New York Southern District Court
Judge:Andrew L Carter, Jr
Case #: 1:17-cv-02276
Nature of Suit720 Labor - Labor/Management Relations
Cause29:185 Labor: Suits by and against Labor Organizations
Case Filed:Mar 29, 2017
Terminated:Oct 12, 2017
Last checked: Monday Sep 25, 2017 4:45 AM EDT
Defendant
Universal Protection Service, LLC
199 Water Street Suite 3010
New York, NY 10038
Represented By
Riyaz Gulam Bhimani
Eckert, Seamans, Cherin & Mellott LLC
contact info
Plaintiff
Raffick Mohammed
on behalf of himself and all others similarly situated 190 E. Mosholu Pkwy S. Apt. 1G
Bronx, NY 10458
Represented By
Louis Ginsberg
Law Firm Of Louis Ginsberg, P.C.
contact info


Docket last updated: 04/24/2024 11:59 PM EDT
Thursday, October 12, 2017
11 11 8 pgs order Order Thu 10/12 10:30 AM
ORDER OF REMAND: Accordingly complete preemption, Defendant's proposed basis for federal jurisdiction, does not apply. The Court having found that it lacks subject matter jurisdiction, this case is REMANDED to state court. 28 U.S.C. § 1447. The Clerk of Court is respectfully directed to close this case. (Signed by Judge Andrew L. Carter, Jr on 10/12/2017) (rj)
Related: [-]
misc Transmission to Docket Assistant Clerk Thu 10/12 10:40 AM
Transmission to Docket Assistant Clerk. Transmitted re:11 Order, to the Docket Assistant Clerk for case processing. (rj)
Related: [-]
transfer Case Remanded Out - State Court Fri 10/13 8:24 AM
CASE REMANDED OUT from the U.S.D.C. Southern District of New York to the State Court - Supreme Court of the State of New York, County of New York. Sent certified copy of docket entries and remand order. Mailed via UPS Tracking Number 1Z E22 E53 22 1002 454 6 on 10/12/2017. (rj)
Related: [-]
Monday, May 22, 2017
9 9 respoth Response to Order to Show Cause Mon 05/22 5:13 PM
RESPONSE TO ORDER TO SHOW CAUSE re:6 Order to Show Cause,. Document filed by Universal Protection Service, LLC.(Bhimani, Riyaz)
Related: [-]
Att: 1 Declaration of L. Zeppetelli in Support of Def's Response to Court's OSC,
Att: 2 Exhibit A,
Att: 3 Exhibit B,
Att: 4 Exhibit C,
Att: 5 Exhibit D,
Att: 6 Exhibit E,
Att: 7 Exhibit F,
Att: 8 Exhibit G,
Att: 9 Exhibit H
Wednesday, May 03, 2017
8 8 notice Notice of Appearance Wed 05/03 10:46 AM
NOTICE OF APPEARANCE by Louis Ginsberg on behalf of Raffick Mohammed. (Ginsberg, Louis)
Related: [-]
Tuesday, May 02, 2017
7 7 service Certificate of Service Other Tue 05/02 3:25 PM
CERTIFICATE OF SERVICE of Order to Show Cause served on Louis Ginsberg, Esq. and Andrew Jordon, Esq. on May 2, 2017. Document filed by Universal Protection Service, LLC. (Bhimani, Riyaz)
Related: [-]
Monday, May 01, 2017
6 6 order Order to Show Cause Mon 05/01 5:20 PM
ORDER TO SHOW CAUSE Defendant is therefore ORDERED TO SHOW CAUSE why removal of this action was proper. Such showing shall be made in writing on or before May 22, 2017 and must include a copy of the relevant collective-bargaining agreement. Plaintiff may respond in writing by June 12, 2017. Defendant must serve a copy of this Order to Show Cause on Plaintiff on or before May 8, 2017 and file proof of service thereafter. SO ORDERED. (Signed by Judge Andrew L. Carter, Jr on 5/1/2017) (anc)
Related: [-]
Wednesday, April 19, 2017
5 5 misc Rule 7.1 Corporate Disclosure Statement Wed 04/19 12:08 PM
AMENDED RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent FJC Security Services, Inc., Corporate Parent Alliedbarton Security Services, LLC, Corporate Parent Universal Protection Service, LLC, Corporate Parent Universal Protection Service, LP, Corporate Parent Wendel SE, Corporate Parent Universal Services of America, LP, Corporate Parent Universal Protection Service of Canada Co., Corporate Parent Allied Universal Holdco, LLC, Corporate Parent Allied Universal Topco, LLC, Corporate Parent AlliedBarton Security Services, LP, Corporate Parent Guardsmark (Puerto Rico), LLC, Corporate Parent Peoplemark, LLC, Corporate Parent C & D Enterprises, Inc., Corporate Parent Partners Group Holding AG, Corporate Parent Guardsmark, LLC, Corporate Parent Warburg Pincus, LLC for Universal Protection Service, LLC. Document filed by Universal Protection Service, LLC.(Bhimani, Riyaz)
Related: [-]
Thursday, March 30, 2017
4 4 misc Rule 7.1 Corporate Disclosure Statement Thu 03/30 11:18 AM
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Allied Universal Topco LLC, Other Affiliate Wendel SE for Universal Protection Service, LLC. Document filed by Universal Protection Service, LLC.(Bhimani, Riyaz)
Related: [-]
misc Notice to Attorney to Re-File Document - Deficient Docket Entry Error Thu 03/30 9:41 AM
***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Riyaz Gulam Bhimani to RE-FILE Document 2 Rule 7.1 Corporate Disclosure Statement,. ERROR(S): Not All Corporate Parents were added. Please re-file this document and when prompted: Are there any corporate parents or other affiliates?, select the YES radio button and enter the Corporate Parent(s) or Affiliate(s) one party name at a time. (lb)
Related: [-]
misc Notice to Attorney Regarding Case Opening Statistical Error Correction Thu 03/30 10:40 AM
***NOTICE TO ATTORNEY REGARDING CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Riyaz Gulam Bhimani. The following case opening statistical information was erroneously selected/entered: Cause of Action code 05:704 Labor Litigation; Fee Status code due (due). The following correction(s) have been made to your case entry: the Cause of Action code has been modified to 29:185 Labor: Suits by and against Labor Organizations; the Fee Status code has been modified to pd (paid). (kl)
Related: [-]
misc Notice to Attorney Regarding Party Modification Thu 03/30 10:43 AM
***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Riyaz Gulam Bhimani. The party information for the following party/parties has been modified: Raffick Mohammed. The information for the party/parties has been modified for the following reason/reasons: party text was omitted. (kl)
Related: [-]
notice Case Opening Initial Assignment Notice Thu 03/30 10:46 AM
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Andrew L. Carter, Jr. 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] . (kl)
Related: [-]
utility Case Designation Thu 03/30 10:47 AM
Magistrate Judge Kevin Nathaniel Fox is so designated. (kl)
Related: [-]
utility Case Designated ECF Thu 03/30 10:47 AM
Case Designated ECF. (kl)
Related: [-]
Wednesday, March 29, 2017
3 3 misc Civil Cover Sheet Wed 03/29 3:43 PM
CIVIL COVER SHEET filed. (Bhimani, Riyaz)
Related: [-]
2 2 misc Rule 7.1 Corporate Disclosure Statement Wed 03/29 1:27 PM
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Allied Universal Topco LLC for Universal Protection Service, LLC. Document filed by Universal Protection Service, LLC.(Bhimani, Riyaz)
Related: [-]
1 1 notice Notice of Removal Wed 03/29 1:15 PM
NOTICE OF REMOVAL from Supreme Court, County of New York. Case Number: 151328/2017. (Filing Fee $ 400.00, Receipt Number 0208-13479413).Document filed by Universal Protection Service, LLC.(Bhimani, Riyaz)
Related: [-]
Att: 1 Exhibit 1,
Att: 2 Exhibit 2