Case details

Court: nyed
Docket #: 2:15-cv-04423
Case Name: Nick et al v. Target Corporation
PACER case #: 373402
Date filed: 2015-07-28
Assigned to: Judge Leonard D. Wexler
Referred to: Magistrate Judge Gary R. Brown
Case Cause: 28:1332 Diversity-Fraud
Nature of Suit: 370 Fraud or Truth-In-Lending
Jury Demand: Plaintiff
Jurisdiction: Diversity

Parties

Represented Party Attorney & Contact Info
Stephen Nick
Plaintiff
Brian Phillip Murray
Glancy Prongay & Murray LLP 122 East 42nd Street Suite 2920 New York, NY 10168 212-682-5340 Fax: 212-884-0988 Email: bmurray@glancylaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Paul C. Whalen
Law Office of Paul C. Whalen, P.C. 768 Plandome Road Manhasset, NY 11030 (516) 426-6870 Fax: (212) 658-9685 Email: pcwhalen@gmail.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Matthew Dash
Plaintiff
Individually And On Behalf of All Others Similarly Situated
Brian Phillip Murray
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Paul C. Whalen
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Target Corporation
Defendant
Jamie A. Levitt
Morrison & Foerster, LLP 250 West 55th Street New York, NY 10019 212-468-8000 Fax: 212-468-7900 Email: JLevitt@mofo.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David F. McDowell
Morrison & Foerster LLP 707 Wilshire Boulevard Los Angeles, CA 90017 (213)892-5200 Fax: (213)892-5454 Email: dmcdowell@mofo.com
ATTORNEY TO BE NOTICED

Steven Thomas Rappoport
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 212-468-8000 Fax: 212-468-7900 Email: srappoport@mofo.com
ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2015-07-28 1 0 COMPLAINT against Target Corporation filing fee $ 400, receipt number 0207-7914744 Was the Disclosure Statement on Civil Cover Sheet completed - No, filed by Stephen Nick, Matthew Dash. (Attachments: # 1 Civil Cover Sheet, # 2 Proposed Summons) (Whalen, Paul) Modified on 7/29/2015 (Flanagan, Doreen). (Entered: 07/28/2015)
2015-07-29 2 0 This attorney case opening filing has been checked for quality control. See the attachment for corrections that were made. (Flanagan, Doreen) (Entered: 07/29/2015)
2015-07-29 3 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. (Flanagan, Doreen) (Entered: 07/29/2015)
2015-07-30 4 0 Summons Issued as to Target Corporation, on 07/30/2015. (Fagan, Linda) (Entered: 07/30/2015)
2015-09-02 5 0 Joint MOTION for Extension of Time to File ; Stipulation and [Proposed] Order Extending Time to Respond to the Complaint by Target Corporation. (Levitt, Jamie) (Entered: 09/02/2015)
2015-09-03 6 0 NOTICE of Change of Firm Address by Jamie A. Levitt (Levitt, Jamie) (Entered: 09/03/2015)
2015-09-08 7 0 Corporate Disclosure Statement by Target Corporation (Levitt, Jamie) (Entered: 09/08/2015)
2015-09-16 8 0 Letter to Judge Wexler from Jamie Levitt dated September 16, 2015 Requesting a Pre-Motion Conference by Target Corporation (Levitt, Jamie) (Entered: 09/16/2015)
2015-09-24 9 0 Letter in Response to Defendants Proposed Pre-Motion to Dismiss Conference Request (D.E. 8) by Matthew Dash, Stephen Nick (Whalen, Paul) (Entered: 09/24/2015)
2015-11-16 10 0 ORDER: Initial Conference set for 1/5/2016 in Courtroom 840 before Magistrate Judge Gary R. Brown. See order and attachment for instructions. Ordered by Magistrate Judge Gary R. Brown on 11/16/2015. (Attachments: # 1 GRB Individual Rules) (McMorrow, Karen) (Entered: 11/16/2015)
2015-12-09 11 0 NOTICE of Appearance by Steven Thomas Rappoport on behalf of Target Corporation (aty to be noticed) (Rappoport, Steven) (Entered: 12/09/2015)
2015-12-09 12 0 STIPULATION re Order, Setting Forth Briefing Schedule for Target Corporation's Motion to Dismiss by Target Corporation (Levitt, Jamie) (Entered: 12/09/2015)
2015-12-10 13 0 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0207-8230839. by Target Corporation. (McDowell, David) (Entered: 12/10/2015)
2015-12-10 14 0 AFFIDAVIT/DECLARATION in Support re 13 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0207-8230839. filed by Target Corporation. (Attachments: # 1 Exhibit Certificate of Good Standing (CA Supreme), # 2 Exhibit Certificate of Good Standing (SDCA), # 3 Exhibit Certificate of Good Standing (NDCA), # 4 Exhibit Certificate of Good Standing (CDCA), # 5 Exhibit Certificate of Good Standing (DCO), # 6 Exhibit Certificate of Good Standing (9th Cir.), # 7 Exhibit Certificate of Good Standing (10th Cir.), # 8 Proposed Order, # 9 Certificate of Service) (McDowell, David) (Entered: 12/10/2015)
2015-12-29 15 0 Letter MOTION to Stay Discovery Pending Judge Wexler's Ruling on Target's Motion to Dismiss by Target Corporation. (Levitt, Jamie) (Entered: 12/29/2015)
2016-01-13 16 0 Consent MOTION for Extension of Time to File Plaintiffs' Opposition To Defendants Motion To Dismiss by Matthew Dash, Stephen Nick. (Whalen, Paul) (Entered: 01/13/2016)
2016-01-13 17 0 Consent MOTION to Adjourn Conference by Matthew Dash, Stephen Nick. (Whalen, Paul) (Entered: 01/13/2016)
2016-01-14 18 0 ELECTRONIC ORDER granting 17 Motion to Adjourn Conference. The initial conference scheduled for January 28, 2016 is hereby ADJOURNED to February 5, 2016 at 11:30am. Ordered by Magistrate Judge Gary R. Brown on 1/14/2016. (Yim, Kevin) (Entered: 01/14/2016)
2016-02-09 19 0 Letter MOTION to Amend/Correct/Supplement 1 Complaint, Letter Requesting A Pre-Motion Conference by Matthew Dash, Stephen Nick. (Whalen, Paul) (Entered: 02/09/2016)
2016-02-09 20 0 RESPONSE in Opposition re 19 Letter MOTION to Amend/Correct/Supplement 1 Complaint, Letter Requesting A Pre-Motion Conference filed by Target Corporation. (Levitt, Jamie) (Entered: 02/09/2016)
2016-02-10 21 0 Letter regarding Fed. R. Civ. P. 26 (f) Statement in Advance of Initial Conference by Matthew Dash, Stephen Nick (Whalen, Paul) (Entered: 02/10/2016)
2016-02-11 22 0 Letter MOTION to Adjourn Conference and Letter in Response to Plaintiffs' Letter Filed on 2/10/16 Regarding the Stay Motion and Meet and Confer on Discovery by Target Corporation. (Levitt, Jamie) (Entered: 02/11/2016)
2016-02-12 23 0 Minute Entry for proceedings held before Magistrate Judge Gary R. Brown:Initial Conference Hearing held on 2/12/2016. all fact discovery due by 2/17/17. The parties may submit an amended schedule (McMorrow, Karen) (Entered: 02/12/2016)
2016-02-19 24 0 MOTION to Dismiss for Lack of Jurisdiction , Motion to Dismiss for Failure to State a Claim by Target Corporation. (Levitt, Jamie) (Entered: 02/19/2016)
2016-02-19 25 0 MEMORANDUM in Support re 24 MOTION to Dismiss for Lack of Jurisdiction Motion to Dismiss for Failure to State a Claim filed by Target Corporation. (Levitt, Jamie) (Entered: 02/19/2016)
2016-02-19 26 0 REPLY in Support re 24 MOTION to Dismiss for Lack of Jurisdiction Motion to Dismiss for Failure to State a Claim filed by Target Corporation. (Levitt, Jamie) (Entered: 02/19/2016)
2016-02-19 27 0 Letter ; Copy of Cover Letter Enclosing Courtesy Copies of Documents Related to Target Corporation's Motion to Dismiss by Target Corporation (Levitt, Jamie) (Entered: 02/19/2016)
2016-05-06 28 0 Letter MOTION to Stay Discovery Pending the Outcome of Target's Unopposed Motion to Dismiss by Target Corporation. (Levitt, Jamie) (Entered: 05/06/2016)
2016-05-09 29 0 RESPONSE in Opposition re 28 Letter MOTION to Stay Discovery Pending the Outcome of Target's Unopposed Motion to Dismiss filed by Matthew Dash, Stephen Nick. (Whalen, Paul) (Entered: 05/09/2016)
2016-08-11 30 0 AMENDED COMPLAINT against Target Corporation, filed by Stephen Nick, Matthew Dash. (Whalen, Paul) (Entered: 08/11/2016) 2017-10-25 12:57:59 538fbf75deaab191f01a0b398797fcfc4480cf46
2016-08-25 31 0 Letter Requesting a Pre-Motion Conference by Target Corporation (Levitt, Jamie) (Entered: 08/25/2016)
2016-08-31 32 0 Letter in Response to Defendant's Proposed Pre-Motion To Dismiss Conference Request by Matthew Dash, Stephen Nick (Kennedy, Thomas) (Entered: 08/31/2016)
2016-10-11 33 0 STIPULATION re Order, Setting Forth Briefing Schedule for Target Corporation's Motion to Dismiss Plaintiffs' Amended Complaint by Target Corporate Service Inc. (Levitt, Jamie) (Entered: 10/11/2016)
2016-12-21 34 0 MOTION to Dismiss for Lack of Jurisdiction , Motion to Dismiss for Failure to State a Claim by Target Corporation. (Levitt, Jamie) (Entered: 12/21/2016)
2016-12-21 35 0 MEMORANDUM in Support re 34 MOTION to Dismiss for Lack of Jurisdiction Motion to Dismiss for Failure to State a Claim filed by Target Corporation. (Levitt, Jamie) (Entered: 12/21/2016)
2016-12-21 36 0 AFFIDAVIT/DECLARATION in Support re 34 MOTION to Dismiss for Lack of Jurisdiction Motion to Dismiss for Failure to State a Claim filed by Target Corporation. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3) (Levitt, Jamie) (Entered: 12/21/2016)
2016-12-21 37 0 REPLY in Support re 34 MOTION to Dismiss for Lack of Jurisdiction Motion to Dismiss for Failure to State a Claim filed by Target Corporation. (Levitt, Jamie) (Entered: 12/21/2016)
2016-12-21 38 0 AFFIDAVIT/DECLARATION in Support re 34 MOTION to Dismiss for Lack of Jurisdiction Motion to Dismiss for Failure to State a Claim filed by Target Corporation. (Attachments: # 1 Exhibit 1) (Levitt, Jamie) (Entered: 12/21/2016)
2016-12-21 39 0 Letter Requesting Oral Argument on Target's Motion to Dismiss the Amended Complaint by Target Corporation (Levitt, Jamie) (Entered: 12/21/2016)
2016-12-21 40 0 MEMORANDUM in Opposition re 34 MOTION to Dismiss for Lack of Jurisdiction Motion to Dismiss for Failure to State a Claim filed by Matthew Dash, Stephen Nick. (Whalen, Paul) (Entered: 12/21/2016)
2017-09-13 41 0 MEMORANDUM AND ORDER denying 34 Motion to Dismiss for Lack of Jurisdiction; denying 34 Motion to Dismiss for Failure to State a Claim. For the reasons stated herein, Target's motion to dismiss is denied. (Ordered by Judge Leonard D. Wexler on 9/13/2017.) (Fagan, Linda) (Fagan, Linda). (Entered: 09/15/2017)
2017-09-27 42 0 Joint MOTION for Extension of Time to File Answer to the Amended Complaint by Target Corporation. (Levitt, Jamie) (Entered: 09/27/2017)
2017-09-29 43 0 Letter by Target Corporation (Levitt, Jamie) (Entered: 09/29/2017)
2017-10-06 44 0 REPLY in Opposition re 43 Letter Request for a Motion to Reconsider filed by Matthew Dash, Stephen Nick. (Whalen, Paul) (Entered: 10/06/2017)
2017-10-13 45 0 ANSWER to 30 Amended Complaint by Target Corporation. (Levitt, Jamie) (Entered: 10/13/2017)