Case details

Court: nyed
Docket #: 2:10-cv-01089
Case Name: Thomas v. Babies 'R' US, Inc. et al
PACER case #: 301980
Date filed: 2010-03-10
Date terminated: 2012-06-28
Assigned to: Magistrate Judge William D. Wall
Case Cause: 28:1332 Diversity-Notice of Removal
Nature of Suit: 442 Civil Rights: Jobs
Jury Demand: None
Jurisdiction: Diversity

Parties

Represented Party Attorney & Contact Info
Monique Thomas
Plaintiff
Jason L. Abelove
Law Offices of Jason Abelove 666 Old country Road Suite 304 Garden City, NY 11530 (516) 222-7000 Fax: (516) 228-8349 Email: jabelove@aol.com
ATTORNEY TO BE NOTICED

Kenneth M. Mollins
Law Office of Kenneth M. Mollins, P.C. 425 Broadhollow Road Melville, NY 11747 631-608-4100 Fax: 631-608-4107 Email: kmollinslaw@aol.com
ATTORNEY TO BE NOTICED

Babies 'R' US, Inc.
Defendant
Alexander Wilde Leonard
Jackson Lewis LLP 666 Third Avenue New York, NY 10017 212-545-4060 Fax: 212-972-3213 Email: leonarda@jacksonlewis.com
ATTORNEY TO BE NOTICED

Diane Windholz
Jackson Lewis, LLP 666 Third Avenue New York, NY 10017 212-545-4000 Fax: 212-972-3213 Email: windhold@jacksonlewis.com
ATTORNEY TO BE NOTICED

Toys 'R' US, Inc.
Defendant
Alexander Wilde Leonard
(See above for address)
ATTORNEY TO BE NOTICED

Diane Windholz
(See above for address)
ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2010-03-10 1 0 NOTICE OF REMOVAL by Babies 'R' US, Inc., Toys 'R' US, Inc. from Supreme Court of New York, County of Nassau, case number 10-003093. ( Filing fee $ 350 Rec.#4653012243 ) Disclosure Statement on Civil Cover Sheet completed -Yes, (Attachments: # 1 Civil Cover Sheet) (Rodecker, John) (Entered: 03/12/2010)
1 2 Civil Cover Sheet
2010-03-10 2 0 DISCLOSURE of Interested Parties by Toys 'R' US, Inc., Babies 'R' US, Inc.. (Rodecker, John) (Entered: 03/12/2010)
2010-03-17 3 0 ANSWER to Complaint Answer of Defendant by Babies 'R' US, Inc., Toys 'R' US, Inc.. (Windholz, Diane) (Entered: 03/17/2010)
2010-03-29 4 0 NOTICE of Appearance by Jason L. Abelove on behalf of Monique Thomas (aty to be noticed) (Abelove, Jason) (Entered: 03/29/2010)
2010-04-12 5 0 ORDER: An initial conference has been scheduled for 5/11/10. Counsel for all parties must attend unless they agree to the attached proposed scheduling order. See order for further directions. Ordered by Judge William D. Wall on 4/12/2010. (Attachments: # 1 Proposed Sched. Order, # 2 WDW Rules) (Disbrow, Sandra) (Entered: 04/12/2010)
2010-05-06 6 0 Joint MOTION to Adjourn Conference Scheduled May 11, 2010 at 2:00 p.m. by Babies 'R' US, Inc., Toys 'R' US, Inc.. (Windholz, Diane) (Entered: 05/06/2010)
2010-05-07 7 0 SCHEDULING ORDER: Completion of discovery by 12/20/10. See order for additional deadlines. Next pretrial conference will be held on 1/17/11. Ordered by Judge William D. Wall on 5/7/2010. (Disbrow, Sandra) (Entered: 05/07/2010)
2011-01-03 8 0 Letter MOTION for Pre-motion Conference with Respect to Filing Motion for Summary Judgment by Babies 'R' US, Inc., Toys 'R' US, Inc. (Windholz, Diane) Modified original letter entry to a motion on 1/4/2011 (Glueckert, Lisa). (Entered: 01/03/2011)
2011-01-13 9 0 First MOTION to Adjourn Conference by Monique Thomas. (Abelove, Jason) (Entered: 01/13/2011)
2011-02-07 10 0 Proposed Pretrial Order JOINT by Babies 'R' US, Inc., Toys 'R' US, Inc. (Windholz, Diane) (Entered: 02/07/2011)
2011-02-08 11 0 ORDER granting 8 Motion for Pre Motion Conference as the parties have submitted a consent to the magistrate judge's jurisdiction. A briefing schedule has been established; see attached order. The parties are advised that the undersigned follows a bundling rule and therefore no papers should be filed with the court until the motion is fully briefed. Ordered by Judge William D. Wall on 2/8/2011. (Disbrow, Sandra) (Entered: 02/08/2011)
2011-02-09 12 0 Letter Motion for Trial By Jury by Monique Thomas (Abelove, Jason) (Entered: 02/09/2011)
2011-02-09 13 0 Letter modifying prior letter application by Monique Thomas (Abelove, Jason) (Entered: 02/09/2011)
2011-02-15 14 0 CONSENT to Jurisdiction by US Magistrate Judge by Babies 'R' US, Inc., Monique Thomas, Toys 'R' US, Inc. Case reassigned to Magistrate Magistrate Judge William D. Wall to conduct all proceedings and order he entry of judgment in accordance with 28 U.S.C. ยง636(c) and Fed.R.Civ.P. 73. Ordered by Senior Judge Wexler on 2/15/2011. (Glueckert, Lisa) (Entered: 02/18/2011)
2011-05-23 15 0 MOTION for Summary Judgment by Babies 'R' US, Inc., Toys 'R' US, Inc.. (Windholz, Diane) (Entered: 05/23/2011)
2011-05-23 16 0 MEMORANDUM in Support re 15 MOTION for Summary Judgment filed by Babies 'R' US, Inc., Toys 'R' US, Inc.. (Windholz, Diane) (Entered: 05/23/2011)
2011-05-23 17 0 RULE 56.1 STATEMENT re 15 MOTION for Summary Judgment filed by Babies 'R' US, Inc., Toys 'R' US, Inc.. (Windholz, Diane) (Entered: 05/23/2011)
2011-05-23 18 0 AFFIDAVIT/DECLARATION in Support re 15 MOTION for Summary Judgment filed by Babies 'R' US, Inc., Toys 'R' US, Inc.. (Attachments: # 1 Exhibit A-O, # 2 Exhibit P) (Windholz, Diane) (Entered: 05/23/2011)
2011-05-23 19 0 MEMORANDUM in Opposition re 15 MOTION for Summary Judgment (PLAINTIFF'S) filed by Monique Thomas. (Windholz, Diane) (Entered: 05/23/2011)
2011-05-23 20 0 RULE 56.1 STATEMENT re 15 MOTION for Summary Judgment (PLAINTIFF'S COUNTER-STATEMENT) filed by Monique Thomas. (Windholz, Diane) (Entered: 05/23/2011)
2011-05-23 21 0 AFFIDAVIT/DECLARATION in Opposition re 15 MOTION for Summary Judgment (PLAINTIFF'S) filed by Monique Thomas. (Attachments: # 1 Exhibit A - PART 1, # 2 Exhibit A - PART 2) (Windholz, Diane) (Entered: 05/23/2011)
2011-05-23 22 0 MEMORANDUM in Support re 15 MOTION for Summary Judgment (REPLY IN FURTHER SUPPORT OF MOTION FOR SJ) filed by Babies 'R' US, Inc., Toys 'R' US, Inc.. (Windholz, Diane) (Entered: 05/23/2011)
2011-05-23 23 0 AFFIDAVIT/DECLARATION in Support re 15 MOTION for Summary Judgment (REPLY IN FURTHER SUPPORT OF MOTION FOR SJ) filed by Babies 'R' US, Inc., Toys 'R' US, Inc.. (Attachments: # 1 Exhibit A, B) (Windholz, Diane) (Entered: 05/23/2011)
2011-05-27 24 0 RULE 56.1 STATEMENT filed by Monique Thomas. (Mollins, Kenneth) (Entered: 05/27/2011)
2012-01-09 25 0 ORDER granting in part and denying in part 15 Motion for Summary Judgment. See attached. Ordered by Magistrate Judge William D. Wall on 1/9/2012. (Kennedy, Michael) (Entered: 01/09/2012)
2012-01-11 26 0 Letter re a motion for summmary judgment, seeking dismissal of Plaintiff's remaining reasonable accomodation claim, by Babies 'R' US, Inc., Toys 'R' US, Inc.. (Windholz, Diane) Modified docket text on 1/11/2012 (Florio, Lisa). (Entered: 01/11/2012)
2012-01-24 27 0 Letter MOTION for Extension of Time to File Summary Judgment Papers by Babies 'R' US, Inc., Toys 'R' US, Inc.. (Windholz, Diane) (Entered: 01/24/2012)
2012-04-18 28 0 Supplemental MOTION for Summary Judgment by Babies 'R' US, Inc., Toys 'R' US, Inc.. (Windholz, Diane) (Entered: 04/18/2012)
2012-04-18 29 0 MEMORANDUM in Support re 28 Supplemental MOTION for Summary Judgment filed by Babies 'R' US, Inc., Toys 'R' US, Inc.. (Windholz, Diane) (Entered: 04/18/2012)
2012-04-18 30 0 RULE 56.1 STATEMENT re 28 Supplemental MOTION for Summary Judgment filed by Babies 'R' US, Inc., Toys 'R' US, Inc.. (Windholz, Diane) (Entered: 04/18/2012)
2012-04-18 31 0 AFFIDAVIT/DECLARATION in Support re 28 Supplemental MOTION for Summary Judgment filed by Babies 'R' US, Inc., Toys 'R' US, Inc.. (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, # 9 Exhibit I) (Windholz, Diane) (Entered: 04/18/2012)
2012-04-18 32 0 AFFIDAVIT/DECLARATION in Support re 28 Supplemental MOTION for Summary Judgment filed by Babies 'R' US, Inc., Toys 'R' US, Inc.. (Windholz, Diane) (Entered: 04/18/2012)
2012-04-18 33 0 MEMORANDUM in Opposition re 28 Supplemental MOTION for Summary Judgment filed by Monique Thomas. (Windholz, Diane) (Entered: 04/18/2012)
2012-04-18 34 0 RULE 56.1 STATEMENT re 28 Supplemental MOTION for Summary Judgment filed by Monique Thomas. (Windholz, Diane) (Entered: 04/18/2012)
2012-04-18 35 0 AFFIDAVIT/DECLARATION in Opposition re 28 Supplemental MOTION for Summary Judgment filed by Monique Thomas. (Attachments: # 1 Exhibit A) (Windholz, Diane) (Entered: 04/18/2012)
2012-04-18 36 0 REPLY in Support re 28 Supplemental MOTION for Summary Judgment filed by Babies 'R' US, Inc., Toys 'R' US, Inc.. (Windholz, Diane) (Entered: 04/18/2012)
2012-06-28 37 0 ORDER granting 28 Motion for Summary Judgment. See attached. Ordered by Magistrate Judge William D. Wall on 6/28/2012. (Kennedy, Michael) (Entered: 06/28/2012)
2012-06-28 38 0 CLERK'S JUDGMENT in favor of Babies 'R' US, Inc., Toys 'R' US, Inc. against Monique Thomas. Ordered and adjudged that plaintiff take nothing of defendant; that defendant's motion for summary judgment is granted in its entirety; that plaintiff's claims are dismissed; and that this case is hereby closed.. Signed by Catherine Vukovich, Deputy Clerk, 6/28/2012. (Talbott, Thomas) (Entered: 07/02/2012) 2015-09-10 04:16:59 ca40b21a871a6d7577d1f594ab03432899bee38a
2012-07-05 39 0 BILL OF COSTS by Babies 'R' US, Inc. (Windholz, Diane) (Entered: 07/05/2012)
2012-07-05 40 0 AFFIDAVIT/AFFIRMATION re 39 Bill of Costs of DIANE WINDHOLZ by Babies 'R' US, Inc. (Windholz, Diane) (Entered: 07/05/2012)
2012-07-05 41 0 NOTICE by Babies 'R' US, Inc. re 39 Bill of Costs (TAXATION OF COSTS) (Windholz, Diane) (Entered: 07/05/2012)