Amsterdam Tobacco Co., Inc. v. Harold Levinson Associates, LLC

Federal Civil Lawsuit New York Eastern District Court, Case No. 1:18-cv-01432
Magistrate Judge Kiyo A. Matsumoto, presiding
Tags No tags have been applied so far. Sign in to add some.
Magistrate Judge Kiyo A. Matsumoto
Last Updated January 25, 2022 at 3:18 PM EST (3.8 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 Amsterdam Tobacco Co., Inc., Plaintiff

Represented by Kirby McInerney LLP

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, ATTORNEY TO BE NOTICED, LEAD ATTORNEY Randall Matthew Fox +1 212 371 6600 +1 212 751 2540 rfox@kmllp.com
No Logo Donohue Candy and Tobacco Co., Inc., Plaintiff

Represented by Kirby McInerney LLP

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, ATTORNEY TO BE NOTICED, LEAD ATTORNEY Randall Matthew Fox +1 212 371 6600 +1 212 751 2540 rfox@kmllp.com
No Logo Kingston Candy & Tobacco Co., Inc., Plaintiff

Represented by Kirby McInerney LLP

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, ATTORNEY TO BE NOTICED, LEAD ATTORNEY Randall Matthew Fox +1 212 371 6600 +1 212 751 2540 rfox@kmllp.com
No Logo Mountain Candy & Cigar Co., Inc., Plaintiff

Represented by Kirby McInerney LLP

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, ATTORNEY TO BE NOTICED, LEAD ATTORNEY Randall Matthew Fox +1 212 371 6600 +1 212 751 2540 rfox@kmllp.com
No Logo Sunrise Candy & Tobacco Corp., Plaintiff

Represented by Kirby McInerney LLP

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, ATTORNEY TO BE NOTICED, LEAD ATTORNEY Randall Matthew Fox +1 212 371 6600 +1 212 751 2540 rfox@kmllp.com
v.
No Logo Consumer Product Distributors, Inc., Defendant

Represented by O'Connell, Aronowitz Law Firm - Albany Office

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Paul Arthur Feigenbaum +1 518 462 5601 +1 518 462 2670 pfeigenbaum@oalaw.com
No Logo Core-mark Midcontinent, Inc., Defendant

Represented by Hausfeld LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Scott Allan Martin +1 646 357 1195 +1 212 202 4322 smartin@hausfeld.com
No Logo Harold Levinson Associates, LLC, Defendant
No Logo McLane/Eastern, Inc., Defendant

Represented by Charhon, Callahan, Robson & Garza PLLC

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED Steven Chase Callahan +1 214 521 6400 +1 214 764 8392 scallahan@ccrglaw.com
ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED Brett Maurice Charhon , +1 214 521 6400 +1 214 764 8392 bcharhon@ccrglaw.com

Represented by Cleary Gottlieb Steen & Hamilton LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY Breon Peace +1 212 225 2059 +1 212 225 3999 bpeace@cgsh.com
No Logo McLane/Midwest, Inc., Defendant

Represented by Charhon, Callahan, Robson & Garza PLLC

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED Steven Chase Callahan +1 214 521 6400 +1 214 764 8392 scallahan@ccrglaw.com
ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED Brett Maurice Charhon , +1 214 521 6400 +1 214 764 8392 bcharhon@ccrglaw.com

Represented by Cleary Gottlieb Steen & Hamilton LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY Breon Peace +1 212 225 2059 +1 212 225 3999 bpeace@cgsh.com
No Logo Plainfield Tobacco and Candy Co., Inc., Defendant

Represented by Wilentz, Goldman & Spitzer, PC

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED DARREN M. GELBER +1 732 636 8000 dgelber@wilentz.com
Attributes
Citation Section 28 U.S.C. § 1441
Nature of Suit 190 - Contract: Other Contract Actions
Timeline
  Entries (22) 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) 99 Filed: 1/25/2022, Entered: None Transcript
Request RequestSpace LREF
Opinion 68 Filed: 9/26/2019, Entered: None Memorandum Opinion
Published at LREF
Legal Document (Payment Possibly Required) 38 Filed: 7/2/2018, Entered: None Amended Complaint
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 37 Filed: 7/2/2018, Entered: None Amended Complaint
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 36 Filed: 7/2/2018, Entered: None Amended Complaint
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 34 Filed: 6/1/2018, Entered: None Order(Other)
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 3/12/2018, Entered: None Unknown Document Type
ORDER REASSIGNING CASE. Case reassigned to Magistrate Judge Vera M. Scanlon for all further proceedings. Magistrate Judge Cheryl L. Pollak no longer assigned to case Please download and review the Individual Practices of the assigned Judges, located on our website. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such.. Ordered by Chief Judge Dora Lizette Irizarry on 3/12/2018. (Davis, Kimberly)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 14 Filed: 3/9/2018, Entered: None Unknown Document Type
CERTIFICATE OF SERVICE by McLane/Eastern, Inc., McLane/Midwest, Inc. re 1 Notice of Removal, 2 Corporate Disclosure Statement (Peace, Breon) (Entered: 03/09/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 13 Filed: 3/9/2018, Entered: None Unknown Document Type
This attorney case opening filing has been checked for quality control. See the attachment for corrections that were made, if any. (Davis, Kimberly) (Entered: 03/09/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 12 Filed: 3/9/2018, Entered: None Unknown Document Type
In accordance with Rule 73 of the Federal Rules of Civil Procedure and Local Rule 73.1, the parties are notified that if all parties consent a United States magistrate judge of this court is available to conduct all proceedings in this civil action including a (jury or nonjury) trial and to order the entry of a final judgment. Attached to the Notice is a blank copy of the consent form that should be filled out, signed and filed electronically only if all parties wish to consent. The form may also be accessed at the following link: http://www.uscourts.gov/uscourts/FormsAndFees/Forms/AO085.pdf. You may withhold your consent without adverse substantive consequences. Do NOT return or file the consent unless all parties have signed the consent. (Davis, Kimberly) (Entered: 03/09/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 3/9/2018, Entered: None Unknown Document Type
Case Assigned to Judge Kiyo A. Matsumoto and Magistrate Judge Cheryl L. Pollak. Please download and review the Individual Practices of the assigned Judges, located on our website. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. (Davis, Kimberly)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 11 Filed: 3/9/2018, Entered: None Unknown Document Type
CERTIFICATE OF SERVICE by Consumer Product Distributors, Inc. d/b/a/ J. Polep Distribution Services of Notice of Removal and Rule 7.1 Statement (Attachments: # 1 Certificate of Service) (Feigenbaum, Paul) (Entered: 03/09/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 10 Filed: 3/8/2018, Entered: None Unknown Document Type
NOTICE by Plainfield Tobacco and Candy Co., Inc. d/b/a Resnick Distributors FRCP Rule 7.1 Statement (Gelber, Darren) (Entered: 03/08/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 9 Filed: 3/8/2018, Entered: None Unknown Document Type
NOTICE OF REMOVAL by Plainfield Tobacco and Candy Co., Inc. d/b/a Resnick Distributors from Supreme Court of New York, Kings County, case number 502413/2018. ( Filing fee $ 400 receipt number 0207-10260576) (Gelber, Darren) (Entered: 03/08/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 8 Filed: 3/8/2018, Entered: None Unknown Document Type
MOTION for Leave to Appear Pro Hac Vice (Steve Callahan) Filing fee $ 150, receipt number 0207-10260281. by McLane/Eastern, Inc., McLane/Midwest, Inc.. (Attachments: # 1 Affidavit, # 2 Certificate of Good Standing) (Callahan, Steven) (Entered: 03/08/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 7 Filed: 3/8/2018, Entered: None Unknown Document Type
MOTION for Leave to Appear Pro Hac Vice (Brett Charhon) Filing fee $ 150, receipt number 0207-10260157. by McLane/Eastern, Inc., McLane/Midwest, Inc.. (Attachments: # 1 Affidavit, # 2 Certificate of Good Standing) (Charhon, Brett) (Entered: 03/08/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 6 Filed: 3/8/2018, Entered: None Unknown Document Type
NOTICE by Consumer Product Distributors, Inc. d/b/a/ J. Polep Distribution Services Rule 7.1 Notice (Feigenbaum, Paul) (Entered: 03/08/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 5 Filed: 3/8/2018, Entered: None Unknown Document Type
NOTICE OF REMOVAL by Consumer Product Distributors, Inc. d/b/a/ J. Polep Distribution Services from Supreme Court, Kings County, case number 502413/2018. ( Filing fee $ 400 receipt number 0207-10259378) (Feigenbaum, Paul) (Entered: 03/08/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 4 Filed: 3/8/2018, Entered: None Unknown Document Type
Corporate Disclosure Statement by Core-Mark Midcontinent, Inc. identifying Corporate Parent Core-Mark Holding Company, Inc. for Core-Mark Midcontinent, Inc.. (Martin, Scott) (Entered: 03/08/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 3 Filed: 3/8/2018, Entered: None Unknown Document Type
NOTICE OF REMOVAL by Core-Mark Midcontinent, Inc. Notice of Removal and Joinder in McLane's Notice of Removal from Supreme Court of the State of New York County of Kings, case number 502413/2018. ( Filing fee $ 400 receipt number 0207-10259150) (Attachments: # 1 Certificate of Service) (Martin, Scott) (Entered: 03/08/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2 Filed: 3/8/2018, Entered: None Unknown Document Type
Corporate Disclosure Statement by McLane/Eastern, Inc., McLane/Midwest, Inc. identifying Corporate Parent McLane Company, Inc., Other Affiliate Berkshire Hathaway Inc. for McLane/Eastern, Inc., McLane/Midwest, Inc.. (Peace, Breon) (Entered: 03/08/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1 Filed: 3/8/2018, Entered: None Unknown Document Type
NOTICE OF REMOVAL by McLane/Eastern, Inc., McLane/Midwest, Inc., dated March 8, 2018 from Kings County Supreme Court, case number 502413/2018. ( Filing fee $ 400 receipt number 0207-10257767) (Attachments: # 1 Exhibit A, # 2 Civil Cover Sheet) (Peace, Breon) (Entered: 03/08/2018)
Request RequestSpace LREF

Statistics

This case has been viewed 75 times.

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