Village of Nyack, New York v. Professional Disposables Inc. et al
VILLAGE OF NYACK, NEW YORK |
PROFESSIONAL DISPOSABLES INC., MIELE SANITATION CO. NY INC., JOSEPH MIELE, SAFETY-KLEEN SYSTEMS, INC., CLEAN HARBORS ENVIRONMENTAL SERVICES, INC., UNITED STRUCTURAL WORKS, INC., TEVA PHARMACEUTICALS USA, INC., INTERCOS AMERICA, INC., CEROVENE INC., CHARTWELL STAR RX, LLC, TILCON NEW YORK INC., PLASTIC-CRAFT PRODUCTS CORP., GENERAL BEARING CORPORATION and M ZONE PROPERTY LLC |
7:2025cv01409 |
February 19, 2025 |
U.S. District Court for the Southern District of New York |
Philip M Halpern |
Environmental Matters |
42 U.S.C. § 9613 Comp Environ Recovery Comp & Liability Act (CERCLA) - Civil Proceedings |
Plaintiff |
Docket Report
This docket was last retrieved on April 16, 2025. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 79 NOTICE OF APPEARANCE by James L Simpson on behalf of Village of Nyack, New York..(Simpson, James) |
Filing 78 SUMMONS RETURNED EXECUTED Summons and Amended Complaint,, served. Miele Sanitation Co. NY Inc. served on 3/22/2025, answer due 4/14/2025. Service was accepted by Lisa Miele, adult daughter of Joseph Miele o/b/o Miele Sanitation Co. NY Inc.. Document filed by Village of Nyack, New York..(Gitelman, Robert) |
Filing 77 SUMMONS RETURNED EXECUTED Summons and Amended Complaint,, served. Joseph Miele served on 3/22/2025, answer due 4/14/2025. Service was accepted by Lisa Miele, adult daughter of Joseph Miele. Document filed by Village of Nyack, New York..(Napoli, Marie) |
***DELETED ENTRY. Deleted "CASE ACCEPTED AS RELATED. Create association to 7:25-cv-00499-CS. Notice of Assignment to follow." The entry was incorrectly filed in this case. (tro) |
***DELETED ENTRY. Deleted "NOTICE OF CASE REASSIGNMENT to Judge Cathy Seibel. Judge Philip M. Halpern is no longer assigned to the case." The entry was incorrectly filed in this case. (tro) |
Filing 76 NOTICE OF APPEARANCE by Alessandra Ash on behalf of Clean Harbors Environmental Services, Inc...(Ash, Alessandra) |
Filing 75 NOTICE OF APPEARANCE by Daniel Robert Strecker on behalf of Clean Harbors Environmental Services, Inc...(Strecker, Daniel) |
Filing 74 NOTICE OF APPEARANCE by Bradley Michael Wanner on behalf of Clean Harbors Environmental Services, Inc...(Wanner, Bradley) |
Filing 73 NOTICE OF APPEARANCE by Abbie Lynn Eliasberg Fuchs on behalf of Clean Harbors Environmental Services, Inc...(Eliasberg Fuchs, Abbie) |
Filing 72 NOTICE OF APPEARANCE by Jeffery Sheng on behalf of Clean Harbors Environmental Services, Inc...(Sheng, Jeffery) |
Filing 71 NOTICE OF APPEARANCE by Jeffrey S. Kluger on behalf of Tilcon New York Inc...(Kluger, Jeffrey) |
![]() |
Set/Reset Deadlines: Cerovene Inc. answer due 4/28/2025. (jca) |
Filing 69 MOTION for Extension of Time to Answer Complaint. Document filed by Cerovene Inc...(DeDonato, Joseph) |
Filing 68 NOTICE OF APPEARANCE by Joseph DeDonato on behalf of Cerovene Inc...(DeDonato, Joseph) |
![]() |
Filing 66 LETTER MOTION for Extension of Time to File Response/Reply addressed to Judge Philip M. Halpern from Leron Thumim dated March 27, 2025. Document filed by Chartwell Star RX, LLC..(Thumim, Leron) |
Filing 65 NOTICE OF APPEARANCE by Leron Thumim on behalf of Chartwell Star RX, LLC..(Thumim, Leron) |
Set/Reset Deadlines: Chartwell Star RX, LLC answer due 4/28/2025. (jca) |
Filing 64 NOTICE OF APPEARANCE by Berj Khoren Parseghian on behalf of Plastic-Craft Products Corp...(Parseghian, Berj) |
Filing 63 NOTICE OF APPEARANCE by Daniel Robert Strecker on behalf of Safety-Kleen Systems, Inc...(Strecker, Daniel) |
Filing 62 NOTICE OF APPEARANCE by Abbie Lynn Eliasberg Fuchs on behalf of Safety-Kleen Systems, Inc...(Eliasberg Fuchs, Abbie) |
Filing 61 NOTICE OF APPEARANCE by Alessandra Ash on behalf of Safety-Kleen Systems, Inc...(Ash, Alessandra) |
Filing 60 NOTICE OF APPEARANCE by Bradley Michael Wanner on behalf of Safety-Kleen Systems, Inc...(Wanner, Bradley) |
Filing 59 NOTICE OF APPEARANCE by Jeffery Sheng on behalf of Safety-Kleen Systems, Inc...(Sheng, Jeffery) |
![]() |
Set/Reset Deadlines: Clean Harbors Environmental Services, Inc. answer due 4/28/2025; Intercos America, Inc. answer due 4/28/2025; Plastic-Craft Products Corp. answer due 4/28/2025; Professional Disposables Inc. answer due 4/28/2025; Safety-Kleen Systems, Inc. answer due 4/28/2025; Teva Pharmaceuticals USA, Inc. answer due 4/28/2025; Tilcon New York Inc. answer due 4/28/2025. (jca) |
Filing 57 LETTER MOTION for Extension of Time to File Answer or Otherwise Respond to #35 Amended Complaint, addressed to Judge Philip M. Halpern from Kim Havlin dated March 21, 2025. Document filed by Clean Harbors Environmental Services, Inc., Intercos America, Inc., Plastic-Craft Products Corp., Professional Disposables Inc., Safety-Kleen Systems, Inc., Teva Pharmaceuticals USA, Inc., Tilcon New York Inc...(Havlin, Kimberly) |
Filing 56 NOTICE OF APPEARANCE by Kimberly Anne Havlin on behalf of Intercos America, Inc...(Havlin, Kimberly) |
Filing 55 NOTICE OF APPEARANCE by Adam Kirschbaum on behalf of Professional Disposables Inc...(Kirschbaum, Adam) |
Filing 54 NOTICE OF APPEARANCE by Steven Charles Russo on behalf of Professional Disposables Inc...(Russo, Steven) |
Filing 53 ELECTRONIC AMENDED SUMMONS ISSUED as to Joseph Miele, Miele Sanitation Co. NY Inc.. (sj) |
Filing 52 REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Defendants, Joseph Miele AND Miele Sanitation Co. NY Inc., re: #35 Amended Complaint,,. Document filed by Village of Nyack, New York..(Gitelman, Robert) |
Filing 51 SUMMONS RETURNED UNEXECUTED as to Miele Sanitation Co. NY Inc.. Attempted Service of Summons and Amended Complaint,,. Service was attempted on 03/07/2025. Document filed by Village of Nyack, New York..(Gitelman, Robert) |
Filing 50 SUMMONS RETURNED UNEXECUTED as to Joseph Miele. Attempted Service of Summons and Amended Complaint,,. Service was attempted on 03/07/2025. Document filed by Village of Nyack, New York..(Gitelman, Robert) |
Filing 49 SUMMONS RETURNED EXECUTED Summons and Amended Complaint,, served. Professional Disposables Inc. served on 3/7/2025, answer due 3/28/2025. Service was accepted by Cristina Martinez, authorized employee, at Professional Disposables Inc.. Document filed by Village of Nyack, New York..(Gitelman, Robert) |
Filing 48 SUMMONS RETURNED EXECUTED Summons and Amended Complaint,, served. Plastic-Craft Products Corp. served on 3/7/2025, answer due 3/28/2025. Service was accepted by Nibi Mathai, authorized employee, at Plastic-Craft Products Corp.. Document filed by Village of Nyack, New York..(Gitelman, Robert) |
Filing 47 SUMMONS RETURNED EXECUTED Summons and Amended Complaint,, served. M Zone Property LLC served on 3/7/2025, answer due 3/28/2025. Service was accepted by John Doe (Name Refused), authorized employee, at Teplitz, 108 West Nyack Road, Nanuet, NY 10954. Document filed by Village of Nyack, New York..(Gitelman, Robert) |
Filing 46 SUMMONS RETURNED EXECUTED Summons and Amended Complaint,, served. Chartwell Star RX, LLC served on 3/7/2025, answer due 3/28/2025. Service was accepted by Juan Arroyave, authorized employee, at Chartwell Pharmaceutical Headquarters. Document filed by Village of Nyack, New York..(Gitelman, Robert) |
Filing 45 SUMMONS RETURNED EXECUTED Summons and Amended Complaint,, served. Cerovene Inc. served on 3/6/2025, answer due 3/27/2025. Service was accepted by Karin Slacum, authorized agent, at Agents For Delaware Corporations, Inc.. Document filed by Village of Nyack, New York..(Gitelman, Robert) |
Filing 44 SUMMONS RETURNED EXECUTED Summons and Amended Complaint,, served. United Structural Works, Inc. served on 3/5/2025, answer due 3/26/2025. Service was accepted by Jane Doe (Name Refused), legal representative, at Corporation Service Company. Document filed by Village of Nyack, New York..(Gitelman, Robert) |
Filing 43 SUMMONS RETURNED EXECUTED Summons and Amended Complaint,, served. Tilcon New York Inc. served on 3/4/2025, answer due 3/25/2025. Service was accepted by Lynanne Gares, litigation management services leader, at The Prentice-Hall Corporation System. Document filed by Village of Nyack, New York..(Gitelman, Robert) |
Filing 42 SUMMONS RETURNED EXECUTED Summons and Amended Complaint,, served. Teva Pharmaceuticals USA, Inc. served on 3/4/2025, answer due 3/25/2025. Service was accepted by Lynanne Gares, litigation management services leader, at Corporation Service Company. Document filed by Village of Nyack, New York..(Gitelman, Robert) |
Filing 41 SUMMONS RETURNED EXECUTED Summons and Amended Complaint,, served. Safety-Kleen Systems, Inc. served on 3/4/2025, answer due 3/25/2025. Service was accepted by Nadia Bellamy, intake specialist, at Corporation Trust Company. Document filed by Village of Nyack, New York..(Gitelman, Robert) |
Filing 40 SUMMONS RETURNED EXECUTED Summons and Amended Complaint,, served. Intercos America, Inc. served on 3/4/2025, answer due 3/25/2025. Service was accepted by Lynanne Gares, litigation management services leader, at Corporation Service Company. Document filed by Village of Nyack, New York..(Gitelman, Robert) |
Filing 39 SUMMONS RETURNED EXECUTED Summons and Amended Complaint,, served. General Bearing Corporation served on 3/4/2025, answer due 3/25/2025. Service was accepted by Lynanne Gares, litigation management services leader, at Corporation Service Company. Document filed by Village of Nyack, New York..(Gitelman, Robert) |
Filing 38 SUMMONS RETURNED EXECUTED Summons and Amended Complaint,, served. Clean Harbors Environmental Services, Inc. served on 3/4/2025, answer due 3/25/2025. Service was accepted by Nadia Bellamy, intake specialist, at Corporation Trust Company. Document filed by Village of Nyack, New York..(Gitelman, Robert) |
Filing 37 ELECTRONIC AMENDED SUMMONS ISSUED as to Cerovene Inc., Chartwell Star RX, LLC, Clean Harbors Environmental Services, Inc., General Bearing Corporation, Intercos America, Inc., Joseph Miele, M Zone Property LLC, Miele Sanitation Co. NY Inc., Plastic-Craft Products Corp., Professional Disposables Inc., Safety-Kleen Systems, Inc., Teva Pharmaceuticals USA, Inc., Tilcon New York Inc., United Structural Works, Inc.(vf) |
Filing 36 REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Professional Disposables Inc.; Plastic-Craft Products Corp.; M Zone Property LLC; Chartwell Star Rx, LLC; United Structural Works, Inc.; Miele Sanitation Co. NY Inc.; Joseph Miele; Safety-Kleen Systems, Inc.; Clean Harbors Environmental Services, Inc.; General Bearing Corporation; Teva Pharmaceuticals USA, Inc.; Intercos America, Inc.; Tilcon New York Inc.; and Cerovene Inc., re: #35 Amended Complaint,,. Document filed by Village of Nyack, New York..(Gitelman, Robert) |
Filing 35 FIRST AMENDED COMPLAINT amending #1 Complaint,, against Cerovene Inc., Chartwell Star RX, LLC, Clean Harbors Environmental Services, Inc., General Bearing Corporation, Intercos America, Inc., Joseph Miele, M Zone Property LLC, Miele Sanitation Co. NY Inc., Plastic-Craft Products Corp., Professional Disposables Inc., Safety-Kleen Systems, Inc., Teva Pharmaceuticals USA, Inc., Tilcon New York Inc., United Structural Works, Inc. with JURY DEMAND.Document filed by Village of Nyack, New York. Related document: #1 Complaint,,..(Gitelman, Robert) |
Magistrate Judge Victoria Reznik is designated to handle matters that may be referred in this case. 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. (vba) |
NOTICE OF CASE REASSIGNMENT to Judge Philip M. Halpern. Judge John P. Cronan is no longer assigned to the case. (vba) |
Filing 34 CIVIL COVER SHEET filed..(Gitelman, Robert) |
Filing 33 ELECTRONIC SUMMONS ISSUED as to M Zone Property LLC..(pc) |
Filing 32 ELECTRONIC SUMMONS ISSUED as to Clean Harbors Environmental Services, Inc...(pc) |
Filing 31 ELECTRONIC SUMMONS ISSUED as to Chartwell Star RX, LLC..(pc) |
Filing 30 ELECTRONIC SUMMONS ISSUED as to Joseph Miele..(pc) |
Filing 29 ELECTRONIC SUMMONS ISSUED as to General Bearing Corporation..(pc) |
Filing 28 ELECTRONIC SUMMONS ISSUED as to Intercos America, Inc...(pc) |
Filing 27 ELECTRONIC SUMMONS ISSUED as to Miele Sanitation Co. NY Inc...(pc) |
Filing 26 ELECTRONIC SUMMONS ISSUED as to United Structural Works, Inc...(pc) |
Filing 25 ELECTRONIC SUMMONS ISSUED as to Plastic-Craft Products Corp...(pc) |
Filing 24 ELECTRONIC SUMMONS ISSUED as to Professional Disposables Inc...(pc) |
Filing 23 ELECTRONIC SUMMONS ISSUED as to Teva Pharmaceuticals USA, Inc...(pc) |
Filing 22 ELECTRONIC SUMMONS ISSUED as to Safety-Kleen Systems, Inc...(pc) |
Filing 21 ELECTRONIC SUMMONS ISSUED as to The Estee Lauder Companies Inc...(pc) |
Filing 20 ELECTRONIC SUMMONS ISSUED as to Tilcon New York Inc...(pc) |
Filing 19 ELECTRONIC SUMMONS ISSUED as to Cerovene Inc...(pc) |
***NOTICE TO ATTORNEY REGARDING DEFICIENT CIVIL COVER SHEET. Notice to attorney Robert Gitelman to RE-FILE Document No. #2 Civil Cover Sheet. The filing is deficient for the following reason(s): the form used for the civil cover sheet is not the S.D.N.Y. Civil Cover Sheet form dated December 4, 2024;. Re-file the document using the event type Civil Cover Sheet found under the event list Other Documents and attach the correct PDF. Use civil cover sheet issued by S.D.N.Y. dated December 4, 2024. The S.D.N.Y. Civil Cover Sheet dated December 4, 2024 is located at#http://nysd.uscourts.gov/forms/civil-cover-sheet-2.. (pc) |
***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Robert Gitelman. The party information for the following party/parties has been modified: CEROVENE INC., CHARTWELL STAR RX, LLC, CLEAN HARBORS ENVIRONMENTAL SERVICES, INC., GENERAL BEARING CORPORATION, INTERCOS AMERICA, INC., M ZONE PROPERTY LLC, JOSEPH MIELE, MIELE SANITATION CO. NY INC., PLASTIC-CRAFT PRODUCTS CORP., PROFESSIONAL DISPOSABLES INC., SAFETY-KLEEN SYSTEMS, INC., SCIENTA LLC, TEVA PHARMACEUTICALS USA, INC., THE ESTEE LAUDER COMPANIES INC., TILCON NEW YORK INC., UNITED STRUCTURAL WORKS, INC., VILLAGE OF NYACK, NEW YORK. The information for the party/parties has been modified for the following reason/reasons: party name was entered in all caps; DO NOT ENTER ALL PARTY NAMES IN ALL CAPS. (pc) |
Case Designated ECF. (pc) |
Magistrate Judge Sarah L. Cave is designated to handle matters that may be referred in this case. 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) |
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..(pc) |
Filing 18 REQUEST FOR ISSUANCE OF SUMMONS as to UNITED STRUCTURAL WORKS, INC., re: #1 Complaint,,. Document filed by VILLAGE OF NYACK, NEW YORK..(Gitelman, Robert) |
Filing 17 REQUEST FOR ISSUANCE OF SUMMONS as to TILCON NEW YORK INC., re: #1 Complaint,,. Document filed by VILLAGE OF NYACK, NEW YORK..(Gitelman, Robert) |
Filing 16 REQUEST FOR ISSUANCE OF SUMMONS as to THE ESTEE LAUDER COMPANIES INC., re: #1 Complaint,,. Document filed by VILLAGE OF NYACK, NEW YORK..(Gitelman, Robert) |
Filing 15 REQUEST FOR ISSUANCE OF SUMMONS as to TEVA PHARMACEUTICALS USA, INC., re: #1 Complaint,,. Document filed by VILLAGE OF NYACK, NEW YORK..(Gitelman, Robert) |
Filing 14 REQUEST FOR ISSUANCE OF SUMMONS as to SAFETY-KLEEN SYSTEMS, INC., re: #1 Complaint,,. Document filed by VILLAGE OF NYACK, NEW YORK..(Gitelman, Robert) |
Filing 13 REQUEST FOR ISSUANCE OF SUMMONS as to PROFESSIONAL DISPOSABLES INC., re: #1 Complaint,,. Document filed by VILLAGE OF NYACK, NEW YORK..(Gitelman, Robert) |
Filing 12 REQUEST FOR ISSUANCE OF SUMMONS as to PLASTIC-CRAFT PRODUCTS CORP., re: #1 Complaint,,. Document filed by VILLAGE OF NYACK, NEW YORK..(Gitelman, Robert) |
Filing 11 REQUEST FOR ISSUANCE OF SUMMONS as to MIELE SANITATION CO. NY INC., re: #1 Complaint,,. Document filed by VILLAGE OF NYACK, NEW YORK..(Gitelman, Robert) |
Filing 10 REQUEST FOR ISSUANCE OF SUMMONS as to M ZONE PROPERTY LLC, re: #1 Complaint,,. Document filed by VILLAGE OF NYACK, NEW YORK..(Gitelman, Robert) |
Filing 9 REQUEST FOR ISSUANCE OF SUMMONS as to JOSEPH MIELE, re: #1 Complaint,,. Document filed by VILLAGE OF NYACK, NEW YORK..(Gitelman, Robert) |
Filing 8 REQUEST FOR ISSUANCE OF SUMMONS as to INTERCOS AMERICA, INC., re: #1 Complaint,,. Document filed by VILLAGE OF NYACK, NEW YORK..(Gitelman, Robert) |
Filing 7 REQUEST FOR ISSUANCE OF SUMMONS as to GENERAL BEARING CORPORATION, re: #1 Complaint,,. Document filed by VILLAGE OF NYACK, NEW YORK..(Gitelman, Robert) |
Filing 6 REQUEST FOR ISSUANCE OF SUMMONS as to CLEAN HARBORS ENVIRONMENTAL SERVICES, INC., re: #1 Complaint,,. Document filed by VILLAGE OF NYACK, NEW YORK..(Gitelman, Robert) |
Filing 5 REQUEST FOR ISSUANCE OF SUMMONS as to CHARTWELL STAR RX, LLC, re: #1 Complaint,,. Document filed by VILLAGE OF NYACK, NEW YORK..(Gitelman, Robert) |
Filing 4 REQUEST FOR ISSUANCE OF SUMMONS as to CEROVENE INC., re: #1 Complaint,,. Document filed by VILLAGE OF NYACK, NEW YORK..(Gitelman, Robert) |
Filing 3 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by VILLAGE OF NYACK, NEW YORK..(Gitelman, Robert) |
Filing 2 FILING ERROR - PDF ERROR - CIVIL COVER SHEET filed..(Gitelman, Robert) Modified on 2/20/2025 (pc). |
Filing 1 COMPLAINT against CEROVENE INC., CHARTWELL STAR RX, LLC, CLEAN HARBORS ENVIRONMENTAL SERVICES, INC., GENERAL BEARING CORPORATION, INTERCOS AMERICA, INC., M ZONE PROPERTY LLC, JOSEPH MIELE, MIELE SANITATION CO. NY INC., PLASTIC-CRAFT PRODUCTS CORP., PROFESSIONAL DISPOSABLES INC., SAFETY-KLEEN SYSTEMS, INC., SCIENTA LLC, TEVA PHARMACEUTICALS USA, INC., THE ESTEE LAUDER COMPANIES INC., TILCON NEW YORK INC., UNITED STRUCTURAL WORKS, INC.. (Filing Fee $ 405.00, Receipt Number ANYSDC-30641751)Document filed by VILLAGE OF NYACK, NEW YORK..(Gitelman, Robert) |
Access additional case information on PACER
Use the links below to access additional information about this case on the U.S. 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.