Case details

Court: nysd
Docket #: 1:12-cv-04498
Case Name: Inclan et al v. New York Hospitality Group, Inc. et al
PACER case #: 397722
Date filed: 2012-06-08
Date of last filing: 2014-01-10
Assigned to: Judge Naomi Reice Buchwald
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
Luis Inclan
Plaintiff
On behalf of themselves, FLSA Collective Plaintiffs and the Class
Anne Melissa Seelig
Lee Litigation Group, PLLC 30 East 39th Street 2nd Floor New York, NY 10016 (212) 465-1124 Fax: (212) 465-1181 Email: anne@leelitigation.com
ATTORNEY TO BE NOTICED

C.K. Lee
Lee Litigation Group, PLLC 30 East 39th Street 2nd Floor New York, NY 10016 (212) 465-1188 Fax: (212) 465-1181 Email: cklee@leelitigation.com
ATTORNEY TO BE NOTICED

Shin Young Hahn
Lee Litigation Group, PLLC 30 East 39th Street, 2nd Floor New York, NY 10016 (212)-867-1188 Fax: (212)-465-1181 Email: shahn@mpnsb.com
TERMINATED: 11/14/2013

Ivan Krauchanka
Plaintiff
On behalf of themselves, FLSA Collective Plaintiffs and the Class
Anne Melissa Seelig
(See above for address)
ATTORNEY TO BE NOTICED

C.K. Lee
(See above for address)
ATTORNEY TO BE NOTICED

Shin Young Hahn
(See above for address)
TERMINATED: 11/14/2013

Mame Fatou Wade
Plaintiff
On behalf of themselves, FLSA Collective Plaintiffs and the Class
Anne Melissa Seelig
(See above for address)
ATTORNEY TO BE NOTICED

C.K. Lee
(See above for address)
ATTORNEY TO BE NOTICED

Shin Young Hahn
(See above for address)
TERMINATED: 11/14/2013

Szilvia Rep
Plaintiff
On behalf of themselves, FLSA Collective Plaintiffs and the Class
Anne Melissa Seelig
(See above for address)
ATTORNEY TO BE NOTICED

C.K. Lee
(See above for address)
ATTORNEY TO BE NOTICED

Shin Young Hahn
(See above for address)
TERMINATED: 11/14/2013

Skander Soltani
Plaintiff
on behalf of themselves, FLSA Collective Plaintiffs and the Class
Anne Melissa Seelig
(See above for address)
ATTORNEY TO BE NOTICED

C.K. Lee
(See above for address)
ATTORNEY TO BE NOTICED

Shin Young Hahn
(See above for address)
TERMINATED: 11/14/2013

Dith Paul Pheakdei
Plaintiff
C.K. Lee
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Johanna Fabre
Plaintiff
C.K. Lee
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Shin Young Hahn
(See above for address)
TERMINATED: 11/14/2013

Carlos Duran
Plaintiff
C.K. Lee
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Shin Young Hahn
(See above for address)
TERMINATED: 11/14/2013

Lombardi & Salerno
Movant
52 Duane Street - 7th floor New York, NY 10007
Laure Salerno
Lombardi & Salerno PLLC 52 Duane Street 7th Floor New York, NY 10007 (212)-249-8531 Fax: (917)-677-7187 Email: lauresalerno@cs.com
ATTORNEY TO BE NOTICED

New York Hospitality Group, Inc.
Defendant
Evan Edward Richards
Ballon, Stoll, Bader and Nadler 729 Seventh Avenue 17th Floor New York, NY 10019 212-575-7900 Fax: 212-764-5060 Email: evanrichardsesq@gmail.com
ATTORNEY TO BE NOTICED

Marshall Benjamin Bellovin
Ballon, Stoll, Bader and Nadler 729 Seventh Avenue 17th Floor New York, NY 10019 212-575-7900 Fax: 212-764-5060 Email: mbellovin@ballonstoll.com
ATTORNEY TO BE NOTICED

Robert Paul Meyerson
Faust Goetz Schenker & Blee 2 Rector Street New York, NY 10006 (212)-363-6900 Fax: (212)-363-1090 Email: rmeyerson@fgsb.com
TERMINATED: 05/24/2013

Rudy Artin Dermesropian
Ballon, Stoll, Bader and Nadler 729 Seventh Avenue 17th Floor New York, NY 10019 (212) 575-7900 Fax: (212) 764-5060 Email: rdermesropian@ballonstoll.com
ATTORNEY TO BE NOTICED

Bar and Books, LLC
Defendant
TERMINATED: 11/05/2012
Robert Paul Meyerson
(See above for address)
ATTORNEY TO BE NOTICED

Beekman Bar and Books LTD.
Defendant
TERMINATED: 11/05/2012
Robert Paul Meyerson
(See above for address)
ATTORNEY TO BE NOTICED

Lexington Bar & Books LTD.
Defendant
TERMINATED: 11/05/2012
Robert Paul Meyerson
(See above for address)
ATTORNEY TO BE NOTICED

Rajmart Holdings Inc.
Defendant
TERMINATED: 06/20/2014
Evan Edward Richards
(See above for address)
ATTORNEY TO BE NOTICED

Marshall Benjamin Bellovin
(See above for address)
ATTORNEY TO BE NOTICED

Robert Paul Meyerson
(See above for address)
TERMINATED: 05/24/2013

Rudy Artin Dermesropian
(See above for address)
ATTORNEY TO BE NOTICED

Raju S. Mirchandani
Defendant
Evan Edward Richards
(See above for address)
ATTORNEY TO BE NOTICED

Marshall Benjamin Bellovin
(See above for address)
ATTORNEY TO BE NOTICED

Robert Paul Meyerson
(See above for address)
TERMINATED: 05/24/2013

Rudy Artin Dermesropian
(See above for address)
ATTORNEY TO BE NOTICED

Rajmar Holdings, Inc.
Defendant
Evan Edward Richards
(See above for address)
ATTORNEY TO BE NOTICED

Marshall Benjamin Bellovin
(See above for address)
ATTORNEY TO BE NOTICED

Rudy Artin Dermesropian
(See above for address)
ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2012-06-08 1 0 Complaint COMPLAINT against Bar and Books, LLC, Beekman Bar and Books LTD., Lexington Bar & Books LTD., Raju S. Mirchandani, New York Hospitality Group, Inc., Rajmart Holdings Inc.. (Filing Fee $ 350.00, Receipt Number 1040519)Document filed by Ivan Krauchanka, Szilvia Rep, Luis Inclan, Mame Fatou Wade.(jfe) (Entered: 06/13/2012)
2012-06-08 2 0 Standing Order re Complex Civil Cases STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. (Signed by Judge Loretta A. Preska on 10/31/2011) (jfe) (Entered: 06/13/2012)
2012-06-27 3 0 Summons Returned Executed SUMMONS RETURNED EXECUTED. Raju S. Mirchandani served on 6/18/2012, answer due 7/9/2012. Service was accepted by Soltani Skander. Document filed by Ivan Krauchanka; Szilvia Rep; Luis Inclan; Mame Fatou Wade. (Lee, C.K.) (Entered: 06/27/2012)
2012-07-12 4 0 Stipulation and Order STIPULATION EXTENDING TIME TO ANSWER: That the time for defendants to file their answer or otherwise respond to the Complaint is hereby extended to August 20, 2012. (Signed by Judge Naomi Reice Buchwald on 7/12/2012) (jw) (Entered: 07/12/2012)
2012-08-01 5 0 Order Vacating Designation re Complex Civil Case ORDER VACATING DESIGNATION OF CASE FOR INCLUSION IN PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES. It is hereby ORDERED that designation is hereby vacated, and the Clerk of Court shall remove the COMPLEX-CSMGMT flag. (Signed by Judge Naomi Reice Buchwald on 8/1/2012) (rjm) Modified on 8/1/2012 (rjm). (Entered: 08/01/2012)
2012-09-05 6 0 Consent to Sue CONSENT TO SUE UNDER THE F.L.S.A.. Document filed by Luis Inclan.(Lee, C.K.) (Entered: 09/05/2012)
2012-09-05 7 0 Consent to Sue CONSENT TO SUE UNDER THE F.L.S.A.. Document filed by Mame Fatou Wade.(Lee, C.K.) (Entered: 09/05/2012)
2012-09-05 8 0 Consent to Sue CONSENT TO SUE UNDER THE F.L.S.A.. Document filed by Ivan Krauchanka.(Lee, C.K.) (Entered: 09/05/2012)
2012-09-05 9 0 Consent to Sue CONSENT TO SUE UNDER THE F.L.S.A.. Document filed by Szilvia Rep.(Lee, C.K.) (Entered: 09/05/2012)
2012-09-17 10 0 Endorsed Letter ENDORSED LETTER addressed to Judge Naomi Reice Buchwald from C.K. Lee dated 9/13/2012 re: Counsel for the plaintiffs have mutually agreed to the following briefing schedule for Defendants Partial Motion to Dismiss the Complaint: Defendants' Partial Motion to Dismiss the Complaint is due on October 13, 2012; Plaintiffs' Opposition is due on November 13, 2012; Defendants' Reply is due on November 30, 2012. ENDORSEMENT: So Ordered. (Motions due by 10/13/2012, Responses due by 11/13/2012, Replies due by 11/30/2012.) (Signed by Judge Naomi Reice Buchwald on 9/14/2012) (ft) (Entered: 09/17/2012)
2012-10-11 11 0 Motion to Dismiss FIRST MOTION to Dismiss Complaint. Document filed by Bar and Books, LLC, Beekman Bar and Books LTD., Lexington Bar & Books LTD., Raju S. Mirchandani, New York Hospitality Group, Inc., Rajmart Holdings Inc.. (Attachments: # 1 Exhibit Exhibit A, # 2 Affidavit service)(Meyerson, Robert) (Entered: 10/11/2012)
2012-10-11 12 0 Memorandum of Law in Support of Motion FIRST MEMORANDUM OF LAW in Support re: 11 FIRST MOTION to Dismiss Complaint.. Document filed by Bar and Books, LLC, Beekman Bar and Books LTD., Lexington Bar & Books LTD., Raju S. Mirchandani, New York Hospitality Group, Inc., Rajmart Holdings Inc.. (Attachments: # 1 Affidavit Affidavit of Service)(Meyerson, Robert) (Entered: 10/11/2012)
2012-10-25 13 0 Stipulation of Voluntary Dismissal FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) Luis Inclan, Ivan Krauchanka, Szilvia Rep, Mame Fatou Wade pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Beekman Bar and Books LTD., Bar and Books, LLC, Lexington Bar & Books LTD..(Meyerson, Robert) Modified on 10/26/2012 (dt). (Entered: 10/25/2012)
2012-11-05 14 0 Stipulation and Order PARTIAL STIPULATION OF DISMISSAL AND EXTENSION OF TIME TO ANSWER: that the above -captioned action against defendants BAR AND BOOKS, LLC, BEEKMAN BAR AND BOOKS LTD., LEXINGTON BAR & BOOKS LTD., is voluntarily dismissed with prejudice pursuant to Federal Rules of Civil Procedure 41 (a)(l). Raju S. Mirchandani answer due 11/8/2012; New York Hospitality Group, Inc. answer due 11/8/2012; Rajmart Holdings Inc. answer due 11/8/2012. (Signed by Judge Naomi Reice Buchwald on 10/26/2012) (cd) (Entered: 11/07/2012)
2012-11-13 15 0 Amended Complaint AMENDED COMPLAINT amending 1 Complaint, against Raju S. Mirchandani, New York Hospitality Group, Inc., Rajmart Holdings Inc. with JURY DEMAND.Document filed by Ivan Krauchanka, Szilvia Rep, Luis Inclan, Mame Fatou Wade, Skander Soltani. Related document: 1 Complaint, filed by Luis Inclan, Szilvia Rep, Ivan Krauchanka, Mame Fatou Wade.(lmb) (Entered: 11/16/2012)
2012-12-04 16 0 Rule 7.1 Corporate Disclosure Statement FIRST RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by New York Hospitality Group, Inc..(Meyerson, Robert) (Entered: 12/04/2012)
2012-12-04 17 0 Rule 7.1 Corporate Disclosure Statement FIRST RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Rajmart Holdings Inc..(Meyerson, Robert) (Entered: 12/04/2012)
2012-12-04 18 0 Answer to Amended Complaint ANSWER to 15 Amended Complaint,. Document filed by Raju S. Mirchandani, New York Hospitality Group, Inc., Rajmart Holdings Inc.. (Attachments: # 1 Affidavit Affidavit of Service)(Meyerson, Robert) (Entered: 12/04/2012)
2012-12-11 19 0 Order for Initial Pretrial Conference NOTICE OF INITIAL PRETRIAL CONFERENCE: Counsel are directed to appear for an initial pretrial conference with the Court, at the time and place listed below. Further, counsel are reminded that the Federal Rules of Civil Procedure were amended, effective December 1, 2000, in a number of respects relevant to pretrial proceedings. Attorneys are directed to consult this Court's Individual Practices with respect to communications with Chambers, adjournments, motions and related matters. (See Order). Initial Conference set for 1/8/2013 at 03:00 PM in Courtroom 21A, 500 Pearl Street, New York, NY 10007 before Judge Naomi Reice Buchwald. (Signed by Judge Naomi Reice Buchwald on 12/10/2012) (ja) (Entered: 12/11/2012)
2013-02-19 20 0 Motion to Certify Class MOTION to Certify Class. Document filed by Luis Inclan, Ivan Krauchanka, Szilvia Rep, Skander Soltani, Mame Fatou Wade.(Lee, C.K.) (Entered: 02/19/2013)
2013-02-19 21 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 20 MOTION to Certify Class.. Document filed by Luis Inclan, Ivan Krauchanka, Szilvia Rep, Skander Soltani, Mame Fatou Wade. (Attachments: # 1 Exhibit A)(Lee, C.K.) (Entered: 02/19/2013)
2013-02-19 22 0 Declaration in Support of Motion DECLARATION of Luis Inclan in Support re: 20 MOTION to Certify Class.. Document filed by Luis Inclan. (Lee, C.K.) (Entered: 02/19/2013)
2013-02-19 23 0 Declaration in Support of Motion DECLARATION of Ivan Krauchanka in Support re: 20 MOTION to Certify Class.. Document filed by Ivan Krauchanka. (Lee, C.K.) (Entered: 02/19/2013)
2013-02-19 24 0 Declaration in Support of Motion DECLARATION of Mame Fatou Wade in Support re: 20 MOTION to Certify Class.. Document filed by Mame Fatou Wade. (Lee, C.K.) (Entered: 02/19/2013)
2013-02-19 25 0 Declaration in Support of Motion DECLARATION of Skander Soltani in Support re: 20 MOTION to Certify Class.. Document filed by Skander Soltani. (Lee, C.K.) (Entered: 02/19/2013)
2013-04-04 26 0 Stipulation and Order STIPULATION OF COLLECTIVE CERTIFICATION: 1). Defendants shall not oppose Plaintiffs' outstanding motion for collective certification and that such motion shall be granted in its entirely; and 2). Defendants agree to waive any defenses to lack of jurisdictional or improper venue. (Signed by Judge Naomi Reice Buchwald on 4/2/2013) (pl) (Entered: 04/04/2013)
2013-05-22 27 0 Notice of Appearance FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - NOTICE OF APPEARANCE by Robert Paul Meyerson on behalf of Raju S. Mirchandani, New York Hospitality Group, Inc., Rajmart Holdings Inc. (Meyerson, Robert) Modified on 5/23/2013 (db). (Entered: 05/22/2013)
2013-05-23 28 0 Notice of Substitution of Attorney FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - NOTICE of Substitution of Attorney. Old Attorney: Faust Goetz Schenker & Blee, New Attorney: Ballon Stoll & Nadler, Address: Ballon Stoll Bader & Nadler, 729 Seventh Avenue, 17th Floor, New York, NY, USA 10019, 212 575-7900. Document filed by Raju S. Mirchandani, New York Hospitality Group, Inc., Rajmart Holdings Inc.. (Meyerson, Robert) Modified on 5/23/2013 (db). (Entered: 05/23/2013)
2013-05-24 29 0 Consent Order CONSENT ORDER GRANTING SUBSTITUTION OF ATTORNEY: Notice is hereby given that, subject to approval by the Court, New York Hospitality Group, Inc., Rajmart Holdings, Inc., and Raju Mirchandani substitutes Marshall Bellovin, State Bar No. MB5508 as counsel of record in place of Robert Meyerson. Attorney Marshall Benjamin Bellovin for Raju S. Mirchandani, Marshall Benjamin Bellovin for New York Hospitality Group, Inc., Marshall Benjamin Bellovin for Rajmart Holdings Inc. added. Attorney Robert Paul Meyerson terminated. (Signed by Judge Naomi Reice Buchwald on 5/23/2013) (ft) (Entered: 05/24/2013)
2013-05-24 30 0 Notice of Appearance NOTICE OF APPEARANCE by Rudy Artin Dermesropian on behalf of Raju S. Mirchandani, New York Hospitality Group, Inc., Rajmart Holdings Inc. (Dermesropian, Rudy) (Entered: 05/24/2013)
2013-05-24 31 0 Notice of Appearance NOTICE OF APPEARANCE by Marshall Benjamin Bellovin on behalf of Raju S. Mirchandani, New York Hospitality Group, Inc., Rajmart Holdings Inc. (Bellovin, Marshall) (Entered: 05/24/2013)
2013-06-25 32 0 Consent to Sue CONSENT TO SUE UNDER THE F.L.S.A.. Document filed by Dith Paul Pheakdei.(Lee, C.K.) (Entered: 06/25/2013)
2013-06-25 33 0 Consent to Sue CONSENT TO SUE UNDER THE F.L.S.A.. Document filed by Johanna Fabre.(Lee, C.K.) (Entered: 06/25/2013)
2013-06-25 34 0 Consent to Sue CONSENT TO SUE UNDER THE F.L.S.A.. Document filed by Carlos Duran.(Lee, C.K.) (Entered: 06/25/2013)
2013-07-03 35 0 Motion to Compel MOTION to Compel Lombardi & Salerno PLLC to produce. Document filed by Raju S. Mirchandani, New York Hospitality Group, Inc., Rajmart Holdings Inc..(Dermesropian, Rudy) (Entered: 07/03/2013)
2013-07-03 36 0 Motion to Compel FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION to Compel Lombardi & Salerno PLLC to produce. Document filed by Raju S. Mirchandani, New York Hospitality Group, Inc., Rajmart Holdings Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6)(Dermesropian, Rudy) Modified on 7/8/2013 (ldi). (Entered: 07/03/2013)
2013-07-03 37 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 35 MOTION to Compel Lombardi & Salerno PLLC to produce.. Document filed by Raju S. Mirchandani, New York Hospitality Group, Inc., Rajmart Holdings Inc.. (Dermesropian, Rudy) (Entered: 07/03/2013)
2013-07-08 38 0 Declaration in Support of Motion DECLARATION of Marshall B. Bellovin in Support re: 35 MOTION to Compel Lombardi & Salerno PLLC to produce.. Document filed by Raju S. Mirchandani, New York Hospitality Group, Inc., Rajmart Holdings Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6)(Dermesropian, Rudy) (Entered: 07/08/2013)
2013-07-18 39 0 Motion to Quash FILING ERROR - DEFICIENT DOCKET ENTRY - CROSS MOTION to Quash Subpoena. Document filed by Lombardi & Salerno. (Attachments: # 1 Affidavit Declaration of Dino J. Lombardi, # 2 Exhibit Exhibit A, # 3 Exhibit Exhibit B, # 4 Exhibit Exhibit C, # 5 Exhibit Exhibit D, # 6 Exhibit Exhibit E)(Salerno, Laure) Modified on 7/19/2013 (ldi). (Entered: 07/18/2013)
2013-07-18 40 0 Memorandum of Law in Support of Motion FILING ERROR - DEFICIENT DOCKET ENTRY - MEMORANDUM OF LAW in Support re: 39 CROSS MOTION to Quash Subpoena.. Document filed by Lombardi & Salerno. (Salerno, Laure) Modified on 7/19/2013 (ldi). (Entered: 07/18/2013)
2013-07-19 41 0 Motion to Quash CROSS MOTION to Quash subpoena. Document filed by Lombardi & Salerno.(Salerno, Laure) (Entered: 07/19/2013)
2013-07-19 42 0 Declaration in Support of Motion DECLARATION of Dino J. Lombardi in Support re: 41 CROSS MOTION to Quash subpoena.. Document filed by Lombardi & Salerno. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Salerno, Laure) (Entered: 07/19/2013)
2013-07-19 43 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 41 CROSS MOTION to Quash subpoena.. Document filed by Lombardi & Salerno. (Salerno, Laure) (Entered: 07/19/2013)
2013-07-24 44 0 Affidavit of Service Other AFFIDAVIT OF SERVICE of Notice of Cross-Motion and Declaration in Support served on Marshall Bellovin, Esq. on July 18, 2013. Service was made by Mail. Document filed by Lombardi & Salerno. (Salerno, Laure) (Entered: 07/24/2013)
2013-07-24 45 0 Affidavit of Service Other AFFIDAVIT OF SERVICE of Memorandum of Law in Support of Cross Motion and in Opposition to Motion for Contempt served on Marshall Bellovin, Esq. on July 18, 2013. Service was made by Mail. Document filed by Lombardi & Salerno. (Salerno, Laure) (Entered: 07/24/2013)
2013-07-24 46 0 Memorandum of Law in Opposition to Motion MEMORANDUM OF LAW in Opposition re: 41 CROSS MOTION to Quash subpoena., 35 MOTION to Compel Lombardi & Salerno PLLC to produce. In Further Support of Motion to Compel. Document filed by Raju S. Mirchandani, New York Hospitality Group, Inc., Rajmart Holdings Inc.. (Bellovin, Marshall) (Entered: 07/24/2013)
2013-07-26 47 0 Reply Memorandum of Law in Support of Motion REPLY MEMORANDUM OF LAW in Support re: 41 CROSS MOTION to Quash subpoena., 35 MOTION to Compel Lombardi & Salerno PLLC to produce.. Document filed by Lombardi & Salerno. (Salerno, Laure) (Entered: 07/26/2013)
2013-10-09 48 0 Letter LETTER addressed to Judge Naomi Reice Buchwald from C.K. Lee dated October 9, 2013 re: Defendants' failure to produce E-discovery. Document filed by Carlos Duran, Johanna Fabre, Luis Inclan, Ivan Krauchanka, Dith Paul Pheakdei, Szilvia Rep, Skander Soltani, Mame Fatou Wade.(Lee, C.K.) (Entered: 10/09/2013)
2013-10-09 49 0 Letter LETTER addressed to Judge Naomi Reice Buchwald from Rudy A. Dermesropian, Esq. dated October 9, 2013 re: plaintiffs' counsel's letter dated October 9, 2013. Document filed by Raju S. Mirchandani, New York Hospitality Group, Inc., Rajmart Holdings Inc..(Dermesropian, Rudy) (Entered: 10/09/2013)
2013-10-14 50 0 Letter LETTER addressed to Judge Naomi Reice Buchwald from Rudy A. Dermesropian dated October 14, 2013 re: e-Discovery. Document filed by Raju S. Mirchandani, New York Hospitality Group, Inc., Rajmart Holdings Inc..(Dermesropian, Rudy) (Entered: 10/14/2013)
2013-10-31 51 0 Order on Motion to Compel MEMORANDUM AND ORDER terminating 35 Motion to Compel; terminating 41 Motion to Quash. L&S need not produce documents responsive to defendants' subpoena unless and until its outstanding of $11,235 is paid or a bond in the equivalent amount has been posted. Given the seemingly frivolous nature of defendants' motion, it is further ordered that defendants show cause via written submission to this court by November 18, 2013 why Rule 11 (b) sanctions should not be awarded against them. (Signed by Judge Naomi Reice Buchwald on 10/30/2013) Copies Mailed By Chambers. (ft) (Entered: 10/31/2013)
2013-11-12 52 0 Motion to Withdraw as Attorney MOTION for Shin Young Hahn to Withdraw as Attorney. Document filed by Carlos Duran, Johanna Fabre, Luis Inclan, Ivan Krauchanka, Szilvia Rep, Skander Soltani, Mame Fatou Wade.(Hahn, Shin Young) (Entered: 11/12/2013)
2013-11-12 53 0 Declaration in Support of Motion DECLARATION of Shin Young Hahn in Support re: 52 MOTION for Shin Young Hahn to Withdraw as Attorney.. Document filed by Carlos Duran, Johanna Fabre, Luis Inclan, Ivan Krauchanka, Dith Paul Pheakdei, Szilvia Rep, Skander Soltani, Mame Fatou Wade. (Hahn, Shin Young) (Entered: 11/12/2013)
2013-11-14 54 0 Letter LETTER addressed to Judge Naomi Reice Buchwald from Laure Salerno dated November 14, 2013 re: Order to Show Cause. Document filed by Lombardi & Salerno.(Salerno, Laure) (Entered: 11/14/2013)
2013-11-14 55 0 Order on Motion to Withdraw as Attorney ORDER granting 52 Motion to Withdraw as Attorney. Application granted. Attorney Shin Young Hahn terminated. (Signed by Judge Naomi Reice Buchwald on 11/14/2013) (cd) (Entered: 11/15/2013)
2013-11-18 56 0 Brief FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - BRIEF re: 51 Order on Motion to Compel, Order on Motion to Quash Defendants' Response to Show Cause Order Concerning Imposition of Rule 11 Sanctions. Document filed by Raju S. Mirchandani, New York Hospitality Group, Inc., Rajmart Holdings Inc..(Bellovin, Marshall) Modified on 11/19/2013 (ka). (Entered: 11/18/2013)
2013-11-19 57 0 Response RESPONSE re: 51 Order on Motion to Compel, Order on Motion to Quash,,,, Defendants' Response to Show Cause Order Re. Imposition of Rule 11 Sanctions. Document filed by Raju S. Mirchandani, New York Hospitality Group, Inc., Rajmart Holdings Inc.. (Bellovin, Marshall) (Entered: 11/19/2013)
2013-11-26 58 0 Letter LETTER addressed to Judge Naomi Reice Buchwald from Laure Salerno dated November 26, 2013 re: Order to Show Cause why Sanctions should not be imposed. Document filed by Lombardi & Salerno. (Attachments: # 1 Exhibit Letter of June 20, 2012, # 2 Exhibit Letter of June 25, 2012, # 3 Exhibit Letter of October 5, 2012, # 4 Exhibit Letter of December 4, 2012, # 5 Exhibit Leifer Letter of January 7, 2013, # 6 Exhibit Letter to Leifer of January 7, 2012)(Salerno, Laure) (Entered: 11/26/2013)
2013-11-27 59 0 Order MEMORANDUM AND ORDER: Given the amount in controversy, the Court urges parties to attempt to reach a negotiated resolution before spending additional time and resources briefing this issue. Of course, if the parties are unable to resolve the remaining issue, the Court will resolve any motion made. (Signed by Judge Naomi Reice Buchwald on 11/26/2013) Copies Mailed By Chambers. (ama) (Entered: 11/27/2013)
2013-12-17 60 0 Letter LETTER addressed to Judge Naomi Reice Buchwald from C.K. Lee dated 12/17/2013 re: requesting the Court to compel Defendants to produce discovery. Document filed by Carlos Duran, Johanna Fabre, Luis Inclan, Ivan Krauchanka, Dith Paul Pheakdei, Szilvia Rep, Skander Soltani, Mame Fatou Wade.(Lee, C.K.) (Entered: 12/17/2013)
2013-12-18 61 0 Letter LETTER addressed to Judge Naomi Reice Buchwald from Marshall B. Bellovin dated December 18, 2013 re: response to Plaintiffs' letter request to compel Defendants to produce discovery dated December 17, 2013. Document filed by Raju S. Mirchandani, New York Hospitality Group, Inc., Rajmart Holdings Inc..(Bellovin, Marshall) (Entered: 12/18/2013)
2013-12-19 62 0 Letter LETTER addressed to Judge Naomi Reice Buchwald from C.K. Lee dated December 19, 2013 re: response to Defendants' December 18, 2013 letter. Document filed by Carlos Duran, Johanna Fabre, Luis Inclan, Ivan Krauchanka, Dith Paul Pheakdei, Szilvia Rep, Skander Soltani, Mame Fatou Wade.(Lee, C.K.) (Entered: 12/19/2013)
2013-12-20 63 0 Letter LETTER addressed to Judge Naomi Reice Buchwald from Laure Salerno dated December 20, 2013 re: Sanctions Against Defendants. Document filed by Lombardi & Salerno.(Salerno, Laure) (Entered: 12/20/2013)
2013-12-23 64 0 Letter LETTER addressed to Judge Naomi Reice Buchwald from Marshall B. Bellovin, Esq. dated December 23, 2013 re: Response to Salerno Letter dated December 20, 2013. Document filed by Raju S. Mirchandani, New York Hospitality Group, Inc., Rajmart Holdings Inc..(Bellovin, Marshall) (Entered: 12/23/2013)
2013-12-23 65 0 Letter LETTER addressed to Judge Naomi Reice Buchwald from Marshall B. Bellovin, Esq. dated December 23, 2013 re: Response to Lee Letter dated December 18, 2013. Document filed by Raju S. Mirchandani, New York Hospitality Group, Inc., Rajmart Holdings Inc..(Bellovin, Marshall) (Entered: 12/23/2013)
2014-01-10 66 0 Memo Endorsement MEMO ENDORSEMENT on 65 Letter, filed by New York Hospitality Group, Inc., Rajmart Holdings Inc., Raju S. Mirchandani. ENDORSEMENT: A conference will be held in this case on January 30, 2014 at 4pm. So Ordered. (Signed by Judge Naomi Reice Buchwald on 1/9/2014) (ft) (Entered: 01/10/2014)
2014-02-14 67 0 LETTER addressed to Judge Naomi Reice Buchwald from Marshall B. Bellovin, Esq. dated February 14, 2014 re: Why sanctions should not be imposed against Defendants or their present counsel of record. Document filed by Raju S. Mirchandani, New York Hospitality Group, Inc., Rajmart Holdings Inc..(Bellovin, Marshall) (Entered: 02/14/2014)
2014-05-09 68 0 LETTER addressed to Judge Naomi Reice Buchwald from C.K. Lee dated May 9, 2014 re: pre-motion conference. Document filed by Luis Inclan, Ivan Krauchanka, Szilvia Rep, Skander Soltani, Mame Fatou Wade. (Attachments: # 1 Exhibit Redacted)(Lee, C.K.) (Entered: 05/09/2014)
2014-05-16 69 0 LETTER addressed to Judge Naomi Reice Buchwald from Marshall B. Bellovin Esq. dated May 16, 2014 re: Response to Plaintiff's Request for a Pre-Motion Conference. Document filed by Raju S. Mirchandani, New York Hospitality Group, Inc., Rajmart Holdings Inc.. (Attachments: # 1 Exhibit A -Transcript Excerpt, # 2 Exhibit B -Soltani Declaration)(Bellovin, Marshall) (Entered: 05/16/2014)
2014-05-20 70 0 NOTICE OF APPEARANCE by Evan Edward Richards on behalf of Raju S. Mirchandani, New York Hospitality Group, Inc., Rajmart Holdings Inc.. (Richards, Evan) (Entered: 05/20/2014)
2014-05-21 71 0 MEMORANDUM AND ORDER: Lombardi & Salerno PLLC, the non-party recipient of a November 2012 subpoena issued by defendants New York Hospitality Group, Inc., its parent company Rajmart Holdings, Inc., and Raju S. Mirchandani, brings this letter motion for sanctions pursuant to Rules 26 and 45 to recover the attorney's fees incurred in defending defendants' motion to compel and in bringing its own cross-motion to quash. In this Court's Memorandum and Order of October 30, 2013, we expressed our views on the merits-or lack thereof of defendants' motion to compel, ordering briefing regarding the issue of Rule 11 sanctions. In a subsequent opinion of November 26, 2013, we determined that Rule 11 sanctions were not warranted. Now, in examining the specific provisions of Rules 26 and 45 and having received further clarification on the signer of the original subpoena, we are persuaded that we cannot, consistent with those rules, impose sanctions here. Although we have not altered our position on the merits of the arguments set forth by defendants in their motion to compel, we cannot conclude that the defense strategy was so clearly unmeritorious or so burdensome as to necessitate sanctions. Accordingly, Salerno is denied. (Signed by Judge Naomi Reice Buchwald on 5/20/2014) Copies Mailed by Chambers. (mro) (Entered: 05/21/2014)
2014-05-22 72 0 JOINT LETTER addressed to Judge Naomi Reice Buchwald from C.K. Lee dated 5/22/2014 Document filed by Carlos Duran, Johanna Fabre, Luis Inclan, Ivan Krauchanka, Dith Paul Pheakdei, Szilvia Rep, Skander Soltani, Mame Fatou Wade.(Lee, C.K.) (Entered: 05/22/2014)
2014-06-02 73 0 LETTER addressed to Judge Naomi Reice Buchwald from C.K. Lee dated June 2, 2014 re: proposed briefing schedule. Document filed by Carlos Duran, Johanna Fabre, Luis Inclan, Ivan Krauchanka, Dith Paul Pheakdei, Szilvia Rep, Skander Soltani, Mame Fatou Wade.(Lee, C.K.) (Entered: 06/02/2014)
2014-06-05 74 0 MEMO ENDORSEMENT on re: 73 Letter, filed by Skander Soltani, Luis Inclan, Carlos Duran, Johanna Fabre, Szilvia Rep, Ivan Krauchanka, Dith Paul Pheakdei, Mame Fatou Wade. ENDORSEMENT: So ordered. (Signed by Judge Naomi Reice Buchwald on 6/4/2014) (mro) (Entered: 06/05/2014)
2014-06-06 75 0 NOTICE OF CHANGE OF ADDRESS by Evan Edward Richards on behalf of All Defendants. New Address: Ballon Stoll Bader and Nadler, P.C., 729 7th Avenue, FL 17, New York, NY, USA 10019, 212-575-7900. (Richards, Evan) (Entered: 06/06/2014)
2014-06-20 76 0 STIPULATION: that all reference in the pleadings to "Rajmart Holdings Inc.", including but not limited to in the caption, be amended to "Rajmar Holdings, Inc." Rajmar Holdings, Inc. added. Rajmart Holdings Inc. terminated. (Signed by Judge Naomi Reice Buchwald on 6/19/2014) (tro) (Entered: 06/20/2014)
2014-06-27 77 0 LETTER MOTION for Extension of Time to Complete Discovery , Set deposition locations and extend Motion for Summary Judgment Briefing Schedule addressed to Judge Naomi Reice Buchwald from Evan E. Richards, Esq. dated June 27, 2014. Document filed by Raju S. Mirchandani, New York Hospitality Group, Inc., Rajmar Holdings, Inc..(Richards, Evan) (Entered: 06/27/2014)
2014-06-27 78 0 LETTER addressed to Judge Naomi Reice Buchwald from C.K. Lee dated June 27, 2014 re: response to Defendants' June 27, 2014 letter. Document filed by Carlos Duran, Johanna Fabre, Luis Inclan, Ivan Krauchanka, Dith Paul Pheakdei, Szilvia Rep, Skander Soltani, Mame Fatou Wade.(Lee, C.K.) (Entered: 06/27/2014)
2014-07-10 79 0 ORDER granting 77 Letter Motion for Extension of Time to Complete Discovery. SO ORDERED. Motions due by 7/28/2014. (Signed by Judge Naomi Reice Buchwald on 7/9/2014) (mro) (Entered: 07/10/2014)
2014-07-28 80 0 MOTION for Summary Judgment . Document filed by Carlos Duran, Johanna Fabre, Luis Inclan, Ivan Krauchanka, Dith Paul Pheakdei, Szilvia Rep, Skander Soltani, Mame Fatou Wade. (Attachments: # 1 Text of Proposed Order)(Lee, C.K.) (Entered: 07/28/2014)
2014-07-28 81 0 MEMORANDUM OF LAW in Support re: 80 MOTION for Summary Judgment . . Document filed by Carlos Duran, Johanna Fabre, Luis Inclan, Ivan Krauchanka, Dith Paul Pheakdei, Szilvia Rep, Skander Soltani, Mame Fatou Wade. (Attachments: # 1 Exhibit Redacted)(Lee, C.K.) (Entered: 07/28/2014)
81 1 Exhibit Redacted
2014-07-28 82 0 RULE 56.1 STATEMENT. Document filed by Carlos Duran, Johanna Fabre, Luis Inclan, Ivan Krauchanka, Dith Paul Pheakdei, Szilvia Rep, Skander Soltani, Mame Fatou Wade. (Lee, C.K.) (Entered: 07/28/2014)
2014-07-28 83 0 DECLARATION of C.K. Lee in Support re: 80 MOTION for Summary Judgment .. Document filed by Carlos Duran, Johanna Fabre, Luis Inclan, Ivan Krauchanka, Dith Paul Pheakdei, Szilvia Rep, Skander Soltani, Mame Fatou Wade. (Lee, C.K.) (Entered: 07/28/2014) 2015-04-06 11:29:08 4b5248bb1401124684f56a56b9033a9c3f3607ed
2014-07-28 84 0 LETTER addressed to Judge Naomi Reice Buchwald from C.K. Lee dated July 28, 2014 re: Outline of substantive argument advanced in Plaintiffs' summary judgment motion. Document filed by Carlos Duran, Johanna Fabre, Luis Inclan, Ivan Krauchanka, Dith Paul Pheakdei, Szilvia Rep, Skander Soltani, Mame Fatou Wade.(Lee, C.K.) (Entered: 07/28/2014)
2014-07-28 85 0 MOTION for Summary Judgment by Defendants. Document filed by Raju S. Mirchandani, New York Hospitality Group, Inc., Rajmar Holdings, Inc..(Bellovin, Marshall) (Entered: 07/28/2014)
2014-07-28 86 0 MEMORANDUM OF LAW in Support re: 85 MOTION for Summary Judgment by Defendants. . Document filed by Raju S. Mirchandani, Rajmar Holdings, Inc.. (Bellovin, Marshall) (Entered: 07/28/2014)
2014-07-28 87 0 AFFIRMATION of Marshall B. Bellovin, Esq. in Support re: 85 MOTION for Summary Judgment by Defendants.. Document filed by Raju S. Mirchandani, Rajmar Holdings, 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, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N)(Bellovin, Marshall) (Entered: 07/28/2014)
2014-07-28 88 0 RULE 56.1 STATEMENT. Document filed by Raju S. Mirchandani, Rajmar Holdings, Inc.. (Bellovin, Marshall) (Entered: 07/28/2014)
2014-07-28 89 0 LETTER addressed to Judge Naomi Reice Buchwald from Evan E. Richards, Esq. dated July 28,2014 re: Rule 2-E-1 Letter: Outline of substantive argument advanced in Moving Defendants summary judgment motion. Document filed by Raju S. Mirchandani, Rajmar Holdings, Inc..(Bellovin, Marshall) (Entered: 07/28/2014)
2014-08-15 90 0 COUNTER STATEMENT TO 88 Rule 56.1 Statement. Document filed by Carlos Duran, Johanna Fabre, Luis Inclan, Ivan Krauchanka, Dith Paul Pheakdei, Szilvia Rep, Skander Soltani, Mame Fatou Wade. (Attachments: # 1 Exhibit 1)(Lee, C.K.) (Entered: 08/15/2014)
2014-08-15 91 0 MEMORANDUM OF LAW in Opposition re: 85 MOTION for Summary Judgment by Defendants. . Document filed by Carlos Duran, Johanna Fabre, Luis Inclan, Ivan Krauchanka, Dith Paul Pheakdei, Szilvia Rep, Skander Soltani, Mame Fatou Wade. (Lee, C.K.) (Entered: 08/15/2014)
2014-08-15 92 0 DECLARATION of C.K. Lee in Opposition re: 85 MOTION for Summary Judgment by Defendants.. Document filed by Carlos Duran, Johanna Fabre, Luis Inclan, Ivan Krauchanka, Dith Paul Pheakdei, Szilvia Rep, Skander Soltani, Mame Fatou Wade. (Lee, C.K.) (Entered: 08/15/2014)
2014-08-15 93 0 AFFIRMATION of Marshall B. Bellovin, Esq. in Opposition re: 80 MOTION for Summary Judgment .. Document filed by Raju S. Mirchandani, New York Hospitality Group, Inc., Rajmar Holdings, 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, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L)(Bellovin, Marshall) (Entered: 08/15/2014)
2014-08-15 94 0 MEMORANDUM OF LAW in Opposition re: 80 MOTION for Summary Judgment . . Document filed by Raju S. Mirchandani, New York Hospitality Group, Inc., Rajmar Holdings, Inc.. (Bellovin, Marshall) (Entered: 08/15/2014)
2014-08-15 95 0 RULE 56.1 STATEMENT. Document filed by Raju S. Mirchandani, New York Hospitality Group, Inc., Rajmar Holdings, Inc.. (Bellovin, Marshall) (Entered: 08/15/2014)
2014-08-15 96 0 LETTER addressed to Judge Naomi Reice Buchwald from C.K. Lee dated August 15, 2014 re: Rule 2-E-1 outline of substantive argument advanced in Plaintiffs' Opposition to Defendants' cross motion for summary judgment. Document filed by Carlos Duran, Johanna Fabre, Luis Inclan, Ivan Krauchanka, Dith Paul Pheakdei, Szilvia Rep, Skander Soltani, Mame Fatou Wade.(Lee, C.K.) (Entered: 08/15/2014)
2014-08-15 97 0 LETTER addressed to Judge Naomi Reice Buchwald from Evan Edwards Richards, Esq. dated August 15, 2014 re: Local Rule 2-E-1 letter. Document filed by Raju S. Mirchandani, New York Hospitality Group, Inc., Rajmar Holdings, Inc..(Bellovin, Marshall) (Entered: 08/15/2014)
2014-08-22 98 0 REPLY MEMORANDUM OF LAW in Support re: 80 MOTION for Summary Judgment . . Document filed by Carlos Duran, Johanna Fabre, Luis Inclan, Ivan Krauchanka, Dith Paul Pheakdei, Szilvia Rep, Skander Soltani, Mame Fatou Wade. (Attachments: # 1 Exhibit 1)(Lee, C.K.) (Entered: 08/22/2014)
2014-08-22 99 0 DECLARATION of C.K. Lee in Support re: 80 MOTION for Summary Judgment .. Document filed by Carlos Duran, Johanna Fabre, Luis Inclan, Ivan Krauchanka, Dith Paul Pheakdei, Szilvia Rep, Skander Soltani, Mame Fatou Wade. (Lee, C.K.) (Entered: 08/22/2014)
2014-08-29 100 0 REPLY MEMORANDUM OF LAW in Support re: 85 MOTION for Summary Judgment by Defendants. . Document filed by Raju S. Mirchandani, Rajmar Holdings, Inc.. (Bellovin, Marshall) (Entered: 08/29/2014)
2015-03-26 101 0 MEMORANDUM AND ORDER. For the reasons in this Memorandum and Order, plaintiffs' motion for partial summary judgment (Doc. 80) is granted in part and denied in part, and the Moving Defendants' motion for summary judgment (Doc. 85) is granted in part and denied in part, and as further specified herein. Counsel are directed to appear for a conference before the Court on April 16, 2015, at 2:30 p.m., to discuss the resolution of this case by settlement or trial. IT IS SO ORDERED. Granting in part and denying in part 80 Motion for Summary Judgment; Granting in part and denying in part 85 Motion for Summary Judgment. (Signed by Judge Naomi Reice Buchwald on 3/26/2015) Copies Mailed By Chambers. (rjm) (Entered: 03/27/2015) 2015-03-30 09:44:10 b82874fc19ed55e2aeff06af10347ab15073c584