Case details

Court: nysd
Docket #: 1:09-cv-09940
Case Name: Oyerbide et al v. Balan et al
PACER case #: 355647
Date filed: 2009-12-03
Date terminated: 2010-12-30
Assigned to: Judge Paul A. Crotty
Case Cause: 29:201 Fair Labor Standards Act
Nature of Suit: 710 Labor: Fair Standards
Jury Demand: Plaintiff
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Efren Oyerbide
Plaintiff
on behalf of themselves and all others similarly situated
Jessica N. Tischler
Berke-Weiss & Pechman LLP 488 Madison Avenue, 11th Floor New York, NY 10022 (212)-583-9500 Fax: (212)-308-8582 Email: tischler@bwp-law.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Louis Pechman
Pechman Law Group PLLC 488 Madison Avenue New York, NY 10022 212-583-9500 Fax: 212-308-8582 Email: pechman@pechmanlaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Franklyn Alvarado
Plaintiff
on behalf of themselves and all others similarly situated
Jessica N. Tischler
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Louis Pechman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Sabina Maez
Plaintiff
on behalf of themselves and all others similarly situated
Jessica N. Tischler
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Louis Pechman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Franquil Piedra
Plaintiff
on behalf of themselves and all others similarly situated
Jessica N. Tischler
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Louis Pechman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Nello Balan
Defendant
James Louis Iannone
Gordon, Sibell & Iannone, PLLC 300 Garden City Plaza, Suite 450 Garden City, NY 11530 (516)-333-5000 Fax: (516)-333-3260 Email: jiannone@gsipclaw.com
LEAD ATTORNEY

Thomas Makkos
Defendant
Felice B. Ekelman
Jackson Lewis P.C. (NY) 666 Third Avenue 29th Floor New York, NY 10017 212-545-4005 Fax: 212-972-3213 Email: ekelmanf@jacksonlewis.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Noel P. Tripp
Jackson Lewis P.C. (Melville N.Y.) 58 South Service Road, Suite 250 Melville, NY 11747 (631) 247 0404 Fax: (631) 247 0425 Email: trippn@jacksonlewis.com
ATTORNEY TO BE NOTICED

Madison Global L.L.C.
Defendant
Felice B. Ekelman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Noel P. Tripp
(See above for address)
ATTORNEY TO BE NOTICED

TD Source, Inc.
Defendant
James Louis Iannone
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

K-2 Rest. Corp.
Defendant
James Louis Iannone
(See above for address)
LEAD ATTORNEY

Henry Piedra
Plaintiff
Louis Pechman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jessica N. Tischler
(See above for address)
ATTORNEY TO BE NOTICED

Ana Oprea
Plaintiff
Louis Pechman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jessica N. Tischler
(See above for address)
ATTORNEY TO BE NOTICED

Ana Basoc
Plaintiff
Louis Pechman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jessica N. Tischler
(See above for address)
ATTORNEY TO BE NOTICED

Maksim Krashenin
Plaintiff
Jessica N. Tischler
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Louis Pechman
(See above for address)
ATTORNEY TO BE NOTICED

Maria Cilipova
Plaintiff
Louis Pechman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jessica N. Tischler
(See above for address)
ATTORNEY TO BE NOTICED

Yauheniya Harbunova
Plaintiff
Louis Pechman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jessica N. Tischler
(See above for address)
ATTORNEY TO BE NOTICED

Silviu I. Negrea
Plaintiff
Louis Pechman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jessica N. Tischler
(See above for address)
ATTORNEY TO BE NOTICED

George Makkos
Defendant
Noel P. Tripp
Jackson Lewis LLP(Melville N.Y.) 58 South Service Road Melville, NY 11747 (631) 247 0404 Fax: (631) 247 0425 Email: trippn@jacksonlewis.com
ATTORNEY TO BE NOTICED

Paul Nicaj
Defendant
Noel P. Tripp
(See above for address)
ATTORNEY TO BE NOTICED

Main LLC
Defendant
Noel P. Tripp
(See above for address)
ATTORNEY TO BE NOTICED

MS Global Holding Corp.
Defendant
Noel P. Tripp
(See above for address)
ATTORNEY TO BE NOTICED

Majestate Tantum LLC
Defendant
Noel P. Tripp
(See above for address)
ATTORNEY TO BE NOTICED

Nello Summertime LLC
Defendant
James Louis Iannone
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Nello (Catering) LLC
Defendant
Nello (Food) LLC
Defendant
999 Restaurant Corp.
Defendant
James Louis Iannone
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Midtown Technologies Inc.
Defendant
James Louis Iannone
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Nello NY Ltd.
Defendant
James Louis Iannone
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Nello on Madison, Inc.
Defendant
James Louis Iannone
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

1350 Sixth Avenue Corp.
Defendant
James Louis Iannone
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2009-12-03 1 0 COMPLAINT against Nello Balan, Thomas Makkos, Madison Global L.L.C., TD Source, Inc., K-2 Rest. Corp.. (Filing Fee $ 350.00, Receipt Number 707484)Document filed by Franquil Piedra, Efren Oyerbide, Franklyn Alvarado, Sabina Maez.(laq) (Entered: 12/04/2009) 2010-01-17 14:37:06 fbae84e6d8f759b0b7de89cdbad652acefbe81a0
2009-12-22 2 0 AFFIDAVIT OF SERVICE of Summons and Complaint. Nello Balan served on 12/9/2009, answer due 12/30/2009. Service was accepted by Zack Erden. Service was made by MAIL. Document filed by Franquil Piedra; Efren Oyerbide; Franklyn Alvarado; Sabina Maez. (Pechman, Louis) (Entered: 12/22/2009)
2009-12-22 3 0 AFFIDAVIT OF SERVICE of Summons and Complaint. Thomas Makkos served on 12/9/2009, answer due 12/30/2009. Service was accepted by Zack Erden. Service was made by MAIL. Document filed by Franquil Piedra; Efren Oyerbide; Franklyn Alvarado; Sabina Maez. (Pechman, Louis) (Entered: 12/22/2009)
2009-12-22 4 0 AFFIDAVIT OF SERVICE of Summons and Complaint. Madison Global L.L.C. served on 12/9/2009, answer due 12/30/2009. Service was accepted by Zack Erden. Service was made by MAIL. Document filed by Franquil Piedra; Efren Oyerbide; Franklyn Alvarado; Sabina Maez. (Pechman, Louis) (Entered: 12/22/2009)
2009-12-22 5 0 AFFIDAVIT OF SERVICE of Summons and Complaint. TD Source, Inc. served on 12/9/2009, answer due 12/30/2009. Service was accepted by Zack Erden. Document filed by Franquil Piedra; Efren Oyerbide; Franklyn Alvarado; Sabina Maez. (Pechman, Louis) (Entered: 12/22/2009)
2009-12-22 6 0 AFFIDAVIT OF SERVICE of Summons and Complaint. K-2 Rest. Corp. served on 12/9/2009, answer due 12/30/2009. Service was accepted by Zack Erden. Document filed by Franquil Piedra; Efren Oyerbide; Franklyn Alvarado; Sabina Maez. (Pechman, Louis) (Entered: 12/22/2009)
2010-01-08 7 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE F.L.S.A.. Document filed by Efren Oyerbide.(Tischler, Jessica) (Entered: 01/08/2010) 2010-01-17 14:41:57 5f4af22981ab8a194203216654289b11999ecf90
2010-01-08 8 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE F.L.S.A.. Document filed by Franklyn Alvarado.(Tischler, Jessica) (Entered: 01/08/2010) 2010-01-17 14:42:06 f7747b08875249906dd658186182b397e3c2dcfc
2010-01-08 9 0 CONSENT TO SUE UNDER THE F.L.S.A.. Document filed by Sabina Maez.(Tischler, Jessica) (Entered: 01/08/2010) 2010-01-17 14:43:05 b5000a1a963cbbaf00ef0376a9623b8b48e7ac3c
2010-01-08 10 0 CONSENT TO SUE UNDER THE F.L.S.A.. Document filed by Franquil Piedra.(Tischler, Jessica) (Entered: 01/08/2010) 2010-01-17 14:41:41 9ca9fd91a09b6e36c129a407cbdfc0f2e4ac0fb6
2010-01-21 11 0 NOTICE OF APPEARANCE by Noel P. Tripp on behalf of Thomas Makkos, Madison Global L.L.C. (Tripp, Noel) (Entered: 01/21/2010)
2010-01-21 12 0 NOTICE OF APPEARANCE by Felice Barbara Ekelman on behalf of Thomas Makkos, Madison Global L.L.C. (Ekelman, Felice) (Entered: 01/21/2010)
2010-01-25 13 0 STIPULATION AND ORDER REGARDING DEFENDANTS MADISON GLOBAL LLC AND THOMAS MAKKOS' TIME TO ANSWER OR OTHERWISE RESPOND TO THE COMPLAINT: It is hereby stipulated and agreed that Madison Global L.L.C. and Thomas Makkos have been authorized to enter into this Stipulation Regarding Defendants Madison Global LLC and Thomas Makkos' time to answer or otherwise respond to the Complaint ("Stipulation"), that any obligation on the part of the Madison Global Defendants to answer, move, or otherwise respond to the Complaint in this matter shall be extended until and including February 5, 2010. (Signed by Judge Paul A. Crotty on 1/25/2010) (jfe) (Entered: 01/25/2010)
2010-01-29 14 0 CONSENT TO SUE UNDER THE F.L.S.A.. Document filed by Henry Piedra.(Pechman, Louis) (Entered: 01/29/2010)
2010-02-02 15 0 CONSENT TO SUE UNDER THE F.L.S.A.. Document filed by Ana Oprea.(Pechman, Louis) (Entered: 02/02/2010)
2010-02-02 16 0 CONSENT TO SUE UNDER THE F.L.S.A.. Document filed by Ana Basoc.(Pechman, Louis) (Entered: 02/02/2010)
2010-02-03 17 0 CONSENT TO SUE UNDER THE F.L.S.A.. Document filed by Maksim Krashenin.(Tischler, Jessica) (Entered: 02/03/2010)
2010-02-05 18 0 FILING ERROR - DEFICIENT DOCKET ENTRY - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Thomas Makkos, Madison Global L.L.C..(Ekelman, Felice) Modified on 2/18/2010 (kco). (Entered: 02/05/2010)
2010-02-05 19 0 FILING ERROR - DEFICIENT DOCKET ENTRY - ANSWER to Complaint. Document filed by Thomas Makkos, Madison Global L.L.C..(Ekelman, Felice) Modified on 2/18/2010 (kco). (Entered: 02/05/2010)
2010-02-05 20 0 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Thomas Makkos, Madison Global L.L.C.. (Attachments: # 1 Affidavit of Service)(Ekelman, Felice) (Entered: 02/05/2010)
2010-02-05 21 0 ANSWER to Complaint. Document filed by Thomas Makkos, Madison Global L.L.C.. (Attachments: # 1 Affidavit of Service)(Ekelman, Felice) (Entered: 02/05/2010)
2010-02-10 22 0 CONSENT TO SUE UNDER THE F.L.S.A.. Document filed by Maria Cilipova.(Pechman, Louis) (Entered: 02/10/2010)
2010-02-17 23 0 INITIAL PRETRIAL CONFERENCE ORDER: Initial Conference set for Tuesday, 3/2/2010 at 03:15 PM in Courtroom 20C, 500 Pearl Street, New York, NY 10007 before Judge Paul A. Crotty. COUNSEL FOR PLAINTIFF IS DIRECTED TO IMMEDIATELY NOTIFY ALL PARTIES OF THIS ORDER. (Signed by Judge Paul A. Crotty on 2/17/2010) Copies Mailed By Chambers. (tro) Modified on 2/17/2010 (tro). (Entered: 02/17/2010)
2010-02-09 24 0 ANSWER to Complaint. Document filed by Nello Balan.(mbe) (Entered: 03/01/2010)
2010-03-04 25 0 CIVIL CASE MANAGEMENT PLAN AND SCHEDULING ORDER: All parties do not consent to proceed before a Magistrate Judge. This case is to be tried to a jury. All fact discovery is to be completed no later 0than 9/2/2010. Initial request for production of documents to be served by 4/16/2010. Interrogatories to be served by 4/30/2010. Depositions to be completed by 8/6/2010. Request to admit to be served no later than 7/2/2010. All expert discovery to be completed no later than 10/16/2010. Counsel for the parties have conferred and their present estimate of the length of trial is 2 weeks. The next case management conference is scheduled for 5/12/210 at 3:00 p.m., in Courtroom 20-C. (Signed by Judge Paul A. Crotty on 3/2/2010) (jfe) (Entered: 03/04/2010)
2010-03-05 26 0 ENDORSED LETTER addressed to Judge Paul A. Crotty from Louis Pechman dated 3/4/10 re: This letter is submitted in accordance with the Court's direction at the pre-motion conference on March 2, 2020, to request the Court's leave to amend the Complaint in this action. ENDORSEMENT: So Ordered. (Signed by Judge Paul A. Crotty on 3/5/10) (djc) (Entered: 03/05/2010)
2010-03-12 27 0 CONSENT TO SUE UNDER THE F.L.S.A.. Document filed by Yauheniya Harbunova.(Pechman, Louis) (Entered: 03/12/2010)
2010-03-26 28 0 MOTION for Partial Summary Judgment as to the Absence of Successor Liability. Document filed by Thomas Makkos, Madison Global L.L.C.. Responses due by 4/12/2010(Tripp, Noel) (Entered: 03/26/2010)
2010-03-26 29 0 AFFIDAVIT of Thomas Makkos in Support re: 28 MOTION for Partial Summary Judgment as to the Absence of Successor Liability.. Document filed by Thomas Makkos, Madison Global L.L.C.. (Tripp, Noel) (Entered: 03/26/2010)
2010-03-26 30 0 MEMORANDUM OF LAW in Support re: 28 MOTION for Partial Summary Judgment as to the Absence of Successor Liability.. Document filed by Thomas Makkos, Madison Global L.L.C.. (Tripp, Noel) (Entered: 03/26/2010)
2010-03-26 31 0 RULE 56.1 STATEMENT. Document filed by Thomas Makkos, Madison Global L.L.C.. (Tripp, Noel) (Entered: 03/26/2010)
2010-04-12 32 0 MEMORANDUM OF LAW in Opposition re: 28 MOTION for Partial Summary Judgment as to the Absence of Successor Liability.. Document filed by Yauheniya Harbunova, Franquil Piedra, Efren Oyerbide, Franklyn Alvarado, Henry Piedra, Ana Oprea, Ana Basoc, Maksim Krashenin, Sabina Maez, Maria Cilipova. (Pechman, Louis) (Entered: 04/12/2010)
2010-04-12 33 0 COUNTER STATEMENT TO 31 Rule 56.1 Statement. Document filed by Yauheniya Harbunova, Franquil Piedra, Efren Oyerbide, Franklyn Alvarado, Henry Piedra, Ana Oprea, Ana Basoc, Maksim Krashenin, Sabina Maez, Maria Cilipova. (Pechman, Louis) (Entered: 04/12/2010)
2010-04-12 34 0 AFFIRMATION of Louis Pechman in Opposition re: 28 MOTION for Partial Summary Judgment as to the Absence of Successor Liability.. Document filed by Yauheniya Harbunova, Franquil Piedra, Efren Oyerbide, Franklyn Alvarado, Henry Piedra, Ana Oprea, Ana Basoc, Maksim Krashenin, Sabina Maez, Maria Cilipova. (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, # 10 Exhibit J)(Pechman, Louis) (Entered: 04/12/2010)
2010-04-12 35 0 AFFIDAVIT of Ana Basoc in Opposition re: 28 MOTION for Partial Summary Judgment as to the Absence of Successor Liability.. Document filed by Ana Basoc. (Attachments: # 1 Exhibit A)(Pechman, Louis) (Entered: 04/12/2010)
2010-04-12 36 0 AFFIDAVIT of Maksim Krashenin in Opposition re: 28 MOTION for Partial Summary Judgment as to the Absence of Successor Liability.. Document filed by Maksim Krashenin. (Pechman, Louis) (Entered: 04/12/2010)
2010-04-12 37 0 AFFIDAVIT of Henry Piedra in Opposition re: 28 MOTION for Partial Summary Judgment as to the Absence of Successor Liability.. Document filed by Henry Piedra. (Pechman, Louis) (Entered: 04/12/2010)
2010-04-12 38 0 AFFIDAVIT of Ana Oprea in Opposition re: 28 MOTION for Partial Summary Judgment as to the Absence of Successor Liability.. Document filed by Ana Oprea. (Pechman, Louis) (Entered: 04/12/2010)
2010-04-14 39 0 AFFIDAVIT OF SERVICE of Plaintiffs' Memorandum of Law in Opposition to Defendants Madison Global LLC and Thomas Makkos' Motion for Partial Summary Judgment, Plaintiffs' Response to Defendants' Rule 56.1 Statement and Statement of Additional Material Facts, Affirmation of Louis Pechman, Affidavit of Henry Piedra, Affidavit of Ana Basoc, Affidavit of Ana Oprea, and Affidavit of Maksim Krashenin served on Madison Global LLC, Thomas Makkos, and Nello Balan on 4/12/10. Service was made by Mail. Document filed by Yauheniya Harbunova, Franquil Piedra, Efren Oyerbide, Franklyn Alvarado, Henry Piedra, Ana Oprea, Ana Basoc, Maksim Krashenin, Sabina Maez, Maria Cilipova. (Pechman, Louis) (Entered: 04/14/2010)
2010-04-22 40 0 ENDORSED LETTER addressed to Judge Paul A. Crotty from Felice B. Ekelman dated 4/22/10 re: counsel for defendants write to request that the current deadline for submission of the Madison Global Defendants' reply papers in support of their currently-pending Motion for Partial Summary Judgment as to the Absence of Successor Liability be extended from April 22, 2010 until April 27, 2010. ENDORSEMENT: So Ordered. (Signed by Judge Paul A. Crotty on 4/22/10) (pl) (Entered: 04/22/2010)
2010-04-27 41 0 REPLY MEMORANDUM OF LAW in Support re: 28 MOTION for Partial Summary Judgment as to the Absence of Successor Liability.. Document filed by Thomas Makkos, Madison Global L.L.C.. (Tripp, Noel) (Entered: 04/27/2010)
2010-04-27 42 0 AFFIDAVIT of Felice Ekelman in Support re: 28 MOTION for Partial Summary Judgment as to the Absence of Successor Liability.. Document filed by Thomas Makkos, Madison Global L.L.C.. (Tripp, Noel) (Entered: 04/27/2010)
2010-04-27 43 0 ORDER REGARDING CERTAIN EXHIBITS TO BE FILED UNDER SEAL: Defendants Thomas Makkos and Madison Global LLC may file under seal any exhibits to their Reply in Further Support of Defendants Madison Global LLC and Thomas Makkos' Motion for Partial Summary Judgment as to the Absence of Successor Liability which pertain to the transaction at issue in this case. (Signed by Judge Paul A. Crotty on 4/27/2010) (tro) Modified on 4/28/2010 (tro). (Entered: 04/27/2010)
2010-04-28 44 0 SEALED DOCUMENT placed in vault.(nm) (Entered: 04/28/2010)
2010-04-29 45 0 CONSENT TO SUE UNDER THE F.L.S.A.. Document filed by Silviu I. Negrea.(Pechman, Louis) (Entered: 04/29/2010)
2010-04-30 46 0 AMENDED COMPLAINT amending 1 Complaint against George Makkos, Paul Nicaj, Main LLC, MS Global Holding Corp., Majestate Tantum LLC, Nello Summertime LLC, Nello (Catering) LLC, Nello (Food) LLC, 999 Restaurant Corp., Midtown Technologies Inc., Nello NY Ltd., Nello on Madison, Inc., 1350 Sixth Avenue Corp., Nello Balan, Thomas Makkos, Madison Global L.L.C., TD Source, Inc., K-2 Rest. Corp. Document filed by Yauheniya Harbunova, Franquil Piedra, Silviu I. Negrea, Efren Oyerbide, Franklyn Alvarado, Henry Piedra, Ana Oprea, Ana Basoc, Maksim Krashenin, Sabina Maez, Maria Cilipova. Related document: 1 Complaint filed by Efren Oyerbide, Franquil Piedra, Franklyn Alvarado, Sabina Maez.(mro) (Entered: 05/03/2010)
2010-05-14 47 0 ANSWER to Amended Complaint. Document filed by Thomas Makkos, Madison Global L.L.C.. Related document: 46 Amended Complaint,, filed by Maria Cilipova, Efren Oyerbide, Ana Oprea, Henry Piedra, Franquil Piedra, Yauheniya Harbunova, Silviu I. Negrea, Ana Basoc, Maksim Krashenin, Franklyn Alvarado, Sabina Maez.(Ekelman, Felice) (Entered: 05/14/2010)
2010-06-10 48 0 AFFIDAVIT OF SERVICE of Summons and Amended Complaint,,. Nello Balan served on 4/30/2010, answer due 5/21/2010; Thomas Makkos served on 4/30/2010, answer due 5/21/2010; Madison Global L.L.C. served on 4/30/2010, answer due 5/21/2010. Service was made by MAIL. Document filed by Yauheniya Harbunova; Franquil Piedra; Silviu I. Negrea; Efren Oyerbide; Franklyn Alvarado; Henry Piedra; Ana Oprea; Ana Basoc; Maksim Krashenin; Sabina Maez; Maria Cilipova. (Pechman, Louis) (Entered: 06/10/2010)
2010-06-23 49 0 TRANSCRIPT of proceedings held on May 12, 2010 3:30 p.m. before Judge Paul A. Crotty. (ajc) (Entered: 06/23/2010)
2010-06-23 50 0 ORDER SCHEDULING STATUS CONFERENCE: Status Conference set for Tuesday, 7/6/2010 at 03:30 PM in Courtroom 20C, 500 Pearl Street, New York, NY 10007 before Judge Paul A. Crotty. (Signed by Judge Paul A. Crotty on 6/23/2010) Copies Mailed and E-Mailed By Chambers. (tro) (Entered: 06/23/2010)
2010-08-10 51 0 ORDER RESCHEDULING STATUS CONFERENCE: The pre-trial conferences previously scheduled to take place on July 26, 2010 and August 11, 2010, are rescheduled to Thursday, August 19, 2010 at 3:45 PM in Courtroom 20-C. Counsel for all parties, and Pro-Se Defendant Nello Balan, are directed to appear before the undersigned on August 19. (Signed by Judge Paul A. Crotty on 8/10/2010) Copies Mailed By Chambers. (jpo) (Entered: 08/10/2010)
2010-08-26 52 0 NOTICE OF APPEARANCE by James Louis Iannone on behalf of Nello Balan (Iannone, James) (Entered: 08/26/2010)
2010-08-26 53 0 NOTICE OF APPEARANCE by James Louis Iannone on behalf of TD Source, Inc. (Iannone, James) (Entered: 08/26/2010)
2010-08-26 54 0 NOTICE OF APPEARANCE by James Louis Iannone on behalf of K-2 Rest. Corp. (Iannone, James) (Entered: 08/26/2010)
2010-08-26 55 0 NOTICE OF APPEARANCE by James Louis Iannone on behalf of Nello Summertime LLC (Iannone, James) (Entered: 08/26/2010)
2010-08-26 56 0 NOTICE OF APPEARANCE by James Louis Iannone on behalf of 999 Restaurant Corp. (Iannone, James) (Entered: 08/26/2010)
2010-08-26 57 0 NOTICE OF APPEARANCE by James Louis Iannone on behalf of Midtown Technologies Inc. (Iannone, James) (Entered: 08/26/2010)
2010-08-26 58 0 NOTICE OF APPEARANCE by James Louis Iannone on behalf of Nello NY Ltd. (Iannone, James) (Entered: 08/26/2010)
2010-08-26 59 0 NOTICE OF APPEARANCE by James Louis Iannone on behalf of Nello on Madison, Inc. (Iannone, James) (Entered: 08/26/2010)
2010-08-26 60 0 NOTICE OF APPEARANCE by James Louis Iannone on behalf of 1350 Sixth Avenue Corp. (Iannone, James) (Entered: 08/26/2010)
2010-09-14 61 0 NOTICE OF CHANGE OF ADDRESS by Felice Barbara Ekelman on behalf of MS Global Holding Corp., Madison Global L.L.C., Main LLC, Majestate Tantum LLC, George Makkos, Thomas Makkos, Nello (Catering) LLC, Nello (Food) LLC, Paul Nicaj. New Address: Jackson Lewis LLP, 666 Third Avenue, New York, NY, 10017, 2125454005. (Ekelman, Felice) (Entered: 09/14/2010)
2010-09-17 62 0 SUPPLEMENTAL RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by MS Global Holding Corp., Madison Global L.L.C., Main LLC, Majestate Tantum LLC, George Makkos, Thomas Makkos, Paul Nicaj.(Tripp, Noel) (Entered: 09/17/2010)
2010-09-17 63 0 ANSWER to Amended Complaint. Document filed by MS Global Holding Corp., Majestate Tantum LLC. Related document: 46 Amended Complaint,, filed by Maria Cilipova, Efren Oyerbide, Ana Oprea, Henry Piedra, Franquil Piedra, Yauheniya Harbunova, Silviu I. Negrea, Ana Basoc, Maksim Krashenin, Franklyn Alvarado, Sabina Maez.(Tripp, Noel) (Entered: 09/17/2010)
2010-09-17 64 0 ANSWER to Amended Complaint. Document filed by Main LLC. Related document: 46 Amended Complaint,, filed by Maria Cilipova, Efren Oyerbide, Ana Oprea, Henry Piedra, Franquil Piedra, Yauheniya Harbunova, Silviu I. Negrea, Ana Basoc, Maksim Krashenin, Franklyn Alvarado, Sabina Maez.(Tripp, Noel) (Entered: 09/17/2010)
2010-09-17 65 0 ANSWER to Amended Complaint. Document filed by George Makkos. Related document: 46 Amended Complaint,, filed by Maria Cilipova, Efren Oyerbide, Ana Oprea, Henry Piedra, Franquil Piedra, Yauheniya Harbunova, Silviu I. Negrea, Ana Basoc, Maksim Krashenin, Franklyn Alvarado, Sabina Maez.(Tripp, Noel) (Entered: 09/17/2010)
2010-09-17 66 0 ANSWER to Amended Complaint. Document filed by Paul Nicaj. Related document: 46 Amended Complaint,, filed by Maria Cilipova, Efren Oyerbide, Ana Oprea, Henry Piedra, Franquil Piedra, Yauheniya Harbunova, Silviu I. Negrea, Ana Basoc, Maksim Krashenin, Franklyn Alvarado, Sabina Maez.(Tripp, Noel) (Entered: 09/17/2010)
2010-09-20 67 0 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Nello Balan.(Iannone, James) (Entered: 09/20/2010)
2010-09-20 68 0 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by 1350 Sixth Avenue Corp., 999 Restaurant Corp., K-2 Rest. Corp., Midtown Technologies Inc., Nello NY Ltd., Nello Summertime LLC, Nello on Madison, Inc., TD Source, Inc..(Iannone, James) (Entered: 09/20/2010)
2010-09-20 69 0 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by 1350 Sixth Avenue Corp., 999 Restaurant Corp., Nello Balan, K-2 Rest. Corp., Midtown Technologies Inc., Nello NY Ltd., Nello Summertime LLC, Nello on Madison, Inc., TD Source, Inc..(Iannone, James) (Entered: 09/20/2010)
2010-09-20 70 0 ANSWER to Amended Complaint. Document filed by Nello Balan. Related document: 46 Amended Complaint,, filed by Maria Cilipova, Efren Oyerbide, Ana Oprea, Henry Piedra, Franquil Piedra, Yauheniya Harbunova, Silviu I. Negrea, Ana Basoc, Maksim Krashenin, Franklyn Alvarado, Sabina Maez.(Iannone, James) (Entered: 09/20/2010)
2010-09-20 71 0 ANSWER to Amended Complaint. Document filed by 1350 Sixth Avenue Corp.. Related document: 46 Amended Complaint,, filed by Maria Cilipova, Efren Oyerbide, Ana Oprea, Henry Piedra, Franquil Piedra, Yauheniya Harbunova, Silviu I. Negrea, Ana Basoc, Maksim Krashenin, Franklyn Alvarado, Sabina Maez.(Iannone, James) (Entered: 09/20/2010)
2010-09-20 72 0 ANSWER to Amended Complaint. Document filed by 999 Restaurant Corp.. Related document: 46 Amended Complaint,, filed by Maria Cilipova, Efren Oyerbide, Ana Oprea, Henry Piedra, Franquil Piedra, Yauheniya Harbunova, Silviu I. Negrea, Ana Basoc, Maksim Krashenin, Franklyn Alvarado, Sabina Maez.(Iannone, James) (Entered: 09/20/2010)
2010-09-20 73 0 ANSWER to Amended Complaint. Document filed by K-2 Rest. Corp.. Related document: 46 Amended Complaint,, filed by Maria Cilipova, Efren Oyerbide, Ana Oprea, Henry Piedra, Franquil Piedra, Yauheniya Harbunova, Silviu I. Negrea, Ana Basoc, Maksim Krashenin, Franklyn Alvarado, Sabina Maez.(Iannone, James) (Entered: 09/20/2010)
2010-09-20 74 0 ANSWER to Amended Complaint. Document filed by Midtown Technologies Inc.. Related document: 46 Amended Complaint,, filed by Maria Cilipova, Efren Oyerbide, Ana Oprea, Henry Piedra, Franquil Piedra, Yauheniya Harbunova, Silviu I. Negrea, Ana Basoc, Maksim Krashenin, Franklyn Alvarado, Sabina Maez.(Iannone, James) (Entered: 09/20/2010)
2010-09-20 75 0 ANSWER to Amended Complaint. Document filed by TD Source, Inc.. Related document: 46 Amended Complaint,, filed by Maria Cilipova, Efren Oyerbide, Ana Oprea, Henry Piedra, Franquil Piedra, Yauheniya Harbunova, Silviu I. Negrea, Ana Basoc, Maksim Krashenin, Franklyn Alvarado, Sabina Maez.(Iannone, James) (Entered: 09/20/2010)
2010-09-20 76 0 ANSWER to Amended Complaint. Document filed by Nello NY Ltd.. Related document: 46 Amended Complaint,, filed by Maria Cilipova, Efren Oyerbide, Ana Oprea, Henry Piedra, Franquil Piedra, Yauheniya Harbunova, Silviu I. Negrea, Ana Basoc, Maksim Krashenin, Franklyn Alvarado, Sabina Maez.(Iannone, James) (Entered: 09/20/2010)
2010-09-20 77 0 ANSWER to Complaint. Document filed by Nello Summertime LLC.(Iannone, James) (Entered: 09/20/2010)
2010-09-20 78 0 ANSWER to Amended Complaint. Document filed by Nello on Madison, Inc.. Related document: 46 Amended Complaint,, filed by Maria Cilipova, Efren Oyerbide, Ana Oprea, Henry Piedra, Franquil Piedra, Yauheniya Harbunova, Silviu I. Negrea, Ana Basoc, Maksim Krashenin, Franklyn Alvarado, Sabina Maez.(Iannone, James) (Entered: 09/20/2010)
2010-09-28 79 0 NOTICE OF CHANGE OF ADDRESS by Felice B. Ekelman on behalf of Madison Global L.L.C., Thomas Makkos. New Address: Jackson Lewis LLP, 666 Third Avenue, New York, New York, 10017, 212-545-4000. (Ekelman, Felice) (Entered: 09/28/2010)
2010-12-16 80 0 SEALED DOCUMENT placed in vault.(nm) (Entered: 12/16/2010)
2010-12-30 81 0 ORDER OF DISCONTINUANCE that the above-entitled actions be and hereby is discontinued, without costs to either party, subject to reopening should the settlement not be consummated within thirty (30) days of the date hereof. The Court will sign a Stipulation and Order of Settlement upon receipt from either party. The Clerk of Court is directed to terminate any pending deadlines, future conferences and this case. SO ORDERED. (Signed by Judge Paul A. Crotty on 12/30/2010) (jmi) (Entered: 01/03/2011)
2011-01-13 82 0 TRANSCRIPT of proceedings held on 3/2/2010 before Judge Paul A. Crotty. (ab) (Entered: 01/13/2011)
2011-01-13 83 0 TRANSCRIPT of proceedings held on 5/12/2010 before Judge Paul A. Crotty. (ab) (Entered: 01/13/2011)
2011-01-18 84 0 STIPULATION AND ORDER OF SETTLEMENT: This action is dismissed in its entirety, with prejudice, and with no award of attorneys' fees, costs or disbursements by the Court to any Party. Tho settlement in this matter has been reviewed by this Court, which has found the settlement to be a fair and reasonable compromise of all claims. This Court shall retain jurisdiction of tho case pending full payment under the settlement. (Signed by Judge Paul A. Crotty on 1/18/11) (db) (Entered: 01/18/2011) 2016-09-13 00:26:28 3e9f425cea791e906b5b43b0b67f06d96b5ecc7c
2011-08-25 85 0 SEALED MATERIALS DISPOSED: Document(s) 44 were disposed since no party retrieved the material(s) within 30 days of the date indicated. The sealed record(s) were destroyed on 8/25/2011.(nm) (Entered: 08/26/2011)