Since this appears to be a very large docket, we will only show 500 entries at at time.
Page 1 Page 2
|
Save 25% on a pre-paid one year subscription. |
|
|
556 |
Filed: 7/29/2024, Entered: None |
Sealed Document Disposed |
|
|
|
Request |
|
|
|
555 |
Filed: 7/29/2024, Entered: None |
Sealed Document Disposed |
|
|
|
Request |
|
|
|
554 |
Filed: 7/29/2024, Entered: None |
Sealed Document Disposed |
|
|
|
Request |
|
|
|
553 |
Filed: 7/29/2024, Entered: None |
Sealed Document Disposed |
|
|
|
Request |
|
|
|
552 |
Filed: 6/13/2024, Entered: None |
Sealed Document Disposed |
|
|
|
Request |
|
|
|
551 |
Filed: 6/4/2024, Entered: None |
Sealed Document Attorney Notice to Retrieve |
|
|
|
Request |
|
|
|
550 |
Filed: 6/4/2024, Entered: None |
Sealed Document Attorney Notice to Retrieve |
|
|
|
Request |
|
|
|
549 |
Filed: 6/4/2024, Entered: None |
Sealed Document Attorney Notice to Retrieve |
|
|
|
Request |
|
|
|
548 |
Filed: 6/4/2024, Entered: None |
Sealed Document Attorney Notice to Retrieve |
|
|
|
Request |
|
|
|
547 |
Filed: 6/4/2024, Entered: None |
Sealed Document Attorney Notice to Retrieve |
|
|
|
Request |
|
|
|
546 |
Filed: 6/4/2024, Entered: None |
Sealed Document Attorney Notice to Retrieve |
|
|
|
Request |
|
|
|
545 |
Filed: 7/24/2019, Entered: None |
USCA Mandate |
|
|
|
Request |
|
|
|
193 |
Filed: 10/9/2015, Entered: None |
|
|
LETTER addressed to Judge Lorna G. Schofield from Robert S. Wolf dated October 9, 2015 re: Response in Opposition to Plaintiff's October 8, 2015 Letter (ECF No. 192). Document filed by Felix Satter.(Wolf, Robert) (Entered: 10/09/2015)
|
|
|
|
|
|
192 |
Filed: 10/8/2015, Entered: None |
|
|
LETTER addressed to Judge Lorna G. Schofield from J. Evan Shapiro, Simon & Partners LLP dated Oct. 8, 2015 re: Improper Filing of "Reply" to Objections to Aug. 2015 Report & Recommendation by Defendant Felix Satter (aka Felix Sater). Document filed by Michael Ejekam, Jody Kriss. (Attachments: # 1 Exhibit Ex. 1 to Plaintiffs Letter 10-8-15)(Simon, Bradley) (Entered: 10/08/2015)
|
|
|
|
|
|
191 |
Filed: 10/6/2015, Entered: None |
|
|
REPLY MEMORANDUM OF LAW in Support re: 182 Objection to Report and Recommendations, . Document filed by Felix Satter. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)(Wolf, Robert) (Entered: 10/06/2015)
|
|
|
|
|
|
190 |
Filed: 10/5/2015, Entered: None |
|
|
ORDER: A telephone conference in the above referenced matter shall be held on Tuesday, October 6, 2015, at 10:00 a.m. Counsel for the Plaintiffs and counsel for Defendant Satter are directed to participate. Counsel for the Plaintiffs should initiate that call by calling Chambers at (212) 805-6727., ( Telephone Conference set for 10/6/2015 at 10:00 AM before Magistrate Judge Frank Maas.) (Signed by Magistrate Judge Frank Maas on 10/2/2015) (lmb) (Entered: 10/05/2015)
|
|
|
|
|
|
189 |
Filed: 10/1/2015, Entered: None |
|
|
MEMO ENDORSEMENT on re: 187 Letter, filed by Jody Kriss, Michael Ejekam. ENDORSEMENT: As this matter has been referred to Judge Maas for general pretrial supervision, Defendants shall direct this request, and other similar requests, to him. (Signed by Judge Lorna G. Schofield on 10/1/2015) (mro) (Entered: 10/02/2015)
|
|
|
|
|
|
188 |
Filed: 10/1/2015, Entered: None |
|
|
NOTICE OF APPEARANCE by Robert Barnes McFarlane on behalf of Felix Satter. (McFarlane, Robert) (Entered: 10/01/2015)
|
|
|
|
|
|
187 |
Filed: 9/30/2015, Entered: None |
|
|
LETTER addressed to Judge Lorna G. Schofield from Bradley D. Simon, Simon & Partners LLP dated Sept. 30, 2015 re: Retaliatory Harassment by Defendant Felix Satter (aka Felix Sater) & Related Request for Conference. Document filed by Michael Ejekam, Jody Kriss. (Attachments: # 1 Exhibit Exhibit 1 to Plaintiffs' Letter to Court 9/30/15)(Simon, Bradley) (Entered: 09/30/2015)
|
|
|
|
|
|
186 |
Filed: 9/30/2015, Entered: None |
|
|
MEMO ENDORSEMENT on re: 195 Letter, filed by Jody Kriss, Michael Ejekam. ENDORSEMENT: APPLICATION GRANTED. The Clerk of the Court is directed to strike the documents at ECF Nos. 184 through 193, and redesignate No. 194 as ECF 184. (Signed by Judge Lorna G. Schofield on 9/30/2015) (kgo) Modified on 9/30/2015 (kgo). (Entered: 09/30/2015)
|
|
|
|
|
|
185 |
Filed: 9/29/2015, Entered: None |
|
|
LETTER addressed to Judge Lorna G. Schofield from J. Evan Shapiro, Esq. dated Sept. 29, 2015 re: ECF Issues Concerning Plaintiffs' Response to Dft. Satter's 9-14-15 Objs to August 13, 2015 R&R. Document filed by Michael Ejekam, Jody Kriss.(Simon, Bradley) Modified on 9/30/2015 (kgo). (Entered: 09/29/2015)
|
|
|
|
|
|
184 |
Filed: 9/29/2015, Entered: None |
|
|
RESPONSE re: 182 Objection to Report and Recommendations, dated Aug. 13, 2015. Document filed by Michael Ejekam, Jody Kriss. (Attachments: # 1 Affidavit Affidavit of Jody L. Kriss 9/28/15, # 2 Affidavit Affirmation of J. Evan Shapiro 9/28/15, # 3 Exhibit Shapiro Aff. Ex. 1, # 4 Exhibit Shapiro Aff. Ex. 2, # 5 Exhibit Shapiro Aff. Ex. 3, # 6 Exhibit Shapiro Aff. Ex. 4, # 7 Exhibit Shapiro Aff. Ex. 5, # 8 Affidavit Affidavit of Bradley D. Simon 9/28/15, # 9 Exhibit Simon Aff. Ex. 1, # 10 Exhibit Simon Aff. Ex. 2, # 11 Exhibit Simon Aff. Ex. 3, # 12 Exhibit Simon Aff. Ex. 4, # 13 Exhibit Simon Aff. Ex. 5, # 14 Exhibit Simon Aff. Ex. 6, # 15 Exhibit Simon Aff. Ex. 7, # 16 Exhibit Simon Aff. Ex. 8, # 17 Exhibit Simon Aff. Ex. 9, # 18 Exhibit Simon Aff. Ex. 10, # 19 Exhibit Simon Aff. Ex. 11, # 20 Exhibit Simon Aff. Ex. 12, # 21 Exhibit Simon Aff. Ex. 13, # 22 Exhibit Simon Aff. Ex. 14, # 23 Exhibit Simon Aff. Ex. 15)(Simon, Bradley) Modified on 9/30/2015 (kgo). (Entered: 09/29/2015)
|
|
|
|
|
|
175 |
Filed: 7/17/2015, Entered: None |
|
|
LETTER addressed to Magistrate Judge Frank Maas from Robert S. Wolf dated July 17, 2015 re: Requesting Dismissal for Failure to Comply with Court Orders. Document filed by Felix Satter. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Wolf, Robert) (Entered: 07/17/2015)
|
|
|
|
|
|
|
Filed: None, Entered: None |
Settlement Conference |
|
Minute Entry for proceedings held before Magistrate Judge Debra C. Freeman: Settlement Conference held via telephone on 7/20/2017, ( Telephone Conference set for 7/28/2017 at 11:30 AM before Magistrate Judge Debra C. Freeman). (aba)
|
|
|
|
|
|
530 |
Filed: 6/5/2017, Entered: 6/5/2017 |
Order on Motion to Authorize |
|
ORDER granting [529] Motion to Authorize participation in settlement conference by phone. If Mr. Weinreich is well, then he should appear in person. If not, then he and Mr. Salomon should both be prepared to participate by phone, and this Court will determine at the conference, after hearing the views of other parties, the extent to which the telephone participation of either or both will be required. (HEREBY ORDERED by Magistrate Judge Debra Freeman)(Text Only Order) (Freeman, Debra)
|
|
|
|
|
|
529 |
Filed: 6/5/2017, Entered: 6/5/2017, Terminated: 6/5/2017 |
Motion to Authorize |
|
FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION to Authorize Request to be excused from appearing Personally & be allowed to participate by telephone to Hon. Debra Freeman. Document filed by Alex Salomon, Salomon & Co., P.C..(Jacobs, Stephen) Modified on 8/4/2017 (ldi).
|
|
Request |
|
|
|
|
Filed: None, Entered: None |
Set Hearings |
|
Minute Entry. Settlement Conference set for 6/6/2017 at 10:00 AM in Courtroom 17A, 500 Pearl Street, New York, NY 10007 before Magistrate Judge Debra C. Freeman. (aba)
|
|
|
|
|
|
|
Filed: None, Entered: None |
Case Management Conference |
|
Minute Entry for proceedings held before Magistrate Judge Debra C. Freeman: Case Management Conference held via telephone on 5/31/2017. (aba)
|
|
|
|
|
|
528 |
Filed: 5/22/2017, Entered: 5/22/2017 |
Notice of Filing Transcript |
|
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a case management conference proceeding held on 05/02/2017 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days.(rro)
|
|
Request |
|
|
|
527 |
Filed: 5/22/2017, Entered: 5/22/2017 |
Transcript |
|
TRANSCRIPT of Proceedings re: case management conference held on 5/2/2017 before Magistrate Judge Debra C. Freeman. Court Reporter/Transcriber: Carole Ludwig, (212) 420-0771. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/12/2017. Redacted Transcript Deadline set for 6/22/2017. Release of Transcript Restriction set for 8/21/2017.(rro)
|
|
Request |
|
|
|
526 |
Filed: 5/9/2017, Entered: 5/9/2017 |
Memo Endorsement |
|
MEMO ENDORSEMENT: on re: [525] Letter filed by Michael Chu'Di Ejekam, Jody Kriss. ENDORSEMENT: Regarding motions for reconsideration, Local Civil Rule 6.3 states that "[t]he time periods for the service of answering and reply memoranda, if any, shall be governed by Local Civil Rule 6.1(a) or (b)." The time periods set forth in Local Civil Rule 6.1 apply "unless otherwise provided by statute or rule, or by the Court in a Judge's Individual Practice." Under the Court's Individual Rule III.A.3, "parties shall not submit opposition to a motion for reconsideration unless directed to do so by the Court." In this matter, the Court did not direct Plaintiffs to submit opposition to any of the motions to reconsider the Court's December 2, 2016, Order and Opinion. (Signed by Judge Lorna G. Schofield on 5/09/2017) (ama)
|
|
Request |
|
|
|
525 |
Filed: 5/8/2017, Entered: 5/8/2017 |
Letter |
|
LETTER addressed to Judge Lorna G. Schofield from J. Evan Shapiro dated May 8, 2017 re: Order Dated May 8, 2017 and Lack of Opportunity for Plaintiffs to Oppose Motions at ECF Nos. 444 and 448. Document filed by Michael Chu'Di Ejekam, Jody Kriss.(Shapiro, J. Evan)
|
|
Request |
|
|
|
524 |
Filed: 5/8/2017, Entered: 5/8/2017 |
Reply Memorandum of Law in Support of Motion |
|
REPLY MEMORANDUM OF LAW in Support re: [510] MOTION for Sanctions . . Document filed by Felix Satter. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(Wolf, Robert)
|
|
|
|
|
|
523 |
Filed: 5/8/2017, Entered: 5/8/2017 |
Memorandum & Opinion |
|
OPINION AND ORDER: For the foregoing reasons, Defendants Elliot Pisem, Roberts & Holland LLP Mel Dogan's motions for reconsideration are GRANTED. Defendants Felix Satter, Alex Salamon, Jerry Weinreich and Solomon & Co., P.C.'s motions for reconsideration are DENIED. The Clerk of Court is respectfully directed to close the motions at Docket Nos. 444, 446, 448 and 450. So Ordered re: [448] MOTION for Reconsideration re; [439] Memorandum & Opinion [450] MOTION for Reconsideration re; [439] Memorandum & Opinion [444] MOTION for Reconsideration re; [439] Memorandum & Opinion [446] MOTION for Reconsideration. (Signed by Judge Lorna G. Schofield on 5/8/2017) (js)
|
|
Request |
|
|
|
522 |
Filed: 5/8/2017, Entered: 5/8/2017 |
Order on Motion to Withdraw as Attorney |
|
MEMO ENDORSEMENT granting [521] Motion to Withdraw as Attorney. Attorney Michael Petros Beys terminated. ENDORSEMENT: Application GRANTED. The Clerk of Court is directed to terminate Michael Beys and Nader Mobargha as counsel-of-record in the above captioned matter, and to close the motion at Dkt. No. 521. (Signed by Judge Lorna G. Schofield on 5/8/2017) (kgo)
|
|
Request |
|
|
|
521 |
Filed: 5/5/2017, Entered: 5/5/2017, Terminated: 5/8/2017 |
Motion to Withdraw as Attorney |
|
FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for BEYS LISTON & MOBARGHA LLP, MICHAEL P. BEYS, AND NADER MOBARGHA to Withdraw as Attorney . Document filed by Felix Satter. (Attachments: # (1) Affidavit, # (2) Memorandum of Law)(Beys, Michael) Modified on 6/15/2017 (ldi).
|
|
Request |
|
|
|
520 |
Filed: 5/2/2017, Entered: 5/2/2017 |
Order on Motion for Discovery |
|
ORDER terminating [516] Letter Motion for Discovery, as this submission is better characterized as a response to Plaintiff's motion (Dkt. 513), and as this Court has denied that motion without prejudice (see Dkt. 519). (HEREBY ORDERED by Magistrate Judge Debra Freeman)(Text Only Order) (Freeman, Debra)
|
|
|
|
|
|
519 |
Filed: 5/2/2017, Entered: 5/2/2017 |
Order on Motion for Discovery |
|
ORDER denying without prejudice [513] Letter Motion for Discovery, based on the Court's understanding that the parties are working cooperatively to try to resolve the issues raised. (HEREBY ORDERED by Magistrate Judge Debra Freeman)(Text Only Order) (Freeman, Debra)
|
|
|
|
|
|
|
Filed: None, Entered: None |
Case Management Conference |
|
Minute Entry for proceedings held before Magistrate Judge Debra C. Freeman: Case Management Conference held on 5/2/2017, ( Settlement Conference set for 6/6/2017 at 10:00 AM in Courtroom 17A, 500 Pearl Street, New York, NY 10007 before Magistrate Judge Debra C. Freeman). (aba)
|
|
|
|
|
|
518 |
Filed: 4/29/2017, Entered: 4/29/2017 |
Declaration in Opposition to Motion |
|
DECLARATION of J. Evan Shapiro, Esq. in Opposition re: [510] MOTION for Sanctions .. Document filed by Michael Chu'Di Ejekam, Jody Kriss. (Attachments: # (1) Exhibit Exh. 1 to Shapiro Decl in Opp to Sater Mot for Sanctions - Cplt in Sater v. Kriss, et al., 159597/2016, New York Supreme Court, New York County, # (2) Exhibit Exh. 2 to Shapiro Decl in Opp to Sater Mot for Sanctions - Memorandum of Law of Defendants Felix Sater and Savlatore Lauria in Support of Defendants Motion to Dismiss, Estate of Gottdiener, et al. v. Sater, et al., 13 Civ. 1824 (LGS) (ECF Docket No. 19))(Shapiro, J. Evan)
|
|
Request |
|
|
|
517 |
Filed: 4/29/2017, Entered: 4/29/2017 |
Memorandum of Law in Opposition to Motion |
|
MEMORANDUM OF LAW in Opposition re: [510] MOTION for Sanctions . . Document filed by Michael Chu'Di Ejekam, Jody Kriss. (Shapiro, J. Evan)
|
|
Request |
|
|
|
516 |
Filed: 4/28/2017, Entered: 4/28/2017, Terminated: 5/2/2017 |
Motion for Discovery |
|
LETTER MOTION for Discovery (Leave to Notice Depositions) addressed to Magistrate Judge Debra C. Freeman from Walter A. Saurack dated April 28, 2017. Document filed by Tevfik Arif, BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC, Bayrock Ocean Club LLC, Julius Schwarz.(Saurack, Walter)
|
|
Request |
|
|
|
515 |
Filed: 4/26/2017, Entered: 4/26/2017 |
Notice of Filing Transcript |
|
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Case Management Conference proceeding held on 3/17/2017 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days.(jgo)
|
|
Request |
|
|
|
514 |
Filed: 4/26/2017, Entered: 4/26/2017 |
Transcript |
|
TRANSCRIPT of Proceedings re: Case Management Conference held on 3/17/2017 before Magistrate Judge Debra C. Freeman. Court Reporter/Transcriber: Carole Ludwig, (212) 420-0771. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 5/17/2017. Redacted Transcript Deadline set for 5/30/2017. Release of Transcript Restriction set for 7/25/2017.(jgo)
|
|
Request |
|
|
|
513 |
Filed: 4/25/2017, Entered: 4/25/2017, Terminated: 5/2/2017 |
Motion for Discovery |
|
FIRST LETTER MOTION for Discovery (Leave to Serve Deposition Notices) addressed to Magistrate Judge Debra C. Freeman from J. Evan Shapiro, Simon & Partners LLP, Attorneys for Plaintiffs dated Apr. 25, 2017. Document filed by Michael Chu'Di Ejekam, Jody Kriss.(Shapiro, J. Evan)
|
|
Request |
|
|
|
512 |
Filed: 4/14/2017, Entered: 4/14/2017 |
Declaration in Support of Motion |
|
DECLARATION of Robert S. Wolf in Support re: [510] MOTION for Sanctions .. Document filed by Felix Satter. (Attachments: # (1) Exhibit A - Transcript of November 28, 2007 Deposition of Jody Kriss)(Wolf, Robert)
|
|
Request |
|
|
|
511 |
Filed: 4/14/2017, Entered: 4/14/2017 |
Memorandum of Law in Support of Motion |
|
MEMORANDUM OF LAW in Support re: [510] MOTION for Sanctions . . Document filed by Felix Satter. (Wolf, Robert)
|
|
Request |
|
|
|
510 |
Filed: 4/14/2017, Entered: 4/14/2017 |
Motion for Sanctions |
|
MOTION for Sanctions . Document filed by Felix Satter.(Wolf, Robert)
|
|
Request |
|
|
|
509 |
Filed: 4/5/2017, Entered: 4/5/2017 |
Motion to Dismiss |
|
AMENDED MOTION to Dismiss Counterclaim of Defendant Felix Satter (aka Felix Sater). Document filed by Michael Chu'Di Ejekam, Jody Kriss.(Shapiro, J. Evan)
|
|
Request |
|
|
|
508 |
Filed: 4/4/2017, Entered: 4/4/2017 |
Reply Affidavit in Support of Motion |
|
REPLY AFFIDAVIT of J. Evan Shapiro in Support re: [489] FIRST MOTION to Dismiss the Counterclaims of Defendants Bayrock Group LLC and Felix Satter.FIRST MOTION to Dismiss for Lack of Jurisdiction the Counterclaims of Defendants Bayrock Group LLC and Felix Satter.. Document filed by Michael Chu'Di Ejekam, Jody Kriss. (Attachments: # (1) Exhibit Mobargha Ltr to USDJ Brian M. Cogan EDNY 2-10-12, # (2) Exhibit Complaint in Lauria v. Kriss (Sup. Ct. New York Co. 2014))(Shapiro, J. Evan)
|
|
Request |
|
|
|
507 |
Filed: 4/4/2017, Entered: 4/4/2017 |
Reply Memorandum of Law in Support of Motion |
|
REPLY MEMORANDUM OF LAW in Support re: [489] FIRST MOTION to Dismiss the Counterclaims of Defendants Bayrock Group LLC and Felix Satter.FIRST MOTION to Dismiss for Lack of Jurisdiction the Counterclaims of Defendants Bayrock Group LLC and Felix Satter. . Document filed by Michael Chu'Di Ejekam, Jody Kriss. (Shapiro, J. Evan)
|
|
Request |
|
|
|
506 |
Filed: 3/20/2017, Entered: 3/20/2017 |
Declaration in Support of Motion |
|
DECLARATION of Walter A. Saurack in Support re: [484] MOTION for Sanctions .. Document filed by Tevfik Arif, BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC, Julius Schwarz. (Attachments: # (1) Exhibit A - November 2005 Employment Agreement)(Saurack, Walter)
|
|
Request |
|
|
|
505 |
Filed: 3/20/2017, Entered: 3/20/2017 |
Reply Memorandum of Law in Support of Motion |
|
REPLY MEMORANDUM OF LAW in Support re: [484] MOTION for Sanctions . . Document filed by Tevfik Arif, BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC, Bayrock Ocean Club LLC, Julius Schwarz. (Saurack, Walter)
|
|
Request |
|
|
|
504 |
Filed: 3/17/2017, Entered: 3/17/2017 |
Memorandum of Law in Opposition to Motion |
|
MEMORANDUM OF LAW in Opposition re: [489] FIRST MOTION to Dismiss the Counterclaims of Defendants Bayrock Group LLC and Felix Satter.FIRST MOTION to Dismiss for Lack of Jurisdiction the Counterclaims of Defendants Bayrock Group LLC and Felix Satter. . Document filed by BayRock Group LLC. (Saurack, Walter)
|
|
Request |
|
|
|
503 |
Filed: 3/17/2017, Entered: 3/17/2017 |
Affirmation in Opposition to Motion |
|
AFFIRMATION of Robert S. Wolf in Opposition re: [489] FIRST MOTION to Dismiss the Counterclaims of Defendants Bayrock Group LLC and Felix Satter.FIRST MOTION to Dismiss for Lack of Jurisdiction the Counterclaims of Defendants Bayrock Group LLC and Felix Satter.. Document filed by Felix Satter. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Wolf, Robert)
|
|
Request |
|
|
|
502 |
Filed: 3/17/2017, Entered: 3/17/2017 |
Memorandum of Law in Opposition to Motion |
|
MEMORANDUM OF LAW in Opposition re: [489] FIRST MOTION to Dismiss the Counterclaims of Defendants Bayrock Group LLC and Felix Satter.FIRST MOTION to Dismiss for Lack of Jurisdiction the Counterclaims of Defendants Bayrock Group LLC and Felix Satter. . Document filed by Felix Satter. (Wolf, Robert)
|
|
Request |
|
|
|
|
Filed: None, Entered: None |
Case Management Conference |
|
Minute Entry for proceedings held before Magistrate Judge Debra C. Freeman: Case Management Conference held on 3/17/2017, ( Case Management Conference set for 5/2/2017 at 02:30 PM in Courtroom 17A, 500 Pearl Street, New York, NY 10007 before Magistrate Judge Debra C. Freeman). (aba)
|
|
|
|
|
|
501 |
Filed: 3/15/2017, Entered: 3/15/2017 |
Memorandum of Law in Opposition to Motion |
|
SECOND MEMORANDUM OF LAW in Opposition re: [484] MOTION for Sanctions . CORRECTED VERSION OF FIRST. Document filed by Michael Chu'Di Ejekam, Jody Kriss. (Shapiro, J. Evan)
|
|
Request |
|
|
|
500 |
Filed: 3/15/2017, Entered: 3/15/2017 |
Declaration in Opposition to Motion |
|
DECLARATION of J. Evan Shapiro in Opposition re: [484] MOTION for Sanctions .. Document filed by Michael Chu'Di Ejekam, Jody Kriss. (Shapiro, J. Evan)
|
|
Request |
|
|
|
499 |
Filed: 3/6/2017, Entered: 3/7/2017 |
Order on Motion for Extension of Time |
|
ORDER denying [434] Letter Motion for Extension of Time. WHEREAS the dismissal was based on the Intervenors' failure timely to submit certain required forms, not on the timeliness of the notice of appeal; it is hereby ORDERED that the Intervenors' protective motion to enlarge time to appeal is DENIED as moot. The Clerk of Court is directed to close the motion at Dkt. No. 434. (Signed by Judge Lorna G. Schofield on 3/6/2017) (mro)
|
|
Request |
|
|
|
498 |
Filed: 3/6/2017, Entered: 3/7/2017 |
Order on Motion for Extension of Time to File |
|
ORDER granting [497] Letter Motion for Extension of Time to File. Application GRANTED. Defendants' responses in opposition to Plaintiffs' motion to dismiss counterclaims are due March 17, 2017; Plaintiffs' reply is due April 3, 2017. (Signed by Judge Lorna G. Schofield on 3/6/2017) (mro)
|
|
Request |
|
|
|
|
Filed: None, Entered: None |
Set/Reset Deadlines |
|
Set/Reset Deadlines: Responses due by 3/17/2017 Replies due by 4/3/2017. (mro)
|
|
|
|
|
|
497 |
Filed: 3/3/2017, Entered: 3/3/2017, Terminated: 3/6/2017 |
Motion for Extension of Time |
|
LETTER MOTION for Extension of Time to File re: Plaintiffs' Motion to Dismiss addressed to Magistrate Judge Debra C. Freeman from Walter A. Saurack dated March 3, 2017. Document filed by Tevfik Arif, BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC, Bayrock Ocean Club LLC, Julius Schwarz.(Saurack, Walter)
|
|
Request |
|
|
|
496 |
Filed: 3/1/2017, Entered: 3/1/2017 |
USCA Mandate |
|
MANDATE of USCA (Certified Copy) as to [279] Notice of Appeal, filed by Frederick Oberlander. USCA Case Number 16-703-cv.UPON DUE CONSIDERATION WHEREOF, IT IS HEREBY ORDERED, ADJUDGED, AND DECREED that the appeal is DISMISSED for want of jurisdiction.. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 03/1/2017. (nd)
|
|
Request |
|
|
|
495 |
Filed: 3/1/2017, Entered: 3/1/2017 |
Affirmation in Opposition to Motion |
|
AFFIRMATION of J. Evan Shapiro, Simon & Partners LLP in Opposition re: [484] MOTION for Sanctions .. Document filed by Jody Kriss. (Attachments: # (1) Exhibit August 9, 2003 Letter Agreement addressed to Jody Kriss and Executed by Felix Satter and Viktoria Sater)(Shapiro, J. Evan)
|
|
Request |
|
|
|
494 |
Filed: 3/1/2017, Entered: 3/1/2017 |
Memorandum of Law in Opposition to Motion |
|
MEMORANDUM OF LAW in Opposition re: [484] MOTION for Sanctions . . Document filed by Michael Chu'Di Ejekam, Jody Kriss. (Shapiro, J. Evan)
|
|
Request |
|
|
|
493 |
Filed: 2/28/2017, Entered: 2/28/2017 |
USCA Mandate |
|
MANDATE of USCA (Certified Copy) as to [455] Notice of Interlocutory Appeal, filed by Felix Satter. USCA Case Number 17-44. Ordered that the appeal is DISMISSED.. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 02/28/2017. (nd)
|
|
Request |
|
|
|
492 |
Filed: 2/22/2017, Entered: 2/22/2017 |
USCA Mandate |
|
MANDATE of USCA (Certified Copy) as to [432] Corrected Notice of Appeal filed by Jane Doe(s). USCA Case Number 16-3524. Ordered that the appeal is DISMISSED.. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 02/22/2017. (nd) Modified on 2/22/2017 (nd).
|
|
Request |
|
|
|
491 |
Filed: 2/21/2017, Entered: 2/21/2017 |
Declaration in Support of Motion |
|
DECLARATION of J. Evan Shapiro in Support re: [489] FIRST MOTION to Dismiss the Counterclaims of Defendants Bayrock Group LLC and Felix Satter.FIRST MOTION to Dismiss for Lack of Jurisdiction the Counterclaims of Defendants Bayrock Group LLC and Felix Satter.. Document filed by Michael Chu'Di Ejekam, Jody Kriss. (Attachments: # (1) Exhibit Complaint in Lauria v. Kriss, 152324/2014 (New York Sup. Ct. N.Y. Co.), # (2) Exhibit Complaint in Sater v. Kriss, et al., 159597/2016 (New York Sup. Ct. N.Y. Co.))(Shapiro, J. Evan)
|
|
Request |
|
|
|
490 |
Filed: 2/21/2017, Entered: 2/21/2017 |
Memorandum of Law in Support of Motion |
|
MEMORANDUM OF LAW in Support re: [489] FIRST MOTION to Dismiss the Counterclaims of Defendants Bayrock Group LLC and Felix Satter.FIRST MOTION to Dismiss for Lack of Jurisdiction the Counterclaims of Defendants Bayrock Group LLC and Felix Satter. . Document filed by Michael Chu'Di Ejekam, Jody Kriss. (Shapiro, J. Evan)
|
|
Request |
|
|
|
489 |
Filed: 2/21/2017, Entered: 2/21/2017 |
Motion to Dismiss |
|
FIRST MOTION to Dismiss the Counterclaims of Defendants Bayrock Group LLC and Felix Satter., FIRST MOTION to Dismiss for Lack of Jurisdiction the Counterclaims of Defendants Bayrock Group LLC and Felix Satter.( Responses due by 3/7/2017, Return Date set for 2/14/2017 at 10:00 AM.) Document filed by Michael Chu'Di Ejekam, Jody Kriss.(Shapiro, J. Evan)
|
|
Request |
|
|
|
488 |
Filed: 2/7/2017, Entered: 2/7/2017 |
Order on Motion for Extension of Time to Answer |
|
ORDER granting [487] Letter Motion for Extension of Time to Answer. Plaintiffs' time to move, file a reply, or otherwise respond to the counterclaims is extended to 2/21/17. (HEREBY ORDERED by Magistrate Judge Debra Freeman)(Text Only Order) (Freeman, Debra)
|
|
|
|
|
|
487 |
Filed: 2/7/2017, Entered: 2/7/2017, Terminated: 2/7/2017 |
Motion for Extension of Time to File Answer |
|
FIRST LETTER MOTION for Extension of Time to File Answer re: [483] Order on Motion for Extension of Time to Amend, Order on Motion for Leave to File Document,,,,,,,,,, addressed to Magistrate Judge Debra C. Freeman from J. Evan Shapiro, Simon & Partners LLP, Attorneys for Plaintiffs dated February 7, 2017. Document filed by Michael Chu'Di Ejekam, Jody Kriss. (Attachments: # (1) Exhibit Email Agreement to Extend Plaintiffs' Time to Respond to Deft. Bayrock Group's Counterclaims until Feb. 28, 2017)(Shapiro, J. Evan)
|
|
Request |
|
|
|
486 |
Filed: 2/3/2017, Entered: 2/3/2017 |
Declaration in Support of Motion |
|
DECLARATION of Walter A. Saurack in Support re: [484] MOTION for Sanctions .. Document filed by Tevfik Arif, BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC, Bayrock Ocean Club LLC, Julius Schwarz. (Attachments: # (1) Exhibit A - excerpts from the transcript of the November 28, 2007 Deposition of Jody Kriss, # (2) Exhibit B - excerpts, including metadata, of Bayrock Management Dashboard reports dated January 2005 through April 2007, # (3) Exhibit C - excerpts from an email chain between Jody Kriss and Maria Simonchyk, re: Felixs bills, dated August 2, 2007, # (4) Exhibit D - two N.Y. Form M-10s signed by, among others, Jody Kriss on February 9, 2006, and July 31, 2006, # (5) Exhibit E - email from Evan Shapiro to Walter Saurack, re: IMPT Bayrock Groups Santions [sic] 10 Civ. 3959 (LGS), dated January 24, 2017, # (6) Exhibit F - Judgment of Conviction of Felix Satter, # (7) Exhibit G - Letter from Professor Roy D. Simon to Walter Saurack, dated January 9, 2017)(Saurack, Walter)
|
|
Request |
|
|
|
485 |
Filed: 2/3/2017, Entered: 2/3/2017 |
Memorandum of Law in Support of Motion |
|
MEMORANDUM OF LAW in Support re: [484] MOTION for Sanctions . . Document filed by Tevfik Arif, BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC, Bayrock Ocean Club LLC, Julius Schwarz. (Saurack, Walter)
|
|
Request |
|
|
|
484 |
Filed: 2/3/2017, Entered: 2/3/2017 |
Motion for Sanctions |
|
MOTION for Sanctions . Document filed by Tevfik Arif, BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC, Bayrock Ocean Club LLC, Julius Schwarz.(Saurack, Walter)
|
|
Request |
|
|
|
483 |
Filed: 2/3/2017, Entered: 2/3/2017 |
Order on Motion for Extension of Time to Amend |
|
ORDER granting [474] Letter Motion for Extension of Time to Amend ; granting [477] Letter Motion for Leave to File Document. it is hereby ORDERED as follows: Accordingly, Plaintiffs' application for leave to file a motion to strike or dismiss this pleading on the basis of such arguments (Dkt. 478) is denied; (DKt. 481) the Bayrock defendants' application for public filing is granted. The application by defendant Sater for an extension of time to file his Amended Answer (Dkt. 474) also contained a request for an extension of time, to January 31, 2017, for Plaintiffs to file their Answer (more accurately, their Reply) to defendant Bayrock Group LLC's counterclaims. It appears from the Docket that no such Reply has yet been filed. Absent further order of the Court, the Bayrock Group LLC is directed to file its Reply to the counterclaims within one week of the date of this Order. The parties shall make initial disclosures under Rule 26(a)(1) of the Federal Rules of Civil Procedure no later than February 21, 2017; All fact discovery shall be completed no later than September 29, 2017; Expert discovery shall be completed no later than December 29, 2017. In light of the above rulings, the Clerk of Court is directed to close Dkts. No. 474 and 477 on the Docket of this action. SO ORDERED. (Signed by Magistrate Judge Debra C. Freeman on 2/3/2017) (ama)
|
|
Request |
|
|
|
482 |
Filed: 2/3/2017, Entered: 2/3/2017 |
Letter |
|
LETTER addressed to Magistrate Judge Debra C. Freeman from Evan Shapiro, Attorneys for Plaintiff Jody Kriss and Michael Chu'di Ejekam dated 2/01/2017 re: We write in response to the letter (and materials attached thereto) concerning a proposed motion for sanctions against our client Jody Kriss and our firm, sent by fax to your chambers today, by Walter S. Saurack, Saterlee Stephens LLP, counsel for the following defendants in the above referenced action: Bayrock Group LLC, Bayrock Spring Street LLC, Bayrock Ocean Club LLC, Bayrock Whitestone LLC, Bayrock Camelback LLC, Bayrock Merrimac LLC, Tevfik Arif and Julius Schwarz (collectively, the "Bayrock Defendants"). Document filed by Evan Shapiro. (ama)
|
|
Request |
|
|
|
481 |
Filed: 2/3/2017, Entered: 2/3/2017 |
Letter |
|
LETTER addressed to Magistrate Judge Debra C. Freeman from Walter A. Saurack dated 2/01/2017 re: The Bayrock Defendants yesterday submitted to Judge Schofield a letter regarding the potential redaction of a pre-motion letter regarding the Bayrock Defendants' motion for dispositive sanctions. We were directed this morning by Judge Schofield's clerk to resubmit the letter to Your Honor. Document filed by Walter A. Saurack(ama)
|
|
Request |
|
|
|
|
Filed: None, Entered: None |
Set/Reset Deadlines |
|
Set/Reset Deadlines: Expert Discovery due by 12/29/2017. Fact Discovery due by 9/29/2017. (ama)
|
|
|
|
|
|
480 |
Filed: 2/2/2017, Entered: 2/2/2017 |
Amended Answer to Complaints |
|
AMENDED ANSWER to [287] Amended Complaint,,., COUNTERCLAIM against All Plaintiffs. Document filed by Felix Satter. (Wolf, Robert)
|
|
Request |
|
|
|
479 |
Filed: 2/2/2017, Entered: 2/2/2017 |
Letter |
|
LETTER addressed to Magistrate Judge Debra C. Freeman from Walter A. Saurack dated February 2, 2017 re: In Response to Plaintiffs' Letter. Document filed by Tevfik Arif, BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC, Bayrock Ocean Club LLC, Julius Schwarz.(Saurack, Walter)
|
|
Request |
|
|
|
478 |
Filed: 2/1/2017, Entered: 2/1/2017 |
Letter |
|
FIRST LETTER addressed to Magistrate Judge Debra C. Freeman from J. Evan Shapiro, Simon & Partners LLP, Attorneys for Plaintiffs Jody Kriss and Michael Chu'di Ejekam dated February 1, 2017 re: Defendant Felix Satter's Improper Filing of an Amended Answer in Violation of FRCP 15(a). Document filed by Michael Chu'Di Ejekam, Jody Kriss.(Shapiro, J. Evan)
|
|
Request |
|
|
|
477 |
Filed: 2/1/2017, Entered: 2/1/2017, Terminated: 2/3/2017 |
Motion for Leave to File Document |
|
LETTER MOTION for Leave to File Unredacted Amended Answer and Counterclaim addressed to Magistrate Judge Debra C. Freeman from Robert S. Wolf dated February 1, 2017. Document filed by Felix Satter. (Attachments: # (1) Exhibit A - E-mail from Rory F. Collins, # (2) Exhibit B - Letter dated January 31, 2017)(Wolf, Robert)
|
|
Request |
|
|
|
476 |
Filed: 2/1/2017, Entered: 2/1/2017 |
Amended Answer to Complaints |
|
AMENDED ANSWER to [287] Amended Complaint,,., COUNTERCLAIM against All Plaintiffs. Document filed by Felix Satter. (Wolf, Robert)
|
|
Request |
|
|
|
475 |
Filed: 1/31/2017, Entered: 1/31/2017 |
Letter |
|
JOINT LETTER addressed to Magistrate Judge Debra C. Freeman from J. Evan Shapiro and Charles J. Keeley dated January 31, 2017 re: proposed discovery schedule. Document filed by Tevfik Arif, BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC, Bayrock Ocean Club LLC, Julius Schwarz.(Keeley, Charles)
|
|
Request |
|
|
|
474 |
Filed: 1/30/2017, Entered: 1/30/2017, Terminated: 2/3/2017 |
Motion for Extension of Time to Amend |
|
LETTER MOTION for Extension of Time to Amend [459] Answer to Amended Complaint addressed to Magistrate Judge Debra C. Freeman from Robert S. Wolf dated January 30, 2017. Document filed by Felix Satter.(Wolf, Robert)
|
|
Request |
|
|
|
473 |
Filed: 1/30/2017, Entered: 1/30/2017 |
Order on Motion for Extension of Time to Amend |
|
ORDER terminating [470] Letter Motion for Extension of Time to Amend. This case is referred to Judge Freeman for general pretrial supervision. Counsel shall re-file this request addressed to Judge Freeman. (Signed by Judge Lorna G. Schofield on 1/30/2017) (kgo)
|
|
Request |
|
|
|
472 |
Filed: 1/30/2017, Entered: 1/30/2017 |
Notice of Filing Transcript |
|
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Case Management Conference proceeding held on 1/17/2017 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(anc)
|
|
Request |
|
|
|
471 |
Filed: 1/30/2017, Entered: 1/30/2017 |
Transcript |
|
TRANSCRIPT of Proceedings re: Case Management Conference held on 1/17/2017 before Magistrate Judge Debra C. Freeman. Court Reporter/Transcriber: Carole Ludwig, (212) 420-0771. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 2/21/2017. Redacted Transcript Deadline set for 3/2/2017. Release of Transcript Restriction set for 5/1/2017.(anc)
|
|
Request |
|
|
|
470 |
Filed: 1/27/2017, Entered: 1/27/2017, Terminated: 1/30/2017 |
Motion for Extension of Time to Amend |
|
LETTER MOTION for Extension of Time to Amend [459] Answer to Amended Complaint and for Extension of Time to Answer Bayrock Group LLC's Counterclaim addressed to Judge Lorna G. Schofield from Robert S. Wolf dated January 27, 2017. Document filed by Felix Satter.(Wolf, Robert)
|
|
Request |
|
|
|
469 |
Filed: 1/18/2017, Entered: 1/18/2017 |
Notice of Appearance |
|
NOTICE OF APPEARANCE by Matthew Handler on behalf of Felix Satter. (Handler, Matthew)
|
|
Request |
|
|
|
|
Filed: None, Entered: None |
Case Management Conference |
|
Minute Entry for proceedings held before Magistrate Judge Debra C. Freeman: Case Management Conference held on 1/17/2017, ( Joint Proposed Discovery due by 1/31/2017., Case Management Conference set for 3/15/2017 at 10:00 AM in Courtroom 17A, 500 Pearl Street, New York, NY 10007 before Magistrate Judge Debra C. Freeman). (aba)
|
|
|
|
|
|
468 |
Filed: 1/16/2017, Entered: 1/16/2017 |
Letter |
|
LETTER addressed to Magistrate Judge Debra C. Freeman from Charles J. Keeley dated January 16, 2017 re: Response to Plaintiffs' Letter dated January 16, 2017. Document filed by BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC, Bayrock Ocean Club LLC.(Keeley, Charles)
|
|
Request |
|
|
|
467 |
Filed: 1/16/2017, Entered: 1/16/2017 |
Letter |
|
LETTER addressed to Magistrate Judge Debra C. Freeman from J. Evan Shapiro, Simon & Partners LLP, Attorneys for Plaintiffs Jody Kriss and Michael Chu'di Ejekam dated January 16, 2017 re: Defendants' Failure to Provide Plaintiffs with Information Necessary to Propose a Discovery Schedule. Document filed by Michael Chu'Di Ejekam, Jody Kriss.(Shapiro, J. Evan)
|
|
Request |
|
|
|
466 |
Filed: 1/10/2017, Entered: 1/10/2017 |
Rule 7.1 Corporate Disclosure Statement |
|
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Roberts & Holland LLP.(Besdin, Noam)
|
|
Request |
|
|
|
465 |
Filed: 1/9/2017, Entered: 1/9/2017 |
Rule 7.1 Corporate Disclosure Statement |
|
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Bayrock Group, LLC for BayRock Camelback LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC, Bayrock Ocean Club LLC. Document filed by BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC, Bayrock Ocean Club LLC.(Saurack, Walter)
|
|
Request |
|
|
|
464 |
Filed: 1/9/2017, Entered: 1/9/2017 |
Notice of Appearance |
|
NOTICE OF APPEARANCE by Noam Besdin on behalf of Roberts & Holland LLP. (Besdin, Noam)
|
|
Request |
|
|
|
463 |
Filed: 1/6/2017, Entered: 1/6/2017 |
Answer to Amended Complaint |
|
ANSWER to [287] Amended Complaint,,. Document filed by Julius Schwarz.(Saurack, Walter)
|
|
Request |
|
|
|
462 |
Filed: 1/6/2017, Entered: 1/6/2017 |
Answer to Amended Complaint |
|
ANSWER to [287] Amended Complaint,,., COUNTERCLAIM against Jody Kriss. Document filed by BayRock Whitestone LLC, BayRock Camelback LLC, BayRock Spring Street LLC, Bayrock Ocean Club LLC, Tevfik Arif, BayRock Group LLC, BayRock Merrimac LLC.(Saurack, Walter)
|
|
Request |
|
|
|
Save 25% on a pre-paid one year subscription. |
|
|
461 |
Filed: 1/6/2017, Entered: 1/6/2017 |
Answer to Amended Complaint |
|
ANSWER to [287] Amended Complaint,,. Document filed by Alex Salomon, Salomon & Co., P.C., Jerry Weinreich.(Jacobs, Stephen)
|
|
Request |
|
|
|
460 |
Filed: 1/6/2017, Entered: 1/6/2017 |
Rule 7.1 Corporate Disclosure Statement |
|
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Alex Salomon, Salomon & Co., P.C., Jerry Weinreich.(Jacobs, Stephen)
|
|
Request |
|
|
|
459 |
Filed: 1/6/2017, Entered: 1/6/2017 |
Answer to Amended Complaint |
|
ANSWER to [287] Amended Complaint,,. Document filed by Felix Satter.(Wolf, Robert)
|
|
Request |
|
|
|
458 |
Filed: 1/6/2017, Entered: 1/6/2017 |
Answer to Amended Complaint |
|
ANSWER to [287] Amended Complaint,,. Document filed by Mel Dogan.(Kaley, John)
|
|
Request |
|
|
|
457 |
Filed: 1/6/2017, Entered: 1/6/2017 |
Answer to Amended Complaint |
|
ANSWER to [287] Amended Complaint,,. Document filed by Roberts & Holland LLP.(Brewer, John)
|
|
Request |
|
|
|
456 |
Filed: 1/4/2017, Entered: 1/4/2017 |
Order on Motion to Adjourn Conference |
|
ORDER granting [453] Letter Motion to Adjourn Conference. The conference scheduled for 1/9/17 is adjourned to 1/17/17 at 11:00 a.m. (HEREBY ORDERED by Magistrate Judge Debra Freeman)(Text Only Order) (Freeman, Debra)
|
|
|
|
|
|
455 |
Filed: 1/3/2017, Entered: 1/3/2017, Terminated: 2/28/2017 |
Notice of Interlocutory Appeal |
|
NOTICE OF INTERLOCUTORY APPEAL from [439] Memorandum & Opinion,,,,,,,,. Document filed by Felix Satter. Filing fee $ 505.00, receipt number 0208-13154274. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Wolf, Robert)
|
|
Request |
|
|
|
|
Filed: None, Entered: None |
Appeal Record Sent to USCA - Electronic File |
|
Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for [455] Notice of Interlocutory Appeal, filed by Felix Satter were transmitted to the U.S. Court of Appeals. (nd)
|
|
|
|
|
|
|
Filed: None, Entered: None |
Transmission of Notice of Appeal and Docket Sheet to USCA |
|
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: [455] Notice of Interlocutory Appeal,. (nd)
|
|
|
|
|
|
454 |
Filed: 12/30/2016, Entered: 12/30/2016 |
Response to Motion |
|
LETTER RESPONSE to Motion addressed to Magistrate Judge Debra C. Freeman from J. Evan Shapiro, Simon & Patners LLP dated December 30, 2016 re: [453] LETTER MOTION to Adjourn Conference addressed to Magistrate Judge Debra C. Freeman from Robert S. Wolf dated December 28, 2016. Objecting to Adjournment of Conference and Stating that Plaintiffs are Unavailable on January 19, 2017 for a conference. Document filed by Michael Chu'Di Ejekam, Jody Kriss. (Shapiro, J. Evan)
|
|
Request |
|
|
|
453 |
Filed: 12/28/2016, Entered: 12/28/2016, Terminated: 1/4/2017 |
Motion to Adjourn Conference |
|
LETTER MOTION to Adjourn Conference addressed to Magistrate Judge Debra C. Freeman from Robert S. Wolf dated December 28, 2016. Document filed by Felix Satter.(Wolf, Robert)
|
|
Request |
|
|
|
|
Filed: None, Entered: None |
USCA Case Number |
|
USCA Case Number 16-3524 from the U.S. Court of Appeals, Second Circuit assigned to [432] Corrected Notice of Appeal filed by Jane Doe(s). (nd)
|
|
|
|
|
|
452 |
Filed: 12/22/2016, Entered: 12/22/2016 |
Letter |
|
FIRST LETTER addressed to Magistrate Judge Debra C. Freeman from J. Evan Shapiro, Simon & Partners LLP, Attorneys for Plaintiffs Jody L. Kriss and Michael Chu'di Ejekam dated December 22, 2016 re: Request by Deft. Felix Satter for Adjournment of Conference Scheduled for 1-9-17. Document filed by Michael Chu'Di Ejekam, Jody Kriss.(Shapiro, J. Evan)
|
|
Request |
|
|
|
|
Filed: None, Entered: None |
Appeal Fee Payment |
|
Appeal Fee Payment: for [432] Corrected Notice of Appeal. Filing fee $ 505.00, receipt number 0208-13131895. (Oberlander, Frederick)
|
|
|
|
|
|
451 |
Filed: 12/16/2016, Entered: 12/16/2016 |
Memorandum of Law in Support of Motion |
|
MEMORANDUM OF LAW in Support re: [450] MOTION for Reconsideration re; [439] Memorandum & Opinion,,,,,,,, . . Document filed by Felix Satter. (Wolf, Robert)
|
|
Request |
|
|
|
450 |
Filed: 12/16/2016, Entered: 12/16/2016, Terminated: 5/8/2017 |
Motion for Reconsideration |
|
MOTION for Reconsideration re; [439] Memorandum & Opinion,,,,,,,, . Document filed by Felix Satter.(Wolf, Robert)
|
|
Request |
|
|
|
449 |
Filed: 12/16/2016, Entered: 12/16/2016 |
Memorandum of Law in Support of Motion |
|
MEMORANDUM OF LAW in Support re: [448] MOTION for Reconsideration re; [439] Memorandum & Opinion,,,,,,,, . . Document filed by Elliot Pisem, Roberts & Holland LLP. (Brewer, John)
|
|
Request |
|
|
|
448 |
Filed: 12/16/2016, Entered: 12/16/2016, Terminated: 5/8/2017 |
Motion for Reconsideration |
|
MOTION for Reconsideration re; [439] Memorandum & Opinion,,,,,,,, . Document filed by Elliot Pisem, Roberts & Holland LLP.(Brewer, John)
|
|
Request |
|
|
|
447 |
Filed: 12/16/2016, Entered: 12/16/2016 |
Memorandum of Law in Support of Motion |
|
MEMORANDUM OF LAW in Support re: [446] MOTION for Reconsideration . . Document filed by Alex Salomon, Salomon & Co., P.C., Jerry Weinreich. (Jacobs, Stephen)
|
|
Request |
|
|
|
446 |
Filed: 12/16/2016, Entered: 12/16/2016, Terminated: 5/8/2017 |
Motion for Reconsideration |
|
MOTION for Reconsideration . Document filed by Alex Salomon, Salomon & Co., P.C., Jerry Weinreich.(Jacobs, Stephen)
|
|
Request |
|
|
|
445 |
Filed: 12/16/2016, Entered: 12/16/2016 |
Memorandum of Law in Support of Motion |
|
MEMORANDUM OF LAW in Support re: [444] MOTION for Reconsideration re; [439] Memorandum & Opinion,,,,,,,, . . Document filed by Mel Dogan. (Kaley, John)
|
|
Request |
|
|
|
444 |
Filed: 12/16/2016, Entered: 12/16/2016, Terminated: 5/8/2017 |
Motion for Reconsideration |
|
MOTION for Reconsideration re; [439] Memorandum & Opinion,,,,,,,, . Document filed by Mel Dogan.(Kaley, John)
|
|
Request |
|
|
|
443 |
Filed: 12/15/2016, Entered: 12/15/2016 |
Order on Motion for Extension of Time to Answer |
|
ORDER granting in part and denying in part [440] Letter Motion for Extension of Time to Answer. Defendants' time to answer the Third Amended Complaint is extended to 1/6/17. This Court will hold a case management conference in this action on 1/9/17, at 11:30 a.m., in Courtroom 17A, at the U.S. Courthouse at 500 Pearl Street, New York, NY 10007. Counsel are directed to confer, prior to the conference, regarding a proposed discovery schedule. (HEREBY ORDERED by Magistrate Judge Debra Freeman)(Text Only Order) (Freeman, Debra)
|
|
|
|
|
|
442 |
Filed: 12/14/2016, Entered: 12/14/2016 |
Memorandum of Law in Opposition to Motion |
|
SECOND MEMORANDUM OF LAW in Opposition re: [440] LETTER MOTION for Extension of Time to File Answer re: [287] Amended Complaint,, addressed to Magistrate Judge Debra C. Freeman from Walter A. Saurack dated December 13, 2016. . Document filed by Michael Chu'Di Ejekam, Jody Kriss. (Shapiro, J. Evan)
|
|
Request |
|
|
|
441 |
Filed: 12/14/2016, Entered: 12/14/2016 |
Memorandum of Law in Opposition to Motion |
|
FIRST MEMORANDUM OF LAW in Opposition re: [440] LETTER MOTION for Extension of Time to File Answer re: [287] Amended Complaint,, addressed to Magistrate Judge Debra C. Freeman from Walter A. Saurack dated December 13, 2016. Additional Letter forthcoming later today. Document filed by Michael Chu'Di Ejekam, Jody Kriss. (Shapiro, J. Evan)
|
|
Request |
|
|
|
440 |
Filed: 12/13/2016, Entered: 12/13/2016, Terminated: 12/15/2016 |
Motion for Extension of Time to File Answer |
|
LETTER MOTION for Extension of Time to File Answer re: [287] Amended Complaint,, addressed to Magistrate Judge Debra C. Freeman from Walter A. Saurack dated December 13, 2016. Document filed by Tevfik Arif, BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC, Bayrock Ocean Club LLC, Julius Schwarz.(Saurack, Walter)
|
|
Request |
|
|
|
439 |
Filed: 12/2/2016, Entered: 12/2/2016 |
Memorandum & Opinion |
|
ORDER AND OPINION re: [330] JOINT MOTION to Dismiss the Third Amended Complaint. filed by Bayrock Ocean Club LLC, Tevfik Arif, Elliot Pisem, Felix Satter, Salomon & Co., P.C., Roberts & Holland LLP, BayRock Group LLC, BayRock Spring Street LLC, Jerry Weinreich, Salvatore Lauria, BayRock Camelback LLC, Alex Salomon, BayRock Merrimac LLC, Julius Schwarz, BayRock Whitestone LLC, Mel Dogan.All other arguments in the parties' submissions related to this motion have been considered and determined to lack merit. For the foregoing reasons, Defendants' motion to dismiss is GRANTED with respect to the following herein. The motion is DENIED as to all other claims. For clarity the surviving claims and Defendants are as follows: Plaintiffs' substantive RICO claims as to Defendants Tevfik Arif, Felix Satter, Julius Schwarz, Bayrock Ocean Club LLC, Bayrock Merrimac LLC, Bayrock Camelback LLC, Bayrock Whitestone LLC, Bayrock Spring Street, LLC; Plaintiffs' RICO conspiracy claims as to Defendants Tevfik Arif, Felix Satter, Julius Schwarz, Alex Salomon, Jerry Weinreich, Salomon & Co.; Plaintiffs' fraudulent inducement claims, which are asserted against Defendants Bayrock Group LLC, Tevfik Arif, Felix Satter, Bayrock Ocean Club LLC, Bayrock Merrimac LLC, Bayrock Camelback LLC, Bayrock Whitestone LLC, Bayrock Spring Street, LLC; Plaintiffs' breach of contract claims, which are asserted against Defendants Bayrock Group LLC, Tevfik Arif, Felix Satter, Bayrock Ocean Club LLC, Bayrock Merrimac LLC, Bayrock Camelback LLC, Bayrock Whitestone LLC, Bayrock Spring Street, LLC; Plaintiffs' breach of fiduciary duty and aiding and abetting breach of fiduciary duty claims, which are asserted against Defendants Tevfik Arif, Felix Satter, Julius Schwarz, Bayrock Group LLC, Alex Salomon, Jerry Weinreich, Salomon & Co., Mel Dogan, Elliot Pisem, Roberts & Holland LLP; and Plaintiffs' alter ego/corporate veil piercing claims, which are asserted against Defendants Tevfik Arif, Felix Satter, Julius Schwarz. The Clerk of Court is directed to close the motion at Dkt. No. 330. (Signed by Judge Lorna G. Schofield on 12/2/2016) (kgo)
|
|
Request |
|
|
|
438 |
Filed: 11/2/2016, Entered: 11/2/2016 |
Reply Memorandum of Law in Support of Motion |
|
REPLY MEMORANDUM OF LAW in Support re: [434] MOTION for Extension of Time to file Notice of Appeal, originally filed 10/17/16 as ECF 433 and hereby corrected as ordered., [433] MOTION for Extension of Time to File Notice of Appeal with respect to ECF 30, requesting it be held in abeyance as possibly unnecessary but still required to protect appeal rights. Reply is in respect of Motion timely filed pursuant to the 60-day provisions of FRAP 4 and entered October 17, 2016 along with that certain Notice of Appeal and refiled on October 18, 2016 by order of the court to correct a defective signature block.. Document filed by Jane Doe(s). (Oberlander, Frederick)
|
|
Request |
|
|
|
437 |
Filed: 10/27/2016, Entered: 10/27/2016 |
Notice (Other) |
|
NOTICE of Intent to Reply to Opposition in Motion Sequence 433 by Default Scheduling Unless the Court Wishes an Alternative re: [436] Memorandum of Law in Opposition to Motion, [434] MOTION for Extension of Time to file Notice of Appeal, originally filed 10/17/16 as ECF 433 and hereby corrected as ordered., [433] MOTION for Extension of Time to File Notice of Appeal with respect to ECF 30, requesting it be held in abeyance as possibly unnecessary but still required to protect appeal rights., [435] Order on Motion for Extension of Time. Document filed by Jane Doe(s). (Oberlander, Frederick)
|
|
Request |
|
|
|
436 |
Filed: 10/26/2016, Entered: 10/26/2016 |
Memorandum of Law in Opposition to Motion |
|
MEMORANDUM OF LAW in Opposition re: [434] MOTION for Extension of Time to file Notice of Appeal, originally filed 10/17/16 as ECF 433 and hereby corrected as ordered. . Document filed by Tevfik Arif, BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC, Bayrock Ocean Club LLC, Julius Schwarz. (Saurack, Walter)
|
|
Request |
|
|
|
435 |
Filed: 10/19/2016, Entered: 10/19/2016 |
Order on Motion for Extension of Time |
|
MEMO ENDORSEMENT with respect to [434] Motion for Extension of Time. ENDORSEMENT: Plaintiffs and Defendants shall respond to the Jane Doe Intervenors' request by October 26, 2016. (Signed by Judge Lorna G. Schofield on 10/19/2016) (kgo)
|
|
Request |
|
|
|
|
Filed: None, Entered: None |
Set/Reset Deadlines |
|
Set/Reset Deadlines: Responses due by 10/26/2016 (kgo)
|
|
|
|
|
|
|
Filed: None, Entered: None |
Set/Reset Deadlines |
|
Set/Reset Deadlines: Responses due by 10/26/2016 (kgo)
|
|
|
|
|
|
434 |
Filed: 10/18/2016, Entered: 10/18/2016, Terminated: 3/6/2017 |
Motion for Extension of Time |
|
MOTION for Extension of Time to file Notice of Appeal, originally filed 10/17/16 as ECF 433 and hereby corrected as ordered. Document filed by Jane Doe(s), Jane Doe(s).(Oberlander, Frederick)
|
|
Request |
|
|
|
|
Filed: None, Entered: None |
Appeal Record Sent to USCA - Electronic File |
|
Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for [432] Corrected Notice of Appeal filed by Jane Doe(s) were transmitted to the U.S. Court of Appeals. (tp)
|
|
|
|
|
|
|
Filed: None, Entered: None |
Appeal Fee Due |
|
Appeal Fee Due: for [432] Corrected Notice of Appeal. Appeal fee due by 11/1/2016. (tp)
|
|
|
|
|
|
|
Filed: None, Entered: None |
Transmission of Notice of Appeal and Docket Sheet to USCA |
|
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: [432] Corrected Notice of Appeal. (tp)
|
|
|
|
|
|
|
Filed: None, Entered: None |
Notice to Attorney to Re-File Document - Deficient Docket Entry Error |
|
***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Frederick Martin Oberlander to RE-FILE Document [433] MOTION for Extension of Time to File Notice of Appeal with respect to ECF 30, requesting it be held in abeyance as possibly unnecessary but still required to protect appeal rights. ERROR(S): No signature or s/. (db)
|
|
|
|
|
|
433 |
Filed: 10/17/2016, Entered: 10/17/2016, Terminated: 10/17/2016 |
Motion for Extension of Time |
|
FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Extension of Time to File Notice of Appeal with respect to ECF 30, requesting it be held in abeyance as possibly unnecessary but still required to protect appeal rights. Document filed by Jane Doe(s).(Oberlander, Frederick) Modified on 10/18/2016 (db).
|
|
Request |
|
|
|
432 |
Filed: 10/17/2016, Entered: 10/17/2016, Terminated: 2/22/2017 |
Corrected Notice of Appeal |
|
CORRECTED NOTICE OF APPEAL re: [279] Notice of Appeal, [431] Notice of Appeal, [430] Endorsed Letter,,. Document filed by Jane Doe(s). (Attachments: # (1) Exhibit The endorsed order appealed from.)(Oberlander, Frederick)
|
|
Request |
|
|
|
431 |
Filed: 10/17/2016, Entered: 10/17/2016, Terminated: 3/1/2017 |
Notice of Appeal |
|
FILING ERROR - NO ORDER/JUDGMENT SELECTED FOR APPEAL - NOTICE OF APPEAL. Document filed by Jane Doe(s). Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Oberlander, Frederick) Modified on 10/17/2016 (nd).
|
|
Request |
|
|
|
|
Filed: None, Entered: None |
Notice to Attorney Regarding Deficient Notice of Appeal |
|
***NOTICE TO ATTORNEY REGARDING DEFICIENT APPEAL. Notice to attorney Oberlander, Frederick to RE-FILE Document No. [431] Notice of Appeal,.. The filing is deficient for the following reason(s): the endorsed letter/order/judgment being appealed was not selected;. Re-file the appeal using the event type Corrected Notice of Appeal found under the event list Appeal Documents - attach the correct signed PDF - select the correct named filer/filers - select the correct endorsed letter being appealed. (nd)
|
|
|
|
|
|
|
Filed: None, Entered: None |
Notice of Reassignment of Referral to Magistrate Judge |
|
NOTICE OF REASSIGNMENT OF A REFERRAL TO ANOTHER MAGISTRATE JUDGE. The referral in the above entitled action has been reassigned to Magistrate Judge Debra C. Freeman, for General Pretrial (includes scheduling, discovery, non-dispositive pretrial motions, and settlement). Magistrate Judge Frank Maas no longer referred to the case. (ad)
|
|
|
|
|
|
|
Filed: None, Entered: None |
Notice of Redesignation to Magistrate Judge |
|
NOTICE OF REDESIGNATION TO ANOTHER MAGISTRATE JUDGE. The above entitled action has been redesignated to Magistrate Judge Debra C. Freeman. Please note that this is a reassignment of the designation only. (ad)
|
|
|
|
|
|
430 |
Filed: 8/17/2016, Entered: 8/17/2016 |
Endorsed Letter |
|
ENDORSED LETTER addressed to Judge Lorna G. Schofield from Robert S. Wolf dated 8/15/2016 re: We request that the Court order the continued redaction of the yellow highlighted portion on page 46 of Oberlander's Exhibit A. ENDORSEMENT: Application granted. The yellow highlighted text on page 46 of the Complaint shall remain redacted. The Jane Doe intervenors' objection in Docket No. 429 is overruled. Counsel for the Jane Doe intervenors is admonished not to file on the public docket any statements that relate the contents of Sater's PSR. (Signed by Judge Lorna G. Schofield on 8/17/2016) (lmb)
|
|
Request |
|
|
|
429 |
Filed: 8/17/2016, Entered: 8/17/2016 |
Letter |
|
LETTER addressed to Judge Lorna G. Schofield from Frederick M. Oberlander, counsel for intervenors dated 08/17/2016 re: Objection to belated request to seal public information.. Document filed by Frederick Oberlander. (Attachments: # (1) Exhibit Material from the public docket of 16-MC-706 (EDNY) (COGAN, J.))(Oberlander, Frederick)
|
|
Request |
|
|
|
428 |
Filed: 8/12/2016, Entered: 8/12/2016 |
Redacted Document |
|
REDACTION to [1] Complaint,, by Felix Satter(Wolf, Robert)
|
|
Request |
|
|
|
427 |
Filed: 8/10/2016, Entered: 8/10/2016 |
Order on Motion for Leave to File Document |
|
ORDER granting [416] Letter Motion for Leave to File Document. It is hereby ORDERED that Defendant Sater's revised proposed redactions are approved. Counsel for Defendant Sater shall file the revised redacted version of the Complaint, unredacting the yellow highlighted text on pages 18, 38 and 46 by August 12, 2016, in accordance with Individual Rule III.C.3. The Clerk of Court is directed to close the motion at Docket No. 416. (Signed by Judge Lorna G. Schofield on 8/10/2016) (kgo)
|
|
Request |
|
|
|
426 |
Filed: 7/26/2016, Entered: 7/26/2016 |
Order |
|
ORDER: It is hereby ORDERED that counsel for Defendant Sater shall, by August 2, 2016, submit to the Court via Chambers Inbox, copying counsel for the Jane Doe Intervenors, a letter stating why each of the yellow and blue highlighted redactions in the Jane Doe Intervenors' Exhibit A should not be unredacted. (Signed by Judge Lorna G. Schofield on 7/26/2016) (kgo)
|
|
Request |
|
|
|
425 |
Filed: 7/20/2016, Entered: 7/20/2016 |
Order |
|
ORDER: It is hereby ORDERED that the Jane Doe intervenors shall email a copy of "Exhibit A" to the Chambers Inbox by 12:00 pm on July 21, 2016, copying counsel for the Bayrock Defendants and Defendant Sater. (Signed by Judge Lorna G. Schofield on 7/20/2016) (kgo)
|
|
Request |
|
|
|
424 |
Filed: 7/20/2016, Entered: 7/20/2016 |
Letter |
|
LETTER addressed to Judge Lorna G. Schofield from Frederick M. Oberlander, counsel for intervenors dated 7/20/2016 re: Public docketing of letter sent to chambers accompanying submission of proposed further "un"-redactions of the initial complant in this matter, together with a brief filed in 13-273 CA2 further confirming public provenance. Document filed by Frederick Oberlander. (Attachments: # (1) Exhibit)(Oberlander, Frederick)
|
|
Request |
|
|
|
423 |
Filed: 7/19/2016, Entered: 7/19/2016 |
Reply Memorandum of Law in Support of Motion |
|
SUPPLEMENTAL REPLY MEMORANDUM OF LAW in Support re: [330] JOINT MOTION to Dismiss the Third Amended Complaint. . Document filed by Salvatore Lauria. (Liston, Joshua)
|
|
Request |
|
|
|
422 |
Filed: 7/19/2016, Entered: 7/19/2016 |
Reply Memorandum of Law in Support of Motion |
|
REPLY MEMORANDUM OF LAW in Support re: [330] JOINT MOTION to Dismiss the Third Amended Complaint. . Document filed by Felix Satter. (Wolf, Robert)
|
|
Request |
|
|
|
421 |
Filed: 7/19/2016, Entered: 7/19/2016 |
Reply Memorandum of Law in Support of Motion |
|
JOINT REPLY MEMORANDUM OF LAW in Support re: [330] JOINT MOTION to Dismiss the Third Amended Complaint. . Document filed by Tevfik Arif, BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC, Bayrock Ocean Club LLC, Mel Dogan, Salvatore Lauria, Elliot Pisem, Roberts & Holland LLP, Alex Salomon, Salomon & Co., P.C., Felix Satter, Julius Schwarz, Jerry Weinreich. (Saurack, Walter)
|
|
Request |
|
|
|
420 |
Filed: 7/19/2016, Entered: 7/19/2016 |
Reply Memorandum of Law in Support of Motion |
|
SUPPLEMENTAL REPLY MEMORANDUM OF LAW in Support re: [330] JOINT MOTION to Dismiss the Third Amended Complaint. . Document filed by Tevfik Arif, BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC, Julius Schwarz. (Saurack, Walter)
|
|
Request |
|
|
|
419 |
Filed: 7/19/2016, Entered: 7/19/2016 |
Reply Memorandum of Law in Support of Motion |
|
SUPPLEMENTAL REPLY MEMORANDUM OF LAW in Support re: [330] JOINT MOTION to Dismiss the Third Amended Complaint. . Document filed by Alex Salomon, Salomon & Co., P.C., Jerry Weinreich. (Jacobs, Stephen)
|
|
Request |
|
|
|
418 |
Filed: 7/19/2016, Entered: 7/19/2016 |
Reply to Response to Motion |
|
REPLY to Response to Motion re: [330] JOINT MOTION to Dismiss the Third Amended Complaint. . Document filed by Elliot Pisem, Roberts & Holland LLP. (Brewer, John)
|
|
Request |
|
|
|
417 |
Filed: 7/19/2016, Entered: 7/19/2016 |
Reply Memorandum of Law in Support of Motion |
|
SUPPLEMENTAL REPLY MEMORANDUM OF LAW in Support re: [330] JOINT MOTION to Dismiss the Third Amended Complaint. . Document filed by Mel Dogan. (Kaley, John)
|
|
Request |
|
|
|
416 |
Filed: 7/18/2016, Entered: 7/18/2016, Terminated: 8/10/2016 |
Motion for Leave to File Document |
|
LETTER MOTION for Leave to File Request to Take Notice PLEASE NOTE THIS IS A LETTER REPLY TO THE JULY 15, 2016 ENTRY OF COUNSEL FOR MR. SATER AND THIS INCLUDES A REQUEST PER FRE 201, WHICH NEED NOT BE MADE BY MOTION, TO TAKE NOTICE OF THE CONTENT OF ANOTHER PUBLIC FEDERAL DISTRICT COURT DOCKET; THERE IS NO ECF FILING EVENT ASSOCIATED WITH THIS addressed to Judge Lorna G. Schofield from Frederick M. Oberlander, counsel for intervenors dated 7/18/2016. Document filed by Frederick Oberlander. (Attachments: # (1) Exhibit ECF 191-1 as entered on 16-706 EDNY July 13, 2016: May 2012 Motion to File Redacted Public Petition for Writ of Certiorari, # (2) Exhibit ECF 191-2 as entered on 16-706 EDNY July 13, 2016: May 2012 Redacted Public Petition for Writ of Certiorari, # (3) Exhibit ECF 191-4 as entered on 16-706 EDNY July 13, 2016: Mar 2013 Reply in Support of Redacted Public Petition for Writ of Certiorari)(Oberlander, Frederick)
|
|
Request |
|
|
|
415 |
Filed: 7/15/2016, Entered: 7/15/2016 |
Letter |
|
LETTER addressed to Judge Lorna G. Schofield from Robert S. Wolf dated July 15, 2016 re: in response to the Court's direction in ECF No. 411. Document filed by Felix Satter.(Wolf, Robert)
|
|
|
|
|
|
414 |
Filed: 6/30/2016, Entered: 6/30/2016 |
Order on Motion for Extension of Time |
|
ORDER granting [413] Letter Motion for Extension of Time. APPLICATION GRANTED. Counsel shall have until July 15, 2016, to resolve all contested redactions. The Clerk of Court is directed to close the case at Docket No. 413. (Signed by Judge Lorna G. Schofield on 6/30/2016) (kl)
|
|
Request |
|
|
|
413 |
Filed: 6/30/2016, Entered: 6/30/2016, Terminated: 6/30/2016 |
Motion for Extension of Time |
|
LETTER MOTION for Extension of Time addressed to Judge Lorna G. Schofield from Robert Wolf dated June 30, 2016. Document filed by Felix Satter.(Wolf, Robert)
|
|
Request |
|
|
|
412 |
Filed: 6/28/2016, Entered: 6/28/2016 |
Letter |
|
FIRST LETTER addressed to Judge Lorna G. Schofield from Simon & Partners LLP, Attorneys for Plaintiffs dated June 28, 2016 re: Request for Oral Argument on Defendants' Joint Motion to Dismiss ECF No. 330. Document filed by Michael Chu'Di Ejekam, Jody Kriss.(Simon, Bradley)
|
|
Request |
|
|
|
410 |
Filed: 6/22/2016, Entered: 6/22/2016 |
Declaration in Opposition to Motion |
|
DECLARATION of J. Evan Shapiro, Simon & Partners LLP in Opposition re: [330] JOINT MOTION to Dismiss the Third Amended Complaint.. Document filed by Michael Chu'Di Ejekam, Jody Kriss. (Simon, Bradley)
|
|
Request |
|
|
|
409 |
Filed: 6/22/2016, Entered: 6/22/2016 |
Memorandum of Law in Opposition to Motion |
|
SECOND MEMORANDUM OF LAW in Opposition re: [330] JOINT MOTION to Dismiss the Third Amended Complaint. In Response to Defendants' Supplemental Memoranda of Law ISO Motion to Dismiss the Third Amended Cplt (ECF Nos. 370, 374, 375, 377, 379, 380). Document filed by Michael Chu'Di Ejekam, Jody Kriss. (Simon, Bradley)
|
|
Request |
|
|
|
411 |
Filed: 6/21/2016, Entered: 6/22/2016 |
Memo Endorsement |
|
MEMO ENDORSEMENT on re: [408] Letter filed by Richard E Lerner. ( Therefore, would you please advise if we should attempt a resolution with opposing counsel(s) before bothering the court (we assume only counsels for Bayrock and Sater participate as they are the only parties who participated before) or the court wishes to be involved. If the former we will email Exhibit A to counsels, else to the court in camera.) ENDORSEMENT: Without addressing the proper scope and duration of the de facto intervention by the Jane Doe intervenors, in the interest of efficiency, Mr. Oberlander shall email Exhibit A to counsel for Bayrock and Sater and they shall attempt to resolve all contested redactions. To the extent they cannot, by July 1, 2016, counsel for Bayrock and Sater shall file a response to the remaining Doe objections, and shall email any sealed or otherwise confidential documents necessary for the Court to adjudicate the matter., ( Responses due by 7/1/2016) (Signed by Judge Lorna G. Schofield on 6/21/2016) (ama)
|
|
Request |
|
|
|
408 |
Filed: 6/21/2016, Entered: 6/21/2016 |
Letter |
|
LETTER addressed to Judge Lorna G. Schofield from Frederick M. Oberlander dated 6/21/2016 re: request for guidance with respect to submission of under seal document for in camera review, as to motion 393. Document filed by Richard E Lerner.(Lerner, Richard)
|
|
Request |
|
|
|
407 |
Filed: 6/20/2016, Entered: 6/20/2016 |
Reply Affidavit in Support of Motion |
|
REPLY AFFIDAVIT of Frederick M. Oberlander in Support re: [393] MOTION to Amend/Correct [392] MOTION to Intervene for Jane Doe 1, 2 & 3, lead Counsel Frederick M. Oberlander, to intervene with respect to motion to unseal. correcting submission due to upload error.. Document filed by Richard E Lerner. (Attachments: # (1) Exhibit B -- BusinessWeek Article, "The Case of the Gym Bag that Squealed.", # (2) Exhibit C -- Westlaw printout of petition for certiorari in Roe v. US)(Lerner, Richard)
|
|
Request |
|
|
|
406 |
Filed: 6/20/2016, Entered: 6/20/2016 |
Redacted Document |
|
REDACTION to [1] Complaint,, Pursuant to the Court's June 16, 2016 Order [401] by Felix Satter (Attachments: # (1) Exhibit Exhibits to Complaint)(Wolf, Robert)
|
|
|
|
|
|
405 |
Filed: 6/20/2016, Entered: 6/20/2016 |
Memorandum of Law in Support of Motion |
|
SUPPLEMENTAL MEMORANDUM OF LAW in Support re: [330] JOINT MOTION to Dismiss the Third Amended Complaint. Re-filed, unredacted brief (as per Order, Doc. 402). Document filed by Elliot Pisem, Roberts & Holland LLP. (Brewer, John)
|
|
Request |
|
|
|
404 |
Filed: 6/18/2016, Entered: 6/18/2016 |
Declaration in Opposition to Motion |
|
DECLARATION of J. Evan Shapiro, Esq., Simon & Partners LLP in Opposition re: [330] JOINT MOTION to Dismiss the Third Amended Complaint.. Document filed by Michael Chu'Di Ejekam, Jody Kriss. (Attachments: # (1) Exhibit Exh. 1 2005 Kriss Employment Agmt, # (2) Exhibit Exh. 2 2004 Kriss Employment Agmt, # (3) Exhibit Exh. 3 Bayrock Group/FL Loan Agmt, # (4) Exhibit Exh. 4 2006 Ejekam Whitestone Agmt, # (5) Exhibit Exh. 5 2006 Ejekam Spring Street Agmt, # (6) Exhibit Exh. 6 - Amended Cplt in Thieriot v. Bayrock Ocean Club)(Simon, Bradley)
|
|
Request |
|
|
|
403 |
Filed: 6/18/2016, Entered: 6/18/2016 |
Memorandum of Law in Opposition to Motion |
|
FIRST MEMORANDUM OF LAW in Opposition re: [330] JOINT MOTION to Dismiss the Third Amended Complaint. in Opp. to Defts.' Joint Memorandum in Support of Mtn to Dismiss the TAC. Document filed by Michael Chu'Di Ejekam, Jody Kriss. (Simon, Bradley)
|
|
Request |
|
|
|
402 |
Filed: 6/16/2016, Entered: 6/17/2016 |
Endorsed Letter |
|
ENDORSED LETTER addressed to Judge Lorna G. Schofield from John W. Brewer dated 6/15/16 re: Counsel writes to request modification of the Court's prior order (ECF No. 366) authorizing the filing of our supplemental brief under seal due to changed circumstances. ENDORSEMENT: Any objections to the unsealing of the R&H Defendants' Supplemental Brief, filed at Docket No. 370, shall be filed by June 17, 2016. If there are no objections, the R&H Defendants shall file an unredacted version of their Supplemental Brief by June 20, 2016. (Signed by Judge Lorna G. Schofield on 6/16/2016) (mro)
|
|
Request |
|
|
|
401 |
Filed: 6/16/2016, Entered: 6/16/2016 |
Order |
|
ORDER: It is hereby ORDERED that the highlighted redactions are approved. Counsel for Defendant Sater shall file the approved redacted version of the Complaint by June 17, 2016, in accordance with Individual Rule III.C.3. (Signed by Judge Lorna G. Schofield on 6/16/2016) (lmb)
|
|
|
|
|
|
|
Filed: None, Entered: None |
Set/Reset Deadlines |
|
Set/Reset Deadlines: Brief due by 6/20/2016. (mro)
|
|
|
|
|
|
400 |
Filed: 6/15/2016, Entered: 6/15/2016 |
Notice of Filing Transcript |
|
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Decision proceeding held on 05/31/2016 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(Grant, Patricia)
|
|
Request |
|
|
|
399 |
Filed: 6/15/2016, Entered: 6/15/2016 |
Transcript |
|
TRANSCRIPT of Proceedings re: Decision held on 5/31/2016 before Judge Lorna G. Schofield. Court Reporter/Transcriber: Thomas Murray, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 7/11/2016. Redacted Transcript Deadline set for 7/21/2016. Release of Transcript Restriction set for 9/16/2016.(Grant, Patricia)
|
|
Request |
|
|
|
398 |
Filed: 6/13/2016, Entered: 6/13/2016 |
Letter |
|
LETTER addressed to Judge Lorna G. Schofield from Walter Saurack dated June 13, 2016 re: Order to Unseal the Verified Complaint. Document filed by Tevfik Arif, BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC, Bayrock Ocean Club LLC, Julius Schwarz.(Saurack, Walter)
|
|
|
|
|
|
397 |
Filed: 6/13/2016, Entered: 6/13/2016 |
Letter |
|
LETTER addressed to Judge Lorna G. Schofield from Robert S. Wolf dated June 13, 2016 re: Response to the Court's May 31, 2016 Order [ECF 394]. Document filed by Felix Satter. (Attachments: # (1) Exhibit A - Chart)(Wolf, Robert)
|
|
|
|
|
|
396 |
Filed: 6/3/2016, Entered: 6/3/2016 |
Order on Motion for Extension of Time to File Response/Reply |
|
ORDER granting in part [395] Letter Motion for Extension of Time to File Response/Reply: Application GRANTED in part. The deadline for Defendants to file their joint reply on common issues and supplemental reply briefs is adjourned from July 8, 2016, to July 19, 2016. (HEREBY ORDERED by Judge Lorna G. Schofield)(Text Only Order) (Schofield, Lorna)
|
|
Request |
|
|
|
395 |
Filed: 6/2/2016, Entered: 6/2/2016, Terminated: 6/3/2016 |
Motion for Extension of Time to File Response/Reply |
|
FIRST LETTER MOTION for Extension of Time to File Response/Reply as to [281] Order on Motion for Extension of Time to Amend, Joint Req to Adjourn Final Submission Date of Motion to Dismiss ECF No. 330 addressed to Judge Lorna G. Schofield from J. Evan Shapiro, Simon & Partners LLP, Attorneys for Plaintiffs on Behalf of All Parties dated June 2, 2016. Document filed by Michael Chu'Di Ejekam, Jody Kriss.(Simon, Bradley)
|
|
Request |
|
|
|
|
Filed: None, Entered: None |
Mail Order by Certified Mail |
|
Mailed a copy of [394] Order on Motion to Intervene, Order on Motion to Amend/Correct, to Brian Vodicka 777 Glen America #223 Dallas, Texas 75225. (ca)
|
|
|
|
|
|
394 |
Filed: 5/31/2016, Entered: 5/31/2016 |
Order on Motion to Intervene |
|
ORDER granting [392] Motion to Intervene; granting [393] Motion to Amend/Correct. It is hereby ORDERED that, for the reasons stated at the Conference, the Original Complaint and its attachments are unsealed to the extent they have been disclosed in the Israel action. Counsel for the Bayrock Defendants and Defendant Sater shall confer and email the documents to the Court for filing by June 13, 2016, with copies to counsel of record. It is further ORDERED that, by June 13, 2016, counsel for the Bayrock Defendants and Defendant Sater shall submit by email an in-camera submission of the Original Complaint which highlights the parts redacted in the Israel filing. It is further ORDERED that the Clerk of Court mail a copy of this Order to Mr. Vodicka at the following address herein. And email a copy of this Order to him at Vodicka100@gmail.com. It is further ORDERED that the Clerk of Court close the motions at Docket Nos. 392 and 393. (As further set forth in this Order.) (Signed by Judge Lorna G. Schofield on 5/31/2016) (kgo)
|
|
|
|
|
|
393 |
Filed: 5/31/2016, Entered: 5/31/2016, Terminated: 5/31/2016 |
Motion to Amend/Correct |
|
MOTION to Amend/Correct [392] MOTION to Intervene for Jane Doe 1, 2 & 3, lead Counsel Frederick M. Oberlander, to intervene with respect to motion to unseal. correcting submission due to upload error. Document filed by Richard Lerner. Return Date set for 5/31/2016 at 11:30 AM. (Attachments: # (1) exhibits to be discussed at oral argument of motion to intervene)(Lerner, Richard)
|
|
Request |
|
|
|
392 |
Filed: 5/31/2016, Entered: 5/31/2016, Terminated: 5/31/2016 |
Motion to Intervene |
|
MOTION to Intervene for Jane Doe 1, 2 & 3, lead Counsel Frederick M. Oberlander, to intervene with respect to motion to unseal. Document filed by Richard Lerner. Return Date set for 5/31/2016 at 11:30 AM. (Attachments: # (1) exhibits to be discussed at oral argument of motion to intervene)(Lerner, Richard)
- Attachment 1 exhibits to be discussed at oral argument of motion to intervene
|
|
|
|
|
|
|
Filed: None, Entered: None |
Motion Hearing |
|
Minute Entry for proceedings held before Judge Lorna G. Schofield: Motion Hearing held on 5/31/2016 (Court Reporter Tom Murray) (jcs)
|
|
|
|
|
|
|
Filed: None, Entered: None |
Transmission to Sealed Records Clerk |
|
Transmission to Sealed Records Clerk. Transmitted re: [394] Order on Motion to Intervene, Order on Motion to Amend/Correct,,,,,,,,, to the Sealed Records Clerk for the sealing or unsealing of document or case. (kgo)
|
|
|
|
|
|
|
Filed: None, Entered: None |
Transmission to Docket Assistant Clerk |
|
Transmission to Docket Assistant Clerk. Transmitted re: [394] Order on Motion to Intervene, Order on Motion to Amend/Correct,,,,,,,,, to the Docket Assistant Clerk for case processing. (kgo)
|
|
|
|
|
|
391 |
Filed: 5/27/2016, Entered: 5/27/2016 |
Memo Endorsement |
|
MEMO ENDORSEMENT on re: [387] Letter, filed by Telegraph Media Group, Associated Press. ENDORSEMENT: APPLICATION DENIED in part. The Court construes this letter as an application to intervene for the purpose of seeking the unsealing of the Original Complaint. The application to intervene is denied as the application to unseal is already before the Court and the Court will address it at the May 31, 2016 hearing. That hearing is public, and therefore counsel or anyone else may attend. (Signed by Judge Lorna G. Schofield on 5/27/2016) (kgo)
|
|
Request |
|
|
|
390 |
Filed: 5/27/2016, Entered: 5/27/2016 |
Notice of Appearance |
|
NOTICE OF APPEARANCE by Stephen Jacobs on behalf of Alex Salomon, Salomon & Co., P.C., Jerry Weinreich. (Jacobs, Stephen)
|
|
Request |
|
|
|
389 |
Filed: 5/27/2016, Entered: 5/27/2016 |
Notice of Appearance |
|
NOTICE OF APPEARANCE by Louis Gerard Corsi on behalf of Alex Salomon, Salomon & Co., P.C., Jerry Weinreich. (Corsi, Louis)
|
|
Request |
|
|
|
388 |
Filed: 5/27/2016, Entered: 5/27/2016 |
Notice of Appearance |
|
NOTICE OF APPEARANCE by Ronald E Joseph on behalf of Alex Salomon, Salomon & Co., P.C., Jerry Weinreich. (Joseph, Ronald)
|
|
Request |
|
|
|
387 |
Filed: 5/26/2016, Entered: 5/26/2016 |
Letter |
|
LETTER addressed to Judge Lorna G. Schofield from Katherine M. Bolger dated May 26, 2016 re: Letter from Associated Press and Telegraph Media Group Seeking to Unseal Original Complaint. Document filed by Associated Press, Telegraph Media Group.(Bolger, Katherine)
|
|
|
|
|
|
386 |
Filed: 5/25/2016, Entered: 5/25/2016 |
Endorsed Letter |
|
ENDORSED LETTER addressed to Judge Lorna G. Schofield from John W. Brewer dated 5/24/2016 re: Request to redact portions of supplemental brief. ENDORSEMENT: APPLICATION GRANTED in part. The R&H Defendants shall not serve an unredacted version of their brief on Plaintiff's Counsel; the redacted version of their brief filed at Docket No. 370 shall suffice. Plaintiffs' non-receipt of the unredacted version of the brief shall not be a basis for any change to the existing briefing schedule on the pending Motions to Dismiss. (Signed by Judge Lorna G. Schofield on 5/25/2016) (kgo)
|
|
Request |
|
|
|
385 |
Filed: 5/20/2016, Entered: 5/20/2016 |
Order |
|
ORDER: It is hereby ORDERED that the proceeding in this matter, previously scheduled for May 31, 2016 at 11:00 a.m., shall be rescheduled for May 31, 2016 at 11:30 a.m., due to a scheduling conflict. Any parties not located within the metropolitan area who wish to participate telephonically may do so by advising the Court, convening all parties on the line and calling into chambers at (212) 805-0288. SO ORDERED., Set Deadlines/Hearing as to ( Motion Hearing set for 5/31/2016 at 11:30 AM before Judge Lorna G. Schofield.) (Signed by Judge Lorna G. Schofield on 5/20/2016) (ama)
|
|
Request |
|
|
|
384 |
Filed: 5/16/2016, Entered: 5/16/2016 |
Memorandum of Law |
|
MEMORANDUM OF LAW In Opposition to Non-Party Brian Vodicka's Motion to Unseal. Document filed by Felix Satter. (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)(Wolf, Robert)
|
|
|
|
|
|
383 |
Filed: 5/16/2016, Entered: 5/16/2016 |
Memorandum of Law in Opposition |
|
MEMORANDUM OF LAW in Opposition to the Motion of Non-Party Brian Vodicka to Intervene and to Unseal Court Records. Document filed by Tevfik Arif, BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC, Bayrock Ocean Club LLC, Julius Schwarz. (Saurack, Walter)
|
|
|
|
|
|
382 |
Filed: 5/6/2016, Entered: 5/6/2016 |
Order on Motion to Adjourn Conference |
|
ORDER granting [372] Letter Motion to Adjourn Conference. APPLICATION GRANTED. The Initial Conference, scheduled for May 12, 2016, is cancelled. The Clerk of Court is directed to close the motion at Docket No. 372. (Signed by Judge Lorna G. Schofield on 5/6/2016) (mro)
|
|
Request |
|
|
|
381 |
Filed: 5/2/2016, Entered: 5/2/2016 |
Order on Motion for Extension of Time to File Response/Reply |
|
ORDER granting [367] Letter Motion for Extension of Time to File Response/Reply. APPLICATION GRANTED. All responses to to Mr. Vodicka's motion to intervene and unseal the initial complaint shall be filed by May 16, 2016. The memoranda shall not exceed 10 double-spaced pages. The Clerk of Court is directed to close the motion at Docket No. 367. Responses due by 5/16/2016. (Signed by Judge Lorna G. Schofield on 5/2/2016) (kgo)
|
|
Request |
|
|
|
380 |
Filed: 4/29/2016, Entered: 4/29/2016 |
Memorandum of Law in Support of Motion |
|
SUPPLEMENTAL MEMORANDUM OF LAW in Support re: [330] JOINT MOTION to Dismiss the Third Amended Complaint. . Document filed by Salvatore Lauria. (Liston, Joshua)
|
|
Request |
|
|
|
Save 25% on a pre-paid one year subscription. |
|
|
379 |
Filed: 4/29/2016, Entered: 4/29/2016 |
Memorandum of Law in Support of Motion |
|
SUPPLEMENTAL MEMORANDUM OF LAW in Support re: [330] JOINT MOTION to Dismiss the Third Amended Complaint. . Document filed by Mel Dogan. (Kaley, John)
|
|
Request |
|
|
|
378 |
Filed: 4/29/2016, Entered: 4/29/2016 |
Notice of Appearance |
|
NOTICE OF APPEARANCE by John Francis Kaley on behalf of Mel Dogan. (Kaley, John)
|
|
Request |
|
|
|
377 |
Filed: 4/29/2016, Entered: 4/29/2016 |
Memorandum of Law in Support of Motion |
|
SUPPLEMENTAL MEMORANDUM OF LAW in Support re: [330] JOINT MOTION to Dismiss the Third Amended Complaint. . Document filed by Felix Satter. (Wolf, Robert)
|
|
Request |
|
|
|
376 |
Filed: 4/29/2016, Entered: 4/29/2016 |
Declaration in Support of Motion |
|
DECLARATION of Julius Schwartz in Support re: [330] JOINT MOTION to Dismiss the Third Amended Complaint.. Document filed by Tevfik Arif, BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC, Bayrock Ocean Club LLC, Julius Schwarz. (Attachments: # (1) Exhibit A - employment agreement, # (2) Exhibit B - Bayrock Whitestone LLC's operating agreement, # (3) Exhibit C - Bayrock Camelback LLC's operating agreement)(Saurack, Walter)
|
|
Request |
|
|
|
375 |
Filed: 4/29/2016, Entered: 4/29/2016 |
Memorandum of Law in Support of Motion |
|
SUPPLEMENTAL MEMORANDUM OF LAW in Support re: [330] JOINT MOTION to Dismiss the Third Amended Complaint. . Document filed by Tevfik Arif, BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC, Bayrock Ocean Club LLC, Julius Schwarz. (Saurack, Walter)
|
|
Request |
|
|
|
374 |
Filed: 4/29/2016, Entered: 4/29/2016 |
Memorandum of Law in Support of Motion |
|
SUPPLEMENTAL MEMORANDUM OF LAW in Support re: [330] JOINT MOTION to Dismiss the Third Amended Complaint. . Document filed by Alex Salomon, Salomon & Co., P.C., Jerry Weinreich. (Jacobs, Stephen)
|
|
Request |
|
|
|
373 |
Filed: 4/28/2016, Entered: 4/29/2016 |
Sealed Document |
|
SEALED DOCUMENT placed in vault.(rz)
|
|
|
|
|
|
372 |
Filed: 4/28/2016, Entered: 4/28/2016, Terminated: 5/6/2016 |
Motion to Adjourn Conference |
|
LETTER MOTION to Adjourn Conference scheduled for May 12, 2016 addressed to Judge Lorna G. Schofield from Walter A. Saurack dated April 28, 2016. Document filed by Tevfik Arif, BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC, Bayrock Ocean Club LLC, Julius Schwarz. (Attachments: # (1) Exhibit A - Transcript of January 26, 2016 conference)(Saurack, Walter)
|
|
Request |
|
|
|
371 |
Filed: 4/28/2016, Entered: 4/28/2016 |
Declaration in Support of Motion |
|
DECLARATION of John W. Brewer in Support re: [330] JOINT MOTION to Dismiss the Third Amended Complaint.. Document filed by Elliot Pisem, Roberts & Holland LLP. (Attachments: # (1) Exhibit A to Brewer Declaration)(Brewer, John)
|
|
Request |
|
|
|
370 |
Filed: 4/28/2016, Entered: 4/28/2016 |
Memorandum of Law in Support of Motion |
|
SUPPLEMENTAL MEMORANDUM OF LAW in Support re: [330] JOINT MOTION to Dismiss the Third Amended Complaint. . Document filed by Elliot Pisem, Roberts & Holland LLP. (Brewer, John)
|
|
Request |
|
|
|
369 |
Filed: 4/28/2016, Entered: 4/28/2016 |
Notice of Filing Transcript |
|
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Status Conference proceeding held on 01/26/2016 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(ca)
|
|
Request |
|
|
|
368 |
Filed: 4/28/2016, Entered: 4/28/2016 |
Transcript |
|
TRANSCRIPT of Proceedings re: Status Conference held on 1/26/2016 before Magistrate Judge Frank Maas. Court Reporter/Transcriber: Carole Ludwig, (212) 420-0771. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 5/23/2016. Redacted Transcript Deadline set for 6/3/2016. Release of Transcript Restriction set for 8/1/2016.(ca)
|
|
Request |
|
|
|
367 |
Filed: 4/28/2016, Entered: 4/28/2016, Terminated: 5/2/2016 |
Motion for Extension of Time to File Response/Reply |
|
LETTER MOTION for Extension of Time to File Response/Reply to non-party Brian Vodicka's Motion to Unseal addressed to Judge Lorna G. Schofield from Robert S. Wolf dated April 28, 2016. Document filed by Felix Satter. (Attachments: # (1) Exhibit A - Docket in 12-mc-557)(Wolf, Robert)
|
|
Request |
|
|
|
366 |
Filed: 4/27/2016, Entered: 4/27/2016 |
Endorsed Letter |
|
ENDORSED LETTER addressed to Judge Lorna G. Schofield from John W. Brewer dated 4/26/2016 re: R&H thus respectfully requests the Court's permission to redact such references in their publicly-filed brief. ENDORSEMENT: APPLICATION GRANTED in part. The R&H Defendants may file their motion to dismiss with the redactions proposed on the first page of Exhibit A; of the second page, the only redacted phrase shall be the three words identifying the other entity. All other highlighted text on the second page, including the footnote, shall be left unredacted. (Signed by Judge Lorna G. Schofield on 4/27/2016) (kgo)
|
|
Request |
|
|
|
365 |
Filed: 4/25/2016, Entered: 4/25/2016 |
Letter |
|
LETTER addressed to Judge Lorna G. Schofield from Stephen Jacobs dated April 25, 2016 re: letters from Plaintiff's counsel filed April 21, 2016. Document filed by Alex Salomon, Salomon & Co., P.C., Jerry Weinreich.(Jacobs, Stephen)
|
|
|
|
|
|
364 |
Filed: 4/25/2016, Entered: 4/25/2016 |
Memo Endorsement |
|
MEMO ENDORSEMENT on re: [353] Letter, filed by Bayrock Ocean Club LLC, Tevfik Arif, BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, Julius Schwarz, BayRock Whitestone LLC. ENDORSEMENT: APPLICATION DENIED for substantially the same reasons stated in the Court's April 22, 2016 Order filed at Docket No. 352. (Signed by Judge Lorna G. Schofield on 4/25/2016) (kgo)
|
|
|
|
|
|
363 |
Filed: 4/25/2016, Entered: 4/25/2016 |
Summons Returned Executed |
|
SUMMONS RETURNED EXECUTED Summons and Amended Complaint,, served. BayRock Whitestone LLC served on 4/11/2016, answer due 5/2/2016. Service was accepted by Walter A. Saurack, Esq. Satterlee Stephens Burke & Burke LLP. Document filed by Jody Kriss; Michael Chu'Di Ejekam. (Simon, Bradley)
|
|
Request |
|
|
|
362 |
Filed: 4/25/2016, Entered: 4/25/2016 |
Summons Returned Executed |
|
SUMMONS RETURNED EXECUTED Summons and Amended Complaint,, served. BayRock Spring Street LLC served on 4/11/2016, answer due 5/2/2016. Service was accepted by Walter A. Saurack, Esq. Satterlee Stephens Burke & Burke LLP. Document filed by Jody Kriss; Michael Chu'Di Ejekam. (Simon, Bradley)
|
|
Request |
|
|
|
361 |
Filed: 4/25/2016, Entered: 4/25/2016 |
Summons Returned Executed |
|
SUMMONS RETURNED EXECUTED Summons and Amended Complaint,, served. Bayrock Ocean Club LLC served on 4/11/2016, answer due 5/2/2016. Service was accepted by Walter A. Saurack, Esq. Satterlee Stephens Burke & Burke LLP. Document filed by Jody Kriss; Michael Chu'Di Ejekam. (Simon, Bradley)
|
|
Request |
|
|
|
360 |
Filed: 4/25/2016, Entered: 4/25/2016 |
Summons Returned Executed |
|
SUMMONS RETURNED EXECUTED Summons and Amended Complaint,, served. BayRock Merrimac LLC served on 4/11/2016, answer due 5/2/2016. Service was accepted by Walter A. Saurack, Esq. Satterlee Stephens Burke & Burke LLP. Document filed by Jody Kriss; Michael Chu'Di Ejekam. (Simon, Bradley)
|
|
Request |
|
|
|
359 |
Filed: 4/25/2016, Entered: 4/25/2016 |
Summons Returned Executed |
|
SUMMONS RETURNED EXECUTED Summons and Amended Complaint,, served. Service was accepted by Walter A. Saurack, Esq. Satterlee Stephens Burke & Burke LLP. Document filed by Jody Kriss, Michael Chu'Di Ejekam. (Simon, Bradley)
|
|
Request |
|
|
|
358 |
Filed: 4/25/2016, Entered: 4/25/2016 |
Summons Returned Executed |
|
SUMMONS RETURNED EXECUTED Summons and Amended Complaint,, served. Service was accepted by Walter A. Saurack, Esq. Satterlee Stephens Burke & Burke LLP. Document filed by Jody Kriss, Michael Chu'Di Ejekam. (Simon, Bradley)
|
|
Request |
|
|
|
357 |
Filed: 4/25/2016, Entered: 4/25/2016 |
Summons Returned Executed |
|
SUMMONS RETURNED EXECUTED Summons and Amended Complaint,, served. Julius Schwarz served on 4/11/2016, answer due 5/2/2016. Service was accepted by Walter A. Saurack, Esq. Satterlee Stephens Burke & Burke LLP. Document filed by Jody Kriss; Michael Chu'Di Ejekam. (Simon, Bradley)
|
|
Request |
|
|
|
356 |
Filed: 4/25/2016, Entered: 4/25/2016 |
Summons Returned Executed |
|
SUMMONS RETURNED EXECUTED Summons and Amended Complaint,, served. Tevfik Arif served on 4/11/2016, answer due 5/2/2016. Service was accepted by Walter A. Saurack, Esq. Satterlee Stephens Burke & Burke LLP. Document filed by Jody Kriss; Michael Chu'Di Ejekam. (Simon, Bradley)
|
|
Request |
|
|
|
355 |
Filed: 4/25/2016, Entered: 4/25/2016 |
Summons Returned Executed |
|
SUMMONS RETURNED EXECUTED Summons and Amended Complaint,, served. Mel Dogan served on 4/23/2016, answer due 5/16/2016. Service was accepted by John Kaley, Esq.. Document filed by Jody Kriss; Michael Chu'Di Ejekam. (Simon, Bradley)
|
|
Request |
|
|
|
354 |
Filed: 4/22/2016, Entered: 4/25/2016 |
Memo Endorsement |
|
MEMO ENDORSEMENT on re: [351] Letter, filed by Michael Chu'Di Ejekam, Jody Kriss. ENDORSEMENT: The Court's Order at Docket No. 350 is VACATED; the motion to dismiss briefing deadlines adopted in the Court's March 18, 2016, Order remain. (Signed by Judge Lorna G. Schofield on 4/22/2016) (mro)
|
|
Request |
|
|
|
353 |
Filed: 4/22/2016, Entered: 4/22/2016 |
Letter |
|
LETTER addressed to Judge Lorna G. Schofield from Walter A. Saurack dated April 22, 2016 re: Plaintiffs' Letters dated April 21, 2016. Document filed by Tevfik Arif, BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC, Bayrock Ocean Club LLC, Julius Schwarz.(Saurack, Walter)
|
|
|
|
|
|
352 |
Filed: 4/22/2016, Entered: 4/22/2016 |
Memo Endorsement |
|
MEMO ENDORSEMENT on re: [346] Letter, filed by Michael Chu'Di Ejekam, Jody Kriss. ENDORSEMENT: Application Denied. The proffered information is not relevant to the limited matters currently before Judge Schofield, as the case has been referred to Judge Maas for General Pretrial Supervision. To the extent criminal conduct is alleged, counsel is advised to raise it with the Criminal Division of the United States Attorney's Office. (Signed by Judge Lorna G. Schofield on 4/22/2016) (tn)
|
|
|
|
|
|
351 |
Filed: 4/22/2016, Entered: 4/22/2016 |
Letter |
|
FIRST LETTER addressed to Judge Lorna G. Schofield from J. Evan Shapiro, Simon & Partners LLP, Attorneys for Plaintiffs dated 4/22/2016 re: Court's Order of 4-22-16 re Schedule for Motion(s) to Dismiss the Third Amended Complaint (ECF No. 350). Document filed by Michael Chu'Di Ejekam, Jody Kriss.(Simon, Bradley)
|
|
|
|
|
|
350 |
Filed: 4/22/2016, Entered: 4/22/2016 |
Order on Motion to Dismiss |
|
Vacated as per Judge's Order dated 4/22/2016, Doc. #354 ORDER with respect to [330] Motion to Dismiss: that in compliance with Individual Rule III. B. 4., the parties shall propose a briefing schedule by April 26, 2016. (Signed by Judge Lorna G. Schofield on 4/21/2016) (tn) Modified on 4/25/2016 (mro).
|
|
Request |
|
|
|
349 |
Filed: 4/22/2016, Entered: 4/22/2016 |
Memo Endorsement |
|
MEMO ENDORSEMENT on re: [344] SECOND LETTER MOTION for Extension of Time to File Response/Reply to non-party Brian Vodicka's Motion to Unseal addressed to Judge Lorna G. Schofield from Robert S. Wolf dated April 21, 2016 filed by Felix Satter. ENDORSEMENT: APPLICATION GRANTED. The parties shall have until May 2, 2016, to file responses to Mr. Vodicka's motion to intervene and to unseal the initial complaint. The memoranda shall not exceed 10 double-spaced pages. The hearing on the motion, scheduled for May 12, 2016, is adjourned to May 31, 2016, at 11:00 a.m. Set Deadlines/Hearing: Motion Hearing set for 5/31/2016 at 11:00 AM before Judge Lorna G. Schofield. (Signed by Judge Lorna G. Schofield on 4/22/2016) (tn)
|
|
Request |
|
|
|
348 |
Filed: 4/22/2016, Entered: 4/22/2016 |
Memo Endorsement |
|
MEMO ENDORSEMENT on re: [347] Letter, filed by Michael Chu'Di Ejekam, Jody Kriss. ENDORSEMENT: I did not issue any "order" during the conference on 10/6/15. I did say that the conduct then complained of, which I attributed to Mr. Sater, was colossally stupid. I continue to adhere to their view. I do not intend to take any action in response to this letter unless Judge Schofield otherwise directs. Finally, I take no position how as to what the appropriate scope of discovery in this matter will be. (Signed by Magistrate Judge Frank Maas on 4/21/2016) (cf)
|
|
|
|
|
|
|
Filed: None, Entered: None |
Set/Reset Deadlines |
|
Set/Reset Deadlines: Responses due by 5/2/2016 (tn)
|
|
|
|
|
|
347 |
Filed: 4/21/2016, Entered: 4/21/2016 |
Letter |
|
FIRST LETTER addressed to Magistrate Judge Frank Maas from J. Evan Shapiro, Esq. dated April 21, 2016 re: Recent Threats by Deft. Felix Satter (aka Felix Sater) Against Plaintiffs. Document filed by Michael Chu'Di Ejekam, Jody Kriss. (Attachments: # (1) Exhibit Threatening Correspondence to from Defendant Felix Satter to Plaintiffs)(Simon, Bradley)
- Attachment 1 Exhibit Threatening Correspondence to from Defendant Felix Satter to Plaintiffs
|
|
|
|
|
|
346 |
Filed: 4/21/2016, Entered: 4/21/2016 |
Letter |
|
FIRST LETTER addressed to Judge Lorna G. Schofield from J. Evan Shapiro, Simon & Partners LLP, Attorneys for Plaintiffs dated 04/21/2016 re: Request of Plaintiffs for Leave to File Brief re Defendants' Unclean Hands w/respect to Relief Sought by OSC of Feb. 1, 2016. Document filed by Michael Chu'Di Ejekam, Jody Kriss.(Simon, Bradley)
|
|
Request |
|
|
|
345 |
Filed: 4/21/2016, Entered: 4/21/2016 |
Order on Motion for Extension of Time to File Response/Reply |
|
ORDER granting [344] Letter Motion for Extension of Time to File Response/Reply re [344] SECOND LETTER MOTION for Extension of Time to File Response/Reply to non-party Brian Vodicka's Motion to Unseal addressed to Judge Lorna G. Schofield from Robert S. Wolf dated April 21, 2016. Application Granted. Responses due by 5/2/2016. (Signed by Judge Lorna G. Schofield on 4/21/2016) (ama)
|
|
Request |
|
|
|
344 |
Filed: 4/21/2016, Entered: 4/21/2016, Terminated: 4/21/2016 |
Motion for Extension of Time to File Response/Reply |
|
SECOND LETTER MOTION for Extension of Time to File Response/Reply to non-party Brian Vodicka's Motion to Unseal addressed to Judge Lorna G. Schofield from Robert S. Wolf dated April 21, 2016. Document filed by Felix Satter. (Attachments: # (1) Exhibit A)(Wolf, Robert)
|
|
Request |
|
|
|
343 |
Filed: 4/20/2016, Entered: 4/20/2016 |
Summons Returned Executed |
|
SUMMONS RETURNED EXECUTED Summons and Amended Complaint,, served. BayRock Group LLC served on 4/11/2016, answer due 5/2/2016. Service was accepted by Walter A. Saurack, Esq., Satterlee Stephens Burke & Burke LLP. Document filed by Jody Kriss; Michael Chu'Di Ejekam. (Simon, Bradley)
|
|
Request |
|
|
|
342 |
Filed: 4/20/2016, Entered: 4/20/2016 |
Summons Returned Executed |
|
SUMMONS RETURNED EXECUTED Summons and Amended Complaint,, served. BayRock Camelback LLC served on 4/11/2016, answer due 5/2/2016. Service was accepted by Walter A. Saurack, Esq., Satterlee Stephens Burke & Burke LLP. Document filed by Jody Kriss; Michael Chu'Di Ejekam. (Simon, Bradley)
|
|
Request |
|
|
|
341 |
Filed: 4/20/2016, Entered: 4/20/2016 |
Summons Returned Executed |
|
SUMMONS RETURNED EXECUTED Summons and Amended Complaint,, served. Salvatore Lauria served on 4/14/2016, answer due 5/5/2016. Service was accepted by Michael P. Beys, Esq., Beys Liston Mobargha & Berland LLP. Document filed by Jody Kriss; Michael Chu'Di Ejekam. (Simon, Bradley)
|
|
Request |
|
|
|
340 |
Filed: 4/20/2016, Entered: 4/20/2016 |
Summons Returned Executed |
|
SUMMONS RETURNED EXECUTED Summons and Amended Complaint,, served. Salomon & Co., P.C. served on 4/11/2016, answer due 5/2/2016. Service was accepted by Stephen Jacobs, Esq., Landman Corsi Ballaine & Ford P.C.. Document filed by Jody Kriss; Michael Chu'Di Ejekam. (Simon, Bradley)
|
|
Request |
|
|
|
339 |
Filed: 4/20/2016, Entered: 4/20/2016 |
Summons Returned Executed |
|
SUMMONS RETURNED EXECUTED Summons and Amended Complaint,, served. Roberts & Holland LLP served on 4/11/2016, answer due 5/2/2016. Service was accepted by John Brewer, Esq., STORCH AMINI & MUNVES PC. Document filed by Jody Kriss; Michael Chu'Di Ejekam. (Simon, Bradley)
|
|
Request |
|
|
|
338 |
Filed: 4/20/2016, Entered: 4/20/2016 |
Summons Returned Executed |
|
SUMMONS RETURNED EXECUTED Summons and Amended Complaint,, served. Jerry Weinreich served on 4/11/2016, answer due 5/2/2016. Service was accepted by Stephen Jacobs, Esq., Landman Corsi Ballaine & Ford P.C.. Document filed by Jody Kriss; Michael Chu'Di Ejekam. (Simon, Bradley)
|
|
Request |
|
|
|
337 |
Filed: 4/20/2016, Entered: 4/20/2016 |
Summons Returned Executed |
|
SUMMONS RETURNED EXECUTED Summons and Amended Complaint,, served. Felix Satter served on 4/11/2016, answer due 5/2/2016. Service was accepted by Robert S. Wolf, Esq., Moses & Singer LLP. Document filed by Jody Kriss; Michael Chu'Di Ejekam. (Simon, Bradley)
|
|
Request |
|
|
|
336 |
Filed: 4/20/2016, Entered: 4/20/2016 |
Summons Returned Executed |
|
SUMMONS RETURNED EXECUTED Summons and Amended Complaint,, served. Elliot Pisem served on 4/11/2016, answer due 5/2/2016. Service was accepted by John Brewer, Esq., STORCH AMINI & MUNVES PC. Document filed by Jody Kriss; Michael Chu'Di Ejekam. (Simon, Bradley)
|
|
Request |
|
|
|
335 |
Filed: 4/20/2016, Entered: 4/20/2016 |
Summons Returned Executed |
|
SUMMONS RETURNED EXECUTED Summons and Amended Complaint,, served. Alex Salomon served on 4/11/2016, answer due 5/2/2016. Service was accepted by Stephen Jacobs, Esq., Landman Corsi Ballaine & Ford P.C.. Document filed by Jody Kriss; Michael Chu'Di Ejekam. (Simon, Bradley)
|
|
Request |
|
|
|
334 |
Filed: 4/19/2016, Entered: 4/19/2016 |
Order for Initial Pretrial Conference |
|
ORDER: Initial Conference set for 5/12/2016 at 11:00 AM in Courtroom 1106, Thurgood Marshal Courthouse, 40 Foley Square, New York, NY 10007 before Judge Lorna G. Schofield. (Signed by Judge Lorna G. Schofield on 4/19/2016) (kgo)
|
|
Request |
|
|
|
333 |
Filed: 4/15/2016, Entered: 4/15/2016 |
Declaration in Support of Motion |
|
DECLARATION of Maria Simonchyk in Support re: [330] JOINT MOTION to Dismiss the Third Amended Complaint.. Document filed by Tevfik Arif, BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC, Bayrock Ocean Club LLC, Mel Dogan, Salvatore Lauria, Elliot Pisem, Roberts & Holland LLP, Alex Salomon, Salomon & Co., P.C., Felix Satter, Julius Schwarz, Jerry Weinreich. (Attachments: # (1) Exhibit A - Jody Kriss's Employment Agreement, # (2) Exhibit B - Bayrock Spring Street Letter Agreement, # (3) Exhibit C - Bayrock Whitestone Letter Agreement, # (4) Exhibit D - Cover and Contents of complaint in Delaware Chancery Court, # (5) Exhibit E - Final Order of the Delaware Chancery Court, # (6) Exhibit F - Excerpts from the FL Loan Agreement, # (7) Exhibit G - Excerpts from the Bayrock Group LLC Operating Agreement, # (8) Exhibit H - Bayrock Spring Street LLC Operating Agreement, # (9) Exhibit I - Bayrock Whitestone LLC Operating Agreement)(Saurack, Walter)
|
|
Request |
|
|
|
332 |
Filed: 4/15/2016, Entered: 4/15/2016 |
Declaration in Support of Motion |
|
DECLARATION of Walter Saurack in Support re: [330] JOINT MOTION to Dismiss the Third Amended Complaint.. Document filed by Tevfik Arif, BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC, Bayrock Ocean Club LLC, Mel Dogan, Salvatore Lauria, Elliot Pisem, Roberts & Holland LLP, Alex Salomon, Salomon & Co., P.C., Felix Satter, Julius Schwarz, Jerry Weinreich. (Attachments: # (1) Exhibit A - March 3, 2000 press release, # (2) Exhibit B - excerpts from the Governments Motion to Dismiss)(Saurack, Walter)
- Attachment 1 Exhibit A - March 3, 2000 press release
- Attachment 2 Exhibit B - excerpts from the Governments Motion to Dismiss
|
|
Request |
|
|
|
331 |
Filed: 4/15/2016, Entered: 4/15/2016 |
Memorandum of Law in Support of Motion |
|
MEMORANDUM OF LAW in Support re: [330] JOINT MOTION to Dismiss the Third Amended Complaint. . Document filed by Tevfik Arif, BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC, Bayrock Ocean Club LLC, Mel Dogan, Salvatore Lauria, Elliot Pisem, Roberts & Holland LLP, Alex Salomon, Salomon & Co., P.C., Felix Satter, Julius Schwarz, Jerry Weinreich. (Saurack, Walter)
|
|
Request |
|
|
|
330 |
Filed: 4/15/2016, Entered: 4/15/2016, Terminated: 12/2/2016 |
Motion to Dismiss |
|
JOINT MOTION to Dismiss the Third Amended Complaint. Document filed by Tevfik Arif, BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC, Bayrock Ocean Club LLC, Mel Dogan, Salvatore Lauria, Elliot Pisem, Roberts & Holland LLP, Alex Salomon, Salomon & Co., P.C., Felix Satter, Julius Schwarz, Jerry Weinreich.(Saurack, Walter)
|
|
Request |
|
|
|
329 |
Filed: 4/8/2016, Entered: 4/8/2016 |
Order on Motion for Extension of Time to File Response/Reply |
|
ORDER granting [328] Letter Motion for Extension of Time to File Response/Reply. APPLICATION GRANTED. The parties shall have until April 25, 2016, to file responses to Mr. Vodicka's motion to intervene and to unseal the initial Complaint. The memoranda shall not exceed 10 double-spaced pages. Responses due by 4/25/2016. (Signed by Judge Lorna G. Schofield on 4/8/2016) (kgo)
|
|
Request |
|
|
|
328 |
Filed: 4/8/2016, Entered: 4/8/2016, Terminated: 4/8/2016 |
Motion for Extension of Time to File Response/Reply |
|
FIRST LETTER MOTION for Extension of Time to File Response/Reply to non-party Brian Vodicka's Motion to Unseal addressed to Judge Lorna G. Schofield from Robert S. Wolf dated April 8, 2016. Document filed by Felix Satter. (Attachments: # (1) Exhibit A - Cogan Order, # (2) Exhibit B - 2nd Cir. Mandate, # (3) Exhibit C - 2nd Cir. Mandate, # (4) Exhibit D - Cogan Docket)(Wolf, Robert)
|
|
Request |
|
|
|
327 |
Filed: 4/7/2016, Entered: 4/7/2016 |
Letter |
|
LETTER addressed to Judge Lorna G. Schofield from Casey Frank re: REQUEST FOR CIVIL COMPLAINT TO BE UNSEALED. (lmb)
|
|
|
|
|
|
326 |
Filed: 4/7/2016, Entered: 4/7/2016 |
Order |
|
ORDER: WHEREAS, by email on April 5, 2016, the Court received the attached request from the Miami Herald that the original complaint in this case be unsealed; WHEREAS, a similar motion has been filed by another non-party, Brian Vodicka, and is due to be heard on May 12, 2016, at 11:00 a.m.; it is hereby ORDERED that counsel for Miami Herald may (but need not) seek to intervene in the action as an interested party, and join Vodicka's motion or file a separate motion. It is further ORDERED that the Clerk of Court (1) file the attached document on the Docket Sheet, and (2) mail a copy of this Order to the following address as further set forth in this order. Chambers will email a copy of this Order to mrvasquez@MiamiHerald.com. (Signed by Judge Lorna G. Schofield on 4/7/2016) Copies Sent By Chambers. (lmb)
|
|
|
|
|
|
325 |
Filed: 4/6/2016, Entered: 4/6/2016 |
Reply Memorandum of Law in Oppisition to Motion |
|
REPLY MEMORANDUM OF LAW in Opposition re: [321] LETTER MOTION for Extension of Time to File Response/Reply addressed to Judge Lorna G. Schofield from Simon Miller dated April 4, 2016. . Document filed by Richard E Lerner. (Lerner, Richard)
|
|
|
|
|
|
324 |
Filed: 4/6/2016, Entered: 4/6/2016 |
Reply Memorandum of Law in Oppisition to Motion |
|
REPLY MEMORANDUM OF LAW in Opposition re: [272] LETTER MOTION for Extension of Time addressed to Judge Lorna G. Schofield from Simon Miller dated February 12, 2016. In response to February 1, 2016 Order to Show Cause. Document filed by Frederick Oberlander. (Miller, Simon)
|
|
|
|
|
|
323 |
Filed: 4/6/2016, Entered: 4/6/2016 |
Reply Memorandum of Law in Support |
|
REPLY MEMORANDUM OF LAW in Support re: [269] Memorandum & Opinion,,,,,, / The Bayrock Defendants' Reply Brief in Response to the Court's February 1, 2016 Order to Show Cause and In Further Support of the Proposed Filing Injunction. Document filed by Tevfik Arif, BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC, Bayrock Ocean Club LLC, Julius Schwarz. (Saurack, Walter)
|
|
|
|
|
|
322 |
Filed: 4/4/2016, Entered: 4/4/2016 |
Order on Motion for Extension of Time to File Response/Reply |
|
ORDER granting [321] Letter Motion for Extension of Time to File Response/Reply: Application Granted. (HEREBY ORDERED by Judge Lorna G. Schofield)(Text Only Order) (Schofield, Lorna)
|
|
Request |
|
|
|
321 |
Filed: 4/4/2016, Entered: 4/4/2016, Terminated: 4/4/2016 |
Motion for Extension of Time to File Response/Reply |
|
LETTER MOTION for Extension of Time to File Response/Reply addressed to Judge Lorna G. Schofield from Simon Miller dated April 4, 2016. Document filed by Frederick Oberlander.(Miller, Simon)
|
|
|
|
|
|
|
Filed: None, Entered: None |
Appeal Fee Payment |
|
Appeal Fee Payment: for [279] Notice of Appeal,. Filing fee $ 505.00, receipt number 0208-12138660. (Lerner, Richard)
|
|
|
|
|
|
320 |
Filed: 3/30/2016, Entered: 3/30/2016 |
Amended Summons Issued |
|
ELECTRONIC AMENDED SUMMONS ISSUED as to Tevfik Arif. (laq)
|
|
Request |
|
|
|
319 |
Filed: 3/30/2016, Entered: 3/30/2016 |
Amended Summons Issued |
|
ELECTRONIC AMENDED SUMMONS ISSUED as to Alex Salomon. (laq)
|
|
Request |
|
|
|
318 |
Filed: 3/30/2016, Entered: 3/30/2016 |
Amended Summons Issued |
|
ELECTRONIC AMENDED SUMMONS ISSUED as to Julius Schwarz. (laq)
|
|
Request |
|
|
|
317 |
Filed: 3/30/2016, Entered: 3/30/2016 |
Amended Summons Issued |
|
ELECTRONIC AMENDED SUMMONS ISSUED as to Salvatore Lauria. (laq)
|
|
Request |
|
|
|
316 |
Filed: 3/30/2016, Entered: 3/30/2016 |
Amended Summons Issued |
|
ELECTRONIC AMENDED SUMMONS ISSUED as to Salomon & Co., P.C.. (laq)
|
|
Request |
|
|
|
315 |
Filed: 3/30/2016, Entered: 3/30/2016 |
Amended Summons Issued |
|
ELECTRONIC AMENDED SUMMONS ISSUED as to Roberts & Holland LLP. (laq)
|
|
Request |
|
|
|
314 |
Filed: 3/30/2016, Entered: 3/30/2016 |
Amended Summons Issued |
|
ELECTRONIC AMENDED SUMMONS ISSUED as to Mel Dogan. (laq)
|
|
Request |
|
|
|
313 |
Filed: 3/30/2016, Entered: 3/30/2016 |
Amended Summons Issued |
|
ELECTRONIC AMENDED SUMMONS ISSUED as to Jerry Weinreich. (laq)
|
|
Request |
|
|
|
312 |
Filed: 3/30/2016, Entered: 3/30/2016 |
Amended Summons Issued |
|
ELECTRONIC AMENDED SUMMONS ISSUED as to Felix Satter. (laq)
|
|
Request |
|
|
|
311 |
Filed: 3/30/2016, Entered: 3/30/2016 |
Amended Summons Issued |
|
ELECTRONIC AMENDED SUMMONS ISSUED as to Elliot Pisem. (laq)
|
|
Request |
|
|
|
310 |
Filed: 3/30/2016, Entered: 3/30/2016 |
Amended Summons Issued |
|
ELECTRONIC AMENDED SUMMONS ISSUED as to BayRock Whitestone LLC. (laq)
|
|
Request |
|
|
|
309 |
Filed: 3/30/2016, Entered: 3/30/2016 |
Amended Summons Issued |
|
ELECTRONIC AMENDED SUMMONS ISSUED as to BayRock Spring Street LLC. (laq)
|
|
Request |
|
|
|
308 |
Filed: 3/30/2016, Entered: 3/30/2016 |
Amended Summons Issued |
|
ELECTRONIC AMENDED SUMMONS ISSUED as to Bayrock Ocean Club LLC. (laq)
|
|
Request |
|
|
|
307 |
Filed: 3/30/2016, Entered: 3/30/2016 |
Amended Summons Issued |
|
ELECTRONIC AMENDED SUMMONS ISSUED as to BayRock Merrimac LLC. (laq)
|
|
Request |
|
|
|
306 |
Filed: 3/30/2016, Entered: 3/30/2016 |
Amended Summons Issued |
|
ELECTRONIC AMENDED SUMMONS ISSUED as to BayRock Group LLC. (laq)
|
|
Request |
|
|
|
305 |
Filed: 3/30/2016, Entered: 3/30/2016 |
Amended Summons Issued |
|
ELECTRONIC AMENDED SUMMONS ISSUED as to BayRock Camelback LLC. (laq)
|
|
Request |
|
|
|
304 |
Filed: 3/29/2016, Entered: 3/29/2016 |
Request for Issuance of Amended Summons |
|
REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Jerry Weinreich, re: [287] Amended Complaint. Document filed by Michael Chu'Di Ejekam, Jody Kriss. (Simon, Bradley)
|
|
Request |
|
|
|
303 |
Filed: 3/29/2016, Entered: 3/29/2016 |
Request for Issuance of Amended Summons |
|
REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Julius Schwarz, re: [287] Amended Complaint. Document filed by Michael Chu'Di Ejekam, Jody Kriss. (Simon, Bradley)
|
|
Request |
|
|
|
302 |
Filed: 3/29/2016, Entered: 3/29/2016 |
Request for Issuance of Amended Summons |
|
REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to FELIX SATTER (aka FELIX SATER), re: [287] Amended Complaint. Document filed by Michael Chu'Di Ejekam, Jody Kriss. (Simon, Bradley)
|
|
Request |
|
|
|
301 |
Filed: 3/29/2016, Entered: 3/29/2016 |
Request for Issuance of Amended Summons |
|
REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Alex Salomon, re: [287] Amended Complaint. Document filed by Michael Chu'Di Ejekam, Jody Kriss. (Simon, Bradley)
|
|
Request |
|
|
|
300 |
Filed: 3/29/2016, Entered: 3/29/2016 |
Request for Issuance of Amended Summons |
|
REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to SALOMON & CO., P.C., re: [287] Amended Complaint. Document filed by Michael Chu'Di Ejekam, Jody Kriss. (Simon, Bradley)
|
|
Request |
|
|
|
299 |
Filed: 3/29/2016, Entered: 3/29/2016 |
Request for Issuance of Amended Summons |
|
REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to ROBERTS & HOLLAND LLP, re: [287] Amended Complaint. Document filed by Michael Chu'Di Ejekam, Jody Kriss. (Simon, Bradley)
|
|
Request |
|
|
|
298 |
Filed: 3/29/2016, Entered: 3/29/2016 |
Request for Issuance of Amended Summons |
|
REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Elliot Pisem, re: [287] Amended Complaint. Document filed by Michael Chu'Di Ejekam, Jody Kriss. (Simon, Bradley)
|
|
Request |
|
|
|
297 |
Filed: 3/29/2016, Entered: 3/29/2016 |
Request for Issuance of Amended Summons |
|
REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Salvatore Lauria, re: [287] Amended Complaint. Document filed by Michael Chu'Di Ejekam, Jody Kriss. (Simon, Bradley)
|
|
Request |
|
|
|
296 |
Filed: 3/29/2016, Entered: 3/29/2016 |
Request for Issuance of Amended Summons |
|
REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Mel Dogan, re: [287] Amended Complaint. Document filed by Michael Chu'Di Ejekam, Jody Kriss. (Simon, Bradley)
|
|
Request |
|
|
|
295 |
Filed: 3/29/2016, Entered: 3/29/2016 |
Request for Issuance of Amended Summons |
|
REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to BAYROCK WHITESONE LLC, re: [287] Amended Complaint. Document filed by Michael Chu'Di Ejekam, Jody Kriss. (Simon, Bradley)
|
|
Request |
|
|
|
294 |
Filed: 3/29/2016, Entered: 3/29/2016 |
Request for Issuance of Amended Summons |
|
REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to BAYROCK SPRING STREET, LLC, re: [287] Amended Complaint. Document filed by Michael Chu'Di Ejekam, Jody Kriss. (Simon, Bradley) Modified on 3/30/2016 (moh). Modified on 3/30/2016 (laq).
|
|
Request |
|
|
|
293 |
Filed: 3/29/2016, Entered: 3/29/2016 |
Request for Issuance of Amended Summons |
|
REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to BAYROCK OCEAN CLUB LLC, re: [287] Amended Complaint. Document filed by Michael Chu'Di Ejekam, Jody Kriss. (Simon, Bradley) Modified on 3/30/2016 (moh). Modified on 3/30/2016 (laq).
|
|
Request |
|
|
|
292 |
Filed: 3/29/2016, Entered: 3/29/2016 |
Request for Issuance of Amended Summons |
|
REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to BAYROCK MERRIMAC LLC, re: [287] Amended Complaint. Document filed by Michael Chu'Di Ejekam, Jody Kriss. (Simon, Bradley) Modified on 3/30/2016 (moh). Modified on 3/30/2016 (laq).
|
|
Request |
|
|
|
291 |
Filed: 3/29/2016, Entered: 3/29/2016 |
Request for Issuance of Amended Summons |
|
REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Bayrock Group LLC, re: [287] Amended Complaint. Document filed by Michael Chu'Di Ejekam, Jody Kriss. (Simon, Bradley) Modified on 3/30/2016 (moh). Modified on 3/30/2016 (laq).
|
|
Request |
|
|
|
290 |
Filed: 3/29/2016, Entered: 3/29/2016 |
Request for Issuance of Amended Summons |
|
REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Bayrock Camelback LLC, re: [287] Amended Complaint. Document filed by Michael Chu'Di Ejekam, Jody Kriss. (Simon, Bradley)
|
|
Request |
|
|
|
289 |
Filed: 3/29/2016, Entered: 3/29/2016 |
Request for Issuance of Amended Summons |
|
REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Tevfik Arif, re: [287] Amended Complaint. Document filed by Michael Chu'Di Ejekam, Jody Kriss. (Simon, Bradley)
|
|
Request |
|
|
|
|
Filed: None, Entered: None |
Mail Order by Certified Mail |
|
Mailed a copy of [288] Order, Set Deadlines, to Brian Vodicka 777 Glen America #223 Dallas, Texas 75225. (ca)
|
|
|
|
|
|
288 |
Filed: 3/28/2016, Entered: 3/28/2016 |
Order |
|
ORDER: WHEREAS, by mail on March 17, 2016, the Court received a motion for leave to intervene and a motion to unseal dockets and records of judicial proceedings in certain matters from non-party Brian Vodicka, and Vodicka indicated that he had served the motion on all counsel of record; it is hereby ORDERED that the parties of record in this case shall respond to Mr. Vodicka's motions by April 12, 2016, by memorandum not to exceed 10 double-spaced pages. It is further ORDERED that argument on the motion will be heard on May 12, 2016, in Courtroom 1106, Thurgood Marshall United States Courthouse, 40 Foley Square, New York, New York 10007. The Clerk of Court is directed to mail a copy of this Order to Mr. Vodicka at the following address: Brian Vodicka, 777 Glen America #223, Dallas, Texas 75225 and email a copy of this Order to him at Vodicka100@gmail.com. ( Responses due by 4/12/2016) (Signed by Judge Lorna G. Schofield on 3/28/2016) (mro)
|
|
|
|
|
|
|
Filed: None, Entered: None |
Transmission to Docket Assistant Clerk |
|
Transmission to Docket Assistant Clerk. Transmitted re: [288] Order, Set Deadlines, to the Docket Assistant Clerk for case processing. (mro)
|
|
|
|
|
|
287 |
Filed: 3/23/2016, Entered: 3/23/2016 |
Amended Complaint |
|
THIRD AMENDED COMPLAINT amending [204] Amended Complaint,, against Tevfik Arif, BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC, Bayrock Ocean Club LLC, Mel Dogan, John Does 1-100, Salvatore Lauria, Elliot Pisem, Roberts & Holland LLP, Alex Salomon, Salomon & Co., P.C., Felix Satter, Julius Schwarz, Jerry Weinreich with JURY DEMAND.Document filed by Jody Kriss, Michael Ejekam. Related document: [204] Amended Complaint,, filed by Jody Kriss, Michael Ejekam.(Simon, Bradley)
|
|
|
|
|
|
286 |
Filed: 3/22/2016, Entered: 3/22/2016 |
Memorandum of Law in Opposition to Motion |
|
MEMORANDUM OF LAW in Opposition re: [280] FIRST LETTER MOTION for Extension of Time to Amend [204] Amended Complaint,, [270] Letter, Unopposed Request for Leave to Amend the SAC and Related Proposed Changes in Briefing Schedule for Defendants' Motions to Dismiss addressed Response to Judge's February 1, 2016 Order. Document filed by Frederick Oberlander. (Miller, Simon)
|
|
|
|
|
|
285 |
Filed: 3/21/2016, Entered: 3/21/2016 |
Response in Opposition to Motion |
|
RESPONSE in Opposition to Motion re: [256] MOTION to Dismiss First Amended Complaint dated 10/18/2013. Response to Judge's order 269. Document filed by Richard E Lerner. (Lerner, Richard)
|
|
Request |
|
|
|
284 |
Filed: 3/21/2016, Entered: 3/21/2016 |
Affirmation in Support |
|
AFFIRMATION of Robert S. Wolf in Support re: [282] Memorandum of Law in Support,. Document filed by Felix Satter. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Wolf, Robert)
|
|
Request |
|
|
|
Save 25% on a pre-paid one year subscription. |
|
|
283 |
Filed: 3/21/2016, Entered: 3/21/2016 |
Declaration in Support |
|
DECLARATION of Walter Saurack in Support re: [282] Memorandum of Law in Support,. Document filed by Tevfik Arif, BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC, Bayrock Ocean Club LLC, Julius Schwarz. (Attachments: # (1) Exhibit A Class Action Complaint, # (2) Exhibit B- Gottdiener Motion to Dismiss)(Saurack, Walter)
|
|
Request |
|
|
|
282 |
Filed: 3/21/2016, Entered: 3/21/2016 |
Memorandum of Law in Support |
|
MEMORANDUM OF LAW in Support re: [269] Memorandum & Opinion,,,,,, . Document filed by Tevfik Arif, BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC, Bayrock Ocean Club LLC, Julius Schwarz. (Saurack, Walter)
|
|
Request |
|
|
|
281 |
Filed: 3/18/2016, Entered: 3/21/2016 |
Order on Motion for Extension of Time to Amend |
|
ORDER granting [280] Letter Motion for Extension of Time to Amend. APPLICATION GRANTED. Plaintiffs shall amend their Second Amended Complaint, making only the amendments laid out in this letter. The revised schedule for the anticipated Motion to Dismiss is adopted. The page limits set out in the Court's February 9, 2016, Order remain. The Clerk of Court is directed to close the motion at Docket No. 280. (Signed by Judge Lorna G. Schofield on 3/18/2016) (kl)
|
|
Request |
|
|
|
|
Filed: None, Entered: None |
Set/Reset Deadlines |
|
Set/Reset Deadlines: Brief due by 4/29/2016. Motions due by 7/8/2016. Replies due by 7/8/2016. Responses to Brief due by 6/10/2016 (kl)
|
|
|
|
|
|
280 |
Filed: 3/17/2016, Entered: 3/17/2016, Terminated: 3/18/2016 |
Motion for Extension of Time to Amend |
|
FIRST LETTER MOTION for Extension of Time to Amend [204] Amended Complaint,, [270] Letter, Unopposed Request for Leave to Amend the SAC and Related Proposed Changes in Briefing Schedule for Defendants' Motions to Dismiss addressed to Judge Lorna G. Schofield from Bradley D. Simon, Simon & Partners LLP, Attorneys for Plaintiffs Jody L. Kriss and Michael Ch'udi Ejekam and on Behalf of All Parties dated March 17, 2016. Document filed by Michael Ejekam, Jody Kriss.(Simon, Bradley)
|
|
Request |
|
|
|
|
Filed: None, Entered: None |
Appeal Record Sent to USCA - Electronic File |
|
Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for [279] Notice of Appeal, filed by Frederick Oberlander were transmitted to the U.S. Court of Appeals. (nd)
|
|
|
|
|
|
|
Filed: None, Entered: None |
Transmission of Notice of Appeal and Docket Sheet to USCA |
|
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: [279] Notice of Appeal,. (nd)
|
|
|
|
|
|
279 |
Filed: 3/3/2016, Entered: 3/4/2016 |
Notice of Appeal |
|
NOTICE OF APPEAL from [269] Opinion & Order. Document filed by Frederick Oberlander. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. [This appeal was dropped off at the night depository box at 11:12 PM on 03/03/2016]. (nd)
|
|
|
|
|
|
|
Filed: None, Entered: None |
Appeal Fee Due |
|
Appeal Fee Due: for [279] Notice of Appeal,. $505.00 Appeal fee due by 3/17/2016. (nd)
|
|
|
|
|
|
278 |
Filed: 3/1/2016, Entered: 3/2/2016 |
Memo Endorsement |
|
MEMO ENDORSEMENT on NOTICE OF APPEARANCE of Richard E. Lerner. ENDOSEMENT: SO ORDERED. (Signed by Judge Lorna G. Schofield on 3/1/2016) (kgo)
|
|
|
|
|
|
277 |
Filed: 3/1/2016, Entered: 3/2/2016 |
Order |
|
ORDER GRANTING MOTION FOR PERMISSION FOR ELECTRONIC CASE FILING: The Court has considered the Motion for Permission for Electronic Case Filing. Finding that good cause exists, the Motion is GRANTED. IT IS SO ORDERED. (Signed by Judge Lorna G. Schofield on 3/1/2016) (kgo)
|
|
|
|
|
|
|
Filed: None, Entered: None |
Mail Order by Certified Mail |
|
Mailed a copy of [275] Order, to Richard E. Lerner, Esq. 122 West 27th Street, 12th Floor New York, New York 10001. (ca)
|
|
|
|
|
|
276 |
Filed: 2/22/2016, Entered: 2/22/2016 |
Letter |
|
LETTER addressed to Judge Lorna G. Schofield from Richard Lerner dated 2/16/2016 re: Letter Motion for Enlargement Sine Die and for Clarification (Reconsideration) of Order ECF 269. Document filed by Richard Lerner. (spo)
|
|
Request |
|
|
|
275 |
Filed: 2/22/2016, Entered: 2/22/2016 |
Order |
|
ORDER: It is hereby ORDERED that the time to file the parties' briefs is extended to March 21, 2016; any responses shall be due by April 4, 2016. It is further ORDERED that, in response to Lerner's request for "clarification of the exact charge that Mr. Oberlander and I are to defend against... and precisely all the factual and legal predicates that are elements of it," the parties are advised that the Court may issue the injunction preventing Oberlander and Lerner from using any of the Bayrock Documents in future court proceedings as a sanction, and sanctions are within the Court's inherent power. It is further ORDERED that Lerner's motion for reconsideration is DENIED as the Court has not yet made any factual findings with respect to the subject matter of the show cause order. It is further ORDERED that Lerner's request for an evidentiary hearing to be held before submission of papers is DENIED. An evidentiary hearing, if warranted, will be held after the parties' submission of their papers and before any injunction is issued. It is further ORDERED that Lerner's request to strike the Bayrock Defendant's opposition to his motion is DENIED. ORDERED that the Clerk of Court file the attached letter submission on ECF, add Richard Lerner as an interested party, and mail a copy of this Order to the pro se non-party respondent Richard Lerner at the address listed on the top of his attached letter submission. It is further ORDERED that if Lerner proceeds pro se, he is directed to file a notice of appearance as a pro se party by March 21, 2016, and submit a motion for permission to e-file. The appropriate forms can be found at http://www.nysd.uscourts.gov/forms.php, "Representing Yourself (Pro Se)" and http://www.cand.uscourts.gov/ECF/proseregistration, "E-filing Registration Instructions for Pro Se Litigants." If Lerner obtains replacement counsel, that counsel is directed to file a notice of appearance as soon as practicable. Future requests received via Chambers Inbox will not be addressed. (As further set forth in this Order.) (Signed by Judge Lorna G. Schofield on 2/22/2016) (spo)
|
|
|
|
|
|
|
Filed: None, Entered: None |
Transmission to Docket Assistant Clerk |
|
Transmission to Docket Assistant Clerk. Transmitted re: [275] Order to the Docket Assistant Clerk for case processing. (spo)
|
|
|
|
|
|
274 |
Filed: 2/18/2016, Entered: 2/18/2016 |
Letter |
|
LETTER addressed to Judge Lorna G. Schofield from Walter A. Saurack dated February 18, 2016 re: Briefing on the Order to Show Cause. Document filed by Tevfik Arif, BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC, Bayrock Ocean Club LLC, Julius Schwarz.(Saurack, Walter)
|
|
Request |
|
|
|
273 |
Filed: 2/16/2016, Entered: 2/16/2016 |
Order on Motion for Extension of Time |
|
ORDER granting [272] Letter Motion for Extension of Time. APPLICATION GRANTED. Defendants Oberlander and Lerner shall file any briefs by March 7, 2016; any responses shall be filed by March 21, 2016. The Clerk of Court is directed to close the motion at Docket No. 272. Brief due by 3/7/2016. Responses to Brief due by 3/21/2016 (Signed by Judge Lorna G. Schofield on 2/16/2016) (kgo)
|
|
Request |
|
|
|
272 |
Filed: 2/12/2016, Entered: 2/12/2016, Terminated: 2/16/2016 |
Motion for Extension of Time |
|
LETTER MOTION for Extension of Time addressed to Judge Lorna G. Schofield from Simon Miller dated February 12, 2016. Document filed by Frederick Oberlander.(Miller, Simon)
|
|
|
|
|
|
271 |
Filed: 2/9/2016, Entered: 2/9/2016 |
Memo Endorsement |
|
MEMO ENDORSEMENT on re: [270] Letter, filed by BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Camelback LLC, BayRock Whitestone LLC. ENDORSEMENT: APPLICATION GRANTED IN PART. The foregoing schedule is adopted except that briefs designated as 40 pages shall need exceed 35 pages, exclusive of the caption and signatures which may be placed on separate unnumbered pages. ( Motions due by 6/17/2016.) (Signed by Judge Lorna G. Schofield on 2/9/2016) (kgo)
|
|
Request |
|
|
|
|
Filed: None, Entered: None |
Set/Reset Deadlines |
|
Set/Reset Deadlines: Brief due by 3/25/2016. Reply to Response to Brief due by 6/17/2016. Responses to Brief due by 5/20/2016 (kgo)
|
|
|
|
|
|
270 |
Filed: 2/8/2016, Entered: 2/8/2016 |
Letter |
|
LETTER addressed to Judge Lorna G. Schofield from Walter A. Saurack dated February 8, 2016 re: Joint Proposed Briefing Schedule for Defendants Motions to Dismiss. Document filed by BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC.(Saurack, Walter)
|
|
Request |
|
|
|
269 |
Filed: 2/1/2016, Entered: 2/2/2016 |
Memorandum & Opinion |
|
OPINION AND ORDER re: [256] MOTION to Dismiss First Amended Complaint dated 10/18/2013. filed by BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Camelback LLC, BayRock Whitestone LLC, [147] MOTION to Set Aside April 30, 2015 Order of Magistrate Judge Maas. filed by Frederick Oberlander.For the foregoing reasons, the Order is VACATED. No later than February 22, 2016, the parties shall file simultaneous briefs, not to exceed 25 pages, to show cause why an order should not be issued forbidding Frederick Oberlander and Richard Lerner from filing any action in federal court that appends any of the Bayrock Documents or relies on information from the Bayrock Documents, and from filing any action in state court without appending the order restricting the filing in federal court. Each party shall file a 15-page response no later than March 7, 2016. The opening briefs shall include a detailed factual recitation supported by citations, including a description of the proceedings, findings and appeals in and from all relevant actions including those in the Eastern District of New York and the Second Circuit Court of Appeals. Apart from the April 30, 2015, Order which is addressed herein, this Order shall not affect the prior order of any court restraining the possession or dissemination of the Bayrock Documents, and shall not be interepreted or deemed to do so without an explicit ruling from a court with authority to issue such a ruling. (As further set forth in this Order.) (Signed by Judge Lorna G. Schofield on 2/1/2016) (kgo)
|
|
|
|
|
|
|
Filed: None, Entered: None |
Set/Reset Deadlines |
|
Set/Reset Deadlines: Show Cause Response due by 3/7/2016. (kgo)
|
|
|
|
|
|
268 |
Filed: 1/29/2016, Entered: 1/29/2016 |
Order |
|
ORDER: Pursuant to the in-court conference held on January 26, 2016, it is hereby ORDERED that: 1. By February 8, 2016, counsel for all parties shall confer and submit to Judge Schofield via ECF a joint proposed briefing schedule for Defendants' motions to dismiss, and send a copy to my chambers. 2. The proposed schedule shall set forth: Dates for the exchange of the pre-motion letters required by Judge Schofield's Individual Rule III.A.3; A date for submission of the joint brief by all Defendants on common issues; A date for the submission of any additional briefs by individual Defendants or groups of Defendants regarding separate issues, as well as a description of those issues; and Dates for the submission of all oppositions papers and replies. 3. The parties shall also set forth in their submission any requests for enlargements of the page limits articulated in Judge Schofield's Individual Rule III.B.1 and justifications therefor. 4. The Defendants' deadlines to answer or move with respect to the Second Amended Complaint are adjourned to the date Judge Schofield sets for the submission of the Defendants' joint brief. 5. Plaintiff's request to proceed with discovery, (see ECF No. 246), is denied. All discovery shall remain stayed pending resolution of Defendants' forthcoming motions to dismiss. In the interim, however, all parties are reminded of their duty to preserve all relevant information. (Signed by Magistrate Judge Frank Maas on 1/26/2016) (cf)
|
|
|
|
|
|
267 |
Filed: 1/28/2016, Entered: 1/28/2016 |
Sealed Document |
|
SEALED DOCUMENT placed in vault.(rz)
|
|
|
|
|
|
266 |
Filed: 1/27/2016, Entered: 1/28/2016 |
Endorsed Letter |
|
ENDORSED LETTER addressed to Judge Lorna G. Schofield from SATTERLEE STEPHENS BURKE & BURKE LLP dated 1/26/2016 re: We write to request an Order to allow copies to be filed under seal, as further specified in this letter. ENDORSEMENT: APPLICATION GRANTED. By January 29, 2016, Defendants shall file under seal copies of (1) Exhibit 11 to the Saurack Declaration, (2) the November 19, 2013, Affidavit of Jody Kriss, and (3) Plaintiffs' Reply in Support of Motion to Disqualify, dated December 13, 2013. (Signed by Judge Lorna G. Schofield on 1/27/2016) (rjm)
|
|
|
|
|
|
|
Filed: None, Entered: None |
Transmission to Sealed Records Clerk |
|
Transmission to Sealed Records Clerk. Transmitted re: [266] Endorsed Letter to the Sealed Records Clerk for the sealing or unsealing of document or case. (rjm)
|
|
|
|
|
|
|
Filed: None, Entered: None |
Status Conference |
|
Minute Order Proceedings held before Magistrate Judge Frank Maas: Status Conference held on 1/26/2016. (mo)
|
|
|
|
|
|
265 |
Filed: 1/22/2016, Entered: 1/22/2016 |
Letter |
|
LETTER addressed to Magistrate Judge Frank Maas from Walter A. Saurack dated January 22, 2016 re: Issues to be raised at January 26, 2016 Conference. Document filed by Tevfik Arif, BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC, Bayrock Ocean Club LLC, Julius Schwarz.(Saurack, Walter)
|
|
Request |
|
|
|
264 |
Filed: 1/20/2016, Entered: 1/20/2016 |
Reply Memorandum of Law |
|
REPLY MEMORANDUM OF LAW / Plaintiffs' Reply in Support of Motion to Disqualify (Redacted). Document filed by BayRock Spring Street LLC, BayRock Whitestone LLC, Michael Ejekam, Jody Kriss. (Saurack, Walter)
|
|
Request |
|
|
|
263 |
Filed: 1/20/2016, Entered: 1/20/2016 |
Affirmation in Opposition to Motion |
|
AFFIRMATION of Jody Kriss (Redacted) in Opposition re: [256] MOTION to Dismiss First Amended Complaint dated 10/18/2013.. Document filed by BayRock Spring Street LLC, BayRock Whitestone LLC, Michael Ejekam, Jody Kriss. (Saurack, Walter)
|
|
|
|
|
|
262 |
Filed: 1/19/2016, Entered: 1/19/2016 |
Endorsed Letter |
|
ENDORSED LETTER addressed to Judge Lorna G. Schofield from Walter A. Saurack dated 1/15/2016 re: Request to redact information. ENDORSEMENT: APPLICATION GRANTED. By January 20, 2016, Defendants shall (a) file under seal (1) Exhibit 11 to the Saurack Declaration, (2) the November 19, 2013, Affidavit of Jody Kriss, and (3) Plaintiffs' Reply in Support of Motion to Disqualify, dated December 13, 2013; and (b) file on ECF a redacted version of the latter two documents, all in accordance with the Court's Individual Rules. (Signed by Judge Lorna G. Schofield on 1/19/2016) (kgo)
|
|
|
|
|
|
261 |
Filed: 1/15/2016, Entered: 1/15/2016 |
Reply Memorandum of Law in Support of Motion |
|
REPLY MEMORANDUM OF LAW in Support re: [256] MOTION to Dismiss First Amended Complaint dated 10/18/2013. dated 12/06/2013. Document filed by BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC. (Saurack, Walter)
|
|
Request |
|
|
|
260 |
Filed: 1/15/2016, Entered: 1/15/2016 |
Declaration in Support of Motion |
|
DECLARATION of Walter Saurack in Support re: [256] MOTION to Dismiss First Amended Complaint dated 10/18/2013.. Document filed by BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Exhibit 12)(Saurack, Walter)
|
|
Request |
|
|
|
259 |
Filed: 1/15/2016, Entered: 1/15/2016 |
Declaration in Support of Motion |
|
DECLARATION of Maria Simonchyk in Support re: [256] MOTION to Dismiss First Amended Complaint dated 10/18/2013.. Document filed by BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC. (Attachments: # (1) Exhibit A)(Saurack, Walter)
|
|
Request |
|
|
|
258 |
Filed: 1/15/2016, Entered: 1/15/2016 |
Declaration in Support of Motion |
|
FILING ERROR - DUPLICATE DOCUMENT - DECLARATION of Walter Saurack in Support re: [256] MOTION to Dismiss First Amended Complaint dated 10/18/2013.. Document filed by BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC. (Saurack, Walter) Modified on 1/20/2016 (db).
|
|
Request |
|
|
|
257 |
Filed: 1/15/2016, Entered: 1/15/2016 |
Memorandum of Law in Support of Motion |
|
MEMORANDUM OF LAW in Support re: [256] MOTION to Dismiss First Amended Complaint dated 10/18/2013. dated 10/18/2013. Document filed by BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC. (Saurack, Walter)
|
|
Request |
|
|
|
256 |
Filed: 1/15/2016, Entered: 1/15/2016, Terminated: 2/1/2016 |
Motion to Dismiss |
|
MOTION to Dismiss First Amended Complaint dated 10/18/2013. Document filed by BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC.(Saurack, Walter)
|
|
Request |
|
|
|
255 |
Filed: 1/13/2016, Entered: 1/13/2016 |
Memo Endorsement |
|
MEMO ENDORSEMENT on re: [252] Letter, filed by Bayrock Ocean Club LLC, Tevfik Arif, BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, Julius Schwarz, BayRock Whitestone LLC. ENDORSEMENT: In light of Judge Schofield's 1/11/16 memo endorsement (which accords with my own views), the conference will proceed as previously scheduled. (Signed by Magistrate Judge Frank Maas on 1/12/2016) (cf)
|
|
Request |
|
|
|
254 |
Filed: 1/11/2016, Entered: 1/11/2016 |
Order |
|
ORDER: It is hereby ORDERED that by 5 p.m. on January 12, 2016, counsel for the Backrock Defendants shall email the Court, at Schofield_NYSDChambers@nysd.uscourts.gov, the motion and any supporting documents referenced in their March 24, 2015, letter. It is further ORDERED that the documents referenced in the whereas clauses above must be filed with the Court. All counsel shall confer and shall file their respective papers unredacted on ECF (indicating the actual date of the document) or, in compliance with Individual Rule I.C.3., apply to the Court by January 16, 2016, to file any of the documents in redacted form or entirelyunder seal. (Signed by Judge Lorna G. Schofield on 01/11/2016) (jcs)
|
|
|
|
|
|
253 |
Filed: 1/11/2016, Entered: 1/11/2016 |
Memo Endorsement |
|
MEMO ENDORSEMENT on re: [252] Letter, filed by Bayrock Ocean Club LLC, Tevfik Arif, BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, Julius Schwarz, BayRock Whitestone LLC. ENDORSEMENT: APPLICATION DENIED. This case was referred to Magistrate Judge Maas for General Pretrial Supervisionon July 23, 2013. The referral includes all matters relating to discovery. The decision whether to stay discovery lies with Judge Maas, but it is my view that discovery should not be stayed pending resolution of any motion to dismiss. Regarding the briefing schedule for the motion to dismiss, the parties shall follow the Court's Individual Rule III.B. 4. Should the parties or Judge Maas find it useful to discuss the briefing schedule at his conference, he is free to do so. (Signed by Judge Lorna G. Schofield on 1/11/2016) (kgo)
|
|
|
|
|
|
252 |
Filed: 1/7/2016, Entered: 1/7/2016 |
Letter |
|
LETTER addressed to Magistrate Judge Frank Maas from Walter A. Saurack dated January 7, 2016 re: pretrial conference. Document filed by Tevfik Arif, BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC, Bayrock Ocean Club LLC, Julius Schwarz.(Saurack, Walter)
|
|
|
|
|
|
251 |
Filed: 1/6/2016, Entered: 1/6/2016 |
Order |
|
ORDER: WHEREAS, on November 14, 2013, Magistrate Judge Maas ordered that all opposition and reply papers that might be filed with respect to the Bayrock Defendants motion to strike allegations from the complaint and disqualify Mr. Frederick M. Oberlander as counsel, and Plaintiffs motion to disqualify counsel for the Bayrock Defendants, not be filed on ECF and instead be emailed to counsel and to Judge Maass court (Docket No. [64]); WHEREAS, Plaintiffs counsel has only recently appeared in the case but the Bayrock Defendants counsel has remained the same; it is hereby ORDERED that by 5 p.m. on January 8, 2016, counsel for the Bayrock Defendants shall email the Court, at Schofield_NYSDChambers@nysd.uscourts.gov, the documents that were emailed but not filed pursuant to the November 14, 2013 order. (Signed by Judge Lorna G. Schofield on 01/06/2016) (jcs)
|
|
|
|
|
|
250 |
Filed: 1/6/2016, Entered: 1/6/2016 |
Waiver of Service Executed |
|
WAIVER OF SERVICE RETURNED EXECUTED. Salvatore Lauria waiver sent on 12/3/2015, answer due 2/1/2016. Document filed by Jody Kriss; Michael Ejekam. (Simon, Bradley)
|
|
Request |
|
|
|
249 |
Filed: 1/5/2016, Entered: 1/6/2016 |
Memo Endorsement |
|
MEMO ENDORSEMENT on re: [246] Letter, filed by Jody Kriss, Michael Ejekam. ENDORSEMENT: The Court will hold a conference on 1/26/16, at 5 pm., in Courtroom 20A. Any request to reschedule must set forth at least two dates during the weeks of 1/25, 2/1, or 2/15 when counsel could all be available either at 9 am or 5 pm, and must be submitted by 1/11/16. ( Initial Conference set for 1/26/2016 at 05:00 PM in Courtroom 20A, 500 Pearl Street, New York, NY 10007 before Magistrate Judge Frank Maas.) (Signed by Magistrate Judge Frank Maas on 1/5/2016) (cf)
|
|
Request |
|
|
|
246 |
Filed: 1/5/2016, Entered: 1/5/2016 |
Letter |
|
LETTER addressed to Magistrate Judge Frank Maas from J. Evan Shapiro, Esq., Simon & Parters LLP, Attorneys for Plaintiffs dated Jan. 4, 2016 re: Request for Pretrial Conference concerning discovery and schedules for forthcoming motions to dismiss. Document filed by Michael Ejekam, Jody Kriss.(Simon, Bradley)
|
|
|
|
|
|
248 |
Filed: 1/4/2016, Entered: 1/5/2016 |
Stipulation and Order |
|
STIPULATION. IT IS HEREBY STIPULATED AND AGREED by and between the undersigned attorneys for plaintiffs Jody Kriss and Michael Chu'di Ejekam ("Plaintiffs") and defendants Elliot Pisem and Roberts & Holland LLP (the "R&H Defendants") that the time for the R&H Defendants to move, answer or otherwise respond to the Second Amended Complaint shall be extended to and includes February 22, 2016, without prejudice to the rights of the R&H Defendants to seek a further extension of the time to move, answer or otherwise respond to the Second Amended Complaint. (As further set forth in this Order.) SO ORDERED. (Elliot Pisem answer due 2/22/2016; Roberts & Holland LLP answer due 2/22/2016.) (Signed by Judge Lorna G. Schofield on 1/4/2016) (adc)
|
|
|
|
|
|
247 |
Filed: 1/4/2016, Entered: 1/5/2016 |
Stipulation and Order |
|
STIPULATION. IT IS HEREBY STIPULATED AND AGREED by and between the undersigned attorneys for plaintiffs Jody Kriss and Michael Chu'di Ejekam ("Plaintiffs") and defendants Alex Salomon, Jerry Weinrich, and Salomon & Co., P.C. (the "Salomon Defendants") that the time for the Salomon Defendants to move, answer or otherwise respond to the Second Amended Complaint shall be extended to and includes March 7, 2016. SO ORDERED. (As further set forth in this Order.) (Alex Salomon answer due 3/7/2016; Salomon & Co., P.C. answer due 3/7/2016; Jerry Weinreich answer due 3/7/2016.) (Signed by Judge Lorna G. Schofield on 1/4/2016) (adc) Modified on 1/5/2016 (adc).
|
|
Request |
|
|
|
245 |
Filed: 12/29/2015, Entered: 12/29/2015 |
Waiver of Service Executed |
|
WAIVER OF SERVICE RETURNED EXECUTED. Felix Satter waiver sent on 12/1/2015, answer due 2/1/2016. Document filed by Jody Kriss; Michael Ejekam. (Simon, Bradley)
|
|
Request |
|
|
|
244 |
Filed: 12/23/2015, Entered: 12/23/2015 |
Notice of Appearance |
|
NOTICE OF APPEARANCE by Jaime Burton Leggett on behalf of Elliot Pisem, Roberts & Holland LLP. (Leggett, Jaime)
|
|
Request |
|
|
|
243 |
Filed: 12/23/2015, Entered: 12/23/2015 |
Notice of Appearance |
|
NOTICE OF APPEARANCE by John W Brewer on behalf of Elliot Pisem, Roberts & Holland LLP. (Brewer, John)
|
|
Request |
|
|
|
242 |
Filed: 12/23/2015, Entered: 12/23/2015 |
Stipulation and Order |
|
STIPULATION. IT IS HEREBY STIPULATED AND AGREED by and between the undersigned attorneys for plaintiffs Jody Kriss and Michael Chu'di Ejekam ("Plaintiffs") and defendants Bayrock Group LLC, Bayrock Ocean Club LLC, Bayrock Merrimac LLC, Bayrock Camelback LLC, Bayrock Whitestone LLC, Bayrock Spring Street LLC, Julius Schwarz and Tevfik Arif (the "Bayrock Defendants") that the time for the Bayrock Defendants to move, answer or otherwise respond to the Second Amended Complaint shall be extended to and includes March 7, 2016. (As further set forth in this Order.) (Tevfik Arif answer due 3/7/2016; BayRock Camelback LLC answer due 3/7/2016; BayRock Group LLC answer due 3/7/2016; BayRock Merrimac LLC answer due 3/7/2016; BayRock Spring Street LLC answer due 3/7/2016; BayRock Whitestone LLC answer due 3/7/2016; Bayrock Ocean Club LLC answer due 3/7/2016; Julius Schwarz answer due 3/7/2016.) (Signed by Judge Lorna G. Schofield on 12/23/2015) (adc)
|
|
Request |
|
|
|
241 |
Filed: 12/23/2015, Entered: 12/23/2015 |
Waiver of Service Executed |
|
WAIVER OF SERVICE RETURNED EXECUTED. Tevfik Arif waiver sent on 12/22/2015, answer due 2/20/2016. Document filed by Tevfik Arif. (Saurack, Walter)
|
|
Request |
|
|
|
240 |
Filed: 12/23/2015, Entered: 12/23/2015 |
Waiver of Service Executed |
|
WAIVER OF SERVICE RETURNED EXECUTED. Julius Schwarz waiver sent on 12/7/2015, answer due 2/5/2016. Document filed by Julius Schwarz. (Saurack, Walter)
|
|
Request |
|
|
|
239 |
Filed: 12/17/2015, Entered: 12/17/2015 |
Affidavit of Service Complaints |
|
AFFIDAVIT OF SERVICE of Summons and Amended Complaint,,. Mel Dogan served on 12/16/2015, answer due 1/6/2016. Service was made by MAIL. Document filed by Jody Kriss; Michael Ejekam. (Simon, Bradley)
|
|
Request |
|
|
|
238 |
Filed: 12/16/2015, Entered: 12/16/2015 |
Notice of Appearance |
|
NOTICE OF APPEARANCE by Carrie Susan Ford on behalf of Salomon & Co., P.C.. (Ford, Carrie)
|
|
Request |
|
|
|
237 |
Filed: 12/15/2015, Entered: 12/15/2015 |
Notice of Appearance |
|
NOTICE OF APPEARANCE by Louis Gerard Corsi on behalf of Salomon & Co., P.C.. (Corsi, Louis)
|
|
Request |
|
|
|
236 |
Filed: 12/15/2015, Entered: 12/15/2015 |
Notice of Appearance |
|
NOTICE OF APPEARANCE by Stephen Jacobs on behalf of Salomon & Co., P.C.. (Jacobs, Stephen)
|
|
Request |
|
|
|
235 |
Filed: 12/14/2015, Entered: 12/14/2015 |
Summons Returned Executed |
|
SUMMONS RETURNED EXECUTED Summons and Amended Complaint,, served. Jerry Weinreich served on 12/10/2015, answer due 12/31/2015. Service was accepted by Stephen Jacobs, Esq., Landman Corsi Ballaine & Ford P.C.. Document filed by Jody Kriss; Michael Ejekam. (Simon, Bradley)
|
|
Request |
|
|
|
234 |
Filed: 12/14/2015, Entered: 12/14/2015 |
Summons Returned Executed |
|
SUMMONS RETURNED EXECUTED Summons and Amended Complaint,, served. Salomon & Co., P.C. served on 12/10/2015, answer due 12/31/2015. Service was accepted by Stephen Jacobs, Landman Corsi Ballaine & Ford P.C.. Document filed by Jody Kriss; Michael Ejekam. (Simon, Bradley)
|
|
Request |
|
|
|
233 |
Filed: 12/11/2015, Entered: 12/11/2015 |
Summons Returned Executed |
|
SUMMONS RETURNED EXECUTED Summons and Amended Complaint,, served. Alex Salomon served on 12/10/2015, answer due 12/31/2015. Service was accepted by Stephen Jacobs, Landman Corsi Ballaine & Ford P.C.. Document filed by Jody Kriss; Michael Ejekam. (Simon, Bradley)
|
|
|
|
|
|
232 |
Filed: 12/9/2015, Entered: 12/9/2015 |
Summons Returned Executed |
|
SUMMONS RETURNED EXECUTED Summons and Amended Complaint,, served. Roberts & Holland LLP served on 12/8/2015, answer due 12/29/2015. Service was accepted by John Brewer, Esq., STORCH AMINI & MUNVES PC. Document filed by Jody Kriss; Michael Ejekam. (Simon, Bradley)
|
|
|
|
|
|
231 |
Filed: 12/9/2015, Entered: 12/9/2015 |
Waiver of Service Executed |
|
WAIVER OF SERVICE RETURNED EXECUTED. BayRock Group LLC waiver sent on 12/1/2015, answer due 1/30/2016. Document filed by BayRock Group LLC. (Saurack, Walter)
|
|
Request |
|
|
|
230 |
Filed: 12/9/2015, Entered: 12/9/2015 |
Waiver of Service Executed |
|
WAIVER OF SERVICE RETURNED EXECUTED. BayRock Merrimac LLC waiver sent on 12/1/2015, answer due 1/30/2016. Document filed by BayRock Merrimac LLC. (Saurack, Walter)
|
|
Request |
|
|
|
229 |
Filed: 12/9/2015, Entered: 12/9/2015 |
Waiver of Service Executed |
|
WAIVER OF SERVICE RETURNED EXECUTED. BayRock Whitestone LLC waiver sent on 12/1/2015, answer due 1/30/2016. Document filed by BayRock Whitestone LLC. (Saurack, Walter)
|
|
Request |
|
|
|
228 |
Filed: 12/9/2015, Entered: 12/9/2015 |
Waiver of Service Executed |
|
WAIVER OF SERVICE RETURNED EXECUTED. BayRock Camelback LLC waiver sent on 12/1/2015, answer due 1/30/2016. Document filed by BayRock Camelback LLC. (Saurack, Walter)
|
|
Request |
|
|
|
227 |
Filed: 12/9/2015, Entered: 12/9/2015 |
Waiver of Service Executed |
|
WAIVER OF SERVICE RETURNED EXECUTED. BayRock Spring Street LLC waiver sent on 12/1/2015, answer due 1/30/2016. Document filed by BayRock Spring Street LLC. (Saurack, Walter)
|
|
Request |
|
|
|
226 |
Filed: 12/9/2015, Entered: 12/9/2015 |
Waiver of Service Executed |
|
WAIVER OF SERVICE RETURNED EXECUTED. Bayrock Ocean Club LLC waiver sent on 12/1/2015, answer due 1/30/2016. Document filed by Bayrock Ocean Club LLC. (Saurack, Walter)
|
|
|
|
|
|
225 |
Filed: 12/8/2015, Entered: 12/8/2015 |
Summons Returned Executed |
|
SUMMONS RETURNED EXECUTED Summons and Amended Complaint,, served. Elliot Pisem served on 12/8/2015, answer due 12/29/2015. Service was accepted by John Brewer, Esq., STORCH AMINI & MUNVES PC. Document filed by Jody Kriss; Michael Ejekam. (Simon, Bradley)
|
|
|
|
|
|
224 |
Filed: 12/3/2015, Entered: 12/3/2015 |
Summons Issued |
|
ELECTRONIC SUMMONS ISSUED as to Tevfik Arif. (moh)
|
|
Request |
|
|
|
223 |
Filed: 12/3/2015, Entered: 12/3/2015 |
Summons Issued |
|
ELECTRONIC SUMMONS ISSUED as to Salomon & Co., P.C.. (moh)
|
|
Request |
|
|
|
222 |
Filed: 12/3/2015, Entered: 12/3/2015 |
Summons Issued |
|
ELECTRONIC SUMMONS ISSUED as to Roberts & Holland LLP. (moh)
|
|
Request |
|
|
|
221 |
Filed: 12/3/2015, Entered: 12/3/2015 |
Summons Issued |
|
ELECTRONIC SUMMONS ISSUED as to Mel Dogan. (moh)
|
|
Request |
|
|
|
220 |
Filed: 12/3/2015, Entered: 12/3/2015 |
Summons Issued |
|
ELECTRONIC SUMMONS ISSUED as to Julius Schwarz. (moh)
|
|
Request |
|
|
|
219 |
Filed: 12/3/2015, Entered: 12/3/2015 |
Summons Issued |
|
ELECTRONIC SUMMONS ISSUED as to Jerry Weinreich. (moh)
|
|
Request |
|
|
|
218 |
Filed: 12/3/2015, Entered: 12/3/2015 |
Summons Issued |
|
ELECTRONIC SUMMONS ISSUED as to Elliot Pisem. (moh)
|
|
Request |
|
|
|
217 |
Filed: 12/3/2015, Entered: 12/3/2015 |
Summons Issued |
|
ELECTRONIC SUMMONS ISSUED as to Alex Salomon. (moh)
|
|
Request |
|
|
|
216 |
Filed: 12/2/2015, Entered: 12/2/2015 |
Request for Issuance of Amended Summons |
|
REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Salomon & Co., P.C., re: [204] Amended Complaint,,. Document filed by Michael Ejekam, Jody Kriss. (Simon, Bradley)
|
|
Request |
|
|
|
215 |
Filed: 12/2/2015, Entered: 12/2/2015 |
Request for Issuance of Amended Summons |
|
REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Jerry Weinreich, re: [204] Amended Complaint,,. Document filed by Michael Ejekam, Jody Kriss. (Simon, Bradley)
|
|
Request |
|
|
|
214 |
Filed: 12/2/2015, Entered: 12/2/2015 |
Request for Issuance of Amended Summons |
|
REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Julius Schwarz, re: [204] Amended Complaint,,. Document filed by Michael Ejekam, Jody Kriss. (Simon, Bradley)
|
|
Request |
|
|
|
213 |
Filed: 12/2/2015, Entered: 12/2/2015 |
Request for Issuance of Amended Summons |
|
REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Alex Salomon, re: [204] Amended Complaint,,. Document filed by Michael Ejekam, Jody Kriss. (Simon, Bradley)
|
|
Request |
|
|
|
212 |
Filed: 12/2/2015, Entered: 12/2/2015 |
Request for Issuance of Amended Summons |
|
REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Elliot Pisem, re: [204] Amended Complaint,,. Document filed by Michael Ejekam, Jody Kriss. (Simon, Bradley)
|
|
Request |
|
|
|
211 |
Filed: 12/2/2015, Entered: 12/2/2015 |
Request for Issuance of Amended Summons |
|
REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Roberts & Holland LLP, re: [204] Amended Complaint,,. Document filed by Michael Ejekam, Jody Kriss. (Simon, Bradley)
|
|
Request |
|
|
|
210 |
Filed: 12/2/2015, Entered: 12/2/2015 |
Request for Issuance of Amended Summons |
|
REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Mel Dogan, re: [204] Amended Complaint,,. Document filed by Michael Ejekam, Jody Kriss. (Simon, Bradley)
|
|
Request |
|
|
|
209 |
Filed: 12/2/2015, Entered: 12/2/2015 |
Request for Issuance of Amended Summons |
|
REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Tevfik Arif, re: [204] Amended Complaint,,. Document filed by Michael Ejekam, Jody Kriss. (Simon, Bradley)
|
|
|
|
|
|
|
Filed: None, Entered: None |
Notice to Attorney Regarding Deficient Request for Issuance of Summons |
|
***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney to RE-FILE Document No. [208] Request for Issuance of Amended Summons. The filing is deficient for the following reason(s): AMENDED SUMMONS MUST HAVE THE WORD AMENDED on it - the PDF attached to the docket entry for the issuance of summons is not correct;. Re-file the document using the event type Request for Issuance of Summons found under the event list Service of Process - select the correct filer/filers - and attach the correct summons form PDF. (laq)
|
|
|
|
|
|
208 |
Filed: 12/1/2015, Entered: 12/1/2015 |
Request for Issuance of Amended Summons |
|
FILING ERROR - PDF ERROR - REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Alex Salomon, re: [204] Amended Complaint,,. Document filed by Michael Ejekam, Jody Kriss. (Simon, Bradley) Modified on 12/2/2015 (laq).
|
|
Request |
|
|
|
|
Filed: None, Entered: None |
Notice to Attorney Regarding Deficient Request for Issuance of Summons |
|
***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney to RE-FILE Document No. [205] Request for Issuance of Summons, [207] Request for Issuance of Summons, [206] Request for Issuance of Summons. The filing is deficient for the following reason(s): the PDF attached to the docket entry for the issuance of summons is not correct; the wrong event type was used to file the request for issuance of summons; The summons should say "amended summons in a civil action". Re-file the document using the event type Request for Issuance of Summons found under the event list Service of Process - select the correct filer/filers - and attach the correct summons form PDF. (moh)
|
|
|
|
|
|
207 |
Filed: 11/30/2015, Entered: 11/30/2015 |
Request for Issuance of Summons |
|
FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST - PREVIOUSLY ISSUED TO PARTY - - REQUEST FOR ISSUANCE OF SUMMONS as to Alex Salomon, re: [204] Amended Complaint,,. Document filed by Michael Ejekam, Jody Kriss. (Simon, Bradley) Modified on 12/1/2015 (moh).
|
|
Request |
|
|
|
206 |
Filed: 11/30/2015, Entered: 11/30/2015 |
Request for Issuance of Summons |
|
FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST - PREVIOUSLY ISSUED TO PARTY - - REQUEST FOR ISSUANCE OF SUMMONS as to Salomon & Co., P.C., re: [204] Amended Complaint,,. Document filed by Michael Ejekam, Jody Kriss. (Simon, Bradley) Modified on 12/1/2015 (moh).
|
|
Request |
|
|
|
205 |
Filed: 11/30/2015, Entered: 11/30/2015 |
Request for Issuance of Summons |
|
FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST - PREVIOUSLY ISSUED TO PARTY - - REQUEST FOR ISSUANCE OF SUMMONS as to Roberts & Holland LLP, re: [204] Amended Complaint,,. Document filed by Michael Ejekam, Jody Kriss. (Simon, Bradley) Modified on 12/1/2015 (moh).
|
|
Request |
|
|
|
204 |
Filed: 11/23/2015, Entered: 11/23/2015 |
Amended Complaint |
|
SECOND AMENDED COMPLAINT amending [1] Complaint,, [202] Amended Complaint,, against Tevfik Arif, BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC, Bayrock Ocean Club LLC, Mel Dogan, John Does 1-100, Salvatore Lauria, Elliot Pisem, Roberts & Holland LLP, Alex Salomon, Salomon & Company PC, Felix Satter, Julius Schwarz, Jerry Weinrich with JURY DEMAND.Document filed by Jody Kriss, Michael Ejekam. Related document: [1] Complaint,, filed by BayRock Spring Street LLC, Jody Kriss, BayRock Whitestone LLC, Michael Ejekam, [202] Amended Complaint,, filed by Jody Kriss, Michael Ejekam.(Simon, Bradley)
|
|
Request |
|
|
|
203 |
Filed: 11/20/2015, Entered: 11/20/2015 |
Sealed Document |
|
SEALED DOCUMENT placed in vault.(rz)
|
|
|
|
|
|
|
Filed: None, Entered: None |
Notice to Attorney Regarding Deficient Pleading |
|
***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Bradley Simon to RE-FILE Document No. [202] Amended Complaint. The filing is deficient for the following reason(s): the wrong party/parties whom the pleading is against were selected. Re-file the pleading using the event type Amended Complaint found under the event list Complaints and Other Initiating Documents - attach the correct signed PDF - select the individually named filer/filers - select the individually named party/parties the pleading is against. (moh)
|
|
|
|
|
|
202 |
Filed: 11/19/2015, Entered: 11/19/2015 |
Amended Complaint |
|
FILING ERROR - DEFICIENT PLEADING - FILED AGAINST PARTY ERROR - SECOND AMENDED COMPLAINT amending [1] Complaint,, against Tevfik Arif, BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC, Mel Dogan, John Does 1-100, Salvatore Lauria, Elliot Pisem, Roberts & Holland LLP, Alex Salomon, Salomon & Company PC, Felix Satter, Julius Schwarz, Jerry Weinrich, Bayrock Ocean Club LLC with JURY DEMAND.Document filed by Jody Kriss, Michael Ejekam. Related document: [1] Complaint,, filed by BayRock Spring Street LLC, Jody Kriss, BayRock Whitestone LLC, Michael Ejekam.(Simon, Bradley) Modified on 11/20/2015 (moh).
|
|
|
|
|
|
201 |
Filed: 11/19/2015, Entered: 11/19/2015 |
Letter |
|
LETTER addressed to Magistrate Judge Frank Maas from Robert S. Wolf dated July 17, 2015 re: Kriss et al. v. Bayrock Group et al.; Filed Pursuant to Order Dated Nov. 16, 2015 (See Dkt. No. 199). Document filed by Felix Satter. (Attachments: # (1) Exhibit B, # (2) Exhibit C, # (3) Exhibit D, # (4) Exhibit E)(Wolf, Robert)
|
|
|
|
|
|
200 |
Filed: 11/19/2015, Entered: 11/19/2015 |
Letter |
|
LETTER addressed to Magistrate Judge Frank Maas from Bradley D. Simon dated July 8, 2015 re: Kriss et al. v. Bayrock Group et al.; Filed by Defendants Pursuant to Order Dated Nov. 16, 2015 (See Dkt. No. 199). Document filed by Felix Satter.(Wolf, Robert)
|
|
|
|
|
|
199 |
Filed: 11/16/2015, Entered: 11/16/2015 |
Endorsed Letter |
|
ENDORSED LETTER addressed to Judge Lorna G. Schofield from Robert S. Wolf dated 11/13/2015 re: Proposed redactions. ENDORSEMENT: APPLICATION GRANTED. Defendants shall file both the Plaintiffs' Letter, dated July 8, 2015, and the Defendant's Letter, dated July 17, 2015, with the proposed highlighted material redacted. (Signed by Judge Lorna G. Schofield on 11/16/2015) (kgo)
|
|
|
|
|
|
198 |
Filed: 11/9/2015, Entered: 11/9/2015 |
Order Adopting Report and Recommendations |
|
OPINION AND ORDER re: [178] Report and Recommendations. For the foregoing reasons, the Report is ADOPTED in its entirety. Plaintiffs' application for leave to amend the FAC is granted. No later than November 23, 2015, Plaintiffs shall (i) file on ECF the SAC, redacting the agreed upon language in paragraphs 100, 248(b) and 248(d); and (ii) file an unredacted version of the SAC under seal. Plaintiffs shall serve the SAC promptly on each of the Defendants. The application to require a formal motion for leave to amend is denied. The application for attorneys' fees as a sanction for the delays in the filing of the Complaint is denied without prejudice and may be renewed, if appropriate, after discovery is complete. (As further set forth in this Order.) (Signed by Judge Lorna G. Schofield on 11/9/2015) (kgo)
|
|
|
|
|
|
|
Filed: None, Entered: None |
Set/Reset Deadlines |
|
Set/Reset Deadlines: Amended Pleadings due by 11/23/2015. (kgo)
|
|
|
|
|
|
Save 25% on a pre-paid one year subscription. |
|
|
197 |
Filed: 11/6/2015, Entered: 11/6/2015 |
Letter |
|
LETTER addressed to Magistrate Judge Frank Maas from Bradley D. Simon, Simon & Partners; dated July 17, 2015 re: Joint Submission re Result of Parties Meet & Confer Concerning Whether Plaintiffs' Proposed Second Amended Complaint Contains or Could Only Have Been Drafted Based On Sealed or Privileged Material from the Bernstein Documents. Document filed by Michael Ejekam, Jody Kriss.(Simon, Bradley)
|
|
Request |
|
|
|
196 |
Filed: 11/4/2015, Entered: 11/4/2015 |
Order |
|
ORDER: It is hereby ORDERED that all three letters shall be filed promptly on ECF, except that, if the parties wish any part of any of the letters to be redacted, they shall email the letter to Judge Schofield's Chambers Inbox, explaining the reasons for seeking to file under seal, with any proposed redactions highlighted, in compliance with Individual Rule I.C.3. (As further set forth in this Order.) (Signed by Judge Lorna G. Schofield on 11/4/2015) (kgo)
|
|
Request |
|
|
|
195 |
Filed: 10/27/2015, Entered: 10/27/2015 |
Notice of Filing Transcript |
|
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Telephone Conference proceeding held on 10/06/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(ca)
|
|
Request |
|
|
|
194 |
Filed: 10/27/2015, Entered: 10/27/2015 |
Transcript |
|
TRANSCRIPT of Proceedings re: Telephone Conference held on 10/6/2015 before Magistrate Judge Frank Maas. Court Reporter/Transcriber: Shari Riemer, (518) 581-8973. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 11/20/2015. Redacted Transcript Deadline set for 11/30/2015. Release of Transcript Restriction set for 1/28/2016.(ca)
|
|
Request |
|
|
|
193 |
Filed: 10/9/2015, Entered: 10/9/2015 |
Letter |
|
LETTER addressed to Judge Lorna G. Schofield from Robert S. Wolf dated October 9, 2015 re: Response in Opposition to Plaintiff's October 8, 2015 Letter (ECF No. 192). Document filed by Felix Satter.(Wolf, Robert)
|
|
|
|
|
|
192 |
Filed: 10/8/2015, Entered: 10/8/2015 |
Letter |
|
LETTER addressed to Judge Lorna G. Schofield from J. Evan Shapiro, Simon & Partners LLP dated Oct. 8, 2015 re: Improper Filing of "Reply" to Objections to Aug. 2015 Report & Recommendation by Defendant Felix Satter (aka Felix Sater). Document filed by Michael Ejekam, Jody Kriss. (Attachments: # (1) Exhibit Ex. 1 to Plaintiffs Letter 10-8-15)(Simon, Bradley)
|
|
|
|
|
|
191 |
Filed: 10/6/2015, Entered: 10/6/2015 |
Reply Memorandum of Law in Support |
|
REPLY MEMORANDUM OF LAW in Support re: [182] Objection to Report and Recommendations, . Document filed by Felix Satter. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G)(Wolf, Robert)
|
|
|
|
|
|
|
Filed: None, Entered: None |
Telephone Conference |
|
Minute Order Proceedings held before Magistrate Judge Frank Maas: Telephone Conference held on 10/6/2015. (mo)
|
|
|
|
|
|
190 |
Filed: 10/5/2015, Entered: 10/5/2015 |
Order |
|
ORDER: A telephone conference in the above referenced matter shall be held on Tuesday, October 6, 2015, at 10:00 a.m. Counsel for the Plaintiffs and counsel for Defendant Satter are directed to participate. Counsel for the Plaintiffs should initiate that call by calling Chambers at (212) 805-6727., ( Telephone Conference set for 10/6/2015 at 10:00 AM before Magistrate Judge Frank Maas.) (Signed by Magistrate Judge Frank Maas on 10/2/2015) (lmb)
|
|
|
|
|
|
189 |
Filed: 10/1/2015, Entered: 10/2/2015 |
Memo Endorsement |
|
MEMO ENDORSEMENT on re: [187] Letter, filed by Jody Kriss, Michael Ejekam. ENDORSEMENT: As this matter has been referred to Judge Maas for general pretrial supervision, Defendants shall direct this request, and other similar requests, to him. (Signed by Judge Lorna G. Schofield on 10/1/2015) (mro)
|
|
|
|
|
|
188 |
Filed: 10/1/2015, Entered: 10/1/2015 |
Notice of Appearance |
|
NOTICE OF APPEARANCE by Robert Barnes McFarlane on behalf of Felix Satter. (McFarlane, Robert)
|
|
Request |
|
|
|
187 |
Filed: 9/30/2015, Entered: 9/30/2015 |
Letter |
|
LETTER addressed to Judge Lorna G. Schofield from Bradley D. Simon, Simon & Partners LLP dated Sept. 30, 2015 re: Retaliatory Harassment by Defendant Felix Satter (aka Felix Sater) & Related Request for Conference. Document filed by Michael Ejekam, Jody Kriss. (Attachments: # (1) Exhibit Exhibit 1 to Plaintiffs' Letter to Court 9/30/15)(Simon, Bradley)
|
|
|
|
|
|
186 |
Filed: 9/30/2015, Entered: 9/30/2015 |
Memo Endorsement |
|
MEMO ENDORSEMENT on re: [195] Letter, filed by Jody Kriss, Michael Ejekam. ENDORSEMENT: APPLICATION GRANTED. The Clerk of the Court is directed to strike the documents at ECF Nos. 184 through 193, and redesignate No. 194 as ECF 184. (Signed by Judge Lorna G. Schofield on 9/30/2015) (kgo) Modified on 9/30/2015 (kgo).
|
|
|
|
|
|
|
Filed: None, Entered: None |
Note Regarding Stricken Document |
|
***STRICKEN DOCUMENT. Deleted document number [193] from the case record. The document was stricken from this case pursuant to [186] Memo Endorsement,. (kgo) Modified on 9/30/2015 (kgo).
|
|
|
|
|
|
|
Filed: None, Entered: None |
Note Regarding Stricken Document |
|
***STRICKEN DOCUMENT. Deleted document number [192] from the case record. The document was stricken from this case pursuant to [186] Memo Endorsement,. (kgo) Modified on 9/30/2015 (kgo).
|
|
|
|
|
|
|
Filed: None, Entered: None |
Note Regarding Stricken Document |
|
***STRICKEN DOCUMENT. Deleted document number [191] from the case record. The document was stricken from this case pursuant to [186] Memo Endorsement,. (kgo) Modified on 9/30/2015 (kgo).
|
|
|
|
|
|
|
Filed: None, Entered: None |
Note Regarding Stricken Document |
|
***STRICKEN DOCUMENT. Deleted document number [190] from the case record. The document was stricken from this case pursuant to [186] Memo Endorsement,. (kgo) Modified on 9/30/2015 (kgo).
|
|
|
|
|
|
|
Filed: None, Entered: None |
Note Regarding Stricken Document |
|
***STRICKEN DOCUMENT. Deleted document number [189] from the case record. The document was stricken from this case pursuant to [186] Memo Endorsement,. (kgo) Modified on 9/30/2015 (kgo).
|
|
|
|
|
|
|
Filed: None, Entered: None |
Note Regarding Stricken Document |
|
***STRICKEN DOCUMENT. Deleted document number [188] from the case record. The document was stricken from this case pursuant to [186] Memo Endorsement,. (kgo) Modified on 9/30/2015 (kgo).
|
|
|
|
|
|
|
Filed: None, Entered: None |
Note Regarding Stricken Document |
|
***STRICKEN DOCUMENT. Deleted document number [187] from the case record. The document was stricken from this case pursuant to [186] Memo Endorsement,. (kgo) Modified on 9/30/2015 (kgo).
|
|
|
|
|
|
|
Filed: None, Entered: None |
Note Regarding Stricken Document |
|
***STRICKEN DOCUMENT. Deleted document number [184] from the case record. The document was stricken from this case pursuant to [186] Memo Endorsement,. (kgo) Modified on 9/30/2015 (kgo).
|
|
|
|
|
|
|
Filed: None, Entered: None |
Note Regarding Stricken Document |
|
***STRICKEN DOCUMENT. Deleted document number [186] from the case record. The document was stricken from this case pursuant to [186](new) Memo Endorsement,. (kgo) Modified on 9/30/2015 (kgo).
|
|
|
|
|
|
|
Filed: None, Entered: None |
Note Regarding Stricken Document |
|
***STRICKEN DOCUMENT. Deleted document number [185] from the case record. The document was stricken from this case pursuant to [186] Memo Endorsement,. (kgo) Modified on 9/30/2015 (kgo).
|
|
|
|
|
|
185 |
Filed: 9/29/2015, Entered: 9/29/2015 |
Letter |
|
LETTER addressed to Judge Lorna G. Schofield from J. Evan Shapiro, Esq. dated Sept. 29, 2015 re: ECF Issues Concerning Plaintiffs' Response to Dft. Satter's 9-14-15 Objs to August 13, 2015 R&R. Document filed by Michael Ejekam, Jody Kriss.(Simon, Bradley) Modified on 9/30/2015 (kgo).
|
|
|
|
|
|
184 |
Filed: 9/29/2015, Entered: 9/29/2015 |
Response |
|
RESPONSE re: [182] Objection to Report and Recommendations, dated Aug. 13, 2015. Document filed by Michael Ejekam, Jody Kriss. (Attachments: # (1) Affidavit Affidavit of Jody L. Kriss 9/28/15, # (2) Affidavit Affirmation of J. Evan Shapiro 9/28/15, # (3) Exhibit Shapiro Aff. Ex. 1, # (4) Exhibit Shapiro Aff. Ex. 2, # (5) Exhibit Shapiro Aff. Ex. 3, # (6) Exhibit Shapiro Aff. Ex. 4, # (7) Exhibit Shapiro Aff. Ex. 5, # (8) Affidavit Affidavit of Bradley D. Simon 9/28/15, # (9) Exhibit Simon Aff. Ex. 1, # (10) Exhibit Simon Aff. Ex. 2, # (11) Exhibit Simon Aff. Ex. 3, # (12) Exhibit Simon Aff. Ex. 4, # (13) Exhibit Simon Aff. Ex. 5, # (14) Exhibit Simon Aff. Ex. 6, # (15) Exhibit Simon Aff. Ex. 7, # (16) Exhibit Simon Aff. Ex. 8, # (17) Exhibit Simon Aff. Ex. 9, # (18) Exhibit Simon Aff. Ex. 10, # (19) Exhibit Simon Aff. Ex. 11, # (20) Exhibit Simon Aff. Ex. 12, # (21) Exhibit Simon Aff. Ex. 13, # (22) Exhibit Simon Aff. Ex. 14, # (23) Exhibit Simon Aff. Ex. 15)(Simon, Bradley) Modified on 9/30/2015 (kgo).
|
|
|
|
|
|
183 |
Filed: 9/15/2015, Entered: 9/15/2015 |
Sealed Document |
|
SEALED DOCUMENT placed in vault.(mps)
|
|
|
|
|
|
182 |
Filed: 9/14/2015, Entered: 9/14/2015 |
Objection to Report and Recommendations |
|
OBJECTION to [178] Report and Recommendations of Chief Magistrate Judge Maas Document filed by Felix Satter. (Attachments: # (1) Transmittal Affirmation of Robert S. Wolf, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L)(Wolf, Robert)
|
|
Request |
|
|
|
181 |
Filed: 8/27/2015, Entered: 8/27/2015 |
Order on Motion for Extension of Time |
|
ORDER granting [180] Letter Motion for Extension of Time. Application GRANTED. The deadline to file objections to Judge Maas's Report and Recommendation is extended to September 14, 2015. Objections to R&R due by 9/14/2015. (Signed by Judge Lorna G. Schofield on 8/27/2015) (kgo)
|
|
Request |
|
|
|
180 |
Filed: 8/26/2015, Entered: 8/26/2015, Terminated: 8/27/2015 |
Motion for Extension of Time |
|
FIRST LETTER MOTION for Extension of Time to file Objections to Chief Magistrate Judge Maas' Report and Recommendation addressed to Judge Lorna G. Schofield from Robert S. Wolf dated August 26, 2015. Document filed by Felix Satter.(Wolf, Robert)
|
|
|
|
|
|
179 |
Filed: 8/17/2015, Entered: 8/17/2015 |
Sealed Document |
|
SEALED DOCUMENT placed in vault.(mps)
|
|
|
|
|
|
178 |
Filed: 8/13/2015, Entered: 8/13/2015 |
Report and Recommendations |
|
REPORT AND RECOMMENDATION TO THE HONORABLE LORNA G. SCHOFIELD: In sum, the plaintiffs have consented to the removal of certain objectionable language from the SAC. (See Pls.' July 8 Letter at 8, 16-17; July 17 Joint Letter at 2). I recommend that, subject to those redactions, the proposed SAC be accepted for filing and that it be promptly served on each of the defendants named therein. Thereafter, if any of the defendants wishes to challenge the sufficiency of the SAC, or raise other concerns, they can seek a pre-motion conference with Your Honor. I further recommend that the fee application be denied without prejudice to its renewal, if appropriate, at a later time. (As further set forth in this Order.) Objections to R&R due by 8/31/2015. (Signed by Magistrate Judge Frank Maas on 8/13/2015) (tro)
|
|
|
|
|
|
177 |
Filed: 8/4/2015, Entered: 8/4/2015 |
Notice of Filing Transcript |
|
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Telephone Conference proceeding held on 06/15/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(ca)
|
|
Request |
|
|
|
176 |
Filed: 8/4/2015, Entered: 8/4/2015 |
Transcript |
|
TRANSCRIPT of Proceedings re: Telephone Conference held on 6/15/2015 before Magistrate Judge Frank Maas. Court Reporter/Transcriber: Carole Ludwig, (212) 420-0771. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 8/28/2015. Redacted Transcript Deadline set for 9/8/2015. Release of Transcript Restriction set for 11/5/2015.(ca)
|
|
Request |
|
|
|
174 |
Filed: 7/1/2015, Entered: 7/1/2015 |
Letter |
|
LETTER addressed to Magistrate Judge Frank Maas from Michael P. Beys dated July 1, 2015 re: Identifying Paragraphs In Second Amended Complaint Derived From Privileged Sources. Document filed by Felix Satter.(Beys, Michael)
|
|
|
|
|
|
173 |
Filed: 7/1/2015, Entered: 7/1/2015 |
Notice of Appearance |
|
NOTICE OF APPEARANCE by Robert S. Wolf on behalf of Felix Satter. (Wolf, Robert)
|
|
Request |
|
|
|
172 |
Filed: 7/1/2015, Entered: 7/1/2015 |
Letter |
|
LETTER addressed to Magistrate Judge Frank Maas from Walter A. Saurack dated July 1, 2015 re: Identify the Paragraphs in Plaintiffs' Proposed Second Amended Complaint to which Bayrock Objects on the Basis that the Paragraphs Incorporate Information from the First Amended Complaint that was Stricken by the Court. Document filed by BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC.(Saurack, Walter)
|
|
|
|
|
|
171 |
Filed: 6/19/2015, Entered: 6/22/2015 |
Order |
|
ORDER. It is hereby ORDERED that: 1. By July 1, 2015, Defendants shall submit a letter to the Court identifying specific paragraphs in the Plaintiffs' second amended complaint that they believe are sourced from privileged documents. 2. By July 8, 2015, Plaintiffs may respond. 3. By July 17, the parties shall submit to the Court a joint letter identifying what paragraphs continue to be in dispute and on what grounds. (Signed by Magistrate Judge Frank Maas on 6/19/2015) Copies Sent By Chambers to All Counsel via ECF and Facsimile. (rjm)
|
|
|
|
|
|
170 |
Filed: 6/15/2015, Entered: 6/15/2015 |
Memo Endorsement |
|
MEMO ENDORSEMENT on re: (168 in 1:10-cv-03959-LGS-FM) Letter, filed by Richard E Lerner. ENDORSEMENT: Application DENIED. (Signed by Judge Lorna G. Schofield on 6/15/2015) (lmb)
|
|
|
|
|
|
|
Filed: None, Entered: None |
Telephone Conference |
|
Minute Order Proceedings held before Magistrate Judge Frank Maas: Telephone Conference held on 6/15/2015. (mo)
|
|
|
|
|
|
169 |
Filed: 6/12/2015, Entered: 6/12/2015 |
Letter |
|
LETTER addressed to Judge Lorna G. Schofield from Walter A. Saurack dated June 12, 2015 re: Opposing Richard Lerner's request to file an additional two-page letter brief in further support of his motion to set aside Magistrate Judge Maas' April 30, 2015 order. Document filed by BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC.(Saurack, Walter)
|
|
|
|
|
|
168 |
Filed: 6/11/2015, Entered: 6/11/2015 |
Letter |
|
LETTER addressed to Judge Lorna G. Schofield from non-party pro se respondent Richard E. Lerner dated June 11, 2015 re: Request for oral argument, and to bring to court's attention Berry v. Midtown Svc. Corp. case. Document filed by Richard E Lerner.(Lerner, Richard)
|
|
Request |
|
|
|
167 |
Filed: 6/10/2015, Entered: 6/10/2015 |
Letter |
|
LETTER addressed to Judge Lorna G. Schofield from Walter A. Saurack dated June 10, 2015 re: opposing Mr. Oberlander's request for oral argument. Document filed by BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC.(Saurack, Walter)
|
|
|
|
|
|
166 |
Filed: 6/10/2015, Entered: 6/10/2015 |
Notice of Appearance |
|
NOTICE OF APPEARANCE by Jamie E. Shapiro on behalf of Michael Ejekam, Jody Kriss. (Shapiro, Jamie)
|
|
|
|
|
|
165 |
Filed: 6/9/2015, Entered: 6/9/2015 |
Brief |
|
BRIEF in reply to defendant Sater and defendant Bayrock's opposition to brief objecting to Magistrate Maas's order directing the turnover and destruction of, inter alia, documentary evidence, public documents and attorney work product. Document filed by Richard E Lerner.(Lerner, Richard)
|
|
|
|
|
|
164 |
Filed: 6/9/2015, Entered: 6/9/2015 |
Letter |
|
LETTER addressed to Judge Lorna G. Schofield from Simon Miller dated June 9, 2015 re: requesting oral argument on motion to set aside April 30, 2015 ordeer by Magistrate Maas. Document filed by Frederick Oberlander.(Miller, Simon)
|
|
|
|
|
|
163 |
Filed: 6/9/2015, Entered: 6/9/2015 |
Declaration in Support of Motion |
|
DECLARATION of Simon Miller in Support re: [149] MOTION to Set Aside [147] MOTION to Set Aside April 30, 2015 Order of Magistrate Judge Maas. Memorandum of Law in Support.. Document filed by Frederick Oberlander. (Attachments: # (1) Exhibit G)(Miller, Simon)
|
|
Request |
|
|
|
162 |
Filed: 6/9/2015, Entered: 6/9/2015 |
Reply Memorandum of Law in Support of Motion |
|
REPLY MEMORANDUM OF LAW in Support re: [149] MOTION to Set Aside [147] MOTION to Set Aside April 30, 2015 Order of Magistrate Judge Maas. Memorandum of Law in Support. . Document filed by Frederick Oberlander. (Miller, Simon)
|
|
Request |
|
|
|
161 |
Filed: 6/9/2015, Entered: 6/9/2015 |
Notice of Hearing |
|
NOTICE OF CONFERENCE: The telephone conference in the above referenced matter previously scheduled for June 15, 2015, at 3 p.m., has been rescheduled for June 15, 2015, at 1:45 p.m. Counsel for Plaintiff should initiate that conference. Requests for adjournment must be made to the Court, in writing, at least two business days prior to the conference. Telephone Conference set for 6/15/2015 at 01:45 PM before Magistrate Judge Frank Maas. (lmb)
|
|
Request |
|
|
|
160 |
Filed: 6/8/2015, Entered: 6/8/2015 |
Sealed Document |
|
SEALED DOCUMENT placed in vault.(nm)
|
|
|
|
|
|
159 |
Filed: 6/3/2015, Entered: 6/4/2015 |
Endorsed Letter |
|
ENDORSED LETTER addressed to Judge Lorna G. Schofield from Simon Miller dated 6/3/2015 re: Counsel states that the Court extended defendant Felix Sater's time to submit response from May 29, 2015 to June 2, 2015 with our reply due on June 9, 2015. Accordingly, our reply to the Bayrock Defendants' Response is currently due on June 5, 2015 and to Defendant Sater's on June 9, 2015. Since we believe that it is more efficient for the Court to receive a single reply addressing the arguments raised by both defendant groups rather than two separate submissions, we respectfully submit that it makes sense to make the deadlines for our replies the same. ENDORSEMENT: Application DENIED as unnecessary. The memo endorsement dated June 1, 2015, already provides that any replies shall be filed by June 9, 2015. For clarity: the controlling deadline for all replies is June 9, 2015. The Clerk of Court shall file this order in 10 Civ. 3959 and 13 Civ. 3905. (Signed by Judge Lorna G. Schofield on 6/3/2015) (mro)
|
|
Request |
|
|
|
158 |
Filed: 6/3/2015, Entered: 6/3/2015 |
Order on Motion for Extension of Time to File |
|
ORDER denying as moot [135] Letter Motion for Extension of Time to File (HEREBY ORDERED by Judge Lorna G. Schofield)(Text Only Order) (Schofield, Lorna)
|
|
Request |
|
|
|
157 |
Filed: 6/3/2015, Entered: 6/3/2015 |
Order on Motion for Extension of Time to File |
|
ORDER denying as moot[134] Letter Motion for Extension of Time to File (HEREBY ORDERED by Judge Lorna G. Schofield)(Text Only Order) (Schofield, Lorna)
|
|
Request |
|
|
|
156 |
Filed: 6/2/2015, Entered: 6/2/2015 |
Response in Opposition to Motion |
|
RESPONSE in Opposition to Motion re: [147] MOTION to Set Aside April 30, 2015 Order of Magistrate Judge Maas. . Document filed by Felix Satter. (Beys, Michael)
|
|
|
|
|
|
155 |
Filed: 6/1/2015, Entered: 6/2/2015 |
Memo Endorsement |
|
MEMO ENDORSEMENT on re: [153] Letter filed by Felix Satter. ENDORSEMENT: Application GRANTED. Defendant Sater's response shall be filed no later than June 2, 2015, and any replies shall be filed by June 9, 2015. All filings shall follow previously ordered formatting guidelines. Future requests for adjournment will be denied if not made at least 48 hours prior to the deadline sought to be extended., ( Responses due by 6/2/2015, Replies due by 6/9/2015.) (Signed by Judge Lorna G. Schofield on 6/01/2015) (ama)
|
|
Request |
|
|
|
154 |
Filed: 5/29/2015, Entered: 5/29/2015 |
Response in Opposition to Motion |
|
RESPONSE in Opposition to Motion re: [147] MOTION to Set Aside April 30, 2015 Order of Magistrate Judge Maas. . Document filed by BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC. (Saurack, Walter)
|
|
Request |
|
|
|
153 |
Filed: 5/29/2015, Entered: 5/29/2015 |
Letter |
|
LETTER addressed to Judge Lorna G. Schofield from Michael P. Beys dated May 29, 2015 re: Requesting Two-Day Adjournment To File Brief. Document filed by Felix Satter.(Beys, Michael)
|
|
|
|
|
|
152 |
Filed: 5/15/2015, Entered: 5/15/2015 |
Declaration in Support of Motion |
|
DECLARATION of Simon Miller in Support re: [147] MOTION to Set Aside April 30, 2015 Order of Magistrate Judge Maas.. Document filed by Frederick Oberlander. (Attachments: # (1) Exhibit A to Miller Declaration, # (2) Exhibit B to Miller Delcaration, # (3) Exhibit C to Miller Declaration, # (4) Exhibit D to Miller Declaration, # (5) Exhibit E to Miller Delcaration, # (6) Exhibit F to Miler Delcaration)(Miller, Simon)
|
|
Request |
|
|
|
151 |
Filed: 5/15/2015, Entered: 5/15/2015 |
Memorandum of Law in Support of Motion |
|
MEMORANDUM OF LAW in Support re: [147] MOTION to Set Aside April 30, 2015 Order of Magistrate Judge Maas. . Document filed by Frederick Oberlander. (Miller, Simon)
|
|
Request |
|
|
|
|
Filed: None, Entered: None |
Notice to Attorney to Re-File Document - Event Type Error |
|
***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Notice to Attorney Simon Joel Kasha Miller to RE-FILE Document [149] MOTION to Set Aside [147] MOTION to Set Aside April 30, 2015 Order of Magistrate Judge Maas. Memorandum of Law in Support. Use the event type Memorandum in Support of Motion found under the event list Replies, Opposition and Supporting Documents. (db)
|
|
|
|
|
|
|
Filed: None, Entered: None |
Notice to Attorney to Re-File Document - Event Type Error |
|
***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Notice to Attorney Simon Joel Kasha Miller to RE-FILE Document [148] MOTION to Set Aside [147] MOTION to Set Aside April 30, 2015 Order of Magistrate Judge Maas. Declaration in Support of Motion to Set Aside April 30, 2015 Order. Use the event type Declaration in Support of Motion found under the event list Replies, Opposition and Supporting Documents. (db)
|
|
|
|
|
|
150 |
Filed: 5/14/2015, Entered: 5/14/2015 |
Brief |
|
BRIEF in opposition to April 30, 2015 order of Magistrate Maas. Document filed by Richard E Lerner.(Lerner, Richard)
|
|
|
|
|
|
149 |
Filed: 5/14/2015, Entered: 5/14/2015, Terminated: 5/14/2015 |
Motion to Set Aside |
|
FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION to Set Aside [147] MOTION to Set Aside April 30, 2015 Order of Magistrate Judge Maas. Memorandum of Law in Support. Document filed by Frederick Oberlander.(Miller, Simon) Modified on 5/15/2015 (db).
|
|
|
|
|
|
148 |
Filed: 5/14/2015, Entered: 5/14/2015, Terminated: 5/14/2015 |
Motion to Set Aside |
|
FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION to Set Aside [147] MOTION to Set Aside April 30, 2015 Order of Magistrate Judge Maas. Declaration in Support of Motion to Set Aside April 30, 2015 Order. Document filed by Frederick Oberlander. (Attachments: # (1) Exhibit Exhibit A to Miller Dec., # (2) Exhibit Exhibit B to Miller Dec., # (3) Exhibit Exhibit C to Miller Dec., # (4) Exhibit Exhibit D to Miller Dec., # (5) Exhibit Exhibit E to Miller Dec., # (6) Exhibit Exhibit F to Miller Dec.)(Miller, Simon) Modified on 5/15/2015 (db).
|
|
Request |
|
|
|
147 |
Filed: 5/14/2015, Entered: 5/14/2015, Terminated: 2/1/2016 |
Motion to Set Aside |
|
MOTION to Set Aside April 30, 2015 Order of Magistrate Judge Maas. Document filed by Frederick Oberlander.(Miller, Simon)
|
|
Request |
|
|
|
146 |
Filed: 5/6/2015, Entered: 5/6/2015 |
Letter |
|
LETTER addressed to Magistrate Judge Frank Maas from Walter A. Saurack dated May 6, 2015 re: Former plaintiffs' counsel Frederick Oberlander and Richard Lerner's failure to comply with the April 30, 2015 order. Document filed by BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC. (Attachments: # (1) Exhibit Letter from Messrs. Oberlander and Lerner to defense counsel, claiming that computer problems prevented them for filing the letter on ECF)(Saurack, Walter)
- Attachment 1 Exhibit Letter from Messrs. Oberlander and Lerner to defense counsel, claiming t
|
|
Request |
|
|
|
145 |
Filed: 5/4/2015, Entered: 5/4/2015 |
Letter |
|
LETTER addressed to Magistrate Judge Frank Maas from Bradley D. Simon dated 5/1/15 re: Compliance with Court order. Document filed by Jody Kriss.(Simon, Bradley)
|
|
Request |
|
|
|
|
Filed: None, Entered: None |
Notice to Attorney to Re-File Document - Event Type Error |
|
***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Notice to Attorney Bradley Drew Simon to RE-FILE Document [144] MOTION to Comply . Use the event type Letter found under the event list Other Documents. (ldi)
|
|
|
|
|
|
144 |
Filed: 5/1/2015, Entered: 5/1/2015, Terminated: 5/1/2015 |
Motion to Comply |
|
FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION to Comply . Document filed by Jody Kriss.(Simon, Bradley) Modified on 5/4/2015 (ldi).
|
|
|
|
|
|
143 |
Filed: 5/1/2015, Entered: 5/1/2015 |
Endorsed Letter |
|
ENDORSED LETTER addressed to Judge Lorna G. Schofield from Simon Miller dated 5/1/2015 re: We write to object to Judge Maas' Order. ENDORSEMENT: Application GRANTED in part. The deadlines stated in Paragraphs 6 and 7 of Judge Maas' Order dated April 30, 2015 (Dkt. No. 142 in Kriss I, and Dkt. No. 105 in Kriss II), are hereby STAYED. No later than May 14, 2015, Counsel for Mr. Oberlander may file formal objections to those paragraphs, in twelve-point double spaced Times New Roman font and not in excess of 15 pages. Any responses shall follow the same formatting and page restrictions, and shall be filed no later than May 29, 2015. Any reply, formatted in the same way and not to exceed 8 pages, shall be filed no later than June 5, 2015. The remaining deadlines in Judge Maas' April 30 Order remain in effect. All future submissions must be filed on ECF in accordance with the Court's Individual rules. The Clerk of Court is directed to file this Order in 10 Civ. 3959 and 13 Civ. 3905. (Signed by Judge Lorna G. Schofield on 5/1/2015) (kgo)
|
|
Request |
|
|
|
142 |
Filed: 4/30/2015, Entered: 4/30/2015 |
Order |
|
Vacated as per Judge's Order dated 2/1/2016, Doc. #269. ORDER: In accordance with my rulings during the conference held on April 14, 2015, and recognizing that some time has elapsed before the entry of this formal order, it is hereby ORDERED that: 1. Frederick M. Oberlander and Richard E. Lerner are relieved as counsel for Plaintiffs for all purposes in Kriss I. 2. By June 5, 2015, Plaintiffs shall file under seal their second amended complaint in Kriss I. 3. A telephone conference shall be held on June 15, 2015, at 3 p.m., in Kriss I. Counsel for the Plaintiffs shall initiate that call. 4. By May 1, 2015, Messrs Oberlander and Lerner shall identify the Plaintiffs, if any, that they represent in Kriss II. Messrs Oberlander and Lerner further shall specify the capacity in which each such Plaintiff intends to proceed. If counsel fail to comply with this order the Court will recommend that Kriss II be dismissed with prejudice, pursuant to Rule 41(b) of the Federal Rules of Civil Procedure, for failure to prosecute. 5. By May 1, 2015, Mr. Simon shall ensure that the Plaintiffs return to the Defendants all documents in their possession, custody, or control, that Messrs Oberlander and Lerner furnished to them, and that were obtained from Bernstein or his counsel, including but not limited to documents downloaded from the Bernstein hard drive. 6. By May 1, 2015, Messrs Oberlander and Lerner shall surrender to the Court, to be placed under seal, all documents in their possession, custody, or control, and any work product derived therefrom, that they obtained from Bernstein or his counsel, including but not limited to documents downloaded from the Bernstein hard drive. Messrs Oberlander and Lerner shall neither maintain a copy of, nor disseminate, any of these documents. 7. Provided that they timely comply with paragraph 6, by May 5, 2015, Messrs Oberlander and Lerner may explain, in writing, why the materials surrendered should be returned. Opposing counsel may respond to any such submission by May 12, 2015. 8. By May 14, 2015, any objections to this order shall be submitted to Judge Schofield. Counsel are cautioned, however, that any objections will not stay the deadlines stated herein, nor shall the Court grant any such stays or extensions., Attorney Frederick Martin Oberlander terminated., ( Amended Pleadings due by 6/5/2015.), ( Telephone Conference set for 6/15/2015 at 03:00 PM before Magistrate Judge Frank Maas.) (Signed by Magistrate Judge Frank Maas on 4/30/2015) Copies Faxed By Chambers. (lmb) Modified on 5/28/2015 (lmb). Modified on 2/2/2016 (kgo).
|
|
Request |
|
|
|
141 |
Filed: 4/30/2015, Entered: 4/30/2015 |
Notice of Filing Transcript |
|
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 4/14/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly)
|
|
|
|
|
|
140 |
Filed: 4/30/2015, Entered: 4/30/2015 |
Transcript |
|
TRANSCRIPT of Proceedings re: conference held on 4/14/2015 before Magistrate Judge Frank Maas. Court Reporter/Transcriber: Sabrina D'Emidio, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 5/26/2015. Redacted Transcript Deadline set for 6/4/2015. Release of Transcript Restriction set for 8/3/2015.(McGuirk, Kelly)
|
|
Request |
|
|
|
|
Filed: None, Entered: None |
Discovery Hearing |
|
Minute Entry for proceedings held before Magistrate Judge Frank Maas: Discovery Hearing held on 4/14/2015. (Chambers, Richalyn)
|
|
|
|
|
|
139 |
Filed: 3/27/2015, Entered: 3/27/2015 |
Order |
|
ORDER: It is hereby ORDERED that a status conference shall be held on April 14, 2015, at 11:30 a.m., in Courtroom 20A. Procedural and scheduling issues for both matters will be addressed at the conference. In the interim, no further papers shall be served or filed., ( Status Conference set for 4/14/2015 at 11:30 AM in Courtroom 20A, 500 Pearl Street, New York, NY 10007 before Magistrate Judge Frank Maas.) (Signed by Magistrate Judge Frank Maas on 3/27/2015) (lmb)
|
|
|
|
|
|
138 |
Filed: 3/27/2015, Entered: 3/27/2015 |
Letter |
|
FIRST LETTER addressed to Judge Lorna G. Schofield from Michael P. Beys dated March 27, 2015 re: Mr. Oberlander's March 26 letter to the Court (ECF No. 134). Document filed by Felix Satter.(Beys, Michael)
|
|
|
|
|
|
137 |
Filed: 3/27/2015, Entered: 3/27/2015 |
Letter |
|
LETTER addressed to Judge Lorna G. Schofield from Walter A. Saurack dated March 27, 2015 Document filed by BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC.(Saurack, Walter)
|
|
Request |
|
|
|
136 |
Filed: 3/27/2015, Entered: 3/27/2015 |
Letter |
|
LETTER addressed to Judge Lorna G. Schofield from Walter A. Saurack dated March 27, 2015 Document filed by BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC.(Saurack, Walter)
|
|
|
|
|
|
135 |
Filed: 3/27/2015, Entered: 3/27/2015, Terminated: 6/3/2015 |
Motion for Extension of Time |
|
LETTER MOTION for Extension of Time to File addressed to Judge Lorna G. Schofield from Bradley D. Simon dated 3/27/15. Document filed by Jody Kriss.(Simon, Bradley)
|
|
|
|
|
|
134 |
Filed: 3/26/2015, Entered: 3/26/2015, Terminated: 6/3/2015 |
Motion for Extension of Time |
|
LETTER MOTION for Extension of Time to File and serve all documents and other matters whatsoever pending addressed to Judge Lorna G. Schofield from Frederick M. Oberlander, Counsel for Plaintiffs dated 3/26/2015. Document filed by BayRock Spring Street LLC, BayRock Whitestone LLC, Michael Ejekam, Jody Kriss.(Oberlander, Frederick)
|
|
|
|
|
|
133 |
Filed: 3/26/2015, Entered: 3/26/2015 |
Notice of Appearance |
|
NOTICE OF APPEARANCE by Bradley Drew Simon on behalf of Michael Ejekam. (Simon, Bradley)
|
|
Request |
|
|
|
132 |
Filed: 3/26/2015, Entered: 3/26/2015 |
Notice of Appearance |
|
NOTICE OF APPEARANCE by Bradley Drew Simon on behalf of Jody Kriss. (Simon, Bradley)
|
|
|
|
|
|
131 |
Filed: 3/26/2015, Entered: 3/26/2015 |
Affidavit in Support of Motion |
|
AFFIDAVIT of Frederick M. Oberlander, Counsel for Plaintiffs in Support re: [119] LETTER MOTION for Extension of Time to File Affidavit Response to ECF 118 addressed to Judge Lorna G. Schofield from Frederick M. Oberlander and Richard E. Lerner Counsels for Plaintiffs dated 3/20/2015.. Document filed by BayRock Spring Street LLC, BayRock Whitestone LLC, Michael Ejekam, Jody Kriss. (Oberlander, Frederick)
|
|
Request |
|
|
|
130 |
Filed: 3/26/2015, Entered: 3/26/2015 |
Endorsed Letter |
|
ENDORSED LETTER addressed to Judge Lorna G. Schofield from Walter A. Saurack dated 03/24/2015 re: This office represents defendants Bayrock Group LLC, Bayrock Spring Street LLC, Bayrock Whitestone LLC, Bayrock Camelback LLC, and Bayrock Merrimac LLC (collectively herein, Bayrock). We write in response to the Courts March 23, 2015 Order (Dkt. No. 127). ENDORSEMENT: Plaintiffs shall file any response to the issues raised in this letter no later than March 27, 2015, at 3 p.m. EST. SO ORDERED. (Signed by Judge Lorna G. Schofield on 03/26/2015) (jcs)
|
|
Request |
|
|
|
129 |
Filed: 3/24/2015, Entered: 3/24/2015 |
Letter |
|
LETTER addressed to Judge Lorna G. Schofield from Walter A. Saurack dated March 24, 2015 re: in response to the Court's March 23, 2015 Order (Dkt. No. 127). Document filed by BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC.(Saurack, Walter)
|
|
Request |
|
|
|
128 |
Filed: 3/23/2015, Entered: 3/23/2015 |
Endorsed Letter |
|
ENDORSED LETTER addressed to Judge Lorna G. Schofield from Frederick M. Oberlander dated 03/20/2015 re: Wherefore the above, plaintiffs respectfully request the captioned relief, that a pre-motion conference be held as expeditiously as possible and that all further action be stayed or abeyed pending same. ENDORSEMENT: Application for conference DENIED. This letter is construed as a motion for a civil mistrial, disqualification and/or recusal. That motion is also DENIED. (Signed by Judge Lorna G. Schofield on 03/23/2015) (jcs)
|
|
|
|
|
|
127 |
Filed: 3/23/2015, Entered: 3/23/2015 |
Order on Motion to Set Aside |
|
ORDER denying [73] Motion to Set Aside: ORDERED that the Motion is DENIED as moot. The May 2014 Order prohibited further dissemination as a temporary measure until Plaintiffs complied with the Courts order to identify public sources for the allegations in the FAC. (Dkt. No. 68 at 14). Now that the matteris at an end (albeit with Plaintiffs non-compliance with the Courts order), the portion of the May 2014 Order preventing further dissemination WILL BE VACATED on March 30, 2015, unless any party moves for injunctive relief regarding the dissemination of such materials before that date. If such a motion is filed, the parties should jointly propose, or the Court will set, abriefing schedule. The Clerk of Court is directed to close the motion at Dkt. No. 73.. (Signed by Judge Lorna G. Schofield on 03/23/2015) (jcs)
|
|
|
|
|
|
126 |
Filed: 3/23/2015, Entered: 3/23/2015 |
Order Adopting Report and Recommendations |
|
OPINION and ORDER ADOPTING REPORT AND RECOMMENDATIONS for [97] Report and Recommendations: Almost five years after this case was first filed, and despite over one hundred entries on the docket, there has been virtually no progress. No complaint has been docketed publicly. No defendant other than Bayrock has been served. Therefore, even as a matter of case administration, quite apart from sanctions, the remedy recommended in the Report is appropriate to overcome this impasse and move the case forward. For the foregoing reasons, the Report is ADOPTED in its entirety as the decision of the Court. Each paragraph, footnote and exhibit in the FAC to which Bayrock has objected on privilege, work product, or confidentiality grounds as listed in footnote 8 of the Report is hereby STRUCK. No later than March 30, 2015, Plaintiffs shall file on ECF and serve on all Defendants the FAC with the paragraphs, footnotes and exhibits listed in footnote 8 of the Report redacted. (Signed by Judge Lorna G. Schofield on 03/23/2015) (Attachments: # (1) Exhibit Exhibit A)(jcs)
|
|
|
|
|
|
125 |
Filed: 3/22/2015, Entered: 3/22/2015 |
Affidavit in Support of Motion |
|
AFFIDAVIT of Richard E. Lerner, Co-Counsel for Plaintiffs in Support re: [119] LETTER MOTION for Extension of Time to File Affidavit Response to ECF 118 addressed to Judge Lorna G. Schofield from Frederick M. Oberlander and Richard E. Lerner Counsels for Plaintiffs dated 3/20/2015.. Document filed by BayRock Whitestone LLC, Michael Ejekam, Jody Kriss. (Oberlander, Frederick)
|
|
|
|
|
|
124 |
Filed: 3/22/2015, Entered: 3/22/2015 |
Affidavit in Support of Motion |
|
AFFIDAVIT of Frederick M. Oberlander, Counsel for Plaintiffs in Support re: [119] LETTER MOTION for Extension of Time to File Affidavit Response to ECF 118 addressed to Judge Lorna G. Schofield from Frederick M. Oberlander and Richard E. Lerner Counsels for Plaintiffs dated 3/20/2015.. Document filed by BayRock Spring Street LLC, BayRock Whitestone LLC, Michael Ejekam. (Oberlander, Frederick)
|
|
Request |
|
|
|
123 |
Filed: 3/20/2015, Entered: 3/20/2015 |
Letter |
|
LETTER addressed to Judge Lorna G. Schofield from Frederick M. Oberlander and Richard E. Lerner, Counsels for Plaintiffs dated 3/20/15 re: Request per Individual Rule III.A.1 for expedited premotion conference in re planned and forthcoming motion(s) for mistrial, for disqualification, and for sanctions, with abatement and stay of all proceedings pending resolution thereof. Document filed by BayRock Spring Street LLC, BayRock Whitestone LLC, Michael Ejekam, Jody Kriss.(Oberlander, Frederick)
|
|
|
|
|
|
122 |
Filed: 3/20/2015, Entered: 3/20/2015 |
Affidavit in Support of Motion |
|
AFFIDAVIT of Lerner in Support re: [119] LETTER MOTION for Extension of Time to File Affidavit Response to ECF 118 addressed to Judge Lorna G. Schofield from Frederick M. Oberlander and Richard E. Lerner Counsels for Plaintiffs dated 3/20/2015.. Document filed by BayRock Whitestone LLC, Michael Ejekam. (Oberlander, Frederick)
|
|
|
|
|
|
121 |
Filed: 3/20/2015, Entered: 3/20/2015 |
Affidavit in Opposition to Motion |
|
AFFIDAVIT of Oberlander in Opposition re: [119] LETTER MOTION for Extension of Time to File Affidavit Response to ECF 118 addressed to Judge Lorna G. Schofield from Frederick M. Oberlander and Richard E. Lerner Counsels for Plaintiffs dated 3/20/2015.. Document filed by BayRock Whitestone LLC, Michael Ejekam, Jody Kriss. (Oberlander, Frederick)
|
|
|
|
|
|
120 |
Filed: 3/20/2015, Entered: 3/20/2015 |
Order on Motion for Extension of Time to File |
|
ORDER granting [119] Letter Motion for Extension of Time to File: Application GRANTED. If affidavits as described in the Order at Dkt. No. [118] are not filed on ECF by 3 p.m. Eastern Time on March 20, 2015, the Court will infer that Mr. Oberlander and Mr. Lerner do not represent Plaintiffs in this case. (HEREBY ORDERED by Judge Lorna G. Schofield)(Text Only Order) (Schofield, Lorna)
|
|
Request |
|
|
|
119 |
Filed: 3/20/2015, Entered: 3/20/2015, Terminated: 3/20/2015 |
Motion for Extension of Time |
|
LETTER MOTION for Extension of Time to File Affidavit Response to ECF 118 addressed to Judge Lorna G. Schofield from Frederick M. Oberlander and Richard E. Lerner Counsels for Plaintiffs dated 3/20/2015. Document filed by BayRock Spring Street LLC, BayRock Whitestone LLC, Michael Ejekam, Jody Kriss.(Oberlander, Frederick)
|
|
|
|
|
|
118 |
Filed: 3/19/2015, Entered: 3/19/2015 |
Order |
|
ORDER: No later than March 20, 2015, at 12 p.m. Eastern Time, Mr. Oberlander and Mr. Lerner (counsel for Plaintiffs), shall each file a separate sworn affidavit on ECF, swearing to one of the following four statements: 1. "I have the authority to represent Plaintiffs Jody Kriss and Michael Ejekam in Kriss v. Bayrock Group, LLC, 10 Civ. 3959 (S.D.N.Y.)."; OR 2. "I have the authority to represent Plaintiff Jody Kriss, but not Plaintiff Michael Ejekam, in Kriss v. Bayrock Group, LLC, 10 Civ. 3959 (S.D.N.Y.)."; OR 3. "I have the authority to represent Plaintiff Michael Ejekam, but not Plaintiff Jody Kriss, in Kriss v. Bayrock Group, LLC, 10 Civ. 3959 (S.D.N.Y.)."; OR 4. "I do not have the authority to represent either Plaintiff Jody Kriss or Plaintiff Michael Ejekam in Kriss v. Bayrock Group, LLC, 10 Civ. 3959 (S.D.N.Y.)." Adverse inferences will be drawn if Mr. Oberlander and/or Mr. Lerner fails to make a timely submission as described above. SO ORDERED. (Signed by Judge Lorna G. Schofield on 3/19/2015) (ajs)
|
|
|
|
|
|
117 |
Filed: 3/16/2015, Entered: 3/17/2015 |
Memo Endorsement |
|
MEMO ENDORSEMENT on re: [116] Letter,,, filed by BayRock Spring Street LLC, Jody Kriss, BayRock Whitestone LLC, Michael Ejekam. ENDORSEMENT: Application DENIED in part as follows: 1. Request for telephone conference and leave to respond to the filing at Dkt. No. 115 (incorrectly identified as Dkt. No. 101 in this letter) is DENIED. Defendant Sater's filing is untimely and will not be considered by the Court. Accordingly, any response is unnecessary. 2. Request for oral argument on the Report and Recommendation at Dkt. No. 97 is DENIED. 3. Leave to file a corrected reply is DENIED as moot because the corrected reply is already on the docket as Attachment 1 to Dkt. No. 116. (Signed by Judge Lorna G. Schofield on 3/16/2015) (kgo)
|
|
|
|
|
|
116 |
Filed: 3/16/2015, Entered: 3/16/2015 |
Letter |
|
LETTER addressed to Judge Lorna G. Schofield from Counsels for Plaintiffs Frederick M. Oberlander and Richard E. Lerner dated 3/16/2016 re: Requesting immediate teleconference or equivalent endorsement hereof confirming that Plaintiffs shall have 14 days to respond to allegations made in that certain March 13, 2015 filing of Defendant Sater -- also confirming our prior captioned requests for oral argument with brief explanation why it is necessary -- also requesting leave to correct certain non-substantive errata in our Reply previously filed as ECF 112.. Document filed by BayRock Spring Street LLC, BayRock Whitestone LLC, Michael Ejekam, Jody Kriss. (Attachments: # (1) Exhibit Proposed replacement for ECF 112 (Reply to Objections) to correct four non-substantive errata, as set forth in the attached Errata Statement on the last page hereof and as set forth in the Letter which is the primary filing for this event.)(Oberlander, Frederick)
- Attachment 1 Exhibit Proposed replacement for ECF 112 (Reply to Objections) to correct four n
|
|
Request |
|
|
|
115 |
Filed: 3/13/2015, Entered: 3/13/2015 |
Letter |
|
FIRST LETTER addressed to Judge Lorna G. Schofield from Michael P. Beys dated March 13, 2015 re: Judge Maas's Report and Recommendation, dated January 14, 2015. Document filed by Felix Satter.(Beys, Michael)
|
|
Request |
|
|
|
113 |
Filed: 3/6/2015, Entered: 3/6/2015 |
Response |
|
RESPONSE re: [107] Objection to Report and Recommendations, [102] Objection to Report and Recommendations . Document filed by BayRock Camelback LLC, BayRock Group LLC, BayRock Merrimac LLC, BayRock Spring Street LLC, BayRock Whitestone LLC. (Saurack, Walter)
|
|
|
|
|
|
112 |
Filed: 3/4/2015, Entered: 3/4/2015 |
Reply |
|
REPLY re: [102] Objection to Report and Recommendations . Document filed by BayRock Spring Street LLC, BayRock Whitestone LLC, Michael Ejekam, Jody Kriss. (Oberlander, Frederick)
|
|
|
|
|
|