 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05342-AKH(Schwarz, Kenneth) |
Filing 3438 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04504-AKH(Schwarz, Kenneth) |
Filing 3437 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-04935-AKH(Schwarz, Kenneth) |
Filing 3436 ANSWER to Complaint. Document filed by William F. Collins Architects.(Long, Christopher) |
Filing 3435 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by William F. Collins Architects.(Long, Christopher) |
Filing 3434 ANSWER to Complaint By Adoption/Check-Off Complaint., ANSWER to Amended Complaint. Document filed by Syska and Hennessy. Related document: #2327 Amended Complaint,,,,,,,, filed by Tadeusz Foremska, Alex Anthony Sanchez, Voldymyr Khomik, Dorota Markut, Ludmila Khomik, Lucyna Foremska, Monica Arce, Miguel Zanabria, Richard Racioppi, Janus Kurkowski, Bozena Kurkowski, Rafael Valdez, Jose Bello, Roman Markut, Manuel Checo, Gustavo Iturralde, #2328 Complaint By Adoption/Check-Off Complaint,,,,,,,, filed by Tadeusz Foremska, Alex Anthony Sanchez, Voldymyr Khomik, Dorota Markut, Ludmila Khomik, Lucyna Foremska, Monica Arce, Miguel Zanabria, Richard Racioppi, Janus Kurkowski, Bozena Kurkowski, Rafael Valdez, Jose Bello, Roman Markut, Manuel Checo, Gustavo Iturralde.(Long, Christopher) |
Filing 3433 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Syska and Hennessy.(Pollack, David) |
Filing 3432 CERTIFICATE OF SERVICE of Notice of Adoption of Answer to Master Complaint served on Worby Groner Edelman & Napoli Bern LLP on July 20, 2009. Service was made by Mail. Document filed by Cushman & Wakefield 111 Wall, Inc., Cushman & Wakefield, Inc.. (Stella, Frances) |
Filing 3431 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Cushman & Wakefield 111 Wall, Inc., Cushman & Wakefield, Inc.. (Stella, Frances) |
Filing 3430 NOTICE of Plaintiffs' Production of Amended Discovery Responses. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 3429 ANSWER to Amended Complaint with JURY DEMAND. Document filed by 73 Warren Street, LLP. Related document: #2327 Amended Complaint,,,,,,,, filed by Tadeusz Foremska, Alex Anthony Sanchez, Voldymyr Khomik, Dorota Markut, Ludmila Khomik, Lucyna Foremska, Monica Arce, Miguel Zanabria, Richard Racioppi, Janus Kurkowski, Bozena Kurkowski, Rafael Valdez, Jose Bello, Roman Markut, Manuel Checo, Gustavo Iturralde, #2328 Complaint By Adoption/Check-Off Complaint,,,,,,,, filed by Tadeusz Foremska, Alex Anthony Sanchez, Voldymyr Khomik, Dorota Markut, Ludmila Khomik, Lucyna Foremska, Monica Arce, Miguel Zanabria, Richard Racioppi, Janus Kurkowski, Bozena Kurkowski, Rafael Valdez, Jose Bello, Roman Markut, Manuel Checo, Gustavo Iturralde.(Gallagher, Timothy) |
Filing 3428 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by 73 Warren Street, LLP.(Gallagher, Timothy) |
Filing 3427 NOTICE of Plaintiffs' Production of Amended Discovery Responses. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 3426 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Ambient Group Inc.. (Cookson, John) |
Filing 3425 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Ambient Group Inc.. (Cookson, John) |
Filing 3424 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Ambient Group Inc.. (Cookson, John) |
Filing 3423 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01634-AKH(Schwarz, Kenneth) |
Filing 3422 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-04939-AKH(Schwarz, Kenneth) |
Filing 3421 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01632-AKH(Schwarz, Kenneth) |
Filing 3420 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05555-AKH(Schwarz, Kenneth) |
Filing 3419 REPLY MEMORANDUM OF LAW in Support re: #3221 MOTION for Summary Judgment.. Document filed by City University of New York, New York City Department of Education, New York City School Construction Authority, Borough of Manhattan Community College, Board of Education of the City of New York, City of New York. (Attachments: #1 Certificate of Service)(Tyrrell, James) |
Filing 3418 REPLY AFFIRMATION of James E. Tyrrell, Jr., Esq. in Support re: #3221 MOTION for Summary Judgment.. Document filed by City University of New York, New York City Department of Education, New York City School Construction Authority, Borough of Manhattan Community College, Board of Education of the City of New York, City of New York. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I)(Tyrrell, James) |
Filing 3417 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-07913-AKH(Schwarz, Kenneth) |
Filing 3416 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-08281-AKH(Schwarz, Kenneth) |
Filing 3415 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04467-AKH(Schwarz, Kenneth) |
Filing 3414 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05340-AKH(Schwarz, Kenneth) |
Filing 3413 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:09-cv-03449-AKH(Schwarz, Kenneth) |
Filing 3412 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05551-AKH(Schwarz, Kenneth) |
Filing 3411 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04452-AKH(Schwarz, Kenneth) |
Filing 3410 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-04932-AKH(Schwarz, Kenneth) |
Filing 3409 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02237-AKH(Schwarz, Kenneth) |
Filing 3408 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01563-AKH(Schwarz, Kenneth) |
Filing 3407 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05319-AKH(Schwarz, Kenneth) |
Filing 3406 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-04931-AKH(Schwarz, Kenneth) |
Filing 3405 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05398-AKH(Schwarz, Kenneth) |
Filing 3404 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01674-AKH(Schwarz, Kenneth) |
Filing 3403 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05369-AKH(Schwarz, Kenneth) |
Filing 3402 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-06018-AKH(Schwarz, Kenneth) |
Filing 3401 NOTICE of Plaintiffs' Production of Discovery Responses. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 3400 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Donna-Marie Baloy dated 7/2/09 re: It is respectfully requested that you order the Clerk of the Court to have my name removed from the distribution list on all World Trade Center Lower Manhattan Disaster Site Litigation matters. ENDORSEMENT: So Ordered. Relates to 21mc100, 21mc101, 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 7/8/09) (rjm) |
Filing 3399 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04493-AKH(Schwarz, Kenneth) |
Filing 3398 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04488-AKH(Schwarz, Kenneth) |
Filing 3397 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05367-AKH(Schwarz, Kenneth) |
Filing 3396 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04485-AKH(Schwarz, Kenneth) |
Filing 3395 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01651-AKH(Schwarz, Kenneth) |
Filing 3394 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01648-AKH(Schwarz, Kenneth) |
Set/Reset Deadlines as to #3270 MOTION to Dismiss Plaintiff's Complaints (Part 4 of 4)., #3260 MOTION to Dismiss Plaintiff's Complaints (Part 2 of 4)., #3266 MOTION to Dismiss Plaintiff's Complaints., #3257 MOTION to Dismiss Plaintiff's Complaints (Part 1 of 4)., #3243 MOTION to Dismiss Plaintiff's Complaints (Part 2 of 4). MOTION to Dismiss Plaintiff's Complaints (Part 2 of 4)., #3244 MOTION to Dismiss Plaintiff's Complaints (Part 3 of 4). MOTION to Dismiss Plaintiff's Complaints (Part 3 of 4)., #3245 MOTION to Dismiss Plaintiff's Complaints (Part 4 of 4)., #3242 MOTION to Dismiss Plaintiff's Complaints (Part 1 of 4). MOTION to Dismiss Plaintiff's Complaints (Part 1 of 4). Replies due by 7/24/2009. (rjm) |
Filing 3393 STIPULATION AND ORDER. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the parties' counsel, that the Defendant, Battery Park City Authority's time to submit a Reply to its Motion to Dismiss Complaint which was filed and served on May 14, 2009, shall be and hereby is extended until July 24, 2009. (Signed by Judge Alvin K. Hellerstein on 7/7/09) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(rjm) |
Filing 3392 NOTICE of Plaintiffs' Amended Discovery Responses. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 3391 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Gregory Cannata dated 6/25/09 re: Plaintiffs' Liaison Counsel and Defendants' Co-Liaison Counsel respectfully submit this joint letter and request the Court's consideration and determination of a dispute that has arisen among the parties with respect to whether it is necessary to appoint a Special Discovery Master in the above-referenced litigation. ENDORSEMENT: I am unwilling to appoint a Discovery Master without consent, and consent has been withdrawn. The parties shall proceed with discovery without the benefits of a Master. If expenses are added unreasonably, the Court will consider awarding costs to reflect such at an appropriate time. (Signed by Judge Alvin K. Hellerstein on 7/7/09) (rjm) |
Filing 3390 STIPULATION AND ORDER. It is hereby stipulated and agreed, by and between the attorneys for the following plaintiffs and the attorneys for defendant The Rector, Church-Wardens, and Vestrymen of Trinity Church, in the city of New York, i/s/h/a Rector of Trinity Church, (Trinity Church) that each claim, cross-claim, and counter-claim asserted by and against defendant Trinity Church shall be and hereby are discontinued without prejudice and without costs to any party in each of the following actions: 1. Begonja 07 cv 5338; 2. Chalen 08 cv 2598; 3. Gawin 07 cv 1619. The parties further stipulate and agree that should evidence be discovered throughout the course of the litigation that determines that Trinity Church is a proper party to this suit, that plaintiffs may reinstitute the action without regard to the applicable statute of limitations, assuming the original action was timely commenced. (Signed by Judge Alvin K. Hellerstein on 7/7/09) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01619-AKH, 1:07-cv-05338-AKH, 1:08-cv-02598-AKH(rjm) |
Filing 3389 NOTICE of Plaintiffs' Production of Medical Records. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 3388 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Construction Corporation of Manhattan, Tishman Construction Corporation of New York, Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05344-AKH(Schwarz, Kenneth) |
Filing 3387 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Construction Corporation of Manhattan, Tishman Construction Corporation of New York, Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05368-AKH(Schwarz, Kenneth) |
Filing 3386 NOTICE of Substitution of Attorney. Old Attorney: Frances Stella, New Attorney: Frances Stella, Address: Brach Eichler L.L.C., 101 Eisenhower Parkway, Roseland, New Jersey, USA 07068, 973-403-3149. Document filed by Jack Resnick & Sons, Inc., 315 Hudson LLC, Resnick 75 Park Place LLC, Resnick Water St. Development Co.. (Stella, Frances) |
Filing 3385 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05320-AKH(Schwarz, Kenneth) |
Filing 3384 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05321-AKH(Schwarz, Kenneth) |
Filing 3383 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01530-AKH(Schwarz, Kenneth) |
Filing 3382 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02717-AKH(Schwarz, Kenneth) |
Filing 3381 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02718-AKH(Schwarz, Kenneth) |
Filing 3380 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02712-AKH(Schwarz, Kenneth) |
Filing 3379 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01717-AKH(Schwarz, Kenneth) |
Filing 3378 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02725-AKH(Schwarz, Kenneth) |
Filing 3377 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02743-AKH(Schwarz, Kenneth) |
Filing 3376 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02740-AKH(Schwarz, Kenneth) |
Filing 3375 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-13166-AKH(Schwarz, Kenneth) |
Filing 3374 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05328-AKH(Schwarz, Kenneth) |
Filing 3373 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02739-AKH(Schwarz, Kenneth) |
Filing 3372 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05390-AKH(Schwarz, Kenneth) |
Filing 3371 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02732-AKH(Schwarz, Kenneth) |
Filing 3370 MEMORANDUM OF LAW in Opposition re: #3242 MOTION to Dismiss Plaintiff's Complaints (Part 1 of 4). MOTION to Dismiss Plaintiff's Complaints (Part 1 of 4). Plaintiffs' Memorandum of Law in Opposition. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Rubin, Denise) |
Filing 3369 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by MSDW 140 Broadway Property, L.L.C.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01463-AKH(Weinstein, Anita) |
Filing 3368 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by MSDW 140 Broadway Property, L.L.C.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01492-AKH(Weinstein, Anita) |
Filing 3367 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by MSDW 140 Broadway Property, L.L.C.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01535-AKH(Weinstein, Anita) |
Filing 3366 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by MSDW 140 Broadway Property, L.L.C.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04523-AKH(Weinstein, Anita) |
Filing 3365 CONSENT ORDER. IT IS HEREBY CONSENTED AND AGREED, that Bivona & Cohen, P.C., by Richard M. Fedrow, Esq., be substituted as attorney of record for the undersigned parties in the above entitled action in place and stead of Wade Clark Mulcahy by Robert J. Cosgrove, Esq. and Cheryl D. Fuchs, Esq. as of the date hereof. Attorney Richard M. Fedrow for New York University, NYU, New York University Real Estate Corporation added. Attorney Robert James Cosgrove terminated. (Signed by Judge Alvin K. Hellerstein on 6/22/09) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(rjm) |
Filing 3364 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by MSDW 140 Broadway Property, L.L.C.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04450-AKH(Weinstein, Anita) |
Filing 3363 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by MSDW 140 Broadway Property, L.L.C.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-10743-AKH(Weinstein, Anita) |
Filing 3362 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by MSDW 140 Broadway Property, L.L.C.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01668-AKH(Weinstein, Anita) |
Filing 3361 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by MSDW 140 Broadway Property, L.L.C.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05375-AKH(Weinstein, Anita) |
Filing 3360 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by MSDW 140 Broadway Property, L.L.C.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05316-AKH(Weinstein, Anita) |
Filing 3359 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by MSDW 140 Broadway Property, L.L.C.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01704-AKH(Weinstein, Anita) |
Filing 3358 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by MSDW 140 Broadway Property, L.L.C.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01541-AKH(Weinstein, Anita) |
Filing 3357 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by MSDW 140 Broadway Property, L.L.C.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01728-AKH(Weinstein, Anita) |
Filing 3356 NOTICE OF APPEARANCE by Richard M. Fedrow on behalf of New York University, New York University Real Estate Corporation, New York University, New York University, New York University (owner) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Fedrow, Richard) |
Filing 3355 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Donna-Marie Baloy dated 6/12/2009 re: Since Mr. Flannery is receiving the electronic notices and filings under the above-referenced case number, it is respectfully requested that you order the Clerk of the Court to have my name removed from the distribution list on all World Trade Center Lower Manhattan Disaster Site Litigation matters. ENDORSEMENT: The Clerk shall remove Mrs. Baloy's name. (Signed by Judge Alvin K. Hellerstein on 6/19/2009) (jmi) |
Filing 3354 RESPONSE in Opposition re: (3221 in 1:21-mc-00102-AKH) MOTION for Summary Judgment. Plaintiff's Rule 56.1 Response. Document filed by Enilda Santana. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-01637-AKH(Kremen, David) |
Filing 3353 DECLARATION of David L. Kremen in Opposition re: (3221 in 1:21-mc-00102-AKH) MOTION for Summary Judgment.. Document filed by Enilda Santana. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-01637-AKH(Kremen, David) |
Filing 3352 MEMORANDUM OF LAW in Opposition re: #3221 MOTION for Summary Judgment. By City of New York, et al.,. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Rubin, Denise) |
Filing 3351 RESPONSE to Motion re: #3221 MOTION for Summary Judgment. Plaintiffs' Response to Defendants' L. Civ. R. 56.1 (a) Statement. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Rubin, Denise) |
Filing 3350 DECLARATION of Denise A. Rubin in Opposition re: #3221 MOTION for Summary Judgment.. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Rubin, Denise) |
Filing 3349 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Frank D. Thompson, II dated 6/16/09 re: I am writing to request that Your Honor remove me from the ECF electronic case notification service list as I no longer represent any clients which are parties to the above-referenced litigation at the law firm where I currently practice. ENDORSEMENT: So Ordered., Attorney Frank Delano Thompson terminated. (Signed by Judge Alvin K. Hellerstein on 6/18/09) (rjm) |
Filing 3348 NOTICE of Plaintiffs' Production of Medical Records. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 3347 NOTICE to Take Deposition of Albert Peduto on July 20, 2009 at 2:00 p.m..Document filed by William F. Collins Architects.(Long, Christopher) |
Filing 3346 STIPULATION. STIPULATED AND AGREED, that Plaintiffs' Response to Defendants' Motion for Summary Judgment shall be submitted on or before June 19, 2009, and that Defendants' Reply shall be submitted on or before July 13, 2009. This Document relates to All World Trade Center Lower Manhattan Disaster Site Litigation. Set Deadlines/Hearing as to #3221 MOTION for Summary Judgment (Responses due by 6/19/2009, Replies due by 7/13/2009.) (Signed by Judge Alvin K. Hellerstein on 6/15/09) (rjm) |
Filing 3345 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04489-AKH(Schwarz, Kenneth) |
Filing 3344 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-14824-AKH(Schwarz, Kenneth) |
Filing 3343 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02653-AKH(Schwarz, Kenneth) |
Filing 3342 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01645-AKH(Schwarz, Kenneth) |
Filing 3341 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02242-AKH(Schwarz, Kenneth) |
Filing 3340 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05298-AKH(Schwarz, Kenneth) |
Filing 3339 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02637-AKH(Schwarz, Kenneth) |
Filing 3338 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02634-AKH(Schwarz, Kenneth) |
Filing 3337 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02630-AKH(Schwarz, Kenneth) |
Filing 3336 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02700-AKH(Schwarz, Kenneth) |
Filing 3335 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02627-AKH(Schwarz, Kenneth) |
Filing 3334 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05291-AKH(Schwarz, Kenneth) |
Filing 3333 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02240-AKH(Schwarz, Kenneth) |
Filing 3332 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02243-AKH(Schwarz, Kenneth) |
Filing 3331 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05318-AKH(Schwarz, Kenneth) |
Filing 3330 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02708-AKH(Schwarz, Kenneth) |
Filing 3329 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02706-AKH(Schwarz, Kenneth) |
Filing 3328 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01522-AKH(Schwarz, Kenneth) |
Filing 3327 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02696-AKH(Schwarz, Kenneth) |
Filing 3326 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01689-AKH(Schwarz, Kenneth) |
Filing 3325 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02246-AKH(Schwarz, Kenneth) |
Filing 3324 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02672-AKH(Schwarz, Kenneth) |
Filing 3323 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01671-AKH(Schwarz, Kenneth) |
Filing 3322 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02645-AKH(Schwarz, Kenneth) |
Filing 3321 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by American International Realty Corporation, American International Group, Inc, AIG Realty, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-09069-AKH(Harrington, Thomas) |
Filing 3320 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-09069-AKH(Harrington, Thomas) |
Filing 3319 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-06804-AKH(Harrington, Thomas) |
Filing 3318 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02244-AKH(Harrington, Thomas) |
Filing 3317 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02705-AKH(Harrington, Thomas) |
Filing 3316 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-13880-AKH(Schwarz, Kenneth) |
Filing 3315 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02603-AKH(Schwarz, Kenneth) |
Filing 3314 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02600-AKH(Schwarz, Kenneth) |
Filing 3313 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02598-AKH(Schwarz, Kenneth) |
Filing 3312 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02592-AKH(Schwarz, Kenneth) |
Filing 3311 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02589-AKH(Schwarz, Kenneth) |
Filing 3310 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-11019-AKH(Schwarz, Kenneth) |
Filing 3309 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02586-AKH(Schwarz, Kenneth) |
Filing 3308 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02584-AKH(Schwarz, Kenneth) |
Filing 3307 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02580-AKH(Schwarz, Kenneth) |
Filing 3306 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02579-AKH(Schwarz, Kenneth) |
Filing 3305 STIPULATION AND ORDER. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the parties to the individual actions listed in Schedule A, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of these actions, the listed actions be, and the same hereby are discontinued against Verizon New York Inc., only, without prejudice, without costs to either party as against the other. IT IS HEREBY FURTHER STIPULATED AND AGREED, that should facts or circumstances derived from future discovery, or otherwise, come to light that indicate a relationship to the litigation and a basis of a claim against the defendant for whom this Stipulation is being entered, and/or should it come to light that the information provided by said defendant in support of its request of discontinuance at this time, be discerned in the future to have been inaccurate, false or misleading, plaintiff may re-assert its claim against said defendant by motion, stipulation or otherwise, and without the necessity of additional service of process, and in no event will said defendant raise any statute of limitations defense other than as may have been asserted based upon the date of filing of the original action, at the time that the action was originally commenced against said defendant. This Stipulation may be filed without further notice with the Clerk of the Court and defendant will obtain, if necessary, any Judicial "So Order" of this Stipulation and any other signatory, if necessary. Relates to All claims listed in Schedule A. (Signed by Judge Alvin K. Hellerstein on 6/9/09) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(rjm) |
Filing 3304 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02689-AKH(Schwarz, Kenneth) |
Filing 3303 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01349-AKH(Schwarz, Kenneth) |
Filing 3302 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01512-AKH(Schwarz, Kenneth) |
Filing 3301 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02681-AKH(Schwarz, Kenneth) |
Filing 3300 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02679-AKH(Schwarz, Kenneth) |
Filing 3299 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02678-AKH(Schwarz, Kenneth) |
Filing 3298 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02676-AKH(Schwarz, Kenneth) |
Filing 3297 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02609-AKH(Schwarz, Kenneth) |
Filing 3296 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02604-AKH(Schwarz, Kenneth) |
Filing 3295 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02608-AKH(Schwarz, Kenneth) |
Filing 3294 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-11024-AKH(Schwarz, Kenneth) |
Filing 3293 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-11018-AKH(Schwarz, Kenneth) |
Filing 3292 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02248-AKH(Schwarz, Kenneth) |
Filing 3291 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02715-AKH(Schwarz, Kenneth) |
Filing 3290 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02709-AKH(Schwarz, Kenneth) |
Filing 3289 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-11023-AKH(Schwarz, Kenneth) |
Filing 3288 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02663-AKH(Schwarz, Kenneth) |
Filing 3287 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02577-AKH(Schwarz, Kenneth) |
Filing 3286 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02576-AKH(Schwarz, Kenneth) |
Filing 3285 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02570-AKH(Schwarz, Kenneth) |
Filing 3284 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02568-AKH(Schwarz, Kenneth) |
Filing 3283 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02566-AKH(Schwarz, Kenneth) |
Filing 3282 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02561-AKH(Schwarz, Kenneth) |
Filing 3281 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02557-AKH(Schwarz, Kenneth) |
Filing 3280 ORDER DENYING DEFENDANTS' MOTIONS TO DISMISS. Defendants' motions to dismiss are denied. The Clerk shall mark Doc. Nos. 2993 and 2997 as terminated. Relates to 21mc102, 21mc103. Motions terminated: (2993 in 1:21-mc-00102-AKH) MOTION to Dismiss the First Amended master Complaint Pursuant to Fed. R. Civ. P. 12(b)(6). MOTION to Dismiss the First Amended master Complaint Pursuant to Fed. R. Civ. P. 12(b)(6). filed by William F. Collins Architects, (2997 in 1:21-mc-00102-AKH) MOTION to Dismiss the First Amended Master Complaint Pursuant to Fed. R. Civ. P. 12(b)(6). filed by Syska and Hennessy. (Signed by Judge Alvin K. Hellerstein on 6/5/09) (rjm) |
Filing 3279 CERTIFICATE OF SERVICE of Notice of Adoption of Answer to Master Complaint served on Law Office of Gregory Cannata & Associates on June 4, 2009. Service was made by Mail. Document filed by Cushman & Wakefield 111 Wall, Inc., Cushman & Wakefield, Inc.. (Stella, Frances) |
Filing 3278 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Cushman & Wakefield, Inc., Cushman & Wakefield 111 Wall, Inc.. (Stella, Frances) |
Filing 3277 NOTICE of Substitution of Attorney. Old Attorney: Frances B. Stella, New Attorney: Frances B. Stella, Address: Brach Eichler L.L.C., 101 Eisenhower Parkway, Roseland, New Jersey, USA 07068, 973-228-5700. Document filed by Cushman & Wakefield, Inc., Cushman & Wakefield 111 Wall, Inc.. (Stella, Frances) |
Filing 3276 STIPULATION AND ORDER, by and between the undersigned, the parties' counsel, that the plaintiffs' time to respond to the Motion to Dismiss Plaintiffs' Complaints on behalf of the Battery Park City Authority, filed and served on May 14, 2009, originally set for May 28, 2009, shall be and hereby is extended for 21 days, and thus shall be filed and served on or before Friday, June 19, 2009. SO ORDERED ( Responses due by 6/19/2009) (Signed by Judge Alvin K. Hellerstein on 5/28/2009) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(jmi) |
Filing 3275 REPLY AFFIDAVIT of David M. Pollack, Esq. in Support re: #2993 MOTION to Dismiss the First Amended master Complaint Pursuant to Fed. R. Civ. P. 12(b)(6). MOTION to Dismiss the First Amended master Complaint Pursuant to Fed. R. Civ. P. 12(b)(6)., #2997 MOTION to Dismiss the First Amended Master Complaint Pursuant to Fed. R. Civ. P. 12(b)(6).. Document filed by Syska and Hennessy, William F. Collins Architects. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Pollack, David) |
Filing 3274 STIPULATION AND ORDER. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the parties to the above-captioned individual actions, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of these actions, the listed actions be, and the same hereby are discontinued against Verizon New York Inc., only, without prejudice, without costs to either party as against the other. IT IS HEREBY FURTHER STIPULATED AND AGREED, that should facts or circumstances derived from future discovery, or otherwise, come to light that indicate a relationship to the litigation and a basis of a claim against the defendant for whom this Stipulation is being entered, and/or should it come to light that the information provided by said defendant in support of its request of discontinuance at this time, be discerned in the future to have been inaccurate, false or misleading, plaintiff may re-assert its claim against said defendant by motion, stipulation or otherwise, and without the necessity of additional service of process, and in no event will said defendant raise any statute of limitations defense other than as may have been asserted based upon the date of filing of the original action, at the time that the action was originally commenced against said defendant. This Stipulation may be filed without further notice with the Clerk of the Court and defendant will obtain, if necessary, any Judicial "So Order" of this Stipulation and any other signatory, if necessary. This Order relates to claims against Verizon New York Inc. only in 06-12045, 07-4965, 07-5017. (Signed by Judge Alvin K. Hellerstein on 5/26/09) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-12045-AKH, 1:07-cv-04965-AKH, 1:07-cv-05017-AKH(rjm) |
Filing 3273 NOTICE of Plaintiffs' Production of Medical Records. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 3272 MEMORANDUM OF LAW in Support re: (23 in 1:08-cv-02716-AKH, 32 in 1:08-cv-02635-AKH, 9 in 1:08-cv-11458-AKH, 27 in 1:08-cv-02594-AKH, 38 in 1:08-cv-02609-AKH, 7 in 1:08-cv-11456-AKH, 33 in 1:08-cv-02625-AKH, 30 in 1:08-cv-02622-AKH, 26 in 1:08-cv-02588-AKH, 39 in 1:08-cv-02740-AKH, 23 in 1:08-cv-02668-AKH, 34 in 1:08-cv-02591-AKH, 26 in 1:08-cv-02611-AKH, 34 in 1:08-cv-02715-AKH, 40 in 1:08-cv-02615-AKH, 38 in 1:08-cv-04933-AKH, 49 in 1:08-cv-02669-AKH, 31 in 1:08-cv-02568-AKH, 34 in 1:08-cv-02709-AKH, 34 in 1:08-cv-02717-AKH, 55 in 1:08-cv-02672-AKH, 45 in 1:08-cv-02566-AKH, 34 in 1:08-cv-02626-AKH, 24 in 1:08-cv-04938-AKH, 26 in 1:08-cv-02606-AKH, 24 in 1:08-cv-02644-AKH, 31 in 1:08-cv-02663-AKH, 26 in 1:08-cv-02684-AKH, 34 in 1:08-cv-06634-AKH, 29 in 1:08-cv-02595-AKH, 52 in 1:08-cv-02671-AKH, 26 in 1:08-cv-02636-AKH, 39 in 1:08-cv-02681-AKH, 49 in 1:08-cv-02694-AKH, 33 in 1:08-cv-02737-AKH, 55 in 1:08-cv-02642-AKH, 24 in 1:08-cv-04934-AKH, 24 in 1:08-cv-02719-AKH, 7 in 1:08-cv-11457-AKH, 31 in 1:08-cv-02596-AKH, 32 in 1:08-cv-02577-AKH, 20 in 1:08-cv-02721-AKH, 29 in 1:08-cv-02735-AKH, 32 in 1:08-cv-02618-AKH, 25 in 1:08-cv-02690-AKH, 33 in 1:08-cv-02662-AKH, 39 in 1:08-cv-02561-AKH, 57 in 1:08-cv-02654-AKH, 23 in 1:08-cv-02699-AKH, 29 in 1:08-cv-02693-AKH, 29 in 1:08-cv-02706-AKH, 25 in 1:08-cv-02572-AKH, 28 in 1:08-cv-02676-AKH, 33 in 1:08-cv-02617-AKH, 21 in 1:08-cv-02573-AKH, 28 in 1:08-cv-02664-AKH, 50 in 1:08-cv-02584-AKH, 35 in 1:08-cv-02708-AKH, 32 in 1:08-cv-02601-AKH, 34 in 1:08-cv-02593-AKH, 32 in 1:08-cv-02674-AKH, 34 in 1:08-cv-02673-AKH, 25 in 1:08-cv-02600-AKH, 39 in 1:08-cv-02569-AKH, 24 in 1:08-cv-02610-AKH, 38 in 1:08-cv-02658-AKH, 24 in 1:08-cv-02697-AKH, 45 in 1:08-cv-02628-AKH, 39 in 1:08-cv-06633-AKH, 24 in 1:08-cv-02650-AKH, 24 in 1:08-cv-02730-AKH, 36 in 1:08-cv-02563-AKH, 26 in 1:08-cv-02657-AKH, 21 in 1:08-cv-02744-AKH, 54 in 1:08-cv-02688-AKH, 23 in 1:08-cv-02682-AKH, 13 in 1:08-cv-11455-AKH, 20 in 1:08-cv-02649-AKH, 6 in 1:08-cv-11454-AKH, 22 in 1:08-cv-06636-AKH, 3270 in 1:21-mc-00102-AKH, 29 in 1:08-cv-02728-AKH, 26 in 1:08-cv-02647-AKH, 32 in 1:08-cv-06638-AKH, 52 in 1:08-cv-02712-AKH, 25 in 1:08-cv-02705-AKH, 26 in 1:08-cv-02614-AKH, 32 in 1:08-cv-02578-AKH, 44 in 1:08-cv-02605-AKH, 26 in 1:08-cv-02729-AKH, 33 in 1:08-cv-04930-AKH, 30 in 1:08-cv-02720-AKH, 25 in 1:08-cv-02623-AKH, 38 in 1:08-cv-02317-AKH, 50 in 1:08-cv-02686-AKH, 49 in 1:08-cv-02738-AKH, 63 in 1:08-cv-02565-AKH, 35 in 1:08-cv-02632-AKH, 30 in 1:08-cv-02613-AKH) MOTION to Dismiss. against Battery Park City Authority. Document filed by Battery Park City Authority. Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Avila, Allyson) |
Filing 3271 AFFIRMATION of John M. Flannery, Esq. in Support re: (23 in 1:08-cv-02716-AKH, 32 in 1:08-cv-02635-AKH, 9 in 1:08-cv-11458-AKH, 27 in 1:08-cv-02594-AKH, 38 in 1:08-cv-02609-AKH, 7 in 1:08-cv-11456-AKH, 33 in 1:08-cv-02625-AKH, 30 in 1:08-cv-02622-AKH, 26 in 1:08-cv-02588-AKH, 39 in 1:08-cv-02740-AKH, 23 in 1:08-cv-02668-AKH, 34 in 1:08-cv-02591-AKH, 26 in 1:08-cv-02611-AKH, 34 in 1:08-cv-02715-AKH, 40 in 1:08-cv-02615-AKH, 38 in 1:08-cv-04933-AKH, 49 in 1:08-cv-02669-AKH, 31 in 1:08-cv-02568-AKH, 34 in 1:08-cv-02709-AKH, 34 in 1:08-cv-02717-AKH, 55 in 1:08-cv-02672-AKH, 45 in 1:08-cv-02566-AKH, 34 in 1:08-cv-02626-AKH, 24 in 1:08-cv-04938-AKH, 26 in 1:08-cv-02606-AKH, 24 in 1:08-cv-02644-AKH, 31 in 1:08-cv-02663-AKH, 26 in 1:08-cv-02684-AKH, 34 in 1:08-cv-06634-AKH, 29 in 1:08-cv-02595-AKH, 52 in 1:08-cv-02671-AKH, 26 in 1:08-cv-02636-AKH, 39 in 1:08-cv-02681-AKH, 49 in 1:08-cv-02694-AKH, 33 in 1:08-cv-02737-AKH, 55 in 1:08-cv-02642-AKH, 24 in 1:08-cv-04934-AKH, 24 in 1:08-cv-02719-AKH, 7 in 1:08-cv-11457-AKH, 31 in 1:08-cv-02596-AKH, 32 in 1:08-cv-02577-AKH, 20 in 1:08-cv-02721-AKH, 29 in 1:08-cv-02735-AKH, 32 in 1:08-cv-02618-AKH, 25 in 1:08-cv-02690-AKH, 33 in 1:08-cv-02662-AKH, 39 in 1:08-cv-02561-AKH, 57 in 1:08-cv-02654-AKH, 23 in 1:08-cv-02699-AKH, 29 in 1:08-cv-02693-AKH, 29 in 1:08-cv-02706-AKH, 25 in 1:08-cv-02572-AKH, 28 in 1:08-cv-02676-AKH, 33 in 1:08-cv-02617-AKH, 21 in 1:08-cv-02573-AKH, 50 in 1:08-cv-02584-AKH, 28 in 1:08-cv-02664-AKH, 35 in 1:08-cv-02708-AKH, 32 in 1:08-cv-02601-AKH, 34 in 1:08-cv-02593-AKH, 32 in 1:08-cv-02674-AKH, 34 in 1:08-cv-02673-AKH, 25 in 1:08-cv-02600-AKH, 39 in 1:08-cv-02569-AKH, 24 in 1:08-cv-02610-AKH, 38 in 1:08-cv-02658-AKH, 24 in 1:08-cv-02697-AKH, 45 in 1:08-cv-02628-AKH, 39 in 1:08-cv-06633-AKH, 24 in 1:08-cv-02650-AKH, 24 in 1:08-cv-02730-AKH, 36 in 1:08-cv-02563-AKH, 26 in 1:08-cv-02657-AKH, 21 in 1:08-cv-02744-AKH, 54 in 1:08-cv-02688-AKH, 23 in 1:08-cv-02682-AKH, 13 in 1:08-cv-11455-AKH, 20 in 1:08-cv-02649-AKH, 6 in 1:08-cv-11454-AKH, 22 in 1:08-cv-06636-AKH, 3270 in 1:21-mc-00102-AKH, 29 in 1:08-cv-02728-AKH, 26 in 1:08-cv-02647-AKH, 32 in 1:08-cv-06638-AKH, 52 in 1:08-cv-02712-AKH, 25 in 1:08-cv-02705-AKH, 26 in 1:08-cv-02614-AKH, 32 in 1:08-cv-02578-AKH, 44 in 1:08-cv-02605-AKH, 26 in 1:08-cv-02729-AKH, 33 in 1:08-cv-04930-AKH, 30 in 1:08-cv-02720-AKH, 25 in 1:08-cv-02623-AKH, 38 in 1:08-cv-02317-AKH, 50 in 1:08-cv-02686-AKH, 49 in 1:08-cv-02738-AKH, 63 in 1:08-cv-02565-AKH, 35 in 1:08-cv-02632-AKH, 30 in 1:08-cv-02613-AKH) MOTION to Dismiss.. Document filed by Battery Park City Authority. (Attachments: #1 Exhibit A to the Affirmation in Support)Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Avila, Allyson) |
Filing 3270 MOTION to Dismiss Plaintiff's Complaints (Part 4 of 4). Document filed by Battery Park City Authority.Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Avila, Allyson) |
Filing 3269 MEMORANDUM OF LAW in Support re: (49 in 1:07-cv-05390-AKH, 43 in 1:07-cv-04487-AKH, 61 in 1:07-cv-04484-AKH, 63 in 1:07-cv-05363-AKH, 63 in 1:07-cv-08285-AKH, 64 in 1:07-cv-05289-AKH, 53 in 1:07-cv-05286-AKH, 46 in 1:07-cv-04499-AKH, 67 in 1:07-cv-04517-AKH, 65 in 1:07-cv-05276-AKH, 87 in 1:07-cv-05300-AKH, 46 in 1:07-cv-11017-AKH, 50 in 1:07-cv-08281-AKH, 67 in 1:07-cv-08284-AKH, 62 in 1:07-cv-05313-AKH, 41 in 1:08-cv-02242-AKH, 45 in 1:07-cv-05318-AKH, 44 in 1:07-cv-05399-AKH, 60 in 1:07-cv-05398-AKH, 69 in 1:07-cv-04491-AKH, 50 in 1:07-cv-04503-AKH, 100 in 1:07-cv-04511-AKH, 40 in 1:07-cv-11018-AKH, 70 in 1:07-cv-04482-AKH, 86 in 1:07-cv-05324-AKH, 86 in 1:07-cv-05351-AKH, 58 in 1:07-cv-04508-AKH, 66 in 1:07-cv-08282-AKH, 62 in 1:07-cv-05283-AKH, 59 in 1:07-cv-05320-AKH, 48 in 1:07-cv-08287-AKH, 70 in 1:07-cv-05302-AKH, 35 in 1:07-cv-05322-AKH, 47 in 1:07-cv-04519-AKH, 42 in 1:07-cv-04486-AKH, 65 in 1:07-cv-05388-AKH, 55 in 1:07-cv-05291-AKH, 55 in 1:07-cv-05375-AKH, 72 in 1:07-cv-08286-AKH, 76 in 1:07-cv-04510-AKH, 34 in 1:07-cv-05559-AKH, 50 in 1:07-cv-04501-AKH, 53 in 1:07-cv-05325-AKH, 77 in 1:07-cv-04493-AKH, 37 in 1:07-cv-05379-AKH, 73 in 1:07-cv-04512-AKH, 52 in 1:07-cv-04522-AKH, 73 in 1:07-cv-05550-AKH, 84 in 1:07-cv-04480-AKH, 47 in 1:07-cv-05278-AKH, 36 in 1:07-cv-05560-AKH, 75 in 1:07-cv-05353-AKH, 52 in 1:07-cv-05562-AKH, 61 in 1:07-cv-05334-AKH, 45 in 1:08-cv-02244-AKH, 63 in 1:08-cv-02243-AKH, 96 in 1:07-cv-04481-AKH, 63 in 1:07-cv-05400-AKH, 54 in 1:07-cv-04497-AKH, 66 in 1:07-cv-04502-AKH, 45 in 1:07-cv-05310-AKH, 69 in 1:07-cv-04490-AKH, 49 in 1:07-cv-08291-AKH, 62 in 1:07-cv-04523-AKH, 54 in 1:07-cv-05305-AKH, 77 in 1:07-cv-04507-AKH, 93 in 1:07-cv-05316-AKH, 46 in 1:07-cv-05345-AKH, 43 in 1:07-cv-05297-AKH, 47 in 1:07-cv-05296-AKH, 62 in 1:07-cv-04505-AKH, 45 in 1:07-cv-05377-AKH, 49 in 1:07-cv-05365-AKH, 66 in 1:07-cv-05312-AKH, 65 in 1:07-cv-04485-AKH, 35 in 1:07-cv-05380-AKH, 52 in 1:07-cv-05552-AKH, 82 in 1:07-cv-05306-AKH, 44 in 1:07-cv-08280-AKH, 37 in 1:08-cv-02245-AKH, 12 in 1:07-cv-10070-AKH, 54 in 1:07-cv-04518-AKH, 69 in 1:07-cv-05556-AKH, 60 in 1:07-cv-05303-AKH, 79 in 1:07-cv-05386-AKH, 59 in 1:07-cv-04525-AKH, 36 in 1:07-cv-04498-AKH, 52 in 1:08-cv-02246-AKH, 39 in 1:07-cv-08290-AKH, 64 in 1:07-cv-05308-AKH, 97 in 1:07-cv-04496-AKH, 64 in 1:07-cv-04520-AKH, 99 in 1:07-cv-05295-AKH, 71 in 1:07-cv-05384-AKH, 37 in 1:08-cv-01334-AKH, 65 in 1:07-cv-05344-AKH, 47 in 1:08-cv-02248-AKH, 72 in 1:07-cv-05330-AKH, 38 in 1:08-cv-02240-AKH, 12 in 1:07-cv-05169-AKH, 78 in 1:07-cv-04509-AKH, 21 in 1:07-cv-05032-AKH, 74 in 1:07-cv-04516-AKH, 33 in 1:07-cv-05307-AKH, 74 in 1:07-cv-04513-AKH, 47 in 1:07-cv-04514-AKH, 76 in 1:07-cv-05358-AKH, 80 in 1:07-cv-05336-AKH, 71 in 1:07-cv-04521-AKH, 60 in 1:07-cv-05319-AKH, 65 in 1:07-cv-05354-AKH, 55 in 1:07-cv-04492-AKH, 51 in 1:07-cv-11020-AKH, 3266 in 1:21-mc-00102-AKH, 61 in 1:07-cv-05274-AKH, 80 in 1:07-cv-04524-AKH, 59 in 1:07-cv-05376-AKH) MOTION to Dismiss. against Battery Park City Authority. Document filed by Battery Park City Authority. Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Avila, Allyson) |
Filing 3268 MEMORANDUM OF LAW in Support re: #3266 MOTION to Dismiss Plaintiff's Complaints. against Battery Park City Authority. Document filed by Battery Park City Authority. (Avila, Allyson) |
Filing 3267 AFFIRMATION of John M. Flannery, Esq. in Support re: (49 in 1:07-cv-05390-AKH, 43 in 1:07-cv-04487-AKH, 61 in 1:07-cv-04484-AKH, 63 in 1:07-cv-05363-AKH, 63 in 1:07-cv-08285-AKH, 64 in 1:07-cv-05289-AKH, 53 in 1:07-cv-05286-AKH, 46 in 1:07-cv-04499-AKH, 67 in 1:07-cv-04517-AKH, 65 in 1:07-cv-05276-AKH, 87 in 1:07-cv-05300-AKH, 46 in 1:07-cv-11017-AKH, 50 in 1:07-cv-08281-AKH, 67 in 1:07-cv-08284-AKH, 62 in 1:07-cv-05313-AKH, 41 in 1:08-cv-02242-AKH, 45 in 1:07-cv-05318-AKH, 44 in 1:07-cv-05399-AKH, 60 in 1:07-cv-05398-AKH, 69 in 1:07-cv-04491-AKH, 50 in 1:07-cv-04503-AKH, 100 in 1:07-cv-04511-AKH, 40 in 1:07-cv-11018-AKH, 70 in 1:07-cv-04482-AKH, 86 in 1:07-cv-05324-AKH, 86 in 1:07-cv-05351-AKH, 58 in 1:07-cv-04508-AKH, 66 in 1:07-cv-08282-AKH, 62 in 1:07-cv-05283-AKH, 59 in 1:07-cv-05320-AKH, 48 in 1:07-cv-08287-AKH, 70 in 1:07-cv-05302-AKH, 35 in 1:07-cv-05322-AKH, 47 in 1:07-cv-04519-AKH, 50 in 1:07-cv-06292-AKH, 42 in 1:07-cv-04486-AKH, 65 in 1:07-cv-05388-AKH, 55 in 1:07-cv-05291-AKH, 55 in 1:07-cv-05375-AKH, 72 in 1:07-cv-08286-AKH, 76 in 1:07-cv-04510-AKH, 34 in 1:07-cv-05559-AKH, 50 in 1:07-cv-04501-AKH, 53 in 1:07-cv-05325-AKH, 77 in 1:07-cv-04493-AKH, 37 in 1:07-cv-05379-AKH, 73 in 1:07-cv-04512-AKH, 52 in 1:07-cv-04522-AKH, 73 in 1:07-cv-05550-AKH, 84 in 1:07-cv-04480-AKH, 47 in 1:07-cv-05278-AKH, 36 in 1:07-cv-05560-AKH, 75 in 1:07-cv-05353-AKH, 52 in 1:07-cv-05562-AKH, 61 in 1:07-cv-05334-AKH, 45 in 1:08-cv-02244-AKH, 63 in 1:08-cv-02243-AKH, 96 in 1:07-cv-04481-AKH, 63 in 1:07-cv-05400-AKH, 54 in 1:07-cv-04497-AKH, 66 in 1:07-cv-04502-AKH, 45 in 1:07-cv-05310-AKH, 69 in 1:07-cv-04490-AKH, 49 in 1:07-cv-08291-AKH, 62 in 1:07-cv-04523-AKH, 54 in 1:07-cv-05305-AKH, 77 in 1:07-cv-04507-AKH, 93 in 1:07-cv-05316-AKH, 43 in 1:07-cv-05297-AKH, 47 in 1:07-cv-05296-AKH, 62 in 1:07-cv-04505-AKH, 45 in 1:07-cv-05377-AKH, 49 in 1:07-cv-05365-AKH, 66 in 1:07-cv-05312-AKH, 65 in 1:07-cv-04485-AKH, 35 in 1:07-cv-05380-AKH, 52 in 1:07-cv-05552-AKH, 82 in 1:07-cv-05306-AKH, 44 in 1:07-cv-08280-AKH, 37 in 1:08-cv-02245-AKH, 12 in 1:07-cv-10070-AKH, 54 in 1:07-cv-04518-AKH, 69 in 1:07-cv-05556-AKH, 60 in 1:07-cv-05303-AKH, 79 in 1:07-cv-05386-AKH, 59 in 1:07-cv-04525-AKH, 36 in 1:07-cv-04498-AKH, 52 in 1:08-cv-02246-AKH, 39 in 1:07-cv-08290-AKH, 64 in 1:07-cv-05308-AKH, 97 in 1:07-cv-04496-AKH, 64 in 1:07-cv-04520-AKH, 99 in 1:07-cv-05295-AKH, 71 in 1:07-cv-05384-AKH, 37 in 1:08-cv-01334-AKH, 65 in 1:07-cv-05344-AKH, 47 in 1:08-cv-02248-AKH, 72 in 1:07-cv-05330-AKH, 38 in 1:08-cv-02240-AKH, 12 in 1:07-cv-05169-AKH, 78 in 1:07-cv-04509-AKH, 21 in 1:07-cv-05032-AKH, 74 in 1:07-cv-04516-AKH, 33 in 1:07-cv-05307-AKH, 74 in 1:07-cv-04513-AKH, 47 in 1:07-cv-04514-AKH, 76 in 1:07-cv-05358-AKH, 80 in 1:07-cv-05336-AKH, 71 in 1:07-cv-04521-AKH, 60 in 1:07-cv-05319-AKH, 65 in 1:07-cv-05354-AKH, 55 in 1:07-cv-04492-AKH, 51 in 1:07-cv-11020-AKH, 3266 in 1:21-mc-00102-AKH, 61 in 1:07-cv-05274-AKH, 80 in 1:07-cv-04524-AKH, 59 in 1:07-cv-05376-AKH) MOTION to Dismiss.. Document filed by Battery Park City Authority. (Attachments: #1 Exhibit A of the Affirmation in Support)Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Avila, Allyson) |
Filing 3266 MOTION to Dismiss Plaintiff's Complaints. Document filed by Battery Park City Authority.Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Avila, Allyson) |
Filing 3265 STIPULATION. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the parties' counsel, that the Plaintiffs' time to respond to the Motion for Summary Judgment on behalf of the City of New York, The Board of Education of the City of New York, The New York City Department of Education, The New York City School Construction Authority. The City University of New York, and the Borough of Manhattan Community College, filed and served on May 8, 2009, originally set for May 22, 2009, shall be and hereby is extended for 21 days, and thus shall be filed and served on or before Friday, June 12, 2009. This Document Applies to All World Trade Center Disaster Lower Manhattan Disaster Site Litigation. Set Deadlines/Hearing as to #3221 MOTION for Summary Judgment. (Responses due by 6/12/2009) (Signed by Judge Alvin K. Hellerstein on 5/22/09) (rjm) |
Filing 3264 MEMORANDUM OF LAW in Support re: (31 in 1:07-cv-01668-AKH, 60 in 1:07-cv-04447-AKH, 57 in 1:07-cv-01711-AKH, 55 in 1:07-cv-01542-AKH, 92 in 1:07-cv-04464-AKH, 52 in 1:07-cv-04451-AKH, 42 in 1:07-cv-01677-AKH, 47 in 1:07-cv-01507-AKH, 100 in 1:07-cv-01634-AKH, 57 in 1:07-cv-01682-AKH, 64 in 1:07-cv-01594-AKH, 59 in 1:07-cv-01676-AKH, 44 in 1:07-cv-01531-AKH, 51 in 1:07-cv-01493-AKH, 76 in 1:07-cv-01563-AKH, 52 in 1:07-cv-01613-AKH, 35 in 1:07-cv-04478-AKH, 61 in 1:07-cv-04475-AKH, 63 in 1:07-cv-01647-AKH, 50 in 1:07-cv-01712-AKH, 51 in 1:07-cv-01541-AKH, 48 in 1:07-cv-01605-AKH, 56 in 1:07-cv-01706-AKH, 53 in 1:07-cv-01705-AKH, 85 in 1:07-cv-01589-AKH, 112 in 1:07-cv-01714-AKH, 69 in 1:07-cv-01463-AKH, 74 in 1:07-cv-01562-AKH, 53 in 1:07-cv-01684-AKH, 64 in 1:07-cv-01546-AKH, 44 in 1:07-cv-01497-AKH, 35 in 1:07-cv-01640-AKH, 95 in 1:07-cv-04467-AKH, 50 in 1:07-cv-01535-AKH, 74 in 1:07-cv-01538-AKH, 85 in 1:07-cv-01528-AKH, 77 in 1:07-cv-01728-AKH, 89 in 1:07-cv-01629-AKH, 95 in 1:07-cv-04470-AKH, 89 in 1:07-cv-04463-AKH, 87 in 1:07-cv-04445-AKH, 60 in 1:07-cv-01465-AKH, 48 in 1:07-cv-01690-AKH, 54 in 1:07-cv-01458-AKH, 87 in 1:07-cv-04462-AKH, 67 in 1:07-cv-00317-AKH, 65 in 1:07-cv-04450-AKH, 46 in 1:07-cv-01708-AKH, 53 in 1:07-cv-01516-AKH, 95 in 1:07-cv-04459-AKH, 61 in 1:07-cv-01601-AKH, 63 in 1:07-cv-01480-AKH, 70 in 1:07-cv-01537-AKH, 57 in 1:07-cv-01572-AKH, 57 in 1:07-cv-01468-AKH, 59 in 1:07-cv-04461-AKH, 65 in 1:07-cv-04477-AKH, 70 in 1:07-cv-01628-AKH, 52 in 1:07-cv-01648-AKH, 62 in 1:07-cv-01564-AKH, 47 in 1:07-cv-01539-AKH, 58 in 1:07-cv-01520-AKH, 52 in 1:07-cv-01703-AKH, 45 in 1:07-cv-01453-AKH, 52 in 1:07-cv-01593-AKH, 41 in 1:07-cv-01476-AKH, 51 in 1:07-cv-01636-AKH, 60 in 1:07-cv-01709-AKH, 81 in 1:07-cv-04449-AKH, 54 in 1:07-cv-01470-AKH, 51 in 1:07-cv-01582-AKH, 59 in 1:07-cv-01462-AKH, 54 in 1:07-cv-01543-AKH, 47 in 1:07-cv-01590-AKH, 64 in 1:07-cv-01588-AKH, 61 in 1:07-cv-01571-AKH, 59 in 1:07-cv-01730-AKH, 59 in 1:07-cv-01723-AKH, 48 in 1:07-cv-01486-AKH, 75 in 1:07-cv-01700-AKH, 60 in 1:07-cv-04455-AKH, 79 in 1:07-cv-04452-AKH, 74 in 1:07-cv-01561-AKH, 48 in 1:07-cv-01721-AKH, 78 in 1:07-cv-01604-AKH, 40 in 1:07-cv-01499-AKH, 74 in 1:07-cv-04468-AKH, 63 in 1:07-cv-01583-AKH, 85 in 1:07-cv-01727-AKH, 62 in 1:07-cv-01630-AKH, 47 in 1:07-cv-01615-AKH, 67 in 1:07-cv-01585-AKH, 95 in 1:07-cv-01608-AKH, 47 in 1:07-cv-01639-AKH, 51 in 1:07-cv-01683-AKH, 55 in 1:07-cv-01717-AKH, 46 in 1:07-cv-01527-AKH, 85 in 1:07-cv-04476-AKH, 3260 in 1:21-mc-00102-AKH, 40 in 1:07-cv-04454-AKH, 37 in 1:07-cv-01671-AKH, 46 in 1:07-cv-01504-AKH, 38 in 1:07-cv-01719-AKH, 83 in 1:07-cv-01715-AKH, 46 in 1:07-cv-04471-AKH, 60 in 1:07-cv-01569-AKH, 46 in 1:07-cv-01485-AKH, 72 in 1:07-cv-01533-AKH, 62 in 1:07-cv-01478-AKH, 63 in 1:07-cv-01732-AKH, 63 in 1:07-cv-01460-AKH, 41 in 1:07-cv-01502-AKH, 91 in 1:07-cv-04446-AKH, 80 in 1:07-cv-04453-AKH, 79 in 1:07-cv-00356-AKH, 48 in 1:07-cv-01645-AKH, 62 in 1:07-cv-01667-AKH, 54 in 1:07-cv-01492-AKH, 60 in 1:07-cv-01509-AKH, 92 in 1:07-cv-01602-AKH, 41 in 1:07-cv-01495-AKH, 54 in 1:07-cv-01577-AKH, 69 in 1:07-cv-01632-AKH, 47 in 1:07-cv-01464-AKH, 45 in 1:07-cv-04469-AKH, 51 in 1:07-cv-01498-AKH, 62 in 1:07-cv-01472-AKH, 58 in 1:07-cv-01649-AKH, 67 in 1:07-cv-01635-AKH, 81 in 1:07-cv-04465-AKH, 82 in 1:07-cv-04474-AKH, 61 in 1:07-cv-01696-AKH, 39 in 1:07-cv-01475-AKH, 62 in 1:07-cv-01729-AKH, 57 in 1:07-cv-01731-AKH, 78 in 1:07-cv-01469-AKH, 58 in 1:07-cv-01596-AKH, 57 in 1:07-cv-04456-AKH, 71 in 1:07-cv-01707-AKH, 49 in 1:07-cv-01576-AKH, 58 in 1:07-cv-01456-AKH, 62 in 1:07-cv-01704-AKH, 58 in 1:07-cv-01481-AKH, 49 in 1:07-cv-01487-AKH, 46 in 1:07-cv-01699-AKH, 50 in 1:07-cv-01573-AKH, 67 in 1:07-cv-01574-AKH, 92 in 1:07-cv-04472-AKH, 74 in 1:07-cv-04473-AKH) MOTION to Dismiss. against Battery Park City Authority. Document filed by Battery Park City Authority. Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Avila, Allyson) |
Filing 3263 ORDER. That the Defendant's motion to have Thomas R. Harrington, Esquire admitted to practice law in the United States District Court for the Southern District of New York pro hac vice in connection with the above-captioned case is GRANTED. Counsel is directed to immediately apply for an ECF password at www.nysd.uscourts.gov and shall forward the pro hac vice fee to the Clerk of the Court. THIS DOCUMENT APPLIES TO ALL CASES IN THE WORLD TRADE CENTER LOWER MANHATTAN DISASTER SITE LITIGATION IN WHICH AIG REALTY, INC., AMERICAN INTERNATIONAL GROUP, INC. AND AMERICAN INTERNATIONAL REALTY CORP. IS A DEFENDANT. Relates to 21mc102, 21mc103. granting (3250 in Case No. 21mc102) Motion for Thomas R. Harrington to Appear Pro Hac Vice in case 1:21-mc-00102-AKH. (Signed by Judge Alvin K. Hellerstein on 5/19/09). Filed In Associated Cases: 1:21-mc-00102-AKH et al.(rjm) |
Transmission to Attorney Admissions Clerk. Transmitted re: #3263 Order on Motion to Appear Pro Hac Vice, to the Attorney Admissions Clerk for updating of Attorney Information. (rjm) |
Filing 3262 AFFIDAVIT of Albert Peduto (Amended) re: #3134 Reply Memorandum of Law in Support of Motion, #3130 Memorandum of Law in Support of Motion, #3131 Reply Memorandum of Law in Support of Motion, #3133 Reply Affidavit in Support of Motion, #3132 Reply Affidavit in Support of Motion,. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (LoPalo, Christopher) |
Filing 3261 AFFIRMATION of John M. Flannery, Esq. in Support re: (31 in 1:07-cv-01668-AKH, 60 in 1:07-cv-04447-AKH, 57 in 1:07-cv-01711-AKH, 55 in 1:07-cv-01542-AKH, 92 in 1:07-cv-04464-AKH, 52 in 1:07-cv-04451-AKH, 42 in 1:07-cv-01677-AKH, 47 in 1:07-cv-01507-AKH, 100 in 1:07-cv-01634-AKH, 57 in 1:07-cv-01682-AKH, 59 in 1:07-cv-01676-AKH, 44 in 1:07-cv-01531-AKH, 51 in 1:07-cv-01493-AKH, 76 in 1:07-cv-01563-AKH, 52 in 1:07-cv-01613-AKH, 35 in 1:07-cv-04478-AKH, 61 in 1:07-cv-04475-AKH, 63 in 1:07-cv-01647-AKH, 50 in 1:07-cv-01712-AKH, 51 in 1:07-cv-01541-AKH, 48 in 1:07-cv-01605-AKH, 56 in 1:07-cv-01706-AKH, 53 in 1:07-cv-01705-AKH, 85 in 1:07-cv-01589-AKH, 112 in 1:07-cv-01714-AKH, 69 in 1:07-cv-01463-AKH, 74 in 1:07-cv-01562-AKH, 53 in 1:07-cv-01684-AKH, 64 in 1:07-cv-01546-AKH, 44 in 1:07-cv-01497-AKH, 35 in 1:07-cv-01640-AKH, 95 in 1:07-cv-04467-AKH, 50 in 1:07-cv-01535-AKH, 74 in 1:07-cv-01538-AKH, 85 in 1:07-cv-01528-AKH, 77 in 1:07-cv-01728-AKH, 89 in 1:07-cv-01629-AKH, 95 in 1:07-cv-04470-AKH, 89 in 1:07-cv-04463-AKH, 87 in 1:07-cv-04445-AKH, 60 in 1:07-cv-01465-AKH, 48 in 1:07-cv-01690-AKH, 54 in 1:07-cv-01458-AKH, 87 in 1:07-cv-04462-AKH, 67 in 1:07-cv-00317-AKH, 65 in 1:07-cv-04450-AKH, 46 in 1:07-cv-01708-AKH, 53 in 1:07-cv-01516-AKH, 95 in 1:07-cv-04459-AKH, 61 in 1:07-cv-01601-AKH, 63 in 1:07-cv-01480-AKH, 70 in 1:07-cv-01537-AKH, 57 in 1:07-cv-01572-AKH, 57 in 1:07-cv-01468-AKH, 59 in 1:07-cv-04461-AKH, 65 in 1:07-cv-04477-AKH, 70 in 1:07-cv-01628-AKH, 52 in 1:07-cv-01648-AKH, 62 in 1:07-cv-01564-AKH, 47 in 1:07-cv-01539-AKH, 58 in 1:07-cv-01520-AKH, 52 in 1:07-cv-01703-AKH, 45 in 1:07-cv-01453-AKH, 52 in 1:07-cv-01593-AKH, 41 in 1:07-cv-01476-AKH, 51 in 1:07-cv-01636-AKH, 60 in 1:07-cv-01709-AKH, 81 in 1:07-cv-04449-AKH, 54 in 1:07-cv-01470-AKH, 51 in 1:07-cv-01582-AKH, 59 in 1:07-cv-01462-AKH, 54 in 1:07-cv-01543-AKH, 47 in 1:07-cv-01590-AKH, 64 in 1:07-cv-01588-AKH, 61 in 1:07-cv-01571-AKH, 59 in 1:07-cv-01730-AKH, 59 in 1:07-cv-01723-AKH, 48 in 1:07-cv-01486-AKH, 75 in 1:07-cv-01700-AKH, 60 in 1:07-cv-04455-AKH, 79 in 1:07-cv-04452-AKH, 74 in 1:07-cv-01561-AKH, 48 in 1:07-cv-01721-AKH, 78 in 1:07-cv-01604-AKH, 40 in 1:07-cv-01499-AKH, 74 in 1:07-cv-04468-AKH, 63 in 1:07-cv-01583-AKH, 85 in 1:07-cv-01727-AKH, 62 in 1:07-cv-01630-AKH, 47 in 1:07-cv-01615-AKH, 67 in 1:07-cv-01585-AKH, 95 in 1:07-cv-01608-AKH, 47 in 1:07-cv-01639-AKH, 51 in 1:07-cv-01683-AKH, 55 in 1:07-cv-01717-AKH, 46 in 1:07-cv-01527-AKH, 85 in 1:07-cv-04476-AKH, 3260 in 1:21-mc-00102-AKH, 40 in 1:07-cv-04454-AKH, 37 in 1:07-cv-01671-AKH, 46 in 1:07-cv-01504-AKH, 38 in 1:07-cv-01719-AKH, 83 in 1:07-cv-01715-AKH, 46 in 1:07-cv-04471-AKH, 46 in 1:07-cv-01485-AKH, 60 in 1:07-cv-01569-AKH, 72 in 1:07-cv-01533-AKH, 62 in 1:07-cv-01478-AKH, 63 in 1:07-cv-01732-AKH, 63 in 1:07-cv-01460-AKH, 41 in 1:07-cv-01502-AKH, 91 in 1:07-cv-04446-AKH, 54 in 1:07-cv-01461-AKH, 80 in 1:07-cv-04453-AKH, 79 in 1:07-cv-00356-AKH, 48 in 1:07-cv-01645-AKH, 62 in 1:07-cv-01667-AKH, 54 in 1:07-cv-01492-AKH, 61 in 1:07-cv-01659-AKH, 60 in 1:07-cv-01509-AKH, 92 in 1:07-cv-01602-AKH, 41 in 1:07-cv-01495-AKH, 54 in 1:07-cv-01577-AKH, 69 in 1:07-cv-01632-AKH, 47 in 1:07-cv-01464-AKH, 45 in 1:07-cv-04469-AKH, 51 in 1:07-cv-01498-AKH, 62 in 1:07-cv-01472-AKH, 58 in 1:07-cv-01649-AKH, 67 in 1:07-cv-01635-AKH, 81 in 1:07-cv-04465-AKH, 82 in 1:07-cv-04474-AKH, 61 in 1:07-cv-01696-AKH, 39 in 1:07-cv-01475-AKH, 62 in 1:07-cv-01729-AKH, 57 in 1:07-cv-01731-AKH, 78 in 1:07-cv-01469-AKH, 68 in 1:07-cv-01650-AKH, 58 in 1:07-cv-01596-AKH, 57 in 1:07-cv-04456-AKH, 71 in 1:07-cv-01707-AKH, 49 in 1:07-cv-01576-AKH, 62 in 1:07-cv-01704-AKH, 58 in 1:07-cv-01456-AKH, 58 in 1:07-cv-01481-AKH, 49 in 1:07-cv-01487-AKH, 46 in 1:07-cv-01699-AKH, 50 in 1:07-cv-01573-AKH, 67 in 1:07-cv-01574-AKH, 92 in 1:07-cv-04472-AKH, 74 in 1:07-cv-04473-AKH) MOTION to Dismiss.. Document filed by Battery Park City Authority. (Attachments: #1 Exhibit A)Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Avila, Allyson) |
Filing 3260 MOTION to Dismiss Plaintiff's Complaints (Part 2 of 4). Document filed by Battery Park City Authority.Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Avila, Allyson) |
Filing 3259 MEMORANDUM OF LAW in Support re: (60 in 1:06-cv-01786-AKH, 44 in 1:06-cv-10237-AKH, 34 in 1:06-cv-15084-AKH, 3257 in 1:21-mc-00102-AKH, 83 in 1:06-cv-04171-AKH, 53 in 1:05-cv-01104-AKH, 58 in 1:06-cv-01340-AKH, 45 in 1:06-cv-15116-AKH, 157 in 1:05-cv-01093-AKH, 31 in 1:06-cv-09674-AKH, 31 in 1:06-cv-03846-AKH, 49 in 1:06-cv-01032-AKH, 15 in 1:06-cv-14047-AKH, 31 in 1:05-cv-10741-AKH, 79 in 1:06-cv-02527-AKH, 26 in 1:06-cv-14496-AKH, 38 in 1:06-cv-11892-AKH, 28 in 1:06-cv-04376-AKH, 29 in 1:06-cv-06233-AKH, 38 in 1:06-cv-12772-AKH, 87 in 1:06-cv-01521-AKH, 44 in 1:05-cv-01636-AKH, 62 in 1:06-cv-08278-AKH, 66 in 1:06-cv-13166-AKH, 33 in 1:06-cv-02220-AKH, 20 in 1:06-cv-12120-AKH, 78 in 1:05-cv-06269-AKH, 45 in 1:06-cv-14623-AKH, 76 in 1:06-cv-06814-AKH, 56 in 1:06-cv-13787-AKH, 50 in 1:06-cv-03422-AKH, 16 in 1:06-cv-08853-AKH, 40 in 1:07-cv-00061-AKH, 64 in 1:06-cv-01513-AKH, 38 in 1:06-cv-07913-AKH, 89 in 1:06-cv-02748-AKH, 40 in 1:05-cv-01272-AKH, 44 in 1:06-cv-13211-AKH, 52 in 1:05-cv-01260-AKH, 10 in 1:06-cv-14139-AKH, 57 in 1:06-cv-12826-AKH, 31 in 1:06-cv-07912-AKH, 59 in 1:06-cv-13703-AKH, 53 in 1:06-cv-14741-AKH, 45 in 1:06-cv-11532-AKH, 58 in 1:07-cv-00060-AKH, 64 in 1:05-cv-05666-AKH, 30 in 1:06-cv-07911-AKH, 100 in 1:05-cv-01691-AKH, 24 in 1:06-cv-11647-AKH, 53 in 1:06-cv-06521-AKH, 18 in 1:05-cv-01379-AKH, 78 in 1:06-cv-01649-AKH, 46 in 1:05-cv-01198-AKH, 40 in 1:06-cv-02813-AKH, 42 in 1:06-cv-06234-AKH, 29 in 1:06-cv-13784-AKH, 46 in 1:06-cv-01341-AKH, 41 in 1:05-cv-02501-AKH, 72 in 1:06-cv-14554-AKH, 25 in 1:06-cv-03932-AKH, 61 in 1:06-cv-02884-AKH, 13 in 1:06-cv-12425-AKH, 68 in 1:06-cv-13168-AKH, 35 in 1:06-cv-14619-AKH, 27 in 1:06-cv-02814-AKH, 52 in 1:07-cv-00057-AKH, 32 in 1:06-cv-15118-AKH, 35 in 1:06-cv-14824-AKH, 162 in 1:05-cv-01091-AKH, 46 in 1:05-cv-01675-AKH, 46 in 1:06-cv-13702-AKH, 71 in 1:06-cv-11534-AKH, 60 in 1:06-cv-12341-AKH, 27 in 1:06-cv-10823-AKH) MOTION to Dismiss. against Battery Park City Authority. Document filed by Battery Park City Authority. Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Avila, Allyson) |
Filing 3258 AFFIRMATION of John M. Flannery, Esq. in Support re: (18 in 1:06-cv-04884-AKH, 60 in 1:06-cv-01786-AKH, 44 in 1:06-cv-10237-AKH, 34 in 1:06-cv-15084-AKH, 3257 in 1:21-mc-00102-AKH, 83 in 1:06-cv-04171-AKH, 53 in 1:05-cv-01104-AKH, 58 in 1:06-cv-01340-AKH, 45 in 1:06-cv-15116-AKH, 157 in 1:05-cv-01093-AKH, 31 in 1:06-cv-09674-AKH, 31 in 1:06-cv-03846-AKH, 49 in 1:06-cv-01032-AKH, 15 in 1:06-cv-14047-AKH, 31 in 1:05-cv-10741-AKH, 79 in 1:06-cv-02527-AKH, 28 in 1:06-cv-04376-AKH, 29 in 1:06-cv-06233-AKH, 38 in 1:06-cv-12772-AKH, 87 in 1:06-cv-01521-AKH, 44 in 1:05-cv-01636-AKH, 62 in 1:06-cv-08278-AKH, 66 in 1:06-cv-13166-AKH, 78 in 1:05-cv-06269-AKH, 45 in 1:06-cv-14623-AKH, 76 in 1:06-cv-06814-AKH, 56 in 1:06-cv-13787-AKH, 50 in 1:06-cv-03422-AKH, 16 in 1:06-cv-08853-AKH, 40 in 1:07-cv-00061-AKH, 64 in 1:06-cv-01513-AKH, 38 in 1:06-cv-07913-AKH, 89 in 1:06-cv-02748-AKH, 40 in 1:05-cv-01272-AKH, 44 in 1:06-cv-13211-AKH, 52 in 1:05-cv-01260-AKH, 10 in 1:06-cv-14139-AKH, 57 in 1:06-cv-12826-AKH, 31 in 1:06-cv-07912-AKH, 59 in 1:06-cv-13703-AKH, 53 in 1:06-cv-14741-AKH, 58 in 1:07-cv-00060-AKH, 64 in 1:05-cv-05666-AKH, 30 in 1:06-cv-07911-AKH, 100 in 1:05-cv-01691-AKH, 53 in 1:06-cv-06521-AKH, 18 in 1:05-cv-01379-AKH, 37 in 1:06-cv-04885-AKH, 78 in 1:06-cv-01649-AKH, 46 in 1:05-cv-01198-AKH, 40 in 1:06-cv-02813-AKH, 42 in 1:06-cv-06234-AKH, 29 in 1:06-cv-13784-AKH, 46 in 1:06-cv-01341-AKH, 41 in 1:05-cv-02501-AKH, 72 in 1:06-cv-14554-AKH, 25 in 1:06-cv-03932-AKH, 61 in 1:06-cv-02884-AKH, 95 in 1:06-cv-05319-AKH, 13 in 1:06-cv-12425-AKH, 105 in 1:06-cv-05323-AKH, 68 in 1:06-cv-13168-AKH, 35 in 1:06-cv-14619-AKH, 27 in 1:06-cv-02814-AKH, 52 in 1:07-cv-00057-AKH, 51 in 1:06-cv-05289-AKH, 32 in 1:06-cv-15118-AKH, 35 in 1:06-cv-14824-AKH, 162 in 1:05-cv-01091-AKH, 46 in 1:05-cv-01675-AKH, 46 in 1:06-cv-13702-AKH) MOTION to Dismiss.. Document filed by Battery Park City Authority. (Attachments: #1 Exhibit A)Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Avila, Allyson) |
Filing 3257 MOTION to Dismiss Plaintiff's Complaints (Part 1 of 4). Document filed by Battery Park City Authority.Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Avila, Allyson) |
Filing 3256 DECLARATION of Christopher R. LoPalo in Opposition re: #3134 Reply Memorandum of Law in Support of Motion, #3130 Memorandum of Law in Support of Motion, #3131 Reply Memorandum of Law in Support of Motion, #3133 Reply Affidavit in Support of Motion, #3132 Reply Affidavit in Support of Motion,. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (LoPalo, Christopher) |
Filing 3255 DECLARATION of Justin Betz in Opposition re: #3134 Reply Memorandum of Law in Support of Motion, #3130 Memorandum of Law in Support of Motion, #3131 Reply Memorandum of Law in Support of Motion, #3133 Reply Affidavit in Support of Motion, #3132 Reply Affidavit in Support of Motion,. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (LoPalo, Christopher) |
Filing 3254 AFFIDAVIT of Nick LaSala in Opposition re: #3134 Reply Memorandum of Law in Support of Motion, #3130 Memorandum of Law in Support of Motion, #3131 Reply Memorandum of Law in Support of Motion, #3133 Reply Affidavit in Support of Motion, #3132 Reply Affidavit in Support of Motion,. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (LoPalo, Christopher) |
Filing 3253 AFFIDAVIT of Marcial Filiu in Opposition re: #3134 Reply Memorandum of Law in Support of Motion, #3130 Memorandum of Law in Support of Motion, #3131 Reply Memorandum of Law in Support of Motion, #3133 Reply Affidavit in Support of Motion, #3132 Reply Affidavit in Support of Motion,. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (LoPalo, Christopher) |
Filing 3252 AFFIDAVIT of Albert Peduto in Opposition re: #3134 Reply Memorandum of Law in Support of Motion, #3130 Memorandum of Law in Support of Motion, #3131 Reply Memorandum of Law in Support of Motion, #3133 Reply Affidavit in Support of Motion, #3132 Reply Affidavit in Support of Motion,. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (LoPalo, Christopher) |
Filing 3251 DECLARATION of W. Steven Berman in Opposition re: #3134 Reply Memorandum of Law in Support of Motion, #3130 Memorandum of Law in Support of Motion, #3131 Reply Memorandum of Law in Support of Motion, #3133 Reply Affidavit in Support of Motion, #3132 Reply Affidavit in Support of Motion,. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(LoPalo, Christopher) |
CASHIERS OFFICE REMARK on #3250 Motion to Appear Pro Hac Vice, in the amount of $25.00, paid on 05/15/2009, Receipt Number 688260. (jd) |
Filing 3250 MOTION for Thomas R. Harrington to Appear Pro Hac Vice. Document filed by American International Realty Corporation, AIG American International Realty Corp. Relates to 21mc 102, 21mc 103. THIS DOCUMENT APPLIES TO ALL CASES IN THE WORLD TRADE CENTER LOWER MANHATTAN DISASTER SITE LITIGATION IN WHICH AIG REALTY, INC., AMERICAN INTERNATIONAL GROUP, INC. AND AMERICAN INTERNATIONAL REALTY CORP. IS A DEFENDANT. (rjm) |
Filing 3249 MEMORANDUM OF LAW in Support re: (3245 in 1:21-mc-00102-AKH) MOTION to Dismiss Plaintiff's Complaints (Part 4 of 4). the Plaintiff's Complaints against Battery Park City Authority. Document filed by Battery Park City Authority. Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Avila, Allyson) |
Filing 3248 MEMORANDUM OF LAW in Support re: (3244 in 1:21-mc-00102-AKH) MOTION to Dismiss Plaintiff's Complaints (Part 3 of 4). MOTION to Dismiss Plaintiff's Complaints (Part 3 of 4). Plaintiff's Complaint against Battery Park City Authority. Document filed by Battery Park City Authority. Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Avila, Allyson) |
Filing 3247 MEMORANDUM OF LAW in Support re: (51 in 1:07-cv-01705-AKH, 47 in 1:07-cv-01576-AKH, 44 in 1:07-cv-01485-AKH, 38 in 1:07-cv-01499-AKH, 57 in 1:07-cv-04461-AKH, 55 in 1:07-cv-01682-AKH, 76 in 1:07-cv-01469-AKH, 75 in 1:07-cv-01728-AKH, 50 in 1:07-cv-01703-AKH, 67 in 1:07-cv-01463-AKH, 70 in 1:07-cv-01533-AKH, 50 in 1:07-cv-04451-AKH, 73 in 1:07-cv-01700-AKH, 83 in 1:07-cv-01727-AKH, 72 in 1:07-cv-01538-AKH, 54 in 1:07-cv-01706-AKH, 61 in 1:07-cv-01480-AKH, 43 in 1:07-cv-04469-AKH, 45 in 1:07-cv-01507-AKH, 59 in 1:07-cv-01696-AKH, 57 in 1:07-cv-01462-AKH, 42 in 1:07-cv-01547-AKH, 83 in 1:07-cv-04476-AKH, 46 in 1:07-cv-01486-AKH, 85 in 1:07-cv-04462-AKH, 61 in 1:07-cv-01647-AKH, 32 in 1:07-cv-01640-AKH, 63 in 1:07-cv-04450-AKH, 61 in 1:07-cv-01583-AKH, 52 in 1:07-cv-01492-AKH, 44 in 1:07-cv-01504-AKH, 39 in 1:07-cv-01502-AKH, 58 in 1:07-cv-01509-AKH, 78 in 1:07-cv-04453-AKH, 87 in 1:07-cv-01629-AKH, 44 in 1:07-cv-04471-AKH, 55 in 1:07-cv-01711-AKH, 62 in 1:07-cv-01588-AKH, 56 in 1:07-cv-01649-AKH, 42 in 1:07-cv-01531-AKH, 45 in 1:07-cv-01615-AKH, 60 in 1:07-cv-01704-AKH, 49 in 1:07-cv-01541-AKH, 45 in 1:07-cv-01590-AKH, 110 in 1:07-cv-01714-AKH, 46 in 1:07-cv-01721-AKH, 59 in 1:07-cv-01659-AKH, 62 in 1:07-cv-01546-AKH, 57 in 1:07-cv-01730-AKH, 65 in 1:07-cv-01635-AKH, 42 in 1:07-cv-01497-AKH, 79 in 1:07-cv-04465-AKH, 49 in 1:07-cv-01498-AKH, 58 in 1:07-cv-01465-AKH, 77 in 1:07-cv-00356-AKH, 50 in 1:07-cv-01593-AKH, 50 in 1:07-cv-01613-AKH, 72 in 1:07-cv-04468-AKH, 77 in 1:07-cv-04452-AKH, 55 in 1:07-cv-01731-AKH, 72 in 1:07-cv-01561-AKH, 83 in 1:07-cv-01528-AKH, 74 in 1:07-cv-01563-AKH, 90 in 1:07-cv-01602-AKH, 89 in 1:07-cv-04446-AKH, 80 in 1:07-cv-04474-AKH, 48 in 1:07-cv-01712-AKH, 85 in 1:07-cv-04445-AKH, 49 in 1:07-cv-01636-AKH, 59 in 1:07-cv-04475-AKH, 60 in 1:07-cv-01667-AKH, 52 in 1:07-cv-01543-AKH, 68 in 1:07-cv-01537-AKH, 44 in 1:07-cv-01708-AKH, 53 in 1:07-cv-01717-AKH, 64 in 1:07-cv-01554-AKH, 45 in 1:07-cv-01539-AKH, 61 in 1:07-cv-01460-AKH, 51 in 1:07-cv-01684-AKH, 39 in 1:07-cv-01495-AKH, 39 in 1:07-cv-01476-AKH, 49 in 1:07-cv-01582-AKH, 93 in 1:07-cv-01608-AKH, 58 in 1:07-cv-01549-AKH, 35 in 1:07-cv-01671-AKH, 46 in 1:07-cv-01605-AKH, 49 in 1:07-cv-01493-AKH, 93 in 1:07-cv-04459-AKH, 57 in 1:07-cv-01723-AKH, 52 in 1:07-cv-01461-AKH, 65 in 1:07-cv-00317-AKH, 58 in 1:07-cv-04447-AKH, 38 in 1:07-cv-04454-AKH, 47 in 1:07-cv-01487-AKH, 59 in 1:07-cv-01601-AKH, 65 in 1:07-cv-01574-AKH, 35 in 1:07-cv-01719-AKH, 63 in 1:07-cv-04477-AKH, 67 in 1:07-cv-01632-AKH, 40 in 1:07-cv-01677-AKH, 50 in 1:07-cv-01648-AKH, 44 in 1:07-cv-01699-AKH, 60 in 1:07-cv-01630-AKH, 45 in 1:07-cv-01464-AKH, 60 in 1:07-cv-01478-AKH, 81 in 1:07-cv-01715-AKH, 61 in 1:07-cv-01732-AKH, 52 in 1:07-cv-01470-AKH, 48 in 1:07-cv-01535-AKH, 66 in 1:07-cv-01650-AKH, 37 in 1:07-cv-01475-AKH, 49 in 1:07-cv-01683-AKH, 55 in 1:07-cv-04456-AKH, 58 in 1:07-cv-01569-AKH, 93 in 1:07-cv-04467-AKH, 72 in 1:07-cv-01562-AKH, 93 in 1:07-cv-04470-AKH, 55 in 1:07-cv-01468-AKH, 58 in 1:07-cv-01709-AKH, 68 in 1:07-cv-01628-AKH, 87 in 1:07-cv-04463-AKH, 59 in 1:07-cv-01571-AKH, 48 in 1:07-cv-01573-AKH, 76 in 1:07-cv-01556-AKH, 56 in 1:07-cv-01520-AKH, 60 in 1:07-cv-01564-AKH, 72 in 1:07-cv-04473-AKH, 90 in 1:07-cv-04472-AKH, 46 in 1:07-cv-01690-AKH, 62 in 1:07-cv-01594-AKH, 29 in 1:07-cv-01668-AKH, 33 in 1:07-cv-04478-AKH, 44 in 1:07-cv-01527-AKH, 79 in 1:07-cv-04449-AKH, 56 in 1:07-cv-01456-AKH, 53 in 1:07-cv-01542-AKH, 52 in 1:07-cv-01458-AKH, 52 in 1:07-cv-01577-AKH, 60 in 1:07-cv-01729-AKH, 60 in 1:07-cv-01472-AKH, 58 in 1:07-cv-04455-AKH, 3243 in 1:21-mc-00102-AKH, 57 in 1:07-cv-01676-AKH, 51 in 1:07-cv-01516-AKH, 46 in 1:07-cv-01645-AKH, 65 in 1:07-cv-01585-AKH, 83 in 1:07-cv-01589-AKH, 98 in 1:07-cv-01634-AKH, 45 in 1:07-cv-01639-AKH, 55 in 1:07-cv-01572-AKH, 56 in 1:07-cv-01596-AKH, 90 in 1:07-cv-04464-AKH, 76 in 1:07-cv-01604-AKH, 69 in 1:07-cv-01707-AKH, 56 in 1:07-cv-01481-AKH) MOTION to Dismiss. the Plaintiff's Complaints against Battery Park City Authority (Part 2 of 4). Document filed by Battery Park City Authority. Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Avila, Allyson) |
Filing 3246 MEMORANDUM OF LAW in Support re: (32 in 1:06-cv-15084-AKH, 56 in 1:07-cv-00060-AKH, 50 in 1:07-cv-00057-AKH, 43 in 1:06-cv-15116-AKH, 33 in 1:06-cv-14824-AKH, 38 in 1:07-cv-00061-AKH, 3242 in 1:21-mc-00102-AKH, 30 in 1:06-cv-15118-AKH) MOTION to Dismiss. The Plaintiff's Complaints Against Battery Park City Authority (Part 1 of 4). Document filed by Battery Park City Authority. Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Avila, Allyson) |
Filing 3245 MOTION to Dismiss Plaintiff's Complaints (Part 4 of 4). Document filed by Battery Park City Authority. (Attachments: #1 Exhibit Exhibit to the Affirmation in Support)Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Avila, Allyson) |
Filing 3244 MOTION to Dismiss Plaintiff's Complaints (Part 3 of 4). Document filed by Battery Park City Authority. (Attachments: #1 Exhibit Exhibit A to the Affirmation in Support)Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Avila, Allyson) |
Filing 3243 MOTION to Dismiss Plaintiff's Complaints (Part 2 of 4). Document filed by Battery Park City Authority. (Attachments: #1 Exhibit Exhibit A to the Affirmation in Support)Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Avila, Allyson) |
Filing 3242 MOTION to Dismiss Plaintiff's Complaints (Part 1 of 4). Document filed by Battery Park City Authority. (Attachments: #1 Exhibit Exhibit A to the Affirmation In Support)Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Avila, Allyson) |
Filing 3241 NOTICE of Plaintiffs' Production of Medical Records. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 3240 TRANSCRIPT of proceedings held on 5/5/09 before Judge Alvin K. Hellerstein. (ldi) |
Filing 3239 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02595-AKH(Schwarz, Kenneth) |
Filing 3238 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-11453-AKH(Schwarz, Kenneth) |
Filing 3237 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02567-AKH(Schwarz, Kenneth) |
Filing 3236 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01462-AKH(Schwarz, Kenneth) |
Filing 3235 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02565-AKH(Schwarz, Kenneth) |
Filing 3234 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04293-AKH(Schwarz, Kenneth) |
Filing 3233 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02593-AKH(Schwarz, Kenneth) |
Filing 3232 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02596-AKH(Schwarz, Kenneth) |
Filing 3231 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-11647-AKH(Schwarz, Kenneth) |
Filing 3230 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05354-AKH(Schwarz, Kenneth) |
Filing 3229 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02622-AKH(Schwarz, Kenneth) |
Filing 3228 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02628-AKH(Schwarz, Kenneth) |
Filing 3227 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02674-AKH(Schwarz, Kenneth) |
Filing 3226 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01677-AKH(Schwarz, Kenneth) |
Filing 3225 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Tishman Interiors Corporation. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-08285-AKH(Schwarz, Kenneth) |
INITIATING COMPLAINT amending 1 (in Case No. 08-6804) against 1 Whitehall LP, Trizechahn Regional Pooling, LLC. Document filed by Ryszard Krysiuk, Viasta Krysiuk. Related to document: 1 Complaint, filed by Viasta Krysiuk, Ryszard Krysiuk. Entered as Doc. No. 21 in 08-6804. Relates to 21mc102, 08-6804.(rjm) |
INITIATING COMPLAINT amending 1 (in Case No. 09-2818) Complaint By Adoption/Check-Off Complaint, against Verizon New York, Inc. Document filed by Columbina Estrella, Leonardo Estrella. Related document: 1 (in Case No. 09-2818) Complaint By Adoption/Check-Off Complaint, filed by Columbina Estrella, Leonardo Estrella. Entered as Doc. No. 2 in 09-2818. Relates to 21mc102, 09-2818.(rjm) |
Filing 3224 DECLARATION of Peter E. Wies, Esq. in Support re: #3221 MOTION for Summary Judgment.. Document filed by City University of New York, New York City Department of Education, New York City School Construction Authority, Borough of Manhattan Community College, Board of Education of the City of New York, City of New York. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C Part 1, #4 Exhibit C Part 2, #5 Exhibit C Part 3, #6 Exhibit C Part 4, #7 Exhibit C Part 5)(Tyrrell, James) |
Filing 3223 MEMORANDUM OF LAW in Support re: #3221 MOTION for Summary Judgment.. Document filed by City University of New York, New York City Department of Education, New York City School Construction Authority, Borough of Manhattan Community College, Board of Education of the City of New York, City of New York. (Tyrrell, James) |
Filing 3222 RULE 56.1 STATEMENT. Document filed by City University of New York, New York City Department of Education, New York City School Construction Authority, Borough of Manhattan Community College, Board of Education of the City of New York, City of New York. (Tyrrell, James) |
Filing 3221 MOTION for Summary Judgment. Document filed by City University of New York, New York City Department of Education, New York City School Construction Authority, Borough of Manhattan Community College, Board of Education of the City of New York, City of New York. (Attachments: #1 Certificate of Service)(Tyrrell, James) |
Filing 3220 STIPULATION OF TRANSFER OF CERTAIN ENUMERATED CIVIL ACTIONS. IT IS HEREBY STIPULATED AND AGREED, by and between the attorneys for the undersigned, that the civil actions referenced in Attachment A be and hereby are transferred from 21 MC 102 to 21 MC 103; and it is further STIPULATED AND AGREED, by and between the attorneys for the undersigned, that for all civil actions transferred pursuant to this Stipulation, Defendants will not raise the Statute of Limitations as a defense if the original action was timely filed and served, but that Defendants shall have all rights and defenses pursuant to New York Unconsolidated Laws Sections 7101 et seq. or any applicable statute of limitation that they have as of the date each action is discontinued pursuant to this Stipulation. Relates to 21mc 102, 21mc103, 07-1555, 07-11016, 07-1565, 07-8278, 08-2597, 07-1587, 07-5343, 06-11533, 07-5288, 07-1609, 08-2241, 06-3302, 08-2631, 07-4479, 07-1641, 07-1644, 07-1646, 07-4494, 07-4495, 07-8102, 09-2810, 07-4500, 08-4941, 07-5315, 08-2707, 08-2250, 07-1725, 07-5327. (Signed by Judge Alvin K. Hellerstein on 5/4/09) (rjm) |
Filing 3219 STIPULATION OF TRANSFER OF CERTAIN ENUMERATED CIVIL ACTIONS. IT IS HEREBY STIPULATED AND AGREED, by and between the attorneys for the undersigned, that the civil actions referenced in Attachment A be and hereby are transferred from 21 MC 102 to 21 MC 103; and it is further STIPULATED AND AGREED, by and between the attorneys for the undersigned, that for all civil actions transferred pursuant to this Stipulation, Defendants will not raise the Statute of Limitations as a defense if the original action was timely filed and served, but that Defendants shall have all rights and defenses pursuant to New York Unconsolidated Laws Sections 7101 et seq. or any applicable statute of limitation that they have as of the date each action is discontinued pursuant to this Stipulation. Relates to 07-0066, 07-0062, 07-11025, 07-2708, 07-5287, 07-1688, 05-9820, 07-8283, 07-1623, 08-2616, 07-5362, 07-5339. (Signed by Judge Alvin K. Hellerstein on 5/1/09) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(rjm) |
Filing 3218 STIPULATION OF TRANSFER. IT IS HEREBY STIPULATED AND AGREED, by and between the attorneys for the undersigned, that the civil action for ESAD LUKAC AND HAJRA LUKAC be and hereby is transferred from 21 MC 100 to 21 MC 102; and it is further STIPULATED AND AGREED, by and between the attorneys for the undersigned, that for all civil actions transferred pursuant to this Stipulation, Defendants will not raise the Statute of Limitations as a defense if the original action was timely filed and served, but that Defendants shall have all rights and defenses pursuant to New York Unconsolidated Laws Sections 7101 et seq. or any applicable statute of limitation that they have as of the date each action is discontinued pursuant to this Stipulation. Relates to 21mc100, 21mc102, 07-10179. (Signed by Judge Alvin K. Hellerstein on 5/1/09) (rjm) |
Filing 3217 NOTICE of Plaintiffs' Production of Medical Records. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 3216 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Gregory Cannata dated 5/1/09 re: After detailed and extensive discussions between liaison counsel for the parties, Plaintiffs' Liaison Counsel and Defendants' Co-Liaison Counsel are pleased to report to the Court that they have reached agreement with respect to a candidate to serve as Discovery Special Master in the above-referenced Litigation. ENDORSEMENT: So Ordered but subject to review at any time to evaluate efficiencies, progress, and judicial convenience. (Signed by Judge Alvin K. Hellerstein on 5/1/09) (rjm) |
Filing 3215 STIPULATION AND ORDER. It is hereby stipulated and agreed, by and between the attorneys for the following plaintiffs and the attorneys for defendants The Related Companies, L.P. (Related) and The Rector, Church-Wardens, and Vestrymen of Trinity Church, in the city of New-York, i/s/h/a Rector of Trinity Church, (Trinity Church) that each claim, cross-claim, and counterclaim asserted by and against defendants Related and Trinity Church shall be and hereby are discontinued without prejudice and without costs to any party in each of the following actions: 1. Marilan Reyes 07 cv 5310 (AKH) - dismissing claims against Related. 2. Luis Vivar 07 cv 4523 (AKH) - dismissing claims against Trinity Church. The parties further stipulate and agree that should evidence be discovered throughout the course of the litigation that determines that either Related or Trinity Church are proper parties to this suit, that plaintiffs may reinstitute the action without regard to the applicable statute of limitations, assuming the original action was timely commenced. (Signed by Judge Alvin K. Hellerstein on 4/21/09) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04523-AKH, 1:07-cv-05310-AKH(rjm) |
Filing 3214 STIPULATION OF DISCONTINUANCE. It is hereby agreed, by and between the parties to the above-captioned action, that plaintiff in tho above-captioned action hereby dismisses all claims against Defendant The Rector, Church-Wardens, and Vestrymen of Trinity Church, in the City of New York ("Trinity Church") only, without prejudice, pursuant to Rule 41 (a)(l )(i). The parties further stipulate and agree that should evidence be discovered throughout the course of the litigation that determines that Trinity Church is a proper party to this suit, that plaintiffs may reinstitute the action without regard to the applicable statute of limitations, assuming the original action was timely commenced. Relates to 21mc102, 07-4523. (Signed by Judge Alvin K. Hellerstein on 4/21/09) (rjm) |
Filing 3213 STIPULATION OF DISCONTINUANCE. It is hereby agreed, by and between the parties to the above-captioned action, that plaintiff in tho above-captioned action hereby dismisses all claims against Defendant The Related Companies, L.P. ("TRCLP") only, without prejudice, pursuant to Rule 41 (a)(1)(i).The parties further stipulate and agree that should evidence be discovered throughout the course of the litigation that determines that TRCLP is a proper party to this suit, that plaintiffs may reinstitute the action without regard to the applicable statute of limitations, assuming the original action was timely commenced. (Signed by Judge Alvin K. Hellerstein on 4/21/09) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05310-AKH(rjm) |
CASHIERS OFFICE REMARK on #3198 Motion to Appear Pro Hac Vice, in the amount of $25.00, paid on 04/09/2009, Receipt Number 683793. (jd) |
Filing 3212 STIPULATION AND ORDER OF DISCONTINUANCE AS TO DEFENDANT SYSKA HENNESSY GROUP, INC. i/s/h/a SYSKA & HENNESSY by and between the undersigned, the attorneys of record for all the parties to the above entitled action, that whereas no party hereto is an infant or incompetent person fur whom a committee has been appointed) and no person not a party has an interest in the subject matter of the action, the above entitled action be, and, the same hereby is discontinued, AS AGAINST DEFENDANT SYSKA HENNESSY GROUP, INC. i/s/h/a SYSKA & HENNESSY,INC. ONLY, without prejudice, without Costs to either party as against the other. (Signed by Judge Alvin K. Hellerstein on 4/22/2009) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-09069-AKH(jmi) Modified on 5/1/2009 (jmi). |
Filing 3211 STIPULATION AND ORDER OF DISCONTINUANCE AS TO DEFENDANT WILLIAMS F. COLLINS, AIA ARCHITECTS, LLP, i/s/h/s WILLIAMS F. ARCHITECTS by and between the undersigned, the attorneys of record for all the parties to the above entitled action, that whereas no party hereto is an infant or incompetent person fur whom a committee has been appointed) and no person not a party has an interest in the subject matter of the action, the above entitled action be, and, the same hereby is discontinued, AS AGAINST DEFENDANT WILLIAM F. COLLINS, AIA ARCHITECTS, LLP, i/s/h/a WILLIAM F. COLLINS ARCHITECTS ONLY, without prejudice, without Costs to either party as against the other. (Signed by Judge Alvin K. Hellerstein on 4/24/2009) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-09069-AKH(jmi) |
Filing 3210 STIPULATION AND ORDER OF DISCONTINUANCE AS OF 222 BROADWAY by and between the undersigned, the attorneys of record for the parties to the above entitled action, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of the action, the above entitled action be, and the same hereby is discontinued against 222 Broadway, without prejudice, without costs to either party as against the other. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 4/24/2009) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05343-AKH(jmi) |
Filing 3209 FILING ERROR - EECTRONIC FILING FOR A NON-ECF DOCUMENT - NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, without prejudice against the defendant(s) all parties. Document filed by 88 Greenwich LLC. (Schwarz, Kenneth) Modified on 4/24/2009 (gp). |
Filing 3208 ORDER granting #3198 Motion for Anita Weinstein to Appear Pro Hac Vice. Counsel is directed to immediately apply for an ECF password at www.nysd.uscourts.gov and shall forward the pro hac vice fee to the Clerk of the Court. Relates to 21mc102, 21mc103. THIS DOCUMENT APPLIES TO ALL CASES IN THE WORLD TRADE CENTER LOWER MANHATTAN DISASTER SITE LITIGATION IN WHICH TISHMAN CONSTRUCTION CORPORATION OF MANHATTAN TISHMAN CONSTRUCTION CORPORATION OF NEW YORK; TISHMAN INTERIORS CORPORATION. (Signed by Judge Alvin K. Hellerstein on 4/20/09) (rjm) |
Filing 3207 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by MSDW 140 Broadway Property, L.L.C.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01636-AKH(Schwarz, Kenneth) |
Filing 3206 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by MSDW 140 Broadway Property, L.L.C.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01379-AKH(Schwarz, Kenneth) |
Filing 3205 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by MSDW 140 Broadway Property, L.L.C.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05289-AKH(Schwarz, Kenneth) |
Filing 3204 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by MSDW 140 Broadway Property, L.L.C.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-06292-AKH(Schwarz, Kenneth) |
Filing 3203 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by MSDW 140 Broadway Property, L.L.C.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02603-AKH(Schwarz, Kenneth) |
Filing 3202 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by MSDW 140 Broadway Property, L.L.C.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01453-AKH(Schwarz, Kenneth) |
Transmission to Attorney Admissions Clerk. Transmitted re: #3208 Order on Motion to Appear Pro Hac Vice,,, to the Attorney Admissions Clerk for updating of Attorney Information. (rjm) |
Filing 3201 ANSWER to Amended Complaint with JURY DEMAND. Document filed by 176 Broadway Owners Corp.. Related document: #2327 Amended Complaint,,,,,,,, filed by Tadeusz Foremska, Alex Anthony Sanchez, Voldymyr Khomik, Dorota Markut, Ludmila Khomik, Lucyna Foremska, Monica Arce, Miguel Zanabria, Richard Racioppi, Janus Kurkowski, Bozena Kurkowski, Rafael Valdez, Jose Bello, Roman Markut, Manuel Checo, Gustavo Iturralde.(Kost, Gillian) |
Filing 3200 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by 176 Broadway Owners Corp..(Kost, Gillian) |
Filing 3199 STIPULATION AND ORDER OF DISCONTINUANCE by and between the attorneys for the following plaintiffs and the attorneys for defendants Milstein Properties Corp ("MPC") that each claim) cross-claim, and counter-claim asserted by and against defendant MPC shall be and hereby are discontinued without prejudice and without costs to any party in ea.ch. of the following actions: 1. Esperanza Urquijo 06 cv 13211 (AKH) 2. Olga Rodriguez 08 cv 2247 (AKH) 3. Diomedes Ibanez 05 cv 1239 (AKH)The parties further stipulate and agree that should evidence be discovered throughout the course of the litigation that determines that MPC is a proper party to this suit, that plaintiffs may reinstitute the action without regard to the applicable statute of limitations, assuming the original action was timely commenced. The stipulation is SO ORDERED (Signed by Judge Sidney H. Stein on 4/14/2009) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01239-AKH, 1:06-cv-13211-AKH, 1:08-cv-02247-AKH(jmi) |
Filing 3198 MOTION TO ADMIT COUNSEL Anita Weinstein PRO HAC VICE. Document filed by Tishman Construction Corporation of Manhattan, Tishman Construction Corporation of New York, Tishman Interiors Corporation. Relates to 21mc102, 21mc103 and Tishman Construction Corporation of Manhattan, Tishman Construction Corporation of New York, Tishman Interiors Corporation. (rjm). |
Filing 3197 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT 120 GREENWICH DEVELOPMENT ASSOCIATES, L.L.C. ONLY. IT IS HEREBY STIPULATED AND AGREED by and between the undersigned for the parties, that whereas no party herein is an infant, incompetent person for whom a committee has been appointed or conservatee and no person not a party has an interest in the subject matter of this action, and to the extent of Plaintiff(s) can so Stipulate that each claim, cross-claim and counter-claim asserted by and against defendant 120 GREENWICH DEVELOPMENT ASSOCIATES, L.L.C., only as to the claims being made as to the premises located at 120 Greenwich Street, New York, New York in the cases listed above, shall be and the same hereby are discontinued without prejudice and without costs to any party as against the other. This Stipulation may be filed without further notice with the Clerk of the Court. (Signed by Judge Robert W. Sweet on 4/9/09) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01469-AKH, 1:07-cv-08279-AKH, 1:08-cv-06632-AKH(rjm) |
Filing 3196 NOTICE OF APPEARANCE by Christopher Andrew Long on behalf of Syska and Hennessy, William F. Collins Architects (Long, Christopher) |
Filing 3194 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from David M. Pollack dated 4/1/09 re: At this time, we are writing to request that, if the Court is inclined to hear oral argument, it not be scheduled on April 9, 10, 15 or 16, as I will be unavailable due to my observance of Passover. I am available at any other time at the Court's convenience. ENDORSEMENT: Argument will take place on 5/5/09 at 4:00pm., ( Oral Argument set for 5/5/2009 at 04:00 PM before Judge Alvin K. Hellerstein). Relates to 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 4/2/09) (rjm) |
Filing 3193 NOTICE of Plaintiffs' Production of Medical Records. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 3191 STIPULATION AND ORDER. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the parties' counsel, that the plaintiffs' time to respond to the Motion to Dismiss the claims set forth in the First Amended Master Complaint and all First Amended Complaints by Adoption (Check-Off Complaints), against Defendant 120 Greenwich Development Associates, L.L.C, filed and served on March 13, 2009, originally set for March 27, 2009, shall be and hereby is extended for 7 days, and thus shall be filed and served on or before Friday, April 3, 2009. Set Deadlines/Hearing as to (3166 in 1:21-mc-00102-AKH, 65 in 1:07-cv-01469-AKH, 35 in 1:07-cv-08279-AKH, 16 in 1:08-cv-06632-AKH) MOTION to Dismiss. (Responses due by 4/3/2009) (Signed by Judge Alvin K. Hellerstein on 3/30/09) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01469-AKH, 1:07-cv-08279-AKH, 1:08-cv-06632-AKH(rjm) |
Filing 3190 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Gillian H. Kost dated 3/26/09 re: It is hereby requested that the Clerk in the ECF Docket and Support Unit may perform the following 2 actions: Remove filing "39" by Gillian Hines Kost in the 07 CV 1520 case (entered 12/30/08). Remove filings 35 and 36 from the 07 CV 1699 case (entered 2/20/09) on behalf of all 5 entities listed above by Gillian Hines Kost. ENDORSEMENT: So Ordered. (Signed by Judge Alvin K. Hellerstein on 3/30/09) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01520-AKH, 1:07-cv-01699-AKH(rjm) |
Filing 3189 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, without prejudice against the defendant(s) all plaintiffs and without costs to either party pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Marcor Remediation, Inc..(Katz, Mark) |
Filing 3188 ANSWER to Complaint. Document filed by Criterion Laboratories, Inc..(Downing, John) |
Filing 3187 FILING ERROR - WRONG PARTY SELECTED FROM THE MENU - ANSWER to Complaint. Document filed by The American Stock Exchange, Logan LLC, American Stock Exchange Clearing LLC, American Stock Exchange Realty Associates, LLC, The American Stock Exchange, L.L.C., American Stock Exchange LLC, American Stock Exchange Realty Associaties LLC, Mayore Estates LLC, Murray Hill Properties, AMG Realty Partners, LP, Mayore Estates LLC and 80 Lafayette Associates LLC, Brown Brothers Harriman & CO., CDL New York LLC, 75 Broad LLC, Merrill Lynch & Co., Inc., A.J Goldstein, 130 Cedar, Cogswell Realty Group, L.L.C., New York City Economic Development Corporation, 30 Broad Street Associates LLC., New York City Industrial Development Agency, Stoner and Company, Inc., New York City Industrial Development Corporation, New York University, Pace University, New York University Real Estate Corporation, GLO MANAGEMENT, INC.,, G.L.O. Management, Inc., Nomura Holding America, Inc., One Broadway, LLC, Capital Properties NY LLC i/s/h/a/ Capital Properties, inc., Rockrose Development Corp., Trinity Centre LLC, WFP Retail Co. G.P. Corp., 80 Lafayette Associates LLC, Mayore Estates, LLC, 80 Lafeyette Associates, LLC, WFP Retail Co. LP., WFP Tower A Co., WFP Tower A Co. LP, WFP Tower A. Co. G.P. Corp., WFP Tower B Co. LP, WFP Tower B Co., G.P. Corp., WFP Tower B Holding Co. LP, 222 Broadway, LLC, G.P. Corp., Sakele Brothers L.L.C., St. Johns University, The Bank of New York, Inc., Tribeca North End L.L.C., WFP Tower B Co., WFP Tower D Co., WFP Tower D Co. L.P., WFP Tower D Holding Co. II L.P., WFP Tower D Holding Co. L.L.P., WFP Tower D Holding I B.P. Corp., 100 Church LLC., 110 Church LLC., 53 Park Place LLC., BFP One Liberty Plaza Co. LLC., Bankers Trust Corporation, Battery Park City Authority, City University of New York, Crown 61 Associates L.P., Crown 61 Corp., Crown Broadway, LLC., Crown Properties, Inc., Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation, Hudson Towers Housing Co., Inc., Lionshead Development LLC., National Association of Securities Dealers, Inc., New Liberty Plaza LP., New York City Department of Education, New York City School Construction Authority, One Wall Street Holdings, LLC., The Bank of New York Company, Inc., The Bank of New York Trust Company NA, The Board of Managers of the One liberty Plaza Condominium (CONDO#1178), Tully Construction Co., Inc., City of New York, The One Liberty Plaza Condominium (CONDO#1178), WFP One Liberty Plaza Co., L.P., WFP One Liberty Plaza, CO, GP, CORP., World Financial Properties, L.P., Zar Realty Management Corp., Verizon New York Inc., Verizon Properties Inc., Related Companies, L.P., 120 Broadway Properties LLC, Silverstein Properties, Inc., New Water Street Corporation (defendant), One Wall Street Corporation, One Wall Street Holdings LLC, The Bank of New York Trust Company, Kenyon & Kenyon, The Bank of New York, FGP 90 West Street, Inc., AMEC Construction Management Inc., Bovis Lend Lease, Inc., Plaza Construction Corp., Turner Construction Company, Structure Tone Global Services, Inc., 715 Realty Co., Structure Tone Inc., Structure Tone, (UK), Inc., District Council 37, 127 John Street Realty LLC, Brookfield Properties Corporation, Brookfield Financial Properties, LP, Brookfield Financial Properties, Inc., Brookfield Properties Holdings, Inc., 120 Broadway Condominium (CONDO #871), 120 Broadway Holdings, L.L.C., 120 Broadway, LLC., B.R. Fries & Associates, Inc., Board of Managers of the 120 Broadway Condominium((Condo #871)), Capital Properties, Inc., Citibank, NA, Grubb & Ellis Management Services, Inc., Hillman Environmental Group, LLC, Logany LLC., Verizon Communications, Inc., Blackmon-Mooring-Steamatic Catastophe, Inc., General RE Services Corp., One Liberty Plaza, 150 Broadway Corp., 150 Broadway N.Y. Assoc. L.P., AT&T Wireless Services, Inc., American Express Bank, Ltd., Bailey N.Y. Associates, Brown Harris Stevens Commercial Services, L.L.C., Tucker Anthony, Inc., Alan Kasman DBA Kasco, Ambient Group, Inc., Ann Taylor Stores Corporation, Cunningham Duct Cleaning Co., Inc., Envirotech Clean Air, Inc., GPS Environmental Consultants, Inc., Indoor Air Professionals, Inc., Indoor Environmental Technology, Inc., Kasco Restoration Services Co., Law Engineering P.C., Nomura Securities International, Inc., Royal and SunAlliance Insurance Group plc, Toscorp. Inc., TRC Engineers, Inc., Weston Solutions, Inc., American Express Company, American Express Travel Related Services Company, Inc., McClier Corporation, BFP Tower C MM LLC, BFP Tower C. Co., LLC, Blue Millenium Realty LLC, Brookfield Partners, LP, Brookfield Properties, LLC, Century 21 Department Stores LLC, Century 21, Inc., Broadway West Street Associates LP, Rafael Valdez, Tully Industries, Inc., Lehman Brothers Holdings Inc., Lehman Brothers Inc., JPMorgan Chase Bank, Hillman Enviornmental Group, LLC., Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Lefrak Organization, Inc., LeFrak Organization Inc., Lehman Commercial Paper Inc., Deutsche Bank, Manuel Checo, 150 Broadway N.Y. Associates L.P., 160 Water Street Associates, Vornado Office Management, LLC'S, Dorota Markut, Central Parking System Systems of New York, Inc., Roman Markut, 90 Church Street Limited Partnership, Boston Properties, Inc., Maiden 80/90 L.L.C., Hudson View East Condominium, Board of Managers of The Hudson View East Condominium, 120 Liberty Street, LLC, 111 Wall Street LLC, 230 Central Co., LLC, State Street Bank and Trust Company, as owner Trustee of ZSF/Office NY Trust, 233 Broadway Owners, LLC, New York City Industrial Development Agency, 63 Wall Inc., 63 Wall Street, Inc., 63 Wall, Inc., Nasdaq Stock Market, Inc., Nasdaq, Deutsche Bank DBAB Wall Street, LLC, DB Private Clients Corporation, BT Private Clients Corporation, Deutsche Bank Trust Company, Bankers Trust Company, Bankers Trust New York Corporation, Colliers ABR, Inc., Ambient Group Inc., Moody's Holdings, Inc., Jemb Realty Corp., Trammell Crow Company, Trammell Crow Corporate Services, Inc., Cammeby's Management Company, LLC, 32-42 Broadway Owner LLC, American International Realty Corporation, eagle one roofing contactors inc., Milstein Properties Corp., The Related Companies, L.P., Lucyna Foremska, Cushman & Wakefield 111 Wall, Inc., Cushman & Wakefield, Inc., Liberty View Associates, L.P., Milford Management Corp., Related Management Co., L.P., Related BPC Associates, Inc., Tadeusz Foremska, Milstein Brothers Real Estate, LLC, The Related Realty Group, Inc., The Board of Managers of Liberty Terrace Condominium, The Board of Managers of Liberty House Condominium, Seven Hanover Associates, LLC, Lionshead 110 Development, LLC, Syms Corp, JPMorgan Chase Bank, N.A., Belfor USA Group, Inc., Lionshead Development, LLC, Tishman Interiors Corporation, Two Broadway LLC, Tribeca Pointe LLC, RY Management Co., Inc., The Kibel Companies, Lighthouse Real Estate Ventures, Inc., The Rector, Church-Wardens, and Vestrymen of Trinity Church, in the city of New-York, Battery Pointe Condominiums, Marriott Hotel Services, Inc., MK West Street Company, L.P., HMC Capital Resources LLC, Worby Groner Edelman & Napoli Bern, LLP, Senex Greenwich Realty Associates, LLC, American Building Maintenance Industries, Inc., MSDW 140 Broadway Property, L.L.C., St. John's University, 88 Greenwich LLC, Black Diamonds LLC, Hilton Hotels Corporation, Borough of Manhattan Community College, Board of Education of the City of New York, Department of Small Business Services, 59 Maiden Lane Associates LLC, 100 Wall Company LLC, 59 Maiden Lane Associates LLC, Tully Construction Co. Inc., Mazal Group LLC, Lehman Brothers Inc., Rudin Management Co., Inc., 2 Broadway LLC, Braun Management, Inc. and Daror Associates, LLC, Federal Emergency Management Agency, Department of Defense, World Trade Center Lower Manhattan Disaster Site Litigation, Port Authority of New York and New Jersey, Alex Anthony Sanchez, ERP Operating Limited Partnership and Equity Residential Properties Management Corp. s/h/a Equity Residential and ERO Operating Unlimited Partnership, Newmark & Company Real Estate, Inc. i/s/h/a Newmark Knight Frank, 20 Broad Street, LLC i/s/h/a 20 Broad St. Co., 130 Cedar Street, Empire State Properties, Inc., American Express Bank, Ltd., Harrahs Operating Company, Richard Racioppi, NYSE Euronext, Jack Resnick & Sons, Inc., 315 Hudson LLC, Resnick 75 Park Place LLC, Resnick Water St. Development Co., Jose Bello, 60 Hudson Owner, LLC, 25 Broadway Office Properties LLC, ACTA Realty Corp., SURVIVAIR RESPIRATORS, INC., Bozena Kurkowski, Janus Kurkowski, Ludmila Khomik, Voldymyr Khomik, HILLMANN ENVIRONMENTAL GROUP, LLC, 2 Gold L.L.C., Martuscello, Joseph, 114 Liberty Street Associates, 120 Greneich Development Associates, LLC, 176 Broadway Builders Corp., 176 Broadway Owners Corp., 250 Broadway Associates, 33 Rector Street Condominium, 45 Murray Street Corp., 48 Wall LLC, Abatement Professionals, Abscope Environmental, Inc., AIG American International Realty Corp., Applied Environmental, Inc., B.C.R.E. 90 West Street, LLC, Barrington Development Corp., Bristol Environmental, Inc., CAP, Inc., Catamount Environmental, Inc., Clayton Environmental Consultants, Comprehensive Environmental Services Co., Contaminant Control, Inc., Covino Environmental Associates, Inc., Gustavo Iturralde, Criterion Laboratories, Inc., Darling Asbestos Disposal Company, Inc., Diversified Environmental Corporation, Dynaserv Industries, Inc., Environmental Products and Services, Inc., Environmental Services and Technologies, Inc., Environmental Testing, Inc., Enviroserve, Inc., GB Development Group, German American Capital Corporation, Greenwich Court Condominium Association Corp., Greystone Properties, Hygienetics Environmental Company, Inc., J Hill Associates, Lvi Environmental Services, Inc., LVI Services, Inc., Marcor Remediation, Inc., MCI Communications Corporation, MCI Communications Services, Inc., MCI, Inc., Milro Associates, Inc., Morgan Stanley MGMT Capital, Inc., Norwich Associates, Inc., Par Environmental Corporation, Pinnacle Environmental Corporation, Potomac Abatement, Inc., RFG New York Associates, LLC, Royal Environmental, Inc., Sencam, Inc., S |
Filing 3186 NOTICE of Substitution of Attorney. Old Attorney: WADE CLARK MULCAHY, New Attorney: BIVONA & COHEN, P.C., Address: BIVONA & COHEN, P.C., 88 Pine Street, New York, New York, 10005, 212-363-3100. Document filed by New York University. (Cosgrove, Robert) |
Filing 3185 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, N.A., JPMorgan Chase Bank. (Coster, James) |
Filing 3184 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, N.A., JPMorgan Chase Bank. (Coster, James) |
Filing 3183 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, N.A., JPMorgan Chase Bank. (Coster, James) |
Filing 3182 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, N.A., JPMorgan Chase Bank. (Coster, James) |
Filing 3181 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, N.A., JPMorgan Chase Bank. (Coster, James) |
Filing 3180 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, N.A., JPMorgan Chase Bank. (Coster, James) |
Filing 3179 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by TRC Engineers, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-11455-AKH(Schwarz, Kenneth) |
Filing 3178 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by TRC Engineers, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-09069-AKH(Schwarz, Kenneth) |
Filing 3177 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by TRC Engineers, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02625-AKH(Schwarz, Kenneth) |
Filing 3176 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by TRC Engineers, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01572-AKH(Schwarz, Kenneth) |
Filing 3175 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by TRC Engineers, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04457-AKH(Schwarz, Kenneth) |
Filing 3174 STIPULATION OF TRANSFER OF CERTAIN ENUMERATED CIVIL ACTIONS by and between the attorneys for the undersigned, that the civil actions referenced in Attachment A be and hereby are transferred from 21 MC 100 to 21 MC 102; and it is furtherSTIPULATED AND AGREED, by and between the attorneys for the undersigned, thatfor all civil actions transferred pursuant to this Stipulation, Defendants will not raise the Statute of Limitations as a defense if the original action was timely filed and served, but that Defendants shall have all rights and defenses pursuant to New York Unconsolidated Laws Sections 7101 et seq. or any applicable statute of limitation that they have as of the date each action is discontinued pursuant to this Stipulation. (Signed by Judge Alvin K. Hellerstein on 3/24/2009) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(jmi) |
Filing 3173 ANSWER to Complaint By Adoption/Check-Off Complaint. Document filed by Abscope Environmental, Inc.. Related document: #2328 Complaint By Adoption/Check-Off Complaint,,,,,,,, filed by Tadeusz Foremska, Alex Anthony Sanchez, Voldymyr Khomik, Dorota Markut, Ludmila Khomik, Lucyna Foremska, Monica Arce, Miguel Zanabria, Richard Racioppi, Janus Kurkowski, Bozena Kurkowski, Rafael Valdez, Jose Bello, Roman Markut, Manuel Checo, Gustavo Iturralde.(Gallagher, Timothy) |
Filing 3172 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Document filed by Abscope Environmental, Inc..(Gallagher, Timothy) |
Filing 3171 ANSWER to Amended Complaint. Document filed by Tellabs Operations, Inc.. Related document: #2327 Amended Complaint,,,,,,,, filed by Tadeusz Foremska, Alex Anthony Sanchez, Voldymyr Khomik, Dorota Markut, Ludmila Khomik, Lucyna Foremska, Monica Arce, Miguel Zanabria, Richard Racioppi, Janus Kurkowski, Bozena Kurkowski, Rafael Valdez, Jose Bello, Roman Markut, Manuel Checo, Gustavo Iturralde.(Flannery, John) |
Filing 3169 MEMORANDUM OF LAW in Support re: (16 in 1:08-cv-06632-AKH, 65 in 1:07-cv-01469-AKH, 3166 in 1:21-mc-00102-AKH, 35 in 1:07-cv-08279-AKH) MOTION to Dismiss.. Document filed by 120 Greneich Development Associates, LLC, 120 Greenwich Development Associates, L.L.C.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01469-AKH, 1:07-cv-08279-AKH, 1:08-cv-06632-AKH(Nicoletti, John) |
Filing 3168 DECLARATION of Lawrence Devine in Support re: (16 in 1:08-cv-06632-AKH, 65 in 1:07-cv-01469-AKH, 3166 in 1:21-mc-00102-AKH, 35 in 1:07-cv-08279-AKH) MOTION to Dismiss.. Document filed by 120 Greneich Development Associates, LLC, 120 Greenwich Development Associates, L.L.C.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01469-AKH, 1:07-cv-08279-AKH, 1:08-cv-06632-AKH(Nicoletti, John) |
Filing 3167 DECLARATION of Nooshin Namazi in Support re: (16 in 1:08-cv-06632-AKH, 65 in 1:07-cv-01469-AKH, 3166 in 1:21-mc-00102-AKH, 35 in 1:07-cv-08279-AKH) MOTION to Dismiss.. Document filed by 120 Greneich Development Associates, LLC, 120 Greenwich Development Associates, L.L.C.. (Attachments: #1 Exhibit Exhibit-A, #2 Exhibit Exhibit-B, #3 Exhibit Exhibit-C, #4 Exhibit Exhibit-D, #5 Exhibit Exhibit-E)Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01469-AKH, 1:07-cv-08279-AKH, 1:08-cv-06632-AKH(Nicoletti, John) |
Filing 3166 MOTION to Dismiss. Document filed by 120 Greneich Development Associates, LLC, 120 Greenwich Development Associates, L.L.C..Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01469-AKH, 1:07-cv-08279-AKH, 1:08-cv-06632-AKH(Nicoletti, John) |
Filing 3165 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by 120 Greneich Development Associates, LLC, 120 Greenwich Development Associates, L.L.C..Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01469-AKH, 1:07-cv-08279-AKH, 1:08-cv-06632-AKH(Nicoletti, John) |
Filing 3163 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3162 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3161 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3160 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3159 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3158 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3157 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3156 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3155 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3154 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3153 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3152 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3151 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3150 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3149 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3148 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3147 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3146 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3144 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by TRC Engineers, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-09065-AKH(Schwarz, Kenneth) |
Filing 3143 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by TRC Engineers, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01634-AKH(Schwarz, Kenneth) |
Filing 3142 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by TRC Engineers, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-04936-AKH(Schwarz, Kenneth) |
Filing 3141 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by TRC Engineers, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-04933-AKH(Schwarz, Kenneth) |
Filing 3140 REPLY AFFIDAVIT of John V. Magliano in Support re: #2997 MOTION to Dismiss the First Amended Master Complaint Pursuant to Fed. R. Civ. P. 12(b)(6).. Document filed by Syska and Hennessy. (Pollack, David) |
Filing 3145 STIPULATION AND ORDER FOR SUBSTITUTION OF COUNSEL by and between the undersigned, that the firm of Faust Goetz, Two Rector Street, New York, New York 10006 be substituted as counsel of record for defendant Battery Park City Authority in the cases set forth on Schedule A hereto (with Respect to the claims therein involving One World Financial Center (200 Liberty Street) in place and stead of Wilson, Elser, Moskowiu, Edelman & Dicker LLP. (Signed by Judge Alvin K. Hellerstein on 3/10/2009) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(jmi) |
Filing 3139 NOTICE OF APPEARANCE by Kenneth George Schwarz on behalf of TRC Engineers, Inc. (Schwarz, Kenneth) |
Filing 3138 REPLY AFFIDAVIT of Steven R. Saraniero in Support re: #2993 MOTION to Dismiss the First Amended master Complaint Pursuant to Fed. R. Civ. P. 12(b)(6). MOTION to Dismiss the First Amended master Complaint Pursuant to Fed. R. Civ. P. 12(b)(6).. Document filed by William F. Collins Architects. (Pollack, David) |
Filing 3137 ANSWER to Complaint. Document filed by Central Parking System Systems of New York, Inc..(Cohen, Steven) |
Filing 3136 ANSWER to Complaint., CROSSCLAIM against The American Stock Exchange, Logan LLC, Mayore Estates LLC, Murray Hill Properties, AMG Realty Partners, LP, Mayore Estates LLC and 80 Lafayette Associates LLC, Brown Brothers Harriman & CO., 75 Broad LLC, Merrill Lynch & Co., Inc., A.J Goldstein, 130 Cedar, Cogswell Realty Group, L.L.C., 30 Broad Street Associates LLC., New York City Industrial Development Corporation, New York University, Pace University, GLO MANAGEMENT, INC.,, G.L.O. Management, Inc., Nomura Holding America, Inc., One Broadway, LLC, Capital Properties NY LLC i/s/h/a/ Capital Properties, inc., Rockrose Development Corp., Trinity Centre LLC, WFP Retail Co. G.P. Corp., 80 Lafayette Associates LLC, Mayore Estates, LLC, 80 Lafeyette Associates, LLC, WFP Retail Co. LP., WFP Tower A Co., WFP Tower A Co. LP, WFP Tower A. Co. G.P. Corp., WFP Tower B Co. LP, WFP Tower B Co., G.P. Corp., WFP Tower B Holding Co. LP, 222 Broadway, LLC, G.P. Corp., Sakele Brothers L.L.C., St. Johns University, The Bank of New York, Inc., Tribeca North End L.L.C., WFP Tower B Co., WFP Tower D Co., WFP Tower D Co. L.P., WFP Tower D Holding Co. II L.P., WFP Tower D Holding Co. L.L.P., WFP Tower D Holding I B.P. Corp., 100 Church LLC., 110 Church LLC., 53 Park Place LLC., BFP One Liberty Plaza Co. LLC., Bankers Trust Corporation, Battery Park City Authority, City University of New York, Crown 61 Associates L.P., Crown 61 Corp., Crown Broadway, LLC., Crown Properties, Inc., Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation, Hudson Towers Housing Co., Inc., Lionshead Development LLC., National Association of Securities Dealers, Inc., New Liberty Plaza LP., New York City Department of Education, New York City School Construction Authority, One Wall Street Holdings, LLC., The Bank of New York Company, Inc., The Bank of New York Trust Company NA, The Board of Managers of the One liberty Plaza Condominium (CONDO#1178), Tully Construction Co., Inc., City of New York, The One Liberty Plaza Condominium (CONDO#1178), WFP One Liberty Plaza Co., L.P., WFP One Liberty Plaza, CO, GP, CORP., World Financial Properties, L.P., Zar Realty Management Corp., Verizon New York Inc., Verizon Properties Inc., Related Companies, L.P., 120 Broadway Properties LLC, Silverstein Properties, Inc., New Water Street Corporation (defendant), One Wall Street Corporation, One Wall Street Holdings LLC, The Bank of New York Trust Company, Kenyon & Kenyon, The Bank of New York, New York City Economic Development Corporation, AMEC Construction Management Inc., Bovis Lend Lease, Inc., Plaza Construction Corp., Turner Construction Company, Structure Tone Global Services, Inc., Structure Tone Inc., Structure Tone, (UK), Inc., District Council 37, 127 John Street Realty LLC, Brookfield Properties Corporation, Brookfield Financial Properties, LP, Brookfield Financial Properties, Inc., 120 Broadway Condominium (CONDO #871), 120 Broadway Holdings, L.L.C., 120 Broadway, LLC., B.R. Fries & Associates, Inc., Board of Managers of the 120 Broadway Condominium((Condo #871)), Capital Properties, Inc., Citibank, NA, Hillman Environmental Group, LLC, Logany LLC., Verizon Communications, Inc., Blackmon-Mooring-Steamatic Catastophe, Inc., One Liberty Plaza, 150 Broadway Corp., 150 Broadway N.Y. Assoc. L.P., AT&T Wireless Services, Inc., Bailey N.Y. Associates, Brown Harris Stevens Commercial Services, L.L.C., Tucker Anthony, Inc., Alan Kasman DBA Kasco, Ann Taylor Stores Corporation, Cunningham Duct Cleaning Co., Inc., Envirotech Clean Air, Inc., GPS Environmental Consultants, Inc., Indoor Air Professionals, Inc., Indoor Environmental Technology, Inc., Kasco Restoration Services Co., Law Engineering P.C., Nomura Securities International, Inc., Royal and SunAlliance Insurance Group plc, Toscorp. Inc., TRC Engineers, Inc., Weston Solutions, Inc., BFP Tower C MM LLC, BFP Tower C. Co., LLC, Blue Millenium Realty LLC, Brookfield Partners, LP, Brookfield Properties, LLC, Century 21 Department Stores LLC, Century 21, Inc., Broadway West Street Associates LP, Rafael Valdez, Tully Industries, Inc., JPMorgan Chase Bank, Hillman Enviornmental Group, LLC., Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL), Lefrak Organization, Inc., LeFrak Organization Inc., Deutsche Bank, Manuel Checo, 150 Broadway N.Y. Associates L.P., 160 Water Street Associates, Vornado Office Management, LLC'S, Dorota Markut, Central Parking System Systems of New York, Inc., Roman Markut, 90 Church Street Limited Partnership, Boston Properties, Inc., Maiden 80/90 L.L.C., Hudson View East Condominium, Board of Managers of The Hudson View East Condominium, 120 Liberty Street, LLC, 111 Wall Street LLC, 230 Central Co., LLC, State Street Bank and Trust Company, as owner Trustee of ZSF/Office NY Trust, 233 Broadway Owners, LLC, 63 Wall Inc., 63 Wall Street, Inc., 63 Wall, Inc., Deutsche Bank DBAB Wall Street, LLC, DB Private Clients Corporation, BT Private Clients Corporation, Deutsche Bank Trust Company, Bankers Trust Company, Bankers Trust New York Corporation, Colliers ABR, Inc., Moody's Holdings, Inc., Jemb Realty Corp., Trammell Crow Company, Trammell Crow Corporate Services, Inc., Cammeby's Management Company, LLC, 32-42 Broadway Owner LLC, American International Realty Corporation, eagle one roofing contactors inc., Milstein Properties Corp., The Related Companies, L.P., Lucyna Foremska, Milford Management Corp., Related Management Co., L.P., Related BPC Associates, Inc., Tadeusz Foremska, Milstein Brothers Real Estate, LLC, The Related Realty Group, Inc., The Board of Managers of Liberty Terrace Condominium, The Board of Managers of Liberty House Condominium, Seven Hanover Associates, LLC, Lionshead 110 Development, LLC, Syms Corp, JPMorgan Chase Bank, N.A., Belfor USA Group, Inc., Lionshead Development, LLC, Tishman Interiors Corporation, Two Broadway LLC, Tribeca Pointe LLC, RY Management Co., Inc., The Kibel Companies, Lighthouse Real Estate Ventures, Inc., The Rector, Church-Wardens, and Vestrymen of Trinity Church, in the city of New-York, Battery Pointe Condominiums, Marriott Hotel Services, Inc., MK West Street Company, L.P., HMC Capital Resources LLC, Worby Groner Edelman & Napoli Bern, LLP, Senex Greenwich Realty Associates, LLC, American Building Maintenance Industries, Inc., MSDW 140 Broadway Property, L.L.C., St. John's University, 88 Greenwich LLC, Black Diamonds LLC, Hilton Hotels Corporation, Borough of Manhattan Community College, Board of Education of the City of New York, Department of Small Business Services, 59 Maiden Lane Associates LLC, 100 Wall Company LLC, 59 Maiden Lane Associates LLC, Tully Construction Co. Inc., Mazal Group LLC, Rudin Management Co., Inc., 2 Broadway LLC, Braun Management, Inc. and Daror Associates, LLC, Federal Emergency Management Agency, Department of Defense, World Trade Center Lower Manhattan Disaster Site Litigation, Port Authority of New York and New Jersey, Alex Anthony Sanchez, ERP Operating Limited Partnership and Equity Residential Properties Management Corp. s/h/a Equity Residential and ERO Operating Unlimited Partnership, Newmark & Company Real Estate, Inc. i/s/h/a Newmark Knight Frank, 20 Broad Street, LLC i/s/h/a 20 Broad St. Co., 130 Cedar Street, Empire State Properties, Inc., Harrahs Operating Company, Richard Racioppi, NYSE Euronext, Jack Resnick & Sons, Inc., 315 Hudson LLC, Resnick 75 Park Place LLC, Resnick Water St. Development Co., Jose Bello, 60 Hudson Owner, LLC, 25 Broadway Office Properties LLC, ACTA Realty Corp., SURVIVAIR RESPIRATORS, INC., Bozena Kurkowski, Janus Kurkowski, Ludmila Khomik, Voldymyr Khomik, HILLMANN ENVIRONMENTAL GROUP, LLC, 2 Gold L.L.C., Martuscello, Joseph, 114 Liberty Street Associates, 120 Greneich Development Associates, LLC, 176 Broadway Builders Corp., 176 Broadway Owners Corp., 250 Broadway Associates, 33 Rector Street Condominium, 45 Murray Street Corp., 48 Wall LLC, Abatement Professionals, Abscope Environmental, Inc., AIG American International Realty Corp., Applied Environmental, Inc., B.C.R.E. 90 West Street, LLC, Barrington Development Corp., Bristol Environmental, Inc., CAP, Inc., Clayton Environmental Consultants, Comprehensive Environmental Services Co., Contaminant Control, Inc., Covino Environmental Associates, Inc., Gustavo Iturralde, Criterion Laboratories, Inc., Darling Asbestos Disposal Company, Inc., Diversified Environmental Corporation, Dynaserv Industries, Inc., Environmental Products and Services, Inc., Environmental Services and Technologies, Inc., Environmental Testing, Inc., Enviroserve, Inc., GB Development Group, German American Capital Corporation, Greenwich Court Condominium Association Corp., Greystone Properties, Hygienetics Environmental Company, Inc., J Hill Associates, Lvi Environmental Services, Inc., LVI Services, Inc., Marcor Remediation, Inc., MCI Communications Corporation, MCI Communications Services, Inc., MCI, Inc., Milro Associates, Inc., Morgan Stanley MGMT Capital, Inc., Norwich Associates, Inc., Par Environmental Corporation, Pinnacle Environmental Corporation, Potomac Abatement, Inc., RFG New York Associates, LLC, Royal Environmental, Inc., Sencam, Inc., Specialty Service Contracting, Inc., Taconic Investment Partners, LLC, Tellabs Operations, Inc., The City of New York Department of Education, The Witkoff Group LLC, TRZ Holdings, LLC, UBS Financial Services, Inc., Wall Street, LLC, Monica Arce, Miguel Zanabria, Tishman Construction Corporation of Manhattan, Tishman Construction Corporation of New York, Tishman Interiors Corporation, William F. Collins Architects, American Stock Exchange Clearing LLC, American Stock Exchange Realty Associates, LLC, The American Stock Exchange, L.L.C., American Stock Exchange LLC, American Stock Exchange Realty Associaties LLC, CDL New York LLC, Stoner and Company, Inc., New York City Industrial Development Agency, Nasdaq Stock Market, Inc., Nasdaq, Cushman & Wakefield 111 Wall, Inc., Cushman & Wakefield, Inc., Liberty View Associates, L.P., Lehman Brothers Inc., New York City Industrial Development Agency, 715 Realty Co., Brookfield Properties Holdings, Inc., McClier Corporation, American Express Bank, Ltd., Grubb & Ellis Management Services, Inc |
Filing 3135 NOTICE of Substitution of Attorney. Old Attorney: Law Office of Robert A. Fishkin, New Attorney: Robert A. Fishkin, Address: Bee Ready Fishbein Hatter & Donovan, LLP, 170 Old Country Road, Suite 200, Mineola, New York, USA 11501, (516) 746-5599. Document filed by AT&T Wireless Services, Inc.. (Fishkin, Robert) |
Filing 3134 REPLY MEMORANDUM OF LAW in Support re: #2997 MOTION to Dismiss the First Amended Master Complaint Pursuant to Fed. R. Civ. P. 12(b)(6).. Document filed by Syska and Hennessy. (Pollack, David) |
Filing 3133 REPLY AFFIDAVIT of JOHN V. MAGLIANO in Support re: #2997 MOTION to Dismiss the First Amended Master Complaint Pursuant to Fed. R. Civ. P. 12(b)(6).. Document filed by Syska and Hennessy. (Pollack, David) |
Filing 3132 REPLY AFFIDAVIT of STEVEN R. SARANIERO in Support re: #2993 MOTION to Dismiss the First Amended master Complaint Pursuant to Fed. R. Civ. P. 12(b)(6). MOTION to Dismiss the First Amended master Complaint Pursuant to Fed. R. Civ. P. 12(b)(6).. Document filed by William F. Collins Architects. (Pollack, David) |
Filing 3131 REPLY MEMORANDUM OF LAW in Support re: #2993 MOTION to Dismiss the First Amended master Complaint Pursuant to Fed. R. Civ. P. 12(b)(6). MOTION to Dismiss the First Amended master Complaint Pursuant to Fed. R. Civ. P. 12(b)(6).. Document filed by William F. Collins Architects. (Pollack, David) |
Filing 3130 FILING ERROR - DEFICIENT DOCKET ENTRY - MEMORANDUM OF LAW in Support re: #2997 MOTION to Dismiss the First Amended Master Complaint Pursuant to Fed. R. Civ. P. 12(b)(6).. Document filed by Syska and Hennessy. (Pollack, David) Modified on 3/12/2009 (gp). |
Filing 3129 STIPULATION. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the parties' counsel, that the defendant's time to reply to plaintiffs' opposition to the Motion to Dismiss the First Amended Master Complaint by William F. Collins, AIA Architects, LLP, filed and served on October 31, 2008, and originally set for February 24, 2009 shall be and hereby is extended for an additional 7 days, and thus shall be filed and served on or before Tuesday, March 3, 2009. THIS DOCUMENT APPLIES TO ALL WORLD TRADE CENTER LOWER MANHATTAN DISASTER SITE LITIGATION. (Signed by Judge Alvin K. Hellerstein on 2/25/09) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(rjm) |
Set/Reset Deadlines as to #2993 MOTION to Dismiss the First Amended master Complaint Pursuant to Fed. R. Civ. P. 12(b)(6). MOTION to Dismiss the First Amended master Complaint Pursuant to Fed. R. Civ. P. 12(b)(6). Replies due by 3/3/2009. (rjm) |
Filing 3128 NOTICE of Plaintiffs' Production of Medical Records. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 3127 STIPULATION. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the parties' counsel, that the defendant's time to reply to plaintiffs' opposition to the Motion to Dismiss the First Amended Master Complaint by Syska Hennessy Group, Inc., filed and served on October 31, 2008, and originally set for February 24, 2009 shall be and hereby is extended for an additional 7 days, and thus shall be filed and served on or before Tuesday, March 3, 2009. THIS DOCUMENT APPLIES TO ALL WORLD TRADE CENTER LOWER MANHATTAN DISASTER SITE LITIGATION. (Signed by Judge Alvin K. Hellerstein on 2/26/09) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(rjm) |
Set/Reset Deadlines as to #2997 MOTION to Dismiss the First Amended Master Complaint Pursuant to Fed. R. Civ. P. 12(b)(6). Replies due by 3/3/2009. (rjm) |
Filing 3126 NOTICE OF APPEARANCE by Kenneth George Schwarz on behalf of Tishman Construction Corporation of Manhattan, Tishman Construction Corporation of New York, Tishman Interiors Corporation (Schwarz, Kenneth) |
Filing 3124 STIPULATION AND ORDER OF DISCONTINUANCE AS TO DEFENDANT UBS AG, AS SUCCESSOR- IN-INTEREST TO DEFENDANT SWISS BANK CORPORATION, ONLY by and between the undersigned, the attorneys of record for all the parties to the above entitled action, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of the action the above entitled action be, and the same hereby is discontinued, AS AGAINST DEFENDANT UBS AG, AS SUCCESSOR-IN- INTEREST TO DEFENDANT SWISS BANK CORPORATION, ONLY, without prejudice, without costs to either party as against the other. IT IS HEREBY FURTHER STIPULATED AND AGREED, that should facts or circumstances derived from future discovery or otherwise, come to light that indicates a relationship to the litigation and a basis of a claim against the defendant for whom this Stipulation is being entered, and/or should it come to light that the information provided by said defendant in support of it's request of discontinuance at this time be discerned in the future to have been inaccurate, false or misleading, plaintiff may re-assert it's claim against said defendant by motion, stipulation or otherwise, and without the necessity of additional service of process, and in no event will said defendant raise any statute of limitations defense other than as may have been asserted based upon the date or filing of the original action, at the time that the action was originally commenced against said defendant. This Stipulation may be filed without further notice with the Clerk of the Court and defendant will obtain, if necessary, any Judicial "So Order" of this Stipulation and any other signatory if necessary. (Signed by Judge Alvin K. Hellerstein on 2/19/2009) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05335-AKH, 1:06-cv-13479-AKH(jmi) Modified on 2/20/2009 (jmi). |
Filing 3170 STIPULATION AND ORDER by and between the undersigned for the parties herein, that with respect to the actions listed above, whereas no party herein is an infant, incompetent person for whom a committee has been appointed or conservatee and no person not a party has an interest in the subject matter of this action, and based on the representation of the within Defendant, and to the extent Plaintiff(s) can so stipulate, that each claim, cross-claim and counter-claim asserted by and against Defendant CITY OF NEW YORK, only as to the claims being made as to the premises located at 395 South End Ave., Now York, New York, shall be and are hereby discontinued without prejudice and without costs to any party as against the other. IT IS FURTHER STIPULATED AND AGREED that should evidence be discovered throughout this litigation which determines that the CITY OF NEW YORK is a proper entity to this suit, that Plaintiff(s) may reinstitute the action listed herein without regard to the applicable Statute of Limitations, assuming said original action was timely commenced, and in such instance Defendant shall not assert Statute of Limitation as a defense. This Stipulation may be filed without notice with the Clerk of the Court. SO ORDERED (Signed by Judge Alvin K. Hellerstein on 2/18/2009) (jmi) Modified on 3/17/2009 (jmi). (Signed by Judge Alvin K. Hellerstein on 2/18/2009) (jmi) |
Filing 3125 STIPULATION AND ORDER by and between the undersigned, the attorneys of record for the parties to the actions listed in "Schedule A" and "Schedule B" attached hereto, that whereas no part herein is an infant, incompetent person for whom a committee has been appointed or conservatee and no person not a party has an interest in the subject matter of this action, and based on the representation of the within Defendant, and to the extent Plaintiff(s) can so stipulate, that each claim, cross-claim and counter-claim asserted by and against Defendant NEW YORK CITY DEPARTMENT OF SMALL BUSINESS SERVICES ("DSBS'), only as to the claims being made as to the premises located at 345 Chambers St. (Stuyvesant High School), New York, New York, shall be and are hereby discontinued without prejudice and without costs to any party as against the other. IT IS FURTHER STIPULATED AND AGREED that should evidence be discovered throughout this litigation which determines that the NEW YORK CITY DEPARTMENT OF SMALL BUSINESS SERVICES is a proper entity to this suit, that Plaintiff(s) may reinstitute the actions listed herein without regard to the applicable Statute of Limitations, assuming said original action was timely commenced, and in such instance Defendant shall not assert Statute of Limitation as a defense. This Stipulation maybe filed without notice with the Clerk of the Court. (Signed by Judge Alvin K. Hellerstein on 2/17/2009) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(jmi) |
Filing 3123 STIPULATION AND ORDER by and between the undersigned for the parties herein, that with respect to the actions listed above, whereas no party herein is an infant, incompetent person for whom a committee has been appointed or conservatee and no person not a party has an interest in the subject matter of this action, and based on the representation of the within Defendant, and to the extent Plaintiff(s) can so stipulate, that each claim, cross-claim and counter-claim asserted by and against Defendant CITY OF NEW YORK, only as to the claims being made as to the premises located at 30 West Broadway, Now York, New York, shall be and are hereby discontinued without prejudice and without costs to any party as against the other. IT IS FURTHER STIPULATED AND AGREED that should evidence be discovered throughout this litigation which determines that the CITY OF NEW YORK is a proper entity to this suit, that Plaintiff(s) may reinstitute the actions listed herein without regard to the applicable Statute of Limitations, assuming said original action was timely commenced, and in such instance Defendant shall not assert Statute of Limitation as a defense. This Stipulation may be filed without notice with the Clerk of the Court. SO ORDERED (Signed by Judge Alvin K. Hellerstein on 2/17/2009) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-12772-AKH, 1:07-cv-02708-AKH, 1:07-cv-04476-AKH, 1:07-cv-05393-AKH(jmi) |
Filing 3122 STIPULATION AND ORDER OF DISMISSAL OF DEFENDANT FGP 90 WEST STREET, INC. by and between the undersigned counsel of record that all claims of Plaintitfs Nelson Velez and Yolanda V. Nelly against Defendant FOP 90 West Street, Inc. asserted herein are dismissed without prejudice, with each side to bear its own attorneys' fees and costs. IT IS FURTHER STIPULATED AND AGREED, that should facts or circumstances be derived from future discovery, or otherwise come to light, that indicate a relationship to the litigation and a basis of a claim against the Defendant for whom this Stipulation is being entered, and/or should it come to light that the information provided by said Defendant in support of its request of discontinuance at this time, be discerned in the future to have been inaccurate, false, or misleading, Plaintiff may re-assert its claim against said Defendant by motion, stipulation or otherwise, and without the necessity of additional service of process, and in no event will said Defendant raise any statute of limitations defense other than as may have been asserted based upon the date of filing of the original action, at the time that the action was originally commenced against said Defendant. This stipulation may be filed with the Clerk of the Court without further notice. A facsimile signature below shall have the same force and effect as an original signature. (Signed by Judge Alvin K. Hellerstein on 2/17/2009) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02732-AKH(jmi) |
Filing 3121 STIPULATION AND ORDER OF DISMISSAL OF DEFENDANT FGP 90 WEST STREET, INC. by and between the undersigned counsel of record that all claims of Plaintiff Andrzej Borkowski against Defendant FOP 90 West Street, Inc. asserted herein are dismissed without prejudice, with each side to bear its own attorneys' fees and costs. IT IS FURTHER STIPULATED AND AGREED, that should facts or circumstances be derived from future discovery, or otherwise come to light, that indicate a relationship to thelitigation and a basis of a claim against the Defendant for whom this Stipulation is being entered, and/or should it come to light that the information provided by said Defendant in support of its request of discontinuance at this time, be discerned in the future to have been inaccurate, false, or misleading, Plaintiff may re-assert its claim against said Defendant by motion, stipulation or otherwise, and without the necessity of additional service of process, and in no event will said Defendant raise any statute of limitations defense other than as may have been asserted based upon the date of filing of the original action, at the time that the action was originally commenced against said Defendant. This stipulation may be filed with the Clerk of the Court without further notice. A facsimile signature below shall have the same force and effect as an original signature. SO ORDERED (Signed by Judge Alvin K. Hellerstein on 2/17/2009) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01472-AKH(jmi) |
Filing 3120 STIPULATION AND ORDER by and between the undersigned for the parties herein, that with respect to the actions listed above, whereas no party herein is an infant, incompetent person for whom a committee has been appointed or conservatee and no person not a party has an interest in the subject matter of this action, and based on the representation of the within Defendant, and to the extent Plaintiff(s) can so stipulate, that each claim, cross-claim and counter-claim asserted by and against Defendant CITY OF NEW YORK, only as to the claims being made as to the premises located at 315 South End Ave., Now York, New York, shall be and are hereby discontinued without prejudice and without costs to any party as against the other. IT IS FURTHER STIPULATED AND AGREED that should evidence be discovered throughout this litigation which determines that the CITY OF NEW YORK is a proper entity to this suit, that Plaintiff(s) may reinstitute the action listed herein without regard to the applicable Statute of Limitations, assuming said original action was timely commenced, and in such instance Defendant shall not assert Statute of Limitation as a defense. This Stipulation may be filed without notice with the Clerk of the Court. SO ORDERED (Signed by Judge Alvin K. Hellerstein on 2/17/2009) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01469-AKH, 1:08-cv-02613-AKH(jmi) |
Filing 3119 STIPULATION AND ORDER by and between the undersigned for the parties herein, that with respect to the actions listed above, whereas no party herein is an infant, incompetent person for whom a committee has been appointed or conservatee and no per within Defendant, and to the extent Plaintiff(s) can so stipulate; that each claim,-cross-claim-and counter-claim asserted by and against Defendant CITY OF NEW YORK, only as to the claims being made as to the premises identified in the Master Complaint and individual check-off complaints as son not a party has an interest in the subject matter of this action, and based on the representation of the "Zen Restaurant," shall be and are hereby discontinued without prejudice and without costs to any party as against the other. IT IS FURTHER STIPULATED AND AGREED that should evidence be discovered throughout this litigation which determines that the CITY OF NEW YORK is a proper entity to this suit, that Plaintiff(s) may reinstitute the actions listed herein without regard to the applicable Statute of Limitations, assuming said original action was timely commenced, and in such instance Defendant shall not assert Statute of Limitation as a defense. This Stipulation may be filed without notice with the Clerk of the Court. SO ORDERED (Signed by Judge Alvin K. Hellerstein on 2/17/2009) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01469-AKH, 1:08-cv-02251-AKH, 1:08-cv-02571-AKH(jmi) |
Filing 3118 STIPULATION AND ORDER by and between the undersigned for the parties herein, that with respect to the actions listed above, whereas no party herein is an infant, incompetent person for whom a committee has been appointed or conservatee and no person not a party has an interest in the subject matter of this action, and based on the representation of the within Defendant, and to the extent Plaintiff(s) can so stipulate, that each claim, cross-claim and counter-claim asserted by and against Defendant CITY OF NEW YORK, only as to the claims being made as to the premises identified in the Master Complaint and individual check-off complaints as "Picasso Pizzeria," shall be and are hereby discontinued without prejudice and without costs to any party as against the other. IT IS FURTHER STIPULATED AND AGREED that should evidence be discovered throughout this litigation which determines that the CITY OF NEW YORK is a proper entity to this suit, that Plaintiff(s) may reinstitute the actions listed herein without regard to the applicable Statute of Limitations, assuming said original action was timely commenced, and in such instance Defendant shall not assert Statute of Limitation as a defense. This Stipulation may be filed without notice with the Clerk of the Court. SO ORDERED (Signed by Judge Alvin K. Hellerstein on 2/17/2009) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02251-AKH, 1:08-cv-02571-AKH, 1:08-cv-02666-AKH, 1:08-cv-02699-AKH(jmi) |
Filing 3117 STIPULATION AND ORDER by and between the undersigned for the parties herein, that with respect to the actions listed above, whereas no party herein is an infant, incompetent person for whom a committee has been appointed or conservatee and no' person not a party has an interest in the subject matter of this action, and based on the representation of the within Defendant, and to the extent Plaintiff(s) can so stipulate; that each claim,-cross-claim-and counter-claim asserted by and against Defendant CITY OF NEW YORK, only as to the claims being made as to the premises identified in the Master Complaint and individual check-off complaints as "Gate House," shall be and are hereby discontinued without prejudice and without costs to any party as against the other. IT IS FURTHER STIPULATED AND AGREED that should evidence be discovered throughout this litigation which determines that the CITY OF NEW YORK is a proper entity to this suit, that Plaintiff(s) may reinstitute the actions listed herein without regard to the applicable Statute of Limitations, assuming said original action was timely commenced, and in such instance Defendant shall not assert Statute of Limitation as a defense. This Stipulation may be filed without notice with the Clerk of the Court. SO ORDERED (Signed by Judge Alvin K. Hellerstein on 2/17/2009) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01469-AKH, 1:07-cv-01495-AKH(jmi) |
Filing 3116 STIPULATION AND ORDER OF DISMISSAL by and between the undersigned, the attorneys of record for the parties to the above-entitled action, that whereas no party hereto isand infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above-entitled action be, and the same hereby is discontinued without prejudice as against defendant NEW YORK UNIVERSITY REAL ESTATE CORPORATION only, without cost to either party as against the other. IT IS FURTHER STIPULATED AND AGREED, that should evidence be discovered throughout the course of the litigation which determines that NEW YORK UNIVERSITY REAL ESTATE CORPORATION is a proper party to this suit, plaintiff may reinstitute the action without regards to the applicable statute of limitations, assuming said original action was timely commenced, and is such instance these defendants shall not assert the statute of limitations as a defense. This stipulation may be filed without further notice with the Clerk of the Court. SO ORDERED (Signed by Judge Alvin K. Hellerstein on 2/17/2009) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01091-AKH, 1:05-cv-01093-AKH(jmi) |
Filing 3115 CERTIFICATE OF SERVICE of Adoption of Answer to Master Complaint for Claret, J. Collado, Y. Collado, Diez, and Moore served on Worby Groner Edelman & Napoli Bern and Cannata & Associates on February 17, 2009. Service was made by Mail. Document filed by Jack Resnick & Sons, Inc., Resnick 75 Park Place LLC. (Stella, Frances) |
Filing 3114 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jack Resnick & Sons, Inc., Resnick 75 Park Place LLC. (Stella, Frances) |
Filing 3113 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jack Resnick & Sons, Inc., Resnick 75 Park Place LLC. (Stella, Frances) |
Filing 3112 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jack Resnick & Sons, Inc., Resnick 75 Park Place LLC. (Stella, Frances) |
Filing 3111 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jack Resnick & Sons, Inc., Resnick 75 Park Place LLC. (Stella, Frances) |
Filing 3110 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jack Resnick & Sons, Inc., Resnick 75 Park Place LLC. (Stella, Frances) |
Filing 3109 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by New York University.(Cosgrove, Robert) |
Filing 3108 NOTICE OF APPEARANCE by Robert James Cosgrove on behalf of New York University (Cosgrove, Robert) |
Filing 3107 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by New York University. (Cosgrove, Robert) |
Filing 3106 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Document filed by 25 Broadway Office Properties LLC, ACTA Realty Corp..(Terranova, Anthony) |
Filing 3105 NOTICE of Plaintiffs' Production of Medical Records. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 3103 STIPULATION AND ORDER by and between the undersigned, the attorneys of record for the parties to the individual actions listed in Schedule A, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of these actions, the listed actions be, and the same hereby are discontinued against 50 Hudson, LLC, only, without prejudice, without costs to either party as against the other. IT IS HEREBY FURTHER STIPULATED AND AGREED, that should facts or circumstances derive from future discovery, or otherwise, come to light that indicate a relationship to the litigation and a basis of a claim against the defendant for whom this Stipulation is being entered, and/or should it come to light that the information provided by said defendant in support of its request of discontinuance at this time, be discerned in the future to have been inaccurate, false or misleading, plaintiff may re-assert its claim against said defendant by motion, stipulation or otherwise, and without the necessity of additional service of process, and in no event will said defendant raise any statute of limitations defense other than as may have been asserted based upon the date of filing of the originally action, at the time that the action was originally commenced against said defendant. This Stipulation may be filed without further notice with the Clerk of the Court and defendant will obtain, if necessary, and Judicial So Order of this Stipulation and any other signatory, if necessary. (Signed by Judge Alvin K. Hellerstein on 2/4/2009) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02571-AKH(jmi) |
Filing 3102 STIPULATION AND ORDER OF DISCONTINUANCE AS TO DEFENDANT SYSKA HENNESSY GROUP, INC., i/s/h/a SYSKA & HENNESSY, INC. ONLY by and between the undersigned, the attorneys of record for all the parties to the above entitled action, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of the action, the above entitled action be, and the same hereby is discontinued, AS AGAINST DEFENDANT SYSKA HENNESSY GROUP, INC. I/s/h/a SYSKA & HENNESSY, INC. ONLY, without prejudice, without costs to either party as against the other. IT IS HEREBY FURTHER STIPULATED AND AGREED, that should facts or circumstances derive from future discovery, or otherwise, come to light that indicates a relationship to the litigation and a basis of a claim against the defendant for whom this Stipulation is being entered, and/or should it come light that the information provided by said defendant in support of its request of discontinuance at this time, be discerned in the future to have been inaccurate, false or misleading plaintiff may re-assert its claim against said defendant by motion, stipulation or otherwise, and without the necessity of additional service of process, and in no event will said defendant raise any statute of limitations defense other than as may have been asserted based upon the date of filing of the original action, at the time that the action was originally commenced against said defendant. This Stipulation may be filed without further notice with the Clerk of the Court and defendant will obtain, if necessary, and Judicial So Order of this Stipulation and any other signatory, if necessary. (Signed by Judge Alvin K. Hellerstein on 2/4/2009) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-05709-AKH, 1:08-cv-05764-AKH, 1:08-cv-06806-AKH(jmi) |
Filing 3101 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT WILLIAM F. COLLINS, AIA ARCHITECTS, LLP, i/s/h/a WILLIAM F. COLLINS ARCHITECTS ONLY by and between the undersigned, the attorneys of record for all the parties to the above entitled action, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of the action, the above entitled action be, and the same hereby is discontinued, AS AGAINST DEFENDANT WILLIAM F. COLLINS, AIA ARCHITECTS, LLP, i/s/h/a William F. Collins architects only, without prejudice, without costs to either party as against the other. IT IS HEREBY FURTHER STIPULATED AND AGREED, that should facts or circumstances derive from future discovery, or otherwise, come to light that indicates a relationship to the litigation and a basis of a claim against the defendant for whom this Stipulation is being entered, and/or should it come light that the information provided by said defendant in support of its request of discontinuance at this time, be discerned in the future to have been inaccurate, false or misleading plaintiff may re-assert its claim against said defendant by motion, stipulation or otherwise, and without the necessity of additional service of process, and in no event will said defendant raise any statute of limitations defense other than as may have been asserted based upon the date of filing of the original action, at the time that the action was originally commenced against said defendant. This Stipulation may be filed without further notice with the Clerk of the Court and defendant will obtain, if necessary, and Judicial So Order of this Stipulation and any other signatory, if necessary. (Signed by Judge Alvin K. Hellerstein on 2/4/2009) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-05709-AKH, 1:08-cv-05764-AKH(jmi) |
Filing 3104 ORDER REGULATING SUBPOENAS TO CONSULTING AND TESTING SERVICES, INC. AND OTHER RESPONDENTS On October 17, 2008, New York University and New York University Real Estate Corporation (collectively "NYU") served a subpoena duces tecum on a nonparty contractor, Consulting Testing Services, Inc. ("CTSI"). Following efforts to discuss the scope of the subpoena that proved fruitless, CTSI filed a motion to quash the subpoena on December 11, 2008. On December 15,2008, I granted CTSI's motion, and quashed the subpoena as overbroad. Following motion by NYU and other counsel for reconsideration, and argument held on January 7, 2009, the subpoena is reinstated subject to conditions: 1. Defendants' cover letter that will accompany each subpoena issued to a nonparty shall explain that the subpoena is designed to apply uniformly to all nonparties, and therefore seeks documents relevant to all buildings/locations at issue in the litigation, but is subject to negotiation to fit the particular subpoenaed non-party. The cover letter shall provide the name and telephone number of the counsel for the party issuing the subpoena and the name and address of defendants' Co-Liason Counsel. In addition, the letter shall invite discussions as to the proper and reasonable application of the subpoena. 2. Disputes shall be tendered to the Court using the procedures of Individual Rule 2E. SO ORDERED (Signed by Judge Alvin K. Hellerstein on 2/4/2009) (jmi) |
Filing 3100 DECLARATION of Christopher R. LoPalo. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 3, #2 Exhibit 4, #3 Exhibit 5, #4 Exhibit 6, #5 Exhibit 7, #6 Exhibit 8, #7 Exhibit 9, #8 Exhibit 10, #9 Exhibit 11, #10 Exhibit 12, #11 Exhibit 13, #12 Exhibit 14, #13 Exhibit 15, #14 Exhibit 16, #15 Exhibit 17, #16 Exhibit 18, #17 Exhibit 19, #18 Exhibit 20, #19 Errata 21)(LoPalo, Christopher) |
Filing 3099 AFFIRMATION of Christopher R. LoPalo re: #2989 MOTION to Dismiss the First Amended Master Complaint Pursuant to Fed. R. Civ. P. 12 (b) (6). MOTION to Dismiss the First Amended Master Complaint Pursuant to Fed. R. Civ. P. 12 (b) (6)., #2990 MOTION to Dismiss First Amended Master Complaint Pursuant to Fed. R. Civ. P. 12(b)(6). MOTION to Dismiss First Amended Master Complaint Pursuant to Fed. R. Civ. P. 12(b)(6).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1 Part A, #2 Exhibit 1 Part B, #3 Exhibit 2)(LoPalo, Christopher) |
Filing 3098 MEMORANDUM OF LAW in Opposition re: #2989 MOTION to Dismiss the First Amended Master Complaint Pursuant to Fed. R. Civ. P. 12 (b) (6). MOTION to Dismiss the First Amended Master Complaint Pursuant to Fed. R. Civ. P. 12 (b) (6)., #2990 MOTION to Dismiss First Amended Master Complaint Pursuant to Fed. R. Civ. P. 12(b)(6). MOTION to Dismiss First Amended Master Complaint Pursuant to Fed. R. Civ. P. 12(b)(6).. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (LoPalo, Christopher) |
Filing 3097 STIPULATION OF TRANSFER OF CERTAIN ENUMERATED CIVIL ACTIONS. IT IS HEREBY STIPULATED AND AGREED, by and between the attorneys for the undersigned, that the civil actions referenced in Attachment A be and hereby are transferred from 21 MC 102 to 21 MC 103; and it is further STIPULATED AND AGREED, by and between the attorneys for the undersigned, that for all civil actions transferred pursuant to this Stipulation, Defendants will not raise the Statute of Limitations as a defense if the original action was timely filed and served, but that Defendants shall have all rights and defenses pursuant to New York Unconsolidated Laws Sections 7101 et seq. or any applicable statute of limitation that they have as of the date each action is discontinued pursuant to this Stipulation. THIS DOCUMENT APPLIES TO ALL WORLD TRADE CENTER DISASTER SITE LITIGATION, 21MC102, 21MC103. (Signed by Judge Alvin K. Hellerstein on 2/3/09) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(rjm) |
Filing 3096 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 25 Broadway Office Properties LLC, ACTA Realty Corp.. (Terranova, Anthony) |
Filing 3095 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 25 Broadway Office Properties LLC, ACTA Realty Corp.. (Terranova, Anthony) |
Filing 3094 NOTICE OF APPEARANCE by Charles John Gayner on behalf of Mayore Estates LLC, Mayore Estates LLC and 80 Lafayette Associates LLC, 80 Lafayette Associates LLC, Mayore Estates, LLC, 80 Lafeyette Associates, LLC (Gayner, Charles) |
Filing 3164 TRANSCRIPT of proceedings held on 1/7/09, 4:50pm before Judge Alvin K. Hellerstein. (rjm) |
Filing 3093 ANSWER to Complaint. Document filed by Mayore Estates LLC and 80 Lafayette Associates LLC, 80 Lafayette Associates LLC, Mayore Estates, LLC, 80 Lafeyette Associates, LLC, Mayore Estates LLC.(Gayner, Charles) |
Filing 3092 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 100 Church LLC.. (Gannon, Christian) |
Filing 3091 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 100 Church LLC.. (Gannon, Christian) |
Filing 3090 STIPULATION OF DISMISSAL. COMES NOW, APPLIED ENVIRONMENTAL, INC., Defendant, by Counsel, and GLORIA ARIAS, et al, Plaintiffs, by Counsel, who file this Stipulation of Dismissal pursuant to Federal Rule of Civil Procedure 41, et seq, to the Complaint filed against Applied Environmental, Inc.; and state as follows: THE ACTION and the allegations filed in this matter against Defendant Applied Environmental, Inc. are hereby Dismissed without prejudice to re-file; and SHOULD EVIDENCE BE DISCOVERED throughout the course of the litigation which determines that Applied Environmental, Inc. is a proper party to this suit, Plaintiffs may reinstitute the action without regards to the applicable statute of limitations, assuming said original action was timely commenced, and in such instance the Defendant shall not assert the statute of limitations as a defense. (Signed by Judge Alvin K. Hellerstein on 1/22/09) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-04931-AKH(rjm) |
Filing 3089 STIPULATION AND ORDER FOR SUBSTITUTION OF COUNSEL. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, and for the reasons expressed in the attached affidavit, that Frank A. Scanga be substituted in place of Stem Tannenbaum & Bell LLP on behalf of Broadway West Street Associates Limited Partnership in the above-captioned action. Attorney Frank A Scanga for Broadway West Street Associates LP added. Attorney David Scott Tannenbaum terminated. (Signed by Judge Alvin K. Hellerstein on 1/22/09) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(rjm) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney David Tannenbaum to RE-FILE Document #3087 MOTION to Substitute Attorney. Old Attorney: Stern Tannenbaum & Bell LLP, New Attorney: Frank A. Scanga, Esq.. Use the event type Affidavit in Support (non-motion) found under the event list Other Answers. (jar) |
Filing 3088 FILING ERROR - ELECTRONIC FILING FOR NON-ECF DOCUMENT (Stipulation) - MOTION to Substitute Attorney. Old Attorney: Stern Tannenbaum & Bell LLP, New Attorney: Frank A. Scanga, Esq.. Document filed by Broadway West Street Associates LP.(Tannenbaum, David) Modified on 1/22/2009 (jar). |
Filing 3087 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU (Affidavit in Support (non-motion)) - MOTION to Substitute Attorney. Old Attorney: Stern Tannenbaum & Bell LLP, New Attorney: Frank A. Scanga, Esq.. Document filed by Broadway West Street Associates LP. (Attachments: #1 Text of Proposed Order)(Tannenbaum, David) Modified on 1/22/2009 (jar). |
Filing 3086 STIPULATION AND ORDER OF DISMISSAL. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for plaintiff and defendant Catamount Environmental, Inc., that whereas no party hereto is an infant, incompetent person fo r whom a committee has been appointed, and no person not a party has an interest in the subject matter of this action, that the above action, be and same is hereby withdrawn and discontinued without prejudice against defendant CATAMOUNT ENVIRONMENTAL, INC. only, and without costs to either party as against the other. IT IS HEREBY STIPULATED AND AGREED, that should facts or circumstances derived from future discovery indicate a relationship to the litigation and a basis of a claim against the defendant for whom this Stipulation is being entered and/or should it come to light that the information provided by said defendant in support of its request of discontinuance be discerned in the future to have been inaccurate, false or misleading, plaintiff may re-assert its claim against said defendant by motion, stipulation or otherwise, and without the necessity of additional service of process, and in no event will said defendant raise any statute of limitations defense other than as may have been asserted based upon the date of filing of the original action, at the time that the action was originally commenced against said defendant. This Stipulation may be filed without further notice with the Clerk of the Court and defendant will obtain, if necessary, any Judicial "So Order" of this Stipulation and any other signatory, if necessary. A facsimile copy of this Stipulation shall be effective as original signatures. This order relates to: 08-02592, 07-04467, 06-02884, 06-12341, 06-02527, 07-01571, 07-05313, 07-04513, 07-05386, 07-01537, 07-01541, 07-01549, 06-11955, 08-02243, 08-02672, 08-02246, 08-4940. (Signed by Judge Alvin K. Hellerstein on 1/13/09) (rjm) |
Filing 3085 CONSENT TO CHANGE ATTORNEY. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned that Lewis Brisbois Bisgaard & Smith, LLP be substituted as counsel for Defendant WILLIAM F. COLLINS, AIA ARCHITECTS. LLP i/s/h/a WILLIAM F. COLLINS ARCHITECTS in the above~captioned action as of this date, in place and instead of Donovan Hatem LLP. Attorney David M. Pollack for William F. Collins, William F. Collins Architects, added. This Document relates to All World Trade Center Disaster Site Litigation. Also Relates to 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 1/13/09) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(rjm) |
Filing 3084 SUPPLEMENTAL RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Bank of America Corporation as Corporate Parent. Document filed by Merrill Lynch & Co., Inc..(Cohen, Judith) |
Filing 3083 SUPPLEMENTAL RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying CAP, Inc., Merrill Lynch Capital Corporation, ML IBK Positions, Inc., Merrill Lynch Group, Inc., Merrill Lynch & Co., Inc. and Bank of America Corporation as Corporate Parent. Document filed by 222 Broadway, LLC.(Cohen, Judith) |
Filing 3082 NOTICE of Plaintiffs' Production of Medical Records. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 3081 NOTICE of Plaintiffs' Production of Medical Records. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 3080 STIPULATION. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the parties' counsel that the Defendant's Syska Hennessy Group, Inc., Motion to Dismiss the First Amended Master Complaint, filed and served on October 31, 2008. is amended to include the new and/or amended complaints listed in the attached service riders, as well as any future new and/or amended complaints served upon Syska Hennessy Group, Inc. This Document Applies to All World Trade Center Lower Manhattan Disaster Site Litigation. Also 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 1/7/09) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(rjm) |
Filing 3079 STIPULATION. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the parties' counsel that the Defendant's William F. Collins, AIA Architects LLP, Motion to Dismiss the First Amended Master Complaint, filed and served on October 31, 2008. is amended to include the new and/or amended complaints listed in the attached service riders, as well as any future new and/or amended complaints served upon William F. Collins, AIA Architects, LLP. This Document Applies to All World Trade Center Lower Manhattan Disaster Site Litigation. Also 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 1/7/09) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(rjm) |
Filing 3078 CONSENT TO CHANGE ATTORNEY. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned that Lewis Brisbois Bisgaard & Smith, LLP be substituted as counsel for Defendant SYSKA HENNESSY GROUP, Inc. s/h/a SYSKA AND HENNESSY in the above-captioned action as of this date, in place and instead of Donovan Hatem LLP.THIS DOCUMENT APPLIES TO ALL WORLD TRADE CENTER DISASTER SITE LITIGATION. Also Relates to 21mc102, 21mc103. Attorney David M. Pollack for Syska and Hennesy added. (Signed by Judge Alvin K. Hellerstein on 1/5/09) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(rjm) |
Filing 3077 STIPULATION AND ORDER Consent to Change Attorney. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned that Lewis Brisbois Bisgaard & Smith, LLP be substituted as counsel for Defendants, ACTA Realty Corp. and 25 Broadway Office Properties, LLC, in the above-captioned action as of this date, in place and instead of Donovan Hatem LLP. Attorney David M. Pollack for 25 Broadway Office Properties LLC, ACTA Realty Corp. added. THIS DOCUMENT APPLIES TO ALL WORLD TRADE CENTER DISASTER SITE LITIGATION. Also Relates to 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 1/5/09) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(rjm) |
Filing 3076 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by AT&T Wireless Services, Inc.. (Fishkin, Robert) |
Filing 3075 ORDER DIRECTING PRODUCTION OF VICTIMS COMPENSATION FUND RECORDS... ORDERED that, pursuant to 5 U.S.C. 552a(b)(11), the USDOJ shall cooperate and make all reasonable efforts to make available and produce the VCF Claimant List. For every individual who has submitted an application and other material to the VCF seeking compensation for death or personal injury, the VCF Claimant List will set forth the claimant's and/or decedent's full name; and it is FURTHER ORDERED that, upon receipt of the VCF Claimant List from USDOJ, the Parties shall, upon request, provide copies of same to any other Co-Liaison Counsel in both 21 MC 100, 21 MC 102 and 21 MC103 matters; and it is FURTHER ORDERED that, the VCF Claimant List produced by the USDOJ to the Parties under this Order shall be held in the strictest confidence, used only for purposes of the above-captioned litigations, not divulged to any third party, either in whole or in part, without the express written permission of this Court, and not filed with the Court unless under seal or with the Court's express written permission; and it is FURTHER ORDERED that, upon final resolution of all matters contained within the 21 MC 100, 21 MC 102, and 21 MC 103 litigations, the VCF Claimant List produced by the USDOJ to any party's counsel under this Order, shall be returned to the USDOJ within ninety (90) days or destroyed. This Document applies to All World Trade Center Disaster Site Litigation. Also applies to 21mc 100, 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 12/30/08) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(rjm) |
Filing 3074 ORDER DIRECTING PRODUCTION OF VICTIMS COMPENSATION FUND RECORDS... ORDERED that, pursuant to 5 U.S.C. 552a(b)(11), the USDOJ shall cooperate and make all reasonable efforts to make available and produce the VCF Claimant List. For every individual who has submitted an application and other material to the VCF seeking compensation for death or personal injury, the VCF Claimant List will set forth the claimant's and/or decedent's full name; and it is FURTHER ORDERED that, upon receipt of the VCF Claimant List from USDOJ, the Parties shall, upon request, provide copies of same to any other Co-Liaison Counsel in both 21 MC 100, 21 MC 102 and 21 MC103 matters; and it is FURTHER ORDERED that, the VCF Claimant List produced by the USDOJ to the Parties under this Order shall be held in the strictest confidence, used only for purposes of the above-captioned litigations, not divulged to any third party, either in whole or in part, without the express written permission of this Court, and not filed with the Court unless under seal or with the Court's express written permission; and it is FURTHER ORDERED that, upon final resolution of all matters contained within the 21 MC 100, 21 MC 102, and 21 MC 103 litigations, the VCF Claimant List produced by the USDOJ to any party's counsel under this Order, shall be returned to the USDOJ within ninety (90) days or destroyed. This Document applies to All World Trade Center Disaster Site Litigation. Also applies to 21mc 100, 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 12/30/08) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(rjm) |
Filing 3073 STIPULATION AND ORDER OF DISMISSAL. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the parties to the individual actions listed in Schedule A, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above-entitled actions be, and the same hereby are discontinued without prejudice as against defendant, Ambient Group, Inc., only, without costs to either party as against the other. IT IS FURTHER STIPULATED AND AGREED, that should facts or circumstances derived from future discovery, or otherwise, come to light that indicate a relationship to the litigation and a basis of a claim against the defendant for whom this Stipulation is being entered, and/or should it come to light that the information provided by said defendant in support of its request of discontinuance at this time, be discerned in the future to have been inaccurate, false or misleading, plaintiff may re-assert its claim against said defendant by motion, stipulation or otherwise, and without the necessity of additional service of process, and in no event will said defendant raise any state of limitations defense other than as may have been asserted based upon the date of filing of the original action, at the time that the action was originally commenced against said defendant. This stipulation may be filed without further notice with the Clerk of the Court and defendant will obtain, if necessary, any Judicial "So Order" of this Stipulation and any other signatory, if necessary. This order relates to claims against Ambient Group, Inc. pertaining only to 170 Broadway, New York, New York in all cases listed in Schedule A. Ambient Group Inc. terminated. Also Relates to 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 12/29/08) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(rjm) |
Filing 3072 STIPULATION. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the parties' counsel, that the plaintiffs' time to respond to the Motions to Dismiss the First Amended Master Complaint by Syska Hennessy Group, Inc. and William F. Collins, AIA Architects, LLP, filed and served on October 31, 2008, originally set for November 14, 2008, then extended for 60 days to January 13, 2009 shall be and hereby is extended for an additional 21 days, and thus shall be filed and served on or before Tuesday, February 3, 2009 with defendants' Reply papers to be filed and served on or before Tuesday February 24, 2009. Relates to 21mc102, 21mc103. APPLIES TO ALL WORLD TRADE CENTER DISASTER LOWER MANHATTAN DISASTER SITE LITIGATION., Set Deadlines/Hearing as to #2997 MOTION to Dismiss the First Amended Master Complaint Pursuant to Fed. R. Civ. P. 12(b)(6)., #2993 MOTION to Dismiss the First Amended master Complaint Pursuant to Fed. R. Civ. P. 12(b)(6). MOTION to Dismiss the First Amended master Complaint Pursuant to Fed. R. Civ. P. 12(b)(6). :( Responses due by 2/3/2009, Replies due by 2/24/2009.) (Signed by Judge Alvin K. Hellerstein on 12/29/08) (rjm) |
Filing 3071 ANSWER to Amended Complaint with JURY DEMAND., CROSSCLAIM against all defendants. Document filed by Milro Associates, Inc.. Related document: #2327 Amended Complaint,,,,,,,, filed by Tadeusz Foremska, Alex Anthony Sanchez, Voldymyr Khomik, Dorota Markut, Ludmila Khomik, Lucyna Foremska, Monica Arce, Miguel Zanabria, Richard Racioppi, Janus Kurkowski, Bozena Kurkowski, Rafael Valdez, Jose Bello, Roman Markut, Manuel Checo, Gustavo Iturralde.(Gannon, Christian) |
Filing 3070 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Milro Associates, Inc..(Gannon, Christian) |
Filing 3069 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, N.A., JPMorgan Chase Bank. (Coster, James) |
Filing 3068 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, N.A., JPMorgan Chase Bank. (Coster, James) |
Filing 3067 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, N.A., JPMorgan Chase Bank. (Coster, James) |
Filing 3066 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, N.A., JPMorgan Chase Bank. (Coster, James) |
Filing 3065 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, N.A., JPMorgan Chase Bank. (Coster, James) |
Filing 3064 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, N.A., JPMorgan Chase Bank. (Coster, James) |
Filing 3063 NOTICE OF APPEARANCE by Anthony Philip Terranova on behalf of 25 Broadway Office Properties LLC, ACTA Realty Corp. (Terranova, Anthony) |
Filing 3062 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3061 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3060 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3059 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3058 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3057 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3056 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3055 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3054 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3053 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3052 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3051 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3050 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3049 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3048 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3047 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3046 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3045 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3044 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3043 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3042 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3041 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3040 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3039 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3038 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3037 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3036 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3035 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3034 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3033 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3032 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3031 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3030 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3029 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 3028 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, Without prejudice against the defendant(s) all parties and Without costs to either party pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by New York University Real Estate Corporation. (Attachments: #1 Supplement Additional Affidavit)(Cosgrove, Robert) |
Filing 3027 ORDER on Motion Quashing NYU's subpoena... and for such other and further relief... The Motion is granted on its face, the subpoena is overly broad for failing to identify specific properties related to the non-party witness. More importantly, the partner in charge of the matter for the firm issuing the subpoena failed to confer in good faith. The subpoena properly focused may be re-issued and proper good faith meetings are required. (Signed by Judge Alvin K. Hellerstein on 12/15/08) (rjm) |
Filing 3026 NOTICE OF APPEARANCE by Nirav Sanjay Shah on behalf of Verizon New York Inc. (Shah, Nirav) |
Filing 3025 STIPULATION AND ORDER SUBSTITUTING COUNSEL. IT IS HEREBY STIPULATED AND AGREED THAT Cozen O'Connor, with offices at 45 Broadway Atrium, 16th Floor, New York, New York 10006, telephone number (212) 509-9400, be substituted as counsel of record for defendant TRC Engineers, Inc. in the above-entitled action in the place and stead of the undersigned attorneys. This document applies to All Cases in the World Trade Center Lower Manhattan Disaster Site Litigation in which TRC Engineers, Inc. is a defendant., Motions terminated: (2930 in 1:21-mc-00102-AKH) CONSENT MOTION to Substitute Attorney. Old Attorney: Whiteman Osterman & Hanna, LLP, New Attorney: Cozen O'Connor. filed by TRC Engineers, Inc. (Signed by Judge Alvin K. Hellerstein on 12/3/08) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(rjm) |
Filing 3024 CERTIFICATE OF SERVICE of Notices of Adoption of Answer to Master Complaint served on Worby Groner Edelman & Napoli Bern on December 2, 2008. Service was made by Mail. Document filed by Resnick 75 Park Place LLC. (Stella, Frances) |
Filing 3023 CERTIFICATE OF SERVICE of Notices of Adoption of Answer to Master Complaint served on Worby Groner Edelman & Napoli Bern on December 2, 2008. Service was made by Mail. Document filed by Jack Resnick & Sons, Inc.. (Stella, Frances) |
Filing 3022 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Resnick 75 Park Place LLC. (Stella, Frances) |
Filing 3021 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jack Resnick & Sons, Inc.. (Stella, Frances) |
Filing 3020 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Resnick 75 Park Place LLC. (Stella, Frances) |
Filing 3019 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jack Resnick & Sons, Inc.. (Stella, Frances) |
Filing 3018 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Resnick 75 Park Place LLC. (Stella, Frances) |
Filing 3017 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jack Resnick & Sons, Inc.. (Stella, Frances) |
Filing 3016 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Resnick 75 Park Place LLC. (Stella, Frances) |
Filing 3015 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jack Resnick & Sons, Inc.. (Stella, Frances) |
Filing 3014 NOTICE of Plaintiffs' Production of Medical Records. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 3013 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, WITHOUT prejudice against the defendant(s) all parties and WITHOUT costs to either party pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by MK West Street Company, L.P..(Clark, Paul) |
Filing 3195 STIPULATION OF TRANSFER OF CERTAIN ENUMERATED CIVIL ACTIONS by and between the attorneys for the undersigned, that the civil actions referenced in Attachment A be and hereby are transferred from 21 MC 100 to 21 MC 102; and it is further STIPULATED AND AGREED, by and between the attorneys for the undersigned, that for all civil actions transferred pursuant to this Stipulation, Defendants will not raise the Statute of Limitations as a defense if the original action was timely filed and served, but that Defendants shall have all rights and defenses pursuant to New York Unconsolidated Laws Sections 7101 et seq. or any applicable statute of limitation that they have as of the date each action is discontinued pursuant to this Stipulation. (Signed by Judge Alvin K. Hellerstein on 11/21/2008) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(jmi) |
Filing 3012 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from James E. Tyrrell, Jr. dated 11/4/08 re: Request that Your Honor enter the Order and cause same to be filed on the dockets. ENDORSEMENT: I decline to approve the proposed order. The purpose of disclosure can be accomplished w/out compromising confidentiality except as to those if any who double-filed with the ecf, and in a court suit. The AUSA should develop an appropriate procedure and submit on consent for court approval. Relates to 21mc100, 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 11/21/08) (rjm) |
Filing 3011 NOTICE OF APPEARANCE by David M. Pollack on behalf of 25 Broadway Office Properties LLC, ACTA Realty Corp. (Pollack, David) |
Filing 3010 NOTICE of Substitution of Attorney. Old Attorney: Vashali Aggarwal, New Attorney: Andrew T. Miltenberg, Address: Nesenoff & Miltenberg, LLP, 363 Seventh Avenue, Fifth Floor, New York, New York, USA 10001, 212.736.4500. Document filed by 50 Hudson, L.L.C.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02571-AKH(Byler, Philip) |
Filing 3009 STIPULATION IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the parties' counsel, that the plaintiffs' time to respond to the Motions to Dismiss the First Amended Master Complaint by Syska Hennessy Group, Inc. and William F. Collins, AlA Architects, LLP, filed and served on October 31, 2008, originally set for November 14, 2008, shall be and hereby is extended for 60 days, and thus shall be filed and served on or before Tuesday, January 13,2009 with defendants' Reply papers to be tiled and served on or before Thursday February 12, 2009., Set Deadlines/Hearing as to (2997 in 1:21-mc-00102-AKH) MOTION to Dismiss the First Amended Master Complaint Pursuant to Fed. R. Civ. P. 12(b)(6)., (2993 in 1:21-mc-00102-AKH) MOTION to Dismiss the First Amended master Complaint Pursuant to Fed. R. Civ. P. 12(b)(6). MOTION to Dismiss the First Amended master Complaint Pursuant to Fed. R. Civ. P. 12(b)(6). :( Responses due by 1/13/2009, Replies due by 2/12/2009.). Relates to 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 11/7/08) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(rjm) |
Filing 3008 STIPULATION DISCONTINUING ACTION WITHOUT PREJUDICE that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action 07-5277 be hereby discontinued without prejudice without costs to either party as against the other... and as further set forth in said stipulation and order. (Signed by Judge Alvin K. Hellerstein on 11/7/08) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05277-AKH(rjm) |
Filing 3007 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by New York University.Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02683-AKH(Cosgrove, Robert) |
Filing 3006 NOTICE OF APPEARANCE by Robert James Cosgrove on behalf of New York University Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02683-AKH(Cosgrove, Robert) |
Filing 3005 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by New York University. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02683-AKH(Cosgrove, Robert) |
Filing 3004 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by New York University.Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02683-AKH(Cosgrove, Robert) |
Filing 3003 NOTICE OF APPEARANCE by Robert James Cosgrove on behalf of New York University Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02683-AKH(Cosgrove, Robert) |
Filing 3002 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by New York University. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02683-AKH(Cosgrove, Robert) |
Filing 3001 NOTICE OF APPEARANCE by Robert James Cosgrove on behalf of New York University Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-05709-AKH(Cosgrove, Robert) |
Filing 3000 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by New York University. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-05709-AKH(Cosgrove, Robert) |
Filing 2999 MEMORANDUM OF LAW in Support re: #2997 MOTION to Dismiss the First Amended Master Complaint Pursuant to Fed. R. Civ. P. 12(b)(6).. Document filed by Syska and Hennessy. (Pollack, David) |
Filing 2998 AFFIRMATION of David M. Pollack in Support re: #2997 MOTION to Dismiss the First Amended Master Complaint Pursuant to Fed. R. Civ. P. 12(b)(6).. Document filed by Syska and Hennessy. (Attachments: #1 Exhibit Exhibit 1, #2 Exhibit Exhibit 2, #3 Exhibit Exhibit 3 (Part 1), #4 Exhibit Exhibit 3 (Part 2))(Pollack, David) |
Filing 2997 MOTION to Dismiss the First Amended Master Complaint Pursuant to Fed. R. Civ. P. 12(b)(6). Document filed by Syska and Hennessy. Return Date set for 12/15/2008 at 09:30 AM. (Attachments: #1 Certificate of Service)(Pollack, David) |
Filing 2996 MEMORANDUM OF LAW in Support re: #2993 MOTION to Dismiss the First Amended master Complaint Pursuant to Fed. R. Civ. P. 12(b)(6). MOTION to Dismiss the First Amended master Complaint Pursuant to Fed. R. Civ. P. 12(b)(6).. Document filed by William F. Collins Architects. (Pollack, David) |
Filing 2995 FILING ERROR - DUPLICATED DOCKET ENTRY - (SEE #2994 AFFIRMATION) - AFFIRMATION of David M. Pollack in Support re: #2993 MOTION to Dismiss the First Amended master Complaint Pursuant to Fed. R. Civ. P. 12(b)(6). MOTION to Dismiss the First Amended master Complaint Pursuant to Fed. R. Civ. P. 12(b)(6).. Document filed by William F. Collins Architects. (Attachments: #1 Exhibit Exhibit 1, #2 Exhibit Exhibit 2, #3 Exhibit Exhibit 3 (Part 1), #4 Exhibit Exhibit 3 (Part 2))(Pollack, David) Modified on 11/5/2008 (db). |
Filing 2994 AFFIRMATION of David M. Pollack in Support re: #2993 MOTION to Dismiss the First Amended master Complaint Pursuant to Fed. R. Civ. P. 12(b)(6). MOTION to Dismiss the First Amended master Complaint Pursuant to Fed. R. Civ. P. 12(b)(6).. Document filed by William F. Collins Architects. (Attachments: #1 Exhibit Exhibit 1, #2 Exhibit 2, #3 Exhibit Exhibit 3 (Part 1), #4 Exhibit Exhibit 3 (Part 2))(Pollack, David) |
Filing 2993 MOTION to Dismiss the First Amended master Complaint Pursuant to Fed. R. Civ. P. 12(b)(6). Document filed by William F. Collins Architects. Return Date set for 12/15/2008 at 09:30 AM. (Attachments: #1 Certificate of Service)(Pollack, David) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney David M. Pollack to RE-FILE Document #2989 MOTION to Dismiss the First Amended Master Complaint Pursuant to FRCP 12 (b) (6). MOTION to Dismiss the First Amended Master Complaint Pursuant to FRCP 12(b)(6). ERROR(S): Supporting Document must be filed separately. (db) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney David M. Pollack to RE-FILE Document #2990 MOTION to Dismiss First Amended Master Complaint Pursuant to FRCP 12(b)(6). MOTION to Dismiss First Amended Master Complaint Pursuant to FRCP. 12(b)(6). ERROR(S): Supporting Document must be filed separately. (db) |
***NOTE TO ATTORNEY THAT THE ATTEMPTED FILING OF Document No. #2992 HAS BEEN REJECTED. Note to Attorney David M. Pollack : THE CLERK'S OFFICE DOES NOT ACCEPT LETTERS FOR FILING, either through ECF or otherwise, except where the judge has ordered that a particular letter be docketed. Letters may be sent directly to a judge. (db) |
***NOTE TO ATTORNEY THAT THE ATTEMPTED FILING OF Document No. #2991 HAS BEEN REJECTED. Note to Attorney David M. Pollack : THE CLERK'S OFFICE DOES NOT ACCEPT LETTERS FOR FILING, either through ECF or otherwise, except where the judge has ordered that a particular letter be docketed. Letters may be sent directly to a judge. (db) |
Filing 2992 FILING ERROR - ELECTRONIC FILING FOR NON-ECF DOCUMENT - MOTION Stay of Discovery by way of Letter Application. Document filed by William F. Collins Architects.(Pollack, David) Modified on 11/3/2008 (db). |
Filing 2991 FILING ERROR - ELECTRONIC FILING FOR NON-ECF DOCUMENT - MOTION Stay of Discovery by way of Letter Application. Document filed by Syska and Hennessy.(Pollack, David) Modified on 11/3/2008 (db). |
Filing 2990 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION to Dismiss First Amended Master Complaint Pursuant to Fed. R. Civ. P. 12(b)(6). Document filed by Syska and Hennessy. Return Date set for 12/15/2008 at 09:30 AM. (Attachments: #1 Affirmation in Support, #2 Memorandum of Law, #3 Certificate of Service, #4 Exhibit 1, #5 Exhibit 2, #6 Exhibit 1 (part 1), #7 Exhibit 3 (Part 2))(Pollack, David) Modified on 11/3/2008 (db). |
Filing 2989 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION to Dismiss the First Amended Master Complaint Pursuant to Fed. R. Civ. P. 12 (b) (6). Document filed by William F. Collins Architects. Return Date set for 12/15/2008 at 09:30 AM. (Attachments: #1 Affirmation in Support, #2 Memorandum of Law, #3 Certificate of Service, #4 Exhibit 1, #5 Exhibit 2, #6 Exhibit 3 (Part 1), #7 Exhibit 3 (Part 2))(Pollack, David) Modified on 11/3/2008 (db). |
Filing 2988 NOTICE of Plaintiffs' Production of Medical Authorizations. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 2987 NOTICE OF APPEARANCE by David M. Pollack on behalf of William F. Collins Architects (Pollack, David) |
Filing 2986 NOTICE of Plaintiffs' Responses to Defendants' Document Demands. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 2985 NOTICE of Plaintiffs' Responses to Defendants' Discovery Demands. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 2984 NOTICE OF APPEARANCE by David M. Pollack on behalf of Syska and Hennessy (Pollack, David) |
Filing 2983 NOTICE of Plaintiffs' Production of Medical Records. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 2982 NOTICE of Plaintiffs' Production of Employment Authorizations. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
***DELETED DOCUMENT. Deleted document number 2975 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. The document was incorrectly filed in this case. (lb) |
***DELETED DOCUMENT. Deleted document number 2981 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. The document was incorrectly filed in this case. (lb) |
Filing 2980 NOTICE OF APPEARANCE by Robert James Cosgrove on behalf of New York University (Cosgrove, Robert) |
Filing 2979 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by New York University. (Cosgrove, Robert) |
Filing 2978 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by New York University.(Cosgrove, Robert) |
Filing 2977 NOTICE OF APPEARANCE by Robert James Cosgrove on behalf of New York University (Cosgrove, Robert) |
Filing 2976 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by New York University. (Cosgrove, Robert) |
Filing 2974 NOTICE OF APPEARANCE by Robert James Cosgrove on behalf of New York University (Cosgrove, Robert) |
Filing 2973 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by New York University. (Cosgrove, Robert) |
Filing 2972 NOTICE OF APPEARANCE by Robert James Cosgrove on behalf of New York University (Cosgrove, Robert) |
Filing 2971 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by New York University. (Cosgrove, Robert) |
Filing 2970 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by New York University.(Cosgrove, Robert) |
Filing 2969 AMENDED ANSWER to #2327 Amended Complaint,,,,,,,,. Document filed by City University of New York. (Tyrrell, James) |
Filing 2968 AMENDED ANSWER to #2327 Amended Complaint,,,,,,,,. Document filed by New York City School Construction Authority. (Tyrrell, James) |
Filing 2967 AMENDED ANSWER to #2327 Amended Complaint,,,,,,,,. Document filed by Board of Education of the City of New York, City of New York. (Tyrrell, James) |
Filing 2966 ANSWER to Amended Complaint. Document filed by Catamount Environmental, Inc.. Related document: #2327 Amended Complaint,,,,,,,, filed by Tadeusz Foremska, Alex Anthony Sanchez, Voldymyr Khomik, Dorota Markut, Ludmila Khomik, Lucyna Foremska, Monica Arce, Miguel Zanabria, Richard Racioppi, Janus Kurkowski, Bozena Kurkowski, Rafael Valdez, Jose Bello, Roman Markut, Manuel Checo, Gustavo Iturralde.(Clark, Ewan) |
Filing 2965 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying no as Corporate Parent. Document filed by Catamount Environmental, Inc..(Clark, Ewan) |
Filing 2964 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by AIG American International Realty Corp.. (Desmond, James) |
Filing 2963 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, Without prejudice against the defendant(s) all parties and Without costs to either party pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by New York University Real Estate Corporation.(Cosgrove, Robert) |
Filing 2962 NOTICE OF CHANGE OF ADDRESS by Kevin Gerard Horbatiuk on behalf of Cunningham Duct Cleaning Co., Inc.. New Address: Russo Keane & Toner, LLP, 33 Whitehall Street, 16th Floor, New York, New York, USA 10004, 212-482-0001. (Horbatiuk, Kevin) |
Filing 2961 STIPULATION AND ORDER OF DISMISSAL... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above-entitled actions be, and the same hereby are discontinued without prejudice as against defendant, Verizon New York, Inc. only, without costs to either party as against the other. This Document relates to 21mc102, 06-14564, 06-13880, 06-14694, 06-12802. (Signed by Judge Alvin K. Hellerstein on 10/27/08) (rjm) |
Filing 2960 NOTICE OF CHANGE OF ADDRESS by Kevin Gerard Horbatiuk on behalf of The Board of Managers of The One Liberty Plaza Condominium BFP One Liberty Plaza Co. LLC. New Address: Russo, Keane & Toner, LLP, 33 Whitehall Street, 16th Floor, New York, New York, USA 10004, 212-482-0001. Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Horbatiuk, Kevin) |
Filing 2959 NOTICE OF CHANGE OF ADDRESS by Margaret Herrmann on behalf of 120 Liberty Street, LLC. New Address: Lawrence, Worden, Rainis and Bard, P.C., 225 Broad Hollow Road, Suite 105E, Melville, New York, 11747, 631-694-0033. (Herrmann, Margaret) |
Filing 2958 NOTICE OF CHANGE OF ADDRESS by Margaret Herrmann on behalf of 233 Broadway Owners, LLC. New Address: Lawrence, Worden, Rainis and Bard, P.C., 225 Broad Hollow Road, Suite105E, Melville, New York, 11747, 631-694-0033. (Herrmann, Margaret) |
Filing 2957 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 25 Broadway Office Properties LLC. (Pollack, David) |
Filing 2956 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 25 Broadway Office Properties LLC. (Pollack, David) |
Filing 2955 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 25 Broadway Office Properties LLC. (Pollack, David) |
Filing 2954 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 25 Broadway Office Properties LLC. (Pollack, David) |
Filing 2953 FIRST NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 25 Broadway Office Properties LLC. (Pollack, David) |
Filing 2952 NOTICE OF APPEARANCE by Frank A Scanga on behalf of LeFrak Organization Inc. (Scanga, Frank) |
Filing 2951 ANSWER to Crossclaim. Document filed by LeFrak Organization Inc..(Scanga, Frank) |
Filing 2950 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by LeFrak Organization Inc..Associated Cases: 1:21-mc-00102-AKH et al.(Scanga, Frank) |
Filing 2949 AFFIDAVIT OF SERVICE of Notice of Adoption served on All Parties on 10/12/08. Document filed by 233 Broadway Owners, LLC. (Scanga, Frank) |
Filing 2948 ANSWER to Complaint. Document filed by 88 Greenwich LLC, Black Diamonds LLC, Broadway West Street Associates LP.(Scanga, Frank) |
Filing 2947 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by 88 Greenwich LLC, Black Diamonds LLC, Broadway West Street Associates LP.(Scanga, Frank) |
Filing 2946 NOTICE OF APPEARANCE by Frank A Scanga on behalf of 88 Greenwich LLC, Black Diamonds LLC, Broadway West Street Associates LP (Scanga, Frank) |
Filing 2945 ANSWER to Complaint By Adoption/Check-Off Complaint., ANSWER to Amended Complaint. Document filed by Mazal Group LLC, Newmark & Company Real Estate, Inc. i/s/h/a Newmark Knight Frank.(Scanga, Frank) |
Filing 2944 AFFIDAVIT OF SERVICE of Answer, Notice of Appearance & Rule 7.1 Statement served on All PArties on 10/09/08. Document filed by Mazal Group LLC, Newmark & Company Real Estate, Inc. i/s/h/a Newmark Knight Frank. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01091-AKH, 1:08-cv-02577-AKH, 1:08-cv-02642-AKH(Scanga, Frank) |
Filing 2943 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Mazal Group LLC, Newark Knight Frank, Mazal Group, Mazal Group (The Monian Group).Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01091-AKH, 1:08-cv-02577-AKH, 1:08-cv-02642-AKH(Scanga, Frank) |
Filing 2942 NOTICE OF APPEARANCE by Frank A Scanga on behalf of Mazal Group LLC, Newark Knight Frank Filed In Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-02577-AKH, 1:08-cv-02642-AKH(Scanga, Frank) |
Filing 2941 AFFIDAVIT OF SERVICE of Answer, Notice of Appearance and Rule 7.1 Statement served on All Parties on 10/09/08. Document filed by 88 Greenwich LLC, Black Diamonds LLC. Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Scanga, Frank) |
Filing 2940 ANSWER to Complaint By Adoption/Check-Off Complaint. Document filed by 88 Greenwich LLC, Black Diamonds LLC.(Scanga, Frank) |
Filing 2939 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by 88 Greenwich LLC, Black Diamonds LLC.Associated Cases: 1:21-mc-00102-AKH, 1:08-cv-06863-AKH(Scanga, Frank) |
Filing 2938 NOTICE OF APPEARANCE by Frank A Scanga on behalf of 88 Greenwich LLC, Black Diamonds LLC, Highland Delevopment L.L.C., Steeplechase Acquisitions L.L.C. Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Scanga, Frank) |
Filing 2937 STIPULATION DISCONTINUING ACTION WITHOUT PREJUDICE that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action be hereby discontinued against the defendant 715 Realty Corp., only, without prejudice without costs to either party as against the other... and as further set forth in said stipulation and order. This Document relates to 21mc102, 06-1519, 06-5164, 06,5327, 05-1092, 05-5666, 05-1093, 05-1091. (Signed by Judge Alvin K. Hellerstein on 10/6/08) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(rjm) |
Filing 2936 STIPULATION AND ORDER OF DISMISSAL... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the actions, the above actions listed are discontinued without prejudice against Tishman Speyer Properties, Inc. and Tishman Speyer Properties, L.P. only, without costs to either party as against the other... and as further set forth in said stipulation and order. Relates to claims against Tishman Speyer Properties, Inc. and Tishman Speyer Properties, L.P. only the 20 cases listed in Schedule A and 21mc100, 21mc101, 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 10/2/08) (rjm) |
Filing 2935 ORDER, William F. Collins answer to the Amended Master Complaint and individual Check-Off Complaints against it is due 10/31/2008. Relates to 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 10/2/08) (rjm) |
Filing 2934 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, without prejudice against the defendant(s) all plaintiffs and without costs to either party pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Bristol Environmental, Inc..(Lory, Tyler) |
Filing 2933 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from David M. Pollack dated 9/23/08 re: request for an extension of time for WFCA to respond to the Amended Master Complaint and Individual Check-Off Complaints on or before 10/31/08. ENDORSEMENT: "So Ordered, but no further extensions." This Document relates to 21mc102 and 21mc103. (Signed by Judge Alvin K. Hellerstein on 9/26/08) (rjm) |
Filing 2932 CERTIFICATE OF SERVICE of Notice of Adoption of Answer to Master Complaint served on Worby Groner Edelman & Napoli Bern LLP on September 25, 2008. Service was made by Mail. Document filed by Jack Resnick & Sons, Inc., Resnick 75 Park Place LLC, Resnick Water St. Development Co.. (Stella, Frances) |
Filing 2931 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jack Resnick & Sons, Inc., Resnick 75 Park Place LLC, Resnick Water St. Development Co.. (Stella, Frances) |
Filing 2930 CONSENT MOTION to Substitute Attorney. Old Attorney: Whiteman Osterman & Hanna, LLP, New Attorney: Cozen O'Connor. Document filed by TRC Engineers, Inc..(Desmond, James) |
***NOTE TO ATTORNEY THAT THE ATTEMPTED FILING OF Document No. #2929 in 1:21-mc-102 Motion for Extension of Time to File Answer HAS BEEN REJECTED. Note to Attorney David Pollack : THE CLERK'S OFFICE DOES NOT ACCEPT LETTERS FOR FILING, either through ECF or otherwise, except where the judge has ordered that a particular letter be docketed. Letters may be sent directly to a judge. Filed In Associated Cases: 1:21-mc-00102-AKH et al.(jar) |
Filing 2929 FILING ERROR - ELECTRONIC FILING FOR NON-ECF DOCUMENT (LETTER) - FIRST MOTION for Extension of Time to File Answer on behalf of William F. Collins Architects. Document filed by Syska and Hennessy.Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Pollack, David) Modified on 9/30/2008 (jar). |
Filing 2928 ANSWER to Amended Complaint with JURY DEMAND. Document filed by Clayton Environmental Consultants. Related document: #2327 Amended Complaint,,,,,,,, filed by Tadeusz Foremska, Alex Anthony Sanchez, Voldymyr Khomik, Dorota Markut, Ludmila Khomik, Lucyna Foremska, Monica Arce, Miguel Zanabria, Richard Racioppi, Janus Kurkowski, Bozena Kurkowski, Rafael Valdez, Jose Bello, Roman Markut, Manuel Checo, Gustavo Iturralde.(Eliasberg Fuchs, Abbie) |
Filing 2927 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Clayton Environmental Consultants.(Eliasberg Fuchs, Abbie) |
Filing 2926 NOTICE OF APPEARANCE by Abbie Lynn Eliasberg Fuchs on behalf of Clayton Environmental Consultants (Eliasberg Fuchs, Abbie) |
Filing 2925 STIPULATION AND ORDER OF DISMISSAL AS TO DEFENDANT(s) Cushman & Wakefield, Inc. and Cushman & Wakefield 111 Wall Inc., only... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of the action, the above action is discontinued against Defendants Cushman & Wakefield, Inc. and Cushman & Wakefield 111 Wall Inc. only without prejudice... and without costs to any party as against the other... and as further set forth. This document relates to cases listed as member cases as well as 07-4873, 08-2296, 06-7254, 05-10737, 05-1636, 06-12341, 06-14901, 06-12413, 06-10237. (Signed by Judge Alvin K. Hellerstein on 9/19/08) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(rjm) |
Filing 2924 STIPULATION AND ORDER OF DISMISSAL AS TO DEFENDANT(s) Cushman & Wakefield, Inc. and Cushman & Wakefield 111 Wall Inc., only... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of the action, the above action is discontinued against Defendants Cushman & Wakefield, Inc. and Cushman & Wakefield 111 Wall Inc. only without prejudice... and without costs to any party as against the other... and as further set forth. (Signed by Judge Alvin K. Hellerstein on 9/19/08) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05335-AKH(rjm) |
Filing 2923 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT(s) Cushman & Wakefield, Inc. and Cushman & Wakefield 111 Wall Inc., only... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of the action, the above action is discontinued against Defendants Cushman & Wakefield, Inc. and Cushman & Wakefield 111 Wall Inc. only without prejudice... and without costs to any party as against the other... and as further set forth in said stipulation of discontinuance. This Document relates to 21mc102, 06-13479, 06-1927, 06-5291. (Signed by Judge Alvin K. Hellerstein on 9/19/08) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-13479-AKH(rjm) |
Filing 2922 ANSWER to Complaint. Document filed by ACTA Realty Corp..(Pollack, David) |
Filing 2921 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT LIBERTY STREET REALTY only-... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of the action, the above action is discontinued against Defendant -LIBERTY STREET REALTY- only as to the claims being made as to the premises located at -10 Liberty Street-, NY NY- without prejudice... and without costs to any party as against the other... and as further set forth in said stipulation of discontinuance. This Document relates to 21mc102 and 07-3446. (Signed by Judge Alvin K. Hellerstein on 9/3/08) (rjm) |
Filing 2920 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT LIBERTY STREET REALTY only-... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of the action, the above action is discontinued against Defendant -LIBERTY STREET REALTY- only as to the claims being made as to the premises located at -10 Liberty Street-, NY NY- without prejudice... and without costs to any party as against the other... and as further set forth in said stipulation of discontinuance. (Signed by Judge Alvin K. Hellerstein on 9/3/08) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05338-AKH(rjm) |
Filing 2919 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT Liberty Street Realty ONLY-... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of the action, the above action is discontinued against Defendant Liberty Street Realty ONLY as to the claims being made as to the premises located at 10 Liberty Street, NY NY without prejudice... and without costs to any party as against the other... and as further set forth in said stipulation of discontinuance. (Signed by Judge Alvin K. Hellerstein on 9/3/08) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01705-AKH(rjm) |
Filing 2918 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by AT&T Wireless Services, Inc.. (Fishkin, Robert) |
Filing 2917 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by AT&T Wireless Services, Inc.. (Fishkin, Robert) |
Filing 2916 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by AT&T Wireless Services, Inc.. (Fishkin, Robert) |
Filing 2915 STATUS REPORT. Letter to Honorable Alvin K. Hellerstein USDJ Document filed by Syska and Hennessy. (Attachments: #1 Exhibit A Part 1.1, #2 Exhibit A Part 1.2, #3 Exhibit A Part 1.3, #4 Exhibit A Part 1.4)(Pollack, David) |
Filing 2914 STATUS REPORT. Letter to Honorable Alvin K. Hellerstein, USDJ Document filed by Syska and Hennessy. (Attachments: #1 Exhibit A Part 1.1, #2 Errata A Part 1.2, #3 Exhibit A Part 1.3, #4 Exhibit A Part 1.3 (sic) 1.4, #5 Exhibit A Part 1.5)(Pollack, David) |
Filing 2913 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Law firm of Gregory J. Cannata dated 8/20/08 re: joint letter submission by Plaintiff Liaison on behalf of all plaintiff's counsel; counsel seeks the court's intervention to direct all defense firms to participate in the system for collecting authorizations, medical records and other related discovery documents that has been established by defense liaison. ENDORSEMENT: The relief requested by plaintiffs, requiring centralized data collection procedures established by liaison, is granted. (Signed by Judge Alvin K. Hellerstein on 8/27/08) (djc) |
Filing 2912 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Law firm of Gregory J.Cannata and defendant's Co-Liaison counsel dated 8/21/08 re: joint letter submission by Plaintiff Liaison and Defendant's Co-Liaison counsel request for a 60 day extension of time tor plaintiff and defendant's discovery responses. ENDORSEMENT: Time is enlarged to October 31, 2008 as requested. (Signed by Judge Alvin K. Hellerstein on 8/27/08) (djc) |
Filing 2911 CERTIFICATE OF SERVICE of Certification of Service of Notice of Adoption of Answer to Master Complaint served on Worby Groner Edelman & Napoli Bern LLP on August 20, 2008. Service was made by Mail. Document filed by Cushman & Wakefield 111 Wall, Inc.. (Stella, Frances) |
Filing 2910 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Cushman & Wakefield 111 Wall, Inc.. (Stella, Frances) |
Filing 2909 CERTIFICATE OF SERVICE of Certification of Service of Notice of Adoption of Answer to Master Complaint served on Worby Groner Napoli Bern LLP on August 20, 2008. Service was made by Mail. Document filed by Cushman & Wakefield, Inc.. (Stella, Frances) |
Filing 2908 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Cushman & Wakefield, Inc.. (Stella, Frances) |
Filing 2907 RESPONSE. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2906 RESPONSE. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2905 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2904 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2903 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2902 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2901 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2900 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2899 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2898 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2897 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2896 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2895 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2894 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2893 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2892 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2891 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2890 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2889 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2888 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2887 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2886 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2885 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2884 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2883 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2882 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2881 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2880 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2879 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2878 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2877 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2876 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2875 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2874 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2873 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2872 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2871 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2870 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2869 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2868 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2867 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2866 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2865 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2864 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2863 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2862 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2861 STIPULATION AND ORDER OF DISMISSAL... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the actions, the above actions listed are discontinued without prejudice against Tishman Speyer Properties, Inc. and Tishman Speyer Properties, L.P. only, without costs to either party as against the other... and as further set forth in said stipulation and order. This Document relates to claims against Tishman Speyer Properties, Inc. and Tishman Speyer Properties, L.P. only. Also relates to 21mc100, 21mc101, 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 8/7/08) (rjm) |
Filing 2860 NOTICE OF APPEARANCE by Leila Cardo on behalf of Lionshead Development LLC., Lionshead 110 Development, LLC, Lionshead Development, LLC, Lionshead Development LLC, Lionshead 110 Development LLC, Lionshead 110 Development, LLC, Lionshead 110 Development LLC, Lionshead Development LLC, Lionshed 110 Development LLC, Lionshed Development LLC, Lionshead 110 Development L.L.C., Lionshead Development L.L.C. Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Cardo, Leila) |
Filing 2859 NOTICE OF APPEARANCE by Leila Cardo on behalf of 110 Church LLC., 110 Church LLC., 110 Church, LLC, 110 Church, LLC, 110 Church LLC, 110 Church, LLC, 110 Church, LLC, 110 Church LLC, 110 Church L.L.C. Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Cardo, Leila) |
Filing 2858 FILING ERROR - DOCUMENT FILED IN WRONG CASE - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Lionshead Development LLC. (Cardo, Leila) Modified on 7/31/2008 (db). |
Filing 2857 FILING ERROR - DOCUMENT FILED IN WRONG CASE - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 110 Church LLC. (Cardo, Leila) Modified on 7/31/2008 (db). |
Filing 2856 FILING ERROR - DOCUMENT FILED IN WRONG CASE - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Lionshead Development LLC. (Cardo, Leila) Modified on 7/31/2008 (db). |
Filing 2855 FILING ERROR - DOCUMENT FILED IN WRONG CASE - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 110 Church LLC. (Cardo, Leila) Modified on 7/31/2008 (db). |
Filing 2854 FILING ERROR - DOCUMENT FILED IN WRONG CASE - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Lionshead Development LLC. (Cardo, Leila) Modified on 7/31/2008 (db). |
Filing 2853 FILING ERROR - DOCUMENT FILED IN WRONG CASE - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 110 Church LLC. (Cardo, Leila) Modified on 7/31/2008 (db). |
Filing 2852 FILING ERROR - DOCUMENT FILED IN WRONG CASE - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Lionshead Development LLC. (Cardo, Leila) Modified on 7/31/2008 (db). |
Filing 2851 FILING ERROR - DOCUMENT FILED IN WRONG CASE - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 110 Church LLC. (Cardo, Leila) Modified on 7/31/2008 (db). |
Filing 2850 FILING ERROR - DOCUMENT FILED IN WRONG CASE - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Lionshead Development LLC. (Cardo, Leila) Modified on 7/31/2008 (db). |
Filing 2849 FILING ERROR - DOCUMENT FILED IN WRONG CASE - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 110 Church LLC. (Cardo, Leila) Modified on 7/31/2008 (db). |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - CASE ERROR. Note to Attorney Leila Cardo to RE-FILE Document Notice of Adoption of Master Answer, belonging to this case that was incorrectly filed in cases 1:07-cv-1585, 1:07-cv-1634, 1:07-cv-1727, 1:08-cv-2589 and 1:08-cv-5858. (db) |
Filing 2848 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Gregory J. Cannata dated 7/7/08 re: Defendants opposition to Plaintiffs' request for the appointment of a "Special Discovery Magistrate" at this time. ENDORSEMENT: In view of the mutual request, I shall retain jurisdiction without delegation to a U.S. Magistrate Judge. The next conference in this case will be held 9/11/08, at 3:00pm., (next Conference set for 9/11/2008 at 03:00 PM before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 7/25/08) (rjm) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DOCUMENT TYPE ERROR. Note to Attorney John Martin Flannery to RE-FILE Document #2844 Notice (Other). Use the document type Notice of Adoption of Master Answer found under the document list Notices. (db) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DOCUMENT TYPE ERROR. Note to Attorney John Martin Flannery to RE-FILE Document #2843 Notice (Other). Use the document type Notice of Adoption of Master Answer found under the document list Notices. (db) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DOCUMENT TYPE ERROR. Note to Attorney John Martin Flannery to RE-FILE Document #2845 Notice (Other). Use the document type Notice of Adoption of Master Answer found under the document list Notices. (db) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DOCUMENT TYPE ERROR. Note to Attorney John Martin Flannery to RE-FILE Document #2842 Notice (Other). Use the document type Notice of Adoption of Master Answer found under the document list Notices. (db) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DOCUMENT TYPE ERROR. Note to Attorney John Martin Flannery to RE-FILE Document #2846 Notice (Other). Use the document type Notice of Adoption of Master Answer found under the document list Notices. (db) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DOCUMENT TYPE ERROR. Note to Attorney John Martin Flannery to RE-FILE Document #2847 Notice (Other). Use the document type Notice of Adoption of Master Answer found under the document list Notices. (db) |
Filing 2847 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - NOTICE of Battery Park City Authoritys Adoption of Answer to Master Complaint. Document filed by Battery Park City Authority. (Flannery, John) Modified on 7/24/2008 (db). |
Filing 2846 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - NOTICE of Battery Park City Authoritys Adoption of Answer to Master Complaint. Document filed by Battery Park City Authority. (Flannery, John) Modified on 7/24/2008 (db). |
Filing 2845 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - NOTICE of Battery Park City Authoritys Adoption of Answer to Master Complaint. Document filed by Battery Park City Authority. (Flannery, John) Modified on 7/24/2008 (db). |
Filing 2844 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - NOTICE of Battery Park City Authoritys Adoption of Answer to Master Complaint. Document filed by Battery Park City Authority. (Flannery, John) Modified on 7/24/2008 (db). |
Filing 2843 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - NOTICE of Battery Park City Authoritys Adoption of Answer to Master Complaint. Document filed by Battery Park City Authority. (Flannery, John) Modified on 7/24/2008 (db). |
Filing 2842 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - NOTICE of Battery Park City Authority's Adoption of Answer to Master Complaint. Document filed by Battery Park City Authority. (Flannery, John) Modified on 7/24/2008 (db). |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Robert Brooks-Rigolosi to RE-FILE Document #2778 Notice of Adoption of Master Answer. ERROR(S): Attorney electronic signature error. The name of the Filing User under whose log-in and password the document is submitted must match the name of the attorney whose name appears on the document. (See Section 8 for Electronic Case Filing Rules & Instructions). (jar) |
Filing 2841 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2840 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2839 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2838 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2837 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2836 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2835 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2834 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2833 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2832 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2831 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2830 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2829 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2828 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2827 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2826 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2825 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2824 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2823 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2822 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2821 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2820 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2819 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2818 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2817 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2816 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2815 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2814 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2813 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2812 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2811 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2810 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2809 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2808 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2807 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2806 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2805 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2804 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2803 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2802 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2801 FILING ERROR - DUPLICATED DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2800 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2799 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2798 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2797 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2796 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2795 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2794 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2793 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2792 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2791 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2790 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2789 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2788 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2787 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2786 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2785 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2784 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2783 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2782 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2781 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2780 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2779 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2778 FILING ERROR - DEFICIENT DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by The Bank of New York. (Brooks-Rigolosi, Robert) Modified on 7/21/2008 (jar). |
Filing 2777 STIPULATION AND ORDER OF DISCONTINUANCE by and between the undersigned, the attorneys of record for the parties to the actions listed in Schedule "A" attached hereto, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above-entitled actions be, and the same hereby are discontinued without prejudice as against The Bank of New York Mellon, Corporation, as Successor to the Bank of New York Company, Inc., The Bank of NY, One Wall Street Holdings LLC, 4101 Austin Blvd Corporation and the Bank of New York Trust Company, N.A., and as to the 130 Liberty Street locations only, without costs to either party as against the other. This stipulation may be filed without further notice with the Clerk of the Court. (Signed by Judge Alvin K. Hellerstein on 6/30/08) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(djc) |
Filing 2776 NOTICE of Dismissal of All Claims Against Westfield Defendants pursuant to Rule 41(a)(1) of the F.R.C.P. the attorney of record for the plaintiff to the above-entitled action, dismisses all claims for relief asserted against Defendants Westfield America, Inc., Westfield Corporation, Inc., Westfield WTC, LLC, and Westfield WTC Holding, LLC. (Signed by Judge Alvin K. Hellerstein on 6/24/08) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05335-AKH(rjm) |
CASHIERS REMARK: as per #2100 Order on Motion for Miscellaneous Relief,, dated 12/11/2007, from Judge Judge Alvin K. Hellerstein, on 04/08/2008 disbursed to pay WORBY GRONER EDELMAN & NAPOLI BERN, LLP $21,700.00 Check No. 00821735 dated 04/08/2008 (jd) Modified on 6/19/2008 (rw). |
Filing 2775 STIPULATION AND ORDER OF DISCONTINUANCE... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the actions, the above actions listed are discontinued without prejudice against Grubb & Ellis Management Services, Inc., only, without costs to either party as against the other... and as further set forth in said stipulation and order. (Signed by Judge Alvin K. Hellerstein on 6/17/08) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05400-AKH(rjm) |
Filing 2774 STIPULATION AND ORDER OF DISCONTINUANCE... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the actions, the above actions listed are discontinued without prejudice against American Express Company, American Express Bank, Ltd., American Express Travel Related Services Company, Inc., and McClier Corporation, only, without costs to either party as against the other... and as further set forth in said stipulation and order. (Signed by Judge Alvin K. Hellerstein on 6/17/08) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05327-AKH(rjm) |
Filing 2773 STIPULATION AND ORDER OF DISCONTINUANCE... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the actions, the above actions listed are discontinued without prejudice against Lehman Brothers Inc., Lehman Commercial Paper, Inc. and Lehman Brothers Holdings, Inc., only, without costs to either party as against the other... and as further set forth in said stipulation and order. (Signed by Judge Alvin K. Hellerstein on 6/17/08) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05327-AKH(rjm) |
Filing 2772 STIPULATION AND ORDER OF DISCONTINUANCE... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the actions, the above actions listed are discontinued without prejudice against American Express Company, American Express Bank, Ltd., American Express Travel Related Services Company, Inc., and McClier Corporation, only, without costs to either party as against the other... and as further set forth in said stipulation and order. (Signed by Judge Alvin K. Hellerstein on 6/17/08) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04495-AKH(rjm) |
Filing 2771 STIPULATION AND ORDER OF DISCONTINUANCE... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the actions, the above actions listed are discontinued without prejudice against Lehman Brothers Inc., Lehman Commercial Paper, Inc. and Lehman Brothers Holdings, Inc., only, without costs to either party as against the other... and as further set forth in said stipulation and order. (Signed by Judge Alvin K. Hellerstein on 6/17/08) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04495-AKH(rjm) |
Filing 2770 STIPULATION AND ORDER OF DISCONTINUANCE... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the actions, the above actions listed are discontinued without prejudice against American Express Company, American Express Bank, Ltd., American Express Travel Related Services Company, Inc., and McClier Corporation, only, without costs to either party as against the other... and as further set forth in said stipulation and order. (Signed by Judge Alvin K. Hellerstein on 6/17/08) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04461-AKH(rjm) |
Filing 2769 STIPULATION AND ORDER OF DISCONTINUANCE... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the actions, the above actions listed are discontinued without prejudice against Lehman Brothers Inc., Lehman Commercial Paper, Inc. and Lehman Brothers Holdings, Inc., only, without costs to either party as against the other... and as further set forth in said stipulation and order. (Signed by Judge Alvin K. Hellerstein on 6/17/08) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04461-AKH(rjm) |
Filing 2768 STIPULATION AND ORDER OF DISCONTINUANCE... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the actions, the above actions listed are discontinued without prejudice against National Association of Securities Dealers, Inc., NASDAQ Stock Market, Inc., The American Stock Exchange, LLC, American Stock Exchange Clearing LLC, American Stock Exchange Realty Associates LLC and New York City Industrial Development Agency, only, without costs to either party as against the other... and as further set forth in said stipulation and order. (Signed by Judge Alvin K. Hellerstein on 6/17/08) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-02708-AKH(rjm) |
Filing 2767 STIPULATION AND ORDER OF DISCONTINUANCE... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the actions, the above actions listed are discontinued without prejudice against General Reinsurance Corp., only, without costs to either party as against the other... and as further set forth in said stipulation and order. (Signed by Judge Alvin K. Hellerstein on 6/17/08) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-02708-AKH(rjm) |
Filing 2766 STIPULATION AND ORDER OF DISCONTINUANCE... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the actions, the above actions listed are discontinued without prejudice against American Express Company, American Express Bank, Ltd., American Express Travel Related Services Company, Inc., and McClier Corporation, only, without costs to either party as against the other... and as further set forth in said stipulation and order. (Signed by Judge Alvin K. Hellerstein on 6/17/08) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01601-AKH(rjm) |
Filing 2765 STIPULATION AND ORDER OF DISCONTINUANCE... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the actions, the above actions listed are discontinued without prejudice against Lehman Brothers Inc., Lehman Commercial Paper, Inc. and Lehman Brothers Holdings, Inc., only, without costs to either party as against the other... and as further set forth in said stipulation and order. (Signed by Judge Alvin K. Hellerstein on 6/17/08) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01601-AKH(rjm) |
Filing 2764 STIPULATION AND ORDER OF DISCONTINUANCE... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the actions, the above actions listed are discontinued without prejudice against American Express Company, American Express Bank, Ltd., American Express Travel Related Services Company, Inc., and McClier Corporation, only, without costs to either party as against the other... and as further set forth in said stipulation and order. (Signed by Judge Alvin K. Hellerstein on 6/17/08) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01500-AKH(rjm) |
Filing 2763 STIPULATION AND ORDER OF DISCONTINUANCE... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the actions, the above actions listed are discontinued without prejudice against Lehman Brothers Inc., Lehman Commercial Paper, Inc. and Lehman Brothers Holdings, Inc., only, without costs to either party as against the other... and as further set forth in said stipulation and order. (Signed by Judge Alvin K. Hellerstein on 6/17/08) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01500-AKH(rjm) |
Filing 2762 STIPULATION AND ORDER OF DISCONTINUANCE... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the actions, the above actions listed are discontinued without prejudice against defendants National Association of Securities Dealers, Inc., NASDAQ Stock Market, Inc., The American Stock Exchange, LLC, American Stock Exchange Clearing LLC, American Stock Exchange Realty Associates LLC and New York City Industrial Development Agency... only, without costs to either party as against the other... and as further set forth in said stipulation and order. (Signed by Judge Alvin K. Hellerstein on 6/17/08) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01500-AKH(rjm) |
Filing 2761 STIPULATION AND ORDER OF DISCONTINUANCE... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the actions, the above actions listed are discontinued without prejudice against defendant General Reinsurance Corporation, only, without costs to either party as against the other... and as further set forth in said stipulation and order. (Signed by Judge Alvin K. Hellerstein on 6/17/08) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01500-AKH(rjm) |
Filing 2760 STIPULATION AND ORDER OF DISCONTINUANCE... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the actions, the above actions listed are discontinued without prejudice against defendant CDL (New York) LLC i/s/h/a CDL New York LLC Millenium Hilton, only, without costs to either party as against the other... and as further set forth in said stipulation and order. (Signed by Judge Alvin K. Hellerstein on 6/17/08) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01453-AKH(rjm) |
Filing 2759 STIPULATION AND ORDER OF DISCONTINUANCE... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the actions, the above actions listed are discontinued without prejudice against American Express Company, American Express Bank, Ltd., American Express Travel Related Services Company, Inc., and McClier Corporation, only, without costs to either party as against the other... and as further set forth in said stipulation and order. This Document relates to 21mc102 & 06-12413. (Signed by Judge Alvin K. Hellerstein on 6/17/08) (rjm) |
Filing 2758 STIPULATION AND ORDER OF DISCONTINUANCE... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the actions, the above actions listed are discontinued without prejudice against Lehman Brothers Inc., Lehman Commercial Paper, Inc. and Lehman Brothers Holdings, Inc., only, without costs to either party as against the other... and as further set forth in said stipulation and order. This Document relates to 21mc102 & 06-12413. (Signed by Judge Alvin K. Hellerstein on 6/17/08) (rjm) |
Filing 2757 STIPULATION AND ORDER OF DISCONTINUANCE... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the actions, the above actions listed are discontinued without prejudice against American Express Company, American Express Bank, Ltd. and American Express Travel Related Services Company, Inc., and McClier Corporation, only, without costs to either party as against the other... and as further set forth in said stipulation and order. This Document relates to 21mc102 & 05-1675. (Signed by Judge Alvin K. Hellerstein on 6/17/08) (rjm) |
Filing 2756 STIPULATION AND ORDER OF DISCONTINUANCE... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the actions, the above actions listed are discontinued without prejudice against Lehman Brothers, Unc., Lehman Commercial Paper, Inc. and Lehman Brothers Holdings, Inc., only, without costs to either party as against the other... and as further set forth in said stipulation and order. This Document relates to 21mc102 & 05-1675. (Signed by Judge Alvin K. Hellerstein on 6/17/08) (rjm) |
Filing 2755 STIPULATION AND ORDER OF DISCONTINUANCE... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the actions, the above actions listed are discontinued without prejudice against Grubb & Ellis Management Services, Inc., only, without costs to either party as against the other... and as further set forth in said stipulation and order. This Document relates to 21mc102 & 06-6234. (Signed by Judge Alvin K. Hellerstein on 6/17/08) (rjm) |
Filing 2754 STIPULATION AND ORDER OF DISCONTINUANCE... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the actions, the above actions listed are discontinued without prejudice against Stoner & Co., Inc., only, without costs to either party as against the other... and as further set forth in said stipulation and order. This Document relates to 21mc102 & 06-6234. (Signed by Judge Alvin K. Hellerstein on 6/17/08) (rjm) |
Filing 2753 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2752 NOTICE OF APPEARANCE by John Walter Fried on behalf of G.L.O. Management, Inc., 160 Water Street Associates (Fried, John) |
Filing 2751 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2750 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2749 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2748 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2747 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2746 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2745 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2744 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2743 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2742 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2741 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2740 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2739 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 88 Greenwich LLC. (Desmond, James) |
Filing 2738 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 2737 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 2736 AMENDED ANSWER to #2327 Amended Complaint,,,,,,,, with JURY DEMAND. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Attachments: #1 Rule 7.1 Statement)(Calabrese, Salvatore) |
Filing 2735 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc. (Desmond, James) Modified on 6/5/2008 (db). |
Filing 2734 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - NOTICE of of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc. (Desmond, James) Modified on 6/5/2008 (db). |
Filing 2733 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Construction Corporation of Manhattan, Tishman Construction Corporation of New York, Tishman Interiors Corporation. (Desmond, James) Modified on 6/5/2008 (db). |
Filing 2732 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - NOTICE of Adoption of Answer to Master Complaint. Document filed by 88 Greenwich LLC. (Desmond, James) Modified on 6/5/2008 (db). |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DOCUMENT TYPE ERROR. Note to Attorney James Finbar Desmond to RE-FILE Document #2732 Notice (Other). Use the document type Notice of Adoption of Master Answer found under the document list Notices. (db) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DOCUMENT TYPE ERROR. Note to Attorney James Finbar Desmond to RE-FILE Document #2735 Notice (Other). Use the document type Notice of Adoption of Master Answer found under the document list Notices. (db) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DOCUMENT TYPE ERROR. Note to Attorney James Finbar Desmond to RE-FILE Document #2734 Notice (Other). Use the document type Notice of Adoption of Master Answer found under the document list Notices. (db) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DOCUMENT TYPE ERROR. Note to Attorney James Finbar Desmond to RE-FILE Document #2733 Notice (Other), Notice (Other). Use the document type Notice of Adoption of Master Answer found under the document list Notices. (db) |
Filing 2731 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2730 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2729 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2728 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2727 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2726 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2725 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2724 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2723 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2722 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2721 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2720 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2719 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2718 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2717 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2716 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2715 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2714 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2713 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2712 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2711 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2710 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2709 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 100 Church LLC.. (Brooks-Rigolosi, Robert) |
Filing 2708 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2707 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2706 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2705 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2704 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2703 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2702 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2701 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2700 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2699 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2698 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2697 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2696 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2695 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2694 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2693 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2692 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2691 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2690 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2689 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2688 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2687 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2686 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2685 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2684 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2683 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2682 ANSWER to Complaint. Document filed by New York University.(Cosgrove, Robert) |
Filing 2681 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Law Engineering P.C.. (Brooks-Rigolosi, Robert) |
Filing 2680 FILING ERROR - DEFICIENT DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 100 Church LLC.. (Brooks-Rigolosi, Robert) Modified on 6/10/2008 (gf). |
Filing 2679 FILING ERROR - DEFICIENT DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 100 Church LLC.. (Brooks-Rigolosi, Robert) Modified on 6/10/2008 (gf). |
Filing 2678 FILING ERROR - DEFICIENT DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 100 Church LLC.. (Brooks-Rigolosi, Robert) Modified on 6/10/2008 (gf). |
Filing 2677 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 100 Church LLC.. (Brooks-Rigolosi, Robert) |
Filing 2676 FILING ERROR - DEFICIENT DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 100 Church LLC.. (Brooks-Rigolosi, Robert) Modified on 6/10/2008 (gf). |
Filing 2675 FILING ERROR - DEFICIENT DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 100 Church LLC.. (Brooks-Rigolosi, Robert) Modified on 6/10/2008 (gf). |
Filing 2674 FILING ERROR - DEFICIENT DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 100 Church LLC.. (Brooks-Rigolosi, Robert) Modified on 6/10/2008 (gf). |
Filing 2673 FILING ERROR - DEFICIENT DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 100 Church LLC.. (Brooks-Rigolosi, Robert) Modified on 6/10/2008 (gf). |
Filing 2672 FILING ERROR - DEFICIENT DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 100 Church LLC.. (Brooks-Rigolosi, Robert) Modified on 6/10/2008 (gf). |
Filing 2671 FILING ERROR - DEFICIENT DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 100 Church LLC.. (Brooks-Rigolosi, Robert) Modified on 6/10/2008 (gf). |
Filing 2670 FILING ERROR - DEFICIENT DOCKET ENTRY - NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 100 Church LLC.. (Brooks-Rigolosi, Robert) Modified on 6/10/2008 (gf). |
Filing 2669 STIPULATION AND ORDER OF DISCONTINUANCE... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the actions, the above actions listed are discontinued without prejudice against Brookfield Properties Holdings, Inc., only, without costs to either party as against the other... and as further set forth in said stipulation and order. This Document relates to All member cases listed and also 08-2617, 08-2632, 06-14824, 08-2690, 08-2708, 08-2710, 08-2717, 08-2719, 08-2720, 08-2726, 08-2728, 08-2730, 08-2735, 08-2737, 08-2738, 08-2740, 08-2744, 06-1340, 06-13784, 06-14554, 05-1104, 06-12772, 06-14807, 06-1786, 05-1260, 05-1198, 06-12826. (Signed by Judge Alvin K. Hellerstein on 5/30/08) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(rjm) |
Filing 2668 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by AT&T Wireless Services, Inc.. (Fishkin, Robert) |
Filing 2667 ANSWER to Amended Complaint. Document filed by Marriott Hotel Services, Inc., MK West Street Company, L.P., HMC Capital Resources LLC. Related document: #2327 Amended Complaint,,,,,,,, filed by Tadeusz Foremska, Alex Anthony Sanchez, Voldymyr Khomik, Dorota Markut, Ludmila Khomik, Lucyna Foremska, Monica Arce, Miguel Zanabria, Richard Racioppi, Janus Kurkowski, Bozena Kurkowski, Rafael Valdez, Jose Bello, Roman Markut, Manuel Checo, Gustavo Iturralde.(Clark, Paul) |
Filing 2666 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2665 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2664 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2663 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2662 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2661 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2660 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2659 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2658 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2657 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2656 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2655 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2654 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2653 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2652 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2651 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2650 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2649 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2648 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2647 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2646 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2645 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2644 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2643 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2642 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2641 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2640 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2639 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2638 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2637 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2636 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2635 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2634 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2633 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2632 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2631 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2630 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2629 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2628 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2627 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2626 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2625 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2624 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2623 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2622 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2621 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2620 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2619 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2618 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2617 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2616 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2615 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2614 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2613 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2612 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2611 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2610 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2609 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2608 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2607 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2606 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2605 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2604 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2603 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2602 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2601 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2600 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2599 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2598 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2597 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2596 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2595 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2594 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2593 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2592 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2591 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2590 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2589 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2588 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2587 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2586 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2585 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2584 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2583 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2582 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2581 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2580 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2579 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2578 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2577 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2576 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2575 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2574 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2573 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2572 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2571 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2570 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2569 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2568 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2567 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2566 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2565 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2564 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2563 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2562 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2561 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2560 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2559 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2558 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2557 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2556 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2555 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2554 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2553 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2552 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2551 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2550 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2549 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2548 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2547 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2546 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2545 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2544 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2543 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2542 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2541 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2540 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2539 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2538 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2537 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2536 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2535 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2534 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2533 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) |
Filing 2532 STIPULATION AND ORDER OF DISMISSAL WITHOUT PREJUDICE... that any and all claims asserted and/or assertable against Defendant(s) -ERP Operating Limited Partnership and Equity Residential Properties Management corp. s/h/a Equity Residential and ERP Operating Unlimited Partnership only- in the captioned lawsuit shall be dismissed by the Court without prejudice... and without costs to either party as against the other. This Document relates to 21mc102, 07-4485, 07-4477, 06-14623. (Signed by Judge Alvin K. Hellerstein on 5/22/08) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04477-AKH, 1:07-cv-04485-AKH(rjm) |
Filing 2531 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION PUMA, ELSA (ESPINOZA, ALEX). Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2530 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION PUELLO, MARIA. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2529 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION PINOS, LUIS E. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2528 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION PESKI, SLAWOMIR (PESKA, JANINA). Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2527 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION PEREZ-ZAPATOS, DAVID. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2526 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION PENA, MARIANNA. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2525 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION PARRA, LEYDI. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2524 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION PALOMEQUE, HENRY. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2523 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION PALMA, DIANA. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2522 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION OZORIA, JAIME (CARMEN). Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2521 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION OQUENDO, WALTER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2520 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION NUNEZ, CARLOS (PEREZ, ROSA). Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2519 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION NIETO, RODOLFO. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2518 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION NAULA, SEGUNDO. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2517 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION NAULA, MIGUEL A. (MARGARITA, MARIA). Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2516 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION NARTOWICZ, MIECZSLAW. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2515 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION NARANJO, GONZALO. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2514 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION MUNOZ, JANETH (JAVIER). Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2513 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION MOROCLLOO-ANDRADE, SIMON (HOYOS, MONICA). Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2512 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION MORAN, LUIS (KETTY). Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2511 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION MORALES, XIOMAR. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2510 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION MENESES, LUIS A.. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2509 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION MARTINEZ, LUIS (CASTELLANOS, LUDIVIA). Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2508 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION MARIN, DIEGO. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2507 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION MANCO, LUZ. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2506 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION MALDONADO, DARWIN. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2505 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION MAKSYMETS, VITALIY (ANGELA). Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2504 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION LOSADA, NUBIA. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2503 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION LONDONO, GLORIA I.. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2502 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION LANDAU, KEITH (DIANE). Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2501 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION KWASNIK, WLADYSLAW. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2500 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION KUDMAN, YOSEF (LEAH). Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2499 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION KORZEP, ANDRZEJ (MALGONZATA). Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2498 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION JIMENEZ, FRANCISCO (MARISOL). Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2497 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION IRWIN, THOMAS. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2496 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION HARVEY, FRANK (NANCY). Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2495 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION HARRIS, JOHN (MARLOWE-HARRIS, SAHAR). Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2494 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION GUALOTUNA, JORGE. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2493 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION GRAGEDA, ABDON. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2492 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION GONZALEZ, JOHN (MIGDALIA). Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2491 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION GONZALEZ, GISSELLE. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2490 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION GOMEZ, RUBEN. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2489 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION GOMEZ, JOSE (PELAEZ, ESPERANZA V.). Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2488 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION GIL, CLAUDIA (BANONIOS, MARCO). Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2487 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION GANDURSKI, WIESLAW. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2486 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION GALIANO, CRUZ (NANCY). Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2485 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION FRANCO, HERMAN. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2484 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION FEBRILLET, CHRISTIAN. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2483 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION FARES, MANUEL. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2482 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION ESPINOZA, CARLOS R. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2481 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION DUQUE, MARIA I. (CUELLAR, ARCESIO). Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2480 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION DUCHITANGA, MANUEL. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2479 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION DUCHE, LUZ. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2478 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION DOMINGUEZ, GINA. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2477 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION DIAZ, RUTH. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2476 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION DEJESUS, MARIA. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2475 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION DAVILA, WILMAR (MARIA). Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2474 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION DABROWSKI, MIECZSLAW (AGATA). Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2473 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION CRUZ, EFREN. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2472 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION CRIOLLO, JOSE (MARIA). Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2471 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION CHIQUE, MANUEL (CHALCO, ELSA). Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2470 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION CHIMBAY, MARIA F. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2469 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION CHALEN, HORACIO (MARIA). Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2468 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION CEDENO, CARLOS (PACHAY, CELIA). Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2467 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION CEBALLOS, LEDIA (DOMION, COSME). Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2466 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION CAYETANO, TERESITA. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2465 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION CASTILLO, NANCY (GOLIANO, CRUZ). Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2464 FILING ERROR WRONG DOCUMENT TYPE SELECTED FROM MENU NOTICE of ADOPTION CASTILLO, FRANCISCO (COURINE). Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2463 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - NOTICE of ADOPTION CASTILLO, BEATRIZ. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2462 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - NOTICE of ADOPTION CARRERO, RAMON. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2461 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - NOTICE of ADOPTION CARRASCO, HERNAN (WENDY). Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2460 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - NOTICE of ADOPTION CARPIO, FAUSTO (TRANSITO). Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2459 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - NOTICE of ADOPTION CARCHI, MAURICIO. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2458 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - NOTICE of ADOPTION CALLE, ELVA (AVILA, MAURICIO). Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2457 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - NOTICE of ADOPTION CABRERA, MARBIN. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2456 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - NOTICE of ADOPTION CABRERA, KLEBER. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2455 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - NOTICE of ADOPTION CABRERA, HUGO. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2454 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - NOTICE of ADOPTION BUNAY, FLOR. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2453 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - NOTICE of ADOPTION BRAVERMAN, ERIC. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2452 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - NOTICE of ADOPTION BOTERO, YULY. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2451 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - NOTICE of ADOPTION BERREZUETA, LUIS (LOPEZ, HILDA). Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2450 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - NOTICE of ADOPTION BERMEO, LUIS. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2449 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - NOTICE of ADOPTION AZCARATE, ROSA. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2448 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - NOTICE of ADOPTION AVILA, RICHARD. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2447 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - NOTICE of ADOPTION AVILA, MAURICIO (CALLE, ELVA). Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2446 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - NOTICE of ADOPTION AVILA, DERLIM. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2445 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - NOTICE of ADOPTION ATEHORTUA, MARTHA. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2444 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - NOTICE of ADOPTION ASMAL, CARLOS. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2443 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - NOTICE of ADOPTION ARLOTTA, THOMAS A. (GUADALUPE). Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2442 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - NOTICE of ADOPTION ARBOLEDA, DESIDERIO (MUNOZ, SANDRA). Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2441 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - NOTICE of ADOPTION ARBELAEZ, IGNACIO. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2440 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - NOTICE of ADOPTIONALVAREZ, GLORIA (SANDOYA, HENRY). Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2439 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - NOTICE of ADOPTION ALMANZAR, BRIDGETT. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
Filing 2438 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - NOTICE of ADOPTION ALFARO LOBO, MIGUEL. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC. (Calabrese, Salvatore) Modified on 5/23/2008 (db). |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DOCUMENT TYPE ERROR. Note to Attorney Salvatore J. Calabrese to RE-FILE Document #2493 Notice (Other), #2496 Notice (Other), #2497 Notice (Other), #2498 Notice (Other), #2502 Notice (Other), #2506 Notice (Other), #2503 Notice (Other), #2495 Notice (Other), #2499 Notice (Other), #2504 Notice (Other), #2501 Notice (Other), #2507 Notice (Other), #2505 Notice (Other), #2494 Notice (Other), #2500 Notice (Other). Use the document type Notice of Adoption of Master Answer found under the document list Notices. (db) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DOCUMENT TYPE ERROR. Note to Attorney Salvatore J. Calabrese to RE-FILE Document #2490 Notice (Other), #2480 Notice (Other), #2470 Notice (Other), #2472 Notice (Other), #2488 Notice (Other), #2476 Notice (Other), #2465 Notice (Other), #2474 Notice (Other), #2479 Notice (Other), #2466 Notice (Other), #2475 Notice (Other), #2487 Notice (Other), #2467 Notice (Other), #2489 Notice (Other), #2483 Notice (Other), #2484 Notice (Other), #2473 Notice (Other), #2477 Notice (Other), #2464 Notice (Other), #2469 Notice (Other), #2482 Notice (Other), #2491 Notice (Other), #2481 Notice (Other), #2471 Notice (Other), #2486 Notice (Other), #2468 Notice (Other), #2492 Notice (Other), #2478 Notice (Other), #2485 Notice (Other). Use the document type Notice of Adoption of Master Answer found under the document list Notices. (db) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DOCUMENT TYPE ERROR. Note to Attorney Salvatore J. Calabrese to RE-FILE Document #2522 Notice (Other), #2515 Notice (Other), #2526 Notice (Other), #2517 Notice (Other), #2519 Notice (Other), #2511 Notice (Other), #2516 Notice (Other), #2509 Notice (Other), #2510 Notice (Other), #2520 Notice (Other), #2530 Notice (Other), #2523 Notice (Other), #2514 Notice (Other), #2528 Notice (Other), #2529 Notice (Other), #2531 Notice (Other), #2521 Notice (Other), #2525 Notice (Other), #2508 Notice (Other), #2513 Notice (Other), #2527 Notice (Other), #2518 Notice (Other), #2512 Notice (Other), #2524 Notice (Other). Use the document type Notice of Adoption of Master Answer found under the document list Notices. (db) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DOCUMENT TYPE ERROR. Note to Attorney Salvatore J. Calabrese to RE-FILE Document #2458 Notice (Other), #2459 Notice (Other), #2460 Notice (Other), #2454 Notice (Other), #2453 Notice (Other), #2451 Notice (Other), #2462 Notice (Other), #2463 Notice (Other), #2456 Notice (Other), #2438 Notice (Other), #2448 Notice (Other), #2440 Notice (Other), #2452 Notice (Other), #2447 Notice (Other), #2439 Notice (Other), #2441 Notice (Other), #2443 Notice (Other), #2446 Notice (Other), #2449 Notice (Other), #2450 Notice (Other), #2442 Notice (Other), #2444 Notice (Other), #2457 Notice (Other), #2455 Notice (Other), #2445 Notice (Other), #2461 Notice (Other). Use the document type Notice of Adoption of Master Answer found under the document list Notices. (db) |
Filing 2437 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Lionshead Development LLC.. (Cardo, Leila) |
Filing 2436 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 110 Church LLC.. (Cardo, Leila) |
Filing 2435 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Lionshead Development LLC.. (Cardo, Leila) |
Filing 2434 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 110 Church LLC.. (Cardo, Leila) |
Filing 2433 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Lionshead Development LLC.. (Cardo, Leila) |
Filing 2432 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 110 Church LLC.. (Cardo, Leila) |
Filing 2431 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Lionshead Development LLC.. (Cardo, Leila) |
Filing 2430 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 110 Church LLC.. (Cardo, Leila) |
Filing 2429 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Lionshead Development LLC.. (Cardo, Leila) |
Filing 2428 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 110 Church LLC.. (Cardo, Leila) |
Filing 2427 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Lionshead Development LLC.. (Cardo, Leila) |
Filing 2426 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 110 Church LLC.. (Cardo, Leila) |
Filing 2425 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Lionshead Development LLC.. (Cardo, Leila) |
Filing 2424 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 110 Church LLC.. (Cardo, Leila) |
Filing 2423 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Lionshead Development LLC.. (Cardo, Leila) |
Filing 2422 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Lionshead Development LLC.. (Cardo, Leila) |
Filing 2421 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Lionshead Development LLC.. (Cardo, Leila) |
Filing 2420 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 110 Church LLC.. (Cardo, Leila) |
Filing 2419 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Lionshead Development LLC.. (Cardo, Leila) |
Filing 2418 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 110 Church LLC.. (Cardo, Leila) |
Filing 2417 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Lionshead Development LLC.. (Cardo, Leila) |
Filing 2416 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 110 Church LLC.. (Cardo, Leila) |
Filing 2415 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Lionshead Development LLC.. (Cardo, Leila) |
Filing 2414 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 110 Church LLC.. (Cardo, Leila) |
Filing 2413 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Lionshead Development LLC.. (Cardo, Leila) |
Filing 2412 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 110 Church LLC.. (Cardo, Leila) |
Filing 2411 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Lionshead Development LLC.. (Cardo, Leila) |
Filing 2410 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 110 Church LLC.. (Cardo, Leila) |
Filing 2409 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Lionshead Development LLC.. (Cardo, Leila) |
Filing 2408 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 110 Church LLC.. (Cardo, Leila) |
Filing 2407 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Lionshead Development LLC.. (Cardo, Leila) |
Filing 2406 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 110 Church LLC.. (Cardo, Leila) |
Filing 2405 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Lionshead Development LLC.. (Cardo, Leila) |
Filing 2404 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 110 Church LLC.. (Cardo, Leila) |
Filing 2403 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Lionshead Development LLC.. (Cardo, Leila) |
Filing 2402 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 110 Church LLC.. (Cardo, Leila) |
Filing 2401 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Lionshead Development LLC.. (Cardo, Leila) |
Filing 2400 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 110 Church LLC.. (Cardo, Leila) |
Filing 2399 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Lionshead Development LLC.. (Cardo, Leila) |
Filing 2398 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 110 Church LLC.. (Cardo, Leila) |
Filing 2397 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Lionshead Development LLC.. (Cardo, Leila) |
Filing 2396 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 110 Church LLC.. (Cardo, Leila) |
Filing 2395 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Lionshead Development LLC.. (Cardo, Leila) |
Filing 2394 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 110 Church LLC.. (Cardo, Leila) |
Filing 2393 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Lionshead Development LLC.. (Cardo, Leila) |
Filing 2392 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 110 Church LLC.. (Cardo, Leila) |
Filing 2391 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Lionshead Development LLC.. (Cardo, Leila) |
Filing 2390 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 110 Church LLC.. (Cardo, Leila) |
Filing 2389 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Lionshead Development LLC.. (Cardo, Leila) |
Filing 2388 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 110 Church LLC.. (Cardo, Leila) |
Filing 3192 STIPULATION OF DISMISSAL AND TRANSFER OF CERTAIN ENUMERATED CIVIL ACTIONS... that the civil actions referenced in Attachment A, "Case to be Dismissed" column, be discontinued and dismissed pursuant to Federal Rule of Civil Procedure 41(a)(1)(ii) without prejudice... without costs to any party... the civil actions referenced in Attachment B be transferred from 21mc100 to 21mc102; that the civil actions referenced in Attachment C be transferred from 21mc100 to 21mc103... that the civil action referenced in Attachment D, "Case to be transferred from 21MC100" column, be transferred and consolidated with the corresponding civil action referenced in Attachment D, "To Consolidate With 21 MC 102" column... and as further set forth in said Stipulation of Dismissal and Transfer of enumerated Civil Actions. This Document applies to All World Trade Center Disaster Site Litigation. Also relates to 21mc102 and 21mc103. (Signed by Judge Alvin K. Hellerstein on 5/8/2008) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-00417-AKH, 1:05-cv-01239-AKH(jmi) |
Filing 2387 STIPULATION OF DISMISSAL AND TRANSFER OF CERTAIN ENUMERATED CIVIL ACTIONS... that the civil actions referenced in Attachment A, "Case to be Dismissed" column, be discontinued and dismissed pursuant to Federal Rule of Civil Procedure 41(a)(1)(ii) without prejudice... without costs to any party... the civil actions referenced in Attachment B be transferred from 21mc100 to 21mc102; that the civil actions referenced in Attachment C be transferred from 21mc100 to 21mc103... that the civil action referenced in Attachment D, "Case to be transferred from 21MC100" column, be transferred and consolidated with the corresponding civil action referenced in Attachment D, "To Consolidate With 21 MC 102" column... and as further set forth in said Stipulation of Dismissal and Transfer of enumerated Civil Actions. This Document applies to All World Trade Center Disaster Site Litigation. Also relates to 21mc102 and 21mc103. (Signed by Judge Alvin K. Hellerstein on 5/8/08) (rjm) |
Filing 2386 CASE MANAGEMENT ORDER NO. 6 Regarding the procedures to be followed that shall govern the handling of this Case Management Order No. 6. (Signed by Judge Alvin K. Hellerstein on 5/6/08) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(rjm) (rjm). (Additional attachment(s) added on 8/5/2008: #1 Exhibit Attachment) (rjm). |
Filing 2385 NOTICE OF APPEARANCE by John J. Henry on behalf of TRC Engineers, Inc., TRC Engineers, Inc, TRC Engineers, Inc. Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Henry, John) |
Filing 2384 CERTIFICATE OF SERVICE of Notices of Adoption of Answer to Master Complaint-Atehortua, Carrero, Castillo, Coronel, Diaz, Diez, Falcones served on Worby Groner Edelman & Napoli Bern LLP on April 24, 2008. Service was made by Mail. Document filed by Resnick 75 Park Place LLC. (Stella, Frances) |
Filing 2383 AFFIDAVIT OF SERVICE. Document filed by Broadway West Street Associates LP. (Tannenbaum, David) |
Filing 2382 CERTIFICATE OF SERVICE of Notices of Adoption of Answer to Master Complaint-Atehortua, Carrero, Castillo, Coronel, Diaz, Diez, Falcones served on Worby Groner Edelman & Napoli Bern LLP on April 24, 2008. Service was made by Mail. Document filed by Jack Resnick & Sons, Inc.. (Stella, Frances) |
Filing 2381 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Broadway West Street Associates LP. (Tannenbaum, David) |
Filing 2380 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Broadway West Street Associates LP. (Tannenbaum, David) |
Filing 2379 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Broadway West Street Associates LP. (Tannenbaum, David) |
Filing 2378 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Broadway West Street Associates LP. (Tannenbaum, David) |
Filing 2377 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Broadway West Street Associates LP. (Tannenbaum, David) |
Filing 2376 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Resnick 75 Park Place LLC. (Stella, Frances) |
Filing 2375 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Broadway West Street Associates LP. (Tannenbaum, David) |
Filing 2374 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jack Resnick & Sons, Inc.. (Stella, Frances) |
Filing 2373 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Resnick 75 Park Place LLC. (Stella, Frances) |
Filing 2372 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Broadway West Street Associates LP. (Tannenbaum, David) |
Filing 2371 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jack Resnick & Sons, Inc.. (Stella, Frances) |
Filing 2370 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Broadway West Street Associates LP. (Tannenbaum, David) |
Filing 2369 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Resnick 75 Park Place LLC. (Stella, Frances) |
Filing 2368 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Broadway West Street Associates LP. (Tannenbaum, David) |
Filing 2367 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jack Resnick & Sons, Inc.. (Stella, Frances) |
Filing 2366 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Resnick 75 Park Place LLC. (Stella, Frances) |
Filing 2365 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jack Resnick & Sons, Inc.. (Stella, Frances) |
Filing 2364 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Resnick 75 Park Place LLC. (Stella, Frances) |
Filing 2363 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jack Resnick & Sons, Inc.. (Stella, Frances) |
Filing 2362 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Resnick 75 Park Place LLC. (Stella, Frances) |
Filing 2361 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jack Resnick & Sons, Inc.. (Stella, Frances) |
Filing 2360 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Resnick 75 Park Place LLC. (Stella, Frances) |
Filing 2359 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jack Resnick & Sons, Inc.. (Stella, Frances) |
Filing 2358 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2357 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2356 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2355 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2354 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2353 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2352 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2351 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2350 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2349 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2348 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2347 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2346 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2345 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2344 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2343 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2342 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2341 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2340 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2339 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2338 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2337 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2336 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2335 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2334 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2333 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2332 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2331 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2330 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2329 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by JPMorgan Chase Bank, JPMorgan Chase Bank, N.A.. (Coster, James) |
Filing 2328 FIRST AMENDED COMPLAINT BY ADOPTION/CHECK-OFF COMPLAINT RELATED TO THE FIRST AMENDED MASTER COMPLAINT (3/28/08). (Plaintiffs Demand a Trial by Jury) against 114 Liberty Street Associates, 120 Greneich Development Associates, LLC, 176 Broadway Builders Corp., 176 Broadway Owners Corp., 250 Broadway Associates, 33 Rector Street Condominium, 45 Murray Street Corp., 48 Wall LLC, Abatement Professionals, Abscope Environmental, Inc., AIG American International Realty Corp., Applied Environmental, Inc., B.C.R.E. 90 West Street, LLC, Barrington Development Corp., Bristol Environmental, Inc., CAP, Inc., Catamount Environmental, Inc., Clayton Environmental Consultants, Comprehensive Environmental Services Co., Contaminant Control, Inc., Covino Environmental Associates, Inc., Criterion Laboratories, Inc., Darling Asbestos Disposal Company, Inc., Diversified Environmental Corporation, Dynaserv Industries, Inc., Environmental Products and Services, Inc., Environmental Services and Technologies, Inc., Environmental Testing, Inc., Enviroserve, Inc., GB Development Group, German American Capital Corporation, Greenwich Court Condominium Association Corp., Greystone Properties, Hygienetics Environmental Company, Inc., J Hill Associates, Lvi Environmental Services, Inc., Marcor Remediation, Inc., MCI Communications Corporation, MCI Communications Services, Inc., MCI, Inc., Milro Associates, Inc., Morgan Stanley MGMT Capital, Inc., Norwich Associates, Inc., Par Environmental Corporation, Pinnacle Environmental Corporation, Potomac Abatement, Inc., RFG New York Associates, LLC, Royal Environmental, Inc., Sencam, Inc., Specialty Service Contracting, Inc., Syska and Hennessy, Taconic Investment Partners, LLC, Tellabs Operations, Inc., The City of New York Department of Education, The Witkoff Group LLC, TRZ Holdings, LLC, UBS Financial Services, Inc., Wall Street, LLC, William F. Collins, Deutsche Bank with JURY DEMAND.Document filed by Rafael Valdez, Manuel Checo, Dorota Markut, Roman Markut, Lucyna Foremska, Tadeusz Foremska, Alex Anthony Sanchez, Richard Racioppi, Jose Bello, Bozena Kurkowski, Janus Kurkowski, Ludmila Khomik, Voldymyr Khomik, Gustavo Iturralde, Monica Arce, Miguel Zanabria.(rjm) |
Filing 2327 FIRST AMENDED MASTER COMPLAINT (Jury Trial Demanded) against 114 Liberty Street Associates, 120 Greneich Development Associates, LLC, 176 Broadway Builders Corp., 176 Broadway Owners Corp., 250 Broadway Associates, 33 Rector Street Condominium, 45 Murray Street Corp., 48 Wall LLC, Abatement Professionals, Abscope Environmental, Inc., AIG American International Realty Corp., Applied Environmental, Inc., B.C.R.E. 90 West Street, LLC, Barrington Development Corp., Bristol Environmental, Inc., CAP, Inc., Catamount Environmental, Inc., Clayton Environmental Consultants, Comprehensive Environmental Services Co., Contaminant Control, Inc., Covino Environmental Associates, Inc., Criterion Laboratories, Inc., Darling Asbestos Disposal Company, Inc., Deutsche Bank, Diversified Environmental Corporation, Dynaserv Industries, Inc., Environmental Products and Services, Inc., Environmental Services and Technologies, Inc., Environmental Testing, Inc., Enviroserve, Inc., GB Development Group, German American Capital Corporation, Greenwich Court Condominium Association Corp., Greystone Properties, Hygienetics Environmental Company, Inc., J Hill Associates, Lvi Environmental Services, Inc., LVI Services, Inc., Marcor Remediation, Inc., MCI Communications Corporation, MCI Communications Services, Inc., MCI, Inc., Milro Associates, Inc., Morgan Stanley MGMT Capital, Inc., Norwich Associates, Inc., Par Environmental Corporation, Pinnacle Environmental Corporation, Potomac Abatement, Inc., RFG New York Associates, LLC, Royal Environmental, Inc., Sencam, Inc., Specialty Service Contracting, Inc., Syska and Hennessy, Taconic Investment Partners, LLC, Tellabs Operations, Inc., The City of New York Department of Education, The Witkoff Group LLC, TRZ Holdings, LLC, UBS Financial Services, Inc., Wall Street, LLC, William F. Collins.Document filed by Rafael Valdez, Manuel Checo, Dorota Markut, Roman Markut, Lucyna Foremska, Tadeusz Foremska, Alex Anthony Sanchez, Richard Racioppi, Jose Bello, Bozena Kurkowski, Janus Kurkowski, Ludmila Khomik, Voldymyr Khomik, Gustavo Iturralde, Monica Arce, Miguel Zanabria. This Document Applies to All Lower Manhattan Disaster Site Litigation.(rjm) |
Filing 2326 NOTICE of Substitution of Attorney. Old Attorney: Eschen, Frenkel, Weisman & Gordon, LLP, New Attorney: Rubin, Fiorella & Friedman, LLP, Address: Rubin, Fiorella & Friedman, 292 Madison Avenue, New York, New York, USA 10017, 212-953-2381. Document filed by 110 Church LLC., Lionshead Development LLC.. (Weisman, Todd) |
Filing 2325 ANSWER to Complaint with JURY DEMAND. Document filed by Martuscello, Joseph.(Leff, Richard) |
Filing 2324 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Martuscello, Joseph.(Leff, Richard) |
Filing 2323 NOTICE OF APPEARANCE by Richard Eric Leff on behalf of Martuscello, Joseph (Leff, Richard) |
Filing 2322 NOTICE of Adoption. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 2321 NOTICE of Adoption. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 2320 NOTICE of of Adoption. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 2319 MOTION for Discovery. Document filed by HILLMANN ENVIRONMENTAL GROUP, LLC.(Calabrese, Salvatore) |
Filing 2318 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Sam Rosmarin dated 3/19/08 re: that the firm of Sam Rosmarin, 11 Martine Avenue, White Plains, N.Y. 10606 no longer represents Hillman Environmental Group, PLLC in connection with the matters 21mc102 and 21mc103. The firm of Ahmuty Demers & McManus, 123 William Street, NY NY 10038 has been substituted as counsel and a substitution has been filed with the Court. Kindly cease sending electronic notices to this office (sam@rosmarinlaw.com) and redirect all notices to Salvatore.Calabrese@admlaw.com. ENDORSEMENT: So Ordered. This Document relates to 21mc102 & 21mc103. (Signed by Judge Alvin K. Hellerstein on 4/10/08) (rjm) |
Filing 2317 STIPULATION AND ORDER OF DISMISSAL... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the actions, the above actions listed are discontinued without prejudice against Verizon New York, Inc., only, without costs to either party as against the other... and as further set forth in said stipulation and order. (Signed by Judge Alvin K. Hellerstein on 4/10/08) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01518-AKH, 1:07-cv-01585-AKH, 1:07-cv-01641-AKH, 1:07-cv-01652-AKH(rjm) |
Filing 2316 NOTICE OF CHANGE OF ADDRESS by Jason Andrew Harrington on behalf of Weston Solutions, Inc.. New Address: Wilson Elser Moskowitz Edelman & Dicker LLP, 150 E. 42nd Street, New York, New York, USA 10017, 212-490-3000. (Harrington, Jason) |
Filing 2314 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Christopher R. LoPalo dated 3/28/08 re: Plaintiffs' Counsel respectfully requests that this Court issue an Order relieving Plaintiff's Counsel from the procedure of filing paper copies and separately uploading each affidavit of service through the ecf system... ENDORSEMENT: "I decline to sign the proposed order. Individual filings in individual cases are necessary for a complete public record. The proposal would shift counsel's burden to the Clerk's Office and exceed budgetary limitations for court personnel." This Document relates to 21mc100, 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 4/2/08) (rjm) |
Filing 2313 ANSWER to Complaint with JURY DEMAND. Document filed by 2 Gold L.L.C..(Leff, Richard) |
Filing 2312 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by 2 Gold L.L.C..(Leff, Richard) |
Filing 2311 NOTICE OF APPEARANCE by Richard Eric Leff on behalf of 2 Gold L.L.C. (Leff, Richard) |
Filing 2315 (DUPLICATE) CASE MANAGEMENT ORDER NO. 5 (AMENDING THE MASTER COMPLAINT AND CHECK-OFF COMPLAINT). Leave is hereby granted for the filing of the First Amended Master Complaint and First Amended Check-Off Complaint in this Litigation... and as further set forth regarding the procedures to be followed that shall govern the handling of this Case Management Order No. 5. This Document Applies to All In Re World Trade Center Lower Manhattan Disaster Site Litigation. (Signed by Judge Alvin K. Hellerstein on 3/28/08) (Attachments: #1 Exhibit A to Case Management Order # 5, #2 Exhibit B to Case Management Order # 5) Filed in ALL Associated Cases: 1:21-mc-00102-AKH et al.(db) |
Filing 2310 CASE MANAGEMENT ORDER NO. 5 (AMENDING THE MASTER COMPLAINT AND CHECK-OFF COMPLAINT). Leave is hereby granted for the filing of the First Amended Master Complaint and First Amended Check-Off Complaint in this Litigation... and as further set forth regarding the procedures to be followed that shall govern the handling of this Case Management Order No. 5. This Document Applies to All In Re World Trade Center Lower Manhattan Disaster Site Litigation. (Signed by Judge Alvin K. Hellerstein on 3/28/08) (Attachments: #1 Exhibit A, #2 Exhibit B)(rjm). |
Filing 2309 NOTICE OF APPEARANCE by Salvatore J. Calabrese on behalf of HILLMANN ENVIRONMENTAL GROUP, LLC (Calabrese, Salvatore) |
Filing 2308 NOTICE OF APPEARANCE by Salvatore J. Calabrese on behalf of Hillman Enviornmental Group, LLC. (Calabrese, Salvatore) |
Filing 2307 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Sam Rosmarin dated 3/19/08 re: Substitution of counsel. The law firm of Sam Rosmarin, PLLC, 11 Martine Ave., White Plains, NY 10606 no longer represents Hillmann Environmental Group, PLLC in connection with the above matters. The firm of Ahmuty Demers & McManus, 123 William Street, NY NY 10038 has been substituted as counsel and a substitution has been filed with the Court. Kindly cease sending electronic notices to this office (sam@rosmarinlaw.com) and redirect all notices to Salvatore.Calabrese@admlaw.com. ENDORSEMENT: So Ordered. This Document relates to 21mc102 and 21mc103. (Signed by Judge Alvin K. Hellerstein on 3/26/08) (rjm) |
Filing 2306 ORDER ENDORSEMENT re: #2191 Order to Show Cause, filed by Lionshead 110 Development, LLC. ENDORSEMENT: "The Eschen, Frenkel, Weisman & Gordon LLP firm is hereby relieved as counsel of record. The parties shall submit a stipulation substituting counsel by Friday, 2/28/08." (Signed by Judge Alvin K. Hellerstein on 3/25/08) (rjm) |
***NOTE TO ATTORNEY THAT THE ATTEMPTED FILING OF Document No. #2305 HAS BEEN REJECTED. Note to Attorney Sam Rosmarin : THE CLERK'S OFFICE DOES NOT ACCEPT LETTERS FOR FILING, either through ECF or otherwise, except where the judge has ordered that a particular letter be docketed. Letters may be sent directly to a judge. (kco) |
Filing 2305 FILING ERROR - ELECTRONIC FILING FOR NON-ECF DOCUMENT - NOTICE of Substitution of Attorney. Old Attorney: Sam Rosmarin, Esq., New Attorney: Salvatore Calabrese, Address: AHMUTY DEMERS & MCMANUS, 123 WILLIAM STREET, NEW YORK, NEW YORK, USA 10038, (212) 513 7788. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) Modified on 3/25/2008 (kco). |
Filing 2304 NOTICE of ADOPTION. Document filed by Hillman Enviornmental Group, LLC.. (Calabrese, Salvatore) |
Filing 2303 NOTICE of ADOPTION. Document filed by Hillman Enviornmental Group, LLC.. (Calabrese, Salvatore) |
Filing 2302 NOTICE of ADOPTION. Document filed by Hillman Enviornmental Group, LLC.. (Calabrese, Salvatore) |
Filing 2301 NOTICE of ADOPTION. Document filed by Hillman Enviornmental Group, LLC.. (Calabrese, Salvatore) |
Filing 2300 NOTICE of ADOPTION. Document filed by Hillman Enviornmental Group, LLC.. (Calabrese, Salvatore) |
Filing 2299 NOTICE of ADOPTION. Document filed by Hillman Enviornmental Group, LLC.. (Calabrese, Salvatore) |
Filing 2298 NOTICE of ADOPTION. Document filed by Hillman Enviornmental Group, LLC.. (Calabrese, Salvatore) |
Filing 2297 NOTICE of ADOPTION. Document filed by Hillman Enviornmental Group, LLC.. (Calabrese, Salvatore) |
Filing 2296 NOTICE of ADOPTION. Document filed by Hillman Enviornmental Group, LLC.. (Calabrese, Salvatore) |
Filing 2295 NOTICE of ADOPTION. Document filed by Hillman Enviornmental Group, LLC.. (Calabrese, Salvatore) |
Filing 2294 NOTICE of ADOPTION. Document filed by Hillman Enviornmental Group, LLC.. (Calabrese, Salvatore) |
Filing 2293 NOTICE of ADOPTION. Document filed by Hillman Enviornmental Group, LLC.. (Calabrese, Salvatore) |
Filing 2292 NOTICE of ADOPTION. Document filed by Hillman Enviornmental Group, LLC.. (Calabrese, Salvatore) |
Filing 2291 NOTICE of ADOPTION. Document filed by Hillman Enviornmental Group, LLC.. (Calabrese, Salvatore) |
Filing 2290 NOTICE of ADOPTION. Document filed by Hillman Enviornmental Group, LLC.. (Calabrese, Salvatore) |
Filing 2289 NOTICE of ADOPTION. Document filed by Hillman Enviornmental Group, LLC.. (Calabrese, Salvatore) |
Filing 2288 NOTICE of ADOPTION. Document filed by Hillman Enviornmental Group, LLC.. (Calabrese, Salvatore) |
Filing 2287 NOTICE of ADOPTION. Document filed by Hillman Enviornmental Group, LLC.. (Calabrese, Salvatore) |
Filing 2286 NOTICE of ADOPTION. Document filed by Hillman Enviornmental Group, LLC.. (Calabrese, Salvatore) |
Filing 2285 NOTICE of ADOPTION. Document filed by Hillman Enviornmental Group, LLC.. (Calabrese, Salvatore) |
Filing 2284 NOTICE of ADOPTION. Document filed by Hillman Enviornmental Group, LLC.. (Calabrese, Salvatore) |
Filing 2283 NOTICE of ADOPTION. Document filed by Hillman Enviornmental Group, LLC.. (Calabrese, Salvatore) |
Filing 2282 NOTICE of ADOPTION. Document filed by Hillman Enviornmental Group, LLC.. (Calabrese, Salvatore) |
Filing 2281 NOTICE of ADOPTION. Document filed by Hillman Enviornmental Group, LLC.. (Calabrese, Salvatore) |
Filing 2280 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Hillman Enviornmental Group, LLC.. (Calabrese, Salvatore) |
Filing 2279 TRANSCRIPT of proceedings held on 2/19/2008 before Judge Alvin K. Hellerstein. (jp) |
Filing 2278 STIPULATION AND ORDER OF DISMISSAL WITH PREJUDICE... that any and all claims asserted and/or assertable by Plaintiff(s) -Richard Racioppo- against Defendant(s) -Tully Construction Co., Inc., Tully Industries, Inc., and Deutsche Bank Trust Company Americas, incorrectly named in the Complaint as Deutsche Bank- in the captioned lawsuit shall be dismissed by the Court with prejudice... and without costs to either party as against the other... and as further set forth in said stipulation and order of dismissal. (Signed by Judge Alvin K. Hellerstein on 3/18/08) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:04-cv-09003-AKH(rjm) |
Filing 2277 STIPULATION. It is hereby stipulated and agreed by and between counsel for the parties in cases 07-8722, 07,5701, and 07,8721 that these cases which were filed by plaintiffs in 21mc100 are hereby transferred from 21mc100 to 21mc102 for all purposes. This Document also relates to 07-8722, 07-5701, 07-8721 as well as member cases for 21mc102. (Signed by Judge Alvin K. Hellerstein on 3/14/08) Filed In Associated Cases: 1:21-mc-00102-AKH et al. (rjm) |
Filing 2276 SECOND RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by RY Management Co., Inc..(Leff, Richard) |
Filing 2275 NOTICE OF APPEARANCE by Richard Eric Leff on behalf of RY Management Co., Inc. (Leff, Richard) |
Filing 2274 NOTICE of Substitution of Attorney. Old Attorney: Sam Rosmarin, Esq., New Attorney: Philip J. McManus, Esq., Address: Ahmuty Demers & McManus, 123 William Street, 27th Floor, New York, New York, USA 10038, (212) 513-7788. Document filed by Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL). (Calabrese, Salvatore) |
Filing 2273 NOTICE of Bankruptcy Stipulation. Document filed by Mayore Estates LLC, Mayore Estates LLC and 80 Lafayette Associates LLC, Mayore Estates, LLC. (Attachments: #1 Stipulation and Order Annulling and Vacating the Automatic Stay to Permit Continuation of World Trade Center Litigation, #2 Certificate of Service)(Nash, Kevin) |
Filing 2272 CERTIFICATE OF SERVICE of Notice of Adoption of Answer To Master Complaint served on David Kremen, Esq. on March 12, 2008. Service was made by Mail. Document filed by Resnick 75 Park Place LLC. (Stella, Frances) |
Filing 2271 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Resnick 75 Park Place LLC. (Stella, Frances) |
Filing 2270 CERTIFICATE OF SERVICE of Notice of Adoption of Answer to Master Complaint served on David L. Kremen, Esq. on March 12, 2008. Service was made by Mail. Document filed by Jack Resnick & Sons, Inc.. (Stella, Frances) |
Filing 2269 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jack Resnick & Sons, Inc.. (Stella, Frances) |
Filing 2268 TRANSCRIPT of proceedings held on 1/3/08, 10:45am before Judge Alvin K. Hellerstein. (rjm) |
Filing 2267 CERTIFICATE OF SERVICE of Notice of Adoption of Answer to Master Complaint served on Worby Groner Edelman & Napoli Bern LLP on March 10, 2008. Service was made by Mail. Document filed by Cushman & Wakefield 111 Wall, Inc.. (Stella, Frances) |
Filing 2266 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Cushman & Wakefield 111 Wall, Inc.. (Stella, Frances) |
Filing 2265 CERTIFICATE OF SERVICE of Notice of Adoption of Answer to Master Complaint served on Worby Groner Edelman & Napoli Bern LLP on March 10, 2008. Service was made by Mail. Document filed by Cushman & Wakefield, Inc.. (Stella, Frances) |
Filing 2264 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Cushman & Wakefield, Inc.. (Stella, Frances) |
Filing 2263 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by AT&T Wireless Services, Inc.. (Fishkin, Robert) |
Filing 2262 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by AT&T Wireless Services, Inc.. (Fishkin, Robert) |
Filing 2261 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by AT&T Wireless Services, Inc.. (Fishkin, Robert) |
Filing 2260 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by AT&T Wireless Services, Inc.. (Fishkin, Robert) |
Filing 2259 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by AT&T Wireless Services, Inc.. (Fishkin, Robert) |
Filing 2258 AMENDED RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by 233 Broadway Owners, LLC.(Herrmann, Margaret) |
Filing 2257 ORDER ADMITTING ATTORNEY PRO HAC VICE. Attorney Shannon W. Conway for Tully Construction Co. Inc., City of New York, AMEC Construction Management Inc., Bovis Lend Lease, Inc., Plaza Construction Corp. and Turner Construction Company admitted Pro Hac Vice. This Document relates to 21mc100, 21mc102. (Signed by Judge Alvin K. Hellerstein on 2/27/08) (rjm) |
Transmission to Attorney Admissions Clerk. Transmitted re: #2257 Order Admitting Attorney Pro Hac Vice,, to the Attorney Admissions Clerk for updating of Attorney Information. (rjm) |
Filing 2255 CERTIFICATE OF SERVICE of Notice of Adoption of Answer to Master Complaint served on Worby Groner Edelman & Napoli Bern on February 26, 2008. Service was made by Mail. Document filed by 315 Hudson LLC. (Stella, Frances) |
Filing 2254 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 315 Hudson LLC. (Stella, Frances) |
CONSOLIDATED MEMBER CASE: Create association to 1:08-cv-02663-AKH.. (jma) |
CASE ACCEPTED AS RELATED. Create association to 1:08-cv-02650-AKH. (jma) |
Case Designated ECF. (mme) |
Filing 2253 AFFIDAVIT OF SERVICE of Reply memorandum of law in support of OTSC served on Rubin Fiorella Friedman: Lionshead 110 Development; 110 Church, LLC on February 22, 2008. Service was made by MAIL. Document filed by 110 Church LLC., Lionshead Development LLC.. (Battista, Joseph) |
Filing 2252 FIRST REPLY MEMORANDUM OF LAW in Support. Document filed by 110 Church LLC., Lionshead Development LLC.. (Attachments: #1 Exhibit A)(Battista, Joseph) |
Filing 2251 CERTIFICATE OF SERVICE of Notices of Adoption of Master Answer served on Worby Groner Edelman & Napoli Bern on February 20, 2008. Service was made by Mail. Document filed by Resnick 75 Park Place LLC. (Stella, Frances) |
Filing 2250 CERTIFICATE OF SERVICE of Notices of Adoption of Master Answer served on Worby Groner Edelman & Napoli Bern on February 20, 2008. Service was made by Mail. Document filed by Jack Resnick & Sons, Inc.. (Stella, Frances) |
Filing 2249 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Resnick 75 Park Place LLC. (Stella, Frances) |
Filing 2248 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jack Resnick & Sons, Inc.. (Stella, Frances) |
Filing 2247 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Resnick 75 Park Place LLC. (Stella, Frances) |
Filing 2246 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jack Resnick & Sons, Inc.. (Stella, Frances) |
Filing 2245 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Resnick 75 Park Place LLC. (Stella, Frances) |
Filing 2244 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jack Resnick & Sons, Inc.. (Stella, Frances) |
Filing 2243 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jack Resnick & Sons, Inc.. (Stella, Frances) |
Filing 2242 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Resnick 75 Park Place LLC. (Stella, Frances) |
Filing 2241 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Resnick 75 Park Place LLC. (Stella, Frances) |
Filing 2240 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jack Resnick & Sons, Inc.. (Stella, Frances) |
Filing 2239 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Resnick 75 Park Place LLC. (Stella, Frances) |
Filing 2238 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Jack Resnick & Sons, Inc.. (Stella, Frances) |
Filing 2237 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Broadway West Street Associates LP. (Attachments: #1 Affidavit of Service)(Tannenbaum, David) |
Filing 2236 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Broadway West Street Associates LP. (Attachments: #1 Affidavit of Service)(Tannenbaum, David) |
Filing 2235 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Broadway West Street Associates LP. (Attachments: #1 Affidavit of Service)(Tannenbaum, David) |
Filing 2234 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Broadway West Street Associates LP. (Attachments: #1 Affidavit of Service)(Tannenbaum, David) |
Filing 2233 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Broadway West Street Associates LP. (Attachments: #1 Affidavit of Service)(Tannenbaum, David) |
Filing 2232 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Broadway West Street Associates LP. (Attachments: #1 Affidavit of Service)(Tannenbaum, David) |
Filing 2231 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Broadway West Street Associates LP. (Attachments: #1 Affidavit of Service)(Tannenbaum, David) |
Filing 2230 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Broadway West Street Associates LP. (Attachments: #1 Affidavit of Service)(Tannenbaum, David) |
Filing 2229 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Broadway West Street Associates LP. (Attachments: #1 Affidavit of Service)(Tannenbaum, David) |
Filing 2228 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Broadway West Street Associates LP. (Attachments: #1 Affidavit of Service)(Tannenbaum, David) |
Filing 2227 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Broadway West Street Associates LP. (Attachments: #1 Affidavit of Service)(Tannenbaum, David) |
Filing 2226 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Broadway West Street Associates LP. (Attachments: #1 Affidavit of Service)(Tannenbaum, David) |
Filing 2225 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Broadway West Street Associates LP. (Attachments: #1 Affidavit of Service)(Tannenbaum, David) |
Filing 2224 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Broadway West Street Associates LP. (Attachments: #1 Affidavit of Service)(Tannenbaum, David) |
Filing 2223 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Broadway West Street Associates LP. (Attachments: #1 Affidavit of Service)(Tannenbaum, David) |
Filing 2222 STIPULATION AND ORDER OF DISMISSAL... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the actions, the above actions listed are discontinued without prejudice against Verizon Communications Inc. and Verizon Properties Inc., only, without costs to either party as against the other... and as further set forth in said stipulation and order. This Document relates to Verizon Communications Inc. and Verizon Properties Inc., only. This Document relates to 21mc102, 07-8726, 07-7168, 07-8312, 07-8801. (Signed by Judge Alvin K. Hellerstein on 2/14/08) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-07168-AKH, 1:07-cv-08312-AKH, 1:07-cv-08726-AKH(rjm) |
Filing 2221 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by Broadway West Street Associates LP. (Attachments: #1 Affidavit of Service)(Tannenbaum, David) |
Filing 2220 STIPULATION AND ORDER OF DISMISSAL... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the actions, the above actions listed are discontinued without prejudice against defendants New York Telephone Company and Verizon New York Inc., only, without costs to either party as against the other... and as further set forth in said stipulation and order. This Document relates to New York Telephone Company and Verizon New York Inc. only. (Signed by Judge Alvin K. Hellerstein on 2/14/08) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05702-AKH, 1:07-cv-08309-AKH(rjm) |
Filing 2219 ORDER ADMITTING ATTORNEY PRO HAC VICE. Attorney Shana Burleson for Tully Construction Co. Inc., City of New York, AMEC Construction Management Inc., Bovis Lend Lease, Inc., Plaza Construction Corp. and Turner Construction Company admitted Pro Hac Vice. This Document relates to 21mc100 and 21mc102. (Signed by Judge Alvin K. Hellerstein on 2/8/08) (rjm) |
Transmission to Attorney Admissions Clerk. Transmitted re: #2219 Order Admitting Attorney Pro Hac Vice,, to the Attorney Admissions Clerk for updating of Attorney Information. (rjm) |
Filing 2218 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 25 Broadway Office Properties LLC. (Pollack, David) |
Filing 2217 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 25 Broadway Office Properties LLC. (Pollack, David) |
Filing 2216 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 25 Broadway Office Properties LLC. (Pollack, David) |
Filing 2215 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 25 Broadway Office Properties LLC. (Pollack, David) |
Filing 2214 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 25 Broadway Office Properties LLC. (Pollack, David) |
Filing 2213 NOTICE OF ADOPTION OF MASTER ANSWER. Document filed by 25 Broadway Office Properties LLC. (Pollack, David) |
Filing 2212 OPPOSITION BRIEF to Order to Show Cause to Withdraw as Counsel. Document filed by 110 Church LLC.. (Attachments: #1 Affidavit in Opposition to Order to Show Cause to Withdraw as Counsel)(Cardo, Leila) |
Filing 2211 STIPULATION AND ORDER OF DISCONTINUANCE... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the actions, the above actions listed on Schedule A are discontinued without prejudice against Verizon New York Inc., only, without costs to either party as against the other... and as further set forth in said stipulation and order. This Document relates to claims against Verizon New York Inc. only in: All Cases listed in Schedule A. (Signed by Judge Alvin K. Hellerstein on 2/6/08) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(rjm) |
Filing 2210 NOTICE of ADOPTION OF ANSWER TO MASTER COMPLAINT. Document filed by FGP 90 West Street, Inc.. (Gordon, Keara) |
Filing 2209 NOTICE of ADOPTION OF ANSWER TO MASTER COMPLAINT. Document filed by FGP 90 West Street, Inc.. (Gordon, Keara) |
Filing 2208 NOTICE OF APPEARANCE by David M. Pollack on behalf of 25 Broadway Office Properties LLC (Pollack, David) |
Filing 2207 ANSWER to Complaint. Document filed by 25 Broadway Office Properties LLC.(Pollack, David) |
Filing 2206 FIRST RULE 7.1 CORPORATE DISCLOSURE STATEMENT. None Corporate Parent. Document filed by ACTA Realty Corp..(Pollack, David) |
Filing 2205 FIRST RULE 7.1 CORPORATE DISCLOSURE STATEMENT. None Corporate Parent. Document filed by 25 Broadway Office Properties LLC.(Pollack, David) |
Filing 2204 NOTICE OF APPEARANCE by Jennifer Lindsay Rubin on behalf of 60 Hudson Owner, LLC (Rubin, Jennifer) |
Filing 2203 ANSWER to Complaint. Document filed by 60 Hudson Owner, LLC.(Simon, Michael) |
Filing 2202 STIPULATION OF DISCONTINUANCE AND COURT ORDER... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the actions, the above actions listed on Schedule A are discontinued without prejudice against ZAR REALTY CORPORATION n/k/a SAPIR REALTY MANAGEMENT CORP. only, without costs to either party as against the other... and as further set forth in said stipulation of discontinuance. This Document relates to 21mc102, 07-1634, 06-3850, 07-1585. (Signed by Judge Alvin K. Hellerstein on 1/29/08) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01585-AKH, 1:07-cv-01634-AKH(rjm) |
Filing 2201 ANSWER to Complaint with JURY DEMAND. Document filed by Tucker Anthony, Inc..(Smith, William) |
Filing 2200 FIRST RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Royal Bank of Canada as Corporate Parent. Document filed by Tucker Anthony, Inc..(Smith, William) |
Filing 2199 STIPULATION OF DISCONTINUANCE AND COURT ORDER... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the actions, the above actions listed on Schedule A are discontinued without prejudice as against The Bank of New York Mellon Corporation, as successor to The Bank of New York Company, Inc., The Bank of New York, One Wall Street Holding LLC, 4101 Austin Blvd. Corporation and The Bank of New York Trust Company, N.A., and as to the 130 Liberty Street locations only, without costs to either party as against the other... and as further set forth in said stipulation of discontinuance. (Signed by Judge Alvin K. Hellerstein on 1/28/08) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(rjm) |
Filing 2198 TRANSCRIPT of proceedings held on 1/3/08, 10:45am. before Judge Alvin K. Hellerstein. (rjm) |
Filing 2197 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Jack Resnick & Sons, Inc..(Stella, Frances) |
Filing 2196 ANSWER to Complaint with JURY DEMAND. Document filed by Jack Resnick & Sons, Inc., 315 Hudson LLC, Resnick 75 Park Place LLC, Resnick Water St. Development Co..(Stella, Frances) |
Filing 2195 ANSWER to Complaint. Document filed by NYSE Euronext.(Gallagher, Timothy) |
Filing 2194 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by NYSE Euronext.(Gallagher, Timothy) |
Filing 2193 ORDER that the time in which to serve the Order to Show Cause dated 1/7/08 signed by the USDistrict Judge Alvin K. Hellerstein via overnight mail of a copy of the Order to Show Cause and the papers annexed thereto upon the defendants Lionshead Development, LLC 110 Church, LLC, and Rubin Fiorella & Friedman LLP is enlarged so that service be completed on or before noon, 1/11/08 and that it shall be deemed good and sufficient service thereof, and it is further ordered that a copy of the within order be served via overnight mail upon the defendants, Lionshead 110 Development, LLC, 110 Church, LLC and Rubin, Fiorella & Friedman, LLP on or before noon, 1/11/08. (Signed by Judge Alvin K. Hellerstein on 1/9/08) (rjm) |
Filing 2192 STIPULATION AND ORDER OF DISCONTINUANCE that each claim, cross-claim, and counter-claim asserted by and against Verizon New York Inc., only, shall be discontinued without prejudice... and without costs to any party as against the other... and as further set forth in said stipulation and order. This Document relates to 21mc102, 06cv3302 and 07cv1728. (Signed by Judge Alvin K. Hellerstein on 1/9/08) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01728-AKH(rjm) |
Filing 2191 ORDER TO SHOW CAUSE filed by Ptffs. Lionshead 110 Development, LLC... and 110 Church, LLC shall show cause as to why why an order should not be issued relieving the firm of Eschen, Frenkel, Weisman & Gordon, LLP as counsel of record for said defendants. Show Cause Hearing set for 1/18/2008 at 09:30 AM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein. (Signed by Judge Alvin K. Hellerstein on 1/7/08) (rjm) |
Filing 2190 STIPULATION AND ORDER OF DISCONTINUANCE that each claim, cross-claim, and counter-claim asserted by and against -Brookfield Properties Holdings Inc.- only, shall be discontinued without prejudice... and without costs to any party as against the other... and as further set forth in said stipulation of discontinuance. (Signed by Judge Alvin K. Hellerstein on 1/3/08) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(rjm) |
Filing 2189 NOTICE of Notice of Withdrawal of Appearance. Document filed by Battery Park City Authority. (Baloy, Donna-Marie) |
Minute Entry for proceeding held before Judge Alvin K. Hellerstein: Status Conference held on 1/3/2008. (rjm) |
Filing 2188 NOTICE of ADOPTION. Document filed by New Water Street Corporation (defendant). (Gitnik, Roman) |
Filing 2187 NOTICE of ADOPTION. Document filed by New Water Street Corporation (defendant). (Gitnik, Roman) |
Filing 2186 NOTICE of ADOPTION. Document filed by New Water Street Corporation (defendant). (Gitnik, Roman) |
Filing 2185 NOTICE of ADOPTION. Document filed by New Water Street Corporation (defendant). (Gitnik, Roman) |
Filing 2184 NOTICE of ADOPTION. Document filed by New Water Street Corporation (defendant). (Gitnik, Roman) |
Filing 2183 NOTICE of ADOPTION. Document filed by New Water Street Corporation (defendant). (Gitnik, Roman) |
Filing 2182 NOTICE of ADOPTION. Document filed by New Water Street Corporation (defendant). (Gitnik, Roman) |
Filing 2181 NOTICE of ADOPTION. Document filed by New Water Street Corporation (defendant). (Gitnik, Roman) |
Filing 2180 NOTICE of ADOPTION. Document filed by New Water Street Corporation (defendant). (Gitnik, Roman) |
Filing 2179 NOTICE of ADOPTION. Document filed by New Water Street Corporation (defendant). (Gitnik, Roman) |
Filing 2178 NOTICE of ADOPTION. Document filed by New Water Street Corporation (defendant). (Gitnik, Roman) |
Filing 2177 NOTICE of ADOPTION. Document filed by New Water Street Corporation (defendant). (Gitnik, Roman) |
Filing 2176 NOTICE of ADOPTION. Document filed by New Water Street Corporation (defendant). (Gitnik, Roman) |
Filing 2175 NOTICE of ADOPTION. Document filed by New Water Street Corporation (defendant). (Gitnik, Roman) |
Filing 2174 NOTICE of ADOPTION. Document filed by New Water Street Corporation (defendant). (Gitnik, Roman) |
Filing 2173 NOTICE of ADOPTION. Document filed by New Water Street Corporation (defendant). (Gitnik, Roman) |
Filing 2172 NOTICE of ADOPTION. Document filed by New Water Street Corporation (defendant). (Gitnik, Roman) |
Filing 2171 NOTICE of ADOPTION. Document filed by New Water Street Corporation (defendant). (Gitnik, Roman) |
Filing 2170 NOTICE of ADOPTION. Document filed by New Water Street Corporation (defendant). (Gitnik, Roman) |
Filing 2169 NOTICE of ADOPTION. Document filed by New Water Street Corporation (defendant). (Gitnik, Roman) |
Filing 2168 NOTICE of ADOPTION. Document filed by New Water Street Corporation (defendant). (Gitnik, Roman) |
Filing 2167 NOTICE of ADOPTION. Document filed by New Water Street Corporation (defendant). (Gitnik, Roman) |
Filing 2166 NOTICE of ADOPTION. Document filed by New Water Street Corporation (defendant). (Gitnik, Roman) |
Filing 2165 STIPULATION OF DISCONTINUANCE AS TO SENEX GREENWICH REALTY ASSOCIATES LLC ONLY... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action and based on the representation of the within defendant, and to the extent of Plaintiff(s) can so Stipulate that each claim, cross-claim and counter-claim asserted by and against defendant -Senex Greenwich Realty Associates LLC only- as to the claims being made as to the premises located at 120 Greenwich Street, New York, New York... in the captioned lawsuits shall be discontinued by the Court without prejudice... and without costs to any party as against the other... and as further set forth in said stipulation of discontinuance. This Document relates to 21mc102 and 07cv8279. (Signed by Judge Alvin K. Hellerstein on 12/27/07) (rjm) |
Filing 2164 STIPULATION OF DISCONTINUANCE AS TO SENEX GREENWICH REALTY ASSOCIATES LLC ONLY... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action and based on the representation of the within defendant, and to the extent of Plaintiff(s) can so Stipulate that each claim, cross-claim and counter-claim asserted by and against defendant -Senex Greenwich Realty Associates LLC only- as to the claims being made as to the premises located at 120 Greenwich Street, New York, New York... in the captioned lawsuits shall be discontinued by the Court without prejudice... and without costs to any party as against the other... and as further set forth in said stipulation of discontinuance. (Signed by Judge Alvin K. Hellerstein on 12/27/07) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01469-AKH(rjm) |
Filing 2163 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 2162 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 2161 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 2160 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 2159 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 2158 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 2157 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 2156 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 2155 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 2154 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 2153 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 2152 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 2151 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 2150 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 2149 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 2148 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 2147 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 2146 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 2145 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 2144 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 2143 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 2142 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 2141 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 2140 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 2139 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 2138 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 2137 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 2136 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 2135 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 2134 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 2133 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 2132 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL). (Rosmarin, Sam) |
Filing 2131 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 2130 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 2129 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 2128 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 2127 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 2126 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.(APPEARING FOR HILLMAN ENVIRONMENTAL). (Rosmarin, Sam) |
Filing 2125 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 2124 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 2123 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 2122 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 2121 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 2120 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 2119 NOTICE of Adoption. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 2118 ANSWER to Complaint. Document filed by Harrahs Operating Company.(Newman, Mark) |
Filing 2117 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. no Corporate Parent. Document filed by Harrahs Operating Company.(Newman, Mark) |
Filing 2116 NOTICE of Adoption of Answer to Master Complaint. Document filed by Empire State Properties, Inc.. (Desmond, James) |
Filing 2115 NOTICE of Adoption of Answer to Master Complaint. Document filed by Empire State Properties, Inc.. (Desmond, James) |
Filing 2114 NOTICE of Adoption of Answer to Master Complaint. Document filed by Empire State Properties, Inc.. (Desmond, James) |
Filing 2113 NOTICE of Adoption of Answer to Master Complaint. Document filed by Empire State Properties, Inc.. (Desmond, James) |
Filing 2112 NOTICE of Adoption of Answer to Master Complaint. Document filed by Empire State Properties, Inc.. (Desmond, James) |
Filing 2111 NOTICE of Adoption of Answer to Master Complaint. Document filed by Empire State Properties, Inc.. (Desmond, James) |
Filing 2110 NOTICE of Adoption of Answer to Master Complaint. Document filed by Empire State Properties, Inc.. (Desmond, James) |
Filing 2109 NOTICE of Adoption. Document filed by Empire State Properties, Inc.. (Desmond, James) |
Filing 2108 NOTICE of Adoption. Document filed by Empire State Properties, Inc.. (Desmond, James) |
Filing 2107 NOTICE of Adoption. Document filed by Empire State Properties, Inc.. (Desmond, James) |
Filing 2106 NOTICE of Adoption. Document filed by Empire State Properties, Inc.. (Desmond, James) |
Filing 2105 NOTICE of Adoption. Document filed by Empire State Properties, Inc.. (Desmond, James) |
Filing 2104 NOTICE of Adoption. Document filed by Empire State Properties, Inc.. (Desmond, James) |
Filing 2103 NOTICE of Adoption. Document filed by Empire State Properties, Inc.. (Desmond, James) |
Filing 2102 NOTICE of Of Adoption. Document filed by Empire State Properties, Inc.. (Desmond, James) |
Filing 2101 ORDER GRANTING DEFENDANTS TULLY CONSTRUCTION CO. INC. AND TULLY INDUSTRIES, INC'S MOTION TO TRANSFER because Mr. Arsenault's claims are identical to those of Mr. Zablocki's, I order Mr. Arsenault's complaint, 04cv5338, transferred from the 21 MC 102 docket to the 21 MC 100 docket. So Ordered. [pertains to docket no. 04cv5338] (Signed by Judge Alvin K. Hellerstein on 12/13/07) (jco) |
Filing 2100 ORDER granting #1520 REGARDING WORBY GRONER EDELMAN & NAPOLI BERN, LLP'S MOTION FOR REIMBERSEMENT OF FILING FEES the Clerk of this Court shall re-file all documents, including any complaint, filed in the second civil action number in these 62 cases in the originally assigned civil action number, with the exception of motions filed by the parties. Any motion filed by any party in the second civil action number must be re-filed by the party in the original civil action number within 30 days of this Order. Once the process has been completed by the clerk of this Court, the second civil action shall be dismissed, and the Clerk shall mark the second civil action closed. So Ordered.. (Signed by Judge Alvin K. Hellerstein on 12/11/07) (jco) |
Filing 2099 CERTIFICATE OF SERVICE of Notices of Adoption served on All Counsel of Record on 12/07/2007. Document filed by Law Engineering P.C.. (Gannon, Christian) |
Filing 2098 NOTICE of Notice of Adoption re:06CV14746. Document filed by Law Engineering P.C.. (Gannon, Christian) |
Filing 2097 NOTICE of Notice of Adoption re:07CV4476. Document filed by Law Engineering P.C.. (Gannon, Christian) |
Filing 2096 NOTICE of Notice of Adoption re:06CV8348. Document filed by Law Engineering P.C.. (Gannon, Christian) |
Filing 2095 NOTICE of Notice of Adoption re:06CV3422. Document filed by Law Engineering P.C.. (Gannon, Christian) |
Filing 2094 NOTICE of Notice of Adoption re:05CV417. Document filed by Law Engineering P.C.. (Gannon, Christian) |
Filing 2093 NOTICE of Notice of Adoption re:05CV1272. Document filed by Law Engineering P.C.. (Gannon, Christian) |
Filing 2092 NOTICE of Notice of Adoption re:06CV14496. Document filed by Law Engineering P.C.. (Gannon, Christian) |
Filing 2091 NOTICE of Notice of Adoption re:07CV4458. Document filed by Law Engineering P.C.. (Gannon, Christian) |
Filing 2090 NOTICE of Notice of Adoption re:07CV4468. Document filed by Law Engineering P.C.. (Gannon, Christian) |
Filing 2089 NOTICE of Notice of Adoption re:06CV12219. Document filed by Law Engineering P.C.. (Gannon, Christian) |
Filing 2088 NOTICE of Notice of Adoption re:06CV13168. Document filed by Law Engineering P.C.. (Gannon, Christian) |
Filing 2087 NOTICE of Notice of Adoption re 06CV2527. Document filed by Law Engineering P.C.. (Gannon, Christian) |
Filing 2256 MOTION for Gary W. Harvey to Appear Pro Hac Vice. Document filed by SURVIVAIR RESPIRATORS, INC. This Document relates to 21MC100 and 21MC102.(rjm) |
Motions terminated: 2256 MOTION for Gary W. Harvey to Appear Pro Hac Vice. filed by SURVIVAIR RESPIRATORS, INC. (Signed by Judge Alvin K. Hellerstein on 12/6/07) (rjm) |
Filing 2086 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Marc Jay Bern dated 12/5/07 re: Request that the Court appoint Marc Jay Bern as Plaintiff's Co-Liaison Counsel to actively participate in coordination of discovery. ENDORSEMENT: The request is denied. The purpose of seperate tracks is to encourage functional planning within each track and to the extent useful among tracks. The applicant may attend meetings for informational purposes and to suggest coordination where coordination does not detract from intra-track planning. (Signed by Judge Alvin K. Hellerstein on 12/6/07) (rjm). |
Filing 2085 REPLY AFFIRMATION of Joseph E. Hopkins in Support re: (34 in 1:07-cv-04472-AKH, 24 in 1:07-cv-05389-AKH, 23 in 1:07-cv-05554-AKH, 25 in 1:07-cv-01707-AKH, 29 in 1:07-cv-01664-AKH, 23 in 1:07-cv-01519-AKH, 33 in 1:07-cv-01602-AKH, 31 in 1:07-cv-01635-AKH, 24 in 1:07-cv-01606-AKH, 29 in 1:07-cv-01460-AKH, 37 in 1:07-cv-04480-AKH, 30 in 1:07-cv-01612-AKH, 40 in 1:07-cv-04481-AKH, 34 in 1:07-cv-05336-AKH, 30 in 1:07-cv-01630-AKH, 47 in 1:07-cv-04511-AKH, 33 in 1:07-cv-04482-AKH, 23 in 1:07-cv-04466-AKH, 32 in 1:07-cv-01722-AKH, 29 in 1:07-cv-05370-AKH, 34 in 1:07-cv-04512-AKH, 40 in 1:07-cv-04453-AKH, 23 in 1:07-cv-05564-AKH, 40 in 1:07-cv-04462-AKH, 33 in 1:07-cv-04524-AKH, 23 in 1:07-cv-01473-AKH, 30 in 1:07-cv-05366-AKH, 39 in 1:07-cv-04446-AKH, 23 in 1:07-cv-01603-AKH, 23 in 1:07-cv-01617-AKH, 36 in 1:07-cv-01629-AKH, 33 in 1:07-cv-04459-AKH, 24 in 1:07-cv-01680-AKH, 30 in 1:07-cv-04473-AKH, 23 in 1:07-cv-01580-AKH, 27 in 1:07-cv-01562-AKH, 31 in 1:07-cv-01714-AKH, 23 in 1:07-cv-05290-AKH, 23 in 1:07-cv-00063-AKH, 23 in 1:07-cv-01670-AKH, 40 in 1:07-cv-05550-AKH, 49 in 1:07-cv-04515-AKH, 43 in 1:07-cv-05299-AKH, 29 in 1:07-cv-01578-AKH, 23 in 1:07-cv-05394-AKH, 36 in 1:07-cv-04521-AKH, 31 in 1:07-cv-01554-AKH, 23 in 1:07-cv-01607-AKH, 29 in 1:07-cv-05280-AKH, 37 in 1:07-cv-05324-AKH, 33 in 1:07-cv-01628-AKH, 28 in 1:07-cv-00317-AKH, 36 in 1:07-cv-05353-AKH, 30 in 1:07-cv-01556-AKH, 29 in 1:07-cv-01694-AKH, 36 in 1:07-cv-04496-AKH, 34 in 1:07-cv-01619-AKH, 23 in 1:07-cv-01710-AKH, 24 in 1:07-cv-01665-AKH, 30 in 1:07-cv-01589-AKH, 30 in 1:07-cv-01715-AKH, 31 in 1:07-cv-04491-AKH, 32 in 1:07-cv-05556-AKH, 40 in 1:07-cv-05316-AKH, 23 in 1:07-cv-05374-AKH, 22 in 1:07-cv-01627-AKH, 24 in 1:07-cv-01543-AKH, 29 in 1:06-cv-13703-AKH, 24 in 1:07-cv-05384-AKH, 23 in 1:07-cv-05397-AKH, 24 in 1:07-cv-01546-AKH, 1787 in 1:21-mc-00102-AKH, 24 in 1:07-cv-01533-AKH, 24 in 1:07-cv-01552-AKH, 39 in 1:07-cv-01528-AKH, 28 in 1:07-cv-05371-AKH, 23 in 1:07-cv-05391-AKH, 45 in 1:07-cv-05295-AKH, 23 in 1:07-cv-01575-AKH, 23 in 1:07-cv-05311-AKH, 24 in 1:07-cv-01538-AKH, 27 in 1:07-cv-01529-AKH, 42 in 1:07-cv-04445-AKH) MOTION to Transfer Case.. Document filed by Tully Construction Co. Inc., Tully Industries, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Certificate of Service)Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Tyrrell, James) |
Filing 2084 REPLY MEMORANDUM OF LAW in Support re: (23 in 1:07-cv-05290-AKH, 40 in 1:07-cv-05550-AKH, 34 in 1:07-cv-04472-AKH, 49 in 1:07-cv-04515-AKH, 43 in 1:07-cv-05299-AKH, 24 in 1:07-cv-05389-AKH, 23 in 1:07-cv-05554-AKH, 23 in 1:07-cv-05394-AKH, 36 in 1:07-cv-04521-AKH, 29 in 1:07-cv-05280-AKH, 37 in 1:07-cv-05324-AKH, 36 in 1:07-cv-05353-AKH, 37 in 1:07-cv-04480-AKH, 40 in 1:07-cv-04481-AKH, 34 in 1:07-cv-05336-AKH, 47 in 1:07-cv-04511-AKH, 36 in 1:07-cv-04496-AKH, 33 in 1:07-cv-04482-AKH, 23 in 1:07-cv-04466-AKH, 29 in 1:07-cv-05370-AKH, 31 in 1:07-cv-04491-AKH, 32 in 1:07-cv-05556-AKH, 40 in 1:07-cv-05316-AKH, 34 in 1:07-cv-04512-AKH, 23 in 1:07-cv-05374-AKH, 23 in 1:07-cv-05564-AKH, 40 in 1:07-cv-04462-AKH, 33 in 1:07-cv-04524-AKH, 30 in 1:07-cv-05366-AKH, 24 in 1:07-cv-05384-AKH, 23 in 1:07-cv-05397-AKH, 1787 in 1:21-mc-00102-AKH, 28 in 1:07-cv-05371-AKH, 23 in 1:07-cv-05391-AKH, 45 in 1:07-cv-05295-AKH, 23 in 1:07-cv-05311-AKH, 30 in 1:07-cv-04473-AKH) MOTION to Transfer Case.. Document filed by Tully Construction Co. Inc., Tully Industries, Inc.. (Attachments: #1 Certificate of Service)Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Tyrrell, James) |
Filing 2083 PROPOSED ORDER (signed). The motion for admission to practice pro hac vice in the captioned matter is granted. the admitted attorney, Gary W. Harvey, is permitted to argue or try this particular case, in whole or in part, as counsel or advocate. This Document relates to 21MC100 and 21MC102. (Signed by Judge Alvin K. Hellerstein on 12/5/07) (rjm) |
Filing 2082 NOTICE OF APPEARANCE by John J. Henry on behalf of TRC Engineers, Inc., TRC Engineers, Inc. Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Henry, John) |
Filing 2081 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 12843 (Zolfo). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 2080 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York Inc. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01731-AKH(Reisman, Michael) |
Filing 2079 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05319-AKH(Reisman, Michael) |
Filing 2078 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01549-AKH(Reisman, Michael) |
Filing 2077 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01729-AKH(Reisman, Michael) |
Filing 2076 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05329-AKH(Reisman, Michael) |
Filing 2075 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 8721 (Yamasqui). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 2074 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04525-AKH(Reisman, Michael) |
Filing 2073 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01728-AKH(Reisman, Michael) |
Filing 2072 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01727-AKH(Reisman, Michael) |
Filing 2071 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04524-AKH(Reisman, Michael) |
Filing 2070 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 12608 (Walsh). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 2069 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-06269-AKH(Reisman, Michael) |
Filing 2068 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 997 (Vivar). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 2067 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04523-AKH(Reisman, Michael) |
Filing 2066 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05390-AKH(Reisman, Michael) |
Filing 2065 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 2286 (Villacres). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 2064 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 15116 (Vergara). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 2063 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05325-AKH(Reisman, Michael) |
Filing 2062 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 11141 (Velasquez). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 2061 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-08309-AKH(Reisman, Michael) |
Filing 2060 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-11534-AKH(Reisman, Michael) |
Filing 2059 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01541-AKH(Reisman, Michael) |
Filing 2058 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05339-AKH(Reisman, Michael) |
Filing 2057 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York Inc. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04519-AKH(Reisman, Michael) |
Filing 2056 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 6233 (Toral). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 2055 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05389-AKH(Reisman, Michael) |
Filing 2054 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01714-AKH(Reisman, Michael) |
Filing 2053 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05320-AKH(Reisman, Michael) |
Filing 2052 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01538-AKH(Reisman, Michael) |
Filing 2051 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 12826 (Tabares). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 2050 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01711-AKH(Reisman, Michael) |
Filing 2049 ANSWER to Crossclaim. Document filed by Cunningham Duct Cleaning Co., Inc..(Horbatiuk, Kevin) |
Filing 2048 NOTICE of Adoption of Answer to Master Complaint. Case # 05 cv 1783 (Samuel Sumba). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 2047 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01709-AKH(Reisman, Michael) |
Filing 2046 NOTICE of Adoption of Answer to Master Complaint. Case # 05 cv 1198 (Solis). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 2045 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01535-AKH(Reisman, Michael) |
Filing 2044 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01534-AKH(Reisman, Michael) |
Filing 2043 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 2664 (Carlos Silva). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 2042 NOTICE of Adoption of Answer to Master Complaint. Case # 05 cv 1260 (Silva). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 2041 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01533-AKH(Reisman, Michael) |
Filing 2040 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01705-AKH(Reisman, Michael) |
Filing 2039 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01532-AKH(Reisman, Michael) |
Filing 2038 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04516-AKH(Reisman, Michael) |
Filing 2037 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01703-AKH(Reisman, Michael) |
Filing 2036 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-06521-AKH(Reisman, Michael) |
Filing 2035 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01530-AKH(Reisman, Michael) |
Filing 2034 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York Inc. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04515-AKH(Reisman, Michael) |
Filing 2033 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05319-AKH(Reisman, Michael) |
Filing 2032 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 10237 (Rocio Sanchez). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 2031 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04513-AKH(Reisman, Michael) |
Filing 2030 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01527-AKH(Reisman, Michael) |
Filing 2029 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05384-AKH(Reisman, Michael) |
Filing 2028 NOTICE of Adoption of Answer to Master Complaint. Case # 05 cv 1675 (Salgado). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 2027 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01525-AKH(Reisman, Michael) |
Filing 2026 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01522-AKH(Reisman, Michael) |
Filing 2025 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 5786 (Mario Rojas). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 2024 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04511-AKH(Reisman, Michael) |
Filing 2023 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05314-AKH(Reisman, Michael) |
Filing 2022 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05313-AKH(Reisman, Michael) |
Filing 2021 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05312-AKH(Reisman, Michael) |
Filing 2020 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 11257 (Maria Robles). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 2019 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01520-AKH(Reisman, Michael) |
Filing 2018 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01518-AKH(Reisman, Michael) |
Filing 2017 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 5051 (Reyes). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 2016 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01517-AKH(Reisman, Michael) |
Filing 2015 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04510-AKH(Reisman, Michael) |
Filing 2014 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01516-AKH(Reisman, Michael) |
Filing 2013 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01689-AKH(Reisman, Michael) |
Filing 2012 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon new York, Inc. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01515-AKH(Reisman, Michael) |
Filing 2011 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05379-AKH(Reisman, Michael) |
Filing 2010 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 1341 (Quintanilla). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 2009 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05378-AKH(Reisman, Michael) |
Filing 2008 NOTICE of Adoption of Answer to Master Complaint. Case # 05 cv 1418 (Polo). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 2007 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-02748-AKH(Reisman, Michael) |
Filing 2006 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 12415 (Pinto). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 2005 NOTICE of Adoption of Answer to Master Complaint. Case # 05 cv 1349 (Pineda). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 2004 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05345-AKH(Reisman, Michael) |
Filing 2003 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-08312-AKH(Reisman, Michael) |
Filing 2002 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 12802 (Pepe). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 2001 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01512-AKH(Reisman, Michael) |
Filing 2000 NOTICE of Adoption of Answer to Master Complaint. Case # 05 cv 10741 (Pena). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1999 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04507-AKH(Reisman, Michael) |
Filing 1998 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01511-AKH(Reisman, Michael) |
Filing 1997 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05308-AKH(Reisman, Michael) |
Filing 1996 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05284-AKH(Reisman, Michael) |
Filing 1995 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04504-AKH(Reisman, Michael) |
Filing 1994 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01680-AKH(Reisman, Michael) |
Filing 1993 NOTICE of Adoption of Answer to Master Complaint. Case # 05 cv 9041 (Maximo Pachay). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1992 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01677-AKH(Reisman, Michael) |
Filing 1991 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01676-AKH(Reisman, Michael) |
Filing 1990 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01675-AKH(Reisman, Michael) |
Filing 1989 NOTICE of Adoption of Answer to Master Complaint. Case # 05 cv 1765 (Mariana Ortega). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1988 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05398-AKH(Reisman, Michael) |
Filing 1987 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01674-AKH(Reisman, Michael) |
Filing 1986 NOTICE of Adoption of Answer to Master Complaint. Case # 05 cv 9161 (Orlando Ocampo). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1985 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York Inc. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01673-AKH(Reisman, Michael) |
Filing 1984 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York Inc. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05372-AKH(Reisman, Michael) |
Filing 1983 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01517-AKH(Reisman, Michael) |
Filing 1982 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-00066-AKH(Reisman, Michael) |
Filing 1981 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05285-AKH(Reisman, Michael) |
Filing 1980 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-13702-AKH(Reisman, Michael) |
Filing 1979 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 14901 (Moreno). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1978 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05369-AKH(Reisman, Michael) |
Filing 1977 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 6018 (Montenegro). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1976 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05368-AKH(Reisman, Michael) |
Filing 1975 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01513-AKH(Reisman, Michael) |
Filing 1974 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01665-AKH(Reisman, Michael) |
Filing 1973 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04494-AKH(Reisman, Michael) |
Filing 1972 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01664-AKH(Reisman, Michael) |
Filing 1971 NOTICE of Adoption of Answer to Master Complaint. Case # 05 cv 1180 (Edgar Mendez). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1970 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon new York, Inc. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04493-AKH(Reisman, Michael) |
Filing 1969 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04490-AKH(Reisman, Michael) |
Filing 1968 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 14854 (McDermott). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1967 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 14847 (Mccann). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1966 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01659-AKH(Reisman, Michael) |
Filing 1965 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01658-AKH(Reisman, Michael) |
Filing 1964 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01514-AKH(Reisman, Michael) |
Filing 1963 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04489-AKH(Reisman, Michael) |
Filing 1962 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04488-AKH(Reisman, Michael) |
Filing 1961 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05367-AKH(Reisman, Michael) |
Filing 1960 NOTICE of WGENB 21 MC 102 Filed in Federal Court. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (LoPalo, Christopher) |
Filing 1959 NOTICE of WGENB 21 MC 102 Check Offs Filed. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (LoPalo, Christopher) |
Filing 1958 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-06284-AKH(Reisman, Michael) |
Filing 1957 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 7912 (Luna). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1956 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04483-AKH(Reisman, Michael) |
Filing 1955 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 14807 (Oswaldo Lopez). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1954 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01653-AKH(Reisman, Michael) |
Filing 1953 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-07168-AKH(Reisman, Michael) |
Filing 1952 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 12219 (Loja). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1951 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01651-AKH(Reisman, Michael) |
Filing 1950 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01650-AKH(Reisman, Michael) |
Filing 1949 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01648-AKH(Reisman, Michael) |
Filing 1948 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 14793 (Letz). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1947 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01647-AKH(Reisman, Michael) |
Filing 1946 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04481-AKH(Reisman, Michael) |
Filing 1945 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 10045 (Lenis). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1944 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 7911 (Lech). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1943 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01645-AKH(Reisman, Michael) |
Filing 1942 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01644-AKH(Reisman, Michael) |
Filing 1941 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05290-AKH(Reisman, Michael) |
Filing 1940 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 1521 (Kowalewski). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1939 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 10377 (Kochanski). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1938 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01638-AKH(Reisman, Michael) |
Filing 1937 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05282-AKH(Reisman, Michael) |
Filing 1936 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01509-AKH(Reisman, Michael) |
Filing 1935 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05298-AKH(Reisman, Michael) |
Filing 1934 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01508-AKH(Reisman, Michael) |
Filing 1933 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-00064-AKH(Reisman, Michael) |
Filing 1932 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 14747 (Jarrin). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1931 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 14746 (Jaramillo). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1930 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04477-AKH(Reisman, Michael) |
Filing 1929 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04476-AKH(Reisman, Michael) |
Filing 1928 NOTICE of Adoption of Answer to Master Complaint. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05281-AKH(Reisman, Michael) |
Filing 1927 NOTICE of Adoption of Answer to Master Complaint.. Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04475-AKH(Reisman, Michael) |
Filing 1926 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 4474 (Luis Inga). Document filed by Verizon New York, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04474-AKH(Reisman, Michael) |
Filing 1925 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 01629 (Jorge Inga). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1924 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 01626 (Hutter). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1923 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 10781 (Hurtado). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1922 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 05361 (Hogan). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1921 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 04473 (Hernando). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1920 NOTICE of Adoption of Answer to Master Complaint. Case # 05 cv 01471 (Rosario Hernandez). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1919 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 14719 (Robert Hernandez). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1918 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 01507 (Luis C. Hernandez). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1917 NOTICE of Adoption of Answer to Master Complaint. Case # 05 cv 01379 (Isaac Hernandez). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1916 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 01506 (Eric Guzman). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1915 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 02884 (Carlos Guzman). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1914 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 05555 (Guevara). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1913 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 14694 (Graziano). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1912 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 03302 (Gora). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1911 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 01505 (Gomez). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1910 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 01504 (John Giraldo). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1909 ANSWER to Complaint. Document filed by 88 Greenwich LLC.(Desmond, James) |
Filing 1908 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 01503 (Alberto Giraldo). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1907 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 04468 (Gavidia). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1906 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 14671 (Viviana Garcia). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1905 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 5702 (Pedro Garcia). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1904 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 5702 (Pedro Garcia). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1903 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 01501 (Luis Garcia). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1902 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 01502 (Luis V. Garcia). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1901 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 05291 (Jorge Garcia). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1900 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 01499 (Fredy Garcia). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1899 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 01498 (Segundo Garces). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1898 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 01615 (Jesus Garces). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1897 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 14670 (Gallo). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1896 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 09820 (Gallegos). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1895 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 05343 (Galazka). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1894 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 01496 (Fuertes). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1893 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 01611 (Charles Francis). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1892 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 14636 (Fallon). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1891 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 01494 (Marlo Encalada). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1890 NOTICE of Adoption of Answer to Master Complaint. Case # 05 cv 10737 (Jorge Encalada). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1889 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 04465 (Cirilo Encalada). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1888 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 01493 (Duran). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1887 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 01492 (Duchitanga). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1886 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 13880 (Doyle). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1885 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 01602 (Dota). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1884 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 05349 (Ramiro Diaz). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1883 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 00065 (Alba Diaz). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1882 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 12731 (Delorbe). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1881 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 1490 (Delacruz). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1880 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 04463 (Davila). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1879 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 05342 (Daikoku). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1878 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 05346 (Culcay). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1877 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 04462 (Criollo). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1876 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 05344 (Cortez). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1875 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 01596 (Corrales). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1874 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 01487 (Coronel). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1873 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 01595 (Cordova). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1872 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 05552 (Conforme). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1871 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 14564 (Colucci). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1870 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 01484 (Coello). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1869 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 01483 (Cobos). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1868 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 05631 (Cintron). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1867 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 01589 (Chuva). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1866 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 01585 (Chavez). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1865 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 01583 (Chaca). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1864 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 05342 (Castro). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1863 NOTICE of Adoption of Answer to Master Complaint. Case # 05 cv 01718 (Castillo). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1862 STIPULATION OF DISCONTINUANCE AGAINST BROOKFIELD PROPERTIES HOLDINGS INC, ONLY the listed actions, 05cv8499,06cv5323, 05cv1093, 05cv6240, 6cv5342, 06cv5343, 06cv5337, 06cv5281, 06cv5283, 06cv5291, 06cv1513, 06cv5285, 06cv2748, 05cv5666, 06cv1520, 05cv1091, 06cv5339, 05cv1092, 05cv6269, 06cv5319, 05cv2446, 06cv5289, 05cv2666, 06cv1521, 06cv1519, 05cv6284, 05cv1927, 06cv1514, 06cv5334, 06cv5345, 06cv4171, be and the same hereby are discontinued against Brookfield Properties Holdings, Inc. only, without prejudice, without costs to any party as against the other. Should facts or circumstances derived from future discovery, or otherwise, come to light that indicate a relationship to the litigation and a basis of a claim against the defendant from whom this Stipulation is being entered, and/or should it come to light that the information provided by said defendant in support of its request of discontinuance at this time, be discerned in the future to have been inaccurate, false or misleading, plaintiff may re-asset its claim against said defendant by motion, stipulation or otherwise, and without the necessity of additional service process, and in no event will said defendant raise any status of limitations defense other than as may have been asserted based upon the date of filing of the original action, at the time that the action was originally commenced against said defendant. This stipulation may filed without further notice with the Clerk of the court and defendant will obtain, if necessary, any Judicial "So Order" of this Stipulation and any other signatory, if necessary. So Ordered. (Signed by Judge Alvin K. Hellerstein on 11/27/07) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(jco) |
Filing 1861 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 05340 (Carville). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1860 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 8348 (Carvajal). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1859 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 00459 (Carrasco). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1858 NOTICE of Adoption of Answer to Master Complaint. Case # 05 cv 01272 (Cantos). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1857 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 01478 (Campuzano). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1856 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 01477 (Campoverde). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1855 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 01476 (Camino). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1854 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 04458 (Calle). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1853 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 01650 (Calero). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1852 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 01475 (Caiza). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1851 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 01474 (Wilson Cabrera). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1850 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 05551 (Oswaldo Cabrera). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1849 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 00520 (Bustamante). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1848 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 02527 (Borkowski). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1847 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 01471 (Berrones). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1846 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 1470 (Bermudez). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1845 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 13799 (Benitez). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1844 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 7913 (Benavidez). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1843 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 05277 (Battle). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1842 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 01569 (Barona). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1841 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 14486 (Baquero). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1840 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 14484 (Nestor Banda). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1839 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 13790 (Miguel Banda). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1838 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 14483 (Ivan Banda). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1837 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 05325 (Balcer). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1836 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 01468 (Balarezo). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1835 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 05338 (Bajguz). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1834 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 05275 (Baguero). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1833 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 08726 (Ayala). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1832 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 01456 (Norbeto Avila). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1831 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 04450 (Luis G. Avila). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1830 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 00060 (Angel Avila). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1829 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 01562 (Atiencia). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1828 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 01561 (Wilmer Astudillo). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1827 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 01463 (Freddy Astudillo). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1826 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 01462 (Asmal). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1825 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 02039 (Asencio). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1824 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 13787 (Arruda). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1823 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 01459 (Arrieta). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1822 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 01458 (Aristizabal). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1821 NOTICE of Adoption of Answer to Master Complaint. Case # 05 cv 08685 (Arichabala). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1820 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 01340 (Arias). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1819 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 05323 (Arce). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1818 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 01456 (Andrade). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1817 NOTICE of Adoption of Answer to Master Complaint. Case # 06 cv 02220 (Alvear). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1816 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 01556 (Alvarracin). Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1815 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 04446. Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1814 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 1552. Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1813 NOTICE of Adoption of Answer to Master Complaint. Case # 07 cv 1551. Document filed by Verizon New York Inc.. (Reisman, Michael) |
Filing 1812 MEMORANDUM OF LAW in Opposition re: #1787 MOTION to Transfer Case of Defendants Tully Construction Co. Inc. and Tully Industries, Inc... Document filed by Mayore Estates LLC, Mayore Estates LLC and 80 Lafayette Associates LLC, 100 Church LLC., 2 Broadway LLC, 80 Lafayette Associates LLC, Blue Millenium Realty LLC, Century 21 Department Stores LLC. (Goos, Stanley) |
Filing 1811 CERTIFICATE OF SERVICE of Memorandum of Law & Affidavit of Brian A. Bender in Partial Opposition to Tully's Motin to Transfer Cases from 21 MC 102 to 21 MC 100 served on Worby Groner Edelman & Napoli; Patton Boggs; Robert A. Grochow; Flemming Zulack Williamson Zauderer on 11/28/2007. Service was made by Mail. Document filed by Hudson Towers Housing Co., Inc., Lefrak Organization, Inc.. (Bender, Brian) |
Filing 1810 FILING ERROR - DEFICIENT DOCKET ENTRY - AFFIDAVIT of Brian A. Bender in Support re: #1787 MOTION to Transfer Case of Defendants Tully Construction Co. Inc. and Tully Industries, Inc... Document filed by Hudson Towers Housing Co., Inc., Lefrak Organization, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B)(Bender, Brian) Modified on 12/10/2007 (gf). |
Filing 1809 MEMORANDUM OF LAW in Opposition re: #1787 MOTION to Transfer Case of Defendants Tully Construction Co. Inc. and Tully Industries, Inc... Document filed by Hudson Towers Housing Co., Inc., Lefrak Organization, Inc.. (Bender, Brian) |
Filing 1808 NOTICE of Notice of Adoption re 06CV0459. Document filed by Law Engineering P.C.. (Gannon, Christian) |
Filing 1807 NOTICE of Notice of Adoption re: #1794 Answer to Complaint, Crossclaim. Document filed by Law Engineering P.C.. (Gannon, Christian) |
Filing 1806 CERTIFICATE OF SERVICE of Affidavit of Stanley Goos and Preliminary Statement served on Worby Groner Edelman, Robert A. Growchow, P.C, Patton Boggs, Flemming Zulack Williams & Law Offices of Gregory J. Cannata on 11/26/2007. Service was made by Mail. Document filed by Mayore Estates LLC, Mayore Estates LLC and 80 Lafayette Associates LLC, 100 Church LLC., 2 Broadway LLC, 80 Lafayette Associates LLC, Blue Millenium Realty LLC, Century 21 Department Stores LLC, Century 21, Inc.. (Goos, Stanley) |
Filing 1805 FILING ERROR - DEFICIENT DOCKET ENTRY - PRELIMINARY PRETRIAL STATEMENT. Document filed by Mayore Estates LLC, Mayore Estates LLC and 80 Lafayette Associates LLC, 80 Lafeyette Associates, LLC, 100 Church LLC., Zar Realty Management Corp., 2 Broadway LLC, Century 21 Department Stores LLC.(Goos, Stanley) Modified on 12/10/2007 (gf). |
Filing 1804 AFFIRMATION of Jason Harrington in Opposition re: #1787 MOTION to Transfer Case of Defendants Tully Construction Co. Inc. and Tully Industries, Inc... Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1803 AFFIDAVIT of Stanley Goos in Opposition re: #1787 MOTION to Transfer Case of Defendants Tully Construction Co. Inc. and Tully Industries, Inc... Document filed by Mayore Estates LLC, 100 Church LLC., Zar Realty Management Corp., 2 Broadway LLC, 80 Lafayette Associates LLC, Blue Millenium Realty LLC, Century 21 Department Stores LLC, Century 21, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Goos, Stanley) |
Filing 1802 MEMORANDUM OF LAW in Opposition re: (34 in 1:07-cv-04472-AKH, 24 in 1:07-cv-05389-AKH, 23 in 1:07-cv-05554-AKH, 25 in 1:07-cv-01707-AKH, 29 in 1:07-cv-01664-AKH, 23 in 1:07-cv-01519-AKH, 33 in 1:07-cv-01602-AKH, 31 in 1:07-cv-01635-AKH, 24 in 1:07-cv-01606-AKH, 29 in 1:07-cv-01460-AKH, 37 in 1:07-cv-04480-AKH, 30 in 1:07-cv-01612-AKH, 40 in 1:07-cv-04481-AKH, 34 in 1:07-cv-05336-AKH, 30 in 1:07-cv-01630-AKH, 47 in 1:07-cv-04511-AKH, 33 in 1:07-cv-04482-AKH, 23 in 1:07-cv-04466-AKH, 32 in 1:07-cv-01722-AKH, 29 in 1:07-cv-05370-AKH, 34 in 1:07-cv-04512-AKH, 40 in 1:07-cv-04453-AKH, 23 in 1:07-cv-05564-AKH, 40 in 1:07-cv-04462-AKH, 33 in 1:07-cv-04524-AKH, 23 in 1:07-cv-01473-AKH, 30 in 1:07-cv-05366-AKH, 39 in 1:07-cv-04446-AKH, 23 in 1:07-cv-01603-AKH, 23 in 1:07-cv-01617-AKH, 36 in 1:07-cv-01629-AKH, 33 in 1:07-cv-04459-AKH, 24 in 1:07-cv-01680-AKH, 30 in 1:07-cv-04473-AKH, 23 in 1:07-cv-01580-AKH, 27 in 1:07-cv-01562-AKH, 31 in 1:07-cv-01714-AKH, 23 in 1:07-cv-05290-AKH, 23 in 1:07-cv-00063-AKH, 23 in 1:07-cv-01670-AKH, 40 in 1:07-cv-05550-AKH, 49 in 1:07-cv-04515-AKH, 43 in 1:07-cv-05299-AKH, 29 in 1:07-cv-01578-AKH, 23 in 1:07-cv-05394-AKH, 36 in 1:07-cv-04521-AKH, 31 in 1:07-cv-01554-AKH, 23 in 1:07-cv-01607-AKH, 29 in 1:07-cv-05280-AKH, 37 in 1:07-cv-05324-AKH, 33 in 1:07-cv-01628-AKH, 28 in 1:07-cv-00317-AKH, 36 in 1:07-cv-05353-AKH, 30 in 1:07-cv-01556-AKH, 29 in 1:07-cv-01694-AKH, 36 in 1:07-cv-04496-AKH, 34 in 1:07-cv-01619-AKH, 23 in 1:07-cv-01710-AKH, 24 in 1:07-cv-01665-AKH, 30 in 1:07-cv-01589-AKH, 30 in 1:07-cv-01715-AKH, 31 in 1:07-cv-04491-AKH, 32 in 1:07-cv-05556-AKH, 40 in 1:07-cv-05316-AKH, 23 in 1:07-cv-05374-AKH, 22 in 1:07-cv-01627-AKH, 24 in 1:07-cv-01543-AKH, 24 in 1:07-cv-05384-AKH, 23 in 1:07-cv-05397-AKH, 24 in 1:07-cv-01546-AKH, 1787 in 1:21-mc-00102-AKH, 24 in 1:07-cv-01533-AKH, 24 in 1:07-cv-01552-AKH, 39 in 1:07-cv-01528-AKH, 28 in 1:07-cv-05371-AKH, 23 in 1:07-cv-05391-AKH, 45 in 1:07-cv-05295-AKH, 23 in 1:07-cv-01575-AKH, 23 in 1:07-cv-05311-AKH, 24 in 1:07-cv-01538-AKH, 27 in 1:07-cv-01529-AKH, 42 in 1:07-cv-04445-AKH) MOTION to Transfer Case.. Document filed by DB Private Clients Corporation, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation. (Attachments: #1 Affidavit Certification of Marc D. Crowley, #2 Exhibit A-E to Crowley Certification, #3 Exhibit F-I to Crowley Certification, #4 Certification of Service)Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Haglund, Benjamin) |
Filing 1801 AFFIRMATION of RICHARD E. LEFF in Opposition re: #1787 MOTION to Transfer Case of Defendants Tully Construction Co. Inc. and Tully Industries, Inc... Document filed by American Express Bank, Ltd., 90 Church Street Limited Partnership. (Leff, Richard) |
Filing 1800 RESPONSE in Opposition re: #1787 MOTION to Transfer Case of Defendants Tully Construction Co. Inc. and Tully Industries, Inc... Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(LoPalo, Christopher) |
Filing 1799 MEMORANDUM OF LAW in Opposition re: #1787 MOTION to Transfer Case of Defendants Tully Construction Co. Inc. and Tully Industries, Inc... Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 1798 AFFIDAVIT of SALVATORE J. CALABRESE in Opposition re: #1787 MOTION to Transfer Case of Defendants Tully Construction Co. Inc. and Tully Industries, Inc... Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 1797 MEMORANDUM OF LAW in Opposition re: #1787 MOTION to Transfer Case of Defendants Tully Construction Co. Inc. and Tully Industries, Inc... Document filed by The Related Companies, L.P., Liberty View Associates, L.P., Related Management Co., L.P., Related BPC Associates, Inc., The Related Realty Group, Inc., The Rector, Church-Wardens, and Vestrymen of Trinity Church, in the city of New-York. (Attachments: #1 Certification of Service)(Kost, Gillian) |
Filing 1796 AFFIDAVIT of Virginia G. Futterman in Opposition re: #1787 MOTION to Transfer Case of Defendants Tully Construction Co. Inc. and Tully Industries, Inc... Document filed by The Related Companies, L.P., Liberty View Associates, L.P., Related Management Co., L.P., Related BPC Associates, Inc., The Related Realty Group, Inc., The Rector, Church-Wardens, and Vestrymen of Trinity Church, in the city of New-York. (Attachments: #1 Exhibit A#2 Certification of Service)(Kost, Gillian) |
Filing 1795 NOTICE of Rule 7.1 Statement. Document filed by Law Engineering P.C.. (Gannon, Christian) |
Filing 1794 ANSWER to Complaint., CROSSCLAIM against Trinity Centre LLC. Document filed by Law Engineering P.C..(Gannon, Christian) |
Filing 1793 REQUEST for Production of Documents.Document filed by Hillman Enviornmental Group, LLC..(Rosmarin, Sam) |
Filing 1792 STIPULATION OF DISCONTINUANCE AS TO SENEX GREENWICH REALTY ASSOCIATES LLC ONLY... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above action is discontinued against Defendant(s) -SENEX GREENWICH REALTY ASSOCIATES LLC only- as to the claims being made as to the premises located at 120 Greenwich Street, New York, New York... in the captioned lawsuits shall be discontinued by the Court without prejudice... and without costs to any party as against the other... and as further set forth in said stipulation of discontinuance. (Signed by Judge Alvin K. Hellerstein on 11/14/07) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01469-AKH(rjm) |
Filing 1791 STIPULATION AND ORDER OF DISCONTINUANCE that each claim, cross-claim, and counter-claim asserted by and against defendants -Zeckendorf Realty LP and Zeckendorf Realty LLC-, shall be discontinued without prejudice... and without costs to any party as against the other in the actions listed... and as further set forth in said stipulation of discontinuance. This Document relates to 06-13479, 06-5289, 06-5291, 06-5344, 05-2666, 06-1519, 06-5342, 06-4171, 06-1520. (Signed by Judge Alvin K. Hellerstein on 11/14/07) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(rjm) |
Filing 1790 STIPULATION AND ORDER OF DISCONTINUANCE that each claim, cross-claim, and counter-claim asserted by and against defendant -Milstein Properties Corp.,- only, shall be discontinued without prejudice... and without costs to any party as against the other... and as further set forth in said stipulation of discontinuance. (Signed by Judge Alvin K. Hellerstein on 11/14/07) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05296-AKH(rjm) |
Filing 1789 DECLARATION of Joseph E. Hopkins in Support re: (34 in 1:07-cv-04472-AKH, 24 in 1:07-cv-05389-AKH, 23 in 1:07-cv-05554-AKH, 25 in 1:07-cv-01707-AKH, 29 in 1:07-cv-01664-AKH, 23 in 1:07-cv-01519-AKH, 33 in 1:07-cv-01602-AKH, 31 in 1:07-cv-01635-AKH, 24 in 1:07-cv-01606-AKH, 29 in 1:07-cv-01460-AKH, 37 in 1:07-cv-04480-AKH, 30 in 1:07-cv-01612-AKH, 40 in 1:07-cv-04481-AKH, 34 in 1:07-cv-05336-AKH, 30 in 1:07-cv-01630-AKH, 47 in 1:07-cv-04511-AKH, 33 in 1:07-cv-04482-AKH, 23 in 1:07-cv-04466-AKH, 32 in 1:07-cv-01722-AKH, 29 in 1:07-cv-05370-AKH, 34 in 1:07-cv-04512-AKH, 40 in 1:07-cv-04453-AKH, 23 in 1:07-cv-05564-AKH, 40 in 1:07-cv-04462-AKH, 33 in 1:07-cv-04524-AKH, 23 in 1:07-cv-01473-AKH, 30 in 1:07-cv-05366-AKH, 39 in 1:07-cv-04446-AKH, 23 in 1:07-cv-01603-AKH, 23 in 1:07-cv-01617-AKH, 36 in 1:07-cv-01629-AKH, 33 in 1:07-cv-04459-AKH, 24 in 1:07-cv-01680-AKH, 30 in 1:07-cv-04473-AKH, 23 in 1:07-cv-01580-AKH, 27 in 1:07-cv-01562-AKH, 31 in 1:07-cv-01714-AKH, 23 in 1:07-cv-05290-AKH, 23 in 1:07-cv-00063-AKH, 23 in 1:07-cv-01670-AKH, 40 in 1:07-cv-05550-AKH, 49 in 1:07-cv-04515-AKH, 43 in 1:07-cv-05299-AKH, 29 in 1:07-cv-01578-AKH, 23 in 1:07-cv-05394-AKH, 36 in 1:07-cv-04521-AKH, 31 in 1:07-cv-01554-AKH, 23 in 1:07-cv-01607-AKH, 29 in 1:07-cv-05280-AKH, 37 in 1:07-cv-05324-AKH, 33 in 1:07-cv-01628-AKH, 28 in 1:07-cv-00317-AKH, 36 in 1:07-cv-05353-AKH, 30 in 1:07-cv-01556-AKH, 29 in 1:07-cv-01694-AKH, 36 in 1:07-cv-04496-AKH, 34 in 1:07-cv-01619-AKH, 23 in 1:07-cv-01710-AKH, 24 in 1:07-cv-01665-AKH, 30 in 1:07-cv-01589-AKH, 30 in 1:07-cv-01715-AKH, 31 in 1:07-cv-04491-AKH, 32 in 1:07-cv-05556-AKH, 40 in 1:07-cv-05316-AKH, 23 in 1:07-cv-05374-AKH, 22 in 1:07-cv-01627-AKH, 24 in 1:07-cv-01543-AKH, 29 in 1:06-cv-13703-AKH, 24 in 1:07-cv-05384-AKH, 23 in 1:07-cv-05397-AKH, 24 in 1:07-cv-01546-AKH, 1787 in 1:21-mc-00102-AKH, 24 in 1:07-cv-01533-AKH, 24 in 1:07-cv-01552-AKH, 39 in 1:07-cv-01528-AKH, 28 in 1:07-cv-05371-AKH, 23 in 1:07-cv-05391-AKH, 45 in 1:07-cv-05295-AKH, 23 in 1:07-cv-01575-AKH, 23 in 1:07-cv-05311-AKH, 24 in 1:07-cv-01538-AKH, 27 in 1:07-cv-01529-AKH, 42 in 1:07-cv-04445-AKH) MOTION to Transfer Case.. Document filed by Tully Construction Co. Inc., Tully Industries, Inc.. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Certificate of Service)Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Tyrrell, James) |
Filing 1788 MEMORANDUM OF LAW in Support re: (34 in 1:07-cv-04472-AKH, 24 in 1:07-cv-05389-AKH, 23 in 1:07-cv-05554-AKH, 25 in 1:07-cv-01707-AKH, 29 in 1:07-cv-01664-AKH, 23 in 1:07-cv-01519-AKH, 33 in 1:07-cv-01602-AKH, 31 in 1:07-cv-01635-AKH, 24 in 1:07-cv-01606-AKH, 29 in 1:07-cv-01460-AKH, 37 in 1:07-cv-04480-AKH, 30 in 1:07-cv-01612-AKH, 40 in 1:07-cv-04481-AKH, 34 in 1:07-cv-05336-AKH, 30 in 1:07-cv-01630-AKH, 47 in 1:07-cv-04511-AKH, 33 in 1:07-cv-04482-AKH, 23 in 1:07-cv-04466-AKH, 32 in 1:07-cv-01722-AKH, 29 in 1:07-cv-05370-AKH, 34 in 1:07-cv-04512-AKH, 40 in 1:07-cv-04453-AKH, 23 in 1:07-cv-05564-AKH, 40 in 1:07-cv-04462-AKH, 33 in 1:07-cv-04524-AKH, 23 in 1:07-cv-01473-AKH, 30 in 1:07-cv-05366-AKH, 39 in 1:07-cv-04446-AKH, 23 in 1:07-cv-01603-AKH, 23 in 1:07-cv-01617-AKH, 36 in 1:07-cv-01629-AKH, 33 in 1:07-cv-04459-AKH, 24 in 1:07-cv-01680-AKH, 30 in 1:07-cv-04473-AKH, 23 in 1:07-cv-01580-AKH, 27 in 1:07-cv-01562-AKH, 31 in 1:07-cv-01714-AKH, 23 in 1:07-cv-05290-AKH, 23 in 1:07-cv-00063-AKH, 23 in 1:07-cv-01670-AKH, 40 in 1:07-cv-05550-AKH, 49 in 1:07-cv-04515-AKH, 43 in 1:07-cv-05299-AKH, 29 in 1:07-cv-01578-AKH, 23 in 1:07-cv-05394-AKH, 36 in 1:07-cv-04521-AKH, 31 in 1:07-cv-01554-AKH, 23 in 1:07-cv-01607-AKH, 29 in 1:07-cv-05280-AKH, 33 in 1:07-cv-01628-AKH, 37 in 1:07-cv-05324-AKH, 28 in 1:07-cv-00317-AKH, 36 in 1:07-cv-05353-AKH, 30 in 1:07-cv-01556-AKH, 29 in 1:07-cv-01694-AKH, 36 in 1:07-cv-04496-AKH, 23 in 1:07-cv-01710-AKH, 34 in 1:07-cv-01619-AKH, 24 in 1:07-cv-01665-AKH, 30 in 1:07-cv-01715-AKH, 30 in 1:07-cv-01589-AKH, 31 in 1:07-cv-04491-AKH, 32 in 1:07-cv-05556-AKH, 40 in 1:07-cv-05316-AKH, 23 in 1:07-cv-05374-AKH, 22 in 1:07-cv-01627-AKH, 24 in 1:07-cv-01543-AKH, 29 in 1:06-cv-13703-AKH, 24 in 1:07-cv-05384-AKH, 23 in 1:07-cv-05397-AKH, 24 in 1:07-cv-01546-AKH, 1787 in 1:21-mc-00102-AKH, 24 in 1:07-cv-01552-AKH, 24 in 1:07-cv-01533-AKH, 39 in 1:07-cv-01528-AKH, 28 in 1:07-cv-05371-AKH, 23 in 1:07-cv-05391-AKH, 45 in 1:07-cv-05295-AKH, 23 in 1:07-cv-01575-AKH, 23 in 1:07-cv-05311-AKH, 24 in 1:07-cv-01538-AKH, 27 in 1:07-cv-01529-AKH, 42 in 1:07-cv-04445-AKH) MOTION to Transfer Case. of Defendants Tully Construction Co. Inc. and Tully Industries, Inc.. Document filed by Tully Construction Co. Inc., Tully Industries, Inc.. (Attachments: #1 Certificate of Service)Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Tyrrell, James) |
Filing 1787 MOTION to Transfer Case of Defendants Tully Construction Co. Inc. and Tully Industries, Inc.. Document filed by Tully Construction Co. Inc., Tully Industries, Inc.. (Attachments: #1 Exhibit A#2 Certificate of Service)Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Tyrrell, James) |
Filing 1786 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT, NEW YORK CITY ECONOMIC DEVELOPMENT CORPORATION ONLY... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above action is discontinued against Defendant(s) -New York City Economic Development Corporation only- as to the claims being made as to the premises located at One Liberty Plaza, New York, New York and 78-86 Trinity Place, NY, NY... in the captioned lawsuits shall be discontinued by the Court without prejudice... and without costs to any party as against the other... and as further set forth in said stipulation of discontinuance. This Document relates to all cases listed which are member cases and also cases listed on this document NOT listed as member cases. (Signed by Judge Alvin K. Hellerstein on 11/8/07) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(rjm) |
Filing 1785 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT, AMG REALTY PARTNERS, LP, ONLY... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above action is discontinued against Defendant(s) -AMG REALTY PARTNERS, LP only- as to the claims being made as to the premises located at 225 Rector Place, New York, New York... in the captioned lawsuits shall be discontinued by the Court without prejudice... and without costs to any party as against the other... and as further set forth in said stipulation of discontinuance. This Document relates to 21mc102, 06-1521, 06-5291, 06-1514, 05-2666, 06-5344. (Signed by Judge Alvin K. Hellerstein on 11/8/07) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01514-AKH, 1:06-cv-05344-AKH(rjm) |
Filing 1784 NOTICE of Substitution of Attorney. Old Attorney: Kevin J. O'Neill, New Attorney: Richard E. Leff, Address: McGivney & Kluger, P.C., 80 Broad Street, New York, NY, USA 10004, (212)509-3456. Document filed by McClier Corporation. (Leff, Richard) |
Filing 1783 NOTICE OF APPEARANCE by Jason Andrew Harrington on behalf of Weston Solutions, Inc. (Harrington, Jason) |
Filing 1782 ORDER FOR ADMISSION PRO HAC VICE that Caroline F. Bartlett be admitted pro hac vice for City of NY, AMEC Construction Mgt., Inc., Bovis Lend Lease LMB, Inc., Plaza Construction Corp., Tully Construction Co., Inc., and Turner Construction Company. This Document relates to 21mc100, 21mc102 and 21mc103. (Signed by Judge Alvin K. Hellerstein on 11/1/07) (rjm) |
Filing 1781 STIPULATION AND ORDER OF DISCONTINUANCE... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of the action, the above action is discontinued against -Brown Harris Stevens Commercial Services, LLC- without prejudice... and without costs to any party as against the other... and as further set forth in said stipulation and order of discontinuance. (Signed by Judge Alvin K. Hellerstein on 10/30/07) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05281-AKH(rjm) |
Filing 1780 STIPULATION AND ORDER OF DISCONTINUANCE... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of the action, the above action is discontinued against -Senex Greemwich Realty Associates LLC only- without prejudice... and without costs to any party as against the other... and as further set forth in said stipulation and order of discontinuance. (Signed by Judge Alvin K. Hellerstein on 10/30/07) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01469-AKH(rjm) |
Filing 1779 ANSWER to Complaint. Document filed by Empire State Properties, Inc..(Desmond, James) |
Filing 1778 STIPULATION AND ORDER OF DISMISSAL WITHOUT PREJUDICE... that any and all claims asserted and/or assertable against Defendant(s) -Indoor Air Professionals, Inc.- in the captioned lawsuit shall be dismissed by the Court without prejudice... and without costs and fees. This Document relates to 21mc102, 07-4511, 07-4446, 06-14746. (Signed by Judge Alvin K. Hellerstein on 10/30/07) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04446-AKH, 1:07-cv-04511-AKH(rjm) |
Filing 1777 ORDER ADMITTING ATTORNEY PRO HAC VICE. Attorney Susan K. Conway for AMEC Construction Management, Inc., City of New York, Tully Construction Company, Inc., Turner Construction Company and Bovis Lend Lease LMB, Inc. admitted Pro Hac Vice.This Document relates to 21mc100, 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 10/24/07) (rjm) |
Filing 1776 STIPULATION AND ORDER OF DISCONTINUANCE... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of the action, the above action is discontinued against -Zar Realty Corporation n/k/a Sapir Realty Management Corp. only- without prejudice and without costs to either party as against the other... and as further set forth in said stipulation and order of discontinuance. This Document also relates to 06-5291. (Signed by Judge Alvin K. Hellerstein on 10/26/07) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05343-AKH(rjm) |
Filing 1775 STIPULATION AND ORDER OF DISCONTINUANCE... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of the action, the above action is discontinued against -Zar Realty Corporation n/k/a Sapir Realty Management Corp.- without prejudice... and without costs to any party as against the other... and as further set forth in said stipulation and order of discontinuance. This Document also relates to 06-14741, 05-1704. (Signed by Judge Alvin K. Hellerstein on 10/26/07) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01623-AKH, 1:07-cv-01727-AKH, 1:07-cv-05562-AKH, 1:07-cv-05563-AKH(rjm) |
Filing 1774 STIPULATION AND ORDER OF DISCONTINUANCE... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of the action, the above action is discontinued against -Verizon Communications, Inc. And Verizon Properties Inc.- without prejudice... and without costs to any party as against the other... and as further set forth in said stipulation and order of discontinuance. This Document also relates to 06-1521. (Signed by Judge Alvin K. Hellerstein on 10/26/07) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(rjm) |
Filing 1773 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Kristin G. Shea dated 10/25/07 re: The firm which represents defendants Cammeby's Management Company, LLC and 32-42 Broadway Owner LLC requests for an order directing the Clerk to remove representative name and firm from the ECF distribution list. ENDORSEMENT: "So Ordered.". This Document relates to 21MC102, 07-4450, 06-14553, 06-12411. (Signed by Judge Alvin K. Hellerstein on 10/26/07) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04450-AKH(rjm) |
Filing 1772 AMENDED ANSWER to. Document filed by A.J Goldstein, 130 Cedar Street. (Ritzert, Gail) |
Filing 1771 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by A.J Goldstein, 130 Cedar Street.(Ritzert, Gail) |
Filing 1770 NOTICE of Amended Notice of the 130 Cedar Street defendants' Adoption of Answer to Master Complaint. Document filed by 130 Cedar Street. (Ritzert, Gail) |
Filing 1769 NOTICE of Amended Notice of the 130 Cedar Street defendants' adoption of answer to master complaint. Document filed by 130 Cedar Street. (Ritzert, Gail) |
Filing 1768 NOTICE of Amended Notice of the 130 Cedar Street defendants' adoption of answer to master complaint. Document filed by 130 Cedar Street. (Ritzert, Gail) |
Filing 1767 NOTICE OF APPEARANCE by John J. Henry on behalf of TRC Engineers, Inc. Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Henry, John) |
Filing 1766 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT, NEW YORK CITY ECONOMIC DEVELOPMENT CORPORATION ONLY... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above action is discontinued against Defendant(s) -New York City Economic Development Corporation only- as to the claims being made as to the premises located at One Liberty Plaza, New York, New York... in the captioned lawsuits shall be discontinued by the Court without prejudice... and without costs to any party as against the other... and as further set forth in said stipulation of discontinuance. This Document relates to all cases listed as member cases and also 06-12701, 06-2528, 06-2527, 07-5292, 06-4885, 07-3446, 05-9821, 05-10747, 06-1340, 07-1446, 06-14486, 05-1272, 06-14660, 06-3422, 06-3301, 06-2884, 06-10781, 06-14741, 06-14781, 06-4376, 05-9333, 06-14807, 06-178606-12341, 05-10738, 05-9822, 06-3850, 06-1341, 05-9951. (Signed by Judge Alvin K. Hellerstein on 10/23/07) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(rjm) |
Filing 1765 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Weston Solutions Holdings, Inc. as Corporate Parent. Document filed by Weston Solutions, Inc..(Harrington, Jason) |
Filing 1764 STIPULATION AND ORDER OF DISMISSAL that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of the action, the above action is discontinued against defendant -McClier Corporation only- without prejudice... and without costs to any party as against the other... and as further set forth in said stipulation and order of dismissal. (Signed by Judge Alvin K. Hellerstein on 10/23/07) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01467-AKH(rjm) |
Filing 1763 ANSWER to Complaint with JURY DEMAND. Document filed by 20 Broad Street, LLC i/s/h/a 20 Broad St. Co..(Leff, Richard) |
Filing 1762 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by 20 Broad Street, LLC i/s/h/a 20 Broad St. Co..(Leff, Richard) |
Filing 1761 NOTICE OF APPEARANCE by Richard Eric Leff on behalf of 20 Broad Street, LLC i/s/h/a 20 Broad St. Co. (Leff, Richard) |
Filing 1760 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1759 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1758 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1757 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1756 NOTICE of Adoption in Velez case 07cv05325. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1755 NOTICE of Adoption in Salazar case 07cv4512. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1754 NOTICE of Adoption in Wilson Sanchez case 07cv05386. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1753 NOTICE of Adoption in Oscar Sanchez case 06cv11892. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1752 NOTICE of Adoption in Jose Sanchez case 07cv4513. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1751 NOTICE of Adoption in Samuel case 07cv05399. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1750 NOTICE of Adoption in Salgado case 05cv1675. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1749 NOTICE of Adoption in Meiczyslaw Romaniuk case 07cv05316. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1748 NOTICE of Adoption in Mario Rojas case 06cv5786. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1747 NOTICE of Adoption in Angel Rojas case 07cv1696. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1746 NOTICE of Adoption in Susana/Jose Rodriguez case 07cv05315. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1745 NOTICE of Adoption in Teresa Robles case 07cv05312. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1744 NOTICE of Adoption in Maria Robles case 06cv11257. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1743 NOTICE of Adoption in Rivera case 06cv6234. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1742 NOTICE of Adoption in Reynolds case 07cv3446. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1741 NOTICE of Adoption in Quizhpi case 07cv4509. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1740 NOTICE of Adoption in Porras case 06cv9674. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1739 NOTICE of Adoption in PILLCO 07cv4508. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1738 NOTICE of Adoption in PALMA 07cv4503. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1737 NOTICE of Adoption in PANKIEWICZ 07cv4505. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1736 NOTICE of Adoption in PELAEZ 07cv4507. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1735 NOTICE of Adoption in G.PENA 05cv1385. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1734 NOTICE of Adoption in JORGE PENA 07cv01682. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1733 NOTICE of Adoption in PIECZYNSKA 07cv01684. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1732 NOTICE of Adoption in PIETRASZKIEWICZ 06cv2527. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1731 NOTICE of Adoption in PINEDA 07cv05376. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1730 NOTICE of Adoption in POLO 05cv1418. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1729 NOTICE of Adoption in MORA 06cv13168. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1728 NOTICE of Adoption in MORALES 07cv01667. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1727 NOTICE of Adoption in NARANJO 07cv04496. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1726 NOTICE of Adoption in NARVAEZ 06cV2221. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1725 NOTICE of Adoption in NEGRON 07cv05305. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1724 NOTICE of Adoption in OQUENDO 07cv4497. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1723 NOTICE of Adoption in ORELLANA 07cv05398. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1722 NOTICE of Adoption in OSTRZYCKI 07cv05375. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1721 NOTICE of Adoption in PACHAY 05cv9041. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1720 NOTICE of Adoption in PAJAK 07cv4502. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1719 NOTICE of Adoption in Zenteno case 07cv1731. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1718 NOTICE of Adoption in Zelaya case 07cv1730. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1717 NOTICE of Adoption in Zalewski case 07cv05330. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1716 NOTICE of Adoption in Yumbla case 06cv13166. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1715 NOTICE of Adoption in Yaguana case 07cv4525. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1714 NOTICE of Adoption in Wolkowicz case 07cv1728. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1713 NOTICE of Adoption in Wierzbicki case 07cv1727. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1712 NOTICE of Adoption in Waniurski case 07cv4524. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1711 NOTICE of Adoption in Kryzsztof Walek case 07cv1547. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1710 NOTICE of Adoption in Kazimierz/Stefania Walek case 07cv05327. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1709 NOTICE of Adoption in Villafuerte case 06cv1652. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1708 NOTICE of Adoption in Vergara case 06cv15116. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1707 NOTICE of Adoption in Vera case 07cv4522. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1706 NOTICE of Adoption in Velasco case 07cv1723. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1705 NOTICE of Adoption in Vega case 07cv4521. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1704 NOTICE of Adoption in Klever Vasquez case 07cv4520. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1703 NOTICE of Adoption in WILMO LOJA 07cv4482. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1702 NOTICE of Adoption in Andrea Lora 07cv4484. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1701 NOTICE of Adoption in Llerena 07cv01650. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1700 NOTICE of Adoption in RAUL LORA 07cv01652. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1699 NOTICE of Adoption in MACAS 07cv4485. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1698 NOTICE of Adoption in Matas 07cv01657. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1697 NOTICE of Adoption in Medina 07cv4490. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1696 NOTICE of Adoption in Medrano 07cv4493. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1695 NOTICE of Adoption in E. Mendoza 07cv05302. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1694 NOTICE of Adoption in G. Mendoza 07cv4494. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1693 NOTICE of Adoption in MESA 07cv05303. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1692 NOTICE of Adoption in Misaico 07cv4495. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1691 NOTICE of Adoption in Montero 05cv1691. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1690 NOTICE of Adoption in Juarez 07cv1509. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1689 NOTICE of Adoption in Kappinski 07cv01634. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1688 NOTICE of Adoption in KARUS 07cv01635. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1687 NOTICE of Adoption in Kasina 07cv01636. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1686 NOTICE of Adoption in Kolodziejczyk 07cv4479. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1685 NOTICE of Adoption in Kowalczyk 06cv2252. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1684 NOTICE of Adoption in KURAK 06cv4376. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1683 NOTICE of Adoption in Kwasniak 07cv05300. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1682 NOTICE of Adoption in Lasica 07cv05365. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1681 NOTICE of Adoption in Lara 07cv05365. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1680 NOTICE of Adoption in Inez Leon 07cv4481. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1679 NOTICE of Adoption in Jose Leon 07cv01647. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1678 NOTICE of Adoption in Carlos Guzman 06cv2884. Document filed by World Financial Properties, L.P.. (Harrington, Jason) |
Filing 1677 NOTICE of Adoption in HUALPA 05cv2501. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1676 NOTICE of Adoption in Hurtado 07cv05295. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1675 NOTICE of Adoption in IDROVO 07cv01628. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1674 NOTICE of Adoption in J. Inga 07cv01629. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1673 NOTICE of Adoption in L.Inga 07cv4474. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1672 NOTICE of Adoption in Jakubowski 06cv14741. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1671 NOTICE of Adoption in JALIL 07cv4476. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1670 NOTICE of Adoption in J.Jara 07cv05363. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1669 NOTICE of Adoption in M.Jara 07cv4477. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1668 NOTICE of Adoption in JIMBO 07cv01632. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1667 NOTICE of Adoption in Jose/Liliana Vasquez case 07cv2708. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1666 NOTICE of Adoption in Urgiles case 07cv05400. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1665 NOTICE of Adoption in Toral case 06cv6233. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1664 NOTICE of Adoption in Toledo case 07cv4518. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1663 NOTICE of Adoption in Tenezaca case 07cv1714. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1662 NOTICE of Adoption in Tache case 07cv1537. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1661 NOTICE of Adoption in Tabares case 06cv12826. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1660 NOTICE of Adoption in Szuberla case 07cv1712. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1659 NOTICE of Adoption in Sumba case 07cv1709. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1658 NOTICE of Adoption in Norma Suco case 07cv1708. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1657 NOTICE of Adoption of Robert & Theresa Sparano case 07cv05388. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1656 NOTICE of Adoption in Walter Gallegos 07cv4467. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1655 NOTICE of Adoption in Wilson Gallegos 07cv01613. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1654 NOTICE of Adoption in Gallo 06cv14670. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1653 NOTICE of Adoption in Sixta Garcia 07cv05292. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1652 NOTICE of Adoption in Sonia Garcia 07cv05358. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1651 NOTICE of Adoption in Gavidia 07cv4468. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1650 NOTICE of Adoption in Gerardo 07cv4469. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1649 NOTICE of Adoption in Giraldo 07cv4471. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1648 NOTICE of Adoption in Giuracocha 07cv05293. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1647 NOTICE of Adoption in Gora 06cv3302. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1646 NOTICE of Adoption in Grabowska 06cv4885. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1645 NOTICE of Adoption in Gryszkiewicz 07cv1623. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1644 NOTICE of Adoption in Gualpa 07cv4472. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1643 NOTICE of Adoption in Guerrero 05cv1636. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1642 NOTICE of Adoption in A.Guzman 07cv5556. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1641 NOTICE of Adoption in Diez 07cv05351. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1640 NOTICE of Adoption in Drake 07cv05353. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1639 NOTICE of Adoption in D.Drodz 06cv14619. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1638 NOTICE of Adoption in S.Drodz 06cv14620. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1637 NOTICE of Adoption in Drysdale 07cv05286. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1636 NOTICE of Adoption in Duchitanga 07cv1604. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1635 NOTICE of Adoption in Dutan 06cv14623. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1634 NOTICE of Adoption in Encalada 07cv4465. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1633 NOTICE of Adoption in Fisco 07cv05289. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1632 NOTICE of Adoption in Gabrielsen 07cv05169. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1631 NOTICE of Adoption in C. Gallego 07cv062. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1630 NOTICE of Adoption of Lucio and Linda Solis 05cv1198. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1629 NOTICE of Adoption in Demko 05cv01032. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1628 NOTICE of Adoption in Delacruz 07cv05348. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1627 NOTICE of Adoption in De la Cruz 07cv4464. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1626 NOTICE of Adoption in Davilla 07cv4463. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1625 NOTICE of Adoption in N. Criollo 07cv4462. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1624 NOTICE of Adoption in J. Criollo 05cv1104. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1623 NOTICE of Adoption in Costello 07cv05345. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1622 NOTICE of Adoption in Cook 07cv1486. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1621 NOTICE of Adoption in Combos 07cv1593. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1620 NOTICE of Adoption in Colucci 07cv1485. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1619 NOTICE of Adoption of Jerzy Slesicki 06cv6814. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1618 NOTICE of Adoption of Eugeniusz and Alicja Skrzeczkowski 07cv4517. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1617 NOTICE of Adoption of Antonio Silva and Lupe C. Silva 05cv1260. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1616 NOTICE of Adoption in Angel Serrano & Tanny Sarmiento 07cv4516. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1615 NOTICE of Adoption of Pedro and Melanea Sarmiento 07cv1531. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1614 NOTICE of Adoption of Maydi Sarmiento 06cv6521. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1613 NOTICE of Adoption of Edwin and Nora Sarmiento 07cv4515. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1612 NOTICE of Adoption of Miguel Santana 07cv01701. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1611 NOTICE of Adoption of Emanuel Santamaria 07cv1528. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1610 NOTICE of Adoption of Leonel Sanmartin 07cv4514. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1609 NOTICE of Adoption in Collazos 07cv4461. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1608 NOTICE of Adoption in Claret 06cv14554. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1607 NOTICE of Adoption in Chojnowski 07cv01588. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1606 NOTICE of Adoption in Chavez 07cv01585. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1605 NOTICE of Adoption in Chalco 07cv1481. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1604 NOTICE of Adoption in Castellanos 07cv1480. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1603 NOTICE of Adoption in Cardenas 06cv14533. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1602 NOTICE of Adoption in Campozano 07cv4459. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1601 NOTICE of Adoption in J. Calle 07cv01577. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1600 NOTICE of Adoption in G. Calle 07cv1576. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1599 NOTICE of Adoption in E. Bunay 07cv01572. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1598 NOTICE of Adoption in C. Bunay 07cv1571. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1597 NOTICE of Adoption in Buestan 07cv4456. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1596 NOTICE of Adoption in Borkowski 07cv1472. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1595 NOTICE of Adoption in Betancourt 07cv4453. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1594 NOTICE of Adoption in Benavidez 06cv7913. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1593 NOTICE of Adoption in Belkowski 07cv05339. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1592 NOTICE of Adoption of Answer in Bastidas 07cv05276. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1591 NOTICE of Notice of Adoption in Barroso 07cv4452. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1590 NOTICE of Notice of Adoption in Barreto 07cv4451. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1589 NOTICE of Notice of Adoption in Barona 07cv1569. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1588 NOTICE of Notice of Adoption in Barahona 07cv5550. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1587 NOTICE of Notice of Adoption in Bailon 07cv05336. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1586 NOTICE of Notice of Adoption in Norberto Avila 07cv1465. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1585 NOTICE of Notice of Adoption in Nolberto Avila 07cv1564. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1584 NOTICE of Notice of Adoption in Cesar Avila 07cv01563. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1583 NOTICE of Notice of Adoption in Astudillo 07cv1561. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1582 NOTICE of Notice of Adoption in Arlotta 06cv13784. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1581 NOTICE of Notice of Adoption in E. Aristizabal 06cv4377. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1580 NOTICE of Notice of Adoption in D. Aristizabal 07cv1458. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1579 NOTICE of Notice of Adoption in Annunziato 07cv14466. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1578 NOTICE of Notice of Adoption in Angulo 07cv4449. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1577 NOTICE of Notice of Adoption in R. Alvarez 07cv1455. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1576 NOTICE of Notice of Adoption in Agudo 07cv4447. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1575 NOTICE of Notice of Adoption in Acevedo 07cv1453. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1574 NOTICE of Notice of Adoption in Abarca 06cv1648. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1573 AMENDED ANSWER to with JURY DEMAND. Document filed by WFP Tower D Co. L.P.. (Smith, William) |
Filing 1572 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1571 ANSWER to Complaint. Document filed by Verizon New York Inc..(Leon, Eric) |
Filing 1570 NOTICE of Adoption Answer in Wadja case. Document filed by Cunningham Duct Cleaning Co., Inc.. (Horbatiuk, Kevin) |
Filing 1569 RESPONSE to Discovery Request from Richard E. Leff.Document filed by RY Management Co., Inc..(Leff, Richard) |
Filing 1568 NOTICE OF APPEARANCE by Gail L. Ritzert on behalf of Newmark & Company Real Estate, Inc. i/s/h/a Newmark Knight Frank (Ritzert, Gail) |
Filing 1567 NOTICE of Adoption of Zanabria case. Document filed by Cunningham Duct Cleaning Co., Inc.. (Horbatiuk, Kevin) |
Filing 1566 NOTICE of Adoption of Naranjo case. Document filed by Cunningham Duct Cleaning Co., Inc.. (Horbatiuk, Kevin) |
Filing 1565 NOTICE of Aoption of Vaca case. Document filed by Cunningham Duct Cleaning Co., Inc.. (Horbatiuk, Kevin) |
Filing 1564 NOTICE of Adoption of Foremska case. Document filed by Cunningham Duct Cleaning Co., Inc.. (Horbatiuk, Kevin) |
Filing 1563 ANSWER to Complaint. Document filed by Newmark & Company Real Estate, Inc. i/s/h/a Newmark Knight Frank.(Ritzert, Gail) |
Filing 1562 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Document filed by Newmark & Company Real Estate, Inc. i/s/h/a Newmark Knight Frank.(Ritzert, Gail) |
Filing 1561 NOTICE of Adoption to Daikoku case. Document filed by Cunningham Duct Cleaning Co., Inc.. (Horbatiuk, Kevin) |
Filing 1560 NOTICE of of Adoption in Arce case. Document filed by Cunningham Duct Cleaning Co., Inc.. (Horbatiuk, Kevin) |
Filing 1559 STIPULATION AND ORDER OF DISMISSAL that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of the action, the above action is discontinued against - Verizon Properties Inc. only- without prejudice... and without costs to any party as against the other... and as further set forth in said stipulation and order of dismissal. (Signed by Judge Alvin K. Hellerstein on 10/15/07) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(rjm) |
Filing 1558 STIPULATION AND ORDER OF DISMISSAL that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of the action, the above action is discontinued against -Verizon Communications Inc. only- without prejudice... and without costs to any party as against the other... and as further set forth in said stipulation and order of dismissal. (Signed by Judge Alvin K. Hellerstein on 10/15/07) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(rjm) |
Filing 1557 STIPULATION AND ORDER OF DISMISSAL that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of the action, the above action is discontinued against -Cushman and Wakefield, Inc. and Cushman & Wakefield 111 Wall, Inc. only- without prejudice... and without costs to any party as against the other... and as further set forth in said stipulation and order of dismissal. This Document also relates to 06-14484, 06-14741, 05-9161, 06-11257. (Signed by Judge Alvin K. Hellerstein on 10/12/07) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(rjm) |
Filing 1556 NOTICE of Notice of Adoption in Mierzejewski case. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1555 NOTICE of Adoption. Document filed by Structure Tone, (UK), Inc.. (Attachments: #1 Affidavit of Service)(Joyce, William) |
Filing 1554 NOTICE of Substitution of Attorney. Old Attorney: Mitchell B. Levine, New Attorney: Richard E. Leff, Address: McGivney & Kluger, P.C., 80 Broad Street, 23rd Floor, New York, NY, USA 10004, (212) 509-3456. Document filed by RY Management Co., Inc.. (Leff, Richard) |
Filing 1553 NOTICE of Adoption in Zanabria case. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1552 NOTICE of Adoption in Wszolkowski case. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1551 NOTICE of Adoption in Valdez case. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1550 NOTICE of Adoption in Vaca case. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1549 NOTICE of Adoption in Sowa case. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1548 NOTICE of Notice of Adoption in Sobol case. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1547 NOTICE of Notice of Adoption in ROPEL case. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1546 NOTICE of Notice of Adoption in Iris Norma Ramirez case. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1545 NOTICE of Notice of Adoption in Pogorzelski case. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1544 NOTICE of Notice of Adoption in Perzynska case. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1543 NOTICE of Notice of Adoption in Alex Sanchez case. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1542 NOTICE of Notice of Adoption in Muszkatel case. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1541 NOTICE of Notice of Adoption in Muszak case. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1540 NOTICE of Notice of Adoption in Matuszewski case. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1539 NOTICE of Notice of Adoption of Answer in Markut case. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1538 NOTICE of Notice of Adoption of Answer in Maksimiuk case. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1537 NOTICE of Notice of Adoption of Answer in Lupinski case. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1536 NOTICE of Notice of Adoption of Answer in Krupinski case. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1535 NOTICE of Notice of Adoption of Answer in Kowalewski case. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1534 NOTICE of Notice of Adoption of Answer to Koszelnik Complaint. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1533 NOTICE of Notice of Adoption of Answer to Jozon Complaint. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1532 NOTICE of Notice of Adoption of Answer to Jastrzebowski Complaint. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1531 NOTICE of Notice of Adoption of Answer to Ginter Complaint. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1530 NOTICE of Notice of Adoption of Answer to Daikoku Complaint. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1529 NOTICE of Notice of Adoption of Answer to Cieslak Complaint. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1528 NOTICE of Notice of Adoption of Answer to Checo Complaint. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1527 NOTICE of Notice of Adoption of Answer By Defendant Weston Solutions, Inc. to Arce Complaint. Document filed by Weston Solutions, Inc.. (Harrington, Jason) |
Filing 1526 NOTICE of Adoption. Document filed by 59 Maiden Lane Associates LLC. (Halbardier, Suzanne) |
Filing 1525 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1524 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1523 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1522 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1521 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1520 MOTION For Reimbursement of Filing Fees. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1)(LoPalo, Christopher) |
Filing 1519 ANSWER to Complaint with JURY DEMAND. Document filed by RY Management Co., Inc..(Leff, Richard) |
Filing 1518 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by RY Management Co., Inc..(Leff, Richard) |
Filing 1517 NOTICE OF APPEARANCE by Richard Eric Leff on behalf of RY Management Co., Inc. (Leff, Richard) |
Filing 1516 STIPULATION AND ORDER OF DISMISSAL. It is hereby stipulated and agreed by and between the undersigned, the attorneys of record for the plaintiff and defendant Cammeby's Management Company, LLC and 32-42 Broadway Owner LLC only, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above action be hereby is discontinued without prejudice... without costs to either party as against the other. This Document relates to 21MC102, 07-4450, 06-14553, 06-12411. (Signed by Judge Alvin K. Hellerstein on 10/9/07) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04450-AKH(rjm) |
Filing 1515 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1514 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1513 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1512 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1511 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1510 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1509 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1508 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1507 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1506 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1505 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1504 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1503 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1502 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1501 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1500 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1499 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1498 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1497 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1496 NOTICE of Notice of Adoption of Answer. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1495 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1494 NOTICE of of Adoption. Document filed by Sakele Brothers L.L.C.. (Halbardier, Suzanne) |
Filing 1493 NOTICE of of Adoption. Document filed by Sakele Brothers L.L.C.. (Halbardier, Suzanne) |
Filing 1492 NOTICE of of Adoption. Document filed by Sakele Brothers L.L.C.. (Halbardier, Suzanne) |
Filing 1491 NOTICE of of Adoption. Document filed by Sakele Brothers L.L.C.. (Halbardier, Suzanne) |
Filing 1490 NOTICE of of Adoption. Document filed by Sakele Brothers L.L.C.. (Halbardier, Suzanne) |
Filing 1489 NOTICE of of Adoption. Document filed by Sakele Brothers L.L.C.. (Halbardier, Suzanne) |
Filing 1488 NOTICE of of Adoption. Document filed by Rudin Management Co., Inc.. (Halbardier, Suzanne) |
Filing 1487 NOTICE of of Adoption. Document filed by Rudin Management Co., Inc.. (Halbardier, Suzanne) |
Filing 1486 NOTICE of of Adoption. Document filed by Rudin Management Co., Inc.. (Halbardier, Suzanne) |
Filing 1485 NOTICE of of Adoption of Answer to Master Complaint. Document filed by Rudin Management Co., Inc.. (Halbardier, Suzanne) |
Filing 1484 NOTICE of f Adoption of Answer to Master Complaint. Document filed by Sakele Brothers L.L.C.. (Halbardier, Suzanne) |
Filing 1483 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1482 STIPULATION AND ORDER OF DISCONTINUANCE that each claim, cross-claim, and counter-claim asserted by and against defendant RJ Lee Group, Inc., only, shall be discontinued without prejudice... and without costs to any party as against the other... and as further set forth in said stipulation of discontinuance. (Signed by Judge Alvin K. Hellerstein on 10/2/07) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-13479-AKH(rjm) |
Filing 1481 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying AT&T, Inc. as Corporate Parent. Document filed by AT&T Wireless Services, Inc..(Fishkin, Robert) |
Filing 1480 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1479 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1478 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1477 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1476 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1475 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1474 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1473 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1472 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1471 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1470 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1469 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1468 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1467 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1466 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1465 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1464 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1463 NOTICE of Adoption re: 07CV1723. Document filed by One Wall Street Holdings, LLC., The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1462 RESPONSE to Discovery Request from Cushman & Wakfield, Inc. and Cushman & Wakefield III Wall, Inc..Document filed by Cushman & Wakefield 111 Wall, Inc., Cushman & Wakefield, Inc..(Herzberg, Peter) |
Filing 1461 CERTIFICATE OF SERVICE of Notice of Adoption served on Naranjo, Jose, Plaintiff on 9/27/07. Document filed by The Bank of New York Company, Inc., One Wall Street Holdings LLC. (Gannon, Christian) |
Filing 1460 NOTICE of of Adoption re 06CV01517. Document filed by The Bank of New York Company, Inc., One Wall Street Holdings LLC. (Gannon, Christian) |
Filing 1459 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1458 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1457 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1456 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1455 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1454 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1453 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1452 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1451 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1450 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1449 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1448 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1447 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1446 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1445 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1444 CERTIFICATE OF SERVICE of Notice of Adoption served on Plaintiffs Listed in Attached Appendix on 9/26/2007. Document filed by The Bank of New York Company, Inc., The Bank of New York Trust Company NA, One Wall Street Holdings LLC, The Bank of New York. (Gannon, Christian) |
Filing 1443 NOTICE of of Adoption re 05CV06284. Document filed by The Bank of New York Company, Inc., One Wall Street Holdings LLC. (Gannon, Christian) |
Filing 1442 NOTICE of of Adoption re 07CV1727. Document filed by The Bank of New York Company, Inc., One Wall Street Holdings LLC. (Gannon, Christian) |
Filing 1441 NOTICE of of Adoption re: 06CV7913. Document filed by One Wall Street Holdings, LLC., The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1440 NOTICE of of Adoption re 06CV05164. Document filed by The Bank of New York Company, Inc., One Wall Street Holdings LLC. (Gannon, Christian) |
Filing 1439 NOTICE of of Adoption re 07CV05378. Document filed by The Bank of New York Company, Inc., One Wall Street Holdings LLC. (Gannon, Christian) |
Filing 1438 NOTICE of of Adoption re 07CV05316. Document filed by The Bank of New York Company, Inc., The Bank of New York Trust Company NA, One Wall Street Holdings LLC. (Gannon, Christian) |
Filing 1437 NOTICE of of Adoption re 06CV1652. Document filed by The Bank of New York Company, Inc., One Wall Street Holdings LLC. (Gannon, Christian) |
Filing 1436 NOTICE of of Adoption re 07CV05324. Document filed by The Bank of New York Company, Inc., The Bank of New York Trust Company NA, One Wall Street Holdings LLC. (Gannon, Christian) |
Filing 1435 NOTICE of of Adoption re 07CV1538. Document filed by The Bank of New York Company, Inc., The Bank of New York Trust Company NA, One Wall Street Holdings LLC. (Gannon, Christian) |
Filing 1434 NOTICE of Adoption re 07CV1514. Document filed by The Bank of New York Company, Inc., One Wall Street Holdings LLC. (Gannon, Christian) |
Filing 1433 NOTICE of Adoption re: 07CV1708. Document filed by One Wall Street Holdings, LLC., The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1432 NOTICE of Adoption re: 07CV4509. Document filed by One Wall Street Holdings, LLC., The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1431 NOTICE of Adoption re: 06CV01520. Document filed by One Wall Street Holdings, LLC., The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1430 NOTICE of Adoption re: 07CV4522. Document filed by One Wall Street Holdings, LLC., The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1429 NOTICE of Adoption re: 06CV05339. Document filed by One Wall Street Holdings, LLC., The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1428 NOTICE of Adoption re: 07CV1728. Document filed by One Wall Street Holdings, LLC., The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1427 NOTICE of Adoption re: 06CV5786. Document filed by One Wall Street Holdings, LLC., The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1426 NOTICE of Adoption re: 06CV05336. Document filed by One Wall Street Holdings, LLC., The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1425 NOTICE of Adoption re: 06CV15136. Document filed by One Wall Street Holdings, LLC., The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1424 NOTICE of Adoption re: 06CV14488. Document filed by One Wall Street Holdings, LLC., The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1423 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1422 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1421 NOTICE of Notice of Adoption re: 07CV05379. Document filed by One Wall Street Holdings, LLC., The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1420 NOTICE of Notice of Adoption re: 05CV1078. Document filed by One Wall Street Holdings, LLC., The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1419 NOTICE of Notice of Adoption re: 05CV06269. Document filed by One Wall Street Holdings, LLC., The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1418 NOTICE of Notice of Adoption re: 07CV4513. Document filed by One Wall Street Holdings LLC, The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1417 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1416 NOTICE of Notice of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1415 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1414 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1413 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1412 NOTICE of Notice of Adoption re 07CV1704. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1411 NOTICE of Notice of Adoption re 07CV1704. Document filed by One Wall Street Holdings LLC. (Gannon, Christian) |
Filing 1410 NOTICE of Notice of Adoption re 06CV05319. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1409 NOTICE of Notice of Adoption re 06CV05319. Document filed by One Wall Street Holdings, LLC.. (Gannon, Christian) |
Filing 1408 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1407 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1406 NOTICE of HMC Capital Resources LLC's Adoption of Answer to Master Complaint. Document filed by HMC Capital Resources LLC. (Clark, Paul) |
Filing 1405 NOTICE of Notice of Adoption re 07CV05321. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1404 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1403 NOTICE of HMC Capital Resources LLC's Adoption of Answer to Master Complaint. Document filed by HMC Capital Resources LLC. (Clark, Paul) |
Filing 1402 NOTICE of Notice of Adoption re 07CV05321. Document filed by One Wall Street Holdings LLC. (Gannon, Christian) |
Filing 1401 NOTICE of Adoption. Document filed by The Bank of New York Trust Company NA. (Gannon, Christian) |
Filing 1400 NOTICE of Adoption. Document filed by One Wall Street Holdings, LLC.. (Gannon, Christian) |
Filing 1399 NOTICE of Adoption. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1398 NOTICE of Adoption. Document filed by The Bank of New York Trust Company NA. (Gannon, Christian) |
Filing 1397 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1396 NOTICE of Adoption. Document filed by One Wall Street Holdings, LLC.. (Gannon, Christian) |
Filing 1395 NOTICE of Adoption. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1394 NOTICE of Adoption. Document filed by The Bank of New York Trust Company NA. (Gannon, Christian) |
Filing 1393 NOTICE of Adoption. Document filed by One Wall Street Holdings, LLC.. (Gannon, Christian) |
Filing 1392 NOTICE of Adoption. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1391 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Arnold C. Joseph dated 9/24/07 re: This Office represents Eagle One Roofing, Contractors, Inc. On 8/3/07, this office erroneously electronically filed an Answer to the Master Complaint. Eagle One Roofing, Inc. is not a Defendant in the entitled matter. I therefore respectfully request that you allow me to withdraw the answer filed in this action on behalf of Eagle Roofing, Inc. ENDORSEMENT: "So Ordered." (Signed by Judge Alvin K. Hellerstein on 9/25/07) (rjm) |
Filing 1390 NOTICE of Notice of Electronic Filing - Notice of Adoptions. Document filed by The Bank of New York Company, Inc.. (Brooks-Rigolosi, Robert) |
Filing 1389 NOTICE of Adoption. Document filed by One Wall Street Holdings, LLC.. (Gannon, Christian) |
Filing 1388 NOTICE of Adoption. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1387 NOTICE of Adoption. Document filed by One Wall Street Holdings, LLC.. (Gannon, Christian) |
Filing 1386 NOTICE of Adoption. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1385 NOTICE of Adoption. Document filed by One Wall Street Holdings, LLC.. (Gannon, Christian) |
Filing 1384 NOTICE of Adoption. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1383 NOTICE of Adoption. Document filed by One Wall Street Holdings, LLC.. (Gannon, Christian) |
Filing 1382 NOTICE of Adoption. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1381 NOTICE of Adoption. Document filed by One Wall Street Holdings, LLC.. (Gannon, Christian) |
Filing 1380 NOTICE of Adoption. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1379 NOTICE of Adoption. Document filed by One Wall Street Holdings, LLC.. (Gannon, Christian) |
Filing 1378 NOTICE of Adoption. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1377 NOTICE of Adoption. Document filed by One Wall Street Holdings, LLC.. (Gannon, Christian) |
Filing 1376 NOTICE of Adoption. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1375 NOTICE of Notice of Adoption re 06CV1652. Document filed by One Wall Street Holdings LLC. (Gannon, Christian) |
Filing 1374 NOTICE of Adoption. Document filed by One Wall Street Holdings, LLC.. (Gannon, Christian) |
Filing 1373 NOTICE of Adoption. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1372 NOTICE of Notice of Adoption re 06CV1653. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1371 NOTICE of Adoption. Document filed by One Wall Street Holdings, LLC.. (Gannon, Christian) |
Filing 1370 NOTICE of Adoption. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1369 NOTICE of Adoption. Document filed by One Wall Street Holdings, LLC.. (Gannon, Christian) |
Filing 1368 NOTICE of Notice of Adoption 06cv1653. Document filed by One Wall Street Holdings LLC. (Gannon, Christian) |
Filing 1367 NOTICE of Adoption. Document filed by One Wall Street Holdings, LLC.. (Gannon, Christian) |
Filing 1366 NOTICE of Adoption. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1365 NOTICE of Adoption. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1364 NOTICE of Adoption. Document filed by One Wall Street Holdings, LLC.. (Gannon, Christian) |
Filing 1363 NOTICE of Adoption. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1362 NOTICE of Adoption. Document filed by One Wall Street Holdings, LLC.. (Gannon, Christian) |
Filing 1361 NOTICE of Adoption. Document filed by One Wall Street Holdings, LLC.. (Gannon, Christian) |
Filing 1360 NOTICE of Adoption. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1359 NOTICE of Adoption. Document filed by One Wall Street Holdings, LLC.. (Gannon, Christian) |
Filing 1358 NOTICE of Adoption. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1357 NOTICE of Adoption. Document filed by The Bank of New York, Inc.. (Gannon, Christian) |
Filing 1356 NOTICE of Adoption. Document filed by One Wall Street Holdings, LLC.. (Gannon, Christian) |
Filing 1355 NOTICE of Adoption. Document filed by One Wall Street Holdings, LLC.. (Gannon, Christian) |
Filing 1354 NOTICE of Adoption. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1353 NOTICE of Adoption. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1352 NOTICE of Adoption. Document filed by One Wall Street Holdings, LLC.. (Gannon, Christian) |
Filing 1351 NOTICE of Adoption. Document filed by One Wall Street Holdings, LLC.. (Gannon, Christian) |
Filing 1350 NOTICE of Adoption. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1349 NOTICE of Adoption. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1348 NOTICE of Adoption. Document filed by One Wall Street Holdings, LLC.. (Gannon, Christian) |
Filing 1347 NOTICE of Adoption. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1346 NOTICE of Adoption. Document filed by One Wall Street Holdings, LLC.. (Gannon, Christian) |
Filing 1345 NOTICE of Adoption. Document filed by One Wall Street Holdings, LLC.. (Gannon, Christian) |
Filing 1344 NOTICE of Adoption. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1343 NOTICE of Adoption. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1342 NOTICE of Adoption. Document filed by One Wall Street Holdings, LLC.. (Gannon, Christian) |
Filing 1341 NOTICE of Adoption. Document filed by One Wall Street Holdings, LLC.. (Gannon, Christian) |
Filing 1340 NOTICE of Adoption. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1339 NOTICE of Adoption. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1338 NOTICE of Adoption. Document filed by One Wall Street Holdings, LLC.. (Gannon, Christian) |
Filing 1337 NOTICE of Adoption. Document filed by One Wall Street Holdings, LLC.. (Gannon, Christian) |
Filing 1336 NOTICE of Adoption. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1335 NOTICE of Adoption. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1334 NOTICE of Adoption. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1333 NOTICE of Adoption. Document filed by One Wall Street Holdings, LLC.. (Gannon, Christian) |
Filing 1332 NOTICE of Adoption. Document filed by One Wall Street Holdings, LLC.. (Gannon, Christian) |
Filing 1331 NOTICE of Adoption. Document filed by One Wall Street Holdings, LLC.. (Gannon, Christian) |
Filing 1330 NOTICE of Adoption. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1329 NOTICE of Adoption. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1328 NOTICE of Adoption. Document filed by One Wall Street Holdings, LLC.. (Gannon, Christian) |
Filing 1327 NOTICE of Adoption. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1326 NOTICE of Adoption. Document filed by The Bank of New York, Inc.. (Gannon, Christian) |
Filing 1325 NOTICE of Adoption. Document filed by One Wall Street Holdings, LLC.. (Gannon, Christian) |
Filing 1324 NOTICE of Adoption. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1323 NOTICE of Adoption. Document filed by One Wall Street Holdings, LLC.. (Gannon, Christian) |
Filing 1322 NOTICE of Adoption. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1321 NOTICE of Adoption. Document filed by One Wall Street Holdings, LLC.. (Gannon, Christian) |
Filing 1320 NOTICE of Adoption. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1319 NOTICE of Adoption. Document filed by One Wall Street Holdings, LLC.. (Gannon, Christian) |
Filing 1318 NOTICE of Adoption. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1317 NOTICE of Adoption. Document filed by One Wall Street Holdings, LLC.. (Gannon, Christian) |
Filing 1316 NOTICE of Adoption. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1315 NOTICE of Adoption. Document filed by One Wall Street Holdings, LLC.. (Gannon, Christian) |
Filing 1314 NOTICE of Adoption. Document filed by The Bank of New York, Inc.. (Gannon, Christian) |
Filing 1313 NOTICE of Adoption. Document filed by One Wall Street Holdings, LLC.. (Gannon, Christian) |
Filing 1312 NOTICE of Adoption. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1311 NOTICE of Adoption. Document filed by One Wall Street Holdings, LLC.. (Gannon, Christian) |
Filing 1310 NOTICE of Adoption. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1309 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1308 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1307 NOTICE of Notice of Adoption. Document filed by The Bank of New York, Inc.. (Gannon, Christian) |
Filing 1306 NOTICE of Adoption. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1305 NOTICE of Adoption. Document filed by One Wall Street Holdings, LLC.. (Gannon, Christian) |
Filing 1304 NOTICE of Adoption. Document filed by One Wall Street Holdings, LLC.. (Gannon, Christian) |
Filing 1303 NOTICE of Notice of Adoption. Document filed by The Bank of New York. (Gannon, Christian) |
Filing 1302 NOTICE of Notice of Adoption. Document filed by The Bank of New York Company, Inc.. (Gannon, Christian) |
Filing 1301 NOTICE of Notice of Adoption. Document filed by 100 Church LLC.. (Gannon, Christian) |
Filing 1300 NOTICE of Notice of Adoption. Document filed by 110 Church LLC.. (Gannon, Christian) |
Filing 1299 NOTICE of Notice of Adoption. Document filed by One Wall Street Holdings LLC. (Gannon, Christian) |
Filing 1298 NOTICE of Notice of Adoption. Document filed by The Bank of New York, Inc.. (Gannon, Christian) |
Filing 1297 ORDER ADMITTING ATTORNEY PRO HAC VICE. Attorney Thomas R. Harrington for Belfor USA Group, Inc., Belfor USA Group, Inc. C/O CT Corporation System admitted Pro Hac Vice. This Document applies to all cases in the World Trade Center Lower Manhattan Disaster Site Litigation in which Belfor USA Group, Inc. is a Defendant. (Signed by Judge Alvin K. Hellerstein on 9/24/07) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(rjm) Additional attachment(s) added on 10/1/2007 (Miranda, Robert). Additional attachment(s) added on 10/1/2007 (Miranda, Robert). |
Filing 1296 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1295 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1294 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1293 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1292 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1291 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1290 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1289 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1288 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1287 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1286 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1285 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1284 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1283 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1282 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1281 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1280 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1279 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1278 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1277 OPINION (No. 95251) AND ORDER GRANTING AND DENYING MOTIONS TO STAY (this document relates to 21mc100, 21mc102, 21mc103, 04cv5338, 06cv15494): defendant Tully's motion to stay is GRANTED and defendant Verizon's motion to stay is DENIED without prejudice to renewal. Accordingly, the actions filed by plaintiffs Zablocki and Arsenault are STAYED. (Signed by Judge Alvin K. Hellerstein on 9/21/2007) (kkc) Modified on 10/1/2007 (Miranda, Robert). |
Filing 1276 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1275 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1274 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1273 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1272 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1271 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1270 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1269 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1268 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1267 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1266 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1265 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1264 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1263 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1262 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1261 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1260 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1259 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1258 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1257 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1256 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1255 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1254 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1253 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1252 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1251 STIPULATION AND ORDER (this document relates to 07cv1619, 07cv5338): that each claim, cross-claim and counter-claim asserted by and against Defendant New York City Industrial Development Agency, only as to the claims being made as to the premises located at 75 Varick Street, New York and 76 Varick Street, New York, are discontinued without prejudice and without costs to any party as against the other... (Signed by Judge Alvin K. Hellerstein on 9/20/2007) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01619-AKH, 1:07-cv-05338-AKH(kkc) |
Filing 1250 ENDORSED LETTER (this document relates to 04cv9003) addressed to Judge Alvin K. Hellerstein from Barry M. Kazan dated 9/18/2007; counsel writes to request that he be removed from the e-mail notification list for cases 04cv9003 & 21mc102. ENDORSEMENT: So Ordered. (Signed by Judge Alvin K. Hellerstein on 9/20/2007) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:04-cv-09003-AKH(kkc) |
Filing 1249 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1248 NOTICE of Notice of Adoption of Answer Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1247 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1246 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1245 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1244 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1243 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1242 NOTICE of Notice of Adoption of Answer of Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1241 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1240 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1239 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1238 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1237 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1236 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1235 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1234 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1233 NOTICE of Notice of Adoption of. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1232 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1231 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1230 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1229 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1228 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1227 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1226 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1225 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1224 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1223 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1222 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1221 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1220 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1219 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1218 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1217 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1216 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1215 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1214 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1213 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1212 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1211 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1210 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1209 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1208 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1207 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1206 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1205 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1204 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1203 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1202 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1201 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1200 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1199 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1198 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1197 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1196 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1195 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01529-AKH(Scanga, Frank) |
Filing 1194 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1193 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1192 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1191 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1190 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1189 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1188 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1187 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1186 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1185 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1184 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1183 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1182 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1181 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1180 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1179 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1178 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1177 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1176 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1175 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1174 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1173 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1172 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1171 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1170 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1169 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1168 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1167 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1166 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1165 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1164 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1163 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1162 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1161 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1160 NOTICE of Adoption of Answer to Master Complaint. Document filed by The Kibel Companies. (Scanga, Frank) |
Filing 1159 NOTICE of Adoption of Answer to Master Complaint. Document filed by Hudson View East Condominium, Board of Managers of The Hudson View East Condominium, RY Management Co., Inc.. (Scanga, Frank) |
Filing 1158 NOTICE of Adoption of Answer to Master Complaint. Document filed by Hudson View East Condominium, Board of Managers of The Hudson View East Condominium, RY Management Co., Inc.. (Scanga, Frank) |
Filing 1157 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1156 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1155 STIPULATION OF DISCONTINUANCE... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of the action, the above action(s) is discontinued against the Defendant 715 Realty Corp. only without prejudice... and without costs to any party as against the other... and as further set forth in said stipulation of discontinuance. This Document also relates to 06-15022, 06-13880, 06-8949, 05-1783. (Signed by Judge Alvin K. Hellerstein on 9/18/07) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(rjm) |
Filing 1154 NOTICE of Adoption of Answer to Master Complaint. Document filed by Hudson View East Condominium, Board of Managers of The Hudson View East Condominium, RY Management Co., Inc.. (Scanga, Frank) |
Filing 1153 NOTICE of Adoption of Answer to Master Complaint. Document filed by Hudson View East Condominium, Board of Managers of The Hudson View East Condominium, RY Management Co., Inc.. (Scanga, Frank) |
Filing 1152 NOTICE of Adoption of Answer to Master Complaint. Document filed by Hudson View East Condominium, Board of Managers of The Hudson View East Condominium, RY Management Co., Inc.. (Scanga, Frank) |
Filing 1151 NOTICE of Adoption of Answer to Master Complaint. Document filed by Hudson View East Condominium, Board of Managers of The Hudson View East Condominium, RY Management Co., Inc.. (Scanga, Frank) |
Filing 1150 NOTICE of Adoption of Answer to Master Complaint. Document filed by Hudson View East Condominium, Board of Managers of The Hudson View East Condominium, RY Management Co., Inc.. (Scanga, Frank) |
Filing 1149 NOTICE of Adoption of Answer to Master Complaint. Document filed by Hudson View East Condominium, Board of Managers of The Hudson View East Condominium, RY Management Co., Inc.. (Scanga, Frank) |
Filing 1148 NOTICE of Adoption of Answer to Master Complaint. Document filed by Hudson View East Condominium, Board of Managers of The Hudson View East Condominium, RY Management Co., Inc.. (Scanga, Frank) |
Filing 1147 NOTICE of Adoption of Answer of Master Complaint. Document filed by Hudson View East Condominium, Board of Managers of The Hudson View East Condominium, RY Management Co., Inc.. (Scanga, Frank) |
Filing 1146 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tribeca Pointe LLC. (Scanga, Frank) |
Filing 1145 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tribeca Pointe LLC. (Scanga, Frank) |
Filing 1144 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tribeca Pointe LLC. (Scanga, Frank) |
Filing 1143 NOTICE of Adoption of Answer to Master Complaint. Document filed by 233 Broadway Owners, LLC. (Scanga, Frank) |
Filing 1142 NOTICE of Adoption of Answer to Master Complaint. Document filed by 233 Broadway Owners, LLC. (Scanga, Frank) |
Filing 1141 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1140 NOTICE of Adoption of Answer to Master Complaint. Document filed by RY Management Co., Inc.. (Scanga, Frank) |
Filing 1139 NOTICE of Adoption of Answer to Master Complaint. Document filed by Lighthouse Real Estate Ventures, Inc.. (Scanga, Frank) |
Filing 1138 NOTICE of Adoption of Answer to Master Complaint. Document filed by RY Management Co., Inc.. (Scanga, Frank) |
Filing 1137 NOTICE of of Adoption of Answer to Master Complaint. Document filed by Cogswell Realty Group, L.L.C.. (Scanga, Frank) |
Filing 1136 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Bryan T. Schwarz dated 9/17/07 re: request that Bryan T. Schwarz be removed from the appearance list in connection with this matter and replaced by Jason Harrington (JH-7273) and that all future notifications be directed to him. Mr. Harrington's contact information is as follows: Wilson, Elser, Moskowitz, Edelman & Dicker LLP 150 East 42nd Street NY NY 10017-5639. Attention: Jason Harrington, Esq. Tel. (212) 490-3000, Ext. 2891; Fax: (212) 490-3038. ENDORSEMENT: "So Ordered." (Signed by Judge Alvin K. Hellerstein on 9/19/07) (rjm) |
Filing 1135 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1134 NOTICE of of Adoption of Answer to Master Complaint. Document filed by Mazal Group LLC. (Scanga, Frank) |
Filing 1133 NOTICE of of Adoption of Answer to Master Complaint. Document filed by Mazal Group LLC. (Scanga, Frank) |
Filing 1132 NOTICE of of Adoption of Answer to Master Complaint. Document filed by Rockrose Development Corp.. (Scanga, Frank) |
Filing 1131 NOTICE of of Adoption of Answer to Master Complaint. Document filed by Rockrose Development Corp.. (Scanga, Frank) |
Filing 1130 ANSWER to Complaint. Document filed by ERP Operating Limited Partnership and Equity Residential Properties Management Corp. s/h/a Equity Residential and ERO Operating Unlimited Partnership.(Flannery, John) |
Filing 1129 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. no Corporate Parent. Document filed by ERP Operating Limited Partnership and Equity Residential Properties Management Corp. s/h/a Equity Residential and ERO Operating Unlimited Partnership.(Flannery, John) |
Filing 1128 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1127 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1126 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1125 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1124 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1123 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1122 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1121 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1120 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1119 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1118 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1117 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1116 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 1115 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 1114 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1113 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1112 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1111 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1110 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1109 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1108 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1107 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1106 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1105 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1104 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1103 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1102 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1101 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1100 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1099 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1098 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1097 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1096 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1095 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1094 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1093 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1092 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1091 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1090 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1089 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1088 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1087 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1086 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1085 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1084 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1083 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1082 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1081 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1080 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1079 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1078 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1077 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1076 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1075 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1074 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1073 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1072 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1071 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1070 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1069 ORDER ADMITTING ATTORNEY PRO HAC VICE. Attorney Robert J. Mathias for FGP 90 West Street, Inc. admitted Pro Hac Vice. (Signed by Judge Alvin K. Hellerstein on 9/17/07) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01524-AKH, 1:06-cv-05338-AKH, 1:07-cv-01629-AKH, 1:07-cv-04474-AKH(rjm) Additional attachment(s) added on 10/1/2007 (Miranda, Robert). |
Filing 1068 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Benjamin Means dated 9/13/07 re: that the individuals Abigail Snow, Timothy T. Brock, Justin Klein and Benjamin Means, be removed from the e-mail notification lists in the captioned cases. ENDORSEMENT: "So Ordered." This relates to the Cases listed on this document which are member cases to 21MC102. This Document also relates to 06-14484, 06-14741, 05-9161, 06-11257, 06-14774, 06,7911, 06-5291. (Signed by Judge Alvin K. Hellerstein on 9/17/07) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(rjm) |
Transmission to Attorney Admissions Clerk. Transmitted re: (15 in 1:07-cv-04474-AKH, 26 in 1:07-cv-01629-AKH, 1069 in 1:21-mc-00102-AKH, 10 in 1:06-cv-01524-AKH, 25 in 1:06-cv-05338-AKH) Order Admitting Attorney Pro Hac Vice,, to the Attorney Admissions Clerk for updating of Attorney Information. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01524-AKH, 1:06-cv-05338-AKH, 1:07-cv-01629-AKH, 1:07-cv-04474-AKH(rjm) |
Filing 1067 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 1066 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 1065 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 1064 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 1063 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 1062 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 1061 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 1060 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 1059 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1058 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 1057 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1056 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 1055 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1054 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 1053 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1052 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1051 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1050 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 1049 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1048 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 1047 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1046 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 1045 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1044 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 1043 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1042 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 1041 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1040 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 1039 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1038 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1037 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1036 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1035 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 1034 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1033 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 1032 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1031 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 1030 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1029 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 1028 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1027 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 1026 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1025 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 1024 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1023 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 1022 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 1021 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 1020 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1019 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 1018 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1017 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 1016 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1015 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1014 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 1013 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1012 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 1011 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1010 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 1009 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 1008 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 1007 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 1006 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1005 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 1004 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1003 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 1002 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 1001 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 1000 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 999 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 998 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 997 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 996 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Lionshead Development LLC.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01474-AKH(Weisman, Todd) |
Filing 995 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 994 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 993 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 992 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 991 ANSWER to Complaint. Document filed by Central Parking System Systems of New York, Inc..(Cohen, Steven) |
Filing 990 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by 110 Church LLC.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01474-AKH(Weisman, Todd) |
Filing 989 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 988 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 987 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 986 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 985 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 984 ANSWER to Complaint. Document filed by Central Parking System Systems of New York, Inc..(Cohen, Steven) |
Filing 983 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 982 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 981 ANSWER to Complaint. Document filed by Central Parking System Systems of New York, Inc..(Cohen, Steven) |
Filing 980 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 979 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 978 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 977 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 976 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by 110 Church L.L.C.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05343-AKH(Weisman, Todd) |
Filing 975 ANSWER to Complaint. Document filed by Central Parking System Systems of New York, Inc..(Cohen, Steven) |
Filing 974 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 973 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 972 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 971 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 970 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 969 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 968 NOTICE of. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 967 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Lionshead 110 Development L.L.C.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05343-AKH(Weisman, Todd) |
Filing 966 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 965 ANSWER to Crossclaim. Document filed by Central Parking System Systems of New York, Inc..(Cohen, Steven) |
Filing 964 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 963 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 962 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 961 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by 110 Church LLC.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-00787-AKH(Weisman, Todd) |
Filing 960 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 959 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 958 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 957 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 956 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 955 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Lionshead Development LLC.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-00787-AKH(Weisman, Todd) |
Filing 954 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 953 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 952 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Lionshead Development LLC.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05291-AKH(Weisman, Todd) |
Filing 951 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 950 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 949 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 948 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by 110 Church LLC.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05291-AKH(Weisman, Todd) |
Filing 947 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 946 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 945 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 944 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 943 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 942 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 941 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 940 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 939 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 938 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by 110 Church LLC.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01706-AKH(Weisman, Todd) |
Filing 937 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 936 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 935 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 934 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Lionshead Development LLC.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01706-AKH(Weisman, Todd) |
Filing 933 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 932 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 931 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by 110 Church LLC.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01727-AKH(Weisman, Todd) |
Filing 930 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 929 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 928 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 927 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Lionshead Development LLC.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01727-AKH(Weisman, Todd) |
Filing 926 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 925 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 924 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 923 NOTICE of Notive of Adoption of Answer to Master Complaint. Document filed by Lionshead 110 Development LLC. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05562-AKH(Weisman, Todd) |
Filing 922 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 921 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 920 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by 110 Church LLC. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05562-AKH(Weisman, Todd) |
Filing 919 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 918 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 917 NOTICE of. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 916 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by 110 Church LLC. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01623-AKH(Weisman, Todd) |
Filing 915 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 914 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 913 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Lionshead 110 Development LLC. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01623-AKH(Weisman, Todd) |
Filing 912 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 911 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 910 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Lionshead 110 Development LLC. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-03090-AKH(Weisman, Todd) |
Filing 909 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 908 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 907 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by 110 Church LLC.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-03090-AKH(Weisman, Todd) |
Filing 906 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 905 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 904 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 903 NOTICE of of Broadway West Street Associates Limited Partnership's Adoption of Answer to Master Complaint. Document filed by Broadway West Street Associates LP. (Attachments: #1 Affidavit Affidavit of Service)(Tannenbaum, David) |
Filing 902 NOTICE of. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 901 NOTICE of. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 900 NOTICE of. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 899 NOTICE of. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 898 NOTICE of of Broadway West Street Associates Limited Partnership's Adoption of Answer to Master Complaint. Document filed by Broadway West Street Associates LP. (Attachments: #1)(Tannenbaum, David) |
Filing 897 NOTICE of. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 896 NOTICE of. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 895 NOTICE of. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 894 NOTICE of. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 893 NOTICE of. Document filed by One Broadway, LLC. (Bikel, Dror) |
Filing 892 NOTICE of. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 891 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 890 NOTICE of. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 889 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 888 NOTICE of. Document filed by One Broadway, LLC. (Bikel, Dror) |
Filing 887 NOTICE of. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 886 NOTICE of. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 885 NOTICE of. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 884 NOTICE of. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 883 NOTICE of. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 882 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 881 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 880 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 879 NOTICE of. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 878 NOTICE of. Document filed by One Broadway, LLC. (Bikel, Dror) |
Filing 877 NOTICE of. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 876 NOTICE of. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 875 NOTICE of. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 874 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 873 NOTICE of. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 872 NOTICE of. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 871 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 870 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 869 NOTICE of. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 868 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 867 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 866 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 865 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 864 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 863 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 862 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 861 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 860 NOTICE of. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 859 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 858 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 857 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 856 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 855 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 854 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 853 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 852 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 851 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 850 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 849 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 848 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 847 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 846 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 845 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 844 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 843 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 842 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 841 NOTICE of Adoption of Answer to Master Complaint. Document filed by AT&T Wireless Services, Inc.. (Attachments: #1 Affidavit Certificate of Service)(Fishkin, Robert) |
Filing 840 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 839 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 838 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 837 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 836 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 835 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 834 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 833 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 832 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 831 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 830 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 829 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 828 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 827 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 826 NOTICE of. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 825 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 824 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 823 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 822 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 821 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 820 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 819 NOTICE of. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 818 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 817 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 816 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 815 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 814 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 813 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 812 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 811 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 810 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 809 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 808 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 807 NOTICE of. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 806 NOTICE of. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 805 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 804 NOTICE of. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 803 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 802 NOTICE of. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 801 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 800 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 799 NOTICE of. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 798 NOTICE of. Document filed by Nomura Securities International, Inc.. (Bikel, Dror) |
Filing 797 NOTICE of Notice of Adoption. Document filed by Nomura Holding America, Inc.. (Bikel, Dror) |
Filing 796 CERTIFICATE OF SERVICE of Notice of Adoption of Answer to Master Complaint served on attorney for Alekander and Maria Bajguz on September 17, 2007. Service was accepted by William J. Dubanevich, Esq.. Service was made by Mail. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 795 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 794 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 793 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 792 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 791 NOTICE of Adoption of Answer to Master Complaint. Document filed by Tishman Interiors Corporation. (Desmond, James) |
Filing 790 NOTICE of. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 789 NOTICE of Adoption of Answer to Master Complaint. Document filed by Zar Realty Management Corp.. (Pascual, Mitchell) |
Filing 788 NOTICE of Adoption of Answer to Master Complaint. Document filed by Zar Realty Management Corp.. (Pascual, Mitchell) |
Filing 787 NOTICE of Adoption of Answer to Master Complaint. Document filed by Zar Realty Management Corp.. (Pascual, Mitchell) |
Filing 786 NOTICE of Adoption of Answer to Master Complaint. Document filed by Zar Realty Management Corp.. (Pascual, Mitchell) |
Filing 785 NOTICE of Adoption of Answer to Master Complaint. Document filed by Zar Realty Management Corp.. (Pascual, Mitchell) |
Filing 784 NOTICE of Adoption of Answer to Master Complaint. Document filed by Zar Realty Management Corp.. (Pascual, Mitchell) |
Filing 783 NOTICE of Adoption of Answer to Master Complaint. Document filed by Zar Realty Management Corp.. (Pascual, Mitchell) |
Filing 782 NOTICE of Adoption of Answer to Master Complaint. Document filed by Zar Realty Management Corp.. (Pascual, Mitchell) |
Filing 781 NOTICE of Adoption of Answer to Master Complaint. Document filed by Zar Realty Management Corp.. (Pascual, Mitchell) |
Filing 780 NOTICE of Adoption of Answer to Master Complaint. Document filed by Zar Realty Management Corp.. (Pascual, Mitchell) |
Filing 779 NOTICE of Adoption of Answer to Master Complaint. Document filed by Zar Realty Management Corp.. (Pascual, Mitchell) |
Filing 778 NOTICE of Adoption of Answer to Master Complaint. Document filed by Zar Realty Management Corp.. (Pascual, Mitchell) |
Filing 777 NOTICE of Adoption of Answer to Master Complaint. Document filed by Zar Realty Management Corp.. (Pascual, Mitchell) |
Filing 776 NOTICE of Adoption of Answer to Master Complaint. Document filed by Zar Realty Management Corp.. (Pascual, Mitchell) |
Filing 775 NOTICE of Adoption of Answer to Master Complaint. Document filed by Zar Realty Management Corp.. (Pascual, Mitchell) |
Filing 774 NOTICE of Adoption of Answer to Master Complaint. Document filed by 53 Park Place LLC.. (Pascual, Mitchell) |
Filing 773 NOTICE of Adoption of Answer to Master Complaint. Document filed by 53 Park Place LLC.. (Pascual, Mitchell) |
Filing 772 NOTICE of Adoption of Answer to Master Complaint. Document filed by 53 Park Place LLC.. (Pascual, Mitchell) |
Filing 771 NOTICE of Adoption of Answer to Master Complaint. Document filed by 53 Park Place LLC.. (Pascual, Mitchell) |
Filing 770 NOTICE of Adoption of Answer to Master Complaint. Document filed by 53 Park Place LLC.. (Pascual, Mitchell) |
Filing 769 NOTICE of Adoption of Answer to Master Complaint. Document filed by 53 Park Place LLC.. (Pascual, Mitchell) |
Filing 768 NOTICE of Adoption of Answer to Master Complaint. Document filed by 53 Park Place LLC.. (Pascual, Mitchell) |
Filing 767 NOTICE of Adoption of Answer to Master Complaint. Document filed by 53 Park Place LLC.. (Pascual, Mitchell) |
Filing 766 NOTICE of Adoption of Answer to Master Complaint. Document filed by 53 Park Place LLC.. (Pascual, Mitchell) |
Filing 765 NOTICE of of Adoption of Answer to Master Complaint. Document filed by JPMorgan Chase Bank, N.A.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-11533-AKH(Coster, James) |
Filing 764 NOTICE of of Adoption of Answer to Master Complaint. Document filed by JPMorgan Chase Bank, N.A.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01727-AKH(Coster, James) |
Filing 763 NOTICE of of Adoption of Answer to Master Complaint. Document filed by JPMorgan Chase Bank, N.A.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05339-AKH(Coster, James) |
Filing 762 NOTICE of of Adoption of Answer to Master Complaint. Document filed by JPMorgan Chase Bank, N.A.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05386-AKH(Coster, James) |
Filing 761 NOTICE of of Adoption of Answer to Master Complaint. Document filed by JPMorgan Chase Bank, N.A.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01486-AKH(Coster, James) |
Filing 760 NOTICE of of Adoption of Answer to Master Complaint. Document filed by JPMorgan Chase Bank, N.A.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-01927-AKH(Coster, James) |
Filing 759 NOTICE of of Adoption of Answer to Master Complaint. Document filed by JPMorgan Chase Bank, N.A.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01700-AKH(Coster, James) |
Filing 758 NOTICE of of Adoption of Answer to Master Complaint. Document filed by JPMorgan Chase Bank, N.A.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-00057-AKH(Coster, James) |
Filing 757 NOTICE of of Adoption of Answer to Master Complaint. Document filed by JPMorgan Chase Bank, N.A.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01480-AKH(Coster, James) |
Filing 756 NOTICE of of Adoption of Answer to Master Complaint. Document filed by JPMorgan Chase Bank, N.A.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-08278-AKH(Coster, James) |
Filing 755 NOTICE of of Adoption of Answer to Master Complaint. Document filed by JPMorgan Chase Bank, N.A.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05343-AKH(Coster, James) |
Filing 754 NOTICE of of Adoption of Answer to Master Complaint. Document filed by JPMorgan Chase Bank, N.A.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01709-AKH(Coster, James) |
Filing 753 NOTICE of of Adoption of Answer to Master Complaint. Document filed by JPMorgan Chase Bank, N.A.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05302-AKH(Coster, James) |
Filing 752 NOTICE of of Adoption of Answer to Master Complaint. Document filed by JPMorgan Chase Bank, N.A.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-08499-AKH(Coster, James) |
Filing 751 NOTICE of of Adoption of Answer to Master Complaint. Document filed by JPMorgan Chase Bank, N.A.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04516-AKH(Coster, James) |
Filing 750 NOTICE of of Adoption of Answer to Master Complaint. Document filed by JPMorgan Chase Bank, N.A.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01565-AKH(Coster, James) |
Filing 749 NOTICE of of adoption of Answer to Master Complaint. Document filed by JPMorgan Chase Bank, N.A.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04484-AKH(Coster, James) |
Filing 748 NOTICE of of Adoption of Answer to Master Complaint. Document filed by JPMorgan Chase Bank, N.A.. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04522-AKH(Coster, James) |
Filing 747 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 746 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 745 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 744 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 743 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 742 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 741 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 740 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 739 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 738 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 737 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 736 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 735 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 734 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 733 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 732 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 731 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 730 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 729 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 728 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 727 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 726 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 725 NOTICE of Estimated Timing of Resolution. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 724 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 723 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 722 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 721 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 720 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 719 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 718 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 717 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 716 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 715 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 714 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 713 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 712 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 711 CERTIFICATE OF SERVICE of Notice of Adoption of Answer to Master Complaint served on attorney for Ivan Calero and Reyna Calero on September 13, 2007. Service was accepted by William J. Dubanevich, Esq.. Service was made by Mail. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 710 NOTICE of Notice of Adoption of Answer to Master Complaint. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 709 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 708 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 707 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 706 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 705 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 704 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 703 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 702 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 701 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 700 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 699 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 698 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 697 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 696 ANSWER to Complaint. Document filed by Cogswell Realty Group, L.L.C..(Scanga, Frank) |
Filing 695 NOTICE OF APPEARANCE by Frank A Scanga on behalf of Cogswell Realty Group, L.L.C. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01644-AKH(Scanga, Frank) |
Filing 694 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Cogswell Realty Group, L.L.C..Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01644-AKH(Scanga, Frank) |
Filing 693 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 692 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 691 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 690 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 689 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 688 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 687 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 686 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 685 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 684 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 683 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 682 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 681 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 680 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 679 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 678 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 677 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 676 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 675 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 674 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 673 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 672 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 671 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 670 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 669 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 668 NOTICE of NYU Defendants Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 667 NOTICE of NYU Defendants Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 666 NOTICE of NYU Defendants Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 665 NOTICE of NYU Defendants Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 664 NOTICE of NYU Defendants Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 663 NOTICE of NYU Defendants Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 662 NOTICE of NYU Defendants Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 661 NOTICE of NYU Defendants Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 660 NOTICE of NYU Defendants Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 659 NOTICE of NYU Defendants Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 658 NOTICE of NYU Defendants Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 657 NOTICE of NYU Defendants Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 656 NOTICE of NYU Defendants Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 655 NOTICE of NYU Defendants Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 654 NOTICE of NYU Defendants Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 653 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 652 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 651 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 650 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 649 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 648 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 647 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 646 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 645 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 644 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 643 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 642 NOTICE of NYU Defendants Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 641 NOTICE of NYU Defendants Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 640 NOTICE of NYU Defendants Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 639 NOTICE of NYU Defendants Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 638 NOTICE of NYU Defendants Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 637 NOTICE of NYU Defendants Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 636 NOTICE of NYU Defendants Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 635 NOTICE of NYU Defendants Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 634 NOTICE of NYU Defendants Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 633 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 632 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 631 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 630 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 629 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 628 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 627 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 626 NOTICE of NYU Defendants Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 625 NOTICE of NYU Defendants Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 624 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 623 NOTICE of NYU Defendants Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 622 NOTICE of NYU Defendants Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 621 NOTICE of NYU Defendants Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 620 NOTICE of NYU Defendants Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 619 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 618 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 617 NOTICE of NYU Defendants Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 616 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 615 NOTICE of NYU Defendants Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 614 NOTICE of NYU Defendants Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 613 NOTICE of NYU Defendants Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 612 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 611 NOTICE of NYU Defendants Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 610 NOTICE of NYU Defendants Amended Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 609 NOTICE of NYU Defendants Amended Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 608 NOTICE of NYU Defendants Amended Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 607 NOTICE of NYU Defendants Amended Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 606 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 605 NOTICE of NYU Defendants Amended Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 604 NOTICE of NYU Defendants Amended Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 603 NOTICE of NYU Defendants Amended Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 602 NOTICE of NYU Defendants Amended Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 601 NOTICE of NYU Defendants Amended Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 600 NOTICE of NYU Defendants Amended Adoption of Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 599 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 598 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 597 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 596 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 595 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 594 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 593 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 592 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 591 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 590 NOTICE of Amended Notice of the Marriott Defendants' Adoption of Answer to Master Complaint. Document filed by Marriott Hotel Services, Inc.. (Clark, Paul) |
Filing 589 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 588 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 587 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 586 NOTICE of Adoption of Answer to Master Complaint. Document filed by Belfor USA Group, Inc.. (Desmond, James) |
Filing 585 NOTICE of ADOPTION (ANSWER TO MASTER COMPLAINT) GENERIC. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 584 AFFIDAVIT OF SERVICE of ANSWER TO MASTER COMPLAINT AND RULE 7.1 STATEMENT served on WORBY GRONER EDELMAN NAPOLI & BERN on 08/03/07. Service was accepted by SHELLENEBOUSHER@NAPOLIBERN.COM. Service was made by EMAIL. Document filed by Hillman Enviornmental Group, LLC.. (Rosmarin, Sam) |
Filing 583 AFFIDAVIT OF SERVICE of Notice of Adoption of Answer to Master Complaint served on Plaintiffs on 09/11/2007. Service was made by Mail. Document filed by Cushman & Wakefield 111 Wall, Inc., Cushman & Wakefield, Inc.. (Herzberg, Peter) |
Filing 582 NOTICE of of Adoption of Answer to Master Complaint. Document filed by Cushman & Wakefield 111 Wall, Inc., Cushman & Wakefield, Inc.. (Herzberg, Peter) |
Filing 581 NOTICE of of Adoption of Answer to Master Complaint. Document filed by Cushman & Wakefield 111 Wall, Inc., Cushman & Wakefield, Inc.. (Herzberg, Peter) |
Filing 580 NOTICE of of Adoption of Answer to Master Complaint. Document filed by Cushman & Wakefield 111 Wall, Inc., Cushman & Wakefield, Inc.. (Herzberg, Peter) |
Filing 579 NOTICE of of Adoption of Answer to Master Complaint. Document filed by Cushman & Wakefield 111 Wall, Inc., Cushman & Wakefield, Inc.. (Herzberg, Peter) |
Filing 578 NOTICE of of Adoption of Answer to Master Complaint. Document filed by Cushman & Wakefield 111 Wall, Inc., Cushman & Wakefield, Inc.. (Herzberg, Peter) |
Filing 577 NOTICE of of Adoption of Answer to Master Complaint. Document filed by Cushman & Wakefield 111 Wall, Inc., Cushman & Wakefield, Inc.. (Herzberg, Peter) |
Filing 576 NOTICE of Adoption of NYU Defendants Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 575 NOTICE of Adoption of NYU Defendants Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 574 NOTICE of Adoption of NYU Defendants Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 573 NOTICE of Adoption of NYU Defendants Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 572 NOTICE of Adoption of NYU Defendants Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 571 NOTICE of Adoption of NYU Defendants Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 570 NOTICE of Adoption of NYU Defendants Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 569 NOTICE of Adoption of NYU Defendant's Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 568 NOTICE of Adoption of NYU Defendants' Answer to Master Complaint. Document filed by New York University. (Cosgrove, Robert) |
Filing 567 AFFIDAVIT OF SERVICE of Notices of Adoption of Answer to Master Complaint served on Plaintiffs on September 10, 2007. Service was made by Mail. Document filed by New Water Street Corporation (defendant). (Gitnik, Roman) |
Filing 566 NOTICE of Affidavits of Service Affirmation of Adoption. Document filed by New Water Street Corporation (defendant). (Gitnik, Roman) |
Filing 565 NOTICE of ADOPTION. Document filed by New Water Street Corporation (defendant). (Gitnik, Roman) |
Filing 564 NOTICE of ADOPTION. Document filed by New Water Street Corporation (defendant). (Gitnik, Roman) |
Filing 563 NOTICE of ADOPTION. Document filed by New Water Street Corporation (defendant). (Gitnik, Roman) |
Filing 562 NOTICE of ADOPTION. Document filed by New Water Street Corporation (defendant). (Gitnik, Roman) |
Filing 561 NOTICE of ADOPTION. Document filed by New Water Street Corporation (defendant). (Gitnik, Roman) |
Filing 560 NOTICE of ADOPTION. Document filed by New Water Street Corporation (defendant). (Gitnik, Roman) |
Filing 559 NOTICE of ADOPTION. Document filed by New Water Street Corporation (defendant). (Gitnik, Roman) |
Filing 558 NOTICE of ADOPTION. Document filed by New Water Street Corporation (defendant). (Gitnik, Roman) |
Filing 557 NOTICE of ADOPTION. Document filed by New Water Street Corporation (defendant). (Gitnik, Roman) |
Filing 556 NOTICE of NOTICE OF ADOPTION OF ANSWER TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 555 NOTICE of NOTICE OF ADOPTION OF ANSWER TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 554 NOTICE of NOTICE OF ADOPTION OF ANSWER TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 553 NOTICE of NOTICE OF ADOPTION OF ANSWER TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 552 NOTICE of Adoption of Marriott Defendants' Master Answer. Document filed by Marriott Hotel Services, Inc.. (Clark, Paul) |
Filing 551 NOTICE of NOTICE OF ADOPTION OF ANSWER TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 550 NOTICE of NOTICE OF ADOPTION OF ANSWER TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 549 NOTICE of NOTICE OF ADOPTION OF ANSWER TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 548 NOTICE of NOTICE OF ADOPTION OF ANSWER TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 547 NOTICE of NOTICE OF ADOPTION OF ANSWER TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 546 NOTICE of NOTICE OF ADOPTION OF ANSWER TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 545 NOTICE of NOTICE OF ADOPTION TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 544 NOTICE of NOTICE OF ADOPTION TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 543 NOTICE of NOTICE OF ADOPTION TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 542 NOTICE of NOTICE OF ADOPTION TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 541 NOTICE of NOTICE OF ADOPTION TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 540 NOTICE of NOTICE OF ADOPTION TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 539 NOTICE of NOTICE OF ADOPTION OF ANSWER TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 538 NOTICE of Adoption of Answer to Master Complaint (06-cv-02748). Document filed by MSDW 140 Broadway Property, L.L.C.. (Desmond, James) |
Filing 537 NOTICE of Adoption of Answer to Master Complaint (06-cv-04171). Document filed by Syms Corp. (Desmond, James) |
Filing 536 NOTICE of Adoption of Answer to Master Complaint (06-cv-3422). Document filed by Syms Corp. (Desmond, James) |
Filing 535 NOTICE of Adoption of Answer to Master Complaint (06-cv-01519). Document filed by MSDW 140 Broadway Property, L.L.C.. (Desmond, James) |
Filing 534 NOTICE of NOTICE OF ADOPTION OF ANSWER TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 533 STIPULATION TO AMEND VERIFIED ANSWER that the defendant 100 Church LLC may amend its Answer dated 8/1/07... It is further stipulated that this stipulation is made on consent between parties for the undersigned purs. to Rule 15 of the FRCP and may be filed without further notice with the Clerk of the Court. (Signed by Judge Alvin K. Hellerstein on 9/5/07) (rjm) |
Filing 532 NOTICE of NOTICE OF ADOPTION OF ANSWER TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 531 NOTICE of NOTICE OF ADOPTION OF ANSWER TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 530 ORDER in case 1:04-cv-09003-AKH; granting (490) Motion for Anita B. Weinstein to Appear Pro Hac Vice in case 1:21-mc-00102-AKH. (Signed by Judge Alvin K. Hellerstein on 9/5/07) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(rjm) |
Filing 529 NOTICE of NOTICE OF ADOPTION OF ANSWER TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 528 NOTICE of NOTICE OF ADOPTION OF ANSWER TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 527 NOTICE of NOTICE OF ADOPTION OF ANSWER TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 526 NOTICE of NOTICE OF ADOPTION OF ANSWER TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 525 NOTICE of NOTICE OF ADOPTION OF ANSWER TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 524 NOTICE of NOTICE OF ADOPTION OF ANSWER TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 523 NOTICE of NOTICE OF ADOPTION OF ANSWER TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 520 NOTICE of NOTICE OF ADOPTION OF ANSWER TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 519 NOTICE of NOTICE OF ADOPTION OF ANSWER TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 518 NOTICE of NOTICE OF ADOPTION OF ANSWER TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 517 NOTICE of NOTICE OF ADOPTION OF ANSWER TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 516 NOTICE of NOTICE OF ADOPTION OF ANSWER TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 515 NOTICE of NOTICE OF ADOPTION OF ANSWER TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 514 NOTICE of NOTICE OF ADOPTION OF ANSWER TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 513 NOTICE of NOTICE OF ADOPTION OF ANSWER TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 512 NOTICE of NOTICE OF ADOPTION OF ANSWER TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 511 NOTICE of NOTICE OF ADOPTION OF ANSWER TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 510 NOTICE of NOTICE OF ADOPTION OF ANSWER TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 509 NOTICE of NOTICE OF ADOPTION OF ANSWER TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 522 ORDER ADMITTING ATTORNEY PRO HAC VICE. Attorney W. Steve Berman for Worby Groner Edelman & Napoli Bern, LLP admitted Pro Hac Vice. (Signed by Judge Alvin K. Hellerstein on 9/5/07) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(rjm) |
Filing 521 STIPULATION OF DISCONTINUANCE AS TO DEFENDANT, AMG REALTY PARTNERS, LP, ONLY... that each claim, cross-claim and counterclaim asserted by and against defendant AMG Realty Partners, LP, only as to the claims being made as to the premises located at 225 Rector Place, NY NY shall be and the same hereby are discontinued without prejudice and without costs to any party as against the other... and as further set forth in said stipulation of discontinuance. This Document relates to 21MC102 and 06cv14620. (Signed by Judge Alvin K. Hellerstein on 9/5/07) (rjm) |
Filing 508 STIPULATION OF DISCONTINUANCE AS TO ONE BROADWAY, LLC (this document relates to 06cv5327): the cross claims asserted against One Broadway, LLC are discontinued without prejudice, without any costs to either party as against the other. (Signed by Judge Alvin K. Hellerstein on 9/4/2007) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05327-AKH(kkc) |
Filing 507 STIPULATION OF DISCONTINUANCE AS TO ONE BROADWAY, LLC (this document relates to 06cv5164): the cross claims asserted against One Broadway, LLC are discontinued without prejudice, without any costs to either party as against the other. (Signed by Judge Alvin K. Hellerstein on 9/4/2007) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05164-AKH(kkc) |
Filing 506 NOTICE of NOTICE OF ADOPTION OF ANSWER TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 505 NOTICE of NOTICE OF ADOPTION OF ANSWER TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 504 NOTICE of NOTICE OF ADOPTION OF ANSWER TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 503 NOTICE of NOTICE OF ADOPTION OF ANSWER TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 502 NOTICE of NOTICE OF ADOPTION OF ANSWER TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 501 NOTICE of NOTICE OF ADOPTION OF ANSWER TO MASTER COMPLAINT. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc.. (Leff, Richard) |
Filing 500 ANSWER to Complaint with JURY DEMAND. Document filed by New York City Industrial Development Agency.(Leff, Richard) |
Filing 499 NOTICE of Stipulation Extending Time to Answer re: #497 Answer to Complaint. Document filed by Braun Management, Inc. and Daror Associates, LLC. (Boury, Joseph) |
Filing 498 CERTIFICATE OF SERVICE of Answer, Rule 7.1 Disclosure Statement, Notice of Appearance and Stipulation Extending Time to Answer served on All Parties on 08/31/2007. Service was made by Also mail. Document filed by Braun Management, Inc. and Daror Associates, LLC. (Boury, Joseph) |
Filing 497 ANSWER to Complaint with JURY DEMAND. Document filed by Braun Management, Inc. and Daror Associates, LLC.(Boury, Joseph) |
Filing 496 NOTICE OF APPEARANCE by Joseph Edward Boury on behalf of Braun Management, Inc. and Daror Associates, LLC (Boury, Joseph) |
Filing 495 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Braun Management, Inc. and Daror Associates, LLC.(Boury, Joseph) |
Filing 494 NOTICE OF APPEARANCE by Stanley Goos on behalf of 2 Broadway LLC (Goos, Stanley) |
Filing 493 ANSWER to Complaint. Document filed by Rudin Management Co., Inc.. (Attachments: #1 #2)(Halbardier, Suzanne) |
Filing 492 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Rudin Management Co., Inc..(Halbardier, Suzanne) |
Filing 491 CONSENT TO CHANGE ATTORNEY: that Harris Beach PLLC be substituted as the attorneys of record for defendant 2 Broadway LLC, in this action in the place and stead of Scarinci & Hollenbeck, LLC. (Signed by Judge Laura Taylor Swain, Part I, on 8/28/2007) (kkc) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Suzanne Halbardier to RE-FILE Document #476 Rule 7.1 Corporate Disclosure Statement. ERROR(S): Docket Entry says filed by Crown Properties, Inc, but the PDF is for Sakele Brothers L.L.C.. (lb) |
Filing 489 REPLY AFFIRMATION of Joseph E. Hopkins in Support re: (3 in 1:07-cv-01606-AKH, 3 in 1:07-cv-01629-AKH, 3 in 1:07-cv-01635-AKH, 3 in 1:07-cv-04445-AKH, 3 in 1:07-cv-01619-AKH, 3 in 1:07-cv-05394-AKH, 3 in 1:07-cv-01552-AKH, 4 in 1:07-cv-05556-AKH, 3 in 1:07-cv-04459-AKH, 240 in 1:21-mc-00102-AKH, 3 in 1:07-cv-01578-AKH, 3 in 1:07-cv-01556-AKH, 3 in 1:07-cv-01628-AKH, 3 in 1:07-cv-00317-AKH, 3 in 1:07-cv-04453-AKH, 3 in 1:07-cv-01607-AKH, 3 in 1:07-cv-01612-AKH, 3 in 1:07-cv-01627-AKH, 3 in 1:07-cv-01554-AKH, 3 in 1:07-cv-04466-AKH, 3 in 1:07-cv-05290-AKH, 3 in 1:07-cv-01562-AKH, 3 in 1:07-cv-01617-AKH, 4 in 1:07-cv-05295-AKH, 3 in 1:07-cv-04462-AKH, 3 in 1:07-cv-01575-AKH, 3 in 1:07-cv-01630-AKH, 4 in 1:07-cv-05299-AKH, 4 in 1:07-cv-05353-AKH, 3 in 1:07-cv-01602-AKH, 4 in 1:07-cv-05336-AKH, 4 in 1:07-cv-05550-AKH, 3 in 1:07-cv-01460-AKH, 3 in 1:07-cv-05554-AKH, 3 in 1:07-cv-01589-AKH, 3 in 1:07-cv-01603-AKH, 4 in 1:07-cv-05280-AKH, 3 in 1:07-cv-01473-AKH, 3 in 1:07-cv-01580-AKH, 3 in 1:07-cv-04472-AKH, 3 in 1:07-cv-04473-AKH) MOTION to Transfer Case., (4 in 1:07-cv-01529-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-04511-AKH) MOTION to Transfer Case and/or Stay., (5 in 1:07-cv-01543-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-05324-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-01519-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-01694-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-00063-AKH) MOTION to Transfer Case and/or Stay., (5 in 1:07-cv-04524-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-01710-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-04515-AKH) MOTION to Transfer Case and/or Stay., (6 in 1:07-cv-04496-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-05316-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-04480-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-01538-AKH) MOTION to Transfer Case and/or Stay., (5 in 1:07-cv-05366-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-05564-AKH) MOTION to Transfer Case and/or Stay., (5 in 1:07-cv-05370-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-01665-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-01714-AKH) MOTION to Transfer Case and/or Stay., (5 in 1:07-cv-05391-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-05311-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-01670-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-04512-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-01680-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-01715-AKH) MOTION to Transfer Case and/or Stay., (6 in 1:07-cv-05371-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-04482-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-05389-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-05374-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-04491-AKH) MOTION to Transfer Case and/or Stay., (3 in 1:07-cv-04446-AKH) MOTION to Transfer Case and/or Stay., (5 in 1:07-cv-01546-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-01533-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-04481-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-05384-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-01664-AKH) MOTION to Transfer Case and/or Stay., (5 in 1:07-cv-01528-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-05397-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-01707-AKH) MOTION to Transfer Case and/or Stay., (5 in 1:07-cv-04521-AKH) MOTION to Transfer Case and/or Stay.. Document filed by Tully Construction Co. Inc., Tully Industries, Inc.. (Attachments: #1 Exhibit A#2 Exhibit B)Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Tyrrell, James) |
Filing 488 REPLY MEMORANDUM OF LAW in Support re: (3 in 1:07-cv-01606-AKH, 3 in 1:07-cv-01629-AKH, 3 in 1:07-cv-01635-AKH, 3 in 1:07-cv-04445-AKH, 3 in 1:07-cv-01619-AKH, 3 in 1:07-cv-05394-AKH, 3 in 1:07-cv-01552-AKH, 4 in 1:07-cv-05556-AKH, 3 in 1:07-cv-04459-AKH, 240 in 1:21-mc-00102-AKH, 3 in 1:07-cv-01578-AKH, 3 in 1:07-cv-01556-AKH, 3 in 1:07-cv-01628-AKH, 3 in 1:07-cv-00317-AKH, 3 in 1:07-cv-01607-AKH, 3 in 1:07-cv-01612-AKH, 3 in 1:07-cv-01627-AKH, 3 in 1:07-cv-01554-AKH, 3 in 1:07-cv-04466-AKH, 3 in 1:07-cv-05290-AKH, 3 in 1:07-cv-01562-AKH, 3 in 1:07-cv-01617-AKH, 4 in 1:07-cv-05295-AKH, 3 in 1:07-cv-04462-AKH, 3 in 1:07-cv-01575-AKH, 3 in 1:07-cv-01630-AKH, 4 in 1:07-cv-05299-AKH, 4 in 1:07-cv-05353-AKH, 3 in 1:07-cv-01602-AKH, 4 in 1:07-cv-05336-AKH, 4 in 1:07-cv-05550-AKH, 3 in 1:07-cv-01460-AKH, 3 in 1:07-cv-05554-AKH, 3 in 1:07-cv-01589-AKH, 3 in 1:07-cv-01603-AKH, 4 in 1:07-cv-05280-AKH, 3 in 1:07-cv-01473-AKH, 3 in 1:07-cv-01580-AKH, 3 in 1:07-cv-04472-AKH, 3 in 1:07-cv-04473-AKH) MOTION to Transfer Case., (4 in 1:07-cv-01529-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-04511-AKH) MOTION to Transfer Case and/or Stay., (5 in 1:07-cv-01543-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-05324-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-01519-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-01694-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-00063-AKH) MOTION to Transfer Case and/or Stay., (5 in 1:07-cv-04524-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-01710-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-04515-AKH) MOTION to Transfer Case and/or Stay., (6 in 1:07-cv-04496-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-05316-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-04480-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-01538-AKH) MOTION to Transfer Case and/or Stay., (5 in 1:07-cv-05366-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-05564-AKH) MOTION to Transfer Case and/or Stay., (5 in 1:07-cv-05370-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-01665-AKH) MOTION to Transfer Case and/or Stay., (5 in 1:07-cv-05391-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-05311-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-01670-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-04512-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-01680-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-01715-AKH) MOTION to Transfer Case and/or Stay., (6 in 1:07-cv-05371-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-04482-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-05389-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-05374-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-04491-AKH) MOTION to Transfer Case and/or Stay., (3 in 1:07-cv-04446-AKH) MOTION to Transfer Case and/or Stay., (5 in 1:07-cv-01546-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-01533-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-04481-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-01664-AKH) MOTION to Transfer Case and/or Stay., (5 in 1:07-cv-01528-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-05397-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-01707-AKH) MOTION to Transfer Case and/or Stay., (5 in 1:07-cv-04521-AKH) MOTION to Transfer Case and/or Stay.. Document filed by Tully Construction Co. Inc., Tully Industries, Inc.. (Attachments: #1 Certificate of Service)Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Tyrrell, James) |
Filing 487 MOTION to Admit Counsel Pro Hac Vice. Document filed by Worby Groner Edelman & Napoli Bern, LLP.(LoPalo, Christopher) |
Filing 486 ANSWER to Complaint with JURY DEMAND. Document filed by McClier Corporation.(O'Neill, Kevin) |
Filing 485 FIRST RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying AECOM Technology Corporation as Corporate Parent. Document filed by McClier Corporation.(O'Neill, Kevin) |
Filing 484 NOTICE OF APPEARANCE by Kevin Jude O'Neill on behalf of McClier Corporation (O'Neill, Kevin) |
Filing 490 MOTION for Anita B. Weinstein to Appear Pro Hac Vice. Document filed by Syms Corp, MSDW 140 Broadway Property, L.L.C.(kkc) |
Filing 483 RESPONSE to Discovery Request.Document filed by Broadway West Street Associates LP. (Attachments: #1 Affidavit of Service)(Tannenbaum, David) |
Filing 482 NOTICE OF APPEARANCE by James Edward Tyrrell, JR on behalf of City University of New York, New York City Department of Education, New York City School Construction Authority, Borough of Manhattan Community College, Board of Education of the City of New York, Department of Small Business Services, City of New York (Attachments: #1 Certificate of Service)(Tyrrell, James) |
Filing 481 RESPONSE in Opposition re: #240 MOTION to Transfer Case and/or Stay.. Document filed by Worby Groner Edelman & Napoli Bern, LLP. (Attachments: #1 Exhibit 1#2 Exhibit 2#3 Exhibit 3#4 Exhibit 4)(LoPalo, Christopher) |
Filing 480 CERTIFICATE OF SERVICE of Memorandum of Law and Certification of Marc D. Crowley in opposition to motion served on Battery Park City Authority, Gregory J. Cannata, Esq., Merrill Lynch & Co., Inc., Lionshead 110 Development, LLC, Lionshead Development, LLC, Amer Pharon, Esq., Erin M. Sullivan, Esq. on August 16, 2007. Service was made by Mail. Document filed by DB Private Clients Corporation, BT Private Clients Corporation, Deutsche Bank Trust Company, Bankers Trust Company, Bankers Trust New York Corporation, Bankers Trust Corporation, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation, BT Private Clients Corp., Deutsche Bank Trust Company Americas, Bankers Trust Company, Deutsche Bank Trust Company, Banker's Trust Company, Bankers Trust Company, Deutschebank Trust Company Americas, Bankers Trust Company, Deutsche Bank Trust Company of America, Deutschebank Trust Corporation, Bankers Trust Company, Bankers Trust Company, Bankers Trust Corporation, Deutsche Bank Trust Company of Americas, BT Private Clinets Corp., Bankers Trust Corporation, Bankers Trust Corporation, Deutsche Bank Trust Company Americas, BT Private Clients Corp., Deutsche Bank Trust Corporation, Deutsche Bank Trust Company, Bankers Trust Corporation, BT Private Clients Corp., Deutsche Bank Trust Corporation, Deutsche Bank Trust Company, Bankers Trust Corporation, Deutsche Bank Trust Company Americas. Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Haglund, Benjamin) |
Filing 479 MEMORANDUM OF LAW in Opposition re: (3 in 1:07-cv-01606-AKH, 3 in 1:07-cv-01629-AKH, 3 in 1:07-cv-01635-AKH, 3 in 1:07-cv-04445-AKH, 3 in 1:07-cv-01619-AKH, 3 in 1:07-cv-05394-AKH, 3 in 1:07-cv-01552-AKH, 4 in 1:07-cv-05556-AKH, 3 in 1:07-cv-04459-AKH, 240 in 1:21-mc-00102-AKH, 3 in 1:07-cv-01578-AKH, 3 in 1:07-cv-01556-AKH, 3 in 1:07-cv-01628-AKH, 3 in 1:07-cv-00317-AKH, 3 in 1:07-cv-04453-AKH, 3 in 1:07-cv-01607-AKH, 3 in 1:07-cv-01612-AKH, 3 in 1:07-cv-01554-AKH, 3 in 1:07-cv-04466-AKH, 3 in 1:07-cv-05290-AKH, 3 in 1:07-cv-01562-AKH, 3 in 1:07-cv-01617-AKH, 4 in 1:07-cv-05295-AKH, 3 in 1:07-cv-04462-AKH, 3 in 1:07-cv-01575-AKH, 3 in 1:07-cv-01630-AKH, 4 in 1:07-cv-05299-AKH, 4 in 1:07-cv-05353-AKH, 3 in 1:07-cv-01602-AKH, 4 in 1:07-cv-05336-AKH, 4 in 1:07-cv-05550-AKH, 3 in 1:07-cv-01460-AKH, 3 in 1:07-cv-05554-AKH, 3 in 1:07-cv-01589-AKH, 3 in 1:07-cv-01603-AKH, 4 in 1:07-cv-05280-AKH, 3 in 1:07-cv-01473-AKH, 3 in 1:07-cv-01580-AKH, 3 in 1:07-cv-04472-AKH, 3 in 1:07-cv-04473-AKH) MOTION to Transfer Case., (4 in 1:07-cv-01529-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-04511-AKH) MOTION to Transfer Case and/or Stay., (5 in 1:07-cv-01543-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-05324-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-01519-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-01694-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-00063-AKH) MOTION to Transfer Case and/or Stay., (5 in 1:07-cv-04524-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-01710-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-04515-AKH) MOTION to Transfer Case and/or Stay., (6 in 1:07-cv-04496-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-05316-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-04480-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-01538-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-05564-AKH) MOTION to Transfer Case and/or Stay., (5 in 1:07-cv-05370-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-01665-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-01714-AKH) MOTION to Transfer Case and/or Stay., (5 in 1:07-cv-05391-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-05311-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-01670-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-04512-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-01680-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-01715-AKH) MOTION to Transfer Case and/or Stay., (6 in 1:07-cv-05371-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-04482-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-05389-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-05374-AKH) MOTION to Transfer Case and/or Stay., (5 in 1:06-cv-13703-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-04491-AKH) MOTION to Transfer Case and/or Stay., (3 in 1:07-cv-04446-AKH) MOTION to Transfer Case and/or Stay., (5 in 1:07-cv-01546-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-01533-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-04481-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-05384-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-01664-AKH) MOTION to Transfer Case and/or Stay., (5 in 1:07-cv-01528-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-05397-AKH) MOTION to Transfer Case and/or Stay., (4 in 1:07-cv-01707-AKH) MOTION to Transfer Case and/or Stay., (5 in 1:07-cv-04521-AKH) MOTION to Transfer Case and/or Stay., (5 in 1:07-cv-01722-AKH) MOTION to Transfer Case and/or Stay.. Document filed by DB Private Clients Corporation, BT Private Clients Corporation, Deutsche Bank Trust Company, Bankers Trust Company, Bankers Trust New York Corporation, Bankers Trust Corporation, Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation, BT Private Clients Corp., Deutsche Bank Trust Company Americas, Bankers Trust Company, Deutsche Bank Trust Company, Banker's Trust Company, Bankers Trust Company, Deutschebank Trust Company Americas, Bankers Trust Company, Deutsche Bank Trust Company of America, Deutschebank Trust Corporation, Bankers Trust Company, Bankers Trust Company, Bankers Trust Corporation, Deutsche Bank Trust Company of Americas, BT Private Clinets Corp., Bankers Trust Corporation, Bankers Trust Corporation, Deutsche Bank Trust Company Americas, BT Private Clients Corp., Deutsche Bank Trust Corporation, Deutsche Bank Trust Company, Bankers Trust Corporation, BT Private Clients Corp., Deutsche Bank Trust Corporation, Deutsche Bank Trust Company, Bankers Trust Corporation, Deutsche Bank Trust Company Americas. (Attachments: #1 Certification of Marc D. Crowley#2 Exhibit to the Crowley Certification)Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Haglund, Benjamin) |
Filing 478 ANSWER to Complaint. Document filed by Sakele Brothers L.L.C.. (Attachments: #1 Master Answer part 2)(Halbardier, Suzanne) |
Filing 477 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Sakele Brothers L.L.C..(Halbardier, Suzanne) |
Filing 476 FILING ERROR - WRONG PDF FILE ASSOCIATED WITH DOCKET ENTRY - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Crown Properties, Inc..(Halbardier, Suzanne) Modified on 8/28/2007 (lb). |
Filing 475 ANSWER to Complaint. Document filed by Crown Properties, Inc.. (Attachments: #1 Master Answer part2)(Halbardier, Suzanne) |
Filing 474 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Crown Properties, Inc..(Halbardier, Suzanne) |
Filing 473 NOTICE OF APPEARANCE by Robyn Jennifer Gellert on behalf of A.J Goldstein (Gellert, Robyn) |
Filing 472 STIPULATION OF DISMISSAL WITHOUT PREJUDICE... that Defendant(s) -40 Broad LLC- is hereby dismissed from the Complaint without prejudice because 40 Broad LLC did not have any ownership interest in the premises known as 40 Broad Street at the times relevant to Ptff's allegations... and as further set forth in said order and stipulation. (Signed by Judge Alvin K. Hellerstein on 8/13/07) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-04507-AKH(rjm) |
Filing 471 RESPONSE to Discovery Request from Hudson View East Condominium and Hudson View East Condominum Board of Managers.Document filed by Hudson View East Condominium.(Nagler, Vincent) |
Filing 470 RESPONSE to Discovery Request from Maiden 80/90 LLC and AM Property Holding Corp.Document filed by Maiden 80/90 L.L.C..(Nagler, Vincent) |
Filing 469 RESPONSE to Discovery Request from Tribeca North End, LLC.Document filed by Tribeca North End L.L.C..(Nagler, Vincent) |
Filing 468 RESPONSE to Discovery Request from Frank A. Scanga, Esq..Document filed by Hudson View East Condominium, Board of Managers of The Hudson View East Condominium, 233 Broadway Owners, LLC, Tribeca Pointe LLC, RY Management Co., Inc., Lighthouse Real Estate Ventures, Inc., Battery Pointe Condominiums, The Kibel Companies, Mazal Group LLC, Rockrose Development Corp..(Scanga, Frank) |
Filing 467 RESPONSE to Discovery Request.Document filed by Trammell Crow Company, Trammell Crow Corporate Services, Inc..(Lichtenstein, Jon) |
Filing 466 RESPONSE to Discovery Request from Jon Lichtenstein.Document filed by Trammell Crow Company, Trammell Crow Corporate Services, Inc..(Lichtenstein, Jon) |
Filing 465 RESPONSE to Discovery Request from AT&T Wireless Services, Inc..Document filed by AT&T Wireless Services, Inc.. (Attachments: #1 Exhibit Insurance Dec Sheet)(Fishkin, Robert) |
Filing 464 RESPONSE to Discovery Request from AT&T Wireless Services, Inc..Document filed by AT&T Wireless Services, Inc..(Fishkin, Robert) |
Filing 463 ANSWER to Complaint. Document filed by Ann Taylor Stores Corporation. (Attachments: #1 #2)(Halbardier, Suzanne) |
Filing 462 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Ann Taylor, Ann Taylor Loft and Ann Taylor Factory as Corporate Parent. Document filed by Ann Taylor Stores Corporation.(Halbardier, Suzanne) Modified on 8/13/2007 (tro). |
Filing 461 RESPONSE to Discovery Request.Document filed by 100 Wall Company LLC.(Connors, James) |
Filing 460 RESPONSE to Discovery Request.Document filed by 59 Maiden Lane Associates LLC.(Connors, James) |
Filing 459 RESPONSE to Discovery Request from American Building Maintenance.Document filed by American Building Maintenance Industries, Inc..(Samel, Dorothy) |
Filing 458 RESPONSE to Discovery Request.Document filed by New York University.(Cosgrove, Robert) |
Filing 457 DECLARATION of Eric F. Leon in Support re: #122 MOTION to Stay all claims against Verizon New York Inc. in 21 MC 103 and to confirm the stay against Verizon New York Inc. in 21 MC 103. (Filing Fee $ 39.00.) MOTION to Stay all claims against Verizon New York Inc. in 21 MC 103 and to confirm the stay against Verizon New York Inc. in 21 MC 103. (Filing Fee $ 39.00.). Document filed by Verizon New York Inc.. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C)(Leon, Eric) |
Filing 456 REPLY MEMORANDUM OF LAW in Support re: #122 MOTION to Stay all claims against Verizon New York Inc. in 21 MC 103 and to confirm the stay against Verizon New York Inc. in 21 MC 103. (Filing Fee $ 39.00.) MOTION to Stay all claims against Verizon New York Inc. in 21 MC 103 and to confirm the stay against Verizon New York Inc. in 21 MC 103. (Filing Fee $ 39.00.) Correction: motion related to 21 MC 102 and 21 MC 103. Document filed by Verizon New York Inc.. (Leon, Eric) |
Filing 455 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Salvatore J. Calabrese dated 8/9/07 re: Salvatore Calabrese is writing to withdraw his request to participate in the defense liaison committee. ENDORSEMENT: The withdrawal to join deft's. liaison counsel is accepted. This Document relates to 21MC102 & 21MC103. (Signed by Judge Alvin K. Hellerstein on 8/9/07) (rjm) |
Filing 454 RESPONSE to Discovery Request from Lionshead 110 Development LLC.Document filed by Lionshead 110 Development, LLC.(Weisman, Todd) |
Filing 453 AMENDED ANSWER to. Document filed by Lehman Commercial Paper Inc.. (Leff, Richard) |
Filing 452 RESPONSE to Discovery Request from 110 Church, LLC.Document filed by 110 Church LLC.. (Attachments: #1 Appendix Insurance Policy Declarations)(Weisman, Todd) |
Filing 451 RESPONSE to Discovery Request from HILLMAN ENVIRONMENTAL GROUP LLC.Document filed by Hillman Enviornmental Group, LLC..(Rosmarin, Sam) |
Filing 450 AMENDED ANSWER to. Document filed by Lehman Brothers Inc.. (Leff, Richard) |
Filing 449 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Maiden 80/90 L.L.C..(Nagler, Vincent) |
Filing 448 AMENDED ANSWER to. Document filed by Lehman Brothers Holdings Inc.. (Leff, Richard) |
Filing 447 NOTICE OF APPEARANCE by Vincent A. Nagler on behalf of Maiden 80/90 L.L.C. (Nagler, Vincent) |
Filing 446 ANSWER to Complaint with JURY DEMAND. Document filed by Maiden 80/90 L.L.C..(Nagler, Vincent) |
Filing 445 ANSWER to Complaint. Document filed by B.R. Fries & Associates, Inc..(Leff, Richard) |
Filing 443 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. NO Corporate Parent. Document filed by B.R. Fries & Associates, Inc..(Leff, Richard) |
Filing 442 NOTICE OF APPEARANCE by Richard Eric Leff on behalf of B.R. Fries & Associates, Inc. (Leff, Richard) |
Filing 441 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Document filed by Mazal Group LLC.Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-01604-AKH, 1:07-cv-04463-AKH(Scanga, Frank) |
Filing 439 ANSWER to Complaint with JURY DEMAND. Document filed by Mazal Group LLC.(Scanga, Frank) |
Filing 438 NOTICE OF APPEARANCE by Frank A Scanga on behalf of Mazal Group LLC Filed In Associated Cases: 1:21-mc-00102-AKH, 1:04-cv-09003-AKH, 1:07-cv-01604-AKH, 1:07-cv-04463-AKH(Scanga, Frank) |
Filing 430 AFFIDAVIT OF SERVICE of ANSWER TO MASTER COMPLAINT served on GREGORY J. CANNATA & ASSOCIATES on 08/03/2007. Service was made by MAIL. Document filed by Cunningham Duct Cleaning Co., Inc.. (Horbatiuk, Kevin) |
Filing 444 STIPULATION AND ORDER OF DISCONTINUANCE... that the parties to the five individual actions listed stipulate that each claim, cross-claim, and counter-claim asserted by and against defendant RJ LEE GROUP, INC., only, shall be discontinued without prejudice... and without costs to any party as against the other... and as further set forth in said stipulation of discontinuance. This Document relates to 21mc102, 07-1483, 07-317, 06-5345, 06-2891, 05-6240. (Signed by Judge Alvin K. Hellerstein on 8/9/07) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-06240-AKH, 1:06-cv-05345-AKH, 1:07-cv-00317-AKH, 1:07-cv-01483-AKH(rjm) |
Filing 440 STIPULATION AND ORDER OF DISCONTINUANCE... that the parties to the nine individual actions listed stipulate that each claim, cross-claim, and counter-claim asserted by and against defendant AMG REALTY PARTNERS, L.P., only, shall be discontinued without prejudice... and without costs to any party as against the other... and as further set forth in said stipulation of discontinuance. This Document relates to 07-4516, 07-5300, 07-1530, 07-1659, 07-4477, 07-4467, 06-14619, 05-1785, 05-1104. (Signed by Judge Stanley S. Harris on 8/9/07) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(rjm) |
Filing 437 STIPULATION OF DISCONTINUANCE AS TO -DEFENDANT AMEX SEAT OWNERS ASSOCIATION, INC. ONLY-... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of the action, the above action is discontinued against -DEFENDANT AMEX SEAT OWNERS ASSOCIATION, INC. ONLY as to the claims being made as to the premises located at 86 Trinity Place, NY NY- without prejudice... and without costs to any party as against the other... and as further set forth in said stipulation of discontinuance. (Signed by Judge Alvin K. Hellerstein on 8/9/07) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05388-AKH(rjm) |
Filing 436 STIPULATION OF DISCONTINUANCE AS TO -DEFENDANT AMEX SEAT OWNERS ASSOCIATION, INC. ONLY-... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of the action, the above action is discontinued against -DEFENDANT AMEX SEAT OWNERS ASSOCIATION, INC. ONLY as to the claims being made as to the premises located at 86 Trinity Place, NY NY- without prejudice... and without costs to any party as against the other... and as further set forth in said stipulation of discontinuance. (Signed by Judge Alvin K. Hellerstein on 8/9/07) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05352-AKH(rjm) |
Filing 435 STIPULATION OF DISCONTINUANCE AS TO -DEFENDANT AMEX SEAT OWNERS ASSOCIATION, INC. ONLY-... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of the action, the above action is discontinued against -DEFENDANT AMEX SEAT OWNERS ASSOCIATION, INC. ONLY as to the claims being made as to the premises located at 86 Trinity Place, NY NY- without prejudice... and without costs to any party as against the other... and as further set forth in said stipulation of discontinuance. (Signed by Judge Alvin K. Hellerstein on 8/9/07) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05351-AKH(rjm) |
Filing 434 STIPULATION OF DISCONTINUANCE AS TO -DEFENDANT AMEX SEAT OWNERS ASSOCIATION, INC. ONLY-... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of the action, the above action is discontinued against -DEFENDANT AMEX SEAT OWNERS ASSOCIATION, INC. ONLY as to the claims being made as to the premises located at 86 Trinity Place, NY NY- without prejudice... and without costs to any party as against the other... and as further set forth in said stipulation of discontinuance. (Signed by Judge Alvin K. Hellerstein on 8/9/07) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05343-AKH(rjm) |
Filing 433 STIPULATION OF DISCONTINUANCE AS TO -DEFENDANT AMEX SEAT OWNERS ASSOCIATION, INC. ONLY-... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of the action, the above action is discontinued against -DEFENDANT AMEX SEAT OWNERS ASSOCIATION, INC. ONLY as to the claims being made as to the premises located at 86 Trinity Place, NY NY- without prejudice... and without costs to any party as against the other... and as further set forth in said stipulation of discontinuance. (Signed by Judge Alvin K. Hellerstein on 8/9/07) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:07-cv-05333-AKH(rjm) |
Filing 432 STIPULATION OF DISCONTINUANCE AS TO -DEFENDANT AMEX SEAT OWNERS ASSOCIATION, INC. ONLY-... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of the action, the above action is discontinued against -DEFENDANT AMEX SEAT OWNERS ASSOCIATION, INC. ONLY as to the claims being made as to the premises located at 86 Trinity Place, NY NY- without prejudice... and without costs to any party as against the other... and as further set forth in said stipulation of discontinuance. This Document relates to 21mc102, 07-3446. (Signed by Judge Alvin K. Hellerstein on 8/9/07) (rjm) |
Filing 431 STIPULATION OF DISCONTINUANCE AS TO -DEFENDANT AMEX SEAT OWNERS ASSOCIATION, INC. ONLY-... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of the action, the above action is discontinued against -DEFENDANT AMEX SEAT OWNERS ASSOCIATION, INC. ONLY as to the claims being made as to the premises located at 86 Trinity Place, NY NY- without prejudice... and without costs to any party as against the other... and as further set forth in said stipulation of discontinuance. This Document relates to 21mc102, 06-11810. (Signed by Judge Alvin K. Hellerstein on 8/9/07) (rjm) |
Filing 429 STIPULATION OF DISCONTINUANCE AS TO -DEFENDANT AMEX SEAT OWNERS ASSOCIATION, INC. ONLY-... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of the action, the above action is discontinued against -DEFENDANT AMEX SEAT OWNERS ASSOCIATION, INC. ONLY as to the claims being made as to the premises located at 86 Trinity Place, NY NY- without prejudice... and without costs to any party as against the other... and as further set forth in said stipulation of discontinuance. This Document relates to 21mc102, 05-4335. (Signed by Judge Alvin K. Hellerstein on 8/9/07) (rjm) |
Filing 428 STIPULATION OF DISCONTINUANCE AS TO -Lefrak Organization, Inc. and Hudson Towers Housing Co., Inc.-... that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter of the action, the above action is discontinued against -Lefrak Organization, Inc. and Hudson Towers Housing Co., Inc.- without prejudice... and without costs to any party as against the other... and as further set forth in said stipulation of discontinuance. This Document relates to 21MC102, 05-3090, 06-15392. (Signed by Judge Alvin K. Hellerstein on 8/9/07) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-03090-AKH(rjm) |
Filing 427 RESPONSE to Discovery Request from NWSC.Document filed by New Water Street Corporation (defendant).(Gitnik, Roman) |
Filing 426 RESPONSE to Discovery Request.Document filed by Marriott Hotel Services, Inc..(Clark, Paul) |
Filing 425 RESPONSE to Discovery Request from Havkins,Rosenfeld,Ritzert & Varriale, LLP.Document filed by Trinity Centre LLC, Capital Properties, Inc..(Ritzert, Gail) |
Filing 424 STIPULATION OF DISCONTINUANCE as to Defendant, New York City Economic Development Corporation Only: each claim, cross-claim and counter-claim asserted by and against defendant New York City Economic Development Corporation, only as to the claims being made as to the premises located at One Liberty Plaza, New York, New York and 76/78 Trinity Place, New York, New York are discontinued without prejudice and without costs to any party as against the other. (Signed by Judge Alvin K. Hellerstein on 8/7/2007) Filed In Associated Cases: 1:21-mc-00102-AKH et al.(kkc) |
Filing 423 AFFIDAVIT OF SERVICE of Answer served on multiple on 8/3/07. Service was made by Mail. Document filed by New Water Street Corporation (defendant). (Gitnik, Roman) |
Filing 422 FIRST RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying NO as Corporate Parent. NO Corporate Parent. Document filed by Envirotech Clean Air, Inc..(Harfenist, Steven) |
Filing 421 CERTIFICATE OF SERVICE of Answer to Master Complaint & Jury Demand served on Plaintiffs on 08/06/2007. Service was made by Mail. Document filed by Cushman & Wakefield 111 Wall, Inc., Cushman & Wakefield, Inc.. (Attachments: #1 Supplement Letter serving plaintiff with copy of Answer)(Herzberg, Peter) |
Filing 420 ANSWER to Complaint. Document filed by WFP Retail Co. LP., WFP Tower A Co. LP, WFP Tower B Co. LP, WFP Tower D Co. L.P., Brookfield Financial Properties, LP, BFP Tower C. Co., LLC.(Smith, William) |
Filing 419 ANSWER to Complaint. Document filed by BFP One Liberty Plaza Co. LLC..(Smith, William) |
Filing 418 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by WFP Tower D Co. L.P..(Smith, William) |
Filing 417 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by WFP Tower B Co. LP.(Smith, William) |
Filing 416 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by WFP Tower A Co. LP.(Smith, William) |
Filing 415 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by WFP Retail Co. LP..(Smith, William) |
Filing 414 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Brookfield Financial Properties, LP.(Smith, William) |
Filing 413 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by BFP Tower C. Co., LLC.(Smith, William) |
Filing 412 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by BFP One Liberty Plaza Co. LLC..(Smith, William) |
Filing 411 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Tully Industries, Inc..Associated Cases: 1:21-mc-00102-AKH et al.(Tyrrell, James) |
Filing 410 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Tully Construction Co. Inc..Associated Cases: 1:21-mc-00102-AKH et al.(Tyrrell, James) |
Filing 409 AFFIDAVIT OF SERVICE of Answer to Master Complaint served on Plaintiff's Liaison on 8/3/07. Service was accepted by Gregory J. Cannata and Christopher LoPalo. Service was made by Mail. Document filed by Moody's Holdings, Inc.. (Mills, Richard) |
Filing 408 AFFIDAVIT OF SERVICE of Answer to Master Complaint served on Plaintiff's Liaison on 8/3/07. Service was accepted by Gregory J. Cannata and Christopher LoPalo. Service was made by Mail. Document filed by Ambient Group, Inc.. (Mills, Richard) |
Filing 407 ANSWER to Complaint. Document filed by 100 Wall Company LLC.(Connors, James) |
Filing 406 ANSWER to Complaint. Document filed by 59 Maiden Lane Associates LLC, 100 Wall Company LLC, 59 Maiden Lane Associates LLC.(Connors, James) |
Filing 405 ANSWER to Complaint. Document filed by Hilton Hotels Corporation.(Geraghty, Patrick) |
Filing 404 ANSWER to Complaint. Document filed by Borough of Manhattan Community College, Board of Education of the City of New York, Department of Small Business Services, City University of New York, New York City Department of Education, New York City School Construction Authority, City of New York. (Attachments: #1 Certificate of Service)(Tyrrell, James) |
Filing 403 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. none Corporate Parent. Document filed by Hilton Hotels Corporation.(Geraghty, Patrick) |
Filing 402 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. no Corporate Parent. Document filed by Hilton Hotels Corporation.(Geraghty, Patrick) |
Filing 401 MOTION for Extension of Time to File Answer re: #117 Complaint,,,,,,,,,,,,,,,,,. Document filed by 88 Greenwich LLC, Black Diamonds LLC, 53 Park Place LLC.. (Attachments: #1 Appendix Proposed Stipulation)(Mapou, Tracey) |
Filing 400 ANSWER to Complaint. Document filed by Envirotech Clean Air, Inc.. (Attachments: #1 Affidavit of service of answer)(Harfenist, Steven) |
Filing 399 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Zar Realty Management Corp..(Pascual, Mitchell) |
Filing 398 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Merrill Lynch & Co., Inc..(Cohen, Judith) |
Filing 397 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by 53 Park Place LLC..(Pascual, Mitchell) |
Filing 396 ANSWER to Complaint. Document filed by Merrill Lynch & Co., Inc.. (Attachments: #1 Answer Part 2)(Cohen, Judith) |
Filing 395 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Two Broadway LLC.(Pascual, Mitchell) |
Filing 394 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying CAP, Inc. Merrill Lynch Capital Corp., ML IBK Positions, Inc., Merrill Lynch Group, Inc. and Merrill Lynch & Co., Inc. as Corporate Parent. Document filed by 222 Broadway, LLC.(Cohen, Judith) |
Filing 393 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Document filed by Tribeca Pointe LLC.(Scanga, Frank) |
Filing 392 ANSWER to Complaint. Document filed by 222 Broadway, LLC. (Attachments: #1 Answer Part 2)(Cohen, Judith) |
Filing 391 ANSWER to Complaint. Document filed by Tribeca Pointe LLC.(Scanga, Frank) |
Filing 390 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Document filed by RY Management Co., Inc..(Scanga, Frank) |
Filing 389 ANSWER to Complaint. Document filed by RY Management Co., Inc..(Scanga, Frank) |
Filing 388 ANSWER to Complaint. Document filed by Zar Realty Management Corp..(Pascual, Mitchell) |
Filing 387 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Document filed by Rockrose Development Corp..(Scanga, Frank) |
Filing 386 ANSWER to Complaint. Document filed by Rockrose Development Corp..(Scanga, Frank) |
Filing 385 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Document filed by Lighthouse Real Estate Ventures, Inc..(Scanga, Frank) |
Filing 384 ANSWER to Complaint. Document filed by Lighthouse Real Estate Ventures, Inc..(Scanga, Frank) |
Filing 383 ANSWER to Complaint. Document filed by City of New York.(Gleason, Scot) |
Filing 382 ANSWER to Complaint. Document filed by Zar Realty Management Corp..(Pascual, Mitchell) |
Filing 381 ANSWER to Complaint. Document filed by MSDW 140 Broadway Property, L.L.C.. (Attachments: #1 Rule 7.1 Disclosure Statement)(Desmond, James) |
Filing 380 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Document filed by The Kibel Companies.(Scanga, Frank) |
Filing 379 ANSWER to Complaint with JURY DEMAND. Document filed by Senex Greenwich Realty Associates, LLC.(Koster, Warren) |
Filing 378 ANSWER to Complaint. Document filed by The Kibel Companies.(Scanga, Frank) |
Filing 377 ANSWER to Complaint. Document filed by 53 Park Place LLC..(Pascual, Mitchell) |
Filing 376 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Senex Greenwich Realty Associates, LLC.(Koster, Warren) |
Filing 375 NOTICE OF APPEARANCE by Warren S. Koster on behalf of Senex Greenwich Realty Associates, LLC (Koster, Warren) |
Filing 374 ANSWER to Complaint. Document filed by 53 Park Place LLC..(Pascual, Mitchell) |
Filing 373 ANSWER to Complaint. Document filed by American Building Maintenance Industries, Inc..(Samel, Dorothy) |
Filing 372 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying American Building Maintenance Company as Corporate Parent. Document filed by American Building Maintenance Industries, Inc..(Samel, Dorothy) |
Filing 371 ANSWER to Complaint. Document filed by HMC Capital Resources LLC.(Clark, Paul) |
Filing 370 ANSWER to Complaint. Document filed by New Water Street Corporation (defendant).(Gitnik, Roman) |
Filing 369 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Document filed by Hudson View East Condominium, Board of Managers of The Hudson View East Condominium, RY Management Co., Inc..(Scanga, Frank) |
Filing 368 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Host Hotels & Resorts, Inc. as Corporate Parent. Document filed by HMC Capital Resources LLC.(Clark, Paul) |
Filing 367 ANSWER to Complaint. Document filed by Hudson View East Condominium, Board of Managers of The Hudson View East Condominium, RY Management Co., Inc..(Scanga, Frank) |
Filing 366 RESPONSE in Opposition re: #122 MOTION to Stay all claims against Verizon New York Inc. in 21 MC 103 and to confirm the stay against Verizon New York Inc. in 21 MC 103. (Filing Fee $ 39.00.) MOTION to Stay all claims against Verizon New York Inc. in 21 MC 103 and to confirm the stay against Verizon New York Inc. in 21 MC 103. (Filing Fee $ 39.00.). Document filed by Worby Groner Edelman & Napoli Bern, LLP. (LoPalo, Christopher) |
Filing 365 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Document filed by RY Management Co., Inc., Battery Pointe Condominiums.(Scanga, Frank) |
Filing 364 NOTICE OF APPEARANCE by Paul Francis Clark on behalf of Marriott Hotel Services, Inc., MK West Street Company, L.P., HMC Capital Resources LLC (Clark, Paul) |
Filing 363 ANSWER to Complaint. Document filed by Battery Pointe Condominiums, RY Management Co., Inc..(Scanga, Frank) |
Filing 362 ANSWER to Complaint. Document filed by Two Broadway LLC.(Pascual, Mitchell) |
Filing 361 CERTIFICATE OF SERVICE of Master Disclosure of Interested Parties and Verified Master Answer on 8/1/2007. Service was made by Mail and Electronically. Document filed by Century 21 Department Stores LLC. (Goos, Stanley) |
Filing 360 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. N Corporate Parent. Document filed by 233 Broadway Owners, LLC.(Scanga, Frank) |
Filing 359 ANSWER to Complaint with JURY DEMAND. Document filed by 233 Broadway Owners, LLC.(Scanga, Frank) |
Filing 358 CERTIFICATE OF SERVICE of Master Disclosure of Interested Parties and Verified Master Answer on 8/1/2007. Service was made by Mail and Electronically. Document filed by Blue Millenium Realty LLC. (Goos, Stanley) |
Filing 357 AFFIDAVIT OF SERVICE of Answer, Rule 7.1 Statement, Certification of Service served on Battery Park City Authority, Plaintiffs from Law Office of Gregory J. Cannata, Lionshead 110 Development, LLC, Lionshead Development, LLC, 222 Broadway LLC, Merrill Lynch & Co., Inc. on 8/3/07. Service was made by Mail. Document filed by Deutsche Bank DBAB Wall Street, LLC. (Haglund, Benjamin) |
Filing 356 CERTIFICATE OF SERVICE of Master Disclosure and Verified Master Answer on 8/1/2007. Service was made by Mail and Electronically. Document filed by Mayore Estates LLC and 80 Lafayette Associates LLC. (Goos, Stanley) |
Filing 355 AFFIDAVIT OF SERVICE of Answer, Rule 7.1 Statement, Certification of Service served on Battery Park City Authority, Plaintiffs from Law Office of Gregory J. Cannata, Lionshead 110 Development, LLC, Lionshead Development, LLC, 222 Broadway LLC, Merrill Lynch & Co., Inc. on 8/3/07. Service was made by Mail. Document filed by Bankers Trust New York Corporation, Bankers Trust Corporation, Deutsche Bank Trust Corporation. (Haglund, Benjamin) |
Filing 354 NOTICE OF APPEARANCE by Frank A Scanga on behalf of RY Management Co., Inc. (Scanga, Frank) |
Filing 353 ANSWER to Complaint with JURY DEMAND. Document filed by The Rector, Church-Wardens, and Vestrymen of Trinity Church, in the city of New-York.(Kost, Gillian) |
Filing 352 NOTICE OF APPEARANCE by Frank A Scanga on behalf of Rockrose Development Corp. (Scanga, Frank) |
Filing 351 AFFIDAVIT OF SERVICE of Answer, Rule 7.1 Statement, Certification of Service served on Battery Park City Authority, Plaintiffs from Law Office of Gregory J. Cannata, Lionshead 110 Development, LLC, Lionshead Development, LLC, 222 Broadway LLC, Merrill Lynch & Co., Inc. on 8/3/07. Service was made by Mail. Document filed by Deutsche Bank Trust Company, Bankers Trust Company, Deutsche Bank Trust Company Americas. (Haglund, Benjamin) |
Filing 350 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by The Rector, Church-Wardens, and Vestrymen of Trinity Church, in the city of New-York.(Kost, Gillian) |
Filing 349 NOTICE OF APPEARANCE by Frank A Scanga on behalf of Lighthouse Real Estate Ventures, Inc. (Scanga, Frank) |
Filing 348 AFFIDAVIT OF SERVICE of Answer, Rule 7.1 Statement, Certification of Service served on Battery Park City Authority, Plaintiffs from Law Office of Gregory J. Cannata, Lionshead 110 Development, LLC, Lionshead Development, LLC, 222 Broadway LLC, Merrill Lynch & Co., Inc. on 8/3/07. Service was made by Mail. Document filed by DB Private Clients Corporation, BT Private Clients Corporation. (Haglund, Benjamin) |
Filing 347 NOTICE OF APPEARANCE by Frank A Scanga on behalf of The Kibel Companies (Scanga, Frank) |
Filing 346 ANSWER to Complaint with JURY DEMAND. Document filed by Hudson View East Condominium.(Nagler, Vincent) |
Filing 345 CERTIFICATE OF SERVICE of Master Disclosure of Interested Parties and Verified Master Answer on 8/1/2007. Service was made by Mail and Electronically. Document filed by Zar Realty Management Corp.. (Goos, Stanley) |
Filing 344 NOTICE OF APPEARANCE by Frank A Scanga on behalf of RY Management Co., Inc., Hudson View East Condominium, Board of Managers of The Hudson View East Condominium (Scanga, Frank) |
Filing 343 NOTICE of Substitution of Attorney. Old Attorney: Lorenzo DeLillo, Esq., New Attorney: Mitchell L. Pascual, Esq., Address: Scarinci & Hollenbeck, LLC, 6 Water Street, Suite 401, New York, New York, U.S.A. 10004, 212 546-9255. Document filed by 53 Park Place LLC.. (Pascual, Mitchell) |
Filing 342 ANSWER to Complaint with JURY DEMAND. Document filed by Board of Managers of The Hudson View East Condominium.(Nagler, Vincent) |
Filing 341 ANSWER to Complaint with JURY DEMAND. Document filed by Maiden 80/90 L.L.C..(Nagler, Vincent) |
Filing 340 CERTIFICATE OF SERVICE of Master Disclosure of Interested Parties and Verified Master Answer on 8/2/2007. Service was made by Mail and Electronically. Document filed by Century 21, Inc.. (Goos, Stanley) |
Filing 339 NOTICE OF APPEARANCE by Vincent A. Nagler on behalf of Board of Managers of The Hudson View East Condominium (Nagler, Vincent) |
Filing 338 NOTICE OF APPEARANCE by Frank A Scanga on behalf of Tribeca Pointe LLC (Scanga, Frank) |
Filing 337 NOTICE of Substitution of Attorney. Old Attorney: Lorenzo DeLillo, Esq., New Attorney: Mitchell L. Pascual, Esq., Address: Scarinci & Hollenbeck, LLC, 6 Water Street, Suite 401, New York, New York, U.S.A. 10004, 212 546-9255. Document filed by Two Broadway LLC. (Pascual, Mitchell) |
Filing 336 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Board of Managers of The Hudson View East Condominium.(Nagler, Vincent) |
Filing 335 ANSWER to Complaint with JURY DEMAND. Document filed by Milstein Brothers Real Estate, LLC, Seven Hanover Associates, LLC.(Thompson, Frank) |
Filing 334 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Maiden 80/90 L.L.C..(Nagler, Vincent) |
Filing 333 CERTIFICATE OF SERVICE of Master Dislcosure of Interested Parties and Verified Master Answer on 8/2/2007. Service was made by Mail and Electronically. Document filed by 100 Church LLC.. (Goos, Stanley) |
Filing 332 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Hudson View East Condominium.(Nagler, Vincent) |
Filing 331 ANSWER to Complaint with JURY DEMAND. Document filed by Milstein Properties Corp., Milford Management Corp., The Board of Managers of Liberty Terrace Condominium, The Board of Managers of Liberty House Condominium.(Thompson, Frank) |
Filing 330 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Tribeca North End L.L.C..(Nagler, Vincent) |
Filing 329 NOTICE of Substitution of Attorney. Old Attorney: LORENZO DeLILLO, Esq., New Attorney: MITCHELL L. PASCUAL, Esq., Address: Scarinci & Hollenbeck, LLC, 6 Water Street, Suite 401, New York, New York, U.S.A. 10004, 212 546-9255. Document filed by Zar Realty Management Corp.. (Pascual, Mitchell) |
Filing 328 ANSWER to Complaint. Document filed by Tishman Interiors Corporation. (Attachments: #1 Rule 7.1 Disclosure Statement)(Desmond, James) |
Filing 327 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Tribeca North End L.L.C..(Nagler, Vincent) |
Filing 326 ANSWER to Complaint with JURY DEMAND. Document filed by The Related Companies, L.P., Liberty View Associates, L.P., Related Management Co., L.P., Related BPC Associates, Inc., The Related Realty Group, Inc..(Kost, Gillian) |
Filing 325 ANSWER to Complaint. Document filed by JPMorgan Chase Bank, N.A..(Coster, James) |
Filing 324 NOTICE OF APPEARANCE by Vincent A. Nagler on behalf of Maiden 80/90 L.L.C. (Nagler, Vincent) |
Filing 323 AMENDED RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Broadway West Street Associates LP. (Attachments: #1 Affidavit of Service)(Tannenbaum, David) |
Filing 322 ANSWER to Complaint. Document filed by FGP 90 West Street, Inc.. (Attachments: #1 Certificate of Service)(Gordon, Keara) |
Filing 321 NOTICE OF APPEARANCE by Frank A Scanga on behalf of 233 Broadway Owners, LLC (Scanga, Frank) |
Filing 320 CERTIFICATE OF SERVICE of Answer to Master Complaint and Rule 7.1. Statement served on Christopher LoPalo, Esq. on 08.03.2007. Service was made by MAIL. Document filed by Capital Properties NY LLC i/s/h/a/ Capital Properties, inc., Trinity Centre LLC. (Ritzert, Gail) |
Filing 319 NOTICE OF APPEARANCE by Vincent A. Nagler on behalf of Hudson View East Condominium (Nagler, Vincent) |
Filing 318 NOTICE OF APPEARANCE by Vincent A. Nagler on behalf of Tribeca North End L.L.C. (Nagler, Vincent) |
Filing 317 ANSWER to Complaint. Document filed by Belfor USA Group, Inc.. (Attachments: #1 Rule 7.1 Disclosure Statement)(Desmond, James) |
Filing 316 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Salvatore J. Calabrese dated 7/27/07 re: volunteering to participate in the defense liaison committee. ENDORSEMENT: If there is no objection, you are duly appointed, and a notice to that effect should be distributed. If there is objection, I will hear same. This document relates to 21mc102 and 21mc103. (Signed by Judge Alvin K. Hellerstein on 8/3/07) (rjm) |
Filing 315 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying JP Morgan Chase & Co. as Corporate Parent. Document filed by JPMorgan Chase Bank, N.A., JPMorgan Chase Bank.(Coster, James) |
Filing 314 ANSWER to Complaint. Document filed by Syms Corp. (Attachments: #1 Rule 7.1 Disclosure Statement)(Desmond, James) |
Filing 313 ANSWER to Complaint. Document filed by New York City Industrial Development Agency.(Gleason, Scot) |
Filing 312 CERTIFICATE OF SERVICE of Answer to Master Complaint and Rule 7.1 Statement served on Christopher LoPalo on 08/03/2007. Service was made by MAIL. Document filed by A.J Goldstein, 130 Cedar. (Ritzert, Gail) |
Filing 311 ANSWER to Complaint. Document filed by Broadway West Street Associates LP. (Attachments: #1 Affidavit of Service)(Tannenbaum, David) |
Filing 310 ANSWER to Complaint. Document filed by Brown Harris Stevens Commercial Services, L.L.C..(Schwartz, Michael) |
Filing 309 ANSWER to Complaint. Document filed by New York University, New York University Real Estate Corporation.(Cosgrove, Robert) |
Filing 308 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Broadway West Street Associates LP. (Attachments: #1 Affidavit of Service)(Tannenbaum, David) |
Filing 307 AMENDED ANSWER to. Document filed by Mayore Estates LLC, Mayore Estates LLC and 80 Lafayette Associates LLC, 80 Lafayette Associates LLC, Mayore Estates, LLC, 80 Lafeyette Associates, LLC. (Gayner, Charles) |
Filing 306 AFFIDAVIT OF SERVICE of Rule 7.1 and Answer to Master Complaint served on Battery Park City Authority C/O Wilson, Elser, Moskowitz, Edelman & Dicker, LLP and Law Office of Gregory J. Cannata and Dickstein, Shapiro, Morin & Oshinsky, LLP and Eschen, Frenkle & Weisman, LLP and Worby, Groner, Edelman & Napoli Bern, LLP on 08/03/07. Service was made by Mail. Document filed by 233 Broadway Owners, LLC. (Herrmann, Margaret) |
Filing 305 AFFIDAVIT OF SERVICE of Rule 7.1 and Answer to Master Complaint served on Battery Park City Authority C/O Wilson, Elser, Moskowitz, Edelman & Dicker, LLP and Law Office of Gregory J. Cannata and Dickstein, Shapiro, Morin & Oshinsky, LLP and Eschen, Frenkle & Weisman, LLP and Worby, Groner, Edelman & Napoli Bern, LLP on 08/03/07. Service was made by Mail. Document filed by 233 Broadway Owners, LLC. (Herrmann, Margaret) |
Filing 304 MEMORANDUM OF LAW in Opposition re: (122 in 1:21-mc-00102-AKH) MOTION to Stay all claims against Verizon New York Inc. in 21 MC 103 and to confirm the stay against Verizon New York Inc. in 21 MC 103. (Filing Fee $ 39.00.) MOTION to Stay all claims against Verizon New York Inc. in 21 MC 103 and to confirm the stay against Verizon New York Inc. in 21 MC 103. (Filing Fee $ 39.00.). Document filed by Verizon New York Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Grochow, Robert) |
Filing 303 AFFIDAVIT OF SERVICE of Rule 7.1 and Answer to Master Complaint served on Battery Park City Authority C/O Wilson, Elser, Moskowitz, Edelman & Dicker, LLP and Law Office of Gregory J. Cannata and Dickstein, Shapiro, Morin & Oshinsky, LLP and Eschen, Frenkle & Weisman, LLP and Workby, Groner, Edelman & Napoli Bern, LLP on 08/03/07. Service was made by Mail. Document filed by 120 Liberty Street, LLC. (Herrmann, Margaret) |
Filing 302 AFFIDAVIT OF SERVICE of Rule 7.1 and Answer to Master Complaint served on Battery Park City Authority, C/O Wilson, Elser, Moskowitz, Edelman & Dicker, LLP and Law Office of Gregory J. Cannata and Dickstein, Shapiro Morin & Oshinsky, LLP and Eschen, Frenkle & Weisman, LLP and Worby, Groner, Edelman & Napoli Bern, LLP on 08/03/07. Service was made by MAIL. Document filed by One Broadway, LLC. (Herrmann, Margaret) |
Filing 301 ANSWER to Complaint. Document filed by Weston Solutions, Inc..(Schwartz, Bryan) |
Filing 300 ANSWER to Complaint. Document filed by Lionshead Development LLC..(Weisman, Todd) |
Filing 299 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Lionshead Development LLC..(Weisman, Todd) |
Filing 298 ANSWER to Complaint. Document filed by AT&T Wireless Services, Inc..(Fishkin, Robert) |
Filing 297 ANSWER to Complaint. Document filed by 110 Church LLC..(Weisman, Todd) |
Filing 296 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying LCC, LLC as Corporate Parent. Document filed by Seven Hanover Associates, LLC.(Thompson, Frank) |
Filing 295 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by The Board of Managers of Liberty House Condominium.(Thompson, Frank) |
Filing 294 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by 110 Church LLC..(Weisman, Todd) |
Filing 293 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by The Board of Managers of the Liberty Terrace Condominium.(Thompson, Frank) |
Filing 292 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by The Related Realty Group, Inc..(Kost, Gillian) |
Filing 291 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Milstein Brothers Real Estate, LLC.(Thompson, Frank) |
Filing 290 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Related BPC Associates, Inc..(Kost, Gillian) |
Filing 289 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Related Management Co., L.P..(Kost, Gillian) |
Filing 288 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Milford Management Corp..(Thompson, Frank) |
Filing 287 ANSWER to Complaint with JURY DEMAND. Document filed by Cushman & Wakefield 111 Wall, Inc., Cushman & Wakefield, Inc..(Herzberg, Peter) |
Filing 286 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Liberty View Associates, L.P..(Kost, Gillian) |
Filing 285 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Cushman & Wakefield 111 Wall, Inc., Cushman & Wakefield, Inc..(Herzberg, Peter) |
Filing 284 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by The Related Companies, L.P..(Kost, Gillian) |
Filing 283 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Milstein Properties Corp..(Kost, Gillian) |
Filing 282 CERTIFICATE OF SERVICE of Answer to Master Complaint served on All Parties on 8/03/2007. Document filed by The Bank of New York. (Gannon, Christian) |
Filing 281 ANSWER to Complaint., CROSSCLAIM against all defendants. Document filed by The Bank of New York.(Gannon, Christian) |
Filing 280 ANSWER to Complaint with JURY DEMAND. Document filed by eagle one roofing contactors inc..(Joseph, Arnold) |
Filing 279 FIRST RULE 7.1 CORPORATE DISCLOSURE STATEMENT. no Corporate Parent. Document filed by eagle one roofing contactors inc..(Joseph, Arnold) |
Filing 278 NOTICE of 7.1 Statement. Document filed by Trammell Crow Company, Trammell Crow Corporate Services, Inc.. (Lichtenstein, Jon) |
Filing 277 NOTICE OF APPEARANCE by Robert James Cosgrove on behalf of New York University, New York University Real Estate Corporation (Cosgrove, Robert) |
Filing 276 ANSWER to Complaint. Document filed by Cammeby's Management Company, LLC, 32-42 Broadway Owner LLC.(Shea, Kristin) |
Filing 275 ANSWER to Complaint with JURY DEMAND. Document filed by American International Realty Corporation.(Joseph, Arnold) |
Filing 274 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by New York University, New York University Real Estate Corporation.(Cosgrove, Robert) |
Filing 273 ANSWER to Complaint. Document filed by Cunningham Duct Cleaning Co., Inc.. (Attachments: #1 Rule 7.1 Corporate Disclosure)(Horbatiuk, Kevin) |
Filing 272 FIRST RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying AIG as Corporate Parent. Document filed by American International Realty Corporation.(Joseph, Arnold) |
Filing 271 FIRST RULE 7.1 CORPORATE DISCLOSURE STATEMENT. no Corporate Parent. Document filed by Cammeby's Management Company, LLC, 32-42 Broadway Owner LLC.(Shea, Kristin) |
Filing 270 ANSWER to Complaint. Document filed by Trammell Crow Company, Trammell Crow Corporate Services, Inc..(Lichtenstein, Jon) |
Filing 269 CERTIFICATE OF SERVICE of Answer to Master Complaint and Rule 7.1 Statement served on Wilson,Elser, Moskowitz, Edelman & Dicker; Law Office of Gregory J. Cannata; Dickstein, Shapiro,Morin & Oshinsky, LLP; Eschen, Frenkle & Weissman, LLP. and Patton Boggs, LLP. on 08/02/2007. Service was made by MAIL. Document filed by A.J Goldstein, 130 Cedar. (Ritzert, Gail) |
Filing 268 CERTIFICATE OF SERVICE of Answer to Master Complaint and Rule 7.1. Statement served on Wilson, Elser, Mosokowitz, Edelman & Dicker; Law Office of Gregory J. Cannata; Dickenstein, Shapiro,Morin & oshinsky, LLP.; Eschen, Frenkle & Weisman, LLP. and Patton Boggs, LLP on 08/02/2007. Service was made by MAIL. Document filed by Capital Properties NY LLC i/s/h/a/ Capital Properties, inc., Trinity Centre LLC. (Ritzert, Gail) |
Filing 267 ANSWER to Complaint. Document filed by Jemb Realty Corp..(Leff, Richard) |
Filing 266 CERTIFICATE OF SERVICE of Certification of Service served on All Parties on 8/03/2007. Document filed by The Bank of New York. (Gannon, Christian) |
Filing 265 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying The Bank of New York Mellon Corporation as Corporate Parent. Document filed by The Bank of New York.(Gannon, Christian) |
Filing 264 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying 90 Church Street Limited Partnership as Corporate Parent. Document filed by Boston Properties, Inc..(Leff, Richard) |
Filing 263 NOTICE OF APPEARANCE by Richard Eric Leff on behalf of Boston Properties, Inc. (Leff, Richard) |
Filing 262 ANSWER to Complaint with JURY DEMAND. Document filed by Tribeca North End L.L.C..(Nagler, Vincent) |
Filing 261 ANSWER to Complaint. Document filed by Moody's Holdings, Inc..(Mills, Richard) |
Filing 260 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Moody's Corporation as Corporate Parent. Document filed by Moody's Holdings, Inc..(Mills, Richard) |
Filing 259 ANSWER to Complaint. Document filed by Ambient Group, Inc..(Mills, Richard) |
Filing 258 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Ambient Group Inc..(Mills, Richard) |
Filing 257 ANSWER to Complaint. Document filed by Colliers ABR, Inc..(Leff, Richard) |
Filing 256 ANSWER to Complaint with JURY DEMAND. Document filed by Battery Park City Authority.(Flannery, John) |
Filing 255 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Battery Park City Authority.(Flannery, John) |
Filing 254 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. NO Corporate Parent. Document filed by Colliers ABR, Inc..(Leff, Richard) |
Filing 253 NOTICE OF APPEARANCE by Richard Eric Leff on behalf of Colliers ABR, Inc. (Leff, Richard) |
Filing 252 STIPULATION OF DISCONTINUANCE that the entitled action 06-5164(AKH) is discontinued against One Broadway, LLC without prejudice... without costs to either party as against the other... and as further set forth in said stipulation of discontinuance. (Signed by Judge Alvin K. Hellerstein on 8/2/07) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05164-AKH(rjm) |
Filing 251 STIPULATION OF DISCONTINUANCE that the entitled action 06-5327(AKH) is discontinued against One Broadway, LLC without prejudice... without costs to either party as against the other... and as further set forth in said stipulation of discontinuance. (Signed by Judge Alvin K. Hellerstein on 8/2/07) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05327-AKH(rjm) |
Filing 250 ANSWER to Complaint with JURY DEMAND. Document filed by Bankers Trust New York Corporation, Bankers Trust Corporation, Deutsche Bank Trust Corporation. (Attachments: #1 Certification of Service)(Haglund, Benjamin) |
Filing 249 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Deutsche Bank A.G. as Corporate Parent. Document filed by Bankers Trust New York Corporation, Bankers Trust Corporation, Deutsche Bank Trust Corporation.(Haglund, Benjamin) |
Filing 248 ANSWER to Complaint with JURY DEMAND. Document filed by Deutsche Bank Trust Company, Bankers Trust Company, Deutsche Bank Trust Company Americas. (Attachments: #1 Certification of Service)(Haglund, Benjamin) |
Filing 247 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Deutsche Bank A.G. as Corporate Parent. Document filed by Deutsche Bank Trust Company, Bankers Trust Company, Deutsche Bank Trust Company Americas.(Haglund, Benjamin) |
Filing 246 ANSWER to Complaint with JURY DEMAND. Document filed by DB Private Clients Corporation, BT Private Clients Corporation. (Attachments: #1 Certification of Service)(Haglund, Benjamin) |
Filing 245 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Deutsche Bank A.G. as Corporate Parent. Document filed by DB Private Clients Corporation, BT Private Clients Corporation.(Haglund, Benjamin) |
Filing 244 ANSWER to Complaint with JURY DEMAND. Document filed by Deutsche Bank DBAB Wall Street, LLC. (Attachments: #1 Certificate of Service)(Haglund, Benjamin) |
Filing 243 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Deutsche Bank A.G. as Corporate Parent. Document filed by Deutsche Bank DBAB Wall Street, LLC.(Haglund, Benjamin) |
Filing 242 DECLARATION of Joseph E. Hopkins in Support re: (3 in 1:07-cv-01606-AKH, 3 in 1:07-cv-01629-AKH, 3 in 1:07-cv-01635-AKH, 3 in 1:07-cv-04445-AKH, 3 in 1:07-cv-01619-AKH, 3 in 1:07-cv-05394-AKH, 3 in 1:07-cv-01552-AKH, 4 in 1:07-cv-05556-AKH, 3 in 1:07-cv-04459-AKH, 240 in 1:21-mc-00102-AKH, 3 in 1:07-cv-01578-AKH, 3 in 1:07-cv-01556-AKH, 3 in 1:07-cv-01628-AKH, 3 in 1:07-cv-00317-AKH, 3 in 1:07-cv-04453-AKH, 3 in 1:07-cv-01607-AKH, 3 in 1:07-cv-01612-AKH, 3 in 1:07-cv-01627-AKH, 3 in 1:07-cv-01554-AKH, 3 in 1:07-cv-04466-AKH, 3 in 1:07-cv-05290-AKH, 3 in 1:07-cv-01562-AKH, 3 in 1:07-cv-01617-AKH, 4 in 1:07-cv-05295-AKH, 3 in 1:07-cv-04462-AKH, 3 in 1:07-cv-01575-AKH, 3 in 1:07-cv-01630-AKH, 4 in 1:07-cv-05299-AKH, 4 in 1:07-cv-05353-AKH, 3 in 1:07-cv-01602-AKH, 4 in 1:07-cv-05336-AKH, 4 in 1:07-cv-05550-AKH, 3 in 1:07-cv-01460-AKH, 3 in 1:07-cv-05554-AKH, 3 in 1:07-cv-01589-AKH, 3 in 1:07-cv-01603-AKH, 4 in 1:07-cv-05280-AKH, 3 in 1:07-cv-01473-AKH, 3 in 1:07-cv-01580-AKH, 3 in 1:07-cv-04472-AKH, 3 in 1:07-cv-04473-AKH) MOTION to Transfer Case.. Document filed by Tully Construction Co., Inc., Tully Industries, Inc.. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E)Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Tyrrell, James) |
Filing 241 MEMORANDUM OF LAW in Support re: (4 in 1:07-cv-05295-AKH, 3 in 1:07-cv-01606-AKH, 3 in 1:07-cv-01629-AKH, 3 in 1:07-cv-01635-AKH, 3 in 1:07-cv-04462-AKH, 3 in 1:07-cv-04445-AKH, 3 in 1:07-cv-01619-AKH, 3 in 1:07-cv-05394-AKH, 3 in 1:07-cv-01552-AKH, 4 in 1:07-cv-05556-AKH, 3 in 1:07-cv-04459-AKH, 3 in 1:07-cv-01575-AKH, 240 in 1:21-mc-00102-AKH, 3 in 1:07-cv-01630-AKH, 4 in 1:07-cv-05299-AKH, 4 in 1:07-cv-05353-AKH, 3 in 1:07-cv-01578-AKH, 3 in 1:07-cv-01556-AKH, 3 in 1:07-cv-01602-AKH, 3 in 1:07-cv-01628-AKH, 3 in 1:07-cv-00317-AKH, 3 in 1:07-cv-04453-AKH, 4 in 1:07-cv-05336-AKH, 3 in 1:07-cv-01607-AKH, 4 in 1:07-cv-05550-AKH, 3 in 1:07-cv-01612-AKH, 3 in 1:07-cv-01460-AKH, 3 in 1:07-cv-01627-AKH, 3 in 1:07-cv-05554-AKH, 3 in 1:07-cv-01554-AKH, 3 in 1:07-cv-01589-AKH, 3 in 1:07-cv-01603-AKH, 3 in 1:07-cv-04466-AKH, 4 in 1:07-cv-05280-AKH, 3 in 1:07-cv-01580-AKH, 3 in 1:07-cv-01473-AKH, 3 in 1:07-cv-05290-AKH, 3 in 1:07-cv-01562-AKH, 3 in 1:07-cv-04472-AKH, 3 in 1:07-cv-01617-AKH, 3 in 1:07-cv-04473-AKH) MOTION to Transfer Case. and/or Stay. Document filed by Tully Construction Co., Inc., Tully Industries, Inc.. (Attachments: #1 Exhibit)Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Tyrrell, James) |
Filing 240 MOTION to Transfer Case and/or Stay. Document filed by Tully Construction Co., Inc., Tully Industries, Inc.. (Attachments: #1 Text of Proposed Order)Filed In Associated Cases: 1:21-mc-00102-AKH et al.(Tyrrell, James) |
Filing 239 ANSWER to Complaint. Document filed by Nasdaq Stock Market, Inc..(Leff, Richard) |
Filing 238 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. no Corporate Parent. Document filed by Nasdaq, Nasdaq Stock Market, Inc..(Leff, Richard) |
Filing 237 NOTICE OF APPEARANCE by Richard Eric Leff on behalf of Nasdaq Stock Market, Inc. (Leff, Richard) |
Filing 236 ANSWER to Complaint. Document filed by 63 Wall Street, Inc..(Leff, Richard) |
Filing 235 ANSWER to Complaint. Document filed by 63 Wall, Inc..(Leff, Richard) |
Filing 234 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying 63 Wall, Inc as Corporate Parent. Document filed by 63 Wall Street, Inc..(Leff, Richard) |
Filing 233 NOTICE OF APPEARANCE by Richard Eric Leff on behalf of 63 Wall Inc. (Leff, Richard) |
Filing 232 ANSWER to Complaint. Document filed by New York City Industrial Development Agency.(Leff, Richard) |
Filing 231 ANSWER to Complaint. Document filed by 233 Broadway Owners, LLC.(Herrmann, Margaret) |
Filing 230 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. no Corporate Parent. Document filed by 233 Broadway Owners, LLC.(Herrmann, Margaret) |
Filing 229 ANSWER to Complaint. Document filed by Structure Tone Global Services, Inc., Structure Tone Inc., Structure Tone, (UK), Inc.. (Attachments: #1 Second Part of Master Answer#2 Affidavit of Service)(Halbardier, Suzanne) |
Filing 228 ANSWER to Complaint. Document filed by One Broadway, LLC.(Herrmann, Margaret) |
Filing 227 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. no Corporate Parent. Document filed by One Broadway, LLC.(Herrmann, Margaret) |
Filing 226 ANSWER to Complaint. Document filed by 111 Wall Street LLC, 230 Central Co., LLC, State Street Bank and Trust Company, as owner Trustee of ZSF/Office NY Trust, Citibank, NA.(White, Christopher) |
Filing 225 ANSWER to Complaint. Document filed by 120 Liberty Street, LLC.(Herrmann, Margaret) |
Filing 224 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. no Corporate Parent. Document filed by 120 Liberty Street, LLC.(Herrmann, Margaret) |
Filing 223 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Structure Tone Global Services, Inc., Structure Tone Inc., Structure Tone, (UK), Inc..(Halbardier, Suzanne) |
Filing 222 ANSWER to Complaint. Document filed by New York City Economic Development Corporation.(Leff, Richard) |
Filing 221 ANSWER to Complaint. Document filed by Boston Properties, Inc..(Leff, Richard) |
Filing 220 ANSWER to Complaint. Document filed by 90 Church Street Limited Partnership.(Leff, Richard) |
Filing 219 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. BOSTON PROPERTIES, INC. Corporate Parent. Document filed by 90 Church Street Limited Partnership.(Leff, Richard) |
Filing 218 NOTICE OF APPEARANCE by Richard Eric Leff on behalf of 90 Church Street Limited Partnership (Leff, Richard) |
Filing 217 ANSWER to Complaint. Document filed by Vornado Office Management, LLC'S.(Leff, Richard) |
Filing 216 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. NO Corporate Parent. Document filed by Vornado Office Management, LLC'S.(Leff, Richard) |
Filing 215 NOTICE of Stipulation of Discontinuance as of New Water Corporation and 55 Water Street Condominium. Document filed by New Water Street Corporation (defendant). (Gitnik, Roman) |
Filing 214 ANSWER to Complaint. Document filed by Central Parking System Systems of New York, Inc..(Cohen, Steven) |
Filing 213 NOTICE of Stipulation of Discontinuance as of New Water Corporation and 55 Water Street Condominium. Document filed by New Water Street Corporation (defendant). (Gitnik, Roman) |
Filing 212 NOTICE of Stipulation of Discontinuance as of New Water Corporation and 55 Water Street Condominium. Document filed by New Water Street Corporation (defendant). (Gitnik, Roman) |
Filing 211 NOTICE of Stipulation of Discontinuance as of New Water Street Corp. and 55 Water Street Condominium. Document filed by New Water Street Corporation (defendant). (Gitnik, Roman) |
Filing 210 NOTICE OF APPEARANCE by Richard Eric Leff on behalf of Vornado Office Management, LLC'S (Leff, Richard) |
Filing 209 NOTICE OF APPEARANCE by Richard Eric Leff on behalf of Vornado Office Management, LLC'S (Leff, Richard) |
Filing 208 ANSWER to Complaint. Document filed by 160 Water Street Associates.(Leff, Richard) |
Filing 207 ANSWER to Complaint. Document filed by Bailey N.Y. Associates.(Leff, Richard) |
Filing 206 ANSWER to Complaint. Document filed by 150 Broadway Corp..(Leff, Richard) |
Filing 205 ANSWER to Complaint. Document filed by 150 Broadway N.Y. Associates L.P..(Leff, Richard) |
Filing 204 ANSWER to Complaint. Document filed by 100 Church LLC..(Goos, Stanley) |
Filing 203 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Document filed by 100 Church LLC..(Goos, Stanley) |
Filing 202 ANSWER to Complaint. Document filed by Zar Realty Management Corp..(Goos, Stanley) |
Filing 201 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Document filed by Zar Realty Management Corp..(Goos, Stanley) |
Filing 200 ANSWER to Complaint., CROSSCLAIM against all defendants. Document filed by Mayore Estates LLC, Mayore Estates LLC and 80 Lafayette Associates LLC, 80 Lafayette Associates LLC, Mayore Estates, LLC, 80 Lafeyette Associates, LLC.(Gayner, Charles) |
Filing 199 ANSWER to Complaint. Document filed by Century 21 Department Stores LLC.(Goos, Stanley) |
Filing 198 ORAL RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Document filed by Hillman Enviornmental Group, LLC..(Rosmarin, Sam) |
Filing 197 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Document filed by Century 21 Department Stores LLC.(Goos, Stanley) |
Filing 196 ANSWER to Complaint. Document filed by Blue Millenium Realty LLC.(Goos, Stanley) |
Filing 195 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Document filed by Blue Millenium Realty LLC.(Goos, Stanley) |
Filing 194 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. no Corporate Parent. Document filed by Mayore Estates LLC, Mayore Estates LLC and 80 Lafayette Associates LLC, 80 Lafayette Associates LLC, Mayore Estates, LLC, 80 Lafeyette Associates, LLC.(Gayner, Charles) |
Filing 193 ANSWER to Complaint. Document filed by Century 21, Inc..(Goos, Stanley) |
Filing 192 ANSWER to Complaint. Document filed by Capital Properties NY LLC i/s/h/a/ Capital Properties, inc., Trinity Centre LLC.(Ritzert, Gail) |
Filing 191 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Document filed by Capital Properties NY LLC i/s/h/a/ Capital Properties, inc..(Ritzert, Gail) |
Filing 190 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Document filed by Trinity Centre LLC.(Ritzert, Gail) |
Filing 189 ANSWER to Complaint with JURY DEMAND. Document filed by Hillman Enviornmental Group, LLC..(Rosmarin, Sam) |
Filing 188 ANSWER to Complaint. Document filed by Mayore Estates LLC, Mayore Estates LLC and 80 Lafayette Associates LLC.(Goos, Stanley) |
Filing 187 SECOND RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Mayore Estates LLC and 80 Lafayette Associates LLC.(Goos, Stanley) |
Filing 186 FIRST RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Mayore Estates LLC.(Goos, Stanley) |
Filing 185 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Document filed by Century 21, Inc..(Goos, Stanley) |
Filing 184 ANSWER to Complaint. Document filed by 120 Broadway Properties LLC, Silverstein Properties, Inc., 120 Broadway Condominium (CONDO #871), 120 Broadway Holdings, L.L.C., 120 Broadway, LLC., Board of Managers of the 120 Broadway Condominium.(Egan, Thomas) |
Filing 183 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. no Corporate Parent. Document filed by 120 Broadway Properties LLC, Silverstein Properties, Inc., 120 Broadway Condominium (CONDO #871), 120 Broadway Holdings, L.L.C., 120 Broadway, LLC., Board of Managers of the 120 Broadway Condominium.(Egan, Thomas) |
Filing 182 ANSWER to Complaint. Document filed by G.L.O. Management, Inc..(Leff, Richard) |
Filing 181 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. no Corporate Parent. Document filed by G.L.O. Management, Inc..(Leff, Richard) |
Filing 180 NOTICE OF APPEARANCE by Richard Eric Leff on behalf of GLO MANAGEMENT, INC., (Leff, Richard) |
Filing 179 ANSWER to Complaint. Document filed by Pace University.(Leff, Richard) |
Filing 178 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. NO Corporate Parent. Document filed by Pace University.(Leff, Richard) |
Filing 177 NOTICE OF APPEARANCE by Richard Eric Leff on behalf of Pace University (Leff, Richard) |
Filing 176 ANSWER to Complaint. Document filed by Stoner and Company, Inc..(Leff, Richard) |
Filing 175 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. no Corporate Parent. Document filed by Stoner and Company, Inc..(Leff, Richard) |
Filing 174 NOTICE OF APPEARANCE by Richard Eric Leff on behalf of Stoner and Company, Inc. (Leff, Richard) |
Filing 173 ANSWER to Complaint. Document filed by 30 Broad Street Associates LLC..(Leff, Richard) |
Filing 172 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. NO Corporate Parent. Document filed by 30 Broad Street Associates LLC..(Leff, Richard) |
Filing 171 NOTICE OF APPEARANCE by Richard Eric Leff on behalf of 30 Broad Street Associates LLC. (Leff, Richard) |
Filing 170 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. NO Corporate Parent. Document filed by Cogswell Realty Group, L.L.C..(Leff, Richard) |
Filing 169 ANSWER to Complaint. Document filed by Cogswell Realty Group, L.L.C..(Leff, Richard) |
Filing 168 NOTICE OF APPEARANCE by Richard Eric Leff on behalf of Cogswell Realty Group, L.L.C. (Leff, Richard) |
Filing 167 ANSWER to Complaint. Document filed by A.J Goldstein, 130 Cedar. (Attachments: #1 Verified Answer)(Ritzert, Gail) |
Filing 166 ANSWER to Complaint. Document filed by 75 Broad LLC.(Leff, Richard) |
Filing 165 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Document filed by A.J Goldstein, 130 Cedar. (Attachments: #1)(Ritzert, Gail) |
Filing 164 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. no Corporate Parent. Document filed by 75 Broad LLC.(Leff, Richard) |
Filing 163 NOTICE OF APPEARANCE by Richard Eric Leff on behalf of 75 Broad LLC (Leff, Richard) |
Filing 162 ANSWER to Complaint. Document filed by Kenyon & Kenyon.(Leff, Richard) |
Filing 161 ANSWER to Complaint. Document filed by General RE Services Corp..(Leff, Richard) |
Filing 160 ANSWER to Complaint. Document filed by CDL New York LLC.(Leff, Richard) |
Filing 159 ANSWER to Complaint. Document filed by Brown Brothers Harriman & CO..(Leff, Richard) |
Filing 158 ANSWER to Complaint. Document filed by National Association of Securities Dealers, Inc..(Leff, Richard) |
Filing 157 ANSWER to Complaint. Document filed by Logany LLC..(Leff, Richard) |
Filing 156 ANSWER to Complaint. Document filed by AMG Realty Partners, LP.(Leff, Richard) |
Filing 155 ANSWER to Complaint. Document filed by Grubb & Ellis Management Services, Inc..(Leff, Richard) |
Filing 154 ANSWER to Complaint. Document filed by Murray Hill Properties.(Leff, Richard) |
Filing 153 ANSWER to Complaint. Document filed by Murray Hill Properties LLC.(Leff, Richard) |
Filing 152 ANSWER to Complaint. Document filed by Lehman Brothers Holdings Inc..(Leff, Richard) |
Filing 151 ANSWER to Complaint. Document filed by Lehman Commercial Paper Inc..(Leff, Richard) |
Filing 150 ANSWER to Complaint. Document filed by American Stock Exchange Realty Associaties LLC.(Leff, Richard) |
Filing 149 ANSWER to Complaint. Document filed by District Council 37.(Leff, Richard) |
Filing 148 ANSWER to Complaint. Document filed by American Stock Exchange Clearing LLC, American Stock Exchange LLC.(Leff, Richard) |
Filing 147 ANSWER to Complaint. Document filed by Lehman Brothers Inc..(Leff, Richard) |
Filing 146 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying American Stock Exchange Clearing LLC and American Stock Exchange Realty Associates LLC as Corporate Parent. Document filed by The American Stock Exchange, L.L.C..(Leff, Richard) |
Filing 145 NOTICE OF APPEARANCE by Richard Eric Leff on behalf of American Stock Exchange Realty Associates, LLC (Leff, Richard) |
Filing 144 ANSWER to Complaint. Document filed by TRC Engineers, Inc..(Henry, John) |
Filing 143 NOTICE OF APPEARANCE by Richard Eric Leff on behalf of American Stock Exchange Clearing LLC (Leff, Richard) |
Filing 142 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying TRC Companies, Inc. as Corporate Parent. Document filed by TRC Engineers, Inc..(Henry, John) |
Filing 141 NOTICE OF APPEARANCE by Richard Eric Leff on behalf of The American Stock Exchange (Leff, Richard) |
Filing 140 WITHDRAWAL OF CLAIM. Document filed by Brown Harris Stevens Commercial Services, L.L.C.. (Schwartz, Michael) |
Filing 139 ANSWER to Complaint. Document filed by Nomura Holding America, Inc., Nomura Securities International, Inc..(Bikel, Dror) |
Filing 138 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Nomura Holding America, Inc., Nomura Securities International, Inc..(Bikel, Dror) |
Filing 137 AFFIDAVIT OF SERVICE of Verified Master Answer and Master Disclosure of Interested Parties on 7/30/2007. Service was made by Mail and ECF. Document filed by Hudson Towers Housing Co., Inc.. (Bender, Brian) |
Filing 136 AFFIDAVIT OF SERVICE of Verified Master Answer and Master Disclosure of Interested Parties on 7/30/2007. Service was made by Mail and ECF. Document filed by Lefrak Organization, Inc.. (Bender, Brian) |
Filing 135 ANSWER to Complaint. Document filed by American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc..(Leff, Richard) |
Filing 134 ANSWER to Complaint. Document filed by LeFrak Organization Inc..(Bender, Brian) |
Filing 133 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Document filed by Lefrak Organization, Inc., LeFrak Organization Inc..(Bender, Brian) |
Filing 132 ANSWER to Complaint. Document filed by Hudson Towers Housing Co., Inc..(Bender, Brian) |
Filing 131 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. n Corporate Parent. Document filed by Hudson Towers Housing Co., Inc..(Bender, Brian) |
Filing 130 AFFIDAVIT OF SERVICE of Answer to Complaint and Federal Rule 7.1 Disclosure Statement served on Law Offices of Gregory J. Cannata on July 26, 2007. Service was accepted by Robert Grochow, Esq.. Service was made by Mail. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc.. (Keenan, Frank) |
Filing 129 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc..(Keenan, Frank) |
Filing 128 ANSWER to Complaint with JURY DEMAND. Document filed by Blackmon-Mooring-Steamatic Catastophe, Inc..(Keenan, Frank) |
Filing 127 REQUEST TO PARTICIPATE of Hillman Enviornmental Group, LLC., and Hillman Enviornmental Group, LLC., and Hillman Enviornmental Group, LLC.. Document filed by Hillman Enviornmental Group, LLC., Hillman Enviornmental Group, LLC..(Rosmarin, Sam) |
Filing 126 ORDER DENYING STIPULATED EXTENSION OF TIME TO ANSWER. By one-page submission dated 7/12/2007, Plt Margarita Gil and dft Pace University stipulated that Dft's time to respond in the above-captioned action shall be extened from 7/25/2007 to 9/25/2007. The stipulated motion to extend time disregards Case Management Order #4, drafted with input from Plt's counsel, and is denied as moot. This Document relates to 07cv4470. (Signed by Judge Alvin K. Hellerstein on 7/24/07) (rjm) |
Filing 125 TRANSCRIPT of proceedings held on 6/15/07 before Judge Alvin K. Hellerstein. (jbe) |
Filing 124 NOTICE OF APPEARANCE by James J. Coster on behalf of JPMorgan Chase Bank (Coster, James) |
Filing 123 MEMORANDUM OF LAW in Support re: #122 MOTION to Stay all claims against Verizon New York Inc. in 21 MC 103 and to confirm the stay against Verizon New York Inc. in 21 MC 103. (Filing Fee $ 39.00.) MOTION to Stay all claims against Verizon New York Inc. in 21 MC 103 and to confirm the stay against Verizon New York Inc. in 21 MC 103. (Filing Fee $ 39.00.) all claims against Verizon New York Inc. in 21 MC 102 and to confirm the stay against Verizon New York Inc. in 21 MC 103. Document filed by Verizon New York Inc.. (Leon, Eric) |
Filing 122 MOTION to Stay all claims against Verizon New York Inc. in 21 MC 103 and to confirm the stay against Verizon New York Inc. in 21 MC 103. (Filing Fee $ 39.00.) Document filed by Verizon New York Inc.. (Attachments: #1 Exhibit A)(Leon, Eric) |
Filing 121 NOTICE of Substitution of Attorney. Old Attorney: KLEINBERG, KAPLAN, WOLFF & COHEN, P.C., New Attorney: McGIVNEY and KLUGER, P.C., Address: McGIVNEY and KLUGER, 80 BROAD STREET, NEW YORK, NY, USA 10004, 212-509-3456. Document filed by 30 Broad Street Associates, LLC. (Leff, Richard) |
Filing 120 NOTICE of Substitution of Attorney. Old Attorney: KLEINBERG, KAPLAN, WOLFF & COHEN, P.C., New Attorney: McGIVNEY and KLUGER, Address: MCGIVNEY and KLUGER, 80 BROAD STREET, NEW YORK, NY, USA 10004, 212-509-3456. Document filed by Murray Hill Properties LLC. (Leff, Richard) |
Filing 119 NOTICE OF APPEARANCE by Dror Bikel on behalf of Nomura Holding America, Inc. (Bikel, Dror) |
Filing 118 CASE MANAGEMENT ORDER No. 4 (this document applies to all cases): Plaintiffs Master Complaint is filed as part of this Order under docket number 21-MC-102. The Master Complaint contains allegations that may be suitable for incorporation by reference in individual cases. The Master Complaint shall apply to all cases filed before or after the entry of this Order. Plaintiffs format for the Check-Off Complaint is filed as part of this Order under docket number 21-MC-102... The Check-Off Complaint contains allegations that may be suitable for individual cases. The Check-Off Complaint shall be used in all cases filed before or after entry of this Order and shall be utilized as the format for all actions to be filed by all Plaintiffs... Consolidation is hereby ordered as to Check-Off Complaints filed pursuant to the Courts June 4, 2007 Order and March 21, 2007 Case Management Order No. 3, and the Clerk of the Court is so advised. Leave is hereby granting for filing a Check-Off Complaint under the earliest civil action number, as indicated above... Every Plaintiff commencing an action after the entry of this Order shall do so by the filing of a Summons and Check-Off Complaint in accordance with the Federal Rules of Civil Procedure or as otherwise required by the terms of this Order or subsequent Case Management Orders entered in 21-MC-102... Except as the Court may otherwise establish by separate motion schedule, each Defendant or group of Defendants shall answer, move or otherwise respond to the Master Complaint by August 3, 2007. Defendants are granted leave to file motions, through liaison counsel, pursuant to Rule 12 of the Federal Rules of Civil Procedure... Plaintiffs and Defendants Liaison Counsel are hereby directed to provide a copy of this Order to all counsel who have appeared in these actions for Plaintiffs and Defendants, respectively... Discovery is not stayed, and may commence at any time consistent with the Federal Rules of Civil Procedure. The Court declines to appoint a Special Master at this time. (Signed by Judge Alvin K. Hellerstein on 6/29/2007) (Attachments: #1 Appendix A#2 Appendix B#3 Appendix C)Filed In Associated Cases: 1:21-mc-00102-AKH et al.(kkc) |
Filing 116 NOTICE of Pending Bankruptcy Cases. Document filed by Mayore Estates, LLC, 80 Lafeyette Associates, LLC. (Nash, Kevin) |
Filing 115 NOTICE OF CHANGE OF ADDRESS by Stanley Goos on behalf of 100 Church LLC., Zar Realty Management Corp.. New Address: Harris Beach PLLC, 100 Wall Street, 23rd Floor, New York, New York, USA 10005, 212-687-0100. (Goos, Stanley) |
Filing 114 NOTICE OF CHANGE OF ADDRESS by Stanley Goos on behalf of Blue Millenium Realty LLC, Century 21 Department Stores LLC, Century 21, Inc.. New Address: Harris Beach PLLC, 100 Wall Street, 23rd floor, New York, New York, USA 10005, 212-687-0100. (Goos, Stanley) |
Filing 113 NOTICE OF APPEARANCE by John J. Henry on behalf of TRC Engineers, Inc. (Henry, John) |
Filing 117 MASTER COMPLAINT. Jury Trial Demanded... against Mayore Estates LLC, Mayore Estates LLC and 80 Lafayette Associates LLC, Merrill Lynch & Co., Inc., Nomura Holding America, Inc., WFP Retail Co. G.P. Corp., WFP Retail Co. LP., WFP Tower A Co., WFP Tower A Co. LP, WFP Tower A. Co. G.P. Corp., WFP Tower B Co. LP, WFP Tower B Co., G.P. Corp., WFP Tower B Holding Co. LP, 222 Broadway, LLC, G.P. Corp., Sakele Brothers L.L.C., St. Johns University, The Bank of New York, Inc., WFP Tower B Co., WFP Tower D Co., WFP Tower D Co. L.P., WFP Tower D Holding Co. II L.P., WFP Tower D Holding Co. L.L.P., WFP Tower D Holding I B.P. Corp., 100 Church LLC., 110 Church LLC., 53 Park Place LLC., BFP One Liberty Plaza Co. LLC., Bankers Trust Corporation, Battery Park City Authority, City University of New York, Crown 61 Associates L.P., Crown 61 Corp., Crown Broadway, LLC., Crown Properties, Inc., Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation, Hudson Towers Housing Co., Inc., Lionshead Development LLC., National Association of Securities Dealers, Inc., New Liberty Plaza LP., New York City Department of Education, New York City School Construction Authority, One Wall Street Holdings, LLC., The Bank of New York Company, Inc., The Bank of New York Trust Company NA, The Board of Managers of the One liberty Plaza Condominium (CONDO#1178), City of New York, The One Liberty Plaza Condominium (CONDO#1178), WFP One Liberty Plaza Co., L.P., WFP One Liberty Plaza, CO, GP, CORP., World Financial Properties, L.P., Zar Realty Management Corp., Verizon New York Inc., Verizon Properties Inc., Related Companies, L.P., 120 Broadway Properties LLC, Silverstein Properties, Inc., Logan LLC, New Water Street Corporation (defendant), One Broadway, LLC, One Wall Street Holdings LLC, The Bank of New York Trust Company, Kenyon & Kenyon, The Bank of New York, FGP 90 West Street, Inc., Trinity Centre LLC, New York City Industrial Development Agency, AMEC Construction Management Inc., Bovis Lend Lease, Inc., Plaza Construction Corp., New York City Industrial Development Corporation, Turner Construction Company, Structure Tone Global Services, Inc., 715 Realty Co., Structure Tone Inc., District Council 37, 127 John Street Realty LLC, Rockrose Development Corp., New York University, New York University Real Estate Corporation, Brookfield Properties Corporation, Brookfield Financial Properties, LP, Brookfield Financial Properties, Inc., Brookfield Properties Holdings, Inc., 120 Broadway Condominium (CONDO #871), 120 Broadway Holdings, L.L.C., 120 Broadway, LLC., B.R. Fries & Associates, Inc., Board of Managers of the 120 Broadway Condominium, Capital Properties, Inc., Citibank, NA, Grubb & Ellis Management Services, Inc., Hillman Environmental Group, LLC, Logany LLC., Stoner and Company, Inc., 80 Lafayette Associates LLC, Verizon Communications, Inc., Blackmon-Mooring-Steamatic Catastophe, Inc., General RE Services Corp., One Liberty Plaza, 150 Broadway Corp., 150 Broadway N.Y. Assoc. L.P., AT&T Wireless Services, Inc., American Express Bank, Ltd., Bailey N.Y. Associates, Brown Harris Stevens Commercial Services, L.L.C., Tucker Anthony, Inc., Alan Kasman DBA Kasco, Ambient Group, Inc., Ann Taylor Stores Corporation, Cunningham Duct Cleaning Co., Inc., GPS Environmental Consultants, Inc., Indoor Air Professionals, Inc., Indoor Environmental Technology, Inc., Kasco Restoration Services Co., Law Engineering P.C., Nomura Securities International, Inc., Royal and SunAlliance Insurance Group plc, Toscorp. Inc., TRC Engineers, Inc., Weston Solutions, Inc., American Express Company, American Express Travel Related Services Company, Inc., McClier Corporation, BFP Tower C MM LLC, BFP Tower C. Co., LLC, Blue Millenium Realty LLC, Tully Construction Co., Inc., Brookfield Partners, LP, Brookfield Properties, LLC, Century 21 Department Stores LLC, Century 21, Inc., Broadway West Street Associates LP, Tully Industries, Inc., Lehman Brothers Holdings Inc., Lehman Brothers Inc., Lehman Commercial Paper Inc., Deutsche Bank. Document filed by Rafael Valdez, Manuel Checo, Dorota Markut, Roman Markut, Lucyna Foremska, Tadeusz Foremska, Alex Anthony Sanchez, Richard Racioppi, Jose Bello, Bozena Kurkowski, Janus Kurkowski, Ludmila Khomik, Voldymyr Khomik, Gustavo Iturralde, Monica Arce, Miguel Zanabria.(rjm) |
Filing 112 NOTICE OF CHANGE OF ADDRESS by Brian Andrew Bender on behalf of Defendants. New Address: Harris Beach PLLC, 100 Wall Street - 23rd Floor, New York, New York, USA 10005, 212-687-0100. (Bender, Brian) |
Filing 111 ORDER REGULATING PROCEEDINGS... Plaintiffs have requested an extension of time to file their master and check-off complaints. Plaintiffs shall file their master complaint and check-off complaints by 6/14/07... The parties to the 21MC102 litigation shall appear at a Status Conference set for 6/15/2007 01:00 PM before Judge Alvin K. Hellerstein... and as further set forth regarding the procedures to be followed that shall govern the handling of this order regulating proceedings. This Document relates to 21mc100, 21mc102, 21mc103. (Signed by Judge Alvin K. Hellerstein on 6/4/07) (rjm). |
Filing 110 ORDER REGULATING APPOINTMENT OF LIAISON COUNSEL TO REPRESENT STRADDLER PLAINTIFFS AND DEFENDANTS (this document relates to 21mc102, 21mc103); the Court wishes to discuss the issues in this Order, and others in connection with the appointment of liaison counsel in 21 MC 103 and 21 MC 102 at the status conference scheduled for 6/15/2007 at 1:00 PM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein. (Signed by Judge Alvin K. Hellerstein on 5/11/2007) (kkc) |
Filing 109 NOTICE OF APPEARANCE by Gail L. Ritzert on behalf of Trinity Centre LLC, Capital Properties, Inc. (Attachments: #1 Notice of Appearance)(Ritzert, Gail) |
Filing 108 NOTICE of Worby Groner Edelman & Napoli Bern, LLP List of 21MC103 Cases. Document filed by World Trade Center Lower Manhattan Disaster Site Litigation. (Attachments: #1 Exhibit List of Cases#2 Exhibit CMO 1)(LoPalo, Christopher) |
Filing 107 STIPULATION AND ORDER FOR SUBSTITUTION OF COUNSEL. Attorney David Scott Tannenbaum for Broadway West Street Associates Limited Partnership added. Attorney John Dellaportas terminated. (Signed by Judge Alvin K. Hellerstein on 4/20/07) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-08499-AKH(rjm) |
Filing 106 DECLARATION of David S. Tannenbaum In Support Of Stipulation And Order For Substitution of Counsel in Support. Document filed by Broadway West Street Associates LP. (Dellaportas, John) |
Filing 105 TRANSCRIPT of proceedings held on 3/20/07 before Judge Alvin K. Hellerstein. (jbe) |
Filing 104 NOTICE OF CHANGE OF ADDRESS by John Dellaportas on behalf of Broadway West Street Associates LP. New Address: Duane Morris LLP, 1540 Broadway, New York, NY, 10036-4086,. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:05-cv-08499-AKH(Dellaportas, John) |
Filing 103 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying RCC North America LLC and AEGON N.V. as Corporate Parent. Document filed by FGP 90 West Street, Inc..Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01524-AKH, 1:06-cv-05338-AKH(Gupta, Rachel) |
Filing 102 NOTICE OF CHANGE OF ADDRESS by Rachel Allison Gupta on behalf of FGP 90 West Street, Inc.. New Address: DLA Piper US LLP, 1251 Avenue of Americas, New York, New York, USA 10020, (212) 335-4500. Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-01524-AKH, 1:06-cv-05338-AKH(Gupta, Rachel) |
Filing 101 CASE MANAGEMENT ORDER NO. 1, 21 MC 103: the Clerk shall maintain a separate master docket and case file under the heading In re Combined World Trade Center and Lower Manhattan Disaster Site Litigation (straddler plaintiffs), 21 MC 103 (AKH). Orders, pleadings, motions, and other documents bearing the caption of this Order shall, when docketed and filed in the Master File, be deemed docketed and filed in each individual case subject to this Order to the extent applicable, and ordinarily will not be docketed separately or physically filed in such individual case. Plaintiffs liaison counsel will create a straddler check-off complaint to comprehend all their claims for relief. The straddler check-off complaints shall incorporate the master complaints in 21 MC 100 and 21 MC 102, and provide each plaintiff with check-boxes to identify his claims against particular defendants of those named therein. The straddler check-off complaint shall not include allegations other than those made in the 21 MC 100 and 21 MC 102 master complaints and check-off complaints. Plaintiff shall file the straddler check-off complaint in 21 MC 103 as an amended complaint, and dismiss all other complaints, by June 1, 2007. Those aspects of the check-off complaint that allege injuries caused by the City of New York and other defendants, arising from, or relating to, activities at the World Trade Center sites (as defined in Case Management Order No. 3, 21 MC 100), shall be coordinated with cases collected in 21 MC 100. Those aspects of the check-off complaint that allege injuries arising from, or relating to, activities at sites other than the World Trade Center sites (as defined in Case Management Order No. 3, 21 MC 100), shall be coordinated with cases collected in 21 MC 102. All other procedures are set forth in this Order. (Signed by Judge Alvin K. Hellerstein on 3/28/2007) (kkc) |
Filing 100 ORDER REGULATING CASE ORGANIZATION... Plaintiff Dennis Thomson, a New York City fireman, should be part of 21MC100, and not 21 MC 102. His case is so transferred, and stayed along with all other cases in 21 MC 100 until such time as the US Court of Appeals for the Second Circuit dissolves the stay it granted on 3/9/07... and as further set forth regarding the procedures to be followed that shall govern the handling of Order Regulating Case Organization. This Document relates to 21MC100, 21MC102 and 05cv7520. (Signed by Judge Alvin K. Hellerstein on 3/27/07) (rjm) |
Filing 99 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by General RE Services Corp..(Leff, Richard) |
Filing 98 NOTICE OF APPEARANCE by Richard Eric Leff on behalf of General RE Services Corp. (Leff, Richard) |
Filing 97 CASE MANAGEMENT ORDER NO. 3 Status Conference set for 6/15/2007 01:00 PM before Judge Alvin K. Hellerstein. Plaintiffs shall file and serve their master and check-off complaints by 6/1/07... and as further set forth regarding the procedures to be followed that shall govern the handling of this Case Management Order No. 3. (Signed by Judge Alvin K. Hellerstein on 3/21/07) (rjm) |
Filing 96 TRANSCRIPT of proceedings held on 2/14/2007 at 3:10 p.m. before Judge Alvin K. Hellerstein. (mbe) |
Filing 95 ORDER TO SHOW CAUSE CONCERNING RE-FILING OF COMPLAINTS SIMILAR TO PREVIOUSLY-FILED COMPLAINTS. It has come to the attention of the Court that certain plaintiffs, without explanation, have been re-filing complaints in the consolidated 21 MC 102 docket that are similar to previously-filed complaints, and without purchasing fresh docket numbers. The Clerk estimates that approximately 300 such complaints have been filed in 2007. It appears that most, but not all, the previously-filed complaints were classified as related to the 21 MC 100 consolidated master docket. As an appendix to this order, I list 10 cases provided by the Clerk where the plaintiff filed one complaint as related in 21 MC 100, and a second as related to 21 MC 102. The purpose of the Order to Show Cause is to require plaintiffs to identify all such actions, and to proffer an acceptable rationale for their second filing, failing which the second-to-file complaint will be dismissed and/or not accepted for filing by the Clerk of Court... Plaintiffs' explanations and list of re-filed complaints are due 3/9/07. Plaintiffs' list of re-filed complaints shall complete the table appearing in the appendix to this order. Defendants' response is due 3/14/07. The Court will then issue its rulings... and as further set forth in said Order concerning re-filing of complaints similar to previously-filed complaints. (Signed by Judge Alvin K. Hellerstein on 3/5/07) (rjm) |
Filing 94 CASE MANAGEMENT ORDER NO. 2: This Order re-states the sequence of events and dates for the filing of pleadings and motions, as ordered at the status conference of 2/14/07. By 2/21/07, plaintiffs... shall provide to defts... the pleadings, master pleadings, and criteria for individual "check-off" complaints on which ptffs. reasonably believe they will rely throughout this case... By 3/14/07, defts' liaison counsel shall provide to the Court a letter, jointly composed with ptffs' liaison counsel, outlining such disagreements as they may have, with supporting reasons for their respective positions... The Court will endeavor to issue prompt rulings with regard to such differences, and plaintiffs' shall promptly, and by 3/28/07, serve pleadings consistent with the Court's rulings. Motions by defendants, arguing the legal insufficiency of the claim alleged by particular plaintiffs... due by 4/16/2007. The Court will then issue a briefing schedule for opposition and reply papers, and a date for argument... and as further set forth in said order (Signed by Judge Alvin K. Hellerstein on 2/20/07) (rjm) |
Filing 93 ORDER OF DISMISSAL without prejudice... as to Defendant New York City Economic Development Corporation only... and as further set forth in said order. (Signed by Judge Alvin K. Hellerstein on 2/8/07) Filed In Associated Cases: 1:21-mc-00102-AKH et al. This Document also relates to 05-4081, 06-1513, 06-1514, 06-1520, 06-1524, 06-2748.(rjm) |
Filing 92 ANSWER to Amended Complaint., CROSSCLAIM against all defendants. Document filed by McClier Corporation.(O'NEILL, KEVIN) |
Filing 91 FIRST RULE 7.1 CORPORATE DISCLOSURE STATEMENT. no Corporate Parent. Document filed by McClier Corporation.(O'NEILL, KEVIN) |
Filing 90 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Neal Schwarzfeld dated 1/26/07 re: Request for leave to make a motion for summary judgment disposing of this action as to Brown Harris Stevens, and, also for leave to make a motion for Rule 11 sanctions against plaintiff's counsel herein. "The issue is added to the agenda. Mr. Cannata shall respond as to his intentions to be received by noon, 2/7/07." (Signed by Judge Alvin K. Hellerstein on 1/30/07) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05281-AKH(rjm) |
Filing 86 ANSWER to Complaint. Document filed by Hillman Environmental Group, LLC.(Rosmarin, Sam) |
Filing 89 Stipulation and Order... that Citigroup hereby appears in the captioned matter by and through its undersigned attorneys. Citigroup shall have 60 days from the date of service of Plaintiffs Consolidated Amended Complaint to answer or otherwise respond thereto. This stipulation may be executed in counterparts. Facsimile signatures shall be deemed original signatures. (Signed by Judge Alvin K. Hellerstein on 1/16/07) Filed In Associated Cases: 1:21-mc-00102-AKH, 1:06-cv-05345-AKH(rjm) |
Filing 88 ORDER ADMITTING COUNSEL PRO HAC VICE. Attorney Anthony Molloy for City of New York, AMEC Construction Management, Inc., Bovis Lend Lease LMB, Inc., Plaza Construction Corporation, Tully Construction Co Inc., and Turner Construction Company. admitted Pro Hac Vice. Entered as Doc. #576 in 21mc100. (Signed by Judge Alvin K. Hellerstein on 1/12/07) (rjm) |
Filing 87 ORDER ADMITTING COUNSEL PRO HAC VICE. Attorney Amer S. Pharaon for City of New York, AMEC Construction Management, Inc., Bovis Lend Lease LMB, Inc., Plaza Construction Corporation, Tully Construction Co Inc., and Turner Construction Company. admitted Pro Hac Vice. Entered as Doc. #575 in 21mc100. (Signed by Judge Alvin K. Hellerstein on 1/12/07) (rjm) |
Filing 85 ORDER ADMITTING ATTORNEY PRO HAC VICE. Attorney Erin M. Sullivan for City of New York, Bovis Lend Lease LMB, Inc., AMEC Construction Management, Inc., Plaza Construction Corp., Tully Construction Co. Inc., and Turner Construction Co. admitted Pro Hac Vice. This Document entered as Doc. #568 in 21MC100. (Signed by Judge Alvin K. Hellerstein on 1/8/07) (rjm, ) |
Filing 84 ORDER denying #49 Motion to Remand to State Court... Plaintiffs' motions to remand are denied. I note that plaintiffs in some of these cases fail to specify adequately where and when the injury occurred, particularly in 05-2716, 05-7166, 05-7210, and 05-7266. Plaintiffs in these four cases are ordered, by separate pleading on or before 12/22/06 to identify the precise dates and locations, by World Trade Center quadrant or other specific location, of the injuries claimed to have been suffered, and a description of such injuries. Plaintiffs who fail timely to file such pleadings shall have their complaints dismissed. Entered as Doc. #548 in 21MC100. (Signed by Judge Alvin K. Hellerstein on 12/4/06) (rjm, ) |
Filing 83 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Glenn J. Fuerth dated 11/13/2006; counsel writes to request to be taken off the service list with regards to the Romuald Cieslak matter as counsel for Hudson View and RY Management Co., Inc. and that Flemming Zulack forward their invoice for defense liaison services and any and all other activity in this matter directly to Patricia Daly. ENDORSEMENT: The Court having no jurisdiction over the issue, the request is denied. (Signed by Judge Alvin K. Hellerstein on 11/20/2006) (kkc, ) |
TRANSCRIPT of proceedings held on 4/6/2006 at 11:00 am before Judge Alvin K. Hellerstein. Original document filed in case no. 21mc97, doc. #902.(kkc, ) |
Filing 82 NOTICE OF APPEARANCE by Jill Suzanne Taylor on behalf of Nomura Holding America, Inc., Nomura Holding America, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc. (Taylor, Jill) |
Filing 81 SECOND AMENDED COMPLAINT (this document relates to 06cv5323) against Alan Kasman DBA Kasco, Ambient Group, Inc., Ann Taylor Stores Corporation, Cunningham Duct Cleaning Co., Inc., Envirotech Clean Air, Inc., GPS Environmental Consultants, Inc., Indoor Air Professionals, Inc., Indoor Environmental Technology, Inc., Kasco Restoration Services Co., Law Engineering P.C., Nomura Securities International, Inc., Royal and SunAlliance Insurance Group plc, Toscorp. Inc., TRC Engineers, Inc., Weston Solutions, Inc., Merrill Lynch & Co., Inc., Nomura Holding America, Inc., WFP Tower A Co., WFP Tower A Co. LP, WFP Tower A. Co. G.P. Corp., WFP Tower B Co. LP, WFP Tower B Co., G.P. Corp., WFP Tower B Holding Co. LP, 100 Church LLC., BFP One Liberty Plaza Co. LLC., National Association of Securities Dealers, Inc., New Liberty Plaza LP., The Bank of New York Company, Inc., The Board of Managers of the One liberty Plaza Condominium (CONDO#1178), City of New York, The One Liberty Plaza Condominium (CONDO#1178), WFP One Liberty Plaza Co., L.P., WFP One Liberty Plaza, CO, GP, CORP., World Financial Properties, L.P., Zar Realty Management Corp., Verizon New York Inc., Verizon Properties Inc., One Wall Street Holdings LLC, New York City Industrial Development Agency, New York City Economic Development Corporation, Structure Tone Global Services, Inc., Structure Tone, (UK), Inc., Brookfield Properties Corporation, Brookfield Financial Properties, LP, Brookfield Financial Properties, Inc., Brookfield Properties Holdings, Inc., Hillman Environmental Group, LLC, Verizon Communications, Inc., Blackmon-Mooring-Steamatic Catastophe, Inc., General RE Services Corp., One Liberty Plaza, Tucker Anthony, Inc., Brookfield Partners, LP.Document filed by Monica Arce, Miguel Zanabria.(kkc, ) |
Filing 80 SECOND AMENDED COMPLAINT (this document relates to 06cv5281) against 150 Broadway Corp., 150 Broadway N.Y. Assoc. L.P., AT&T Wireless Services, Inc., Bailey N.Y. Associates, Brown Harris Stevens Commercial Services, L.L.C., Tucker Anthony, Inc., WFP Tower A Co., WFP Tower A Co. LP, WFP Tower A. Co. G.P. Corp., BFP One Liberty Plaza Co. LLC., Battery Park City Authority, National Association of Securities Dealers, Inc., New Liberty Plaza LP., The Board of Managers of the One liberty Plaza Condominium (CONDO#1178), City of New York, The One Liberty Plaza Condominium (CONDO#1178), WFP One Liberty Plaza Co., L.P., WFP One Liberty Plaza, CO, GP, CORP., World Financial Properties, L.P., Verizon New York Inc., Verizon Properties Inc., The Bank of New York, New York City Industrial Development Agency, New York City Economic Development Corporation, New York City Industrial Development Corporation, Brookfield Properties Corporation, Brookfield Financial Properties, LP, Brookfield Financial Properties, Inc., Brookfield Properties Holdings, Inc., Hillman Environmental Group, LLC, Verizon Communications, Inc., Blackmon-Mooring-Steamatic Catastophe, Inc., General RE Services Corp., One Liberty Plaza, Brookfield Partners, LP.Document filed by Gustavo Iturralde.(kkc, ) |
Filing 79 SECOND AMENDED COMPLAINT (this document relates to 06cv5282) against Blackmon-Mooring-Steamatic Catastophe, Inc., General RE Services Corp., One Liberty Plaza, BFP One Liberty Plaza Co. LLC., National Association of Securities Dealers, Inc., New Liberty Plaza LP., The Board of Managers of the One liberty Plaza Condominium (CONDO#1178), The One Liberty Plaza Condominium (CONDO#1178), WFP One Liberty Plaza Co., L.P., WFP One Liberty Plaza, CO, GP, CORP., World Financial Properties, L.P., Verizon New York Inc., Verizon Properties Inc., New York City Industrial Development Agency, New York City Economic Development Corporation, New York City Industrial Development Corporation, Brookfield Financial Properties, LP, Hillman Environmental Group, LLC, Verizon Communications, Inc.Document filed by Ludmila Khomik, Voldymyr Khomik.(kkc, ) |
Filing 78 SECOND AMENDED COMPLAINT (this document relates to 06cv5290) against Verizon Communications, Inc., Verizon New York Inc., Verizon Properties Inc., Hillman Environmental Group, LLC.Document filed by Bozena Kurkowski, Janus Kurkowski.(kkc, ) |
Filing 77 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Gregory Cannata and Robert Grochow dated 7/19/06 re: Request for the Court's direction that an Order issue, for allowance of the filing of corrected pleadings with the Clerk, in that such corrected pleadings that should ultimately be provided to the defendants. The corrected pleadings which we seek to file are in these now individual actions: 06-5323, 06-5290, 06-5281, and 06-5285. "Leave to file and serve corrected pleadings, by August 8, 2006, is granted." (Signed by Judge Alvin K. Hellerstein on 8/3/06) Filed In Associated Cases: 1:21-mc-00102-AKH,1:05-cv-08223-AKH,1:05-cv-08499-AKH,1:06-cv-05281-AKH,1:06-cv-05285-AKH, 1:06-cv-05290-AKH,1:06-cv-05323-AKH(rjm, ) |
Filing 76 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Gregory J. Cannata dated 7/19/06 re: Granted request that an order be issued for allowance of filing of corrected pleadings with the Clerk, that such corrected pleadings should ultimately be provided to the defendants (the pleadings are in the following, now individual actions: 06-5323, 06-5290, 06-5281, and 06-5285). "Leave to file late is granted, with respect to the four case files identified." (Signed by Judge Alvin K. Hellerstein on 7/20/06) Filed In Associated Cases: 1:21-mc-00102-AKH,1:05-cv-08223-AKH,1:05-cv-08499-AKH,1:06-cv-05281-AKH,1:06-cv-05285-AKH, 1:06-cv-05290-AKH,1:06-cv-05323-AKH(rjm, ) |
Filing 75 AMENDED COMPLAINT (Jury Trial Demanded) against 120 Broadway Condominium (CONDO #871), 120 Broadway Holdings, L.L.C., 120 Broadway, LLC., B.R. Fries & Associates, Inc., Board of Managers of the 120 Broadway Condominium, Capital Properties, Inc., Citibank, NA, Grubb & Ellis Management Services, Inc., Hillman Environmental Group, LLC, Logany LLC., Stoner and Company, Inc.Document filed by Jose Bello. This Document relates to 06cv5164. Entered as Document #2 in 06cv5164.(rjm, ) |
Filing 74 STIPULATION AND ORDER FOR SUBSTITUTION OF COUNSEL... that Patton Boggs LLP and James E. Tyrrell, Jr. be substituted in place of Clausen Miller PC and all individual attorneys who have appeared on behalf of Clausen Miller PC as counsel for the Defendant, the New York City School Construction Authority in the captioned action. (Signed by Judge P. Kevin Castel on 7/6/05) Filed In Associated Cases: 1:21-mc-00102-AKH,1:05-cv-08499-AKH(rjm, ) |
Filing 73 ORDER regarding request from the law firm of Gregory J. Cannata (Plaintiff Liaison), that the respective orders re: #71 Order of Dismissal, #70 Order of Dismissal (both document numbers in Case No. 21MC102), be amended to enlarge compliance time until 9/1/06... "Denied with leave to request additional time as deadline set forth in order of June 14 approaches." (Signed by Judge Alvin K. Hellerstein on 6/29/06) Filed In Associated Cases: 1:21-mc-00102-AKH,1:05-cv-08223-AKH,1:05-cv-08499-AKH(rjm, ) Modified on 6/30/2006 (rjm, ). |
TRANSCRIPT of proceedings held on 6/8/06, 4:30pm before Judge Alvin K. Hellerstein. This Document relates to 21MC97 (kept in this file as Doc. #841), and 21MC100.(rjm, ) |
Filing 72 ORDER DENYING MOTIONS TO DEFINE JURISDICTION... that the motions to confirm jurisdiction and to remand actions to state court are denied pending determination of the various immunity defenses raised by the Defts., and without prejudice to later submission. Prior to such a determination, I continue to exercise jurisdiction over all cases before me. This Document relates to 21MC97 and 21MC101. (Signed by Judge Alvin K. Hellerstein on 6/14/06) (rjm, ) |
Filing 71 ORDER DISMISSING COMPLAINT WITH LEAVE TO REPLEAD... the complaint is dismissed, sua sponte, with leave to replead within 30 days. (Signed by Judge Alvin K. Hellerstein on 6/14/06) Filed In Associated Cases: 1:21-mc-00102-AKH,1:05-cv-08223-AKH(rjm, ) |
Filing 70 ORDER DISMISSING COMPLAINT WITH LEAVE TO REPLEAD... the complaint is dismissed, sua sponte, with leave to replead within 30 days. (Signed by Judge Alvin K. Hellerstein on 6/14/06) Filed In Associated Cases: 1:21-mc-00102-AKH,1:05-cv-08499-AKH(rjm, ) |
Filing 69 ANSWER to Complaint., CROSSCLAIM against all defendants. Document filed by National Association of Securities Dealers, Inc..(Leff, Richard) |
Filing 68 NOTICE OF CHANGE OF ADDRESS by Jonathan Michael Peck on behalf of City of New York. New Address: Patton Boggs LLP, One Riverfront Plaza, 6th Floor, Newark, NJ, 07102, (973) 848-5600. (Peck, Jonathan) |
Filing 67 STIPULATION AND ORDER FOR SUBSTITUTION OF COUNSEL. substituting Patton Boggs LLP and James E. Tyrrell, Jr. in place of Latham & Watkins LLP and all individual attorneys who have appeared on behalf of Latham & Watkins as counsel for the Defendant, City of New York. (Signed by Judge Alvin K. Hellerstein on 5/4/06) Filed In Associated Cases: 1:21-mc-00102-AKH,1:04-cv-09003-AKH,1:05-cv-01091-AKH,1:05-cv-01092-AKH,1:05-cv-01093-AKH, 1:05-cv-01927-AKH,1:05-cv-03090-AKH,1:05-cv-05666-AKH,1:05-cv-06240-AKH,1:05-cv-06269-AKH, 1:05-cv-06284-AKH,1:05-cv-06286-AKH,1:05-cv-08223-AKH,1:05-cv-08499-AKH,1:05-cv-09426-AKH, 1:06-cv-01517-AKH,1:06-cv-01519-AKH,1:06-cv-01531-AKH(rjm, ) Modified on 5/9/2006 (sac, ). |
Filing 66 NOTICE OF CHANGE OF ADDRESS by James Edward Tyrrell, JR on behalf of City of New York. New Address: Patton Boggs LLP, One Riverfront Plaza, 6th Floor, Newark, NJ, 07102, (973) 848-5600. (Tyrrell, James) |
Filing 65 NOTICE OF APPEARANCE by Anthony Joseph Staltari on behalf of Tully Construction Co., Inc., Tully Industries, Inc., Tully Construction Co., Inc., New York City Department of Education, New York City Department of Education, New York City School Construction Authority, New York City School Construction Authority, Tully Industries, Inc., Tully Construction Co., Inc., Tully Industries, Inc., AMEC Construction Management Inc., Bovis Lend Lease, Inc., Turner Construction Company, Tully Construction Co., Inc., Tully Industries, Inc. (Staltari, Anthony) |
Filing 64 NOTICE OF APPEARANCE by Richard Eric Leff on behalf of American Express Bank, Ltd., American Express Company, American Express Travel Related Services Company, Inc., Lehman Brothers Holdings Inc., Lehman Brothers Inc., Lehman Commercial Paper Inc. (Leff, Richard) |
Filing 63 NOTICE OF APPEARANCE by Michael David Reisman on behalf of Verizon New York Inc., Verizon Properties Inc. (Reisman, Michael) |
Filing 62 NOTICE OF APPEARANCE by Richard Eric Leff on behalf of Lehman Brothers Inc., Lehman Brothers Inc. (Leff, Richard) |
Filing 61 NOTICE OF APPEARANCE by Richard Eric Leff on behalf of District Council 37 (Leff, Richard) |
Filing 60 RULE 7.1 DISCLOSURE STATEMENT. Document filed by Structure Tone Global Services, Inc., Structure Tone Inc., Structure Tone, (UK), Inc..(Leff, Richard) |
Filing 59 NOTICE OF APPEARANCE by Richard Eric Leff on behalf of Structure Tone Global Services, Inc., Structure Tone Inc., Structure Tone, (UK), Inc. (Leff, Richard) |
Filing 58 ORDER that Joseph E. Hopkins is admitted pro hac vice to practice before this court as counsel for certain defendants including but not limited to AMEC Construction Mgt., Inc., Bovis Lend Lease, Inc., the City of NY, Plaza Construction Corp., Tully Construction Co., and Turner Construction Co. in these proceedings. (Signed by Judge Alvin K. Hellerstein on 2/15/06) (rjm, ) |
Filing 57 MEMORANDUM OF LAW in Opposition re: #49 CROSS MOTION to Remand to State Court.. Document filed by City of New York. Filed In Associated Cases: 1:21-mc-00102-AKH,1:04-cv-09003-AKH,1:05-cv-01091-AKH,1:05-cv-01092-AKH,1:05-cv-01093-AKH, 1:05-cv-01927-AKH,1:05-cv-03090-AKH,1:05-cv-05666-AKH,1:05-cv-06240-AKH,1:05-cv-06269-AKH, 1:05-cv-06284-AKH,1:05-cv-06286-AKH,1:05-cv-08223-AKH,1:05-cv-08499-AKH,1:05-cv-09426-AKH(Peck, Jonathan) |
Filing 56 REPLY MEMORANDUM OF LAW in Support re: #35 MOTION Confirm Jurisdiction., #32 MOTION Confirm Jurisdiction. (Filing Fee $ 39.00.). Document filed by Deutsche Bank Trust Company Americas, Hudson Towers Housing Co., Inc., New York City Department of Education, New York City School Construction Authority, City of New York, Silverstein Properties, Inc., Tully Construction Co., Inc., Tully Industries, Inc.. (Attachments: #1 Declaration of James E. Tyrrell, Jr.#2 Exhibit McNally Complaint#3 Exhibit Baiano Complaint)Filed In Associated Cases: 1:21-mc-00102-AKH,1:04-cv-09003-AKH,1:05-cv-01091-AKH,1:05-cv-01092-AKH,1:05-cv-01093-AKH, 1:05-cv-01927-AKH,1:05-cv-03090-AKH,1:05-cv-05666-AKH,1:05-cv-06240-AKH,1:05-cv-06269-AKH, 1:05-cv-06284-AKH,1:05-cv-06286-AKH,1:05-cv-08223-AKH,1:05-cv-08499-AKH,1:05-cv-09426-AKH(Peck, Jonathan) |
Filing 55 REPLY MEMORANDUM OF LAW in Support re: #35 MOTION Confirm Jurisdiction.. Document filed by Verizon New York Inc., Verizon Properties Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH,1:04-cv-09003-AKH,1:05-cv-01091-AKH,1:05-cv-01092-AKH,1:05-cv-01093-AKH, 1:05-cv-01927-AKH,1:05-cv-03090-AKH,1:05-cv-05666-AKH,1:05-cv-06240-AKH,1:05-cv-06269-AKH, 1:05-cv-06284-AKH,1:05-cv-06286-AKH,1:05-cv-08223-AKH,1:05-cv-08499-AKH,1:05-cv-09426-AKH(Leon, Eric) |
Filing 54 MEMORANDUM OF LAW in Opposition re: #49 CROSS MOTION to Remand to State Court., #35 MOTION Confirm Jurisdiction., #32 MOTION Confirm Jurisdiction. (Filing Fee $ 39.00.). Document filed by Rafael Valdez, Roman Markut, Lucyna Foremska, Alex Anthony Sanchez. Filed In Associated Cases: 1:21-mc-00102-AKH,1:04-cv-09003-AKH,1:05-cv-01091-AKH,1:05-cv-01092-AKH,1:05-cv-01093-AKH, 1:05-cv-01927-AKH,1:05-cv-03090-AKH,1:05-cv-05666-AKH,1:05-cv-06240-AKH,1:05-cv-06269-AKH, 1:05-cv-06284-AKH,1:05-cv-06286-AKH,1:05-cv-08223-AKH,1:05-cv-08499-AKH,1:05-cv-09426-AKH(Grochow, Robert) |
Filing 53 AFFIRMATION of Gregory J. Cannata in Opposition re: #49 CROSS MOTION to Remand to State Court., #35 MOTION Confirm Jurisdiction., #32 MOTION Confirm Jurisdiction. (Filing Fee $ 39.00.). Document filed by Rafael Valdez. Filed In Associated Cases: 1:21-mc-00102-AKH,1:04-cv-09003-AKH,1:05-cv-01091-AKH,1:05-cv-01092-AKH,1:05-cv-01093-AKH, 1:05-cv-01927-AKH,1:05-cv-03090-AKH,1:05-cv-05666-AKH,1:05-cv-06240-AKH,1:05-cv-06269-AKH, 1:05-cv-06284-AKH,1:05-cv-06286-AKH,1:05-cv-08223-AKH,1:05-cv-08499-AKH,1:05-cv-09426-AKH(Grochow, Robert) |
Filing 52 MEMORANDUM OF LAW in Opposition re: #35 MOTION Confirm Jurisdiction.. Document filed by Rafael Valdez, Manuel Checo, Dorota Markut, Roman Markut, Lucyna Foremska, Tadeusz Foremska, Alex Anthony Sanchez. Filed In Associated Cases: 1:21-mc-00102-AKH,1:04-cv-09003-AKH,1:05-cv-01091-AKH,1:05-cv-01092-AKH,1:05-cv-01093-AKH, 1:05-cv-01927-AKH,1:05-cv-03090-AKH,1:05-cv-05666-AKH,1:05-cv-06240-AKH,1:05-cv-06269-AKH, 1:05-cv-06284-AKH,1:05-cv-06286-AKH,1:05-cv-08223-AKH,1:05-cv-08499-AKH,1:05-cv-09426-AKH(Grochow, Robert) |
Filing 51 MEMORANDUM OF LAW in Opposition re: #35 MOTION Confirm Jurisdiction.. Document filed by Rafael Valdez, Manuel Checo, Dorota Markut, Roman Markut, Lucyna Foremska, Tadeusz Foremska, Alex Anthony Sanchez. Filed In Associated Cases: 1:21-mc-00102-AKH,1:04-cv-09003-AKH,1:05-cv-01091-AKH,1:05-cv-01092-AKH,1:05-cv-01093-AKH, 1:05-cv-01927-AKH,1:05-cv-03090-AKH,1:05-cv-05666-AKH,1:05-cv-06240-AKH,1:05-cv-06269-AKH, 1:05-cv-06284-AKH,1:05-cv-06286-AKH,1:05-cv-08223-AKH,1:05-cv-08499-AKH,1:05-cv-09426-AKH(Grochow, Robert) |
Filing 50 MEMORANDUM OF LAW in Opposition re: #49 CROSS MOTION to Remand to State Court.. Document filed by Battery Park City Authority. Filed In Associated Cases: 1:21-mc-00102-AKH,1:04-cv-09003-AKH,1:05-cv-01091-AKH,1:05-cv-01092-AKH,1:05-cv-01093-AKH, 1:05-cv-01927-AKH,1:05-cv-03090-AKH,1:05-cv-05666-AKH,1:05-cv-06240-AKH,1:05-cv-06269-AKH, 1:05-cv-06284-AKH,1:05-cv-06286-AKH,1:05-cv-08223-AKH,1:05-cv-08499-AKH,1:05-cv-09426-AKH(Baloy, Donna-Marie) |
Filing 49 CROSS MOTION to Remand to State Court. Document filed by Battery Park City Authority. (Attachments: #1 Exhibit A (part 1)#2 Exhibit A (part 2))Filed In Associated Cases: 1:21-mc-00102-AKH,1:04-cv-09003-AKH,1:05-cv-01091-AKH,1:05-cv-01092-AKH,1:05-cv-01093-AKH, 1:05-cv-01927-AKH,1:05-cv-03090-AKH,1:05-cv-05666-AKH,1:05-cv-06240-AKH,1:05-cv-06269-AKH, 1:05-cv-06284-AKH,1:05-cv-06286-AKH,1:05-cv-08223-AKH,1:05-cv-08499-AKH,1:05-cv-09426-AKH(Baloy, Donna-Marie) |
Filing 48 NOTICE OF APPEARANCE by Michael D. Hynes on behalf of FGP 90 West Street, Inc., FGP 90 West Street, Inc. (Hynes, Michael) |
Filing 47 NOTICE OF APPEARANCE by Christian Holt Gannon on behalf of One Wall Street Corporation, One Wall Street Holdings LLC, The Bank of New York Company, Inc., The Bank of New York Trust Company, The Bank of New York (Gannon, Christian) |
Filing 46 STIPULATION AND ORDER OF PARTIAL DISCONTINUANCE (this document relates to Matuszewski v. 90 Church Street Limited Partnership); that the entitled action and any and all cross-claims are discontinued against defendant Battery Park City Authority only, with prejudice, and without costs to any party as against the other. (Signed by Judge Alvin K. Hellerstein on 1/9/2006) (kkc, ) |
Filing 45 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from James E. Tyrrell, Jr. dated 1/10/2006; counsel writes to request the following adjusted briefing schedule on the motion to confirm jurisdiction: oppositions filed and served by 2/2/2006; reply briefs filed and served by 2/13/2006. ENDORSEMENT: The requested postponement is granted. (Signed by Judge Alvin K. Hellerstein on 1/10/2006) (kkc, ) |
Filing 44 STIPULATION AND ORDER OF PARTIAL DISCONTINUANCE (this document relates to 05cv8499); that action 05cv8499 and any and all cross-claims are discontinued against defendant Battery Park City Authority only, with prejudice, and without costs to any party as against the other. (Signed by Judge Alvin K. Hellerstein on 1/9/2006) Filed In Associated Cases: 1:21-mc-00102-AKH,1:05-cv-08499-AKH(kkc, ) |
Filing 43 STIPULATION AND ORDER OF PARTIAL DISCONTINUANCE (this document relates to 05cv6284); that action 05cv6284 and any and all cross-claims are discontinued against defendant Battery Park City Authority only, with prejudice, and without costs to any party as against the other. (Signed by Judge Alvin K. Hellerstein on 1/9/2006) Filed In Associated Cases: 1:21-mc-00102-AKH,1:05-cv-06284-AKH(kkc, ) |
Filing 42 STIPULATION AND ORDER OF PARTIAL DISCONTINUANCE (this document relates to 05cv6269); that action 05cv6269 and any and all cross-claims are discontinued against defendant Battery Park City Authority only, with prejudice, and without costs to any party as against the other. (Signed by Judge Alvin K. Hellerstein on 1/9/2006) Filed In Associated Cases: 1:21-mc-00102-AKH,1:05-cv-06269-AKH(kkc, ) |
Filing 41 STIPULATION AND ORDER OF PARTIAL DISCONTINUANCE (this document relates to 05cv6240, 05cv6286); that actions 05cv5666 & 05cv6286 and any and all cross-claims are discontinued against defendant Battery Park City Authority only, with prejudice, and without costs to any party as against the other. (Signed by Judge Alvin K. Hellerstein on 1/9/2006) Filed In Associated Cases: 1:21-mc-00102-AKH,1:05-cv-06240-AKH,1:05-cv-06286-AKH(kkc, ) |
Filing 40 STIPULATION AND ORDER OF PARTIAL DISCONTINUANCE (this document relates to 05cv5666); that action 05cv5666 and any and all cross-claims are discontinued against defendant Battery Park City Authority only, with prejudice, and without costs to any party as against the other. (Signed by Judge Alvin K. Hellerstein on 1/9/2006) Filed In Associated Cases: 1:21-mc-00102-AKH,1:05-cv-05666-AKH(kkc, ) |
Filing 39 STIPULATION AND ORDER OF PARTIAL DISCONTINUANCE (this document relates to 05cv3090); that action 05cv3090 and any and all cross-claims are discontinued against defendant Battery Park City Authority only, with prejudice, and without costs to any party as against the other. (Signed by Judge Alvin K. Hellerstein on 1/9/2006) Filed In Associated Cases: 1:21-mc-00102-AKH,1:05-cv-03090-AKH(kkc, ) |
Filing 38 NOTICE OF APPEARANCE by Roman E Gitnik on behalf of New Water Street Corporation (defendant) (Gitnik, Roman) |
Filing 37 DECLARATION of Andrew Dunlap in Support re: #35 MOTION Confirm Jurisdiction.. Document filed by Verizon New York Inc., Verizon Properties Inc.. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C Part 1#4 Exhibit C Part 2#5 Exhibits D-E#6 Exhibits F-J)Filed In Associated Cases: 1:21-mc-00102-AKH,1:04-cv-09003-AKH,1:05-cv-01091-AKH,1:05-cv-01092-AKH,1:05-cv-01093-AKH, 1:05-cv-01927-AKH,1:05-cv-03090-AKH,1:05-cv-08223-AKH,1:05-cv-08499-AKH,1:05-cv-09426-AKH(Dunlap, Andrew) |
Filing 36 MEMORANDUM OF LAW in Support re: #35 MOTION Confirm Jurisdiction.. Document filed by Verizon New York Inc., Verizon Properties Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH,1:04-cv-09003-AKH,1:05-cv-01091-AKH,1:05-cv-01092-AKH,1:05-cv-01093-AKH, 1:05-cv-01927-AKH,1:05-cv-03090-AKH,1:05-cv-08223-AKH,1:05-cv-08499-AKH,1:05-cv-09426-AKH(Dunlap, Andrew) |
Filing 35 MOTION Confirm Jurisdiction. Document filed by Verizon New York Inc., Verizon Properties Inc.. (Attachments: #1 Text of Proposed Order Proposed Order To Confirm Jurisdiction)Filed In Associated Cases: 1:21-mc-00102-AKH,1:04-cv-09003-AKH,1:05-cv-01091-AKH,1:05-cv-01092-AKH,1:05-cv-01093-AKH, 1:05-cv-01927-AKH,1:05-cv-03090-AKH,1:05-cv-08223-AKH,1:05-cv-08499-AKH,1:05-cv-09426-AKH(Dunlap, Andrew) |
Filing 34 MEMORANDUM OF LAW in Support re: #32 MOTION Confirm Jurisdiction. Document filed by Silverstein Properties, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH,1:04-cv-09003-AKH,1:05-cv-01091-AKH,1:05-cv-01092-AKH,1:05-cv-01093-AKH, 1:05-cv-01927-AKH,1:05-cv-03090-AKH,1:05-cv-08223-AKH,1:05-cv-08499-AKH,1:05-cv-09426-AKH(Egan, Thomas) Modified on 1/4/2006 (kkc, ). |
Filing 33 DECLARATION of James E. Tyrell, Jr. in Support re: #32 MOTION Confirm Jurisdiction. Document filed by Silverstein Properties, Inc.. (Attachments: #1 Exhibit A and B#2 Exhibit C#3 Exhibit D to F#4 Exhibit G and H)Filed In Associated Cases: 1:21-mc-00102-AKH,1:04-cv-09003-AKH,1:05-cv-01091-AKH,1:05-cv-01092-AKH,1:05-cv-01093-AKH, 1:05-cv-01927-AKH,1:05-cv-03090-AKH,1:05-cv-08223-AKH,1:05-cv-08499-AKH,1:05-cv-09426-AKH(Egan, Thomas) Modified on 1/4/2006 (kkc, ). |
Filing 32 MOTION Confirm Jurisdiction. Document filed by Silverstein Properties, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH,1:05-cv-03090-AKH(Egan, Thomas) Modified on 1/4/2006 (kkc, ). |
Filing 31 NOTICE of Change of Firm Name. Document filed by 120 Broadway Properties LLC, Silverstein Properties, Inc.. (Stein, M.) |
Filing 30 AFFIDAVIT OF SERVICE of (Amended) for Notice of Appearance served on all counsel of record (electronic only) on Nov. 18, 2005. Document filed by Nomura Holding America, Inc., Nomura Holding America, Inc.. Filed In Associated Cases: 1:21-mc-00102-AKH,1:04-cv-09003-AKH,1:05-cv-01091-AKH,1:05-cv-01092-AKH,1:05-cv-01093-AKH, 1:05-cv-01927-AKH,1:05-cv-03090-AKH,1:05-cv-08223-AKH,1:05-cv-08499-AKH,1:05-cv-09426-AKH(Strongin, Howard) |
Filing 29 NOTICE of Appearance by Howard F. Strongin on behalf of Nomura Holding America, Inc., Nomura Holding America, Inc. (Strongin, Howard) |
Filing 28 ORDER that Robert J. Higgins is admitted pro hac vice to practice before this Court as counsel for Defendants Merrill Lynch & Co., Inc. and 222 Broadway, LLC in these proceedings. (Signed by Judge Alvin K. Hellerstein on 11/17/05) (rjm, ) |
Filing 26 RULE 7.1 DISCLOSURE STATEMENT. Document filed by New York City Economic Development Corporation, New York City Industrial Development Agency, New York City Industrial Development Corporation, 100 Church LLC., National Association of Securities Dealers, Inc., National Association of Securities Dealers, Inc., National Association of Securities Dealers, Inc., New York City Economic Development Corporation, New York City Industrial Development Agency, Kenyon & Kenyon, New York City Industrial Development Agency, New York City Economic Development Corporation, New York City Industrial Development Corporation, Kenyon & Kenyon, Kenyon & Kenyon.(Leff, Richard) |
Filing 25 NOTICE of Appearance by Richard Eric Leff on behalf of Logan LLC, Logan LLC, New York City Economic Development Corporation, New York City Industrial Development Agency, New York City Industrial Development Corporation, National Association of Securities Dealers, Inc., National Association of Securities Dealers, Inc., National Association of Securities Dealers, Inc., New York City Economic Development Corporation, New York City Industrial Development Agency, Logan LLC, Kenyon & Kenyon, New York City Industrial Development Agency, New York City Economic Development Corporation, New York City Industrial Development Corporation, Kenyon & Kenyon, Kenyon & Kenyon (Leff, Richard) |
TRANSCRIPT of proceedings held on 11/7/05, 4:00pm. before Judge Alvin K. Hellerstein. Entered as Doc. No. 335 in 21MC100.(rjm, ) |
Filing 27 SUMMARY ORDER All Depositions of affiants due by 12/30/2005. Defendants Motion to dismiss due by 2/3/2006. Defendants Replies due by 3/24/2006. Plaintiffs Responses due by 3/10/2006... and as further set forth in said order. Entered as Doc. No. 334 in 21MC100. (Signed by Judge Alvin K. Hellerstein on 11/8/05) (rjm, ) |
Filing 24 NOTICE of Appearance by Lee Ann Stevenson on behalf of Verizon New York Inc., Verizon Properties Inc. (Stevenson, Lee Ann) |
Filing 23 NOTICE of Appearance by Virginia Goodman Futterman on behalf of Related Companies, L.P. (Futterman, Virginia) |
Filing 22 CASE MANAGEMENT ORDER NO. 1: This Order preliminarily outlines the timing of and manner in which pleadings, discovery, docketing and other issues will proceed in the above captioned, In Re World Trade Center Lower Manhattan Disaster Site Litigation. This Order details the procedures to be followed that govern the handling of this action regarding: Creation of a 21 MC 102 Database; Master Complaint and Check-off Complaint; Docket Designation and Plaintiff Identification of purely 21 MC 102 Claims and of Mixed 21 MC 100 and 21 MC 102 Claims; and, Non-Party Discovery. (Signed by Judge Alvin K. Hellerstein on 10/24/05) (rjm, ) |
Filing 21 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Donna Marie Baloy dated 10/26/05 re: "There is no requirement in my rules to gain permission to serve & file a motion. Motions may be filed at the discretion of the moving party." (Signed by Judge Alvin K. Hellerstein on 10/31/05) Filed In Associated Cases: 1:21-mc-00102-AKH,1:05-cv-03090-AKH. This Document also relates to 05-6240, 05-6286, 05-6294, 05-5666, 05-6269 & 05-8499.(rjm, ) |
Filing 20 NOTICE of Appearance by Andrew Riggs Dunlap on behalf of Verizon New York Inc., Verizon Properties Inc. (Dunlap, Andrew) |
Filing 19 RULE 7.1 DISCLOSURE STATEMENT. Document filed by Verizon Properties Inc..(Leon, Eric) |
Filing 18 RULE 7.1 DISCLOSURE STATEMENT. Document filed by Verizon New York Inc..(Leon, Eric) |
Filing 17 NOTICE of Appearance by Eric Foster Leon on behalf of Verizon New York Inc., Verizon Properties Inc. (Leon, Eric) |
Filing 16 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Gail L. Ritzert dated 10/14/05 re: The issue of federal jurisdiction shall be briefed according to the schedule of precise dates noted... The parties have agreed that the moving brief to confirm jurisdiction will be served within 60 days of the execution of the Case Management Order submitted by plaintiffs liaison counsel, that is, by 12/23/05. Opposition to the motion is to be served within 20 days thereof, that is, 1/12/06 and the reply will be served within 10 days thereafter, that is, 1/23/06. All parties agree that they will accept electronic service of the motion. (Signed by Judge Alvin K. Hellerstein on 10/24/05) (rjm, ) |
Filing 15 STIPULATION AND ORDER OF SUBSTITUTION OF ATTORNEYS that the firm of Dickstein Shapiro Morin & Oshinsky LLP, 1177 Avenue of the Americas, New York, New York, 10036 be substituted as counsel of record for defendant Merrill Lynch & Co., Inc. in the entitled action in place and stead of Burns, Russo, Tamigi & Reardon, LLP. This Document relates to 05cv1091. Entered as Doc. No. 78 in 05vb1091. (Signed by Judge Alvin K. Hellerstein on 10/12/05) (rjm, ) Modified on 10/13/2005 (rjm, ). |
Filing 14 NOTICE of Appearance by Judith R. Cohen on behalf of Merrill Lynch & Co., Inc. in the action 05cv1091 (entered as Doc. No. 77). Document filed by Merrill Lynch & Co., Inc., Merrill Lynch & Co., Inc.. (Cohen, Judith) |
Filing 13 NOTICE of Appearance by Judith R. Cohen on behalf of Merrill Lynch & Co., Inc. and 222 Broadway LLC in the action 05cv1927 (entered as Doc. No. 42). Document filed by Merrill Lynch & Co., Inc., Merrill Lynch & Co., Inc., 222 Broadway, LLC. (Cohen, Judith) |
Filing 12 NOTICE of NOTICE of of Appearance by Judith R. Cohen on behalf of Merrill Lynch & Co., Inc. in the action 05cv1093 (entered as Doc. No. 74). Document filed by Merrill Lynch & Co., Inc., Merrill Lynch & Co., Inc.. (Cohen, Judith) |
Filing 11 NOTICE of of Appearance by Judith R. Cohen on behalf of Merrill Lynch & Co., Inc. in the action 05cv1092 (entered as Doc. No. 84). Document filed by Merrill Lynch & Co., Inc., Merrill Lynch & Co., Inc.. (Cohen, Judith) |
Filing 10 NOTICE of Appearance by Judith Rita Cohen on behalf of Merrill Lynch & Co., Inc., Merrill Lynch & Co., Inc. (Cohen, Judith) |
Filing 9 TRANSCRIPT of proceedings held on 9/29/05 before Judge Alvin K. Hellerstein. (jbe, ) |
Filing 8 STIPULATION AND ORDER FOR SUBSTITUTION OF ATTORNEYS that the firm of Dickstein Shapiro Morin & Oshinsky LLP, 177 Avenue of the Americas, New York, New York, 10036 be substituted as counsel of record for defendant Merrill Lynch & Co., Inc. and 222 Broadway, LLC in the action 05cv1927 (entered as Doc. No. 41) in place and stead of Burns, Russo, Tamigi & Reardon, LLP. (Signed by Judge Alvin K. Hellerstein on 9/29/05) (rjm, ) Modified on 10/4/2005 (rjm, ). |
Filing 7 STIPULATION AND ORDER FOR SUBSTITUTION OF ATTORNEYS that the firm of Dickstein Shapiro Morin & Oshinsky LLP, 177 Avenue of the Americas, New York, New York, 10036 be substituted as counsel of record for defendant Merrill Lynch & Co., Inc. in the action 05cv1093 (entered as Doc. No. 73) in place and stead of Burns, Russo, Tamigi & Reardon, LLP. (Signed by Judge Alvin K. Hellerstein on 9/29/05) (rjm, ) Modified on 10/4/2005 (rjm, ). |
Filing 6 STIPULATION AND ORDER FOR SUBSTITUTION OF ATTORNEYS that the firm of Dickstein Shapiro Morin & Oshinsky LLP, 177 Avenue of the Americas, New York, New York, 10036 be substituted as counsel of record for defendant Merrill Lynch & Co., Inc. in the action 05cv1092 (entered as Doc. #83) in place and stead of Burns, Russo, Tamigi & Reardon, LLP. (Signed by Judge Alvin K. Hellerstein on 9/29/05) (rjm, ) Modified on 10/4/2005 (rjm, ). |
Filing 5 STIPULATION AND ORDER FOR SUBSTITUTION OF ATTORNEYS that the firm of Dickstein Shapiro Morin & Oshinsky LLP, 1177 Ave. of the Americas, NY NY, 10036 be substituted as counsel of record for defendant Merrill Lynch & Co., Inc. in the action 05cv1091 (entered as Doc. #76) in place and stead of Burns, Russo, Tamigi & Reardon, LLP. (Signed by Judge Alvin K. Hellerstein on 9/29/05) (rjm, ) Modified on 10/4/2005 (rjm, ). |
Filing 4 ORDER that the attorneys who applied for ECF filing privileges as of the date by which motions must have been served or filed can file these motions electronically nunc pro tunc to that date when they can make the appropriate electronic filings. (Signed by Judge Alvin K. Hellerstein on 9/16/05) (rjm, ) |
Filing 3 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein III from Gregory Cannata & Robert Grochow dated 8/16/05 re: Request that Robert A. Grochow... be additionally appointed as Plaintiff Liaison Counsel. "Motion denied. The Court desires fewer, rather than more liaison counsel." (Signed by Judge Alvin K. Hellerstein on 9/6/05). Entered as Doc. #278 in 21MC100. (rjm, ) Modified on 9/8/2005 (rjm, ). |
Filing 2 ORDER STAYING ASSERTION OF AND DEFERRING TIME TO FILE CROSS-CLAIMS & THIRD-PARTY CLAIMS that the assertion by any defendant in these consolidated actions of any cross-claims or third-party claim is hereby stayed until 10/21/05... See document for further scheduling deadlines. This Document relates to 21MC100. Entered as Doc. No. 277 in 21MC100. (Signed by Judge Laura Taylor Swain on 8/24/05) (rjm, ) Modified on 9/8/2005 (rjm, ). |
Filing 1 CASE MANAGEMENT ORDER... Cases brought by plaintiffs - such as clean-up personnel - alleging personal injury primarily based on circumstances and conduct in the period after the September 11, 2001 attacks, and based on conduct that occurred outside the area defined as the World Trade Center Site in Case Management Order 3 of the 21 MC 100 case now constitute a fourth group. A maaster docket for this fourth group is hereby established: "In re World Trade Center Lower Manhattan Disaster Site Litigation." 21 MC 102 (AKH)... Status Conference set for 9/22/2005 03:00 PM before Judge Alvin K. Hellerstein in Courtroom 14D, 500 Pearl Str., New York, New York 10007. (Signed by Judge Alvin K. Hellerstein on 8/9/2005) (mj, ) |
Case Designated ECF. (mj, ) |
TRANSCRIPT of proceedings held on 4/18/05 at 4:15 PM before Judge Alvin K. Hellerstein. (ORIGINAL DOCUMENT FILED IN 21-mc-100, DOC. #246) (tp) |
TRANSCRIPT of proceedings held on 10/28/2004 at 4:20 PM before Judge Alvin K. Hellerstein. (ORIGINAL DOCUMENT FILED IN 21-mc-100, DOC. #66) (tp) |
TRANSCRIPT of proceedings held on 10/28/2004 at 4:20 PM before Judge Alvin K. Hellerstein. (ORIGINAL DOCUMENT FILED IN 21-mc-100, DOC. #64) (tp) |
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.