New York Southern District Court
Judge:Edgardo Ramos
Referred: James L Cott
Case #: 1:16-cv-07405
Nature of Suit360 Torts - Personal Injury - Other Personal Injury
Cause28:1332 Diversity Action
Case Filed:Sep 22, 2016
Terminated:Sep 24, 2018
Last checked: Tuesday Mar 21, 2017 5:22 AM EDT
Cross Claimant
Grownyc Partners LLC
Represented By
Michael P. Beckley
Epstein Gialleonardo Harms & Mcdonald
contact info
Vincent Anthony Brescia
Robin, Harris, King & Fodera
contact info
Cross Defendant
Jim Stannard
Represented By
Michael P. Beckley
Epstein Gialleonardo Harms & Mcdonald
contact info
Jennifer Lynn Lewkowski
Traub Lieberman Straus & Shrewsbury LLP
contact info
Cross Defendant
Melissa Stannard
Represented By
Michael P. Beckley
Epstein Gialleonardo Harms & Mcdonald
contact info
Jennifer Lynn Lewkowski
Traub Lieberman Straus & Shrewsbury LLP
contact info
Defendant
Grownyc Partners LLC
Represented By
Michael P. Beckley
Epstein Gialleonardo Harms & Mcdonald
contact info
Vincent Anthony Brescia
Robin, Harris, King & Fodera
contact info
Defendant
Jim Stannard
Represented By
Michael P. Beckley
Epstein Gialleonardo Harms & Mcdonald
contact info
Jennifer Lynn Lewkowski
Traub Lieberman Straus & Shrewsbury LLP
contact info
Defendant
Melissa Stannard
Represented By
Michael P. Beckley
Epstein Gialleonardo Harms & Mcdonald
contact info
Jennifer Lynn Lewkowski
Traub Lieberman Straus & Shrewsbury LLP
contact info
Plaintiff
Freda Cochavi
Represented By
Kenneth T. Kerner
Kerner & Kerner
contact info
Plaintiff
Saadia Cochavi
Represented By
Kenneth T. Kerner
Kerner & Kerner
contact info


Docket last updated: 9 hours ago
Monday, September 24, 2018
44 44 order Stipulation and Order of Voluntary Dismissal Tue 09/25 8:50 AM
STIPULATION OF SETTLEMENT AND ORDER OF DISMISSAL: IT IS HEREBY STIPULATED AND AGREED by and between the parties and/or their respective counsel as follows: 1. The parties hereby agree that the above-captioned action is dismissed and discontinued with prejudice, as to the named defendant(s), pursuant to Rule 41(a) of the Federal Rules of Civil Procedure. 2. Any and all of the claims for damages by plaintiffs, which are the subject of this action or otherwise arise out of any of the incidents alleged in the Complaint are hereby settled, as against the named defendants, for the sum of TWO HUNDRED THOUSAND DOLLARS ($200,000.00) in full satisfaction of all claims for damages, costs, disbursements and legal fees. 3. The check for payment of the sum stated in Paragraph #2, above, shall be drawn to the order of the plaintiffs and mailed to them at their attorney's office located at 33 Whitehall Street, New York, NY 10004. 4. In consideration of the payment of the sum stated in Paragraph #2, above, the plaintiffs hereby releases each of the named defendants in their individual and official capacities, and their heirs, executors, administrators and assigns, from any and all claims, liabilities and causes of action related to or arising out of any and all of the events set forth in the Complaint in the above-captioned action. (Signed by Judge Edgardo Ramos on 9/24/2018) (mro)
Related: [-]
Friday, September 21, 2018
43 43 misc Proposed Stipulation and Order Fri 09/21 10:37 AM
PROPOSED STIPULATION AND ORDER. Document filed by Grownyc Partners LLC, Jim Stannard, Melissa Stannard. (Dieudonne, Henry)
Related: [-]
42 42 misc Stipulation of Voluntary Dismissal Fri 09/21 9:42 AM
FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - 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) Freda Cochavi, Saadia Cochavi and with costs pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Melissa Stannard, Grownyc Partners LLC, Jim Stannard. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers). .(Dieudonne, Henry) Modified on 9/21/2018 (km)
Related: [-]
misc Notice to Attorney to Re-File Document - Event Type Error Fri 09/21 10:16 AM
***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Notice to Attorney Henry Dieudonne to RE-FILE Document 42 Stipulation of Voluntary Dismissal. Use the event type proposed stipulation and order found under the event list proposed orders. (km)
Related: [-]
Thursday, August 30, 2018
adr Mediator Session Held Thu 08/30 1:33 PM
Mediator Session Held on 08/28/2018 at 40 Foley Square.(ah)
Related: [-]
Friday, August 17, 2018
40 40 misc Proposed Order Fri 08/17 2:22 PM
FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - PROPOSED ORDER. Document filed by Freda Cochavi, Saadia Cochavi. (Gould, David) Proposed Order to be reviewed by Clerk's Office staff. Modified on 8/17/2018 (km)
Related: [-]
misc Notice to Attorney Regarding Rejection of Proposed Order Fri 08/17 4:11 PM
***NOTICE TO ATTORNEY REGARDING REJECTION OF PROPOSED ORDER TO BRING PERSONAL ELECTRONIC DEVICE(S) OR GENERAL PURPOSE COMPUTING DEVICE(S) INTO THE COURTHOUSES OF THE SDNY FOR USE IN A PROCEEDING OR TRIAL. Notice to Attorney David Gould re: Document 40 Proposed Order was rejected by the Clerk's Office for the following reason, the Order to Bring Personal Electronic Device(s) or General Purpose Computing Device(s) Into the Courthouses of the SDNY for Use in a Proceeding or Trial should not be electronically filed. Please download and review the Local Rules, Judge's Individual Rules of Practice and ECF Rules and Instructions, located at http://nysd.uscourts.gov/ecf_filing.php. (km)
Related: [-]
Tuesday, July 31, 2018
adr Mediator Session Scheduled Tue 07/31 9:51 AM
MEDIATOR SESSION SCHEDULED First Mediation Session scheduled for 08/28/2018, 1 P.M. at 40 Foley Square.(ah)
Related: [-]
Friday, June 29, 2018
adr Notice of Mediator Assignment Fri 06/29 5:13 PM
NOTICE OF MEDIATOR ASSIGNMENT - Notice of assignment of mediator. Mediator Schedule due by 7/30/2018.(mf)
Related: [-]
Thursday, June 21, 2018
39 39 order Mediation Referral Order Thu 06/21 1:39 PM
MEDIATION REFERRAL ORDER: It is hereby ORDERED that this case is referred for mediation to the Court-annexed Mediation Program. The parties are notified that Local Rule 83.9 shall govern the mediation and are directed to participate in the mediation in good faith. The mediation will have no effect upon any scheduling Order issued by this Court without leave of this Court. E-mail MediationOffice@nysd.uscourts.gov, telephone (212) 805-0643, and facsimile (212) 805-0647. Mediator to be Assigned by 7/2/2018. Mediator Expertise Request due by 6/26/2018. (Signed by Judge Edgardo Ramos on 6/21/2018) (jwh)
Related: [-]
Wednesday, June 20, 2018
minutes Status Conference Thu 06/21 11:08 AM
Minute Entry for proceedings held before Judge Edgardo Ramos: Status Conference held on 6/20/2018. Plaintiffs' counsel present. Defendants' counsel present. The Court will issue a Mediation Referral Order. The parties are directed to inform the Court, within 48 hours of the conclusion of the mediation, the results thereof. (jar)
Related: [-]
Tuesday, June 19, 2018
38 38 1 pgs order Order ~Util - Set Hearings Tue 06/19 12:49 PM
ORDER: The conference scheduled for Wednesday, June 20, 2018 at 11:00 A.M. is hereby rescheduled to Wednesday, June 20, 2018 at 12:30 P.M. at the United States Courthouse, 40 Foley Square, Courtroom 619, New York, New York 10007. (Case Management Conference set for 6/20/2018 at 12:30 PM before Judge Edgardo Ramos.) (Signed by Judge Edgardo Ramos on 6/19/2018) (jwh)
Related: [-]
misc Docket Annotation Tue 06/19 5:53 PM
DOCKET ANNOTATION: The June 20 case management conference will be held in Courtroom 318 at the Thurgood Marshall United States Courthouse, 40 Foley Square, New York, New York 10007.(jar)
Related: [-]
Thursday, May 10, 2018
37 37 notice Notice of Appearance Thu 05/10 3:55 PM
NOTICE OF APPEARANCE by Henry Claude Dieudonne, JR on behalf of Grownyc Partners LLC, Jim Stannard, Melissa Stannard. (Dieudonne, Henry)
Related: [-]
Thursday, February 15, 2018
minutes Case Management Conference ~Util - Set Hearings Fri 02/16 10:46 AM
Minute Entry for proceedings held before Judge Edgardo Ramos: Case Management Conference held on 2/15/2018. Plaintiffs' counsel present. Defendant's counsel present. A case management conference is scheduled for June 20, 2018 at 11:00 am. (Case Management Conference set for 6/20/2018 at 11:00 AM before Judge Edgardo Ramos.) (Court Reporter Andrew Walker) (jar)
Related: [-]
Friday, December 22, 2017
36 36 order Order on Motion for Extension of Time Fri 12/22 4:32 PM
ORDER granting35 Letter Motion for Extension of Time. The discovery deadline (including all expert discovery) is extended, on consent, to June 18, 2018. Absent extraordinary circumstances, there will be no further extensions. The parties are directed to contact Judge Ramos by separate letter-motion to seek a change in the date of the final pretrial conference. (HEREBY ORDERED by Magistrate Judge James L. Cott)(Text Only Order) (Cott, James)
Related: [-]
35 35 motion Extension of Time Fri 12/22 3:35 PM
FIRST LETTER MOTION for Extension of Time with consent of defense counsel addressed to Magistrate Judge James L. Cott from David S. Gould, Esq. dated December 22, 2017. Document filed by Freda Cochavi, Saadia Cochavi.(Gould, David)
Related: [-]
Wednesday, July 12, 2017
34 34 answer Answer to Complaint Wed 07/12 10:22 AM
ANSWER to Complaint. Document filed by Grownyc Partners LLC, Jim Stannard, Melissa Stannard.(Beckley, Michael)
Related: [-]
Tuesday, May 23, 2017
31 31 notice Notice of Appearance Tue 05/23 3:41 PM
NOTICE OF APPEARANCE by David S. Gould on behalf of Freda Cochavi, Saadia Cochavi. (Gould, David)
Related: [-]
Monday, May 22, 2017
30 30 order Order on Motion to Substitute Attorney Mon 05/22 5:05 PM
CONSENT ORDER GRANTING SUBSTITUTION OF ATTORNEY granting28 Motion to Substitute Attorney: The substitution of attorney is hereby approved and so ORDERED. (Added attorney David S. Gould for Freda Cochavi,David S. Gould for Saadia Cochavi. Attorney Kenneth T. Kerner terminated) (Signed by Judge Edgardo Ramos on 5/22/2017) (jwh)
Related: [-]
Friday, May 19, 2017
29 29 discov Rule 26 Disclosure Fri 05/19 2:30 PM
RULE 26 DISCLOSURE.Document filed by Grownyc Partners LLC, Jim Stannard, Melissa Stannard.(Beckley, Michael)
Related: [-]
Wednesday, May 17, 2017
28 28 motion Substitute Attorney Wed 05/17 4:59 PM
FIRST LETTER MOTION to Substitute Attorney. Old Attorney: Kenneth T. Kerner, New Attorney: David S. Gould addressed to Judge Edgardo Ramos from Kenneth T. Kerner dated 05/15/2017. Document filed by Freda Cochavi, Saadia Cochavi.(Kerner, Kenneth)
Related: [-]
Tuesday, May 16, 2017
27 27 order Order on Motion to Adjourn Conference Tue 05/16 12:37 PM
ORDER granting26 Letter Motion to Adjourn Conference: The application is granted. The parties are directed to appear for a conference on Tuesday, June 13, 2017 at 2:30 PM. (Initial Conference set for 6/13/2017 at 02:30 PM before Judge Edgardo Ramos.) (Signed by Judge Edgardo Ramos on 5/16/2017) (jwh)
Related: [-]
Monday, May 15, 2017
26 26 motion Adjourn Conference Mon 05/15 3:16 PM
LETTER MOTION to Adjourn Conference addressed to Judge Edgardo Ramos from Kenneth T. Kerner dated May 15, 2017. Document filed by Freda Cochavi, Saadia Cochavi.(Kerner, Kenneth)
Related: [-]
Thursday, April 20, 2017
25 25 notice Notice of Hearing Thu 04/20 12:52 PM
NOTICE OF INITIAL COURT CONFERENCE: Initial Conference set for 5/23/2017 at 11:00 AM in Courtroom 619, 40 Centre Street, New York, NY 10007 before Judge Edgardo Ramos, as further set forth in this order. (jwh)
Related: [-]
Wednesday, April 19, 2017
24 24 misc Letter Wed 04/19 4:53 PM
FIRST LETTER addressed to Judge Edgardo Ramos from Kenneth T. Kerner dated 04/19/2017 re: Scheduling Conference. Document filed by Freda Cochavi, Saadia Cochavi.(Kerner, Kenneth)
Related: [-]
Friday, February 24, 2017
23 23 order Stipulation and Order ~Util - Add and Terminate Attorneys Fri 02/24 6:02 PM
STIPULATION CONSENT TO CHANGE ATTORNEY: We, the undersigned, do hereby consent and agree that HARRIS, KING, FODERA & CORREIA attorney(s) of record for the Defendant COUNCIL ON THE ENVIRONMENT, INC. d/b/a GROWNYC, with offices located at One Battery Park Plaza, 29th Floor, New York, NY 10004, (212) 487-9701, be changed and that GIALLEONARDO, MCDONALD & TURCHETTI, with offices located at One Whitehall Street, 13th Floor, New York, NY 10004 (212) 248-9100 be substituted as attorney for COUNCIL ON THE ENVIRONMENT, INC d/b/a GROWNYC, the Defendant(s) herein, in the place and stead of HARRIS, KING, FODERA & CORREIA. The Clerk of Court is respectfully directed to terminate Jennifer Lewkowski and Vincent Brescia as counsel for Defendants. (Attorney Vincent Anthony Brescia and Jennifer Lynn Lewkowski terminated.) (Signed by Judge Edgardo Ramos on 2/24/2017) (jwh)
Related: [-]
Thursday, February 23, 2017
22 22 misc Letter Thu 02/23 9:45 AM
FIRST LETTER addressed to Judge Edgardo Ramos from Michael P. Beckley dated 02/21/2017 re: Update Service List. Document filed by Grownyc Partners LLC, Jim Stannard, Melissa Stannard.(Beckley, Michael)
Related: [-]
21 21 notice Notice of Appearance Thu 02/23 9:42 AM
NOTICE OF APPEARANCE by Michael P. Beckley on behalf of Grownyc Partners LLC, Jim Stannard, Melissa Stannard. (Beckley, Michael)
Related: [-]
Wednesday, February 08, 2017
20 20 notice Notice of Substitution of Attorney Wed 02/08 6:59 PM
NOTICE of Substitution of Attorney. Old Attorney: Vincent Brescia, New Attorney: Michael P. Becker, Address: Gialleonardo, McDonald & Turchetti, One Whitehall Street, New York, New York, USA 10004, 212 248 9100. Document filed by Grownyc Partners LLC. (Brescia, Vincent)
Related: [-]
Monday, December 19, 2016
19 19 answer Answer to Complaint Mon 12/19 4:22 PM
ANSWER to1 Complaint. Document filed by Jim Stannard, Melissa Stannard.(Lewkowski, Jennifer)
Related: [-]
Thursday, November 10, 2016
18 18 order Memo Endorsement ~Util - Set Deadlines Mon 11/14 4:49 PM
MEMO ENDORSEMENT on re:17 Letter filed by Jim Stannard. ENDORSEMENT: The application is granted. Jim Stannard answer due 12/9/2016; Melissa Stannard answer due 12/9/2016. (Signed by Judge Edgardo Ramos on 11/10/2016) (tn)
Related: [-]
17 17 misc Letter Thu 11/10 4:11 PM
FIRST LETTER addressed to Judge Edgardo Ramos from Katherine J. Zellinger, Esq. dated November 9, 2016 re: Extension of time to answer. Document filed by Jim Stannard.(Lewkowski, Jennifer)
Related: [-]
Friday, November 04, 2016
16 16 answer Answer to Complaint Crossclaim Fri 11/04 6:58 PM
ANSWER to1 Complaint with JURY DEMAND., CROSSCLAIM against Jim Stannard, Melissa Stannard. Document filed by Grownyc Partners LLC.(Brescia, Vincent)
Related: [-]
Monday, October 24, 2016
15 15 order Order on Motion for Extension of Time Mon 10/24 11:05 AM
ORDER granting14 Letter Motion for Extension of Time. Defendant Grownyc Partners LLC's time to respond to the complaint is extended to November 11, 2016. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (Ramos, Edgardo)
Related: [-]
utility Set/Reset Deadlines Mon 10/24 11:06 AM
Set/Reset Deadlines: Grownyc Partners LLC answer due 11/11/2016. (jar)
Related: [-]
Friday, October 21, 2016
14 14 motion Extension of Time Fri 10/21 6:22 PM
SECOND LETTER MOTION for Extension of Time to answer complaint addressed to Judge Edgardo Ramos from Vincent A. Brescia dated October 21, 2016. Document filed by Grownyc Partners LLC.(Brescia, Vincent)
Related: [-]
13 13 order Order on Motion for Extension of Time Fri 10/21 5:46 PM
ORDER denying without prejudice12 Letter Motion for Extension of Time. This application is denied without prejudice to renewal before Judge Ramos, to whom the case is assigned. The case has not been referred to me for general pretrial supervision so I have no authority to entertain this application. (HEREBY ORDERED by Magistrate Judge James L. Cott)(Text Only Order) (Cott, James)
Related: [-]
12 12 motion Extension of Time Fri 10/21 5:31 PM
FIRST LETTER MOTION for Extension of Time to answer complaint addressed to Magistrate Judge James L. Cott from Vincent A. Brescia dated October 21, 2016. Document filed by Grownyc Partners LLC.(Brescia, Vincent)
Related: [-]
11 11 notice Notice of Appearance Fri 10/21 2:34 PM
NOTICE OF APPEARANCE by Vincent Anthony Brescia on behalf of Grownyc Partners LLC. (Brescia, Vincent)
Related: [-]
10 10 misc Rule 7.1 Corporate Disclosure Statement Fri 10/21 2:34 PM
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Grownyc Partners LLC.(Brescia, Vincent)
Related: [-]
Friday, October 14, 2016
9 9 service Affidavit of Service Complaints Affidavit of Service Other Fri 10/14 2:31 PM
AFFIDAVIT OF SERVICE of Summons and Complaint. Melissa Stannard served on 9/30/2016, answer due 10/21/2016. Service was accepted by MELISSA STANNARDMELISSA STANNARD. Document filed by Saadia Cochavi; Freda Cochavi., AFFIDAVIT OF SERVICE of COMPLAINT served on MELISSA STANNARD on 09/30/2016. Service was accepted by MELISSA STANNARDMELISSA STANNARD. Document filed by Saadia Cochavi; Freda Cochavi. (Kerner, Kenneth)
Related: [-]
8 8 service Affidavit of Service Complaints Fri 10/14 2:27 PM
AFFIDAVIT OF SERVICE of Summons and Complaint. Jim Stannard served on 9/30/2016, answer due 10/21/2016. Service was accepted by JIM STANNARD. Document filed by Saadia Cochavi; Freda Cochavi. (Kerner, Kenneth)
Related: [-]
Tuesday, October 04, 2016
7 7 service Affidavit of Service Complaints Tue 10/04 11:17 AM
AFFIDAVIT OF SERVICE of Summons and Complaint. Grownyc Partners LLC served on 9/28/2016, answer due 10/19/2016. Service was accepted by Secretary of State by Nancy Dougherty. Document filed by Saadia Cochavi; Freda Cochavi. (Kerner, Kenneth)
Related: [-]
Tuesday, September 27, 2016
6 6 order Order Granting IFP Application Tue 09/27 10:09 AM
ORDER GRANTING IFP APPLICATION: Leave to proceed in this Court without prepayment of fees is authorized. 28 U.S.C. § 1915. (Signed by Judge Colleen McMahon on 9/27/2016) (vj)
Related: [-]
misc Mail Order by Certified Mail Tue 09/27 10:11 AM
Mailed a copy of6 Order Granting IFP Application to Saadia Cochavi. (vj)
Related: [-]
Friday, September 23, 2016
5 5 notice Notice of Change of Address Fri 09/23 1:03 PM
NOTICE OF CHANGE OF ADDRESS by Kenneth T. Kerner on behalf of Freda Cochavi, Saadia Cochavi. New Address: Kerner & Kerner, Esqs., 15 Maiden Lane, Ste. 1008, New York, NY, USA 10038, 212-964-1098. (Kerner, Kenneth)
Related: [-]
4 4 service Summons Issued Fri 09/23 11:57 AM
ELECTRONIC SUMMONS ISSUED as to Jim Stannard, Melissa Stannard. (dgo)
Related: [-]
misc Notice to Attorney Regarding Removal of Party Fri 09/23 11:42 AM
***NOTICE TO ATTORNEY REGARDING REMOVAL OF PARTY. Notice to attorney Kenneth T. Kerner. The following party/parties has been removed from this case: Defendant STANNARD FARM Defendant GROWNYC PARTNERS LLC. The party was added to the case in error. (dgo)
Related: [-]
misc Notice to Attorney Regarding Party Modification Fri 09/23 11:49 AM
***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Kenneth T. Kerner. The party information for the following party/parties has been modified: JIM STANNARD, MELISSA STANNARD, SAADIA COCHAVI, FREDA COCHAVI. The information for the party/parties has been modified for the following reason/reasons: party name was entered in all caps; party text was omitted; alias party name was omitted;. (dgo)
Related: [-]
notice Case Opening Initial Assignment Notice Fri 09/23 11:54 AM
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Edgardo Ramos. Please download and review the Individual Practices of the assigned District Judge, located at[LINK:http://nysd.uscourts.gov/judges/District] . Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at[LINK:http://nysd.uscourts.gov/ecf_filing.php] . (dgo)
Related: [-]
utility Case Designation Fri 09/23 11:54 AM
Magistrate Judge James L. Cott is so designated. (dgo)
Related: [-]
utility Case Designated ECF Fri 09/23 11:55 AM
Case Designated ECF. (dgo)
Related: [-]
Thursday, September 22, 2016
3 3 service Request for Issuance of Summons Thu 09/22 3:59 PM
REQUEST FOR ISSUANCE OF SUMMONS as to JIM STANNARD and MELISSA STANNARD individually and doing business as STANNARD FARM and GROWNYC PARTNERS LLC, re:1 Complaint. Document filed by FREDA COCHAVI, SAADIA COCHAVI. (Kerner, Kenneth)
Related: [-]
2 2 misc Civil Cover Sheet Thu 09/22 3:54 PM
CIVIL COVER SHEET filed. (Kerner, Kenneth)
Related: [-]
1 1 cmp Complaint Thu 09/22 3:52 PM
COMPLAINT against GROWNYC PARTNERS LLC, JIM STANNARD, MELISSA STANNARD, STANNARD FARM. (Filing Fee $ 400.00, Receipt Number 0208-12790146)Document filed by SAADIA COCHAVI, FREDA COCHAVI.(Kerner, Kenneth)
Related: [-]