State of New York, ex rel. West Midway, LLC v. Paradigm Capital Management, Inc. et al
State of New York, ex rel. West Midway, LLC |
Paradigm Capital Management, Inc., C.L. King & Associates, Inc., Candace King Weir, Amelia Farley Weir and Robert A Benton |
1:2022cv09243 |
October 27, 2022 |
US District Court for the Southern District of New York |
Louis L Stanton |
Other Statutory Actions |
28 U.S.C. § 1331 Fed. Question: Other |
Plaintiff |
Docket Report
This docket was last retrieved on September 6, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 13 NOTICE OF APPEARANCE by Stuart Altschuler on behalf of State of New York, ex rel. West Midway, LLC..(Altschuler, Stuart) |
Filing 12 NOTICE OF APPEARANCE by Neil V. Getnick on behalf of State of New York, ex rel. West Midway, LLC..(Getnick, Neil) |
Filing 11 STIPULATED PROTECTIVE ORDER...regarding procedures to be followed that shall govern the handling of confidential material... (Signed by Judge Louis L. Stanton on 12/13/2022) (rro) |
Filing 10 PROPOSED PROTECTIVE ORDER. Document filed by Robert A Benton, C.L. King & Associates, Inc., Paradigm Capital Management, Inc., Amelia Farley Weir, Candace King Weir..(Morag, Boaz) |
Filing 9 LETTER addressed to Judge Louis L. Stanton from Boaz S. Morag dated December 12, 2022 re: Stipulated Proposed Protective Order. Document filed by Robert A Benton, C.L. King & Associates, Inc., Paradigm Capital Management, Inc., Amelia Farley Weir, Candace King Weir..(Morag, Boaz) |
Filing 8 ORDER granting #7 Letter Motion for Extension of Time to Answer re #7 CONSENT LETTER MOTION for Extension of Time to File Answer addressed to Judge Louis L. Stanton from Boaz S. Morag dated November 29, 2022., #1 Notice of Removal. So Ordered. Robert A Benton answer due 2/15/2023; C.L. King & Associates, Inc. answer due 2/15/2023; Paradigm Capital Management, Inc. answer due 2/15/2023; Amelia Farley Weir answer due 2/15/2023; Candace King Weir answer due 2/15/2023. (Signed by Judge Louis L. Stanton on 11/30/2022) (rro) |
Filing 7 CONSENT LETTER MOTION for Extension of Time to File Answer addressed to Judge Louis L. Stanton from Boaz S. Morag dated November 29, 2022. Document filed by Robert A Benton, C.L. King & Associates, Inc., Paradigm Capital Management, Inc., Amelia Farley Weir, Candace King Weir..(Morag, Boaz) |
Filing 6 ORDER granting #5 Letter Motion for Extension of Time to Answer addressed to Judge Louis L. Stanton from Boaz S. Morag dated November 3, 2022. Granted. #1 Notice of Removal,. Robert A Benton answer due 11/30/2022; C.L. King & Associates, Inc. answer due 11/30/2022; Paradigm Capital Management, Inc. answer due 11/30/2022; Amelia Farley Weir answer due 11/30/2022; Candace King Weir answer due 11/30/2022. (Signed by Judge Louis L. Stanton on 11/3/2022) (vfr) |
Filing 5 LETTER MOTION for Extension of Time to File Answer addressed to Judge Louis L. Stanton from Boaz S. Morag dated November 3, 2022. Document filed by Robert A Benton, C.L. King & Associates, Inc., Paradigm Capital Management, Inc., Amelia Farley Weir, Candace King Weir..(Morag, Boaz) |
Filing 4 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Paradigm Capital Holdings, Inc. for Paradigm Capital Management, Inc.. Document filed by C.L. King & Associates, Inc., Paradigm Capital Management, Inc...(Morag, Boaz) |
Filing 3 CERTIFICATE OF SERVICE. Document filed by Robert A Benton, C.L. King & Associates, Inc., Paradigm Capital Management, Inc., Amelia Farley Weir, Candace King Weir..(Morag, Boaz) |
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Louis L. Stanton. 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..(vf) |
Magistrate Judge James L. Cott 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. (vf) |
Case Designated ECF. (vf) |
Filing 2 CIVIL COVER SHEET filed..(Morag, Boaz) |
Filing 1 NOTICE OF REMOVAL from Supreme Court of the State of New York, County of New York. Case Number: 652608/2012. (Filing Fee $ 402.00, Receipt Number ANYSDC-26883899).Document filed by Robert A Benton, Candace King Weir, C.L. King & Associates, Inc., Paradigm Capital Management, Inc., Amelia Farley Weir. (Attachments: #1 Exhibit A - Summons with Notice and Complaint, #2 Exhibit B - New York State's Notice of Election to Decline Intervention, #3 Exhibit C - Court's Order re: Declination, #4 Exhibit D - Plaintiff Relators Notice of Intent to Continue Qui Tam Action, #5 Exhibit E - Court's Partial Unsealing Order, #6 Exhibit F - Summons with Notice, #7 Exhibit G - Getnick Affirmation of Service, #8 Exhibit H - Compiled Dockets).(Morag, Boaz) |
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.