Case details

Court: njd
Docket #: 2:15-cv-07871
Case Name: SMITH v. SILGAN CONTAINERS MANUFACTURING CORPORATION et al
PACER case #: 326417
Date filed: 2015-11-03
Date terminated: 2016-06-15
Assigned to: Judge Madeline Cox Arleo
Referred to: Magistrate Judge Leda D. Wettre
Case Cause: 28:1441 Notice of Removal - Employment Discrim
Nature of Suit: 720 Labor: Labor/Mgt. Relations
Jury Demand: Plaintiff
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
HENRY SMITH
Plaintiff
STEVEN D. CAHN
CAHN & PARRA, LLC 1015 NEW DURHAM ROAD PISCATAWAY, NJ 08817 (732) 650-0444 Email: SDCahn@aol.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

HAROLD A. PARRA
CAHN & PARRA, LLC 1015 NEW DURHAM RD. EDISON, NJ 08817 (732) 650-0444 Email: hparra1@aol.com
ATTORNEY TO BE NOTICED

SILGAN CONTAINERS MANUFACTURING CORPORATION
Defendant
PATRICK R. SCULLY
SHERMAN & HOWARD LLC 633 17TH STREET SUITE 3000 DENVER, CO 80202 303-297-2900 Fax: 303-298-0940 Email: pscully@shermanhoward.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

PHILIP W. DANZIGER
COLE SCHOTZ P.C. 25 MAIN STREET P.O. BOX 800 HACKENSACK, NJ 07601 201-489-3000 Fax: 201-489-1536 Email: pdanziger@coleschotz.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

RANDI W. KOCHMAN
COLE, SCHOTZ, MEISEL, FORMAN & LEONARD, PA COURT PLAZA NORTH 25 MAIN STREET HACKENSACK, NJ 07601 (201) 489-3000 Email: rkochman@coleschotz.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

BRYCE BEDFORD
Defendant
PATRICK R. SCULLY
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

PHILIP W. DANZIGER
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

RANDI W. KOCHMAN
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

JOHN DOES 1-20
Defendant
(said names being ficticious)
ABC CORPORATIONS 1-10
Defendant
(said corporations being fictitious)

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2015-11-03 1 0 NOTICE OF REMOVAL by SILGAN CONTAINERS MANUFACTURING CORPORATION, BRYCE BEDFORD from SUPERIOR COURT OF MIDDLESEX COUNTY, case number MID-L-5679-15. (Filing and Admin fee $400 receipt number 0312-6736982), filed by SILGAN CONTAINERS MANUFACTURING CORPORATION, BRYCE BEDFORD. (Attachments: # 1 Exhibit A - Complaint, # 2 Exhibit B - CBA, # 3 Exhibit C - Arbitration Award, # 4 Civil Cover Sheet)(dam) (Entered: 11/04/2015) 2017-06-19 12:20:03 6987de8b147c45349475252390b580a7c6832744
1 1 Exhibit A - Complaint
1 2 Exhibit B - CBA
1 3 Exhibit C - Arbitration Award
1 4 Civil Cover Sheet
2015-11-04 2 0 Corporate Disclosure Statement by SILGAN CONTAINERS MANUFACTURING CORPORATION. (KOCHMAN, RANDI) (Entered: 11/04/2015)
2015-11-04 3 0 Letter from Randi W. Kochman, Esq.. (Attachments: # 1 Certification of Randi W. Kochman, Esq., # 2 Certification of Raymond M. Deeny, Esq., # 3 Text of Proposed Order)(KOCHMAN, RANDI) (Entered: 11/04/2015)
2015-11-04 4 0 MOTION to Dismiss Complaint Pursuant to Fed. R. Civ. P. 12(B)(6) by BRYCE BEDFORD, SILGAN CONTAINERS MANUFACTURING CORPORATION. (Attachments: # 1 Brief, # 2 Text of Proposed Order)(KOCHMAN, RANDI) (Entered: 11/04/2015)
2015-11-04 5 0 Letter from Randi W. Kochman, Esq. re 4 MOTION to Dismiss Complaint Pursuant to Fed. R. Civ. P. 12(B)(6). (Attachments: # 1 Text of Proposed Order)(KOCHMAN, RANDI) (Entered: 11/04/2015)
2015-11-06 6 0 ORDER admitting Raymond M. Deeny to appear pro hac vice. Signed by Magistrate Judge Leda D. Wettre on 11/6/15. (sr, ) (Entered: 11/06/2015)
2015-11-10 7 0 NOTICE of Appearance by PATRICK R. SCULLY on behalf of BRYCE BEDFORD, SILGAN CONTAINERS MANUFACTURING CORPORATION (SCULLY, PATRICK) (Entered: 11/10/2015)
2015-11-16 8 0 MOTION to Remand by HENRY SMITH. (Attachments: # 1 Brief, # 2 Text of Proposed Order)(PARRA, HAROLD) (Entered: 11/16/2015)
2015-11-17 9 0 Letter from Steven D. Cahn, Esq.. (PARRA, HAROLD) (Entered: 11/17/2015)
2015-11-17 10 0 NOTICE of Appearance by PHILIP W. DANZIGER on behalf of BRYCE BEDFORD, SILGAN CONTAINERS MANUFACTURING CORPORATION (DANZIGER, PHILIP) (Entered: 11/17/2015)
2015-11-18 11 0 Notice of Request by Pro Hac Vice Raymond M. Deeny, Esq. to receive Notices of Electronic Filings. (KOCHMAN, RANDI) (Entered: 11/18/2015)
2015-11-18 12 0 Letter from Counsel for Defendants re 9 Letter. (SCULLY, PATRICK) (Entered: 11/18/2015)
2015-11-23 13 0 BRIEF in Opposition filed by HENRY SMITH re 4 MOTION to Dismiss Complaint Pursuant to Fed. R. Civ. P. 12(B)(6) (PARRA, HAROLD) (Entered: 11/23/2015)
2015-11-30 14 0 REPLY to Response to Motion filed by BRYCE BEDFORD, SILGAN CONTAINERS MANUFACTURING CORPORATION re 4 MOTION to Dismiss Complaint Pursuant to Fed. R. Civ. P. 12(B)(6) (Attachments: # 1 Exhibit A - Master Agreement, # 2 Exhibit B - Arbitration Proceedings, # 3 Exhibit C - Arbitration Decision and Award)(SCULLY, PATRICK) Modified on 12/1/2015 (nr). Modified on 12/10/2015 (anr). (Entered: 11/30/2015)
2015-12-07 15 0 REPLY BRIEF to Opposition to Motion filed by BRYCE BEDFORD, SILGAN CONTAINERS MANUFACTURING CORPORATION re 8 MOTION to Remand (SCULLY, PATRICK) Modified on 12/10/2015 (sr). (Entered: 12/07/2015)
2015-12-28 16 0 NOTICE by BRYCE BEDFORD, SILGAN CONTAINERS MANUFACTURING CORPORATION re 4 MOTION to Dismiss Complaint Pursuant to Fed. R. Civ. P. 12(B)(6), 8 MOTION to Remand (Attachments: # 1 Exhibit Ex A to Defs' Notice of Supplemental Authority)(SCULLY, PATRICK) (Entered: 12/28/2015)
2016-03-03 17 0 NOTICE by BRYCE BEDFORD, SILGAN CONTAINERS MANUFACTURING CORPORATION re 4 MOTION to Dismiss Complaint Pursuant to Fed. R. Civ. P. 12(B)(6) of Supplemental Authority (Attachments: # 1 Exhibit Ex A - AT&T Servs v Peterson)(SCULLY, PATRICK) (Entered: 03/03/2016)
2016-03-04 18 0 Letter from Defendants' Counsel Patrick R. Scully, Esq. re 17 Notice (Other),. (SCULLY, PATRICK) (Entered: 03/04/2016)
2016-03-09 19 0 TEXT ORDER Counsel shall appear for oral argument of plaintiff's motion to remand, before the undersigned, on March 18, 2016, at 10 a.m. in Courtroom 4A of the Martin Luther King, Jr. Federal Building and U.S. Courthouse. So Ordered by Magistrate Judge Leda D. Wettre on 3/9/16. (Wettre, Leda) (Entered: 03/09/2016)
2016-03-28 20 0 Transcript of Hearing Proceedings held on March 18, 2016, before Magistrate Judge Leda Dunn Wettre. Transcriber: King Transcription Services (973-237-6080). NOTICE REGARDING REDACTION OF TRANSCRIPTS: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript. Redaction Request due 4/18/2016. Redacted Transcript Deadline set for 4/28/2016. Release of Transcript Restriction set for 6/27/2016. (mfr) (Entered: 03/28/2016)
2016-05-03 21 0 REPORT AND RECOMMENDATIONS re 8 MOTION to Remand filed by HENRY SMITH Objections, if any, to R&R due by 5/17/2016. Signed by Magistrate Judge Leda D. Wettre on 5/3/16. (sr, ) (Entered: 05/03/2016)
2016-05-14 22 0 OBJECTION to 21 Report and Recommendations by BRYCE BEDFORD, SILGAN CONTAINERS MANUFACTURING CORPORATION. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(SCULLY, PATRICK) (Entered: 05/14/2016)
2016-06-15 23 0 LETTER ORDER ADOPTING 21 REPORT AND RECOMMENDATIONS for 8 Motion to Remand filed by HENRY SMITH. This matter is remanded to Superior Court of NJ Middlesex County ***CIVIL CASE TERMINATED. Signed by Judge Madeline C. Arleo on 6/15/16. (sr, ) (Entered: 06/16/2016)
2016-06-16 24 0 Transmittal Letter for remanded case to Middlesex County Courthouse*56 Paterson StreetNew Brunswick, NJ 08903 State No: MID-L-00015. Mailed certified copy of the Order remanding case. (sr, ) (Entered: 06/16/2016)