Case details

Court: nysd
Docket #: 1:14-cv-08009
Case Name: McGuirk v. Chelsea New York Realty Company, L.L.C. et al
PACER case #: 433331
Date filed: 2014-10-03
Date terminated: 2014-10-09
Assigned to: Judge J. Paul Oetken
Case Cause: 28:1441nr Notice of Removal
Nature of Suit: 446 Civil Rights: Americans with Disabilities - Other
Jury Demand: None
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Michelle McGuirk
Plaintiff
Michelle McGuirk
PO Box 369 New York, NY 10113-0369 PRO SE

Chelsea New York Realty Company, L.L.C.
Defendant
J.P. Morgan Chase & Co.
Defendant
Esq. Jeffrey L. Goldman
Defendant
Rose Associates, Inc.
Defendant
Bozzuto Management Company
Defendant
Andrew Dischino
Defendant
J.P. Morgan Investment Management for Commingled Pension Trust Fund
Defendant

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2014-10-03 1 0 NOTICE OF REMOVAL from Civil Court, County of New York. Case Number: 076682-2014. (Filing Fee $ 350.00, Receipt Number 1106599).Document filed by Michelle McGuirk. (Attachments: # 1 2, # 2 3, # 3 4, # 4 5)(laq) (Entered: 10/05/2014)
2014-10-03 2 0 UNSIGNED ORDER TO SHOW CAUSE for Preliminary Injunction and Temporary Restraining Order filed by Michelle McGuirk. Plantiff (moh) (Entered: 10/06/2014)
2014-10-09 4 0 ORDER: For the foregoing reasons the case is hereby REMANDED to the Civil Court of the City of New York, County of New York, Housing Part. McGuirk's request for an order to show cause is DENIED as moot. The Clerk of the Court is directed to close this case. Although McGuirk paid the requisite filing fees to commence this proceeding, the Court certifies, pursuant to 28 U.S.C. § 1915(a)(3), that any appeal from this order would not be taken in good faith, and therefore in forma pauperis status is denied for the purpose of an appeal. See Coppedge v. United States, 369 U.S. 438, 444-45 (1962). (Signed by Judge J. Paul Oetken on 10/9/2014) Copies Mailed By Chambers. (tn) (Entered: 10/09/2014)
2014-11-10 7 0 NOTICE OF MOTIONS FOR RECONSIDERATION OF ORDER TO REMAND, RENAME PARTIES AND LEAVE TO FILE WITHIN TIME; re: 4 Order. Document filed by Michelle McGuirk.(sc) (Entered: 12/03/2014)
2014-12-01 8 0 AFFIDAVIT OF SERVICE BY MAIL; re: of Notice of Motions: Reconsideration of Order to Remand etc., Affirmation in Support: Motion to File Within Time etc. and Memorandum of Law: Motion for Reconsideration, and Exhibit E to Exhibit J served on Chelsea New York Realty Company LLC, J.P. Morgan Chase & Co., Jeffrey L. Goldman, Esq., Rose Associates Inc., J.P. Morgan Investment Management for Commingled Pension Trust Fund, Bozzuto Management Company, Andrew DiSchino, Hon. Eric T. Schneiderman, Attorney General of New York State on 11/10/14. Service was made by Mail. Document filed by Michelle McGuirk. (sc) (Entered: 12/03/2014)
2014-12-18 9 0 AFFIRMATION of Scott F. Loffredo, Esq. in Opposition re: 7 MOTION for Reconsideration re; 4 Order,,.. Document filed by Chelsea New York Realty Company, L.L.C.. (Loffredo, Scott) (Entered: 12/18/2014)
2015-08-18 10 0 ORDER denying 7 Motion for Reconsideration re 4 Order. Having reviewed the record and the parties' memorandums of law, the Court concludes that it overlooked neither a controlling issue of law nor a crucial fact in the record. Plaintiff-Counterclaimant's motion to reconsider is therefore DENIED. The Clerk of the Court is directed to close the motion at docket number 7. (As further set forth in this Order.) (Signed by Judge J. Paul Oetken on 8/18/2015) Copies Mailed By Chambers. (kko) (Entered: 08/18/2015)
2015-08-28 11 0 PRO SE MEMORANDUM dated 8/27/2015 re: CHANGE OF ADDRESS for Michelle McGuirk. New Address: P.O. Box 369, New York, NY, 10113-0369. (tro) (Entered: 08/28/2015)
2015-09-17 12 0 NOTICE OF APPEAL from 10 Order on Motion for Reconsideration, 4 Order. Document filed by Michelle McGuirk. Filing fee $ 505.00, receipt number 465401134512. Form D-P is due within 14 days to the Court of Appeals, Second Circuit. (tp) (Entered: 09/18/2015)
2016-04-29 13 0 MANDATE of USCA (Certified Copy) as to 12 Notice of Appeal filed by Michelle McGuirk. USCA Case Number 15-2975. Appellant moves to include transcripts in the record on appeal and for declaratory relief. This Court has determined sua sponte that it lacks jurisdiction over this appeal. Upon due consideration, it is hereby ORDERED that the appeal is DISMISSED. See 28 U.S.C. § 1447(d); Petrello v. White, 533 F.3d 110, 116 (2d Cir. 2008); Blanco v. United States, 775 F.2d 53, 56 (2d Cir. 1985). It is further ORDERED that Appellant's motions are DENIED as moot.. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 04/29/2016. (nd) (Entered: 04/29/2016)