QC Properties, LLC v. Cuomo et al
QC Properties, LLC |
The State of New York, Andrew M. Cuomo, Howard A. Zucker, M.D.,J.D., and Letitia James |
1:2020cv01462 |
October 12, 2020 |
US District Court for the Western District of New York |
John L Sinatra |
Constitutional - State Statute |
42 U.S.C. § 1983 |
Plaintiff |
Docket Report
This docket was last retrieved on December 9, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 17 ORDER re #16 Stipulation filed by QC Properties, LLC. Plaintiff's amended complaint and opposition, if any, to Defendants' pending motion to dismiss due 12/24/2020. Defendants' answer due 1/29/2021. Signed by Hon. John L. Sinatra, Jr. on 12/8/2020. (KLH) |
Filing 16 STIPULATION and Order Granting Extension of Time to File First Amended Complaint and Opposition to Defendants' Motion to Dismiss by QC Properties, LLC. (Gillen, Patricia) |
Filing 15 TEXT ORDER: Plaintiff's response to #14 Defendants' Motion to Dismiss is due by 12/17/2020. Defendants' reply, if any, is due by 12/31/2020. SO ORDERED. Issued by Hon. John L. Sinatra, Jr. on 11/20/2020. (KLH) |
Filing 14 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , MOTION to Dismiss for Lack of Jurisdiction by Andrew M. Cuomo, Letitia James, The State of New York, Howard A. Zucker, M.D.,J.D.,. (Attachments: #1 Memorandum in Support)(Zimmermann, George) |
Filing 13 TEXT ORDER. The Court grants Defendants' motion for an extension of time to answer or otherwise respond (Dkt. 12), for the reasons stated in Dkt. 12. Defendants shall answer or otherwise respond to the complaint by 11/19/2020. SO ORDERED. Issued by by Hon. John L. Sinatra, Jr. on 11/12/2020. (KEF) |
Filing 12 MOTION for Extension of Time to File Answer or move by Andrew M. Cuomo, Letitia James, The State of New York, Howard A. Zucker, M.D.,J.D.,. (Attachments: #1 declaration of George Michael Zimmermann)(Zimmermann, George) |
Filing 11 TEXT ORDER. The Court grants Defendants' request to exceed the page limit that ordinarily would apply to the memorandum in support of their motion to dismiss, for the reasons stated in Dkt. 10. Defendants may file a memorandum of up to 45 pages in support of their motion. Plaintiff may file a memorandum of up to 45 pages in opposition. SO ORDERED. Issued by Hon. John L. Sinatra, Jr. on 11/3/2020. (KEF) |
Filing 10 Letter filed by Howard A. Zucker, M.D.,J.D.,, Letitia James, Andrew M. Cuomo, The State of New York as to Howard A. Zucker, M.D.,J.D.,, Letitia James, Andrew M. Cuomo, The State of New York requesting extension of page limits. (Zimmermann, George) |
Filing 9 AFFIDAVIT of Service for Summons and Complaint served on Howard A. Zucker, M.D., J.D. on 10/22/20, filed by QC Properties, LLC. (Gillen, Patricia) |
Filing 8 AFFIDAVIT of Service for Summons and Complaint served on The State of New York on 10/22/20, filed by QC Properties, LLC. (Gillen, Patricia) |
Filing 7 AFFIDAVIT of Service for Summons and Complaint served on Letitia James, Esq. on 10/22/20, filed by QC Properties, LLC. (Gillen, Patricia) |
Filing 6 AFFIDAVIT of Service for Summons and Complaint served on Andrew M. Cuomo on 10/22/20, filed by QC Properties, LLC. (Gillen, Patricia) |
Filing 5 AFFIDAVIT of Service for Summons and Complaint served on The State of New York on 10/15/20, filed by QC Properties, LLC. (Gillen, Patricia) |
Filing 4 AFFIDAVIT of Service for Summons and Complaint served on Letitia James, Esq. on 10/15/20, filed by QC Properties, LLC. (Gillen, Patricia) |
Filing 3 Corporate Disclosure Statement by QC Properties, LLC. (Gillen, Patricia) |
ATTENTION CORPORATION PLAINTIFFS/DEFENDANTS: All Corporate Disclosure Statements pursuant to Fed.R.Civ.7.1(b) are to be filed within seven(7) days of this notice. (MD) |
Filing 2 Summons Issued as to Andrew M. Cuomo, Letitia James, The State of New York, Howard A. Zucker, M.D.,J.D. (JD) |
Case Assigned to Hon. John L. Sinatra, Jr. Notification to Chambers of on-line civil case opening. (JD) |
Notice of Availability of Magistrate Judge: A United States Magistrate of this Court is available to conduct all proceedings in this civil action in accordance with 28 U.S.C. 636c and FRCP 73. The Notice, Consent, and Reference of a Civil Action to a Magistrate Judge form (AO-85) is available for download at #http://www.uscourts.gov/services-forms/forms. (JD) |
Filing 1 COMPLAINT against All Defendants $ 400 receipt number 0209-4007229, filed by QC Properties, LLC. (Attachments: #1 Civil Cover Sheet, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Exhibit I, #11 Exhibit J, #12 Exhibit K, #13 Exhibit L, #14 Exhibit M, #15 Exhibit N, #16 Exhibit O, #17 Exhibit P, #18 Exhibit Q, #19 Summons - Andrew M. Cuomo, #20 Summons - Letitia James, #21 Summons - Howard Zucker, #22 Summons - The State of New York)(Gillen, Patricia) |
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 Western 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.