In Re: RS Old Mill, LLC
RS Old Mill, LLC and Yehuda Salamon |
Suffern Partners LLC and Marianne T. O'Toole |
7:2020cv00743 |
January 28, 2020 |
US District Court for the Southern District of New York |
Vincent L Briccetti |
Bankruptcy Appeal (801) |
28 U.S.C. ยง 0158 |
None |
Available Case Documents
The following documents for this case are available for you to view or download:
Document Text |
---|
Filing 31 CLERK'S JUDGMENT re: 30 Memorandum & Opinion. in favor of Suffern Partners LLC, Marianne T. O'Toole against RS Old Mill, LLC, Yehuda Salamon. It is, ORDERED, ADJUDGED AND DECREED: That for the reasons stated in the Court's Opin ion and Order dated May 8, 2020, the motions to dismiss the appeal are granted; accordingly, this case is closed. (Signed by Clerk of Court Ruby Krajick on 05/11/2020) (Attachments: # 1 Notice of Right to Appeal) (dt) Transmission to US Bankruptcy Court-Southern District of New York for processing. |
Filing 30 OPINION AND ORDER re: 8 MOTION to Dismiss Appeal filed by Marianne T. O'Toole, 24 MOTION to Dismiss Appeal (Re-Filed Per Clerk's Advisement) filed by Suffern Partners LLC. The motions to dismiss the appeal are GRANTED. The Clerk is instructed to terminate the motions (Docs. ##8, 24) and close this case. SO ORDERED. (Signed by Judge Vincent L. Briccetti on 5/8/2020) (mml) Transmission to Orders and Judgments Clerk for processing. |
Filing 11 ORDER: Appellees having moved to dismiss the above-captioned appeal, the conference scheduled for February 27, 2020 is adjourned without date pending the outcome of the motion. SO ORDERED. (Signed by Judge Vincent L. Briccetti on 2/20/2020) (mml) |
Filing 3 ORDER: The above-captioned bankruptcy appeal having been docketed in the District Court on January 28, 2020 (Doc. #1), it is hereby ORDERED: 1. The briefing schedule and format and length specifications set forth in the applicable provisions of Feder al Rules of Bankruptcy Procedure 8015 through 8018 apply unless otherwise ordered by the Court. 2. The parties shall promptly provide to the Court a suitably bound courtesy copy of the Joint Appendix or other compilation(s) comprising the documents designated for the record on appeal, as well as courtesy copies of their briefs and other filings in connection with the appeal. 3. A conference will be held herein on February 27, 2020, at 10:30 a.m., at the United States Courthouse, Courtroom 620, 300 Quarropas Street, White Plains, NY 10601. 4. Counsel for the parties shall confer at least 14 days prior to the date set forth in paragraph 3 to discuss the following matters: (i) settlement; (ii) whether mediation might facilitate resolution of the issues; and (iii) a schedule for any further submissions that may be required in connection with the appeal. Counsel must be prepared to discuss the foregoing at the conference. 5. Counsel attending the conference must seek settlement authority from their respective clients prior to such conference. If counsel is not granted such authority, the client must be present in person or available by telephone so that a settlement can be consummated if possible. SO ORDERED. (Conference set for 2/27/2020 at 10:30 AM in Courtroom 620, 300 Quarropas Street, White Plains, NY 10601 before Judge Vincent L. Briccetti.) (Signed by Judge Vincent L. Briccetti on 1/29/2020) (mml) |
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.