Case details

Court: nyed
Docket #: 1:14-cv-05342
Case Name: Weill v. LTD Financial Services, L.P.
PACER case #: 360573
Date filed: 2014-09-12
Date terminated: 2015-02-26
Assigned to: Judge Frederic Block
Referred to: Magistrate Judge Robert M. Levy
Case Cause: 15:1692 Fair Debt Collection Act
Nature of Suit: 480 Consumer Credit
Jury Demand: Plaintiff
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Simon Weill
Plaintiff
on behalf of himself and all other similarly situated consumers
Adam Jon Fishbein
Adam J. Fishbein, Attorney at Law 483 Chestnut Street Cedarhurst, NY 11516 516-791-4400 Fax: 516-791-4411 Email: fishbeinadamj@gmail.com
ATTORNEY TO BE NOTICED

LTD Financial Services, L.P.
Defendant
Arthur Sanders
30 South Main Street New City, NY 10956-3515 845-499-2990 Fax: 845-499-2992 Email: asanders@arthursanderslaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2014-09-12 1 0 COMPLAINT against LTD Financial Services, L.P. filing fee $ 400, receipt number 0207-7193084 Was the Disclosure Statement on Civil Cover Sheet completed -YES,, filed by Simon Weill. (Attachments: # 1 Exhibit Collection Letter Front, # 2 Exhibit Collection Letter Back, # 3 Proposed Summons, # 4 Civil Cover Sheet) (Fishbein, Adam) (Entered: 09/12/2014)
2014-09-15 2 0 In accordance with Rule 73 of the Federal Rules of Civil Procedure and Local Rule 73.1, the parties are notified that if all parties consent a United States magistrate judge of this court is available to conduct all proceedings in this civil action including a (jury or nonjury) trial and to order the entry of a final judgment. Attached to the Notice is a blank copy of the consent form that should be filled out, signed and filed electronically only if all parties wish to consent. The form may also be accessed at the following link:http://www.uscourts.gov/uscourts/FormsAndFees/Forms/AO085.pdf. You may withhold your consent without adverse substantive consequences. Do NOT return or file the consent unless all parties have signed the consent. (Davis, Kimberly) (Entered: 09/15/2014)
2014-09-15 3 0 Summons Issued as to LTD Financial Services, L.P.. (Davis, Kimberly) (Entered: 09/15/2014)
2014-09-25 4 0 ORDER: An initial conference has been scheduled for January 15, 2015 at 10:00 a.m., before the Hon. Robert M. Levy, United States Magistrate Judge at 225 Cadman Plaza East, Brooklyn, New York. Parties are directed to check-in with chambers, Room 1223-S, upon arrival. All counsel must be present. Plaintiff's counsel is directed to confirm with defendant's counsel that all necessary participants are aware of this conference. Ordered by Magistrate Judge Robert M. Levy on 9/25/2014. (Marino, Janine) (Entered: 09/25/2014)
2014-10-02 5 0 WAIVER OF SERVICE Returned Executed by Simon Weill. LTD Financial Services, L.P. waiver sent on 10/2/2014, answer due 12/1/2014. (Fishbein, Adam) (Entered: 10/02/2014)
2014-12-01 6 0 NOTICE of Appearance by Arthur Sanders on behalf of LTD Financial Services, L.P. (aty to be noticed) (Sanders, Arthur) (Entered: 12/01/2014)
2014-12-15 7 0 ANSWER to 1 Complaint, by LTD Financial Services, L.P.. (Sanders, Arthur) (Entered: 12/15/2014)
2014-12-15 8 0 Corporate Disclosure Statement by LTD Financial Services, L.P. (Sanders, Arthur) (Entered: 12/15/2014)
2015-01-08 9 0 Consent Motion to Appear by Telephone by Simon Weill. (Fishbein, Adam) (Entered: 01/08/2015)
2015-01-13 10 0 Proposed Scheduling Order by Simon Weill (Fishbein, Adam) (Entered: 01/13/2015) 2016-11-17 14:17:03 f1bd9f94797823292c6580019357e37017473928
2015-01-16 11 0 SCHEDULING ORDER: RE: 10 Proposed Scheduling Order Approved. Ordered by Magistrate Judge Robert M. Levy on 1/15/2015. (Piper, Francine) (Entered: 01/16/2015)
2015-02-25 12 0 STIPULATION of Dismissal by LTD Financial Services, L.P. (Sanders, Arthur) (Entered: 02/25/2015)