LCA GP, LLC. v. CITY OF PLAINFIELD

Federal Civil Lawsuit New Jersey District Court, Case No. 2:15-cv-03247
Tags No tags have been applied so far. Sign in to add some.
Last Updated December 30, 2021 at 2:44 PM EST (3.5 years ago) Update UpdateSpaceE-Mail Alert AlertsSpaceJump Jump
Summary

No one has written a summary of this case yet. Sign up or sign in to contribute one.

Parties
No Logo ANODES PARTNERS, LLC., Plaintiff

Represented by Unknown Firm

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED CAROLINE WEAVER LENCI +1 925 325 7500 cwlenci@gmail.com

Represented by TOMPKINS, MCGUIRE, WACHENFELD & BARRY, LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY LAURENCE P. CHIRCH +1 908 470 1200 lchirch@sandelandslaw.com
ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED MATTHEW T. EYET +1 908 470 1204 meyet@sandelandslaw.com
No Logo LCA GP, LLC., Plaintiff

Represented by Unknown Firm

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED CAROLINE WEAVER LENCI +1 925 325 7500 cwlenci@gmail.com

Represented by TOMPKINS, MCGUIRE, WACHENFELD & BARRY, LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY LAURENCE P. CHIRCH +1 908 470 1200 lchirch@sandelandslaw.com
ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED MATTHEW T. EYET +1 908 470 1204 meyet@sandelandslaw.com
No Logo LCA LP, LLC., Plaintiff

Represented by Unknown Firm

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED CAROLINE WEAVER LENCI +1 925 325 7500 cwlenci@gmail.com

Represented by TOMPKINS, MCGUIRE, WACHENFELD & BARRY, LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY LAURENCE P. CHIRCH +1 908 470 1200 lchirch@sandelandslaw.com
ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED MATTHEW T. EYET +1 908 470 1204 meyet@sandelandslaw.com
v.
No Logo CITY OF PLAINFIELD, Defendant

Represented by DeCotiis, Fitzpatrick & Cole, LLP

Name Phone Fax E-Mail
TERMINATED: 01/10/2017, ATTORNEY TO BE NOTICED, LEAD ATTORNEY John Alexander Stone +1 201 928 1100 jstone@decotiislaw.com

Represented by MCMANIMON & SCOTLAND

Name Phone Fax E-Mail
TERMINATED: 04/28/2016, ATTORNEY TO BE NOTICED THADDEUS JOHN DEL GUERCIO +1 973 622 1800 tdelguercio@mandslaw.com

Represented by Suite 440

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED, LEAD ATTORNEY JOHN F. GILLICK +1 732 709 4182 +1 732 791 1555 jgillick@njrcmlaw.com
ATTORNEY TO BE NOTICED, TERMINATED: 02/13/2018, LEAD ATTORNEY AMANDA E. MILLER +1 732 709 4182 amiller@njrcmlaw.com
ATTORNEY TO BE NOTICED, LEAD ATTORNEY DAVID L. MINCHELLO +1 732 709 4182 +1 732 791 1555 dminchello@njrcmlaw.com
Other Parties
Bank of New York Mellon Corporation Bank of New York Mellon Corporation, Third Party Plaintiff
Officially listed as "THE BANK OF NEW YORK MELLON CORPORATION"

Represented by Levy, Ehrlich & Pertriello, PC

Name Phone Fax E-Mail
TERMINATED: 09/26/2018, ATTORNEY TO BE NOTICED, LEAD ATTORNEY, TERMINATED: 09/26/2018, ATTORNEY TO BE NOTICED, LEAD ATTORNEY, TERMINATED: 09/26/2018, ATTORNEY TO BE NOTICED, LEAD ATTORNEY John J. Petriello +1 212 643 2503 john@epgp-law.com
TERMINATED: 09/26/2018, ATTORNEY TO BE NOTICED, LEAD ATTORNEY, TERMINATED: 09/26/2018, ATTORNEY TO BE NOTICED, LEAD ATTORNEY, TERMINATED: 09/26/2018, ATTORNEY TO BE NOTICED, LEAD ATTORNEY John J. Petriello +1 212 643 2503 john@epgp-law.com
TERMINATED: 09/26/2018, ATTORNEY TO BE NOTICED, LEAD ATTORNEY, TERMINATED: 09/26/2018, ATTORNEY TO BE NOTICED, LEAD ATTORNEY, TERMINATED: 09/26/2018, ATTORNEY TO BE NOTICED, LEAD ATTORNEY John J. Petriello +1 212 643 2503 john@epgp-law.com
TERMINATED: 09/26/2018, ATTORNEY TO BE NOTICED, LEAD ATTORNEY, TERMINATED: 09/26/2018, ATTORNEY TO BE NOTICED, LEAD ATTORNEY, TERMINATED: 09/26/2018, ATTORNEY TO BE NOTICED, LEAD ATTORNEY John J. Petriello +1 212 643 2503 john@epgp-law.com

Represented by Saiber Schlesinger Satz & Goldstein, LLC

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED, TERMINATED: 12/13/2016, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY JAMES HENRY FORTE +1 973 622 3333 +1 973 622 3349 jhf@saiber.com
ATTORNEY TO BE NOTICED, TERMINATED: 12/13/2016, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY JAMES HENRY FORTE +1 973 622 3333 +1 973 622 3349 jhf@saiber.com
ATTORNEY TO BE NOTICED, TERMINATED: 12/13/2016, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY JAMES HENRY FORTE +1 973 622 3333 +1 973 622 3349 jhf@saiber.com
ATTORNEY TO BE NOTICED, TERMINATED: 12/13/2016, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY JAMES HENRY FORTE +1 973 622 3333 +1 973 622 3349 jhf@saiber.com
ATTORNEY TO BE NOTICED, TERMINATED: 08/11/2015, LEAD ATTORNEY MELISSA A. PROVOST +1 973 622 3333 +1 973 622 3349 mprovost@saiber.com
ATTORNEY TO BE NOTICED, TERMINATED: 08/11/2015, LEAD ATTORNEY MELISSA A. PROVOST +1 973 622 3333 +1 973 622 3349 mprovost@saiber.com
No Logo BDO USA, LLP, Third Party Defendant

Represented by DLA Piper (US) LLP

Name Phone Fax E-Mail
TERMINATED: 05/16/2018 AMANDA LAUFER CAMELOTTO +1 973 520 2566 amanda.camelotto@dlapiper.com
TERMINATED: 04/27/2018, ATTORNEY TO BE NOTICED, LEAD ATTORNEY B. JOHN PENDLETON, JR. +1 973 520 2561 +1 973 520 2581 John.Pendleton@dlapiper.com

Represented by McDermott, Will & Emery, LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED, LEAD ATTORNEY RILEY THOMAS ORLOFF +1 212 547 5400 rorloff@mwe.com
No Logo COHN REZNICK, LLP, Third Party Defendant

Represented by Norris, McLaughlin & Marcus, PA

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY Melissa Anne Pena +1 212 808 0700 +1 212 808 0844 mapena@nmmlaw.com
No Logo JOSEPH SIMONTACCHI, Third Party Defendant

Represented by Margolis Edelstein

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY Paul A. Carbon +1 908 797 1401 +1 908 797 1486 pcarbon@margolisedelstein.com
No Logo PLAINFIELD HOUSING FINANCE CORPORATION, Third Party Defendant

Represented by Unknown Firm

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY DAN S. SMITH +1 973 674 7200 dssmithlaw@yahoo.com
ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY DAN S. SMITH +1 973 674 7200 dssmithlaw@yahoo.com
No Logo SIMONTACCHI & COMPANY, P.A., Third Party Defendant
No Logo SIMONTACCHI, MILLER & DEANGELIS, P.A., Third Party Defendant

Represented by Margolis Edelstein

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY Paul A. Carbon +1 908 797 1401 +1 908 797 1486 pcarbon@margolisedelstein.com
No Logo WILLIAM O'NEILL, Third Party Defendant
Attributes
Citation Section 18 U.S.C. § 1964
Nature of Suit 470 - Civil (RICO) Racketeer/Corrupt Organization
Timeline
  Entries (252) Tab Overlap Calendar Events Tab Overlap Related (0) Tab Overlap Tools Right End
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 219 Filed: 12/30/2021, Entered: None Order of Dismissal
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 217 Filed: 10/27/2021, Entered: None Letter
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 216 Filed: 8/23/2021, Entered: None Order 60-Day Administrative Termination
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 215 Filed: 7/14/2021, Entered: None Order
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 214 Filed: 6/1/2021, Entered: None Order
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 213 Filed: 5/28/2021, Entered: None Letter
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 212 Filed: 4/27/2021, Entered: None Order
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 211 Filed: 4/26/2021, Entered: None Notice of Appearance
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 210 Filed: 3/8/2021, Entered: None Order
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 209 Filed: 3/5/2021, Entered: None Letter
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 208 Filed: 2/3/2021, Entered: None Order
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 206 Filed: 1/25/2021, Entered: None Order
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 205 Filed: 1/25/2021, Entered: None Letter
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 204 Filed: 1/13/2021, Entered: None Order
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 203 Filed: 1/7/2021, Entered: None Order
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 202 Filed: 8/25/2020, Entered: None Statement of Material Facts in Opposition to Motion
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 201 Filed: 8/14/2020, Entered: None Letter
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 200 Filed: 7/20/2020, Entered: None Order
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 199 Filed: 7/17/2020, Entered: None Letter
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 198 Filed: 7/17/2020, Entered: None Substitution of Attorney
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 197 Filed: 6/25/2020, Entered: None SUMMARY JUDGMENT
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 196 Filed: 5/28/2020, Entered: None Order
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 195 Filed: 5/22/2020, Entered: None Letter
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 194 Filed: 5/12/2020, Entered: None Order
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 193 Filed: 5/8/2020, Entered: None Letter
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 192 Filed: 4/20/2020, Entered: None Order
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 191 Filed: 4/9/2020, Entered: None Letter
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 190 Filed: 2/13/2020, Entered: None Scheduling Order
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 189 Filed: 2/7/2020, Entered: None Order
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 188 Filed: 2/7/2020, Entered: None Letter
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 172 Filed: 12/28/2018, Entered: None Unknown Document Type
Letter from Defendant, City of Plainfield re Withdrawing Pending Motion to Amend Our Answer. (GILLICK, JOHN) (Entered: 12/28/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 171 Filed: 12/21/2018, Entered: None Unknown Document TypeCourt Filing
LETTER ORDER administratively terminating 122 Motion for leave to file and Amended Answer and third-Party Complaint pending a decision by Defendant on how it will proceed with respect to its Motion. Signed by Magistrate Judge James B. Clark on 12/21/2018. (jr) (Entered: 12/21/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 170 Filed: 12/20/2018, Entered: None Unknown Document TypeCourt Filing
LETTER ORDER: The Court will conduct a telephone status conference with the parties on 1/8/2019 at 9:30 AM. Counsel for Plaintiff shall initiate the call. etc. Signed by Magistrate Judge James B. Clark on 12/20/2018. (dam, ) (Entered: 12/20/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 169 Filed: 12/20/2018, Entered: None Unknown Document Type
BRIEF in Opposition to Third-Party Defendant's Motion to Dismiss (Attachments: # 1 Affidavit of J. Forte In Opposition to Motion to Dismiss Third Party Complaint)(FORTE, JAMES) (Entered: 12/20/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 168 Filed: 12/13/2018, Entered: None Unknown Document Type
STATUS REPORT - Joint Status Letter in advance of 12/17/18 Conference by ANODES PARTNERS, LLC., LCA GP, LLC., LCA LP, LLC.. (CHIRCH, LAURENCE) (Entered: 12/13/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 167 Filed: 11/26/2018, Entered: None Unknown Document Type
Letter from JAMES H. FORTE. (FORTE, JAMES) (Entered: 11/26/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 166 Filed: 11/20/2018, Entered: None Unknown Document Type
First MOTION to Dismiss In Lieu of Answer ( Responses due by 11/30/2018), MOTION to Dismiss for Lack of Jurisdiction by PLAINFIELD HOUSING FINANCE CORPORATION. (SMITH, DAN) (Entered: 11/20/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 165 Filed: 11/8/2018, Entered: None Unknown Document TypeCourt Filing
LETTER ORDER: Telephone Conference set for 11/9/2018 AT 11:30am is adjourned to 12/17/201 at 09:30 AM before Magistrate Judge James B. Clark, etc. Signed by Magistrate Judge James B. Clark on 11/8/2018. (JB, ) (Entered: 11/08/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 164 Filed: 10/25/2018, Entered: None Unknown Document Type
SUMMONS ISSUED as to Third Party Defendant Plainfield Housing Finance Corporation. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (JB, ) (Entered: 10/25/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 163 Filed: 10/24/2018, Entered: None Unknown Document Type
Request for Summons to be Issued by BANK OF NEW YORK MELLON CORPORATION as to Plainfield Housing Finance Corporation. (FORTE, JAMES) (Entered: 10/24/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 162 Filed: 10/23/2018, Entered: None Unknown Document Type
BANK OF NEW YORK MELLON'S ANSWER to Amended Complaint OF LCA GP, LLC, LCA LP, LLC, THIRD PARTY COMPLAINT against Plainfield Housing Finance Corporation by BANK OF NEW YORK MELLON CORPORATION.(FORTE, JAMES) (Entered: 10/23/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 161 Filed: 10/18/2018, Entered: None Unknown Document TypeCourt Filing
LETTER ORDER Granting 160 Letter from JAMES H. FORTE, requesting leave to refile its third-party complaint, ect. Signed by Magistrate Judge James B. Clark on 10/18/2018. (JB, ) (Entered: 10/18/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 160 Filed: 10/16/2018, Entered: None Unknown Document Type
Letter from JAMES H. FORTE. (FORTE, JAMES) (Entered: 10/16/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 159 Filed: 10/5/2018, Entered: None Unknown Document Type
NOTICE of Appearance by JAMES HENRY FORTE on behalf of BANK OF NEW YORK MELLON CORPORATION (FORTE, JAMES) (Entered: 10/05/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 158 Filed: 9/26/2018, Entered: None Unknown Document TypeCourt Filing
LETTER ORDER Granting 152 MOTION to Withdraw as Attorney by BANK OF NEW YORK MELLON CORPORATION. Defendant Bank of New York Mellon shall have thirty (30) days from the date of this Order to retain new counsel. Prior to the Telephone conference schedule in this matter 11/9/2018 at 11:30am the parties shall submit a joint letter outlining the current status of this matter. Attorney JOHN J. PETRIELLO terminated. Signed by Magistrate Judge James B. Clark on 9/24/2018. (JB, ) (Entered: 09/26/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 157 Filed: 9/13/2018, Entered: 9/13/2018 Unknown Document TypeCourt Filing
LETTER ORDER: the in-person conference scheduled in this matter for 9/21/2018 at 11;00am to address the pending motion to withdraw as counsel is adjourned to 9/24/2018 11:30 AM before Magistrate Judge James B. Clark, etc. Signed by Magistrate Judge James B. Clark on 9/13/2018. (JB, )
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 156 Filed: 8/28/2018, Entered: 8/28/2018 Scheduling OrderCourt Filing
LETTER ORDER: The Telephone Status Conference is set for 11/9/2018 at 11:30 AM before Counsel for Plaintiff's shall initiate the call. Magistrate Judge James B. Clark. etc. Signed by Magistrate Judge James B. Clark on 8/27/2018. (ys )
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 155 Filed: 8/22/2018, Entered: None Unknown Document TypeCourt Filing
TEXT ORDER - The In-Person Conference scheduled for 8/22/2018 is adjourned to 9/21/2018 at 11AM. So Ordered by Magistrate Judge James B. Clark on 8/22/2018. (seb) (Entered: 08/22/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 154 Filed: 8/21/2018, Entered: 8/21/2018 Letter
Letter from Dan S Smith Request for adjournment. (SMITH, DAN)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 153 Filed: 8/7/2018, Entered: 8/7/2018 Scheduling OrderCourt Filing
LETTER ORDER: An in-person conference is scheduled for 8/22/2018 at 10:30 AM in Newark - Courtroom 2A before Magistrate Judge James B. Clark. A representative for Plainfield Housing Finance Corporation, counsel for Plainfield Housing Finance Corporation and counsel for Bank of New York Mellon shall be present, in-person, at the conference. etc. Signed by Magistrate Judge James B. Clark on 8/7/2018. (jbb) Modified on 8/7/2018 (jbb).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 152 Filed: 7/27/2018, Entered: 7/27/2018 Withdraw as Attorney
MOTION to Withdraw as Attorney by BANK OF NEW YORK MELLON CORPORATION. (Attachments: # 1 Certification John Petriello, Esq., # 2 Text of Proposed Order)(PETRIELLO, JOHN)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 151 Filed: 7/17/2018, Entered: 7/17/2018 Status report
STATUS REPORT by CITY OF PLAINFIELD. (GILLICK, JOHN)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 150 Filed: 7/16/2018, Entered: 7/16/2018 Order on Motion for sanctionsCourt Filing
ORDER, that third-party defendants' motion to dismiss Bank of New York Mellon Corporation's third party Complaint (ECF 94, 97, 118) are GRANTED and it is further Ordered that third-Party Defendant Cohn Reznick LLP's motion for Rule 11 sanctions (ECF No. 98) is DENIED. Signed by Judge Kevin McNulty on 7/13/2018. (JB, )
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 149 Filed: 7/16/2018, Entered: None Opinion
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 149 Filed: 7/13/2018, Entered: None OpinionCourt Filing
OPINION. Signed by Judge Kevin McNulty on 7/13/2018. (JB, ) (Entered: 07/16/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 148 Filed: 6/10/2018, Entered: None Order
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 148 Filed: 6/8/2018, Entered: None OrderCourt Filing
LETTER ORDER, as discussed during the telephone conference held in this matter on 6/4/2018 the court Order as follows: Counsel for the City of Plainfield shall meet and confer with counsel for Cohn Reznik, LLP in an effort to determine whether the pending motion to amend [DKT No. 122] Should move ahead or be voluntarily withdrawn and shall report back to the Court within thirty (30) days, The Court will conduct a Telephone Conference on 8/27/2018 11:30 AM before Magistrate Judge James B. Clark, etc. Signed by Magistrate Judge James B. Clark on 6/8/2018. (JB, ) (Entered: 06/10/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 147 Filed: 6/5/2018, Entered: 6/5/2018 Notice of Appearance
NOTICE of Appearance by CAROLINE WEAVER LENCI on behalf of ANODES PARTNERS, LLC., LCA GP, LLC., LCA LP, LLC. (LENCI, CAROLINE)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 146 Filed: 5/22/2018, Entered: 5/22/2018 Notice of Pro Hac Vice to Receive NEF
Notice of Request by Pro Hac Vice Timothy E. Hoeffner to receive Notices of Electronic Filings. (ORLOFF, RILEY)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 145 Filed: 5/22/2018, Entered: 5/22/2018 Notice of Pro Hac Vice to Receive NEF
Notice of Request by Pro Hac Vice Jason D. Gerstein to receive Notices of Electronic Filings. (ORLOFF, RILEY)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 144 Filed: 5/17/2018, Entered: 5/17/2018 Amended Complaint
AMENDED COMPLAINT against CITY OF PLAINFIELD, THE BANK OF NEW YORK MELLON CORPORATION, filed by LCA GP, LLC., ANODES PARTNERS, LLC., LCA LP, LLC.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H)(EYET, MATTHEW)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 143 Filed: 5/16/2018, Entered: None Unknown Document TypeCourt Filing
TEXT ORDER - The conference call set for today at 11:30AM is adjourned to 6/4/2018 at 10:30AM. So Ordered by Magistrate Judge James B. Clark on 5/16/2018. (seb) (Entered: 05/16/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 142 Filed: 5/15/2018, Entered: 5/15/2018 Letter
Letter from John F. Gillick,Esq.. (GILLICK, JOHN)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 141 Filed: 5/14/2018, Entered: 5/14/2018 OrderCourt Filing
ORDER Granting 137 Letter from Riley T. Orloff, requesting pro hac vice admission for Timothy E. Hoeffner, etc. Signed by Magistrate Judge James B. Clark on 5/14/2018. (JB, )
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 140 Filed: 5/11/2018, Entered: 5/11/2018 Order on Motion to Substitute PartyCourt Filing
CONSENT ORDER granting 139 Motion to Substitute Party; The caption of this action shall be amended to substitute LCA OP LLC., LCA LP, LLC., and Anodes Partners LLC. as the plaintiffs in this matter, in place of Liberty Community Associates; Counsel for plaintiffs shall file an Amended Complaint with the Court within seven (7) days of the date of this Order, etc. Signed by Magistrate Judge James B. Clark on 05/10/2018. (ek)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 139 Filed: 5/9/2018, Entered: 5/9/2018 Substitute Party
Consent MOTION to Substitute Party (Proposed Consent Order Amending Caption to Substitute Named Plaintiffs) by LIBERTY COMMUNITY ASSOCIATES. (Attachments: # 1 Cover Letter, # 2 Exhibit A, # 3 Exhibit B)(CHIRCH, LAURENCE)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 138 Filed: 5/9/2018, Entered: None Order
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 138 Filed: 5/8/2018, Entered: None OrderCourt Filing
ORDER Admitting 137 Pro Hac Vice Admission, as to Jason B. Gerstein. Jason B. Gerstein, Esq. shall make the payment of $150.00 to the Clerk of the Court; etc. Signed by Magistrate Judge James B. Clark on 05/08/2018. (sms) (Entered: 05/09/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 137 Filed: 5/7/2018, Entered: 5/7/2018 Letter
Letter from Riley T. Orloff. (Attachments: # 1 Certification of Riley T. Orloff, # 2 Certification of Timothy E. Hoeffner, # 3 Text of Proposed Order, # 4 Certification Jason D. Gerstein, # 5 Text of Proposed Order)(ORLOFF, RILEY)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 136 Filed: 5/3/2018, Entered: 5/3/2018 Unknown Document Type
NOTICE by BDO USA, LLP re 133 Substitution of Attorney withdrawal of Appearance as to A. Camelotto (CAMELOTTO, AMANDA)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 135 Filed: 5/1/2018, Entered: 5/1/2018 Unknown Document TypeCourt Filing
LETTER ORDER Granting 134 Letter from John F. Gillick, Esq., requesting a two weeks to file a reply brief in support of their motion. Signed by Judge Kevin McNulty on 5/1/2018. (JB, )
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 134 Filed: 4/30/2018, Entered: 4/30/2018 Unknown Document Type
Letter from John F. Gillick,Esq.. (GILLICK, JOHN)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 133 Filed: 4/27/2018, Entered: 4/27/2018 Unknown Document Type
Substitution of Attorney - Attorney B. JOHN PENDLETON, JR terminated. Attorney RILEY THOMAS ORLOFF for BDO USA, LLP added.. (ORLOFF, RILEY)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 132 Filed: 4/24/2018, Entered: 4/24/2018 Unknown Document Type
CERTIFICATION in Opposition filed by Cohn Reznick, LLP re 122 MOTION to Amend/Correct Answer and Third Party Complaint (Attachments: # 1 Exhibit A)(PENA, MELISSA)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 131 Filed: 4/23/2018, Entered: 4/23/2018 Unknown Document Type
BRIEF in Opposition filed by Cohn Reznick, LLP re 122 MOTION to Amend/Correct Answer and Third Party Complaint (Attachments: # 1 Certification of Melissa A. Pena, Esq. with Exhibits A and B)(PENA, MELISSA)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 130 Filed: 4/23/2018, Entered: 4/23/2018 Unknown Document Type
BRIEF in Opposition filed by BDO USA, LLP re 122 MOTION to Amend/Correct Answer and Third Party Complaint (Attachments: # 1 Certificate of Service)(PENDLETON, B.)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 129 Filed: 3/29/2018, Entered: 3/29/2018 Unknown Document TypeCourt Filing
ORDER granting Third Party Defendant's 128 Letter requesting an adjournment of City of Plainfield's Motion to Amend its Answer for one cycle to May 7, 2018, etc. Signed by Magistrate Judge James B. Clark on 03/27/2018. (ek)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 128 Filed: 3/26/2018, Entered: 3/26/2018 Unknown Document Type
Letter from Counsel for Third Party Defendant, CohnReznick LLP. (PENA, MELISSA)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 127 Filed: 3/23/2018, Entered: 3/23/2018 Unknown Document Type
REPLY to Response to Motion filed by Joseph Simontacchi, Simontacchi, Miller & DeAngelis, P.A. re 118 MOTION to Dismiss the Amended Third-Party Complaint (Attachments: # 1 Certification of Paul A. Carbon, # 2 Exhibit 1-5, # 3 Certificate of Service)(CARBON, PAUL)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 126 Filed: 3/23/2018, Entered: 3/23/2018 Unknown Document Type
BRIEF in Opposition filed by Joseph Simontacchi, Simontacchi, Miller & DeAngelis, P.A. re 122 MOTION to Amend/Correct Answer and Third Party Complaint (Attachments: # 1 Certification of Paul A. Carbon, # 2 Exhibit 1 - Part 1, # 3 Exhibit 1- Part 2, # 4 Exhibit 2-6, # 5 Certificate of Service)(CARBON, PAUL)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 125 Filed: 3/19/2018, Entered: 3/19/2018 Unknown Document Type
BRIEF in Opposition filed by THE BANK OF NEW YORK MELLON CORPORATION(as Trustee) re 118 MOTION to Dismiss the Amended Third-Party Complaint (PETRIELLO, JOHN)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 124 Filed: 3/13/2018, Entered: 3/13/2018 Unknown Document TypeCourt Filing
ORDER granting Third-Party Defendant's 123 Letter request adjourning Motion to Amend return date to April 16, 2018, etc. Signed by Magistrate Judge James B. Clark on 03/13/2018. (ek)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 123 Filed: 3/13/2018, Entered: 3/13/2018 Unknown Document Type
Letter from A. Camelotto requesting motion return date be carried to April 16, 2018 re 122 MOTION to Amend/Correct Answer and Third Party Complaint. (CAMELOTTO, AMANDA)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 122 Filed: 3/9/2018, Entered: 3/9/2018 Unknown Document Type
MOTION to Amend/Correct Answer and Third Party Complaint by CITY OF PLAINFIELD. (Attachments: # 1 Cover Letter, # 2 Brief, # 3 Certification of John F. Gillick,Esq., # 4 Exhibit A- Part 1, # 5 Exhibit A- Part 2, # 6 Exhibit B-C, # 7 Text of Proposed Order, # 8 Certificate of Service)(GILLICK, JOHN)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 121 Filed: 3/5/2018, Entered: 3/5/2018 Unknown Document TypeCourt Filing
ORDER granting Defendant's 120 Letter request adjourning Third Party Defendants' 94 97 Motion to dismiss deadline to April 2, 2018, etc. Signed by Judge Kevin McNulty on 03/05/2018. (ek)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 120 Filed: 3/2/2018, Entered: 3/2/2018 Unknown Document Type
Letter from John Petriello re 118 MOTION to Dismiss the Amended Third-Party Complaint. (PETRIELLO, JOHN)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 119 Filed: 3/1/2018, Entered: 3/1/2018 Unknown Document Type
Letter from John F. Gillick, Esq.. (GILLICK, JOHN)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 118 Filed: 3/1/2018, Entered: 3/1/2018 Unknown Document Type
MOTION to Dismiss the Amended Third-Party Complaint by Joseph Simontacchi, Simontacchi, Miller & DeAngelis, P.A.. (Attachments: # 1 Certificate of Service, # 2 Text of Proposed Order, # 3 Brief, # 4 Certification of Paul A. Carbon)(CARBON, PAUL)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 117 Filed: 2/27/2018, Entered: 2/27/2018 Unknown Document Type
Certification of Service on behalf of Cohn Reznick, LLP Re 115 Brief, 114 Memorandum in Support of Motion. (PENA, MELISSA)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 116 Filed: 2/26/2018, Entered: 2/26/2018 Unknown Document Type
Letter from Melissa A. Pena, Esq.. (PENA, MELISSA)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 115 Filed: 2/26/2018, Entered: 2/26/2018 Unknown Document Type
BRIEF (Letter) in Response to Opposition Filed by Bank of New York Mellon to Cohn Reznick's Motion for Sanctions (PENA, MELISSA)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 114 Filed: 2/26/2018, Entered: 2/26/2018 Unknown Document Type
MEMORANDUM in Support filed by Cohn Reznick, LLP re 97 MOTION to Dismiss The Bank of New York Mellon's Third Party Complaint (PENA, MELISSA)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 113 Filed: 2/26/2018, Entered: 2/26/2018 Unknown Document Type
REPLY BRIEF to Opposition to Motion filed by BDO USA, LLP re 94 MOTION to Dismiss the Third Party Complaint (Attachments: # 1 Certificate of Service)(PENDLETON, B.)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 112 Filed: 2/22/2018, Entered: 2/22/2018 Unknown Document Type
Mail Returned as Undeliverable. Mail sent to Brian Pendleton, Jr. (ek)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 111 Filed: 2/21/2018, Entered: 2/21/2018 Unknown Document TypeCourt Filing
LETTER ORDER: Telephone Status Conference with the parties set for 5/16/2018 at 11:30 AM before Magistrate Judge James B. Clark. Counsel for City of Plainfield shall initiate the call. Fact Discovery shall be completed by 9/30/2018, etc. Signed by Magistrate Judge James B. Clark on 2/21/2018. (jbb)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 110 Filed: 2/20/2018, Entered: 2/20/2018 Unknown Document Type
BRIEF in Opposition filed by CITY OF PLAINFIELD re 94 MOTION to Dismiss the Third Party Complaint, 97 MOTION to Dismiss The Bank of New York Mellon's Third Party Complaint (Attachments: # 1 Cover Letter, # 2 Certification of John F. Gillick, Esq. with Exhibits A-B, # 3 Certificate of Service)(GILLICK, JOHN)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 109 Filed: 2/20/2018, Entered: 2/20/2018 Unknown Document Type
BRIEF in Opposition filed by THE BANK OF NEW YORK MELLON CORPORATION(as Trustee) re 98 MOTION for Sanctions Pursuant to Fed. R. Civ. P. 11 (PETRIELLO, JOHN)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 108 Filed: 2/20/2018, Entered: 2/20/2018 Unknown Document Type
BRIEF in Opposition filed by THE BANK OF NEW YORK MELLON CORPORATION(as Trustee) re 97 MOTION to Dismiss The Bank of New York Mellon's Third Party Complaint (PETRIELLO, JOHN)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 107 Filed: 2/20/2018, Entered: 2/20/2018 Unknown Document Type
BRIEF in Opposition filed by THE BANK OF NEW YORK MELLON CORPORATION(as Trustee) re 94 MOTION to Dismiss the Third Party Complaint (PETRIELLO, JOHN)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 106 Filed: 2/13/2018, Entered: 2/13/2018 Unknown Document Type
Substitution of Attorney - Attorney AMANDA E. MILLER terminated. Attorney JOHN F. GILLICK for CITY OF PLAINFIELD added.. (GILLICK, JOHN)
Request RequestSpace LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 105 Filed: 2/7/2018, Entered: 2/7/2018 Unknown Document TypeCourt Filing
CONSENT ORDER Extending Joseph Simontacchi and Simontacchi, Miller & DeAngelis,PA's time to file answering pleading to the amended third-party complaint for the period of thirty (30) days from February 2,2018, etc. Signed by Judge Kevin McNulty on 02/07/2018. (ek)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 104 Filed: 2/6/2018, Entered: 2/6/2018 Unknown Document Type
Application and Proposed Order for Clerk's Order to extend time to answer as to Joseph Simontacchi and Simontacchi, Miller & DeAngelis, PA.. (CARBON, PAUL)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 103 Filed: 2/5/2018, Entered: None Scheduling Order
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 103 Filed: 2/2/2018, Entered: None Unknown Document TypeCourt Filing
LETTER ORDER: Telephone Status Conference set for 2/21/2018 11:00 AM before Magistrate Judge James B. Clark. Signed by Magistrate Judge James B. Clark on 2/2/2018. (jml, ) (Entered: 02/05/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 102 Filed: 2/1/2018, Entered: 2/1/2018 Unknown Document Type
NOTICE of Appearance by PAUL A. CARBON on behalf of Joseph Simontacchi, Simontacchi, Miller & DeAngelis, P.A. (CARBON, PAUL)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 101 Filed: 2/1/2018, Entered: 2/1/2018 Unknown Document Type
Letter from Laurence P. Chirch re: issues for discussion at 2/2 status conference. (CHIRCH, LAURENCE)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 100 Filed: 2/1/2018, Entered: 2/1/2018 Unknown Document Type
Certification of of Service as to Motion for Sanctions on behalf of Cohn Reznick, LLP Re 98 Motion for Sanctions,. (PENA, MELISSA)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 99 Filed: 2/1/2018, Entered: 2/1/2018 Unknown Document Type
Certification of of Service of Motion to Dismiss on behalf of Cohn Reznick, LLP Re 97 Motion to Dismiss. (PENA, MELISSA)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 98 Filed: 1/31/2018, Entered: 1/31/2018 Unknown Document Type
MOTION for Sanctions Pursuant to Fed. R. Civ. P. 11 by Cohn Reznick, LLP. (Attachments: # 1 Declaration of Melissa A. Pena, # 2 Exhibit A Part 1, # 3 Exhibit A Part 2, # 4 Exhibit A Part 3, # 5 Exhibit B - D, # 6 Brief, # 7 Text of Proposed Order)(PENA, MELISSA)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 97 Filed: 1/31/2018, Entered: 1/31/2018 Unknown Document Type
MOTION to Dismiss The Bank of New York Mellon's Third Party Complaint by Cohn Reznick, LLP. (Attachments: # 1 Brief, # 2 Text of Proposed Order)(PENA, MELISSA)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 96 Filed: 1/26/2018, Entered: 1/26/2018 Unknown Document TypeCourt Filing
ORDER granting Defendant's 95 Letter requesting an adjournment of pending motion for one-cycle, etc. Signed by Judge Kevin McNulty on 02/26/2018. (ek)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 95 Filed: 1/25/2018, Entered: 1/25/2018 Unknown Document Type
Letter from Amanda E. Miller, Esq.. (MILLER, AMANDA)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 94 Filed: 1/18/2018, Entered: 1/18/2018 Unknown Document Type
MOTION to Dismiss the Third Party Complaint by BDO USA, LLP. (Attachments: # 1 Brief in Support, # 2 Text of Proposed Order, # 3 Certificate of Service)(PENDLETON, B.)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 93 Filed: 12/26/2017, Entered: 12/26/2017 Unknown Document Type
SUMMONS Returned Executed by THE BANK OF NEW YORK MELLON CORPORATION(as Trustee). Joseph Simontacchi served on 12/21/2017, answer due 1/11/2018. (PETRIELLO, JOHN)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 92 Filed: 12/23/2017, Entered: 12/23/2017 Unknown Document Type
SUMMONS Returned Executed by THE BANK OF NEW YORK MELLON CORPORATION(as Trustee). Simontacchi, Miller & DeAngelis, P.A. served on 12/15/2017, answer due 1/5/2018. (PETRIELLO, JOHN)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 91 Filed: 12/23/2017, Entered: 12/23/2017 Unknown Document Type
SUMMONS Returned Executed by THE BANK OF NEW YORK MELLON CORPORATION(as Trustee). sIMONTACCHI & COMPANY, P.A. served on 12/15/2017, answer due 1/5/2018. (PETRIELLO, JOHN)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 90 Filed: 12/20/2017, Entered: None Scheduling Order
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 90 Filed: 12/19/2017, Entered: None Unknown Document TypeCourt Filing
LETTER ORDER: Telephone status conference set for 2/02/2018 at 09:30 AM before Magistrate Judge James B. Clark. Counsel for Defendant Bank of New York Mellon shall initiate the call. Signed by Magistrate Judge James B. Clark on 12/19/2017. (sms) (Entered: 12/20/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 89 Filed: 12/19/2017, Entered: 12/19/2017 Unknown Document Type
NOTICE of Appearance by AMANDA LAUFER CAMELOTTO on behalf of BDO USA, LLP (CAMELOTTO, AMANDA)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 88 Filed: 12/19/2017, Entered: 12/19/2017 Unknown Document Type
Application and Proposed Order for Clerk's Order to extend time to answer as to Third-Party Defendant BDO USA, LLP. Attorney Brian John Pendleton, Jr for BDO USA, LLP added. (PENDLETON, B.)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 87 Filed: 12/19/2017, Entered: 12/19/2017 Unknown Document Type
NOTICE of Appearance by B. JOHN PENDLETON, JR on behalf of BDO USA, LLP (PENDLETON, B.)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 86 Filed: 12/18/2017, Entered: 12/18/2017 Unknown Document Type
Letter from John Petriello. (PETRIELLO, JOHN)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 85 Filed: 12/18/2017, Entered: 12/18/2017 Unknown Document Type
Letter from Laurence P. Chirch to Court re: Plaintiff's application to amend caption to substitute parties, and status report in advance of 12/19 conference. (CHIRCH, LAURENCE)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 84 Filed: 12/12/2017, Entered: 12/12/2017 Unknown Document Type
SUMMONS ISSUED as to BDO USA, LLP, Joseph Simontacchi, Simontacchi, Miller & DeAngelis, P.A., sIMONTACCHI & COMPANY, P.A. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *ELISAVETA KALLUCI* (ek)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 83 Filed: 12/11/2017, Entered: 12/11/2017 Unknown Document Type
Request for Summons to be Issued by THE BANK OF NEW YORK MELLON CORPORATION(as Trustee) as to Simontacchi, Miller & DeAngelis, P.A.. (PETRIELLO, JOHN)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 82 Filed: 12/11/2017, Entered: 12/11/2017 Unknown Document Type
Request for Summons to be Issued by THE BANK OF NEW YORK MELLON CORPORATION(as Trustee) as to sIMONTACCHI & COMPANY, P.A.. (PETRIELLO, JOHN)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 81 Filed: 12/11/2017, Entered: 12/11/2017 Unknown Document Type
Request for Summons to be Issued by THE BANK OF NEW YORK MELLON CORPORATION(as Trustee) as to Joseph Simontacchi. (PETRIELLO, JOHN)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 80 Filed: 12/11/2017, Entered: 12/11/2017 Unknown Document Type
Request for Summons to be Issued by THE BANK OF NEW YORK MELLON CORPORATION(as Trustee) as to BDO USA, LLP. (PETRIELLO, JOHN)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 79 Filed: 10/24/2017, Entered: 10/24/2017 Unknown Document TypeCourt Filing
LETTER ORDER: A Telephone Status Conference set for 12/19/2017 09:30 AM before Magistrate Judge James B. Clark, etc. Signed by Magistrate Judge James B. Clark on 10/24/2017. (ek)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 78 Filed: 10/23/2017, Entered: 10/23/2017 Unknown Document Type
AMENDED ANSWER to Complaint 11 Answer to Complaint, Third Party Complaint, Amended THIRD PARTY COMPLAINT against Simontacchi, Miller & DeAngelis, P.A., Joseph Simontacchi, sIMONTACCHI & COMPANY, P.A., William O'Neill, Cohn Reznick, LLP, BDO USA, LLP by THE BANK OF NEW YORK MELLON CORPORATION. (PETRIELLO, JOHN)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 77 Filed: 10/10/2017, Entered: 10/10/2017 Unknown Document TypeCourt Filing
OPINION AND ORDER granting Defendant BNYM's 68 Motion for leave to file an Amended Answer and Third Party Complaint; Plaintiff shall file its Amended Answer and Third Party Complaint within seven (7) days from the date of this Order. Signed by Magistrate Judge James B. Clark on 10/10/2017. (ek)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 76 Filed: 9/13/2017, Entered: None Unknown Document TypeCourt Filing
LETTER ORDER adjourning the telephone conference scheduled for 9/28/17 to 10/24/17 at 9:30 a.m. Signed by Magistrate Judge James B. Clark on 9/13/17. (sr, ) (Entered: 09/13/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 75 Filed: 7/25/2017, Entered: 7/25/2017 Unknown Document TypeCourt Filing
LETTER ORDER: A Telephone Status Conference set for 9/28/2017 11:30 AM before Magistrate Judge James B. Clark, etc. Signed by Magistrate Judge James B. Clark on 07/25/2017. (ek)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 74 Filed: 4/27/2017, Entered: None Order
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 74 Filed: 4/26/2017, Entered: None Unknown Document TypeCourt Filing
LETTER ORDER: Fact Discovery due by 9/30/2017. Telephone Status Conference set for 7/25/2017 10:30 AM before Magistrate Judge James B. Clark, etc. Signed by Magistrate Judge James B. Clark on 04/26/2017. (ek) (Entered: 04/27/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 73 Filed: 4/20/2017, Entered: 4/20/2017 Unknown Document Type
STATUS REPORT (Joint Status Report on behalf of all parties in advance of 4/25/17 conference) by LIBERTY COMMUNITY ASSOCIATES. (CHIRCH, LAURENCE)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 72 Filed: 4/10/2017, Entered: 4/10/2017 Unknown Document Type
REPLY BRIEF to Opposition to Motion filed by THE BANK OF NEW YORK MELLON CORPORATION re 68 MOTION to Amend/Correct Answer and Third Party Complaint (PETRIELLO, JOHN)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 71 Filed: 4/3/2017, Entered: 4/3/2017 Unknown Document Type
BRIEF in Opposition filed by LIBERTY COMMUNITY ASSOCIATES re 68 MOTION to Amend/Correct Answer and Third Party Complaint (Partial Opposition to Mtn. to Amend Answer) (Attachments: # 1 Certificate of Service)(CHIRCH, LAURENCE)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 70 Filed: 3/22/2017, Entered: 3/22/2017 Unknown Document TypeCourt Filing
STIPULATION AND ORDER OF DISMISSAL without prejudice of all causes of action between Third Party Plaintiff The Bank of New York Mellon and Third Party Defendant Plainfield Housing Finance Corporation. Plainfield Housing Finance Corporation terminated. Signed by Judge Kevin McNulty on 03/22/2017. (ek)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 69 Filed: 3/21/2017, Entered: 3/21/2017 Unknown Document Type
STIPULATION of Dismissal of Third Party Complaint only against Plainfield Housing Finance Corporation by THE BANK OF NEW YORK MELLON CORPORATION. (PETRIELLO, JOHN)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 68 Filed: 3/13/2017, Entered: 3/13/2017 Unknown Document Type
MOTION to Amend/Correct Answer and Third Party Complaint by THE BANK OF NEW YORK MELLON CORPORATION. (Attachments: # 1 Brief, # 2 Certification John Petriello, # 3 Exhibit A, # 4 Exhibit B, # 5 Exhibit C, # 6 Exhibit D, # 7 Text of Proposed Order)(PETRIELLO, JOHN)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 67 Filed: 3/2/2017, Entered: 3/2/2017 Unknown Document Type
NOTICE of Appearance by CARA ANN MURPHY on behalf of LIBERTY COMMUNITY ASSOCIATES (MURPHY, CARA)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 66 Filed: 2/24/2017, Entered: 2/24/2017 Unknown Document TypeCourt Filing
LETTER ORDER Defendant Plainfield Housing Finance Corporation shall make the $30,000.00 settlement payment in this matter to The Bank of New York Mellon as Trustees former representative by no later than March 17, 2017. If payment is not made by the above date, the representative can and should file a motion for enforcement of the settlement, including a motion for costs as possible sanctions. Signed by Magistrate Judge James B. Clark on 02/24/2017. (ek)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 65 Filed: 2/17/2017, Entered: 2/17/2017 Unknown Document TypeCourt Filing
LETTER ORDER re Telephone Conference set for 2/24/2017 11:00 AM before Magistrate Judge James B. Clark. Counsel for BNYM shall initiate the call. Signed by Magistrate Judge James B. Clark on 02/17/2017. (ek)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 64 Filed: 2/13/2017, Entered: 2/13/2017 Unknown Document Type
Letter from JAMES H. FORTE, ESQ.. (FORTE, JAMES)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 63 Filed: 1/12/2017, Entered: 1/12/2017 Unknown Document TypeCourt Filing
SCHEDULING LETTER ORDER: Telephone Status Conference set for 4/25/2017 at 10:00 AM before Magistrate Judge James B. Clark. Discovery due by 5/1/2017, etc. Signed by Magistrate Judge James B. Clark on 1/12/2017. (seb)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 62 Filed: 1/10/2017, Entered: 1/10/2017 Unknown Document Type
NOTICE of Appearance by AMANDA E. MILLER on behalf of CITY OF PLAINFIELD (Attachments: # 1 Certificate of Service)(MILLER, AMANDA)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 61 Filed: 1/10/2017, Entered: 1/10/2017 Unknown Document Type
Substitution of Attorney - Attorney JOHN A. STONE terminated. Attorney DAVID L. MINCHELLO for CITY OF PLAINFIELD added.. (Attachments: # 1 Certificate of Service)(MINCHELLO, DAVID)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 60 Filed: 1/9/2017, Entered: None Unknown Document TypeCourt Filing
TEXT ORDER - The telephone conference set for 1/11/2017 at 2:30 PM is adjourned to 1/12/2017 at 10:00 AM.. So Ordered by Magistrate Judge James B. Clark on 1/9/2017. (mw, ) (Entered: 01/09/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 59 Filed: 12/29/2016, Entered: 12/29/2016 Unknown Document Type
Letter from Laurence P. Chirch, Esq. in Response to Defendant BNY's Request to File Early Dispositive Motion re 55 Letter. (CHIRCH, LAURENCE)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 58 Filed: 12/19/2016, Entered: 12/19/2016 Unknown Document TypeCourt Filing
Transcript of Proceedings of In Person Status Conference held on December 9, 2016, before Judge JAMES B. CLARK, III. Court Reporter/Transcriber KING TRANSCRIPTION SERVICES/Jenny M. Power (973-237-6080). NOTICE REGARDING REDACTION OF TRANSCRIPTS: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript. Redaction Request due 1/9/2017. Redacted Transcript Deadline set for 1/19/2017. Release of Transcript Restriction set for 3/20/2017. (ek)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 57 Filed: 12/16/2016, Entered: 12/16/2016 Unknown Document TypeCourt Filing
ORDER, ( Telephone/Status Conference reset for 1/11/2017 02:30 PM before Magistrate Judge James B. Clark.) Among the items to be discussed is deft., The Bank of NY Mellon Corp's request for leave to file an early summary jgm. motion [D.E. 55]. Signed by Magistrate Judge James B. Clark on 12/16/16. (DD, )
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 56 Filed: 12/14/2016, Entered: 12/14/2016 Unknown Document Type
Letter from John A. Stone, Esq. Requesting Adjournment of the Court's January 6, 2016 Conference Call. (STONE, JOHN)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 55 Filed: 12/13/2016, Entered: 12/13/2016 Unknown Document Type
Letter from John Petriello, Esq.. (PETRIELLO, JOHN)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 54 Filed: 12/13/2016, Entered: 12/13/2016 Unknown Document Type
Substitution of Attorney - Attorney JAMES HENRY FORTE terminated. Attorney JOHN J. PETRIELLO for THE BANK OF NEW YORK MELLON CORPORATION added.. (PETRIELLO, JOHN)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 53 Filed: 12/9/2016, Entered: None Unknown Document TypeCourt Filing
TEXT ORDER - The Court will conduct a telephone status conference with the parties on 1/6/2017 at 12:00 PM. Counsel for Plainfield Housing Finance Corporation shall initiate the call. So Ordered by Magistrate Judge James B. Clark on 12/9/2016. (mw, ) (Entered: 12/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 52 Filed: 12/6/2016, Entered: None Unknown Document TypeCourt Filing
TEXT ORDER - The in-person conference scheduled for 12/9/2016 at 3:00 PM is adjourned to 12/9/2016 at 2:00 PM. The parties shall otherwise follow Dkt. No. 51. So Ordered by Magistrate Judge James B. Clark on 12/6/2016. (mw, ) (Entered: 12/06/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 51 Filed: 11/1/2016, Entered: 11/1/2016 Unknown Document TypeCourt Filing
LETTER ORDER directing Counsel for the Plainfield Housing Finance Corporation ("PHFC") and the Bank of New York Mellon Corporation ("BNYM") to meet and confer to further discuss fees and costs associated with the parties' anticipated indemnification agreement. The Court will conduct an in-person conference on December 9, 2016 at 3:00 PM. Counsel for the PHFC and BNYM shall be present and in-person for the conference, and clients with full settlement authority shall be available by telephone. Signed by Magistrate Judge James B. Clark on 11/1/2016. (seb)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 50 Filed: 10/13/2016, Entered: None Unknown Document Type
Letter from Dan Smith re 49 Letter. (WHITE, AVRAM) (Entered: 10/13/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 49 Filed: 10/12/2016, Entered: None Unknown Document Type
Letter from Dan Smith in response to Letter from Bank of New York Mellon's Counsel re 48 Order, 46 Letter. (WHITE, AVRAM) (Entered: 10/12/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 48 Filed: 9/19/2016, Entered: None Unknown Document TypeCourt Filing
LETTER ORDER directing PHFC to provide a response to BNYM's 46 Letter and set forth its reasons for failing to comply with the Court's August 8, 2016 Order by no later than October 12, 2016. The Court will address this issue with the parties during the telephone conference scheduled in this matter for November 1, 2016 at 10:30 AM. Signed by Magistrate Judge James B. Clark on 9/19/2016. (seb) (Entered: 09/19/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 47 Filed: 9/16/2016, Entered: None Unknown Document Type
Letter from John A. Stone, Esq.. (STONE, JOHN) (Entered: 09/16/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 46 Filed: 9/15/2016, Entered: None Unknown Document Type
Letter from JAMES H. FORTE, ESQ.. (FORTE, JAMES) (Entered: 09/15/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 45 Filed: 8/8/2016, Entered: None Unknown Document TypeCourt Filing
LETTER ORDER informing Counsel that the indemnification agreement between Plainfield Housing Finance Corporation and the Bank of New York Mellon Corporation shall be finalized and new counsel shall enter an appearance by no later than 8/31/2016. Telephone Status Conference set for 11/1/2016 at 10:30 AM before Magistrate Judge James B. Clark. Fact Discovery due by 10/31/2016, etc. Signed by Magistrate Judge James B. Clark on 8/8/2016. (seb) (Entered: 08/08/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 44 Filed: 8/4/2016, Entered: None Unknown Document Type
STATUS REPORT - Joint Status Letter from Plaintiff, City of Plainfield and BNY Mellon as Trustee in advance of 8/8/16 Conference by LIBERTY COMMUNITY ASSOCIATES. (CHIRCH, LAURENCE) (Entered: 08/04/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 43 Filed: 7/7/2016, Entered: None Unknown Document TypeCourt Filing
LETTER ORDER: The telephone conference scheduled in this matter for July 22, 2016 at 11:00 AM is adjourned to August 8, 2016 at 10:00 AM. Counsel for Plaintiff shall initiate the call. Signed by Magistrate Judge James B. Clark on 7/7/2016. (seb) (Entered: 07/07/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 42 Filed: 6/14/2016, Entered: None Unknown Document TypeCourt Filing
TEXT ORDER - Scheduling an initial conference for 7/22/2016 at 11:00am. Plaintiffs counsel shall initiate the call. So Ordered by Magistrate Judge James B. Clark on 6/14/2016. (mw, ) (Entered: 06/14/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 41 Filed: 5/24/2016, Entered: None Unknown Document TypeCourt Filing
LETTER ORDER: Telephone Status Conference set for 6/9/2016 at 09:30 AM before Magistrate Judge James B. Clark. Counsel for City of Plainfield shall initiate the call. Prior to the call, the parties are to have exchanged settlement positions. Signed by Magistrate Judge James B. Clark on 5/24/2016. (seb) (Entered: 05/24/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 40 Filed: 5/3/2016, Entered: None Unknown Document TypeCourt Filing
LETTER ORDER: Telephone Status Conference set for 5/24/2016 at 11:00 AM before Magistrate Judge James B. Clark. Discovery due by 7/31/2016, etc. Signed by Magistrate Judge James B. Clark on 5/3/2016. (seb) (Entered: 05/03/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 39 Filed: 4/29/2016, Entered: None Unknown Document Type
Letter from Laurence P. Chirch, Esq. to Hon. James B. Clark, III, U.S.M.J. (Joint Status Letter in advance of 5/3/16 Conference). (CHIRCH, LAURENCE) (Entered: 04/29/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 38 Filed: 4/28/2016, Entered: None Unknown Document Type
Substitution of Attorney - Attorney THADDEUS JOHN DEL GUERCIO terminated. Attorney JOHN A. STONE for CITY OF PLAINFIELD added.. (STONE, JOHN) (Entered: 04/28/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 37 Filed: 3/16/2016, Entered: None Unknown Document TypeCourt Filing
LETTER ORDER - Counsel shall engage in a meaningful meet and confer and in good faith attempt to resolve any outstanding discovery disputes. If the parties cannot resolve all disputes, by no later than April 28, 2016, the parties shall submit a joint letter of seven (7) pages or less setting forth any specific outstanding areas of dispute. The Court will address any outstanding issues during the telephone status conference scheduled in this matter for May 3, 2016 at 10:00 AM. Signed by Magistrate Judge James B. Clark on 3/16/2016. (seb) (Entered: 03/16/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 36 Filed: 3/10/2016, Entered: None Unknown Document Type
Letter from JAMES H. FORTE RE: APPLYING FOR ORDER COMPELLING DISCOVERY FROM PHFC. (FORTE, JAMES) (Entered: 03/10/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 35 Filed: 3/9/2016, Entered: None Unknown Document TypeCourt Filing
Discovery Confidentiality Order. Signed by Magistrate Judge James B. Clark on 3/9/2016. (seb) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 34 Filed: 3/8/2016, Entered: 3/8/2016 Unknown Document Type
AFFIDAVIT/Certification in support of discovery confidentiality order of Laurence P. Chirch, Esq. by LIBERTY COMMUNITY ASSOCIATES. (Attachments: # 1 Text of Proposed Order Proposed Discovery Confidentiality Order)(CHIRCH, LAURENCE)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 33 Filed: 2/5/2016, Entered: None Unknown Document TypeCourt Filing
LETTER-ORDER, (Fact Discovery due by 5/31/2016., Telephone/Status Conference set for 5/3/2016 10:00 AM before Magistrate Judge James B. Clark.); etc. Signed by Magistrate Judge James B. Clark on 2/5/16. (DD, ) (Entered: 02/05/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 32 Filed: 2/1/2016, Entered: None Unknown Document Type
Letter from JAMES H. FORTE, ESQ.. (FORTE, JAMES) (Entered: 02/01/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 31 Filed: 1/5/2016, Entered: None Unknown Document TypeCourt Filing
LETTER-ORDER that the parties joint status letter is due by no later than 1/25/16., ( Telephone/Status Conference set for 2/5/2016 11:30 AM before Magistrate Judge James B. Clark.). Signed by Magistrate Judge James B. Clark on 1/5/16. (DD, ) (Entered: 01/06/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 30 Filed: 12/21/2015, Entered: None Unknown Document TypeCourt Filing
LETTER ORDER - The Court will conduct a telephone status conference with the parties on 1/20/2016 at 3:00 PM, etc.. Signed by Magistrate Judge James B. Clark on 12/21/2015. (anr) (Entered: 12/21/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 29 Filed: 12/16/2015, Entered: None Unknown Document Type
Letter from Plaintiff's Counsel. re 27 Order,,. (CHIRCH, LAURENCE) (Entered: 12/16/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 28 Filed: 12/9/2015, Entered: None Unknown Document Type
Letter. (SMITH, DAN) (Entered: 12/09/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 27 Filed: 12/9/2015, Entered: None Unknown Document TypeCourt Filing
LETTER ORDER - Any response to The Bank of New York Mellons letter shall be submitted to the Court no later than 12/16/2015. In addition, as directed in the Pretrial Scheduling Order 20, the parties are to submit a joint status letter by 12/15/2015, itemizing any additional issues counsel would like to discuss during the upcoming conference. The Court will address any unresolved discovery disputes or other issues which have arisen during the telephone status call scheduled in this matter for 12/15/2015 at 10:00 AM. Signed by Magistrate Judge James B. Clark on 12/9/2015. (anr) (Entered: 12/09/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 26 Filed: 12/7/2015, Entered: None Unknown Document TypeCourt Filing
LETTER ORDER - Defendant City of Plainfield shall submit a response to Plaintiff's letter to the Court no later than 12/16/2015; In addition, as directed in the Pretrial Scheduling Order 26, the parties are to submit a joint status letter by 12/15/2015, itemizing any additional issues counsel would like to discuss during the upcoming conference; The Court will address any unresolved discovery disputes or other issues which have arisen during the telephone status call scheduled in this matter for 12/21/2015 at 10:00 AM. Signed by Magistrate Judge James B. Clark on 12/7/2015. (anr) (Entered: 12/07/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 25 Filed: 12/7/2015, Entered: None Unknown Document Type
Letter from Demetrice R. Miles. (DEL GUERCIO, THADDEUS) (Entered: 12/07/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 24 Filed: 12/7/2015, Entered: None Unknown Document Type
Letter from Defendant/Third-Party Plaintiff The Bank of New York Mellon as Trustee re: Discovery Issues. (FORTE, JAMES) (Entered: 12/07/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 23 Filed: 12/4/2015, Entered: None Unknown Document Type
Letter from counsel for Plaintiff to the Court regarding discovery issues. (CHIRCH, LAURENCE) (Entered: 12/04/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 22 Filed: 11/16/2015, Entered: None Unknown Document TypeCourt Filing
ORDER granting request to amend the Scheduling Order - Defendant City of Plainfield shall have until 11/20/2015 to provide all parties with their responses to Plaintiff's written discovery demands, etc.. Signed by Magistrate Judge James B. Clark on 11/16/2015. (anr) (Entered: 11/17/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 21 Filed: 11/13/2015, Entered: None Unknown Document TypeCourt Filing
Letter from Plaintiff to Magistrate Judge Clark requesting extension of dates in the Court's Scheduling Order.. (CHIRCH, LAURENCE) (Entered: 11/13/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 20 Filed: 9/14/2015, Entered: None Unknown Document TypeCourt Filing
PRETRIAL SCHEDULING ORDER IN AN ARBITRATION MATTER: Telephone Status Conference set for 12/21/2015 10:00 AM before Magistrate Judge James B. Clark, any motion to add new parties, whether by amended or third-party complaint, must be filed not later than 11/13/2015, Fact Discovery to remain open through 4/1/2016, any motion to amend the pleadings must be filed not later than 11/13/2015; etc. Signed by Magistrate Judge James B. Clark on 9/14/15. (sr, ) (Entered: 09/15/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 19 Filed: 8/21/2015, Entered: 8/21/2015 Unknown Document Type
ANSWER to Third Party Complaint by Plainfield Housing Finance Corporation.(SMITH, DAN)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 18 Filed: 8/21/2015, Entered: None Unknown Document Type
ANSWER to Complaint with JURY DEMAND by Plainfield Housing Finance Corporation.(SMITH, DAN) (Entered: 08/21/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17 Filed: 8/11/2015, Entered: 8/11/2015 Unknown Document Type
Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney MELISSA A. PROVOST terminated. (PROVOST, MELISSA)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 16 Filed: 7/20/2015, Entered: 7/20/2015 Unknown Document Type
SUMMONS Returned Executed by THE BANK OF NEW YORK MELLON CORPORATION. Plainfield Housing Finance Corporation served on 7/14/2015, answer due 8/4/2015. (PROVOST, MELISSA)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 15 Filed: 7/13/2015, Entered: None Unknown Document TypeCourt Filing
TEXT ORDER - At the parties request, the initial conference set for 7/14/2015 has been adjourned to 9/14/2015 at 10:30am. So Ordered by Magistrate Judge James B. Clark on 7/13/2015. (mw, ) (Entered: 07/13/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 14 Filed: 7/9/2015, Entered: None Order
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 14 Filed: 7/8/2015, Entered: None Unknown Document TypeCourt Filing
CONSENT ORDER EXTENDING TIME FOR DEFENDANT TO ANSWER, MOVE OR OTHERWISE RESPOND TO PLAINTIFF'S COMPLAINT, The time within which Defendant BNY may answer, move or otherwise respond to Plaintiff's Complaint be and the same is hereby extended through and including 7/3/2015. Signed by Magistrate Judge James B. Clark on 6/30/2015. (anr) (Entered: 07/09/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 13 Filed: 7/8/2015, Entered: 7/8/2015 Unknown Document Type
SUMMONS ISSUED as to Plainfield Housing Finance Corporation Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *ANGELICA RICHARDSON* (anr)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 12 Filed: 7/8/2015, Entered: 7/8/2015 Unknown Document Type
Request for Summons to be Issued by THE BANK OF NEW YORK MELLON CORPORATION as to Plainfield Housing Finance Corporation. (PROVOST, MELISSA)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 11 Filed: 7/1/2015, Entered: 7/1/2015 Unknown Document Type
ANSWER to Complaint, THIRD PARTY COMPLAINT against Plainfield Housing Finance Corporation by THE BANK OF NEW YORK MELLON CORPORATION.(FORTE, JAMES)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 10 Filed: 6/19/2015, Entered: 6/19/2015 Unknown Document Type
Letter from Melissa A. Provost. (Attachments: # 1 Text of Proposed Order to extend the time in which defendant may answer, move or otherwise respond)(PROVOST, MELISSA)
Request RequestSpace LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 9 Filed: 6/10/2015, Entered: 6/10/2015 Unknown Document TypeCourt Filing
LETTER ORDER - Setting an Initial Conference for 7/14/2015 at 2:30 PM in Newark - Courtroom 1 before Magistrate Judge James B. Clark. Signed by Magistrate Judge James B. Clark on 6/10/2015. (mw, )
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 8 Filed: 6/4/2015, Entered: 6/4/2015 Unknown Document Type
ANSWER to Complaint by CITY OF PLAINFIELD.(DEL GUERCIO, THADDEUS)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 7 Filed: 6/4/2015, Entered: 6/4/2015 Unknown Document Type
Application and Proposed Order for Clerk's Order to extend time to answer as to The Bank of New York Mellon Corporation.. (PROVOST, MELISSA)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 6 Filed: 6/4/2015, Entered: 6/4/2015 Unknown Document Type
NOTICE of Appearance by MELISSA A. PROVOST on behalf of THE BANK OF NEW YORK MELLON CORPORATION (PROVOST, MELISSA)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 5 Filed: 6/4/2015, Entered: 6/4/2015 Unknown Document Type
NOTICE of Appearance by JAMES HENRY FORTE on behalf of THE BANK OF NEW YORK MELLON CORPORATION (FORTE, JAMES)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 4 Filed: 5/13/2015, Entered: 5/13/2015 Unknown Document Type
NOTICE of Appearance by LAURENCE P. CHIRCH on behalf of LIBERTY COMMUNITY ASSOCIATES (CHIRCH, LAURENCE)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 3 Filed: 5/12/2015, Entered: 5/12/2015 Unknown Document Type
SUMMONS ISSUED as to CITY OF PLAINFIELD, THE BANK OF NEW YORK MELLON CORPORATION Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *ANGELICA RICHARDSON* (anr)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2 Filed: 5/12/2015, Entered: None Corporate Disclosure Statement
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2 Filed: 5/8/2015, Entered: None Unknown Document Type
Corporate Disclosure Statement by LIBERTY COMMUNITY ASSOCIATES identifying NONE as Corporate Parent. (anr) (Entered: 05/12/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1 Filed: 5/12/2015, Entered: None Complaint
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1 Filed: 5/8/2015, Entered: None Unknown Document Type
COMPLAINT against CITY OF PLAINFIELD, THE BANK OF NEW YORK MELLON CORPORATION ( Filing and Admin fee $ 400 receipt number 0312-6384210), filed by LIBERTY COMMUNITY ASSOCIATES. (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)(anr) (Entered: 05/12/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 12/17/2018, Entered: None Unknown Document Type
Minute Entry for proceedings held before Magistrate Judge James B. Clark: Telephone Conference held on 12/17/2018. (seb)
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 11/27/2018, Entered: None Unknown Document Type
Set/Reset Deadlines as to 166 First MOTION to Dismiss In Lieu of Answer MOTION to Dismiss for Lack of Jurisdiction . Motion set for 1/7/2019 before Judge Kevin McNulty. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (nic, )
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 11/25/2018, Entered: None Unknown Document Type
CLERK'S QUALITY CONTROL MESSAGE - A brief or statement of brief that a brief is not necessary and a proposed Order was not submitted with with the Motion to dismiss submitted by D. Smith on 11/20/2018. PLEASE SUBMIT THE MISSING DOCUMENT(S) ONLY. (JB, )
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 11/25/2018, Entered: None Unknown Document Type
Set Deadlines as to 166 First MOTION to Dismiss In Lieu of Answer MOTION to Dismiss for Lack of Jurisdiction . Motion set for 12/17/2018 before Judge Kevin McNulty. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (JB, )
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 9/24/2018, Entered: None Unknown Document Type
Minute Entry for proceedings held before Magistrate Judge James B. Clark: In-Person Conference held on 9/24/2018. (seb)
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 8/27/2018, Entered: None Unknown Document Type
Minute Entry for proceedings held before Magistrate Judge James B. Clark: Telephone Conference held on 8/27/2018. (seb)
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 7/30/2018, Entered: None Unknown Document Type
Set Deadlines as to 152 MOTION to Withdraw as Attorney . Motion set for 8/20/2018 before Judge Kevin McNulty. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (JB, )
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 6/4/2018, Entered: None Unknown Document Type
Minute Entry for proceedings held before Magistrate Judge James B. Clark: Telephone Conference held on 6/4/2018. (seb)
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 5/23/2018, Entered: None Unknown Document Type
Pro Hac Vice counsel, JASON D. GERSTEIN and TIMOTHY E. HOEFFNER, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (JB, )
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 5/21/2018, Entered: None Unknown Document Type
Pro Hac Vice fee: for the admission of Jason D. Gerstein $ 150, receipt number NEW036439 (JB, )
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 5/21/2018, Entered: None Unknown Document Type
Pro Hac Vice fee: for the admission of Timothy E. Hoeffner, Esq., $ 150, receipt number NEW036478 (JB, )
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 3/29/2018, Entered: None Unknown Document Type
Reset Deadlines as to 122 MOTION to Amend/Correct Answer and Third Party Complaint. Motion set for 5/7/2018 before Judge Kevin McNulty. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (ek)
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 3/13/2018, Entered: None Unknown Document Type
Set Deadlines as to 122 MOTION to Amend/Correct Answer and Third Party Complaint. Motion set for 4/16/2018 before Judge Kevin McNulty. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (ek)
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 3/12/2018, Entered: None Unknown Document Type
Set Deadlines as to 122 MOTION to Amend/Correct Answer and Third Party Complaint. Motion set for 4/2/2018 before Judge Kevin McNulty. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (ek)
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 3/5/2018, Entered: None Unknown Document Type
Set Deadlines as to 118 MOTION to Dismiss the Amended Third-Party Complaint. Motion set for 4/2/2018 before Judge Kevin McNulty. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (ek)
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 3/5/2018, Entered: None Unknown Document Type
Reset Deadlines as to 97 MOTION to Dismiss The Bank of New York Mellon's Third Party Complaint, 94 MOTION to Dismiss the Third Party Complaint. Motion set for 4/2/2018 before Judge Kevin McNulty. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (ek)
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 2/21/2018, Entered: None Unknown Document Type
Minute Entry for proceedings held before Magistrate Judge James B. Clark: Telephone Conference held on 2/21/2018. (seb)
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 2/2/2018, Entered: None Unknown Document Type
Set Deadlines as to 97 MOTION to Dismiss The Bank of New York Mellon's Third Party Complaint, 98 MOTION for Sanctions Pursuant to Fed. R. Civ. P. 11. Motion set for 3/5/2018 before Judge Kevin McNulty. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (ek)
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 2/2/2018, Entered: None Unknown Document Type
Minute Entry for proceedings held before Magistrate Judge James B. Clark: Telephone Conference held on 2/2/2018. (seb)
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 1/26/2018, Entered: None Unknown Document Type
Reset Deadlines as to 94 MOTION to Dismiss the Third Party Complaint. Motion set for 3/5/2018 before Judge Kevin McNulty. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (ek)
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 1/19/2018, Entered: None Unknown Document Type
Set Deadlines as to 94 MOTION to Dismiss the Third Party Complaint. Motion set for 2/20/2018 before Judge Kevin McNulty. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (ek)
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 12/20/2017, Entered: None Unknown Document Type
Clerk`s Text Order - The document 88 Application for Clerk's Order to Ext Answer/Proposed Order submitted by BDO USA, LLP has been GRANTED. The answer due date has been set for 01/19/2018. (ek)
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 12/19/2017, Entered: None Unknown Document Type
Minute Entry for proceedings held before Magistrate Judge James B. Clark: Telephone Conference held on 12/19/2017. (seb)
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 10/24/2017, Entered: None Unknown Document Type
Minute Entry for proceedings held before Magistrate Judge James B. Clark: Telephone Conference held on 10/24/2017. (seb)
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 7/25/2017, Entered: None Unknown Document Type
Minute Entry for proceedings held before Magistrate Judge James B. Clark: Telephone Conference held on 7/25/2017. (mw, )
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 4/25/2017, Entered: None Unknown Document Type
Minute Entry for proceedings held before Magistrate Judge James B. Clark: Telephone Conference held on 4/25/2017. (mw, )
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 3/14/2017, Entered: None Unknown Document Type
Set Deadlines as to 68 MOTION to Amend/Correct Answer and Third Party Complaint. Motion set for 4/17/2017 before Judge Kevin McNulty. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (ek)
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 2/24/2017, Entered: None Unknown Document Type
Minute Entry for proceedings held before Magistrate Judge James B. Clark: Telephone Conference held on 2/24/2017. (mw, )
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 1/12/2017, Entered: None Unknown Document Type
Minute Entry for proceedings held before Magistrate Judge James B. Clark: Telephone Conference held on 1/12/2017. (cm )
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 12/9/2016, Entered: None Unknown Document Type
Minute Entry for proceedings held before Magistrate Judge James B. Clark: In Person Status Conference held on 12/9/2016. (mw, )
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 11/1/2016, Entered: None Unknown Document Type
Minute Entry for proceedings held before Magistrate Judge James B. Clark: Telephone Conference held on 11/1/2016. (mw, )
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 8/8/2016, Entered: None Unknown Document Type
Minute Entry for proceedings held before Magistrate Judge James B. Clark: Telephone Conference held on 8/8/2016. (mw, )
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 6/9/2016, Entered: None Unknown Document Type
Minute Entry for proceedings held before Magistrate Judge James B. Clark: Telephone Conference held on 6/9/2016. (mw, )
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 5/24/2016, Entered: None Unknown Document Type
Minute Entry for proceedings held before Magistrate Judge James B. Clark: Telephone Conference held on 5/24/2016. (mw, )
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 5/3/2016, Entered: None Unknown Document Type
Minute Entry for proceedings held before Magistrate Judge James B. Clark: Telephone Conference held on 5/3/2016. (mw, )
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 2/5/2016, Entered: None Unknown Document Type
Minute Entry for proceedings held before Magistrate Judge James B. Clark: Telephone Conference held on 2/5/2016. (mw, )
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 12/21/2015, Entered: None Unknown Document Type
Minute Entry for proceedings held before Magistrate Judge James B. Clark: Telephone Conference held on 12/21/2015. (mw, )
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 9/14/2015, Entered: None Unknown Document Type
Minute Entry for proceedings held before Magistrate Judge James B. Clark: Scheduling Conference held on 9/14/2015. (mw, )
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 6/5/2015, Entered: None Unknown Document Type
Clerk`s Text Order - The document 7 Application for Clerk's Order to Ext Answer/Proposed Order submitted by THE BANK OF NEW YORK MELLON CORPORATION has been GRANTED. The answer due date has been set for 6/19/2015. (anr)
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 6/2/2015, Entered: None Unknown Document Type
Case Reassigned to Magistrate Judge James B. Clark. Magistrate Judge Steven C. Mannion no longer assigned to the case. (in-tk, )
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 5/12/2015, Entered: None Unknown Document Type
CASE REFERRED to Arbitration. (anr)
Request RequestSpace LREF

Statistics

This case has been viewed 10 times.

Space
Issues Laws Cases Pro Articles Firms Entities
Issues Laws Cases Pro Articles Firms Entities
 
PlainSite
Sign Up
Need Password Help?