Case details

Court: nynd
Docket #: 1:10-cv-00579
Case Name: Satori, LLC v. Prodema, LLS et al
PACER case #: 80883
Date filed: 2010-05-17
Assigned to: Judge Gary L. Sharpe
Referred to: Magistrate Judge Randolph F. Treece
Case Cause: 28:1332 Diversity-Other Contract
Nature of Suit: 190 Contract: Other
Jury Demand: None
Jurisdiction: Diversity

Parties

Represented Party Attorney & Contact Info
Satori, LLC
Plaintiff
also known asSatori, FPK also known asFIC Satori
Bridget E. Butler
Office of Bridget E. Butler 12 Desbrosses Street New York, NY 10013 917-328-7144 Fax: 212-226-7186 Email: bridget72@gmail.com
ATTORNEY TO BE NOTICED

Prodema, LLS
Defendant
also known asProdema LLS
Joshua L. Dratel
Law Offices of Joshua L. Dratel, PC 2 Wall Street 3rd Floor New York, NY 10005 212-732-0707 Fax: 212-571-3792 Email: jdratel@joshuadratel.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Caversham, LLC
Defendant
TERMINATED: 09/22/2011
Mark J. Eberle
Augustine, Eberle Law Firm 90 Broad Street 25th Floor New York, NY 10004 212-233-4185 Fax: 212-792-6580 Email: meberle@augeb-law.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2010-05-17 1 0 COMPLAINT against Caversham, LLC and Prodema, LLS (Filing fee $350 receipt number ALB005828) filed by Satori, LLC. (Attachments: # 1 Civil Cover Sheet, # 2 Cover Letter)(dpk) (Entered: 05/18/2010)
2010-05-17 2 0 G.O. 25 FILING ORDER ISSUED: Initial Conference set for 10/7/2010 at 10:00 AM in Albany before Magistrate Judge Randolph F. Treece. Civil Case Management Plan due by 9/23/2010. (dpk) (Entered: 05/18/2010)
2010-05-18 3 0 Summons Issued as to Caversham, LLC and Prodema, LLS. (Attachments: # 1 Summons Issued as to Caversham, LLC)(dpk) (Entered: 05/18/2010)
2010-07-16 4 0 AFFIDAVIT OF SERVICE by Satori, LLC. Caversham, LLC served on 7/7/2010, answer due 7/28/2010. (dpk) (Entered: 07/20/2010)
2010-07-22 5 0 NOTICE of Admission Requirement for attorney Bridget Butler. Admission due by 8/23/2010. {Notice sent by regular mail to Atty Butler with a copy of this NEF} (mae) (Entered: 07/22/2010)
2010-07-29 6 0 NOTICE of Appearance by Joshua L. Dratel on behalf of Prodema, LLS (Dratel, Joshua) (Entered: 07/29/2010)
2010-07-29 7 0 STIPULATION Extending Time To Respond To Complaint by Prodema, LLS. (Dratel, Joshua) (Entered: 07/29/2010)
2010-07-29 8 0 ORDER: Defendants' Answer is due 8/20/2010. SO ORDERED. Signed by Magistrate Judge Randolph F. Treece on 7/29/2010. (Treece, Randolph) (Entered: 07/29/2010)
2010-07-29 9 0 CERTIFICATE OF SERVICE by Prodema, LLS re 6 Notice of Appearance, 7 Stipulation (Dratel, Joshua) (Entered: 07/29/2010)
2010-07-30 10 0 NOTICE of Appearance by Mark J. Eberle on behalf of Caversham, LLC (Eberle, Mark) (Entered: 07/30/2010)
2010-07-30 11 0 CERTIFICATE OF SERVICE by Caversham, LLC re 10 Notice of Appearance (Eberle, Mark) (Entered: 07/30/2010)
2010-08-19 12 0 STIPULATION Extending Time To Respond To Complaint by Prodema, LLS. (Attachments: # 1 Certificate of Service)(Dratel, Joshua) (Entered: 08/19/2010)
2010-08-19 13 0 ORDER DIRECTING A RESPONSE TO THE COMPLAINT. Pursuant to the parties' Stipulation, Dkt. No. 12 , the Defendants' time to respond is 9/15/2010. Should the Defendants file a motion to dismiss, the timetable set forth in the Stipulation is approved. The notice of motion should refer to the Stipulation, this Order, and the approved motion schedule. Until the motion is resolved, the Rule 16 Conference is adjourned without date. Should the Complaint survive the motion to dismiss, Plaintiff shall notify this Court immediately so that a new date for the Rule 16 can be set. SO ORDERED. Signed by Magistrate Judge Randolph F. Treece on 8/19/2010. (Treece, Randolph) (Entered: 08/19/2010)
2010-08-20 14 0 FRCP 7.1 CORPORATE DISCLOSURE STATEMENT by Prodema, LLS. (Attachments: # 1 Certificate of Service)(Dratel, Joshua) (Entered: 08/20/2010)
2010-08-20 15 0 FRCP 7.1 CORPORATE DISCLOSURE STATEMENT by Caversham, LLC. (Attachments: # 1 Certificate of Service)(Eberle, Mark) (Entered: 08/20/2010)
2010-09-15 16 0 MOTION to Dismiss Complaint filed by Prodema, LLS. (Attachments: # 1 Stipulation Extending Time to Respond To the Complaint) (Dratel, Joshua) (Entered: 09/15/2010)
2010-09-15 17 0 AFFIDAVIT in Support re 16 MOTION to Dismiss Complaint Declaration of Edward Petre-Mears filed by Prodema, LLS. (Attachments: # 1 Exhibit(s) Exhibit 1 Moscow Default Judgment)(Dratel, Joshua) (Entered: 09/15/2010)
2010-09-15 18 0 AFFIDAVIT in Support re 16 MOTION to Dismiss Complaint Exhibit 2 to the Edward Petre-Mears Declaration: Sub Contractor Contract filed by Prodema, LLS. (Dratel, Joshua) (Entered: 09/15/2010)
2010-09-15 19 0 AFFIDAVIT in Support re 16 MOTION to Dismiss Complaint Exhibit 3 Part 1 to the Edward Petre-Mears Declaration: Moscow Court Decision 12-28-05 filed by Prodema, LLS. (Dratel, Joshua) (Entered: 09/15/2010)
2010-09-15 20 0 AFFIDAVIT in Support re 16 MOTION to Dismiss Complaint Exhibit 3 Part 2 to the Edward Petre-Mears Declaration: Moscow Court Decision 12-28-05 filed by Prodema, LLS. (Dratel, Joshua) (Entered: 09/15/2010)
2010-09-15 21 0 AFFIDAVIT in Support re 16 MOTION to Dismiss Complaint Exhibit 3 Part 3 to the Edward Petre-Mears Declaration: Moscow Court Decision 12-28-05 filed by Prodema, LLS. (Dratel, Joshua) (Entered: 09/15/2010)
2010-09-15 22 0 AFFIDAVIT in Support re 16 MOTION to Dismiss Complaint Exhibit 3 Part 4 to the Edward Petre-Mears Declaration: Moscow Court Decision 12-28-05 filed by Prodema, LLS. (Dratel, Joshua) (Entered: 09/15/2010)
2010-09-15 23 0 AFFIDAVIT in Support re 16 MOTION to Dismiss Complaint Exhibit 3 Part 5 to the Edward Petre-Mears Declaration: Moscow Court Decision 12-28-05 filed by Prodema, LLS. (Dratel, Joshua) (Entered: 09/15/2010)
2010-09-15 24 0 AFFIDAVIT in Support re 16 MOTION to Dismiss Complaint Exhibit 4 to the Edward Petre-Mears Declaration: Moscow Court Decision 2-2-06 filed by Prodema, LLS. (Dratel, Joshua) (Entered: 09/15/2010)
2010-09-15 25 0 AFFIDAVIT in Support re 16 MOTION to Dismiss Complaint Exhibit 5 to the Edward Petre-Mears Declaration: Avis de Resiption filed by Prodema, LLS. (Dratel, Joshua) (Entered: 09/15/2010)
2010-09-15 26 0 AFFIDAVIT in Support re 16 MOTION to Dismiss Complaint Exhibit 6 to the Edward Petre-Mears Declaration: Avis de Resiption filed by Prodema, LLS. (Dratel, Joshua) (Entered: 09/15/2010)
2010-09-15 27 0 AFFIDAVIT in Support re 16 MOTION to Dismiss Complaint Exhibit 7 to the Edward Petre-Mears Declaration: Avis de Resiption filed by Prodema, LLS. (Dratel, Joshua) (Entered: 09/15/2010)
2010-09-15 28 0 AFFIDAVIT in Support re 16 MOTION to Dismiss Complaint Exhibit 8 to the Edward Petre-Mears Declaration: Moscow Court Decision 10-18-06 filed by Prodema, LLS. (Dratel, Joshua) (Entered: 09/15/2010)
2010-09-15 29 0 AFFIDAVIT in Support re 16 MOTION to Dismiss Complaint Exhibit 9 to the Edward Petre-Mears Declaration: Copies of Selected Pages from Prodema.com filed by Prodema, LLS. (Dratel, Joshua) (Entered: 09/15/2010)
2010-09-15 30 0 AFFIDAVIT in Support re 16 MOTION to Dismiss Complaint Exhibit 10 to the Edward Petre-Mears Declaration: Prodema, LLC's Annual Reports 1999-2010 filed by Prodema, LLS. (Attachments: # 1 Exhibit 11 to the Edward Petre-Mears Declaration: Copies of Public Records Identifying Prodema, LLC's Registered Agent)(Dratel, Joshua) (Entered: 09/15/2010)
2010-09-15 31 0 AFFIDAVIT in Support re 16 MOTION to Dismiss Complaint Exhibit 12 to the Edward Petre-Mears Declaration: Articles Of Amendment To Articles Of Organization Installing Caversham, LLC As Corporate Manager Over Prodema, LLC filed by Prodema, LLS. (Attachments: # 1 Exhibit 13 to the Edward Petre-Mears Declaration: Prodema, LLC's Articles of Incorporation, # 2 Exhibit 14 to the Edward Petre-Mears Declaration: Copies of Pages from the Wyoming Secretary of State Website)(Dratel, Joshua) (Entered: 09/15/2010)
2010-09-15 32 0 MEMORANDUM OF LAW re 16 Motion to Dismiss DEFENDANT PRODEMA, LLCs MEMORANDUM OF LAW IN SUPPORT OF MOTION TO DISMISS THE COMPLAINT filed by Prodema, LLS. (Dratel, Joshua) (Entered: 09/15/2010)
2010-09-15 33 0 CERTIFICATE OF SERVICE by Prodema, LLS re 16 MOTION to Dismiss Complaint (Dratel, Joshua) (Entered: 09/15/2010)
2010-09-15 34 0 MOTION to Dismiss the Complaint filed by Caversham, LLC. (Attachments: # 1 Sipulation Extending Time To Respond To the Complaint, # 2 Declaration of David Solly In Support of Caversham, LLC's Motion to Dismiss, # 3 Exhibit 1 to the Declaration of David Solly: Moscow Default Judgment, # 4 Exhibit 2 to the Declaration of David Solly: Articles Of Amendment To Articles Of Organization Installing Caversham, LLC As Corporate Manager Over Prodema, LLC, # 5 Exhibit 3 to the Declaration of David Solly: Prodema, LLC's Articles Of Incorporation, # 6 DEFENDANT CAVERSHAM, LLCS MEMORANDUM OF LAW IN SUPPORT OF MOTION TO DISMISS THE COMPLAINT, # 7 Certificate of Service) (Eberle, Mark) (Entered: 09/15/2010)
2010-10-18 35 0 First MOTION for Extension of Time to File Response/Reply filed by Satori, LLC. Motions referred to Randolph F. Treece. (Butler, Bridget) (Entered: 10/18/2010)
2010-10-19 36 0 STIPULATION/ORDER Setting Hearing on Motion 16 MOTION to Dismiss Complaint, 34 MOTION to Dismiss the Complaint : Response to Motion due by 11/2/2010, Reply to Response to Motion due by 11/17/2010, Motion Hearing set for 12/2/2010 at 09:00 AM in Albany before Judge Gary L. Sharpe. Signed by Judge Gary L. Sharpe on 10/19/2010. (jel, ) (Entered: 10/19/2010)
2010-11-02 37 0 CERTIFICATE OF SERVICE by Satori, LLC (Butler, Bridget) (Entered: 11/02/2010)
2010-11-03 38 0 Plaintiff's response in opposition to the 34 Motion to Dismiss(Attachments: # 1 Exhibit A-B, # 2 Exhibit C-D, # 3 Exhibit E-F, # 4 Declaration of Bridget Butler) (Butler, Bridget) Modified on 11/4/2010 (jel, ). (Entered: 11/03/2010)
2010-11-03 39 0 Letter Motion from Bridget Butler, Esq. for Satori, LLC requesting ruling on current motion schedule and Plaintiff's filing submitted to Judge Sharpe. (Butler, Bridget) (Entered: 11/03/2010)
2010-11-04 40 0 LETTER/ORDER granting plaintiff's 39 Letter Requesting to extend plaintiff's response deadline until November 3, 2010. Signed by Judge Gary L. Sharpe on 11/4/2010. (jel, ) (Entered: 11/04/2010)
2010-11-17 41 0 REPLY to Response to Motion re 38 MOTION to Dismiss Memorandum of Law in Opposition to Defendants' Motion to Dismiss, 16 MOTION to Dismiss Complaint filed by Prodema, LLS. (Attachments: # 1 Certificate of Service)(Dratel, Joshua) (Entered: 11/17/2010)
2010-11-17 42 0 REPLY to Response to Motion re 38 MOTION to Dismiss Memorandum of Law in Opposition to Defendants' Motion to Dismiss, 34 MOTION to Dismiss the Complaint filed by Caversham, LLC. (Attachments: # 1 Exhibit A, # 2 Certificate of Service)(Eberle, Mark) (Entered: 11/17/2010)
2010-11-24 43 0 AFFIDAVIT in Support re 34 MOTION to Dismiss the Complaint, 16 MOTION to Dismiss Complaint Declaration of Dmitry Puzanov Pursuant to Fed.R.Civ.P. Rule 44.1 in Further Support of Defendants Prodema, LLC and Caversham, LLC's Motions to Dismiss the Complaint filed by Prodema, LLS. (Attachments: # 1 Certificate of Service)(Dratel, Joshua) (Entered: 11/24/2010)
2010-11-24 44 0 Letter Motion from Bridget Butler, Esq. for Satori, LLC requesting Sustained Objection and Disregard of Defendant's untimely filing submitted to Judge Gary L. Sharpe. (Butler, Bridget) (Entered: 11/24/2010)
2010-11-30 45 0 LETTER BRIEF in response to Letter Motion from Bridget Butler, Esq. for Satori, LLC requesting Sustained Objection and Disregard of Defendant's untimely filing submitted to Judge Gary L. Sharpe. by Prodema, LLS. (Dratel, Joshua) (Entered: 11/30/2010)
2010-12-06 46 0 ORDER: The court reserves decision upon further review of the motion papers as to 44 plaintiff's request to the court to disregard defendant Prodema's filings. Signed by Judge Gary L. Sharpe on 12/6/2010. (sg, ) (Entered: 12/06/2010)
2010-12-10 47 0 STIPULATION re 43 Affidavit in Support of Motion, 44 Letter Motion from Bridget Butler, Esq. for Satori, LLC requesting Sustained Objection and Disregard of Defendant's untimely filing submitted to Judge Gary L. Sharpe, 41 Reply to Response to Motion, by Satori, LLC submitted to Judge Sharpe. (Butler, Bridget) (Entered: 12/10/2010)
2010-12-17 48 0 STIPULATION AND ORDER re 47 Stipulation filed by Satori, LLC. It is SO ORDERED. Signed by Judge Gary L. Sharpe on 12/17/2010. (sg ) (Entered: 12/17/2010)
2011-02-24 49 0 First MOTION for Extension of Time to File 44.1 documents filed by Satori, LLC. Motions referred to Randolph F. Treece. (Butler, Bridget) (Entered: 02/24/2011)
2011-02-25 50 0 ORDER granting 49 Letter Request/Motion filed by plaintiff for an extension of time until March 10, 2011 for plaintiff to file and serve papers regarding Russian Law in response to the defendants' Motions to Dismiss Complaint. Signed by Judge Gary L. Sharpe on 2/25/2011. (sg ) (Entered: 02/25/2011)
2011-03-07 51 0 Letter Motion for Prodema, LLS requesting adjournment of the March 25, 2011, motion to dismiss hearing until the week of April 11, 2011 submitted to Judge Gary L. Sharpe. (Dratel, Joshua) (Entered: 03/07/2011)
2011-03-07 52 0 Opposition Letter Motion from Satori LLC for Satori, LLC requesting Objection to Defendant's request submitted to Judge Sharpe. (Butler, Bridget) (Entered: 03/07/2011)
2011-03-08 53 0 RESPONSE TO LETTER BRIEF filed by Prodema, LLS as to 52 Letter Request/Motion filed by Satori, LLC. (Dratel, Joshua) (Entered: 03/08/2011)
2011-03-09 54 0 ORDER re: 44 Letter Request 51 Letter Request and 52 Letter Request: IT IS SO ORDERED, that due to a conflict in the court's calendar, the motion hearing scheduled for March 25, 2011 at 9:00AM will be on SUBMIT only. THEREFORE, IT IS ORDERED that the requests for an adjournment are deemed as moot. Signed by Judge Gary L. Sharpe on 3/9/2011. (sg ) (Entered: 03/09/2011)
2011-03-10 55 0 AFFIDAVIT in Opposition re 38 MOTION to Dismiss Memorandum of Law in Opposition to Defendants' Motion to Dismiss filed by Satori, LLC. (Attachments: # 1 Exhibit(s))(Butler, Bridget) (Entered: 03/11/2011)
2011-03-11 56 0 First MOTION for Extension of Time to File 44.1 foreign law filed by Satori, LLC. Motions referred to Randolph F. Treece. (Butler, Bridget) (Entered: 03/11/2011)
2011-03-14 57 0 ORDER granting 56 Letter Request/ Motion filed by plaintiff for Extension of Time for plaintiff to file opposition to defendants' motions to dismiss at 16 and 34 until March 11, 2011. Signed by Judge Gary L. Sharpe on 3/14/2011. (sg ) (Entered: 03/14/2011)
2011-09-22 58 0 MEMORANDUM-DECISION and ORDER - that Caversham's 34 Motion to Dismiss is GRANTED ad all claims against Caversham are DISMISSED. That Caversham is terminated from the action. That should the parties wish to do so, they may, in accordance with the rules, file supplemental briefs on the issue of venue within seven (7) days of the date of this memorandum-decision and order. Signed by Judge Gary L. Sharpe on 9/22/2011. (jel, ) (Entered: 09/22/2011) 2011-09-30 11:06:24 66a530b701541ed8323c5d264c4593497df59eee
2011-09-29 59 0 MEMORANDUM OF LAW Supplement In Support of Its Motion to Dismiss Satori, LLC's Complaint and Amended Complaint filed by Prodema, LLS. (Attachments: # 1 Exhibit(s) City Bar Analysis Report)(Dratel, Joshua) (Entered: 09/29/2011)
2011-09-29 60 0 Supplemental MOTION to Supplement Pleadings OPPOSITION TO MOTION TO DISMISS filed by Satori, LLC. (Attachments: # 1 Memorandum of Law, # 2 Memorandum of Law, # 3 Declaration, # 4 Declaration) Motions referred to Randolph F. Treece. (Butler, Bridget) (Entered: 09/29/2011)
2011-10-01 61 0 MEMORANDUM-DECISION and ORDER - That Prodema's 16 Motion to Dismiss is GRANTED and all claims against Prodema are DISMISSED. That Satori's 60 Motion to Supplement its Pleadings through jurisdictional discovery is DENIED. Signed by Judge Gary L. Sharpe on 9/30/2011. (jel, ) 2011-10-01 09:20:29 9182f985e559fec0db69e1dfcbda6b0314f2e96e