Health Care Navigator, LLC v. Quintairos, Prieto, Wood & Boyer, P.A.
Health Care Navigator, LLC |
Quintairos, Prieto, Wood & Boyer, P.A. |
1:2022cv02411 |
March 24, 2022 |
US District Court for the Southern District of New York |
Naomi Reice Buchwald |
Contract: Other |
28 U.S.C. § 1332 jd Diversity-Declaratory Judgement |
None |
Docket Report
This docket was last retrieved on November 15, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 18 REPLY MEMORANDUM OF LAW in Support re: #11 MOTION to Remand . . Document filed by Health Care Navigator, LLC..(Siegel, Joshua) |
Filing 17 LETTER addressed to Judge Naomi Reice Buchwald from Thomas P. Scrivo dated 05/09/2022 re: Defendant's Opposition to Plaintiff's Motion to Remand. Document filed by Quintairos, Prieto, Wood & Boyer, P.A...(Scrivo, Thomas) |
Filing 16 DECLARATION of James B. Morrison in Opposition re: #11 MOTION to Remand .. Document filed by Quintairos, Prieto, Wood & Boyer, P.A.. (Attachments: #1 Exhibit Retainer Agreement by Plaintiff, #2 Exhibit Plaintiff's Affiliate Debtor's Bankruptcy Disclosure Statement, #3 Exhibit Consulting Agreement between Plaintiff and Affiliate Debtor, #4 Exhibit List of Cases Handled by Defendant for Plaintiff and Affiliate Debtor, #5 Exhibit Plaintiff's Foreign LLC Annual Report, #6 Exhibit Schwartzberg Descendants Trust's Past Jurisdictional Briefs, #7 Exhibit Affidavit of Trustee of Plaintiff's Member Trust, #8 Exhibit Order re: Deposition of Trustee of Plaintiff's Member Trust, #9 Exhibit Public Search Result of Trustees' NY Residence, #10 Exhibit Letter of Plaintiff's Counsel Re: Plaintiff is Responsible for Debtor's Invoices, #11 Exhibit Order Re: Plaintiff's Counsel's Authority to Act for Plaintiff and Debtor, #12 Exhibit Defendant's Complaint against Plaintiff in Florida Action).(Scrivo, Thomas) |
Filing 15 DECLARATION of Thomas P. Scrivo in Opposition re: #11 MOTION to Remand .. Document filed by Quintairos, Prieto, Wood & Boyer, P.A.. (Attachments: #1 Exhibit Declaration w/ Dep Excerpts from Gulf Coast's Bankruptcy Proceeding, #2 Exhibit Declaration in Action Related to Bankruptcy Proceeding of Gulf Coast's Affiliate).(Scrivo, Thomas) |
Filing 14 MEMORANDUM OF LAW in Opposition re: #11 MOTION to Remand . . Document filed by Quintairos, Prieto, Wood & Boyer, P.A...(Scrivo, Thomas) |
NOTICE OF REDESIGNATION TO ANOTHER MAGISTRATE JUDGE. The above entitled action has been redesignated to Magistrate Judge Valerie Figueredo. Please note that this is a reassignment of the designation only. (sac) |
Filing 13 LETTER addressed to Judge Naomi Reice Buchwald from Joshua A. Siegel dated April 25, 2022 re: Plaintiff's Motion to Remand. Document filed by Health Care Navigator, LLC..(Siegel, Joshua) |
Filing 12 MEMORANDUM OF LAW in Support re: #11 MOTION to Remand . . Document filed by Health Care Navigator, LLC..(Siegel, Joshua) |
Filing 11 MOTION to Remand . Document filed by Health Care Navigator, LLC..(Siegel, Joshua) |
Filing 10 NOTICE of of Plaintiff's Statement of Omitted Information re: #1 Notice of Removal,. Document filed by Health Care Navigator, LLC. (Attachments: #1 Exhibit A - Declaration of Florence Schwartzberg dated 4/13/2022).(Siegel, Joshua) |
Filing 9 NOTICE OF APPEARANCE by James J. DiGiulio on behalf of Quintairos, Prieto, Wood & Boyer, P.A...(DiGiulio, James) |
Filing 8 ENDORSED LETTER addressed to Joshua A. Siegel and Thomas P. Scrivo from Judge Judge Naomi Reice Buchwald dated 4/7/2022 re: Health Care Navigator, LLC v. Quintairos, Prieto, Wood & Boyer, P.A. 22 Civ. 2411 (NRB). ENDORSEMENT: The Court has reviewed the parties' letters of March 31 and April 5, 2022. ECF Nos. 4, 7. Assuming the accuracy of plaintiffs representations about the citizenship of the members of Health Care Navigator, LLC, plaintiffs application to remand should be made forthwith because if granted, defendant's application is moot. (Signed by Judge Naomi Reice Buchwald on 4/7/2022) (rro) |
Filing 7 LETTER addressed to Judge Naomi Reice Buchwald from Joshua A. Siegel dated April 5, 2022 re: Opposition by Plaintiff to Defendants Request for Pre-Motion Conference dated March 31, 2022. Document filed by Health Care Navigator, LLC..(Siegel, Joshua) |
Filing 6 NOTICE OF APPEARANCE by Joshua Adam Siegel on behalf of Health Care Navigator, LLC..(Siegel, Joshua) |
Filing 5 NOTICE OF APPEARANCE by Jonah Maxwell Block on behalf of Health Care Navigator, LLC..(Block, Jonah) |
Filing 4 LETTER MOTION for Conference re: Motion to Transfer addressed to Judge Naomi Reice Buchwald from Thomas P. Scrivo dated 3/31/2022. Document filed by Quintairos, Prieto, Wood & Boyer, P.A...(Scrivo, Thomas) |
Filing 3 CIVIL COVER SHEET filed..(Scrivo, Thomas) |
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Naomi Reice Buchwald. Please download and review the Individual Practices of the assigned District Judge, located at #https://nysd.uscourts.gov/judges/district-judges. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at #https://nysd.uscourts.gov/rules/ecf-related-instructions..(pc) |
***NOTICE TO ATTORNEY REGARDING CIVIL. CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Thomas P Scrivo. The following case opening statistical information was erroneously selected/entered: Dollar Demand $628,000,000; County code New York;. The following correction(s) have been made to your case entry: the Dollar Demand has been modified to blank; the County code has been modified to XX Out of State;. (pc) |
Magistrate Judge Debra C. Freeman is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: #https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf. (pc) |
***NOTICE TO ATTORNEY REGARDING DEFICIENT CIVIL COVER SHEET. Notice to attorney Thomas P Scrivo to RE-FILE Document No. #1 Notice of Removal,. The filing is deficient for the following reason(s): the event wrong event type was used to file the civil cover sheet;. Re-file the document using the event type Civil Cover Sheet found under the event list Other Documents and attach the correct PDF.. (pc) |
Case Designated ECF. (pc) |
Filing 2 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Quintairos, Prieto, Wood & Boyer, P.A...(Scrivo, Thomas) |
Filing 1 NOTICE OF REMOVAL from Supreme, County of New York. Case Number: 650987-22. (Filing Fee $ 402.00, Receipt Number ANYSDC-25911739).Document filed by Quintairos, Prieto, Wood & Boyer, P.A.. (Attachments: #1 Exhibit A - Summons and Complaint, #2 Exhibit B - Affidavit of Service, #3 Civil Cover Sheet).(Scrivo, Thomas) |
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.