New York Eastern District Court
Judge:I Leo Glasser
Referred: Peggy Kuo
Case #: 1:17-cv-03513
Nature of Suit442 Civil Rights - Employment
Cause28:1441 Notice of Removal
Case Filed:Jun 12, 2017
Terminated:Sep 05, 2017
Last checked: Saturday Dec 09, 2017 4:38 AM EST
Defendant
City of New York
Represented By
Courtney Patrice Fain
New York City Law Department
contact info
Defendant
The New York and Presbyterian Hospital
Represented By
Lori A Medley
Epstein Becker & Green P.C.
contact info
James S. Frank
Epstein Becker & Green, P.C.
contact info
Plaintiff
Hadas Goldfarb
Represented By
Joseph H Aron
Aron Law, PLLC
contact info

GPO Sep 01 2017
ORDER granting 13 Motion to Remand to State Court; denying 13 Motion for Attorney Fees. Ordered by Judge I. Leo Glasser on 9/1/2017. (Weitzer, Iliza)

Docket last updated: 04/25/2024 11:59 PM EDT
Tuesday, September 05, 2017
order Order of Remand to State Court Tue 09/05 1:25 PM
Order of Remand to State Court, Pursuant to22 , this case is remanded to the NY Supreme Court, Kings County, under Index No. 510225/2017. Ordered by Judge I. Leo Glasser on 9/1/2017. A certified copy of this Order mailed to NY Supreme Court, Kings County. (Layne, Monique)
Related: [-]
Friday, September 01, 2017
22 22 4 pgs order Order on Motion to Remand to State Court Order on Motion for Attorney Fees Fri 09/01 3:01 PM
ORDER granting13 Motion to Remand to State Court; denying13 Motion for Attorney Fees. Ordered by Judge I. Leo Glasser on 9/1/2017. (Weitzer, Iliza)
Related: [-]
Wednesday, August 16, 2017
21 21 respoth Memorandum in Support Wed 08/16 5:52 PM
MEMORANDUM in Support of Reply filed by Hadas Goldfarb. (Aron, Joseph)
Related: [-]
20 20 respoth Reply in Support Wed 08/16 5:49 PM
REPLY in Support of Motion to Remand & for Attorney's Fees filed by Hadas Goldfarb. (Aron, Joseph)
Related: [-]
Att: 1 Exhibit A
Friday, August 04, 2017
19 19 respoth Memorandum in Opposition Fri 08/04 3:35 PM
MEMORANDUM in Opposition re13 Notice of MOTION to Remand to State Court Notice of MOTION for Attorney Fees filed by The New York and Presbyterian Hospital. (Medley, Lori)
Related: [-]
18 18 respm Affidavit/Declaration in Opposition to Motion Fri 08/04 3:28 PM
AFFIDAVIT/DECLARATION in Opposition re11 Notice of MOTION to Remand to State Court ,13 Notice of MOTION to Remand to State Court Notice of MOTION for Attorney Fees filed by The New York and Presbyterian Hospital. (Medley, Lori)
Related: [-]
Att: 1 Exhibit A to Declaration of Lori A. Medley,
Att: 2 Exhibit B to Declaration of Lori A. Medley
Friday, July 28, 2017
17 17 order Order on Motion for Extension of Time to File Response/Reply Fri 07/28 10:47 AM
ORDER granting16 Motion for Extension of Time to File Response/Reply. Ordered by Judge I. Leo Glasser on 7/28/2017. (Kessler, Stanley)
Related: [-]
Thursday, July 27, 2017
16 16 motion Extension of Time to File Response/Reply Thu 07/27 4:49 PM
Joint MOTION for Extension of Time to File Response/Reply as to13 Notice of MOTION to Remand to State Court Notice of MOTION for Attorney Fees by The New York and Presbyterian Hospital. (Medley, Lori)
Related: [-]
Wednesday, July 05, 2017
15 15 order Order on Motion for Extension of Time to File Response/Reply Wed 07/05 10:30 AM
ORDER granting14 Motion for Extension of Time to File Response/Reply to the motion to remand to state court. Responses due by 7/28/2017. Replies due by 8/29/2017. The time to answer the complaint is extended to 14 days after a decision on the motion to remand. Ordered by Judge I. Leo Glasser on 7/5/2017. (Kessler, Stanley)
Related: [-]
Friday, June 30, 2017
14 14 motion Extension of Time to File Response/Reply Fri 06/30 1:42 PM
Letter MOTION for Extension of Time to File Response/Reply as to11 Notice of MOTION to Remand to State Court ,13 Notice of MOTION to Remand to State Court Notice of MOTION for Attorney Fees ,9 Amended Complaint by The New York and Presbyterian Hospital. (Medley, Lori)
Related: [-]
Sunday, June 25, 2017
13 13 motion Remand to State Court Attorney Fees Sun 06/25 10:20 AM
Notice of MOTION to Remand to State Court , Notice of MOTION for Attorney Fees by Hadas Goldfarb. (Aron, Joseph)
Related: [-]
Att: 1 Memorandum in Support,
Att: 2 Declaration,
Att: 3 Exhibit A,
Att: 4 Exhibit B,
Att: 5 Exhibit C
12 12 motion Remand to State Court Sun 06/25 10:13 AM
MOTION to Remand to State Court Memorandom of Law in Support by Hadas Goldfarb. (Aron, Joseph)
Related: [-]
11 11 motion Remand to State Court Sun 06/25 10:10 AM
Notice of MOTION to Remand to State Court by Hadas Goldfarb. (Aron, Joseph)
Related: [-]
utility Terminate Motions (filed in error) Mon 06/26 10:41 AM
Motions terminated, docketed incorrectly:12 MOTION to Remand to State Court . This is the Memo. of Law In Support of document 13 , the actual motion. ***Filer please DO NOT re-enter the filing.*** (Layne, Monique)
Related: [-]
Friday, June 23, 2017
10 10 motion Extension of Time to File Answer Fri 06/23 4:49 PM
MOTION for Extension of Time to File Response to Amended Complaint by City of New York. (Fain, Courtney) Modified on 6/23/2017 (Feldman, Shira)
Related: [-]
order Order on Motion for Extension of Time to Answer Fri 06/23 5:13 PM
ORDER granting10 Motion for Extension of Time to Answer. The time for Defendant City of New York to answer or otherwise respond to the Amended Complaint is extended to July 13, 2017 . Ordered by Magistrate Judge Peggy Kuo on 6/23/2017. (Feldman, Shira)
Related: [-]
Tuesday, June 13, 2017
9 9 cmp Amended Complaint Tue 06/13 6:15 PM
AMENDED COMPLAINT against All Defendants, filed by Hadas Goldfarb. (Aron, Joseph)
Related: [-]
8 8 notice Notice of Appearance Tue 06/13 3:31 PM
NOTICE of Appearance by Courtney Patrice Fain on behalf of City of New York (aty to be noticed) (Fain, Courtney)
Related: [-]
7 7 motion Extension of Time to File Answer Tue 06/13 2:36 PM
STIPULATION EXTENDING TIME TO ANSWER OR OTHERWISE MOVE by The New York and Presbyterian Hospital (Medley, Lori) Modified on 6/13/2017 to reflect that this should be a Motion (Feldman, Shira)
Related: [-]
order Order on Motion for Extension of Time to Answer Tue 06/13 5:50 PM
ORDER granting7 Motion for Extension of Time to Answer. The deadline for Defendant The New York and Presbyterian Hospital to answer or otherwise respond to the Complaint is extended to July 13, 2017 . Ordered by Magistrate Judge Peggy Kuo on 6/13/2017. (Feldman, Shira)
Related: [-]
Monday, June 12, 2017
6 6 notice Certificate of Counsel Mon 06/12 2:41 PM
CERTIFICATE of Counsel re1 Notice of Removal, by Lori A Medley on behalf of The New York and Presbyterian Hospital (Medley, Lori)
Related: [-]
5 5 misc Quality Control Check - Attorney Case Opening Mon 06/12 1:13 PM
This attorney case opening filing has been checked for quality control. See the attachment for corrections that were made, if any. (Bowens, Priscilla)
Related: [-]
4 4 misc Clerks Notice of Rule 73 Mon 06/12 1:12 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. (Bowens, Priscilla)
Related: [-]
3 3 notice Notice of Appearance Mon 06/12 12:34 PM
NOTICE of Appearance by Lori A Medley on behalf of The New York and Presbyterian Hospital (aty to be noticed) (Medley, Lori)
Related: [-]
2 2 misc Corporate Disclosure Statement Mon 06/12 11:51 AM
Corporate Disclosure Statement by The New York and Presbyterian Hospital (Frank, James)
Related: [-]
1 1 notice Notice of Removal Mon 06/12 11:48 AM
NOTICE OF REMOVAL by The New York and Presbyterian Hospital from Supreme Court of the State of New York, County of Kings, case number 510225/2017. ( Filing fee $ 400 receipt number 0207-9595272) (Frank, James)
Related: [-]
Att: 1 Exhibit A to Notice of Removal,
Att: 2 Civil Cover Sheet
utility Case Assigned/Reassigned Mon 06/12 1:12 PM
Case assigned to Judge I. Leo Glasser 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. (Bowens, Priscilla)
Related: [-]