Sandoval v. The Canyon Club, Incorporated et al
Plaintiff: Jose J. Sandoval
Defendant: The Canyon Club, Incorporated, North Castle Castle Leisure Enterprises Incorporated, Mitsubishi International Corporation, Canyon Club Partners II., LLC doing business as Brynwood Golf and Country Club, Coalco Asset Managment, LLC,, Corigin Private Equity Group, LLC,, Troon Golf, LLC, Local 32 BJ, Service Employees International Union Inc. and Brynwood, Inc.
Case Number: 7:2011cv00031
Filed: January 4, 2011
Court: US District Court for the Southern District of New York
Office: White Plains Office
County: Westchester
Presiding Judge: Vincent L Briccetti
Nature of Suit: Labor: Fair Standards
Cause of Action: 29 U.S.C. § 201
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on June 1, 2012. A more recent docket listing may be available from PACER.

Date Filed Document Text
June 1, 2012 Opinion or Order Filing 71 STIPULATION AND ORDER OF DISMISSAL: that, whereas no party hereto is an infant or incompetent person for whom a committee has been appointed arid no person not a party has an interest in the subject matter of the action, in accordance with Rule 41 of the Federal Rules of Civil Procedure the action be dismissed with prejudice and without costs or attorneys fees as to all claims in the above-captioned lawsuit be dismissed with prejudice, with each party to beer its own fees and costs. So Ordered. (Signed by Judge Vincent L. Briccetti on 6/1/2012) (lnl)
May 30, 2012 Filing 70 ENDORSED LETTER addressed to Judge Vincent L. Briccetti from Jane Bilus Gould dated 5/29/2012 re: Plaintiff respectfully request an additional week until June 4, 2012 to file a Stipulation of Discontinuance. ENDORSEMENT: Application Granted. (Signed by Judge Vincent L. Briccetti on 5/29/2012) (rj)
May 22, 2012 Filing 69 ENDORSED LETTER addressed to Judge Vincent L. Briccetti from Jane Bilus Gould dated 5/21/2012 re: Plaintiff's counsel request an additional week until May 29, 2012 to file a Stipulation of Discontinuance. ENDORSEMENT: Application Granted. (Signed by Judge Vincent L. Briccetti on 5/21/2012) (rj)
May 8, 2012 Filing 68 ENDORSED LETTER addressed to Judge Vincent L. Briccetti from Jane Bulis Gould dated 5/7/2012 re: Plaintiffs counsel respectfully request an additional two weeks until May 21, 2012 to file a Stipulation of Discontinuance. ENDORSEMENT: Application Granted. (Signed by Judge Vincent L. Briccetti on 5/7/2012) (rj)
May 1, 2012 Filing 67 NOTICE OF CHANGE OF ADDRESS by Cheryl Marie Stanton on behalf of Troon Golf, LLC. New Address: Ogletree, Deakins, Nash, Smoak & Stewart, P.C., 1745 Broadway, 22nd Floor, New York, NY, USA 10019, 212.492.2500. (Stanton, Cheryl)
April 23, 2012 Filing 66 ENDORSED LETTER addressed to Judge Vincent L. Briccetti from Jane Bilus Gould dated 4/20/2012 re: Plaintiff respectfully request an additional two weeks until May 7, 2012 to file a Stipulation of Discontinuance. ENDORSEMENT: Application Granted. (Signed by Judge Vincent L. Briccetti on 4/20/2012) (rj)
March 21, 2012 Minute Entry for proceedings held before Judge Vincent L. Briccetti: Settlement Conference held on 3/21/2012. Settlement reached (Courtflow). The stipulation shall be filed with the Court on or before April 23, 2012. The terms of the stipulation are confidential, therefore there will be a stipulation of confidentiality filed. (Court Reporter Courtflow) (fk)
March 6, 2012 Minute Entry for proceedings held before Judge Vincent L. Briccetti: Conference held. Written submission for settlement to be determined by 3/14/12. S/C 3/21/12 at 2pm.Status Conference held on 3/6/2012, ( Status Conference set for 3/21/2012 at 02:00 PM before Judge Vincent L. Briccetti.). (rj)
January 4, 2012 Filing 65 ENDORSED LETTER addressed to Judge Vincent L. Briccetti from Jeffrey A. Meyer dated 1/3/2012 re: Defendants' counsel respectfully request an extension of the January 15, 2011 discovery deadline to March 1, 2012. In light of the parties ongoing settlement discussions, both parties jointly request that the Court schedule a settlement conference at the Court's earliest convenience. ENDORSEMENT: Application Granted. Status conference is 3/6/12 at 9:45am., ( Discovery due by 3/1/2012. Status Conference set for 3/6/2012 at 09:45 AM before Judge Vincent L. Briccetti.) (Signed by Judge Vincent L. Briccetti on 1/3/2012) (rj)
November 10, 2011 Filing 64 NOTICE OF CHANGE OF ADDRESS by Elizabeth Ann Baker on behalf of Local 32 BJ, Service Employees International Union Inc.. New Address: Service Employees International Union, Local 32BJ, 25 West 18th Street, New York, New York, 10011-4676, (212) 388-2060. (Baker, Elizabeth)
September 20, 2011 Opinion or Order Filing 63 CIVIL CASE DISCOVERY PLAN AND SCHEDULING ORDER:This case is to be tried to a jury. Deposition due by 1/15/2012. Discovery due by 2/22/2012. Case Management Conference set for 3/6/2012 at 09:45 AM before Judge Vincent L. Briccetti.ENDORSEMENT:The only discovery that shall take place between January 22, 2012 and February 22,2012 shall be serve of the responses to further interrogatories and requests to admit. Status report re settlement discussions to be submitted by plaintiff's counsel by October 20,2011. (Signed by Judge Vincent L. Briccetti on 9/20/2011) (rj)
September 20, 2011 Minute Entry for proceedings held before Judge Vincent L. Briccetti: Pretrial Conference held on 9/20/2011. The Clerk is directed to re-open case which was closed in error. Plaintiff shall submit a letter to the Court on or before 10/20/11. Case Management Plan signed. Next Case Management conf scheduled 3/6/12 at 9:45 a.m. (Case Management Conference set for 3/6/2012 at 09:45 AM before Judge Vincent L. Briccetti) (lnl)
September 19, 2011 Opinion or Order Filing 62 PARTIAL STIPULATION AND ORDER OF DISMISSAL WITH RESPECT TO DEFENDANTS THE CANYON CLUB, INCORPORATED, NORTHCASTLE LEISURE ENTERPRISES, INCORPORATED, AND MITSUBISHI INTERNATIONAL CORPORATION: that Plaintiff's claims against Defendants are hereby dismissed with prejudice and without costs as against any party; and IT IS HEREBY ORDERED that the Court approves the Agreement to settle and resolve Plaintiff's claims in the above-captioned Lawsuit; and IT IS FURTHER ORDERED that Plaintiff's claims against Defendants in the above-captioned lawsuit are hereby dismissed with prejudice and without costs as against any party. ENDORSEMENT: The Clerk is instructed to close this case. SO ORDERED. The Canyon Club, Incorporated, Mitsubishi International Corporation and North Castle Castle Leisure Enterprises Incorporated terminated. (Signed by Judge Vincent L. Briccetti on 9/19/2011) (lnl)
August 1, 2011 Filing 61 NOTICE OF CHANGE OF ADDRESS by Stephen Philip Sonnenberg on behalf of Mitsubishi International Corporation, North Castle Castle Leisure Enterprises Incorporated, The Canyon Club, Incorporated. New Address: Paul Hasting LLP, 75 East 55th Street, New York, New York, United States of America 10022, 212-318-6000. (Sonnenberg, Stephen)
July 13, 2011 MEMORANDUM TO THE DOCKET CLERK: Reference concluded. (mml)
July 13, 2011 CASE NO LONGER REFERRED to Magistrate Judge George A. Yanthis. (mml)
July 11, 2011 Minute Entry for proceedings held before Judge Vincent L. Briccetti: Initial Pretrial Conference held on 7/11/2011. Next conference 9/8/2011 at 2:00 pm. (Conference set for 9/8/2011 at 02:00 PM before Judge Vincent L. Briccetti). (mml)
June 29, 2011 Filing 60 SCHEDULING NOTICE: The Honorable Vincent L. Briccetti has directed that counsel for all parties herein shall attend a pretrial conference on July 11, 2011 at 10:30 am. in Courtroom 620, at the Hon. Charles L. Brieant Courthouse, 300 Quarropas St, White Plains, NY 10601. Pretrial Conference set for 7/11/2011 at 11:30 AM in Courtroom 620, 300 Quarropas Street, White Plains, NY 10601 before Judge Vincent L. Briccetti. (lnl)
June 21, 2011 Opinion or Order Filing 59 ENDORSED LETTER addressed to Magistrate Judge George A. Yanthis from Jane Bilus Gould, dated 6/20/2011, re: Counsel for the plaintiffs writes to advise the Court of the status of settlement negotiations between Plaintiff and Defendants, The Canyon Club, Inc., North Castle Leisure Enterprises, Inc. and Mitsubishi International Corporation. Counsel for Plaintiffs and counsel for the Defendants have been engaging in good faith settlement negotiations. The matter has not yet been resolved, but counsel is hopeful that they will be able to do so in the very near future. Both counsel jointly suggest that they further update the Court on the status of this matter on or before July 1, 2011. ENDORSEMENT: Application granted. SO ORDERED. (Signed by Magistrate Judge George A. Yanthis on 6/20/2011) (lnl)
June 16, 2011 Filing 58 NOTICE OF APPEARANCE by Elizabeth Ann Baker on behalf of Local 32 BJ, Service Employees International Union Inc. (Baker, Elizabeth)
June 6, 2011 Minute Entry for proceedings held before Magistrate Judge George A. Yanthis: Settlement Conference held on 6/6/2011. Settlement conference held and adjourned. (lnl)
May 18, 2011 Minute Entry for proceedings held before Magistrate Judge George A. Yanthis: Settlement conference scheduled for June 6,2011 at 10:30 am.Telephone Conference held on 5/18/2011, Settlement Conference set for 6/6/2011 at 10:30 AM before Magistrate Judge George A. Yanthis. (rj)
May 18, 2011 Filing 57 MEMO ENDORSED granting #50 Motion for L. Eric Dowell to Appear Pro Hac Vice for defendant Troon Golf. (Signed by Judge Vincent L. Briccetti on 5/17/11) (cd)
May 9, 2011 Filing 56 NOTICE OF CASE REASSIGNMENT to Judge Vincent L. Briccetti. Judge J. Frederick Motz is no longer assigned to the case. (laq)
April 25, 2011 Filing 55 ANSWER to Amended Complaint. Document filed by Brynwood, Inc., Canyon Club Partners II., LLC, Coalco Asset Managment, LLC,, Corigin Private Equity Group, LLC,.(Meyer, Jeffery)
April 25, 2011 Filing 54 CERTIFICATE OF SERVICE of Answer to Amended Complaint on Behalf of Troon Golf, LLC served on Plaintiff and Co-defendants on April 25, 2011. Service was made by Mail. Document filed by Troon Golf, LLC. (Stanton, Cheryl)
April 25, 2011 Filing 53 ANSWER to Amended Complaint. Document filed by Troon Golf, LLC. Related document: #45 Amended Complaint, filed by Jose J. Sandoval.(Stanton, Cheryl)
April 25, 2011 Filing 52 ANSWER to Amended Complaint. Document filed by Local 32 BJ, Service Employees International Union Inc..(Garren, Brent)
April 22, 2011 Filing 51 ANSWER to Amended Complaint. Document filed by Mitsubishi International Corporation, North Castle Castle Leisure Enterprises Incorporated, The Canyon Club, Incorporated. Related document: #45 Amended Complaint, filed by Jose J. Sandoval. (Attachments: #1 Certificate of Service)(Sonnenberg, Stephen)
April 15, 2011 Filing 50 MOTION for L. Eric Dowell to Appear Pro Hac Vice.$25.00 Fee Paid, Receipt# 7-000358. Document filed by Troon Golf, LLC.(rj)
April 15, 2011 Opinion or Order Filing 49 ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for Settlement - November 2012. Referred to Magistrate Judge George A. Yanthis. (Signed by Judge J. Frederick Motz on 4/15/2011) (fk)
April 15, 2011 Filing 48 ENDORSED LETTER addressed to Judge J. Frederick Motz from Stephen Sonnenberg dated 4/14/2011 re: We write to respectfully withdraw Defendants' February 22, 2011 Motion for Partial Dismissal of the First Claim of the Complaint. ENDORSEMENT: Granted. (Signed by Judge J. Frederick Motz on 4/15/2011) (fk)
April 14, 2011 Opinion or Order Filing 47 SCHEDULING ORDER: This scheduling order is being entered pursuant to Local Rule 103.9. Any inquiries concerning the schedule should be directed to my chambers, not to the Clerk's Office. Amended Pleadings due by 5/9/2011. Joinder of Parties due by 5/9/2011. Discovery due by 10/26/2011. Status Report due by 10/26/2011. SO ORDERED. (Signed by Judge J. Frederick Motz on 4/14/2011) (mml)
April 11, 2011 Filing 46 AFFIDAVIT OF SERVICE of Summons and Amended Complaint,. All Defendants. Service was made by Mail. Document filed by Jose J. Sandoval. (Gould, Jane)
April 8, 2011 Filing 44 STATUS REPORT. re: Depositions Document filed by Jose J. Sandoval.(Gould, Jane)
April 7, 2011 Filing 45 FIRST AMENDED COMPLAINT against Brynwood, Inc., Canyon Club Partners II., LLC, Coalco Asset Managment, LLC,, Corigin Private Equity Group, LLC,, Local 32 BJ, Service Employees International Union Inc., Mitsubishi International Corporation, North Castle Castle Leisure Enterprises Incorporated, The Canyon Club, Incorporated, Troon Golf, LLC with JURY DEMAND.Document filed by Jose J. Sandoval.(rj)
April 7, 2011 AMENDED SUMMONS ISSUED as to Brynwood, Inc., Canyon Club Partners II., LLC, Coalco Asset Management, LLC,, Corigin Private Equity Group, LLC,, Local 32 BJ, Service Employees International Union Inc., Mitsubishi International Corporation, North Castle Castle Leisure Enterprises Incorporated, The Canyon Club, Incorporated, Troon Golf, LLC. (rj)
April 6, 2011 Filing 43 STIPULATION PERMITTING PLAINTIFF TO FILE FIRST AMENDED SUMMONS AND AMENDED COMPLAINT TO, INTER ALIA, ADD PARTIES DEFENDANT.IT IS FURTHER STIPULATED AND AGREED, that the caption of the above referenced matter will be amended so as to reflect the addition of Brynwood Partners, LLC and Brynwood, Inc as parties Defendant in this action and to properly reflect the name of the Defendant Union in this action, as such captioned is reflected on the proposed Amended Summons and Amended Complaint annexed hereto as Exhibit 1. (Signed by Judge J. Frederick Motz on 04/06/2011) (jma)
March 29, 2011 Opinion or Order Filing 42 STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED by and between the undersigned counsel that Plaintiff's time to respond to Defendants Canyon Club, Inc., North Castle Leisure Enterprises Incorporated and Mitsubishi International Corporation's motions to dismiss, be and the same hereby is extended to March 29,2011. (Signed by Judge J. Frederick Motz on 3/29/2011) (rj)
March 29, 2011 Set/Reset Deadlines: Responses due by 3/29/2011 (rj)
March 25, 2011 Filing 41 Letter addressed to Counsel from Judge J. Frederick Motz dated 3/25/2011 re: A conference call will be held on April 13, 2011 at 4:30 p.m. to discuss the appropriate schedule in this case. I ask counsel for plaintiff to initiate the call.Enclosed is a tentative scheduling order with approximate dates for your information. Please consult with one another before the call and be prepared to discuss whether you would like to participate in a settlement conference either before or after the completion of discovery, any changes to the dates in the form scheduling order, and whether there is unanimous consent to proceed before a U.S. Magistrate Judge for all proceedings. Also enclosed is a letter regarding a call-in hour program for the resolution of discovery disagreements and a copy of an article I have written entitled "Limiting Deposition Hours - Its Method and Rationale." If plaintiff intend to respond to the pending motion to dismiss filed by several defendants, it should do so on or before April 11, 2011. (Attachments: #1 Tentative Scheduling Order, #2 Limiting Deposition Hours Letter, #3 Discovery Call-In Hours Letter)(fk)
March 22, 2011 Opinion or Order Filing 40 STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED by and between the attorneys for Plaintiff Jose J. Sadoval and the attorneys for Defendant Troon Golf, LLC that the time for Defendant Troon Golf, LLC to answer, move or otherwise respond to Plaintiff's Complaint is hereby extended to March 9,2011. (Signed by Judge J. Frederick Motz on 3/22/2011) (rj)
March 22, 2011 Set/Reset Deadlines: Troon Golf, LLC answer due 3/9/2011. (rj)
March 16, 2011 Filing 39 ANSWER to Complaint. Document filed by Canyon Club Partners II., LLC, Coalco Asset Managment, LLC,, Corigin Private Equity Group, LLC,. (Attachments: #1 Exhibit Exhibit A)(Meyer, Jeffery)
March 11, 2011 Opinion or Order Filing 38 STIPULATION AND ORDER Extending Time to Answer, Move or Otherwise Respond to the Complaint for the Brynwood Defendants; until March 16, 2011. (Signed by Judge J. Frederick Motz on 3/11/2011) (fk)
March 10, 2011 Filing 37 NOTICE OF APPEARANCE by Todd C. Duffield on behalf of Mitsubishi International Corporation, North Castle Castle Leisure Enterprises Incorporated, The Canyon Club, Incorporated (Duffield, Todd)
March 9, 2011 Filing 36 ANSWER to Complaint. Document filed by Troon Golf, LLC.(Stanton, Cheryl)
March 9, 2011 Filing 35 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Troon Golf, LLC.(Stanton, Cheryl)
March 9, 2011 Opinion or Order Filing 34 STIPULATION AND ORDER:IT IS HEREBY STIPULATED AND AGREED by and between the undersigned counsel that Plaintiff's time to respond to Defendants Canyon Club, Inc., North Castle Leisure Enterprises Incorporated and Mitsubishi International Corporation's Motions to dismiss, be and the same hereby is extended to March 22,2011.SO ORDERED (Signed by Judge J. Frederick Motz on 3/9/2011) (rj)
March 9, 2011 Set/Reset Deadlines: Responses due by 3/22/2011 (rj)
March 7, 2011 Filing 33 NOTICE of Certificate of Service for Stipulation of Extension of Time to Answer for Troon Golf, LLC re: #32 Notice (Other). Document filed by Troon Golf, LLC. (Stanton, Cheryl)
March 7, 2011 Filing 32 NOTICE of Stipulation of Extension of Time to Answer for Defendant Troon Golf, LLC. Document filed by Troon Golf, LLC. (Stanton, Cheryl)
March 3, 2011 Filing 31 ENDORSED LETTER addressed to Dear Judge Motz from Jeffery A. Meyer dated 2/22/2011 re: In light of that impending deadline, and this firm's recent engagement in the instant matter, it is respectfully requested that if and when the Brynwood Defendant pending application is granted, that this office be granted a brief two (2) week adjournment to answer or otherwise move on behalf of the Brynwood Defendants in response to the instant complaint. ENDORSEMENT: Extension Granted. (Signed by Judge J. Frederick Motz on 3/3/2011) (jma)
March 1, 2011 Filing 30 NOTICE OF APPEARANCE by Cheryl Marie Stanton on behalf of Troon Golf, LLC (Stanton, Cheryl)
February 25, 2011 CASHIERS OFFICE REMARK on #25 Motion to Appear Pro Hac Vice in the amount of $25.00, paid on 02/18/2011, Receipt Number 929988. (jd)
February 24, 2011 Opinion or Order Filing 29 STIPULATION: IT IS HEREBY STIPULATED AND AGREED by and between the attorneys for Plaintiff JOSE J. SANDOVAL and the attorneys for Defendants CANYON CLUB PARTNERS II, LLC d/b/a BRYNWOOD GOLF AND COUNTRY CLUB, COALCO ASSET MANAGEMENT, LLC and CORIGIN PRIVATE EQUITY GROUP, LLC that the Brynwood Defendants' time to answer, move or otherwise respond to Plaintiff's Complaint is hereby extended to March 9, 2011. SO ORDERED. (Signed by Judge J. Frederick Motz on 2/24/2011) (mml)
February 24, 2011 Opinion or Order Filing 28 ORDER granting #18 Motion to Substitute Attorney. Attorney Gregory I Rasin terminated and Jeffrey A. Meyer added. (Signed by Judge J. Frederick Motz on 2/24/2011) (fk)
February 24, 2011 Set/Reset Deadlines: Canyon Club Partners II, LLC answer due 3/9/2011; Coalco Asset Managment, LLC, answer due 3/9/2011; Corigin Private Equity Group, LLC, answer due 3/9/2011. (mml)
February 23, 2011 Opinion or Order Filing 27 ORDER granting #25 Motion for Todd C. Duffield to Appear Pro Hac Vice. (Signed by Judge J. Frederick Motz on 2/23/2011) (fk)
February 23, 2011 Filing 26 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by The Canyon Club, Incorporated.(Sonnenberg, Stephen)
February 23, 2011 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - PDF ERROR. Note to Attorney Stephen Philip Sonnenberg to RE-FILE Document #19 Rule 7.1 Corporate Disclosure Statement. (lb)
February 22, 2011 Filing 24 AFFIRMATION of Stephen P. Sonnenberg in Support re: #22 MOTION to Dismiss (partially) the First Claim of Plaintiff's complaint.. Document filed by Mitsubishi International Corporation, North Castle Castle Leisure Enterprises Incorporated, The Canyon Club, Incorporated. (Attachments: #1 Exhibit A, #2 Exhibit B)(Sonnenberg, Stephen)
February 22, 2011 Filing 23 MEMORANDUM OF LAW in Support re: #22 MOTION to Dismiss (partially) the First Claim of Plaintiff's complaint.. Document filed by Mitsubishi International Corporation, North Castle Castle Leisure Enterprises Incorporated, The Canyon Club, Incorporated. (Sonnenberg, Stephen)
February 22, 2011 Filing 22 MOTION to Dismiss (partially) the First Claim of Plaintiff's complaint. Document filed by Mitsubishi International Corporation, North Castle Castle Leisure Enterprises Incorporated, The Canyon Club, Incorporated.(Sonnenberg, Stephen)
February 22, 2011 Filing 21 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Mitsubishi Corporation as Corporate Parent. Document filed by Mitsubishi International Corporation.(Sonnenberg, Stephen)
February 22, 2011 Filing 20 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Mitsubishi International Corporation as Corporate Parent. Document filed by North Castle Castle Leisure Enterprises Incorporated.(Sonnenberg, Stephen)
February 22, 2011 Filing 19 FILING ERROR - WRONG PDF FILE ASSOCIATED WITH DOCKET ENTRY - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by The Canyon Club, Incorporated.(Sonnenberg, Stephen) Modified on 2/23/2011 (lb).
February 21, 2011 Filing 18 JOINT MOTION to Substitute Attorney. Old Attorney: Gregory I. Rasin, New Attorney: Jeffery A. Meyer. Document filed by Canyon Club Partners II., LLC, Coalco Asset Managment, LLC,, Corigin Private Equity Group, LLC,.(Meyer, Jeffery)
February 18, 2011 Filing 25 MOTION for Todd C. Duffield to Appear Pro Hac Vice. Document filed by Mitsubishi International Corporation, North Castle Castle Leisure Enterprises Incorporated, The Canyon Club, Incorporated. $25.00 fee paid. Receipt #929088.(fk)
February 18, 2011 Filing 17 NOTICE OF APPEARANCE by Rachel Santoro on behalf of Mitsubishi International Corporation, North Castle Castle Leisure Enterprises Incorporated, The Canyon Club, Incorporated (Santoro, Rachel)
February 7, 2011 Filing 16 NOTICE OF APPEARANCE by Brent Leland Garren on behalf of Local 32 BJ, Service Employees International Union Inc. (Garren, Brent)
February 7, 2011 Filing 15 ANSWER to Complaint. Document filed by Local 32 BJ, Service Employees International Union Inc..(Garren, Brent)
February 2, 2011 Filing 14 NOTICE OF APPEARANCE by Stephen Philip Sonnenberg on behalf of Mitsubishi International Corporation, North Castle Castle Leisure Enterprises Incorporated, The Canyon Club, Incorporated (Sonnenberg, Stephen)
February 1, 2011 Opinion or Order Filing 13 STIPULATION AND ORDER:IT IS HEREBY STIPULATED AND AGREED by and between counsel for Jose J.Sandoval, and counsel for Canyon Club Partners II, LLC, d/b/a Bynwood Golf and Country Club, Caolco Asset Management, LLC, and Corigin Private Equity Group, LLC (collectively "Stipulation Defendants") that Stipulation Defendants time to answer, move or otherwise respond to Plaintiff's Complaint shall be extended from January 25,2011 to and including February 23,2011.SO ORDERED (Signed by Judge J. Frederick Motz on 1/25/2011) (rj)
February 1, 2011 Set/Reset Deadlines: Canyon Club Partners II., LLC answer due 2/23/2011; Coalco Asset Managment, LLC, answer due 2/23/2011; Corigin Private Equity Group, LLC, answer due 2/23/2011; The Canyon Club, Incorporated answer due 2/23/2011. (rj)
January 31, 2011 Opinion or Order Filing 12 JOINT STIPULATION AND PROPOSED ORDER....Whereas plaintiff and deft's. have agreed, for good cause and to enable deft's. to gather sufficient information, to continue the date by which a responsive pleading is due, subject to approval of the court...... (Signed by Judge J. Frederick Motz on 01/28/2011) (jma)
January 28, 2011 Filing 11 NOTICE OF APPEARANCE by Gregory I Rasin on behalf of Canyon Club Partners II., LLC, Coalco Asset Managment, LLC,, Corigin Private Equity Group, LLC, (Rasin, Gregory)
January 28, 2011 Filing 10 AFFIDAVIT OF SERVICE of Summons and Complaint,. Local 32 BJ, Service Employees International Union Inc. served on 1/19/2011, answer due 2/9/2011. Service was accepted by Judy Padow. Document filed by Jose J. Sandoval. (Gould, Jane)
January 28, 2011 Filing 9 AFFIDAVIT OF SERVICE of Summons and Complaint,. Troon Golf, LLC served on 1/5/2011, answer due 1/26/2011. Service was accepted by Chad Matice. Document filed by Jose J. Sandoval. (Gould, Jane)
January 28, 2011 Filing 8 AFFIDAVIT OF SERVICE of Summons and Complaint,. Corigin Private Equity Group, LLC, served on 1/5/2011, answer due 1/26/2011. Service was accepted by Chad Matice. Document filed by Jose J. Sandoval. (Gould, Jane)
January 28, 2011 Filing 7 AFFIDAVIT OF SERVICE of Summons and Complaint,. Coalco Asset Managment, LLC, served on 1/5/2011, answer due 1/26/2011. Service was accepted by Chad Matice. Document filed by Jose J. Sandoval. (Gould, Jane)
January 28, 2011 Filing 6 AFFIDAVIT OF SERVICE of Summons and Complaint,. Canyon Club Partners II., LLC served on 1/5/2011, answer due 1/26/2011. Service was accepted by Chad Matice. Document filed by Jose J. Sandoval. (Gould, Jane)
January 28, 2011 Filing 5 AFFIDAVIT OF SERVICE of Summons and Complaint,. Mitsubishi International Corporation served on 1/5/2011, answer due 1/26/2011. Service was accepted by Chad Matice. Document filed by Jose J. Sandoval. (Gould, Jane)
January 28, 2011 Filing 4 AFFIDAVIT OF SERVICE of Summons and Complaint,. North Castle Castle Leisure Enterprises Incorporated served on 1/5/2011, answer due 1/26/2011. Service was accepted by Chad Matice. Document filed by Jose J. Sandoval. (Gould, Jane)
January 28, 2011 Filing 3 AFFIDAVIT OF SERVICE of Summons and Complaint,. The Canyon Club, Incorporated served on 1/5/2011, answer due 1/26/2011. Service was accepted by Chad Matice. Document filed by Jose J. Sandoval. (Gould, Jane)
January 4, 2011 Opinion or Order Filing 2 ORDER This case has been assigned to 1.Frederick Motz. Judge Motz is a District Judge in the District of Maryland, sitting by designation in the White Plains Division of the Southern District of New York, for the purpose of managing cases that would have been assigned to Judge Stephen Robinson until Judge Robinson's successor is appointed. (Signed by Judge J. Frederick Motz on 1/4/2011) (jma)
January 4, 2011 Filing 1 COMPLAINT against Canyon Club Partners II., LLC, Coalco Asset Managment, LLC,, Corigin Private Equity Group, LLC,, Local 32 BJ, Service Employees International Union Inc., Mitsubishi International Corporation, North Castle Castle Leisure Enterprises Incorporated, The Canyon Club, Incorporated, Troon Golf, LLC. (Filing Fee $ 350.00, Receipt Number 919747)Document filed by Jose J. Sandoval.(jma)
January 4, 2011 SUMMONS ISSUED as to Canyon Club Partners II., LLC, Coalco Asset Managment, LLC,, Corigin Private Equity Group, LLC,, Local 32 BJ, Service Employees International Union Inc., Mitsubishi International Corporation, North Castle Castle Leisure Enterprises Incorporated, The Canyon Club, Incorporated, Troon Golf, LLC. (jma)
January 4, 2011 Magistrate Judge George A. Yanthis is so designated. (jma)
January 4, 2011 Case Designated ECF. (jma)

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 this case: Sandoval v. The Canyon Club, Incorporated et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jose J. Sandoval
Represented By: Jane Bilus Gould
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: The Canyon Club, Incorporated
Represented By: Rachel S Philion
Represented By: Stephen Philip Sonnenberg
Represented By: Todd Clifford Duffield
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: North Castle Castle Leisure Enterprises Incorporated
Represented By: Rachel S Philion
Represented By: Stephen Philip Sonnenberg
Represented By: Todd Clifford Duffield
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Mitsubishi International Corporation
Represented By: Rachel S Philion
Represented By: Stephen Philip Sonnenberg
Represented By: Todd Clifford Duffield
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Canyon Club Partners II., LLC doing business as Brynwood Golf and Country Club
Represented By: Gregory I Rasin
Represented By: Jeffery Alan Meyer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Coalco Asset Managment, LLC,
Represented By: Gregory I Rasin
Represented By: Jeffery Alan Meyer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Corigin Private Equity Group, LLC,
Represented By: Gregory I Rasin
Represented By: Jeffery Alan Meyer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Troon Golf, LLC
Represented By: Cheryl Marie Stanton
Represented By: L. Eric Dowell
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Local 32 BJ, Service Employees International Union Inc.
Represented By: Brent Leland Garren
Represented By: Elizabeth Ann Baker
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Brynwood, Inc.
Represented By: Jeffery Alan Meyer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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.


Why Is My Information Online?