New York Eastern District Court
Judge:Pamela K Chen
Referred: Peggy Kuo
Case #: 1:17-cv-02418
Nature of Suit290 Real Property - All Other Real Property
Cause28:1441 Petition for Removal- Torts to Land
Case Filed:Apr 22, 2017
Terminated:Nov 21, 2017
Last checked: Thursday Oct 19, 2017 5:03 AM EDT
Defendant
Service Link Services, Inc.
Represented By
Muhammad Ikhlas
Fidelity National Law Group
contact info
Defendant
Seterus, Inc.
Represented By
Thomas R Dominczyk
Maurice Wutscher LLP
contact info
Plaintiff
Laurie K Garson
2708 Avenue P
Brooklyn, NY 11229
Plaintiff
Michael J. Garson
2708 Avenue P
Brooklyn, NY 11229


Docket last updated: 2 hours ago
Friday, May 18, 2018
order Order(Other) Fri 05/18 5:44 PM
ORDER11 Is so-ordered. Ordered by Chief Mag. Judge Roanne L. Mann on 5/18/2018. (Kelson, Lise)
Related: [-]
Tuesday, November 21, 2017
order Order Dismissing Case Tue 11/21 11:38 AM
ORDER DISMISSING CASE: The13 Stipulation of Dismissal is So Ordered. Ordered by Judge Pamela K. Chen on 11/21/2017. (Abdallah, Fida)
Related: [-]
Friday, November 17, 2017
13 13 misc Stipulation of Dismissal Fri 11/17 9:32 AM
STIPULATION of Dismissal with prejudice by Seterus, Inc. (Dominczyk, Thomas)
Related: [-]
Tuesday, November 14, 2017
order Status Report Order 1 - Terminate Deadlines Tue 11/14 11:55 AM
ORDER: The parties were directed to file the Stipulation of Dismissal by November 10, 2017, but have not done so. The parties shall file the Stipulation of Dismissal or a joint status report regarding the cause of delay by November 20, 2017 . Ordered by Magistrate Judge Peggy Kuo on 11/14/2017. (Syed, Sofie)
Related: [-]
Monday, October 30, 2017
order Status Report Order 1 - Terminate Deadlines Mon 10/30 5:05 PM
ORDER: In light of the Status Report filed at12 the deadline to file a Stipulation of Dismissal is extended to November 10, 2017. Ordered by Magistrate Judge Peggy Kuo on 10/30/2017. (Riquelme, Claudia)
Related: [-]
Friday, October 27, 2017
12 12 misc Letter Fri 10/27 5:05 PM
Letter re Status of Stipulation of Dismissal by Seterus, Inc. (Dominczyk, Thomas)
Related: [-]
Friday, October 20, 2017
order Status Report Order 1 - Terminate Deadlines Fri 10/20 3:52 PM
ORDER: In light of the Status Report filed at11 the deadline to file a Stipulation of Dismissal is extended to October 27, 2017. Ordered by Magistrate Judge Peggy Kuo on 10/20/2017. (Riquelme, Claudia)
Related: [-]
Thursday, October 19, 2017
11 11 misc Status Report Thu 10/19 5:21 PM
STATUS REPORT as per October 10, 2017 text order by Seterus, Inc. (Dominczyk, Thomas)
Related: [-]
Tuesday, October 10, 2017
order Status Report Order Tue 10/10 5:19 PM
ORDER: The parties are directed to file the Stipulation of Dismissal, or a joint status report regarding the cause of delay, by October 19, 2017 . Ordered by Magistrate Judge Peggy Kuo on 10/10/2017. (Syed, Sofie)
Related: [-]
Tuesday, September 05, 2017
minutes Settlement Conference ~Util - Set Deadlines Wed 09/06 10:57 AM
Minute Entry for proceedings held before Magistrate Judge Peggy Kuo. Settlement Conference held on 9/5/2017. Plaintiff Michael J. Garson appeared pro- se. Pro-se Plaintiff Lauris K. Garson did not appear. Attorney Thomas R. Dominczyk appeared on behalf of Defendant Seterus, Inc. Attorney Muhammad Ikhlas appeared on behalf of Defendant Service Link Services, Inc. The parties were able to reach an agreement and will execute a written settlement agreement. They were directed to file a Stipulation of Dismissal by October 5, 2017. (Riquelme, Claudia)
Related: [-]
Wednesday, August 23, 2017
10 10 misc Letter Thu 08/24 3:41 PM
Letter dated 8/21/17 to Judge Kuo from Michael J. Garson regarding the settlement agreement between parties. (See letter for details) (Tavarez, Jennifer)
Related: [-]
Friday, June 02, 2017
minutes Initial Conference Hearing ~Util - Set Deadlines/Hearings Fri 06/02 5:06 PM
Minute Entry for proceedings held before Magistrate Judge Peggy Kuo. Initial Conference held on 6/2/2017. Plaintiff Michael J. Garson appeared pro se. He stated that his wife, Laurie K. Garson who did not appear, is also a pro se plaintiff on this action. Attorney Thomas R. Dominczyk appeared on behalf of defendant Seterus, Inc. Attorney Muhammad Ikhlas appeared on behalf of defendant Service Link Services, Inc. Mr. Garson indicated that he and his co-Plaintiff are claiming breach of contract and tort, with compensatory and punitive damages. The Court granted Plaintiff's request to add the demand for punitive damages to the Complaint, as addressed at the letter dated May 22, 2017, filed at9 . Plaintiff noted that he has signed a consent to receive electronic notification via ECF. The following deadlines have been established: Initial document requests and interrogatories will be served no later than June 20, 2017; responses are due July 20, 2017. Fact discovery closes on September 29, 2017. The parties must file on ECF a joint letter certifying that all discovery is concluded by October 2, 2017. A request to the District Judge for a pre-motion conference on any proposed dispositive motion must be filed by October 17, 2017. A three-hour settlement conference will be held on September 5, 2017 at 2:00 pm in Courtroom 11C South, before Magistrate Judge Peggy Kuo. Both Plaintiffs must be present. The Court granted Defendants' request to appear by telephone. The parties were directed to submit confidential settlement statements to Chambers via email to Kuo_Chambers@nyed.uscourts.gov by August 25, 2017. For guidance on the requirements for the statements, the parties should consult Magistrate Judge Peggy Kuo's Individual Practice Rules. Mr. Garson is reminded that, as a pro se litigant, he may not represent his co-Plaintiff. Laurie K. Garson must make her own appearance as a pro se litigant at all court appearances. (Copy of minute mailed to pro se plaintiffs) (Tape #10:03-10:29.) (Riquelme, Claudia)
Related: [-]
Wednesday, May 24, 2017
9 9 misc Letter Fri 05/26 2:35 PM
Letter dated May 22, 2017 to Magistrate Judge Peggy Kuo, from pro se plaintiff Michael J. Garson stating that plaintiffs intend to seek punitive as well as compensatory damages against the defendants. (Riquelme, Claudia)
Related: [-]
Tuesday, May 02, 2017
8 8 order Scheduling Order Tue 05/02 4:46 PM
SCHEDULING ORDER: An Initial Conference will be held in this case on June 2, 2017 at 10:00 a.m. before Peggy Kuo, United States Magistrate Judge in Courtroom 11C South of the United States Courthouse, 225 Cadman Plaza East, Brooklyn, New York. Counsel for all represented parties must attend . For any party not represented by counsel, that party must attend . The parties are directed to the annexed Initial Conference Order for instructions, and should discuss the attached proposed Initial Scheduling Order in advance of the conference. Any request for adjournment of this or any other conference must be made in writing, must notify the opposing parties, and must disclose whether or not all parties consent to the request. No request for adjournment will be considered unless made at least two (2) business days before the scheduled conference, except in the event of an emergency. Ordered by Magistrate Judge Peggy Kuo on 5/2/2017.
Related: [-]
Att: 1 Initial Scheduling Order Form,
Att: 2 Conference Checklist (Riquelme, Claudia
Monday, May 01, 2017
7 7 misc Corporate Disclosure Statement Mon 05/01 5:51 PM
Corporate Disclosure Statement by Service Link Services, Inc. (Ikhlas, Muhammad)
Related: [-]
6 6 answer Answer to Complaint Mon 05/01 5:36 PM
ServiceLink Field Services, LLC's ANSWER to Complaint by Service Link Services, Inc.. (Ikhlas, Muhammad)
Related: [-]
5 5 answer Answer to Complaint Mon 05/01 2:38 PM
ANSWER to Complaint by Seterus, Inc.. (Dominczyk, Thomas)
Related: [-]
Monday, April 24, 2017
4 4 misc Quality Control Check - Attorney Case Opening Mon 04/24 1:37 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: [-]
3 3 misc Clerks Notice of Rule 73 Mon 04/24 1:36 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: [-]
2 2 misc Affidavit/Affirmation Mon 04/24 11:21 AM
AFFIDAVIT/AFFIRMATION re1 Notice of Removal, Declaration of Deron Rolla in Support of Removal by Seterus, Inc. (Dominczyk, Thomas)
Related: [-]
utility Case Assigned/Reassigned Mon 04/24 1:36 PM
Case Assigned to Judge Pamela K. Chen and Magistrate Judge Peggy Kuo. 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: [-]
Saturday, April 22, 2017
1 1 notice Notice of Removal Sat 04/22 4:02 PM
NOTICE OF REMOVAL by Seterus, Inc. from Supreme Court of New York, County of Kings, case number 1007/2017. ( Filing fee $ 400 receipt number 0207-9469682) (Dominczyk, Thomas)
Related: [-]
Att: 1 Exhibit State Court Complaint,
Att: 2 Civil Cover Sheet,
Att: 3 Exhibit Notice of Removal to State Court,
Att: 4 Certificate of Service