New York Eastern District Court
Judge:Roslynn R Mauskopf
Referred: Cheryl L Pollak
Case #: 1:17-cv-02316
Nature of Suit791 Labor - Employee Retirement Income Security Act
Cause29:1132 E.R.I.S.A.-Employee Benefits
Case Filed:Apr 18, 2017
Terminated:Jan 27, 2020
Last checked: Sunday Oct 15, 2017 4:37 AM EDT
Defendant
Queens Boulevard Extended Care Facility Management, LLC.
6111 Queens Boulevard
Woodside, NY 11377
Represented By
Jeffery Alan Meyer
Kaufman, Dolowich, Voluck LLP
contact info
David Adam Tauster
Kaufman Dolowich & Voluck, LLP
contact info
Matthew Cohen
Kaufman Dolowich & Voluck, LLP
contact info
Defendant
Queens Boulevard Extended Care Facility, Inc.
6111 Queens Boulevard
Woodside, NY 11377
Represented By
Jeffery Alan Meyer
Kaufman, Dolowich, Voluck LLP
contact info
David Adam Tauster
Kaufman Dolowich & Voluck, LLP
contact info
Matthew Cohen
Kaufman Dolowich & Voluck, LLP
contact info
Plaintiff
Trustees of the International Union of Operating Engineers Local 295 Welfare Fund and the Local 295 Pension Fund
Represented By
Michael Bauman
Pitta LLP
contact info


Docket last updated: 7 hours ago
Monday, January 27, 2020
order Order Dismissing Case Mon 01/27 12:08 PM
ORDER DISMISSING CASE: Per the stipulation at49 , the action is dismissed with prejudice. The Clerk of Court is directed to close the case. Ordered by Chief Judge Roslynn R. Mauskopf on 1/27/2020. (Taronji, Robert)
Related: [-]
Friday, January 24, 2020
49 49 misc Stipulation of Dismissal Fri 01/24 4:30 PM
STIPULATION of Dismissal by Trustees of the International Union of Operating Engineers Local 295 Welfare Fund and the Local 295 Pension Fund (Bauman, Michael)
Related: [-]
48 48 misc Settlement Agreement Fri 01/24 4:29 PM
SETTLEMENT AGREEMENT by Trustees of the International Union of Operating Engineers Local 295 Welfare Fund and the Local 295 Pension Fund (Bauman, Michael)
Related: [-]
Wednesday, January 15, 2020
minutes Status Conference ~Util - Set Deadlines Wed 01/15 10:41 AM
MINUTE ENTRY for Status Conference proceeding held before MJ Pollak on 1/15/2020. Appearance for Plaintiff: Michael Bauman. Appearance for Defendant: Jeffery Alan Meyer. Parties are to report on status by 1/24/2020 . (Caggiano, Diana)
Related: [-]
Tuesday, January 14, 2020
47 47 misc Status Report Tue 01/14 3:49 PM
STATUS REPORT by Queens Boulevard Extended Care Facility Management, LLC., Queens Boulevard Extended Care Facility, Inc. (Meyer, Jeffery)
Related: [-]
Tuesday, January 07, 2020
order Scheduling Order Tue 01/07 12:46 PM
ELECTRONIC SCHEDULING ORDER: The parties advised the Court that this case reached a settlement on October 22, 2019. The stipulation of discontinuance should have been filed by 11/22/2019. If the parties do not file the stipulation of discontinuance by 1/14/2020 , a status conference is set for 1/15/2020 @ 9:00 AM before Magistrate Judge Cheryl L. Pollak. So Ordered by Magistrate Judge Cheryl L. Pollak on 1/7/2020. (Caggiano, Diana)
Related: [-]
Tuesday, October 22, 2019
46 46 misc Letter Tue 10/22 4:55 PM
Letter to Judge Pollak re Settlement by Queens Boulevard Extended Care Facility Management, LLC., Queens Boulevard Extended Care Facility, Inc. (Meyer, Jeffery)
Related: [-]
order Order(Other) Tue 10/22 5:00 PM
ELECTRONIC ORDER re46 Stipulation of discontinuance to be filed within 30 days - 11/22/2019 . So Ordered by Magistrate Judge Cheryl L. Pollak on 10/22/2019. (Caggiano, Diana)
Related: [-]
Sunday, September 22, 2019
order Status Report Order Sun 09/22 7:44 PM
ELECTRONIC STATUS REPORT ORDER: The parties are directed to provide a Stipulation of Dismissal or a Status Report to this Court within thirty (30) days of the date of this Order. Status Report due by 10/22/2019. So Ordered by Magistrate Judge Cheryl L. Pollak on 9/22/2019. (Caggiano, Diana)
Related: [-]
Monday, August 05, 2019
order Scheduling Order Mon 08/05 8:36 AM
ELECTRONIC ORDER re45 . Stipulation of dismissal or status report due by 8/26/2019 . So Ordered by Magistrate Judge Cheryl L. Pollak on 8/5/2019. (Zisa, Marie)
Related: [-]
Friday, August 02, 2019
45 45 misc Status Report Fri 08/02 2:17 PM
STATUS REPORT by Trustees of the International Union of Operating Engineers Local 295 Welfare Fund and the Local 295 Pension Fund (Bauman, Michael)
Related: [-]
Tuesday, July 09, 2019
order Scheduling Order Tue 07/09 11:37 AM
ELECTRONIC SCHEDULING ORDER re44 . Stipulation of dismissal or status report due by 7/19/2019 . So Ordered by Magistrate Judge Cheryl L. Pollak on 7/9/2019. (Zisa, Marie)
Related: [-]
Wednesday, July 03, 2019
44 44 misc Status Report Wed 07/03 1:38 PM
STATUS REPORT by Trustees of the International Union of Operating Engineers Local 295 Welfare Fund and the Local 295 Pension Fund (Bauman, Michael)
Related: [-]
Tuesday, June 18, 2019
43 43 motion Extension of Time to File Document Tue 06/18 2:41 PM
Letter MOTION for Extension of Time to File Stipulation of Discontinuance or Further Status Report by Queens Boulevard Extended Care Facility Management, LLC., Queens Boulevard Extended Care Facility, Inc.. (Meyer, Jeffery)
Related: [-]
order Order on Motion for Extension of Time to File Tue 06/18 2:50 PM
ELECTRONIC ORDER granting43 Motion for Extension of Time to File. Stipulation of dismissal or status report due 7/2/2019 . So Ordered by Magistrate Judge Cheryl L. Pollak on 6/18/2019. (Zisa, Marie)
Related: [-]
Tuesday, June 04, 2019
order Scheduling Order Tue 06/04 10:42 AM
ELECTRONIC ORDER: re42 . Stipulation of dismissal or status report due 6/18/2019 . So Ordered by Magistrate Judge Cheryl L. Pollak on 6/4/2019. (Zisa, Marie)
Related: [-]
Monday, June 03, 2019
42 42 misc Status Report Mon 06/03 4:24 PM
STATUS REPORT by Trustees of the International Union of Operating Engineers Local 295 Welfare Fund and the Local 295 Pension Fund (Bauman, Michael)
Related: [-]
Wednesday, May 01, 2019
minutes Settlement Conference Wed 05/01 1:23 PM
MINUTE ENTRY for Settlement Conference proceeding held before MJ Pollak on 5/1/2019. Appearance for Plaintiff: Michael Bauman. Appearance for Defendant: Jeffery Alan Meyer. Settlement discussions continue. Report or Stip due 6/3/2019 . (Caggiano, Diana)
Related: [-]
Monday, April 01, 2019
41 41 motion Adjourn Conference Mon 04/01 1:14 PM
MOTION to Adjourn Conference by Trustees of the International Union of Operating Engineers Local 295 Welfare Fund and the Local 295 Pension Fund. (Bauman, Michael)
Related: [-]
order Order on Motion to Adjourn Conference Mon 04/01 3:17 PM
ELECTRONIC ORDER granting41 . The Court is not available on the dates suggested by the parties. Accordingly, the conference is adjourned to 5/1/2019 at 11:00 AM before Magistrate Judge Cheryl L. Pollak. Counsel are reminded that their clients must attend. So Ordered by Magistrate Judge Cheryl L. Pollak on 4/1/2019. (Zisa, Marie)
Related: [-]
Tuesday, March 12, 2019
order Scheduling Order Tue 03/12 2:08 PM
ELECTRONIC SCHEDULING ORDER: A Settlement Conference is set for 4/10/2019 @ 2:30 PM before Magistrate Judge Cheryl L. Pollak. Counsel is required to bring their clients . So Ordered by Magistrate Judge Cheryl L. Pollak on 3/12/2019. (Caggiano, Diana)
Related: [-]
Friday, February 22, 2019
minutes Status Conference ~Util - Set Deadlines Fri 02/22 10:43 AM
MINUTE ENTRY for Status Conference held on 2/22/2019 before Magistrate Judge Cheryl L. Pollak. Appearance for plaintiff: Michael Bauman. Appearance for defendant: Jeffery Alan Meyer. Parties are given until March 8, 2019 to resolve issues relating to settlement documents and to file the Stipulation of Dismissal with the Court. If no stipulation is filed by March 8, the Court will schedule a conference and counsel will be required to bring their clients so that the Court can assist in resolving the issues. (Zisa, Marie)
Related: [-]
Thursday, February 14, 2019
40 40 misc Status Report Thu 02/14 5:54 PM
STATUS REPORT by Trustees of the International Union of Operating Engineers Local 295 Welfare Fund and the Local 295 Pension Fund (Bauman, Michael)
Related: [-]
Thursday, February 07, 2019
order Order on Motion to Adjourn Conference Thu 02/07 10:48 AM
ELECTRONIC ORDER granting39 . The Status Conference is adjourned to 2/22/2019 at 9:30 AM before Magistrate Judge Cheryl L. Pollak. The parties are to submit a status report by 2/14/2019 . So Ordered by Magistrate Judge Cheryl L. Pollak on 2/7/2019. (Zisa, Marie)
Related: [-]
Wednesday, February 06, 2019
39 39 motion Adjourn Conference Wed 02/06 6:28 PM
First MOTION to Adjourn Conference by Trustees of the International Union of Operating Engineers Local 295 Welfare Fund and the Local 295 Pension Fund. (Bauman, Michael)
Related: [-]
Monday, February 04, 2019
order Scheduling Order Mon 02/04 12:19 PM
ELECTRONIC SCHEDULING ORDER: A Status Conference is set for 2/14/2019 @ 9:30 AM before Magistrate Judge Cheryl L. Pollak. So Ordered by Magistrate Judge Cheryl L. Pollak on 2/4/2019. (Caggiano, Diana)
Related: [-]
Friday, November 30, 2018
order Order on Motion for Extension of Time to File Fri 11/30 8:41 AM
ELECTRONIC ORDER granting38 . Stipulation to be filed by 12/14/2018 . So Ordered by Magistrate Judge Cheryl L. Pollak on 11/30/2018. (Zisa, Marie)
Related: [-]
Thursday, November 29, 2018
38 38 motion Extension of Time to File Document Thu 11/29 5:00 PM
Letter MOTION for Extension of Time to File Stipulation of Discontinuance by Queens Boulevard Extended Care Facility Management, LLC., Queens Boulevard Extended Care Facility, Inc.. (Meyer, Jeffery)
Related: [-]
Friday, October 12, 2018
37 37 motion Adjourn Conference Fri 10/12 4:25 PM
Letter MOTION to Adjourn Conference by Queens Boulevard Extended Care Facility Management, LLC., Queens Boulevard Extended Care Facility, Inc.. (Meyer, Jeffery)
Related: [-]
order Order on Motion to Adjourn Conference 1 - Terminate Hearings Fri 10/12 5:18 PM
ELECTRONIC ORDER granting37 Motion to Adjourn Conference. Conference adjourned sine die . Stipulation to be filed by 10/31/2018. So Ordered by Magistrate Judge Cheryl L. Pollak on 10/12/2018. (Caggiano, Diana)
Related: [-]
Monday, September 24, 2018
36 36 notice Notice of Appearance Mon 09/24 1:53 PM
NOTICE of Appearance by David Adam Tauster on behalf of Queens Boulevard Extended Care Facility Management, LLC., Queens Boulevard Extended Care Facility, Inc. (notification declined or already on case) (Tauster, David)
Related: [-]
Friday, August 24, 2018
35 35 misc Letter Fri 08/24 10:31 AM
Letter to Judge Pollak with Status Report by Queens Boulevard Extended Care Facility Management, LLC., Queens Boulevard Extended Care Facility, Inc. (Meyer, Jeffery)
Related: [-]
order Scheduling Order Fri 08/24 12:56 PM
SCHEDULING ORDER: A Status Conference is set for 10/18/2018 @ 10:00 AM before Magistrate Judge Cheryl L. Pollak. So Ordered by Magistrate Judge Cheryl L. Pollak on 8/24/2018. (Caggiano, Diana)
Related: [-]
Friday, August 10, 2018
34 34 misc Status Report Fri 08/10 4:38 PM
STATUS REPORT by Trustees of the International Union of Operating Engineers Local 295 Welfare Fund and the Local 295 Pension Fund (Bauman, Michael)
Related: [-]
Monday, July 09, 2018
33 33 order Status Report Order Mon 07/09 12:28 PM
ENDORSED LETTER STATUS REPORT ORDER re32 Status Report due by 8/10/2018 . So Ordered by Magistrate Judge Cheryl L. Pollak on 7/9/2018. (Caggiano, Diana)
Related: [-]
Friday, July 06, 2018
32 32 misc Status Report Fri 07/06 5:41 PM
STATUS REPORT by Trustees of the International Union of Operating Engineers Local 295 Welfare Fund and the Local 295 Pension Fund (Bauman, Michael)
Related: [-]
Wednesday, June 06, 2018
31 31 order Status Report Order Wed 06/06 2:15 PM
ENDORSED LETTER STATUS REPORT ORDER re30 Status Report due by 7/6/2018 . So Ordered by Magistrate Judge Cheryl L. Pollak on 6/6/2018. (Caggiano, Diana) (Caggiano, Diana)
Related: [-]
Friday, June 01, 2018
30 30 misc Status Report Fri 06/01 3:33 PM
STATUS REPORT by Trustees of the International Union of Operating Engineers Local 295 Welfare Fund and the Local 295 Pension Fund (Bauman, Michael)
Related: [-]
Wednesday, May 09, 2018
29 29 minutes Telephone Conference ~Util - Set Deadlines Wed 05/09 6:56 PM
MINUTE ENTRY for Telephone Conference held before Magistrate Judge Cheryl L. Pollak on 5/9/2018: Appearances: Michael Bauman for plaintiffs; Jeffery Meyer for defendants. Conference held. Parties discussing one last issue. Status Report due by 6/1/2018 . (Blase, Brendan)
Related: [-]
Tuesday, May 01, 2018
order ~Util - Set Deadlines/Hearings Tue 05/01 3:32 PM
ELECTRONIC SCHEDULING ORDER re28 : A Telephone Conference is set for 5/9/2018 at 11:00 a.m. Counsel to contact the Court once all parties are on the line.So Ordered by Magistrate Judge Cheryl L. Pollak on 5/1/2018. (Rutbeck-Goldman, Ariela)
Related: [-]
Friday, April 27, 2018
28 28 misc Status Report Fri 04/27 6:00 PM
STATUS REPORT by Trustees of the International Union of Operating Engineers Local 295 Welfare Fund and the Local 295 Pension Fund (Bauman, Michael)
Related: [-]
Tuesday, March 27, 2018
order Status Report Order Tue 03/27 10:39 AM
ELECTRONIC STATUS REPORT ORDER re27 : Status Report due by 4/27/2018 . So Ordered by Magistrate Judge Cheryl L. Pollak on 3/27/2018. (Rutbeck-Goldman, Ariela)
Related: [-]
Friday, March 23, 2018
27 27 misc Status Report Fri 03/23 5:42 PM
STATUS REPORT by Trustees of the International Union of Operating Engineers Local 295 Welfare Fund and the Local 295 Pension Fund (Bauman, Michael)
Related: [-]
Wednesday, February 28, 2018
26 26 order Status Report Order Wed 02/28 12:18 PM
ENDORSED LETTER - STATUS REPORT ORDER re25 The parties are to submit a status report by 3/23/2018. So Ordered by Magistrate Judge Cheryl L. Pollak on 2/28/2018. (Caggiano, Diana)
Related: [-]
Tuesday, February 27, 2018
25 25 misc Status Report Tue 02/27 2:59 PM
STATUS REPORT by Trustees of the International Union of Operating Engineers Local 295 Welfare Fund and the Local 295 Pension Fund (Bauman, Michael)
Related: [-]
Monday, January 29, 2018
24 24 minutes Status Conference ~Util - Set Deadlines Mon 01/29 4:15 PM
MINUTE ENTRY for Status Conference proceeding held before MJ Pollak on 1/29/2018. By 2/2/2018, defendant to provide review of audit. Status Report due by 2/27/2018 . (Caggiano, Diana)
Related: [-]
Wednesday, January 17, 2018
23 23 misc Letter Wed 01/17 12:25 PM
Letter by Trustees of the International Union of Operating Engineers Local 295 Welfare Fund and the Local 295 Pension Fund (Bauman, Michael)
Related: [-]
Thursday, December 07, 2017
22 22 minutes Telephone Conference ~Util - Set Hearings Thu 12/07 1:48 PM
MINUTE ENTRY for Telephone Conference proceeding held before MJ Pollak on 12/7/2017. Parties continuing audit review. Settlement Conference set for 1/29/2018 @ 4:00 PM. (Caggiano, Diana)
Related: [-]
Wednesday, December 06, 2017
notice Notice of Hearing Wed 12/06 11:35 AM
ELECTRONIC NOTICE: The telephone conference previously scheduled for 12/7/2017 @ 9:00 AM conference before MJ Pollak has been rescheduled to 12/7/2017 @ 11:00 AM. (NOTE: new time) (Caggiano, Diana)
Related: [-]
Friday, November 17, 2017
21 21 minutes Telephone Conference ~Util - Set Hearings Fri 11/17 3:05 PM
MINUTE ENTRY for Telephone Conference proceeding held before MJ Pollak on 11/17/2017. (Telephone) Status Conference set for 12/7/2017 @ 9:00 AM. Audit to be completed by then. (Caggiano, Diana)
Related: [-]
Friday, October 06, 2017
20 20 notice Notice of Consent to Change Attorney Fri 10/06 3:57 PM
NOTICE of Consent to Change Attorney by Jeffery Alan Meyer (Meyer, Jeffery)
Related: [-]
Tuesday, October 03, 2017
19 19 minutes Telephone Conference ~Util - Set Hearings Tue 10/03 10:38 AM
MINUTE ENTRY for Telephone Conference held on 10/3/2017: Audit continues. Telephone Conference set for 11/17/2017 at 02:30 PM before Magistrate Judge Cheryl L. Pollak. By October 13, 2017 counsel for defendant is Ordered to clarify who will be representing defendant. So Ordered by Pollak, U.S.M.J. (Blase, Brendan)
Related: [-]
Thursday, August 24, 2017
order Order on Motion to Withdraw as Attorney Thu 08/24 11:27 AM
ELECTRONIC ORDER granting18 Motion to Withdraw as Attorney. Attorney David Adam Tauster terminated. So Ordered by Magistrate Judge Cheryl L. Pollak on 8/24/2017. (Caggiano, Diana)
Related: [-]
Wednesday, August 23, 2017
18 18 motion Withdraw as Attorney Wed 08/23 4:41 PM
Letter MOTION to Withdraw as Attorney by Queens Boulevard Extended Care Facility Management, LLC., Queens Boulevard Extended Care Facility, Inc.. (Tauster, David)
Related: [-]
Monday, August 21, 2017
17 17 notice Notice of Appearance Mon 08/21 1:54 PM
NOTICE of Appearance by Matthew Cohen on behalf of All Defendants (aty to be noticed) (Cohen, Matthew)
Related: [-]
Thursday, July 13, 2017
16 16 minutes Initial Conference Hearing ~Util - Set Hearings Thu 07/13 1:22 PM
MINUTE ENTRY for Initial Conference proceeding held before MJ Pollak on 7/13/2017. Parties to exchange discovery requests by 8/18/17 - responses 9/18/17. Telephone Conference set for 10/3/2017 @ 10:00 AM. (Caggiano, Diana)
Related: [-]
Monday, June 12, 2017
15 15 answer Answer to Complaint Mon 06/12 5:33 PM
ANSWER to1 Complaint, by Queens Boulevard Extended Care Facility Management, LLC., Queens Boulevard Extended Care Facility, Inc.. (Meyer, Jeffery)
Related: [-]
14 14 misc Corporate Disclosure Statement Mon 06/12 5:31 PM
Corporate Disclosure Statement by Queens Boulevard Extended Care Facility Management, LLC., Queens Boulevard Extended Care Facility, Inc. (Meyer, Jeffery)
Related: [-]
Friday, May 12, 2017
13 13 order Scheduling Order Fri 05/12 12:39 PM
SCHEDULING ORDER: An Initial Conference is set for 7/13/2017 @ 12:30 PM before Magistrate Judge Cheryl L. Pollak. So Ordered by Magistrate Judge Cheryl L. Pollak on 5/12/2017. (Caggiano, Diana)
Related: [-]
12 12 order Order on Motion for Extension of Time to File Response/Reply Fri 05/12 12:31 PM
ORDER granting11 Motion for Extension of Time to File Response/Reply - 6/12/17. So Ordered by Magistrate Judge Cheryl L. Pollak on 5/12/2017. (Caggiano, Diana)
Related: [-]
Thursday, May 11, 2017
11 11 motion Extension of Time to File Response/Reply Thu 05/11 12:24 PM
Proposed MOTION for Extension of Time to File Response/Reply as to1 Complaint, /Stipulation Extending Defendants' time to answer, move, or otherwise respond by Queens Boulevard Extended Care Facility Management, LLC., Queens Boulevard Extended Care Facility, Inc.. (Meyer, Jeffery)
Related: [-]
10 10 notice Notice of Appearance Thu 05/11 12:21 PM
NOTICE of Appearance by David Adam Tauster on behalf of All Defendants (aty to be noticed) (Tauster, David)
Related: [-]
9 9 notice Notice of Appearance Thu 05/11 12:20 PM
NOTICE of Appearance by Jeffery Alan Meyer on behalf of All Defendants (aty to be noticed) (Meyer, Jeffery)
Related: [-]
Tuesday, May 09, 2017
8 8 service Summons Returned Executed Tue 05/09 1:42 PM
SUMMONS Returned Executed by Trustees of the International Union of Operating Engineers Local 295 Welfare Fund and the Local 295 Pension Fund. Queens Boulevard Extended Care Facility Management, LLC. served on 5/1/2017, answer due 5/22/2017. (Bauman, Michael)
Related: [-]
7 7 service Summons Returned Executed Tue 05/09 1:40 PM
SUMMONS Returned Executed by Trustees of the International Union of Operating Engineers Local 295 Welfare Fund and the Local 295 Pension Fund. Queens Boulevard Extended Care Facility, Inc. served on 5/1/2017, answer due 5/22/2017. (Bauman, Michael)
Related: [-]
Wednesday, April 26, 2017
6 6 service Summons Returned Executed Wed 04/26 11:59 AM
SUMMONS Returned Executed by Trustees of the International Union of Operating Engineers Local 295 Welfare Fund and the Local 295 Pension Fund. Queens Boulevard Extended Care Facility Management, LLC. served on 4/21/2017, answer due 5/12/2017. (Bauman, Michael)
Related: [-]
5 5 service Summons Returned Executed Wed 04/26 11:57 AM
SUMMONS Returned Executed by Trustees of the International Union of Operating Engineers Local 295 Welfare Fund and the Local 295 Pension Fund. Queens Boulevard Extended Care Facility, Inc. served on 4/21/2017, answer due 5/12/2017. (Bauman, Michael)
Related: [-]
Wednesday, April 19, 2017
4 4 service Summons Issued Wed 04/19 3:07 PM
Summons Issued as to Queens Boulevard Extended Care Facility Management, LLC., Queens Boulevard Extended Care Facility, Inc.. (Davis, Kimberly)
Related: [-]
3 3 misc Quality Control Check - Attorney Case Opening Wed 04/19 3:05 PM
This attorney case opening filing has been checked for quality control. See the attachment for corrections that were made, if any. (Davis, Kimberly)
Related: [-]
2 2 misc Clerks Notice of Rule 73 Wed 04/19 3:01 PM
In accordance with Rule 73 of the Federal Rules of Civil Procedure and Local Rule 73.1, the parties are notified that if all parties consent a United States magistrate judge of this court is available to conduct all proceedings in this civil action including a (jury or nonjury) trial and to order the entry of a final judgment. Attached to the Notice is a blank copy of the consent form that should be filled out, signed and filed electronically only if all parties wish to consent. The form may also be accessed at the following link:[LINK:http://www.uscourts.gov/uscourts/FormsAndFees/Forms/AO085.pdf] . You may withhold your consent without adverse substantive consequences . Do NOT return or file the consent unless all parties have signed the consent. (Davis, Kimberly)
Related: [-]
utility Case Assigned/Reassigned Wed 04/19 3:00 PM
Case Assigned to Judge Roslynn R. Mauskopf and Magistrate Judge Cheryl L. Pollak. Please download and review the Individual Practices of the assigned Judges, located on our[LINK:website] . Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. (Davis, Kimberly)
Related: [-]
Tuesday, April 18, 2017
1 1 cmp Complaint Tue 04/18 11:06 AM
COMPLAINT against Queens Boulevard Extended Care Facility Management, LLC., Queens Boulevard Extended Care Facility, Inc. filing fee $ 400, receipt number 0207-9456426 Was the Disclosure Statement on Civil Cover Sheet completed -no,, filed by Trustees of the International Union of Operating Engineers Local 295 Welfare Fund and the Local 295 Pension Fund. (Bauman, Michael)
Related: [-]
Att: 1 Civil Cover Sheet,
Att: 2 Proposed Summons