New York Southern District Court
Judge:Jed S Rakoff
Case #: 1:16-cv-09677
Nature of Suit190 Contract - Other Contract
Cause28:1332nr Diversity: Notice of Removal
Case Filed:Dec 15, 2016
Terminated:Apr 27, 2017
Last checked: Tuesday Jun 13, 2017 5:31 AM EDT
Defendant
John and Jane Does 1-10
Plaintiff
Christine Adams
Represented By
James Francis Simermeyer
Law Offices Of James F. Simermeyer P.C.
contact info
TERMINATED PARTIES
Defendant
JP Morgan Chase Bank N.A.
Terminated: 03/16/2017
Represented By
Andrea Likwornik Weiss
Levi Lubarsky Feigenbaum & Weiss LLP
contact info
Walter Everett Swearingen
Levi Lubarsky Feigenbaum & Weiss LLP
contact info
Defendant
Trudy Weste Williams
Terminated: 04/27/2017
Defendant
Attorney General of the State of New York
Terminated: 02/13/2017
Attorney General of the State of New York 120 Broadway 24th Floor
New York, NY 10271
Defendant
Lorena Mejia
Terminated: 02/13/2017
Defendant
Public Administrator of New York County
Terminated: 02/13/2017
Public Administrator of New York County 31 Chambers street Suite 311
New York, NY 10007
Defendant
Robert Earl Slatus
Terminated: 02/13/2017
Robert E. Slatus Slatus & Slatus 225 West 34th Street
Suite 1303, NY 10122


Docket last updated: 04/17/2024 11:59 PM EDT
Friday, May 12, 2017
48 48 misc Notice of Filing Transcript Fri 05/12 11:29 AM
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a ARGUMENT proceeding held on 3/13/17 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly)
Related: [-]
47 47 misc Transcript Fri 05/12 11:26 AM
TRANSCRIPT of Proceedings re: ARGUMENT held on 3/13/2017 before Judge Jed S. Rakoff. Court Reporter/Transcriber: Martha Martin, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/2/2017. Redacted Transcript Deadline set for 6/12/2017. Release of Transcript Restriction set for 8/10/2017.(McGuirk, Kelly)
Related: [-]
Thursday, April 27, 2017
46 46 order Judgment Thu 04/27 12:59 PM
FINAL JUDGMENT: Plaintiff having failed to show good cause for her failure to effectservice on Trudy Weste Williams (the sole remaining defendant)within the time period prescribed by Fed. R. Civ. P. 4(m), see Order dated April 17, 2017, ECF No. 45, the Court hereby dismisses defendant Williams as well. Since all parties have now been dismissed, the court now enters Final Judgment dismissing the case in its entirety, but noting that the dismissal of Williams is without prejudice, see Fed. R. Civ. P. 4(m), as are the dismissals of Slatus, Mejia, the Public Administrator of New York County, and the Attorney General of the State of New York, but the dismissal of JPMorgan Chase Bank N.A. is with prejudice. Party Trudy Weste Williams terminated. (Signed by Judge Jed S. Rakoff on 4/26/2017) (kgo)
Related: [-]
utility Terminate Transcript Deadlines Thu 04/27 1:01 PM
Terminate Transcript Deadlines (kgo)
Related: [-]
Monday, April 17, 2017
45 45 order Order Mon 04/17 12:07 PM
ORDER: Plaintiff Christine Adams having filed the operative complaint 1n this action on January 13, 2017, see ECF No. 12, and no proof of service having been filed for the sole remaining defendant, Trudy Weste Williams, this action will be dismissed without prejudice unless the plaintiff submits a letter to the Court by no later than April 21, 2017 showing good cause for her failure to effect service. See Fed. R. Civ. P. 4(m) ("If a defendant is not served within 90 days after the complaint is filed, the court - on motion or on its own after notice to the plaintiff - must dismiss the action without prejudice against that defendant or order that service be made within a specified time. But if the plaintiff shows good cause for the failure, the court must extend the time for service for an appropriate period.") (Signed by Judge Jed S. Rakoff on 4/17/2017) (kgo)
Related: [-]
Thursday, March 23, 2017
44 44 misc Notice of Filing Transcript Thu 03/23 12:36 PM
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a ARGUMENT proceeding held on 2/6/17 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly)
Related: [-]
43 43 misc Transcript Thu 03/23 12:35 PM
TRANSCRIPT of Proceedings re: ARGUMENT held on 2/6/2017 before Judge Jed S. Rakoff. Court Reporter/Transcriber: Ellen Simone, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 4/13/2017. Redacted Transcript Deadline set for 4/24/2017. Release of Transcript Restriction set for 6/21/2017.(McGuirk, Kelly)
Related: [-]
Thursday, March 16, 2017
42 42 order Judgment - Clerk Thu 03/16 10:06 AM
CLERK'S JUDGMENT: It is, ORDERED, ADJUDGED AND DECREED: That for the reasons stated in the Court's Order dated March 15, 2017, all claims against Defendant JPMorgan Chase Bank, N.A. are hereby dismissed and partial final judgment is entered as to JPMorgan Chase Bank, N.A. (Signed by Clerk of Court Ruby Krajick on 03/16/2017)(km)
Related: [-]
Att: 1 Right to Appeal,
Att: 2 Right to Appeal
Wednesday, March 15, 2017
41 41 order Order on Motion to Dismiss Wed 03/15 5:31 PM
ORDER granting29 Motion to Dismiss. For the reasons stated from the bench, see transcript dated March 13, 2017, all claims against defendant JPMorgan Chase Bank, N.A. are hereby dismissed. The Clerk of Court is directed to close docket entry number 29 and to enter partial final judgment as to JPMorgan Chase Bank, N.A. (Signed by Judge Jed S. Rakoff on 3/13/2017) (cla)
Related: [-]
misc Transmission to Judgments and Orders Clerk Wed 03/15 5:31 PM
Transmission to Judgments and Orders Clerk. Transmitted re:41 Order on Motion to Dismiss, to the Judgments and Orders Clerk. (cla)
Related: [-]
Monday, March 13, 2017
minutes Oral Argument Mon 03/13 3:12 PM
Minute Entry for proceedings held before Judge Jed S. Rakoff: Oral Argument held on 3/13/2017 re:29 MOTION to Dismiss . filed by JP Morgan Chase Bank N.A.. (Kotowski, Linda)
Related: [-]
Wednesday, March 08, 2017
minutes Telephone Conference Fri 03/10 4:22 PM
Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 3/8/2017. (Kotowski, Linda)
Related: [-]
Monday, March 06, 2017
40 40 respm Reply Memorandum of Law in Support of Motion Mon 03/06 6:33 PM
REPLY MEMORANDUM OF LAW in Support re:29 MOTION to Dismiss . . Document filed by JP Morgan Chase Bank N.A.. (Weiss, Andrea)
Related: [-]
39 39 respm Declaration in Support of Motion Mon 03/06 6:32 PM
DECLARATION of Benjamin Chun in Support re:29 MOTION to Dismiss .. Document filed by JP Morgan Chase Bank N.A..(Weiss, Andrea)
Related: [-]
Att: 1 Exhibit 1
38 38 respm Declaration in Support of Motion Mon 03/06 6:31 PM
DECLARATION of Andrea Likwornik Weiss in Support re:29 MOTION to Dismiss .. Document filed by JP Morgan Chase Bank N.A..(Weiss, Andrea)
Related: [-]
Att: 1 Exhibit 1
Monday, February 27, 2017
37 37 respm Memorandum of Law in Opposition to Motion Mon 02/27 7:30 PM
MEMORANDUM OF LAW in Opposition re:29 MOTION to Dismiss . By Defendant JPMorgan Chase . Document filed by Christine Adams(as Executrix for the Estate of Philip Abrahams), Christine Adams(Individually). (Simermeyer, James)
Related: [-]
36 36 respm Declaration in Opposition to Motion Mon 02/27 6:57 PM
DECLARATION of Christine Adams in Opposition re:29 MOTION to Dismiss .. Document filed by Christine Adams(as Executrix for the Estate of Philip Abrahams), Christine Adams(Individually).(Simermeyer, James)
Related: [-]
Att: 1 Exhibit Original Will of Phillip Abrahams,
Att: 2 Exhibit Original Power of Attorney,
Att: 3 Exhibit False Power of Attorney,
Att: 4 Exhibit False Will of Phillip Abrahams,
Att: 5 Exhibit Handwriting Expert Report,
Att: 6 Exhibit Chase Form Power of Attorney,
Att: 7 Exhibit Checks written to Trudy Williams,
Att: 8 Exhibit Stop Checks,
Att: 9 Exhibit Certificate of Appointment of Execuor
Friday, February 17, 2017
35 35 misc Notice of Filing Transcript Fri 02/17 5:45 PM
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a ARGUMENT proceeding held on 2/6/17 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly)
Related: [-]
34 34 misc Transcript Fri 02/17 5:44 PM
TRANSCRIPT of Proceedings re: ARGUMENT held on 2/6/2017 before Judge Jed S. Rakoff. Court Reporter/Transcriber: Ellen Simone, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 3/10/2017. Redacted Transcript Deadline set for 3/20/2017. Release of Transcript Restriction set for 5/18/2017.(McGuirk, Kelly)
Related: [-]
33 33 respm Memorandum of Law in Support of Motion Fri 02/17 4:54 PM
MEMORANDUM OF LAW in Support re:29 MOTION to Dismiss . . Document filed by JP Morgan Chase Bank N.A.. (Weiss, Andrea)
Related: [-]
32 32 respm Declaration in Support of Motion Fri 02/17 4:53 PM
DECLARATION of Benjamin Chun in Support re:29 MOTION to Dismiss .. Document filed by JP Morgan Chase Bank N.A..(Weiss, Andrea)
Related: [-]
Att: 1 Exhibit 1
31 31 respm Declaration in Support of Motion Fri 02/17 4:52 PM
DECLARATION of Laura L. Deck in Support re:29 MOTION to Dismiss .. Document filed by JP Morgan Chase Bank N.A..(Weiss, Andrea)
Related: [-]
Att: 1 Exhibit 1,
Att: 2 Exhibit 2
30 30 respm Declaration in Support of Motion Fri 02/17 4:50 PM
DECLARATION of Andrea Likwornik Weiss in Support re:29 MOTION to Dismiss .. Document filed by JP Morgan Chase Bank N.A..(Weiss, Andrea)
Related: [-]
Att: 1 Exhibit 1
29 29 motion Dismiss Fri 02/17 4:49 PM
MOTION to Dismiss . Document filed by JP Morgan Chase Bank N.A.. Responses due by 2/27/2017 Return Date set for 3/13/2017 at 04:00 PM.(Weiss, Andrea)
Related: [-]
Monday, February 13, 2017
28 28 order Order of Dismissal ~Util - Add and Terminate Parties Mon 02/13 5:32 PM
ORDER: For the reasons stated from the bench, see Transcript dated Feb. 6, 2017, defendants Robert E. Slatus, Lorena Mejia (both individually and as employee of defendant JPMorgan Chase Bank N.A.), the Public Administrator of New York County, and the Attorney General of the State of New York are dismissed, because they were joined after removal solely to defeat this Court's otherwise proper jurisdiction. See McGee v. State Farm Mut. Auto. Ins. Co., 684 F. Supp. 2d 258, 261-63 (E.D.N.Y. 2009); see also Balfour v. Quest Diagnostics Inc., No. 11-cv-4701 (JSR), 2012 WL 335666, at *2 (S.D.N.Y. Feb. 1, 2012). The two governmental defendants are dismissed for the additional reason that they were improperly joined under Rule 20(a) (2) of the Federal Rules of Civil Procedure, as the plaintiff brought no claims against them. The dismissals of defendants Slatus and Mejia, against whom fraud claims were brought, are without prejudice to them being the subject of a lawsuit brought in state court. (Lorena Mejia (As employee of JPMorgan Chase Bank N.A.), Public Administrator of New York County (Public Administrator of New York County), Robert Earl Slatus (Robert E. Slatus), Attorney General of the State of New York (Attorney General of the State of New York) and Lorena Mejia (Individually) terminated.) (Signed by Judge Jed S. Rakoff on 2/10/2017) (cla)
Related: [-]
Friday, February 10, 2017
minutes Telephone Conference Mon 02/13 2:34 PM
Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 2/10/2017. (Kotowski, Linda)
Related: [-]
Tuesday, February 07, 2017
27 27 order Order on Motion to Remand Tue 02/07 12:26 PM
ORDER denying18 Motion to Remand. For the reasons stated from the bench, see Transcript dated Feb. 6, 2017, the plaintiff's motion to remand this action to state court is hereby denied. The Clerk of the Court is directed to close docket entry number 18. (Signed by Judge Jed S. Rakoff on 2/6/2017) (cf)
Related: [-]
misc Notice Regarding Deleted Document Tue 02/07 5:02 PM
***DELETED DOCUMENT. Deleted document number 28 Order of Reference. The document was incorrectly filed in this case. (cla)
Related: [-]
Monday, February 06, 2017
minutes Oral Argument Mon 02/06 4:29 PM
Minute Entry for proceedings held before Judge Jed S. Rakoff: Oral Argument held on 2/6/2017 re:18 FIRST MOTION to Remand New York State Supreme Court County of New York . filed by Christine Adams. (Kotowski, Linda)
Related: [-]
Wednesday, February 01, 2017
26 26 service Summons Returned Unexecuted Wed 02/01 11:46 AM
SUMMONS RETURNED UNEXECUTED as to Trudy Weste Williams. Attempted Service of Summons and Amended Complaint,,. Service was attempted on 1/31/2017. Document filed by Christine Adams(as Executrix for the Estate of Philip Abrahams), Christine Adams(Individually). (Simermeyer, James)
Related: [-]
25 25 service Affidavit of Service Complaints Wed 02/01 11:41 AM
AFFIDAVIT OF SERVICE of Summons and Amended Complaint,,. Christine Adams(as Executrix for the Estate of Philip Abrahams) served on 1/31/2017, answer due 2/21/2017; Christine Adams(Individually) served on 1/31/2017, answer due 2/21/2017. Service was accepted by Co-Worker. Document filed by Christine Adams(as Executrix for the Estate of Philip Abrahams); Christine Adams(Individually). (Simermeyer, James)
Related: [-]
24 24 service Summons Returned Executed Wed 02/01 11:40 AM
SUMMONS RETURNED EXECUTED Summons and Amended Complaint,, served. Lorena Mejia (As employee of JPMorgan Chase Bank N.A.) served on 1/31/2017, answer due 2/21/2017. Service was accepted by Co-Worker. Document filed by Christine Adams(as Executrix for the Estate of Philip Abrahams); Christine Adams(Individually). (Simermeyer, James)
Related: [-]
minutes Telephone Conference Mon 02/06 10:56 AM
Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 2/1/2017. (Kotowski, Linda)
Related: [-]
Monday, January 30, 2017
23 23 misc Notice of Filing Transcript Mon 01/30 3:36 PM
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 1/5/17 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly)
Related: [-]
22 22 misc Transcript Mon 01/30 3:35 PM
TRANSCRIPT of Proceedings re: CONFERENCE held on 1/5/2017 before Judge Jed S. Rakoff. Court Reporter/Transcriber: Pamela Utter, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 2/21/2017. Redacted Transcript Deadline set for 3/2/2017. Release of Transcript Restriction set for 5/1/2017.(McGuirk, Kelly)
Related: [-]
21 21 respm Declaration in Opposition to Motion Mon 01/30 3:02 PM
DECLARATION of Andrea Likwornik Weiss in Opposition re:18 FIRST MOTION to Remand New York State Supreme Court County of New York .. Document filed by JP Morgan Chase Bank N.A..(Feit, Gregory)
Related: [-]
Att: 1 Exhibit,
Att: 2 Exhibit,
Att: 3 Exhibit,
Att: 4 Exhibit,
Att: 5 Exhibit
20 20 respm Memorandum of Law in Opposition to Motion Mon 01/30 2:53 PM
MEMORANDUM OF LAW in Opposition re:18 FIRST MOTION to Remand New York State Supreme Court County of New York . . Document filed by JP Morgan Chase Bank N.A.. (Feit, Gregory)
Related: [-]
Friday, January 27, 2017
19 19 respm Memorandum of Law in Support of Motion Fri 01/27 2:42 PM
FIRST MEMORANDUM OF LAW in Support re:18 FIRST MOTION to Remand New York State Supreme Court County of New York .,17 FIRST MOTION to Remand to State Court New York State Supreme Court County of New York . New York State Supreme Court County of New York . Document filed by Christine Adams(as Executrix for the Estate of Philip Abrahams), Christine Adams(Individually). (Simermeyer, James)
Related: [-]
18 18 motion Remand Fri 01/27 2:40 PM
FIRST MOTION to Remand New York State Supreme Court County of New York . Document filed by Christine Adams(as Executrix for the Estate of Philip Abrahams), Christine Adams(Individually). Return Date set for 2/6/2017 at 04:00 PM.(Simermeyer, James)
Related: [-]
misc Notice to Attorney to Re-File Document - Event Type Error Fri 01/27 1:17 PM
***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Notice to Attorney James Francis Simermeyer to RE-FILE Document 17 FIRST MOTION to Remand to State Court New York State Supreme Court County of New York. Use the event type Memorandum in Support of Motion found under the event list Replies, Opposition and Supporting Documents. ***REMINDER*** - First file the ATTACHED NOTICE AS THE MOTION to Remand first. Then file and link any supporting documents. (db)
Related: [-]
Tuesday, January 17, 2017
17 17 motion Remand to State Court Tue 01/17 3:26 PM
FIRST MOTION to Remand to State Court New York State Supreme Court County of New York . Document filed by Christine Adams(as Executrix for the Estate of Philip Abrahams), Christine Adams(Individually). Return Date set for 2/6/2017 at 04:00 PM.(Simermeyer, James)
Related: [-]
Att: 1 Notice of Motion
misc Notice to Attorney Regarding Party Modification Tue 01/17 1:37 PM
***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney James Francis Simermeyer. The party information for the following party/parties has been modified: Lorena Mejia as Employee of JPMorgan Chase Bank N.A., Lorena Mejia individuall. The information for the party/parties has been modified for the following reason/reasons: party name contained a typographical error;. (dgo)
Related: [-]
Monday, January 16, 2017
16 16 service Affidavit of Service Complaints Mon 01/16 3:38 PM
AFFIDAVIT OF SERVICE of Summons and Amended Complaint, Amended Complaint,,. Service was accepted by Clerk of Public Administrator of NY County. Document filed by Christine Adams(as Executrix for the Estate of Philip Abrahams), Christine Adams(Individually). (Simermeyer, James)
Related: [-]
15 15 service Summons Returned Executed Mon 01/16 3:31 PM
SUMMONS RETURNED EXECUTED Summons and Amended Complaint, Amended Complaint,, served. Public Administrator of New York County served on 1/12/2017, answer due 2/2/2017. Service was accepted by Clerk of Public Administrator of NY County. Document filed by Christine Adams(as Executrix for the Estate of Philip Abrahams); Christine Adams(Individually). (Simermeyer, James)
Related: [-]
14 14 service Summons Returned Executed Mon 01/16 3:28 PM
SUMMONS RETURNED EXECUTED Summons and Amended Complaint, Amended Complaint,, served. Service was accepted by Jeffrey C. Slatus Attorney. Document filed by Christine Adams(as Executrix for the Estate of Philip Abrahams), Christine Adams(Individually). (Simermeyer, James)
Related: [-]
13 13 service Affidavit of Service Complaints Mon 01/16 3:23 PM
AFFIDAVIT OF SERVICE of Summons and Amended Complaint,,. Robert Earl Slatus served on 1/12/2017, answer due 2/2/2017. Service was accepted by Jeffrey C. Slatus Attorney. Document filed by Christine Adams(as Executrix for the Estate of Philip Abrahams); Christine Adams(Individually). (Simermeyer, James)
Related: [-]
Friday, January 13, 2017
12 12 cmp Amended Complaint Fri 01/13 10:40 AM
SECOND AMENDED COMPLAINT amending11 Amended Complaint,9 Amended Complaint, against John and Jane Does 1-10, JP Morgan Chase Bank N.A., Trudy Weste Williams, Robert Earl Slatus, Lorena Mejia as Employee of JPMorgan Chase Bank N.A., Lorena Mejia individuall, Public Administrator of New York County, Attorney General of the State of New York with JURY DEMAND.Document filed by Christine Adams(Individually), Christine Adams(as Executrix for the Estate of Philip Abrahams). Related document:11 Amended Complaint, filed by Christine Adams,9 Amended Complaint, filed by Christine Adams.(Simermeyer, James)
Related: [-]
Att: 1 2 of 2 of Second Amended Complaint
misc Notice to Attorney Regarding Deficient Pleading Fri 01/13 8:59 AM
***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney James Francis Simermeyer to RE-FILE re: Document No. 11 Amended Complaint,. The filing is deficient for the following reason(s): all of the parties listed on the pleading were not entered on CM ECF; the wrong party/parties whom the pleading is against were selected; Add Robert E Slatus, Lorena Mejia in both capacities, Public Administrator of New York County, Attorney General. The PDF is a little fuzzy, please attempt to clear up. Docket the event type Add Party to Pleading found under the event list Complaints and Other Initiating Documents.. Re-file the pleading using the event type Amended Complaint found under the event list Complaints and Other Initiating Documents - attach the correct signed PDF - select the individually named filer/filers - select the individually named party/parties the pleading is against. (dgo)
Related: [-]
Thursday, January 12, 2017
11 11 cmp Amended Complaint Thu 01/12 1:20 PM
SECOND AMENDED COMPLAINT amending9 Amended Complaint, against John and Jane Does 1-10, JP Morgan Chase Bank N.A., Trudy Weste Williams with JURY DEMAND.Document filed by Christine Adams(Individually), Christine Adams(as Executrix for the Estate of Philip Abrahams). Related document:9 Amended Complaint, filed by Christine Adams.(Simermeyer, James)
Related: [-]
Thursday, January 05, 2017
10 10 order Case Management Plan Thu 01/05 6:41 PM
CIVIL CASE MANAGEMENT PLAN: Ready for Trial by 6/5/2017. Motion To Remand: Moving: 1/17; Answering: 1/30; Oral Argument set for 2/6/2017 at 04:00 PM before Judge Jed S. Rakoff. After consultation with counsel for the parties, the following Case Management Plan is adopted. This plan is also a scheduling order pursuant to Rules 16 and 26(f) of the Federal Rules of Civil Procedure. The case is to be tried to a jury. Joinder of Parties due by 3/31/2017. Amended Pleadings due by 3/31/2017. All Deposition due by 5/5/2017. All Discovery due by 5/3/2017. Motion to Dismiss: Moving: 2/17; Answering: 2/27; Reply: 3/06. Oral Argument set for 3/13/2017 at 04:00 PM before Judge Jed S. Rakoff. Motions due by 5/15/2017. Responses due by 5/25/2017 Replies due by 5/30/2017. A Final Pretrial Conference set for 6/5/2017 at 04:00 PM before Judge Jed S. Rakoff. SO ORDERED. (Signed by Judge Jed S. Rakoff on 1/05/2017) (ama)
Related: [-]
minutes Pretrial Conference - Initial Fri 01/06 1:00 PM
Minute Entry for proceedings held before Judge Jed S. Rakoff: Initial Pretrial Conference held on 1/5/2017. (Kotowski, Linda)
Related: [-]
Wednesday, January 04, 2017
9 9 cmp Amended Complaint Wed 01/04 9:25 PM
FIRST AMENDED COMPLAINT against John and Jane Does 1-10, JP Morgan Chase Bank N.A., Trudy Weste Williams with JURY DEMAND.Document filed by Christine Adams(Individually), Christine Adams(as Executrix for the Estate of Philip Abrahams).(Simermeyer, James)
Related: [-]
Thursday, December 22, 2016
8 8 order Stipulation and Order ~Util - Set Deadlines Fri 12/23 1:37 PM
STIPULATION AND ORDER EXTENDING TIME: The time for Defendant JPMorgan Chase Bank, N.A., sued herein as JP Morgan Chase Bank, N.A., to answer, move or otherwise respond to Plaintiff's Complaint shall be extended from December 22, 2016 to and including January 19, 2017. JP Morgan Chase Bank N.A. answer due 1/19/2017. (Signed by Judge Jed S. Rakoff on 12/21/2016) (kgo)
Related: [-]
Tuesday, December 20, 2016
7 7 notice Notice of Appearance Tue 12/20 12:27 PM
NOTICE OF APPEARANCE by James Francis Simermeyer on behalf of Christine Adams(as Executrix for the Estate of Philip Abrahams). (Simermeyer, James)
Related: [-]
6 6 notice Notice of Appearance Tue 12/20 12:25 PM
NOTICE OF APPEARANCE by James Francis Simermeyer on behalf of Christine Adams(Individually). (Simermeyer, James)
Related: [-]
Monday, December 19, 2016
5 5 notice Notice of Appearance Mon 12/19 4:19 PM
NOTICE OF APPEARANCE by Walter Everett Swearingen on behalf of JP Morgan Chase Bank N.A.. (Swearingen, Walter)
Related: [-]
4 4 order Order for Initial Pretrial Conference Mon 12/19 4:09 PM
NOTICE OF COURT CONFERENCE: Initial Conference set for 1/5/2017 at 11:00 AM in Courtroom 14B, 500 Pearl Street, New York, NY 10007 before Judge Jed S. Rakoff. (Signed by Judge Jed S. Rakoff on 12/19/2016) (kgo)
Related: [-]
Friday, December 16, 2016
notice Case Opening Initial Assignment Notice Fri 12/16 1:52 PM
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Jed S. Rakoff. 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] . (laq)
Related: [-]
utility Case Designation Fri 12/16 1:52 PM
Magistrate Judge Barbara C. Moses is so designated. (laq)
Related: [-]
utility Case Designated ECF Fri 12/16 1:53 PM
Case Designated ECF. (laq)
Related: [-]
Thursday, December 15, 2016
3 3 misc Rule 7.1 Corporate Disclosure Statement Thu 12/15 1:09 PM
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent JPMorgan Chase & Co. for JP Morgan Chase Bank N.A.. Document filed by JP Morgan Chase Bank N.A..(Weiss, Andrea)
Related: [-]
2 2 misc Civil Cover Sheet Thu 12/15 1:07 PM
CIVIL COVER SHEET filed. (Weiss, Andrea)
Related: [-]
1 1 notice Notice of Removal Thu 12/15 1:02 PM
NOTICE OF REMOVAL from Supreme Court, County of New York. Case Number: 655511-2016. (Filing Fee $ 400.00, Receipt Number 0208-13101427).Document filed by JP Morgan Chase Bank N.A..(Weiss, Andrea)
Related: [-]
Att: 1 Exhibit