New York Southern District Court
Judge:Vincent L Briccetti
Case #: 7:19-cv-05165
Nature of Suit370 Torts - Personal Property - Other Fraud
Cause28:1332fr Diversity-Fraud
Case Filed:Jun 02, 2019
Terminated:Apr 13, 2020
Last checked: Friday Nov 29, 2019 3:33 AM EST
Defendant
Danone North America, LLC
Represented By
Angel A. Garganta
Venable LLP
contact info
Elise Margaret Gabriel
Venable Llp (nyc)
contact info
Amit Rana
Venable LLP
contact info
Plaintiff
Theresa Andriulli
Represented By
Michael Robert Reese
Reese Richman, LLP
contact info
George Volney Granade
Reese LLP
contact info
Spencer Sheehan
Sheehan & Associates, P.C.
contact info
Plaintiff
Jane Doe
Represented By
Michael Robert Reese
Reese Richman, LLP
contact info
George Volney Granade
Reese LLP
contact info
Spencer Sheehan
Sheehan & Associates, P.C.
contact info
Plaintiff
Bradley Dejong
Represented By
Spencer Sheehan
Sheehan & Associates, P.C.
contact info


Docket last updated: 05/09/2024 11:59 PM EDT
Wednesday, April 29, 2020
37 37 misc Stipulation of Voluntary Dismissal Wed 04/29 4:53 PM
STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) Danone North America, LLC, Danone US, LLC and without costs pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Theresa Andriulli, Bradley Dejong, Jane Doe. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers). ..(Sheehan, Spencer)
Related: [-]
Monday, April 13, 2020
36 36 1 pgs order Order of Dismissal ~Util - Set Deadlines ~Util - Terminate Motions Tue 04/14 10:01 AM
ORDER OF DISMISSAL: The Court has been advised that the parties have settled this case. Accordingly, it is hereby ORDERED that this action is dismissed as without costs, and without prejudice to the right to restore the action to the Courts calendar, provided the application to restore the action is made by no later than May 13, 2020. To be clear, any application to restore the action must be filed by May 13, 2020, and any application to restore the action filed thereafter may be denied solely on the basis that it is untimely. All scheduled conferences or other scheduled court appearances are cancelled. Any pending motions are moot. The Clerk is instructed to terminate the letter motion (Doc. #35) and close this case. SO ORDERED. (Motions due by 5/13/2020.) Motions terminated:35 JOINT LETTER MOTION to Adjourn Conference adjournment sine die of the Initial Pretrial Conference currently scheduled for April 24, 2020 addressed to Judge Vincent L. Briccetti from Spencer Sheehan dated April 13, 2020. filed by Theresa Andriulli, Jane Doe, Bradley Dejong. (Signed by Judge Vincent L. Briccetti on 4/13/2020) (mml)
Related: [-]
35 35 motion Adjourn Conference Mon 04/13 4:24 PM
JOINT LETTER MOTION to Adjourn Conference adjournment sine die of the Initial Pretrial Conference currently scheduled for April 24, 2020 addressed to Judge Vincent L. Briccetti from Spencer Sheehan dated April 13, 2020. Document filed by Theresa Andriulli, Bradley Dejong, Jane Doe..(Sheehan, Spencer)
Related: [-]
Wednesday, April 01, 2020
34 34 order Order Wed 04/01 2:30 PM
ORDER: At the time of the scheduled conference on 4/24/2020, counsel shall use the following information to connect by telephone: Dial-In Number: (888) 363-4749 (toll free) or (215) 446-3662; Access Code: 1703567. By 4/22/2020, at 5:00 p.m., counsel shall file on the ECF docket their proposed Civil Case Discovery Plan and Scheduling Order. (HEREBY ORDERED by Judge Vincent L. Briccetti) (Text Only Order) (Scheinman, Sarah)
Related: [-]
Tuesday, January 28, 2020
33 33 order Order on Motion to Continue Tue 01/28 2:17 PM
ORDER granting32 Letter Motion to Continue: The conference scheduled for 2/6/2020, is adjourned to 4/24/2020, at 9:30 a.m. (HEREBY ORDERED by Judge Vincent L. Briccetti)(Text Only Order) (srs)
Related: [-]
32 32 motion Continue Tue 01/28 2:00 PM
JOINT LETTER MOTION to Continue Initial Pretrial Conference scheduled for Feb. 6, 2020 addressed to Judge Vincent L. Briccetti from Angel A. Garganta dated January 28, 2020. Document filed by Danone US, LLC.(Garganta, Angel)
Related: [-]
Friday, December 20, 2019
31 31 order Order on Motion to Continue Fri 12/20 8:58 AM
ORDER granting30 Letter Motion to Continue: The initial conference scheduled for 1/22/2020, is adjourned to 2/6/2020, at 10:30 a.m. (HEREBY ORDERED by Judge Vincent L. Briccetti)(Text Only Order) (srs)
Related: [-]
Thursday, December 19, 2019
30 30 motion Continue Thu 12/19 6:32 PM
LETTER MOTION to Continue the Initial Pretrial Conference addressed to Judge Vincent L. Briccetti from Angel A. Garganta dated December 19, 2019. Document filed by Danone US, LLC.(Garganta, Angel)
Related: [-]
Wednesday, December 18, 2019
29 29 notice Notice of Hearing Wed 12/18 4:51 PM
NOTICE OF INITIAL CONFERENCE: Pretrial Conference set for 1/22/2020 at 10:30 AM in Courtroom 620, 300 Quarropas Street, White Plains, NY 10601 before Judge Vincent L. Briccetti. (va)
Related: [-]
28 28 order Stipulation and Order of Voluntary Dismissal ~Util - Add and Terminate Parties ~Util - Terminate Motions Wed 12/18 4:48 PM
JOINT STIPULATION AND ORDER REGARDING VOLUNTARY DISMISSAL OF DEFENDANT DANONE NORTH AMERICA, LLC AND SUBSTITUTION OF DANONE US, LLC: It is hereby STIPULATED and AGREED by the parties and subject to approval of the Court, that: 1. Defendant Danone North America, LLC is hereby dismissed without prejudice pursuant to Federal Rule of Civil Procedure 41(a)(1); 2. The First Amended Complaint, as filed on November 18, 2019, ECF No. 21, in the above captioned matter is hereby amended to substitute Danone US, LLC as a defendant in place of Danone North America, LLC; and 3. The First Amended Complaint's allegations concerning Danone North America, LLC shall be deemed to be directed to Danone US, LLC. The Clerk is instructed to terminate defendant Danone North America, LLC from the case and substitute in Danone US, LLC. SO ORDERED. Danone US, LLC added. Danone North America, LLC terminated. Motions terminated:25 MOTION to Substitute Party. Old Party: Danone North America, LLC, New Party: Danone US, LLC filed by Danone North America, LLC. (Signed by Judge Vincent L. Briccetti on 12/18/2019) (mml)
Related: [-]
Tuesday, December 17, 2019
27 27 order Order on Motion to Dismiss Tue 12/17 9:48 AM
ORDER terminating16 Motion to Dismiss: Defendant's16 motion to dismiss the complaint is terminated as moot in light of defendant's26 answer to plaintiffs'22 amended complaint. (HEREBY ORDERED by Judge Vincent L. Briccetti)(Text Only Order) (srs)
Related: [-]
Monday, December 16, 2019
26 26 answer Answer to Amended Complaint Mon 12/16 10:42 PM
ANSWER to22 Amended Complaint, with JURY DEMAND. Document filed by Danone North America, LLC.(Garganta, Angel)
Related: [-]
25 25 motion Substitute Party Mon 12/16 6:26 PM
MOTION to Substitute Party. Old Party: Danone North America, LLC, New Party: Danone US, LLC . Document filed by Danone North America, LLC.(Garganta, Angel)
Related: [-]
Att: 1 Exhibit A,
Att: 2 Exhibit B
Wednesday, November 27, 2019
24 24 order Order on Motion for Extension of Time Wed 11/27 9:04 AM
ORDER granting23 Letter Motion for Extension of Time: Defendant's anticipated motion to dismiss the amended complaint is due 12/16/2019. Plaintiffs' opposition to the motion is due 1/17/2020. Defendant's reply, if any, is due 2/7/2020. (HEREBY ORDERED by Judge Vincent L. Briccetti)(Text Only Order) (srs)
Related: [-]
Tuesday, November 26, 2019
23 23 motion Extension of Time Tue 11/26 7:37 PM
LETTER MOTION for Extension of Time Joint Motion to Modify Deadlines addressed to Judge Vincent L. Briccetti from Angel A. Garganta dated November 26, 2019. Document filed by Danone North America, LLC.(Garganta, Angel)
Related: [-]
Tuesday, November 19, 2019
22 22 25 pgs cmp Amended Complaint Tue 11/19 4:05 PM
FIRST AMENDED COMPLAINT amending21 Amended Complaint,,1 Complaint against Danone North America, LLC with JURY DEMAND.Document filed by Theresa Andriulli, Bradley Dejong, Jane Doe. Related document:21 Amended Complaint,,1 Complaint.(Sheehan, Spencer)
Related: [-]
Att: 1 Exhibit Product Analysis, October 29, 2019,
Att: 2 Exhibit Letter, FDA to Basa, August 22, 1979,
Att: 3 Exhibit Letter, FDA to Brownell, April 19, 2005,
Att: 4 Exhibit Letter, FDA to Filandro, July 9, 1991
misc Notice to Attorney Regarding Deficient Pleading Tue 11/19 3:49 PM
***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Spencer Sheehan to RE-FILE Document No. 21 Amended Complaint. The filing is deficient for the following reason(s): the PDF attached to the docket entry for the pleading is not correct; all active parties to the case must be listed in PDF caption. 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. (sj)
Related: [-]
Monday, November 18, 2019
21 21 cmp Amended Complaint Mon 11/18 4:51 PM
FIRST AMENDED COMPLAINT amending1 Complaint against Danone North America, LLC with JURY DEMAND.Document filed by Theresa Andriulli, Jane Doe, Bradley Dejong. Related document:1 Complaint.(Sheehan, Spencer)
Related: [-]
Att: 1 Exhibit Product Analysis, October 29, 2019,
Att: 2 Exhibit Letter, August 22, 1979,
Att: 3 Exhibit Letter, April 19, 2005,
Att: 4 Exhibit Letter, July 9, 1991
Tuesday, November 05, 2019
20 20 order Memo Endorsement ~Util - Set Deadlines Tue 11/05 12:58 PM
MEMO ENDORSEMENT on re:19 Response in Opposition to Motion filed by Theresa Andriulli, Jane Doe. ENDORSEMENT: Plaintiffs' first amended complaint shall be filed by 11/18/2019. SO ORDERED. (Amended Pleadings due by 11/18/2019.) (Signed by Judge Vincent L. Briccetti on 11/18/2019) (mml)
Related: [-]
Monday, November 04, 2019
19 19 respm Response in Opposition to Motion Mon 11/04 1:47 PM
RESPONSE in Opposition to Motion re:16 MOTION to Dismiss Notice of Motion to Dismiss . Plaintiffs' Intention to Amend Pursuant to ECF Order No. 18 . Document filed by Theresa Andriulli, Jane Doe. (Sheehan, Spencer)
Related: [-]
Monday, October 28, 2019
18 18 1 pgs order Order Mon 10/28 5:13 PM
ORDER: Accordingly, it is hereby ORDERED that, by no later than November 4, 2019, plaintiff must notify the Court by letter, with copies simultaneously delivered to defendant's counsel, whether (i) she intends to file an amended complaint, or (ii) she will rely on the complaint that is the subject of the motion to dismiss. If plaintiff elects not to file an amended complaint, any motions to dismiss will proceed in the regular course, and the Court is unlikely to grant plaintiff a further opportunity to amend to address the purported deficiencies made apparent by the fully briefed arguments in defendant's motion. (And as further set forth herein.) SO ORDERED. (Signed by Judge Vincent L. Briccetti on 10/28/2019) (jca)
Related: [-]
Friday, October 25, 2019
17 17 29 pgs respm Memorandum of Law in Support of Motion Fri 10/25 4:27 PM
MEMORANDUM OF LAW in Support re:16 MOTION to Dismiss Notice of Motion to Dismiss . Memorandum of Law In Support of Danone North America, LLC's Motion to Dismiss . Document filed by Danone North America, LLC. (Garganta, Angel)
Related: [-]
16 16 motion Dismiss Fri 10/25 4:25 PM
MOTION to Dismiss Notice of Motion to Dismiss . Document filed by Danone North America, LLC. Responses due by 11/8/2019(Garganta, Angel)
Related: [-]
15 15 notice Notice (Other) Fri 10/25 4:09 PM
NOTICE of Motion to Dismiss re:1 Complaint. Document filed by Danone North America, LLC. (Garganta, Angel)
Related: [-]
Tuesday, October 22, 2019
14 14 1 pgs order Order on Motion to Appear Pro Hac Vice Tue 10/22 3:50 PM
ORDER FOR ADMISSION PRO HAC VICE granting12 Motion for Amit Rana to Appear Pro Hac Vice. IT IS HEREBY ORDERED that applicant is admitted to practice Pro Hac Vice in the above-captioned case in the United States District Court for the Southern District of New York. All attorneys appearing before this court are subject to the Local Rules of this Court, including the Rules governing discipline of attorneys. SO ORDERED. (Signed by Judge Vincent L. Briccetti on 10/22/2019) (mml)
Related: [-]
13 13 1 pgs order Order on Motion to Appear Pro Hac Vice Tue 10/22 2:40 PM
ORDER FOR ADMISSION PRO HAC VICE granting11 Motion for Angel A. Garganta to Appear Pro Hac Vice. IT IS HEREBY ORDERED that applicant is admitted to practice Pro Hac Vice in the above-captioned case in the United States District Court for the Southern District of New York. All attorneys appearing before this court are subject to the Local Rules of this Court, including the Rules governing discipline of attorneys. (Signed by Judge Vincent L. Briccetti on 10/22/2019) (mml)
Related: [-]
misc Notice Regarding Pro Hac Vice Motion Tue 10/22 8:38 AM
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 12 MOTION for Amit Rana to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-17809063. Motion and supporting papers to be reviewed by Clerk's Office staff., 11 MOTION for Angel Antonio Garganta to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-17808861. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
Related: [-]
Monday, October 21, 2019
12 12 motion Appear Pro Hac Vice Mon 10/21 6:50 PM
MOTION for Amit Rana to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-17809063. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Danone North America, LLC.(Rana, Amit)
Related: [-]
Att: 1 Affidavit of Amit Rana In Support of Motion to Admit Pro Hac Vice,
Att: 2 Text of Proposed Order Order for Admission Pro Hac Vice (Amit Rana)
11 11 motion Appear Pro Hac Vice Mon 10/21 6:39 PM
MOTION for Angel Antonio Garganta to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-17808861. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Danone North America, LLC.(Garganta, Angel)
Related: [-]
Att: 1 Affidavit of Angel A. Garganta In Support of Motion to Admit Counsel Pro Hac Vice,
Att: 2 Text of Proposed Order Order for Admission Pro Hac Vice (Angel A. Garganta)
10 10 misc Rule 7.1 Corporate Disclosure Statement Mon 10/21 3:53 PM
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Danone S.A. for Danone North America, LLC. Document filed by Danone North America, LLC.(Gabriel, Elise)
Related: [-]
9 9 notice Notice of Appearance Mon 10/21 3:49 PM
NOTICE OF APPEARANCE by Elise Margaret Gabriel on behalf of Danone North America, LLC. (Gabriel, Elise)
Related: [-]
Saturday, September 07, 2019
8 8 notice Notice of Change of Address Sat 09/07 11:29 PM
NOTICE OF CHANGE OF ADDRESS by George Volney Granade on behalf of Theresa Andriulli, Jane Doe. New Address: Reese LLP, 8484 Wilshire Boulevard, Suite 515, Los Angeles, California, United States 90211, (212) 643-0500. (Granade, George)
Related: [-]
Tuesday, August 27, 2019
7 7 service Waiver of Service Executed Tue 08/27 10:19 AM
WAIVER OF SERVICE RETURNED EXECUTED. Danone North America, LLC waiver sent on 8/26/2019, answer due 10/25/2019. Document filed by Theresa Andriulli; Jane Doe. (Sheehan, Spencer)
Related: [-]
Monday, June 03, 2019
6 6 notice Notice of Appearance Mon 06/03 2:10 PM
NOTICE OF APPEARANCE by George Volney Granade on behalf of Theresa Andriulli, Jane Doe. (Granade, George)
Related: [-]
5 5 notice Notice of Appearance Mon 06/03 2:07 PM
NOTICE OF APPEARANCE by Michael Robert Reese on behalf of Theresa Andriulli, Jane Doe. Related [+]
Related: [-] ese, Michael
4 4 service Summons Issued Mon 06/03 11:13 AM
ELECTRONIC SUMMONS ISSUED as to Danone North America, LLC. (dnh)
Related: [-]
notice Case Opening Initial Assignment Notice Mon 06/03 11:07 AM
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Vincent L. Briccetti. 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] . (dnh)
Related: [-]
utility Case Designation Mon 06/03 11:08 AM
Magistrate Judge Lisa M. Smith is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link:[LINK:http://nysd.uscourts.gov/forms.php] . (dnh)
Related: [-]
utility Case Designated ECF Mon 06/03 11:08 AM
Case Designated ECF. (dnh)
Related: [-]
Sunday, June 02, 2019
3 3 service Request for Issuance of Summons Sun 06/02 7:43 AM
REQUEST FOR ISSUANCE OF SUMMONS as to Danone North America, LLC, re:1 Complaint. Document filed by Theresa Andriulli, Jane Doe. (Sheehan, Spencer)
Related: [-]
2 2 misc Civil Cover Sheet Sun 06/02 7:35 AM
CIVIL COVER SHEET filed. (Sheehan, Spencer)
Related: [-]
1 1 19 pgs cmp Complaint Sun 06/02 7:31 AM
COMPLAINT against Danone North America, LLC. (Filing Fee $ 400.00, Receipt Number ANYSDC-17000859)Document filed by Theresa Andriulli, Jane Doe.(Sheehan, Spencer)
Related: [-]