SM Financial Services Corporation v. Calwell Practice LC et al
SM FINANCIAL SERVICES CORPORATION |
THE CALWELL PRACTICE LC, STUART CALWELL and Calwell Practice LC |
1:2022cv03199 |
April 19, 2022 |
US District Court for the Southern District of New York |
John P Cronan |
Contract: Other |
28 U.S.C. § 1332 bc Diversity-Breach of Contract |
None |
Docket Report
This docket was last retrieved on June 13, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 16 MOTION to Dismiss . Document filed by Stuart Calwell, Calwell Practice LC. Responses due by 7/5/2022.(D'Apice, Peter) |
Filing 15 ORDER granting #14 SUPPLEMENTAL LETTER MOTION for Leave to File Rule 12(b)(6) Motion to Dismiss. The request is granted. Defendants shall move to dismiss by June 13, 2022, Plaintiff shall oppose by July 5, 2022, and Defendants shall reply by July 14, 2022. SO ORDERED. (Signed by Judge John P. Cronan on 6/7/2022) (jca) |
Set/Reset Deadlines: Motions due by 6/13/2022. Responses due by 7/5/2022, Replies due by 7/14/2022. (jca) |
Filing 14 SUPPLEMENTAL LETTER MOTION for Leave to File Rule 12(b)(6) Motion to Dismiss addressed to Judge John P. Cronan from Peter D'Apice dated 5/23/22. Document filed by Stuart Calwell, Calwell Practice LC..(D'Apice, Peter) |
Filing 13 ORDER denying without prejudice #10 Letter Motion for Leave to File Document. In light of Plaintiff's intent to file an amended complaint as a matter of course pursuant to Federal Rule of Civil Procedure 15(a)(2), Defendants' motion for leave to file a motion to dismiss, Dkt. 10, is denied without prejudice. Plaintiff shall file its amended complaint by June 6, 2022. SO ORDERED. (Signed by Judge John P. Cronan on 5/17/2022) (jca) |
Set/Reset Deadlines: Amended Pleadings due by 6/6/2022. (jca) |
Filing 12 FIRST AMENDED COMPLAINT amending #1 Complaint against Stuart Calwell, Calwell Practice LC.Document filed by SM Financial Services Corporation. Related document: #1 Complaint..(Shapiro, Joseph) |
Filing 11 LETTER RESPONSE in Opposition to Motion addressed to Judge John P. Cronan from Joseph M. Shapiro, Esq. dated May 16, 2022 re: #10 LETTER MOTION for Leave to File Rule 12(b)(6) Motion to Dismiss addressed to Judge John P. Cronan from Peter D'Apice dated 05-11-2022. . Document filed by SM Financial Services Corporation..(Shapiro, Joseph) |
Filing 10 LETTER MOTION for Leave to File Rule 12(b)(6) Motion to Dismiss addressed to Judge John P. Cronan from Peter D'Apice dated 05-11-2022. Document filed by Stuart Calwell, Calwell Practice LC..(D'Apice, Peter) |
Filing 9 AFFIDAVIT OF SERVICE of Summons and Complaint. Calwell Practice LC served on 4/26/2022, answer due 5/17/2022. Service was accepted by Louisa DiTrapino, Managing Agent. Document filed by SM Financial Services Corporation..(Shapiro, Joseph) |
Filing 8 AFFIDAVIT OF SERVICE of Summons and Complaint. Stuart Calwell served on 4/26/2022, answer due 5/17/2022. Service was accepted by Louisa DiTrapino, Managing Agent. Document filed by SM Financial Services Corporation..(Shapiro, Joseph) |
Filing 7 ELECTRONIC SUMMONS ISSUED as to Stuart Calwell. (sj) |
Filing 6 ELECTRONIC SUMMONS ISSUED as to Calwell Practice LC. (sj) |
***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Joseph M. Shapiro. The party information for the following party/parties has been modified: SM FINANCIAL SERVICES CORPORATION, THE CALWELL PRACTICE LC, STUART CALWELL. The information for the party/parties has been modified for the following reason/reasons: party name was entered in all caps. (sj) |
Magistrate Judge Gabriel W. Gorenstein is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: #https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf. (sj) |
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge John P. Cronan. Please download and review the Individual Practices of the assigned District Judge, located at #https://nysd.uscourts.gov/judges/district-judges. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at #https://nysd.uscourts.gov/rules/ecf-related-instructions..(sj) |
Case Designated ECF. (sj) |
Filing 5 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by SM FINANCIAL SERVICES CORPORATION..(Shapiro, Joseph) |
Filing 4 REQUEST FOR ISSUANCE OF SUMMONS as to STUART CALWELL, re: #1 Complaint. Document filed by SM FINANCIAL SERVICES CORPORATION..(Shapiro, Joseph) |
Filing 3 REQUEST FOR ISSUANCE OF SUMMONS as to THE CALWELL PRACTICE LC, re: #1 Complaint. Document filed by SM FINANCIAL SERVICES CORPORATION..(Shapiro, Joseph) |
Filing 2 CIVIL COVER SHEET filed..(Shapiro, Joseph) |
Filing 1 COMPLAINT against STUART CALWELL, THE CALWELL PRACTICE LC. (Filing Fee $ 402.00, Receipt Number ANYSDC-26028222)Document filed by SM FINANCIAL SERVICES CORPORATION..(Shapiro, Joseph) |
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.