New York Southern District Court
Judge:Andrew L Carter, Jr
Case #: 1:20-cv-06552
Nature of Suit190 Contract - Other Contract
Cause28:157 Motion to Withdraw Reference
Case Filed:Aug 17, 2020
Case in other court:New York Supreme Court, 652919/2020
Last checked: Saturday Feb 13, 2021 4:55 AM EST
Defendant
Intrepid U.S.A., Inc.
Represented By
Nicholas Lloyd McQuaid
Latham & Watkins LLP
contact info
Robert Henry Hotz, Jr
Latham & Watkins LLP
contact info
Sean Henry McMahon
Latham & Watkins LLP
contact info
Christopher J. Clark
Latham & Watkins Llp (ny)
contact info
Plaintiff
Patriarch Partners Agency Services, LLC
Represented By
David Adam Berger
Allegaert Berger & Vogel LLP
contact info
Lauren Jill Pincus
Allegaert Berger & Vogel LLP
contact info
Christopher J. Clark
Latham & Watkins Llp (ny)
contact info
Plaintiff
Patriarch Partners Management Group, LLC
Represented By
David Adam Berger
Allegaert Berger & Vogel LLP
contact info
Lauren Jill Pincus
Allegaert Berger & Vogel LLP
contact info
Christopher J. Clark
Latham & Watkins Llp (ny)
contact info


Docket last updated: 04/17/2024 11:59 PM EDT
Thursday, October 27, 2022
37 37 order Memo Endorsement ~Util - Add and Terminate Attorneys Thu 10/27 4:46 PM
MEMO ENDORSEMENT: on re:36 Letter filed by Intrepid U.S.A., Inc. ENDORSEMENT: The Clerk of Court is respectfully directed to terminate Attorney Sean H. McMahon from the docket. SO ORDERED., Attorney Sean Henry McMahon terminated. (Signed by Judge Andrew L. Carter, Jr on 10/27/2022) (ama)
Related: [-]
Tuesday, October 25, 2022
36 36 misc Letter Tue 10/25 4:24 PM
LETTER addressed to Judge Andrew L. Carter, Jr. from Sean H. McMahon dated October 25, 2022 re: Withdrawal of Sean H. McMahon. Document filed by Intrepid U.S.A., Inc...(McMahon, Sean)
Related: [-]
Tuesday, December 07, 2021
35 35 misc Status Report Tue 12/07 6:05 PM
STATUS REPORT. Document filed by Intrepid U.S.A., Inc...(Clark, Christopher)
Related: [-]
Wednesday, September 08, 2021
34 34 order Memo Endorsement Wed 09/08 2:29 PM
MEMO ENDORSEMENT: on re: (16 in 1:20-cv-06814-ALC) Letter, filed by Classified Interactive Publishing, LLC, Performance Designed Products, LLC, FSAR Holdings, Inc., (33 in 1:20-cv-06554-ALC) Letter filed by Glenoit, LLC, Ex-Cell Home Fashions, Inc., Glenoit Universal, Ltd., (28 in 1:20-cv-06905-ALC) Letter filed by 180s, Inc., (27 in 1:20-cv-06899-ALC) Letter filed by Scan-Optics, LLC, (24 in 1:20-cv-06876-ALC) Letter filed by Gorham Paper and Tissue, LLC, (24 in 1:20-cv-06860-ALC) Letter filed by UI Acquisition Holding Co., Hover-Davis, Inc., UI Holding Co., Universal Instruments Corp., (33 in 1:20-cv-06556-ALC) Letter, filed by Snelling Investments Inc., Snelling Holdings, LLC, Core Solutions, LLC, Snelling Medical Staffing, LLC, Snelling Services, LLC, Snelling Staffing, LLC, Snelling Employment Solutions, LLC, Snelling Employment, LLC, (27 in 1:20-cv-06946-ALC) Letter, filed by St. Honore Holding, Inc., IMG Holdings, Inc., Dana Fragrance Brands, LLC, IMG Fragrance Brands, LLC, Inter-Marketing Group, Inc., Dana Classic Fragrances, Inc., (33 in 1:20-cv-06552-ALC) Letter filed by Intrepid U.S.A., Inc., (16 in 1:20-cv-06868-ALC) Letter, filed by Vulcan Europe, Inc., Industrial Heating & Finishing Company, Inc., Vulcan Equipment Corp., Vantage Tooling Systems, Inc., Vulcan Engineering Co. ENDORSEMENT: The Parties are hereby ORDERED to file a joint status report no later than December 7, 2021. SO ORDERED. (Signed by Judge Andrew L. Carter, Jr on 9/08/2021) (ama)
Related: [-]
utility Set/Reset Deadlines Wed 09/08 2:31 PM
Set/Reset Deadlines: Status Report due by 12/7/2021. (ama)
Related: [-]
Tuesday, September 07, 2021
33 33 misc Letter Tue 09/07 10:11 PM
LETTER addressed to Judge Andrew L. Carter, Jr. from Christopher J. Clark dated September 7, 2021 re: Status Report. Document filed by Intrepid U.S.A., Inc...(Clark, Christopher)
Related: [-]
Tuesday, June 08, 2021
32 32 order Memo Endorsement Tue 06/08 12:12 PM
MEMO ENDORSEMENT on re: (25 in 1:20-cv-06946-ALC) Letter re: Joint Status Report, filed by IMG Fragrance Brands, LLC, St. Honore Holding, Inc., IMG Holdings, Inc., Dana Fragrance Brands, LLC, Inter-Marketing Group, Inc., Dana Classic Fragrances, Inc. ENDORSEMENT:The parties are hereby ORDERED to submit a joint status report by September 7, 2021. SO ORDERED. (Signed by Judge Andrew L. Carter, Jr on 6/8/2021) (rj)
Related: [-]
Monday, June 07, 2021
31 31 misc Letter Mon 06/07 12:04 PM
LETTER addressed to Judge Andrew L. Carter, Jr. from Christopher J. Clark dated June 7, 2021 re: Joint Status Report. Document filed by Intrepid U.S.A., Inc...(Clark, Christopher)
Related: [-]
Monday, May 03, 2021
30 30 notice Notice of Change of Address Mon 05/03 12:27 PM
NOTICE OF CHANGE OF ADDRESS by Sean Henry McMahon on behalf of Intrepid U.S.A., Inc.. New Address: Latham & Watkins LLP, 1271 Avenue of the Americas, New York, NY, United States 10020, 212.906.1200..(McMahon, Sean)
Related: [-]
29 29 notice Notice of Change of Address Mon 05/03 12:22 PM
NOTICE OF CHANGE OF ADDRESS by Robert Henry Hotz, Jr on behalf of Intrepid U.S.A., Inc.. New Address: Latham & Watkins LLP, 1271 Avenue of the Americas, New York, NY, United States 10020, 212.906.1200..(Hotz, Robert)
Related: [-]
28 28 notice Notice of Change of Address Mon 05/03 12:14 PM
NOTICE OF CHANGE OF ADDRESS by Christopher J. Clark on behalf of Intrepid U.S.A., Inc.. New Address: Latham & Watkins LLP, 1271 Avenue of the Americas, New York, NY, United States 10020, 212.906.1200..(Clark, Christopher)
Related: [-]
Wednesday, March 03, 2021
order ~Util - Set Deadlines Wed 03/03 1:17 PM
The parties are ordered to file a joint status report by no later than June 7, 2021. (HEREBY ORDERED by Judge Andrew L. Carter, Jr.) (Text Only Order) Copies of Notice of Electronic Filing Sent By Chambers. (tdh)
Related: [-]
Thursday, February 04, 2021
27 27 misc Letter Thu 02/04 4:14 PM
LETTER addressed to Judge Andrew L. Carter, Jr. from Christopher J. Clark dated February 4, 2021 re: Joint Status Report. Document filed by Intrepid U.S.A., Inc...(Clark, Christopher)
Related: [-]
Friday, January 22, 2021
26 26 1 pgs order Order on Motion to Withdraw as Attorney Fri 01/22 12:19 PM
ORDER granting25 Motion to Withdraw as Attorney. Defendants motion for an order granting the withdrawal of Nicholas L. McQuaid ascounsel for Defendant Intrepid U.S.A., Inc. in the above-captioned action is GRANTED. SO ORDERED.. (Signed by Judge Andrew L. Carter, Jr on 1/22/2021) Attorney Nicholas Lloyd McQuaid terminated (ks)
Related: [-]
Thursday, January 21, 2021
25 25 motion Withdraw as Attorney Thu 01/21 11:06 AM
MOTION for Nicholas L. McQuaid to Withdraw as Attorney . Document filed by Intrepid U.S.A., Inc...(McQuaid, Nicholas)
Related: [-]
Att: 1 Text of Proposed Order
Friday, November 06, 2020
24 24 1 pgs order Order on Motion to Stay Fri 11/06 6:35 PM
ORDER granting23 Letter Motion to Stay: Accordingly, the Court hereby orders that all proceedings in these actions are STAYED. The Parties are hereby ORDERED to file a joint status report no later than February 4, 2021 advising the Court of the status of the underlying Chapter 11 bankruptcy proceedings, including the Stay Order. (Signed by Judge Andrew L. Carter, Jr on 11/6/2020) (jwh)
Related: [-]
Monday, November 02, 2020
23 23 motion Stay Mon 11/02 9:50 PM
LETTER MOTION to Stay Litigation addressed to Judge Andrew L. Carter, Jr. from Christopher J. Clark dated November 2, 2020. Document filed by Intrepid U.S.A., Inc...(Clark, Christopher)
Related: [-]
Att: 1 Exhibit A --Order Staying Litigation Against the Portfolio Companies
Wednesday, October 07, 2020
22 22 respm Reply Memorandum of Law in Support of Motion Wed 10/07 10:39 PM
***SELECTED PARTIES*** REPLY MEMORANDUM OF LAW in Support re:19 LETTER MOTION to Seal /File a redacted version of Plaintiffs' Reply Memorandum of Law in Further Support of their Motion to Remand addressed to Judge Andrew L. Carter, Jr. from David A. Berger dated October 7, 2020.,13 MOTION to Remand to State Court . Filed under seal . Document filed by Patriarch Partners Management Group, LLC, Patriarch Partners Agency Services, LLC. Motion or Order to File Under Seal:19 .(Berger, David)
Related: [-]
21 21 respm Reply Memorandum of Law in Support of Motion Wed 10/07 10:37 PM
REPLY MEMORANDUM OF LAW in Support re:19 LETTER MOTION to Seal /File a redacted version of Plaintiffs' Reply Memorandum of Law in Further Support of their Motion to Remand addressed to Judge Andrew L. Carter, Jr. from David A. Berger dated October 7, 2020.,13 MOTION to Remand to State Court . Redacted . Document filed by Patriarch Partners Agency Services, LLC, Patriarch Partners Management Group, LLC..(Berger, David)
Related: [-]
20 20 respm Declaration in Support of Motion Wed 10/07 10:33 PM
DECLARATION of Lauren J. Pincus in Support re:13 MOTION to Remand to State Court .. Document filed by Patriarch Partners Agency Services, LLC, Patriarch Partners Management Group, LLC..(Berger, David)
Related: [-]
Att: 1 Exhibit 1
19 19 motion Seal Wed 10/07 10:31 PM
LETTER MOTION to Seal /File a redacted version of Plaintiffs' Reply Memorandum of Law in Further Support of their Motion to Remand addressed to Judge Andrew L. Carter, Jr. from David A. Berger dated October 7, 2020. Document filed by Patriarch Partners Agency Services, LLC, Patriarch Partners Management Group, LLC..(Berger, David)
Related: [-]
Wednesday, September 30, 2020
18 18 respm Declaration in Opposition to Motion Wed 09/30 11:08 PM
DECLARATION of Sean H. McMahon in Opposition re:13 MOTION to Remand to State Court .. Document filed by Intrepid U.S.A., Inc...(McMahon, Sean)
Related: [-]
Att: 1 Exhibit 1 - Bankruptcy Hearing Transcript dated August 4, 2020,
Att: 2 Exhibit 2 - Summons and Complaint,
Att: 3 Exhibit 3 Zohar Adversary Proceeding Complaint [FILED UNDER SEAL]
17 17 respm Memorandum of Law in Opposition to Motion Wed 09/30 11:06 PM
***SELECTED PARTIES*** MEMORANDUM OF LAW in Opposition re:13 MOTION to Remand to State Court . . Document filed by Intrepid U.S.A., Inc., Patriarch Partners Agency Services, LLC, Patriarch Partners Management Group, LLC.Motion or Order to File Under Seal:16 .(Clark, Christopher)
Related: [-]
Att: 1 Exhibit 3 - Zohar Adversary Proceeding Complaint
16 16 motion Seal Wed 09/30 9:41 PM
LETTER MOTION to Seal addressed to Judge Andrew L. Carter, Jr. from Christopher J. Clark dated September 30, 2020. Document filed by Intrepid U.S.A., Inc...(Clark, Christopher)
Related: [-]
15 15 notice Notice of Appearance Wed 09/30 9:31 PM
NOTICE OF APPEARANCE by Sean Henry McMahon on behalf of Intrepid U.S.A., Inc...(McMahon, Sean)
Related: [-]
Wednesday, September 16, 2020
14 14 24 pgs respm Memorandum of Law in Support of Motion Wed 09/16 4:27 PM
MEMORANDUM OF LAW in Support re:13 MOTION to Remand to State Court . . Document filed by Patriarch Partners Agency Services, LLC, Patriarch Partners Management Group, LLC..(Berger, David)
Related: [-]
13 13 motion Remand to State Court Wed 09/16 4:25 PM
MOTION to Remand to State Court . Document filed by Patriarch Partners Agency Services, LLC, Patriarch Partners Management Group, LLC..(Berger, David)
Related: [-]
Monday, August 31, 2020
utility Case Accepted as Related Mon 08/31 7:58 AM
CASE ACCEPTED AS RELATED. Create association to 1:20-cv-05528-ALC. Notice of Assignment to follow. (wb)
Related: [-]
notice Notice of Case Assignment/Reassignment Mon 08/31 7:59 AM
NOTICE OF CASE REASSIGNMENT to Judge Andrew L. Carter, Jr. Judge Unassigned is no longer assigned to the case..(wb)
Related: [-]
utility Case Designation Mon 08/31 7:59 AM
Magistrate Judge Stewart D. Aaron 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:https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf] . (wb)
Related: [-]
Thursday, August 27, 2020
12 12 respm Response to Motion Thu 08/27 6:50 PM
LETTER RESPONSE to Motion addressed to Judge Andrew L. Carter, Jr. from David A. Berger dated August 27, 2020 re:7 LETTER MOTION for Conference addressed to Judge Andrew L. Carter, Jr. from Christopher J. Clark dated August 24, 2020. . Document filed by Patriarch Partners Agency Services, LLC, Patriarch Partners Management Group, LLC..(Berger, David)
Related: [-]
11 11 notice Notice of Appearance Thu 08/27 6:44 PM
NOTICE OF APPEARANCE by Lauren Jill Pincus on behalf of Patriarch Partners Agency Services, LLC, Patriarch Partners Management Group, LLC..(Pincus, Lauren)
Related: [-]
10 10 notice Notice of Appearance Thu 08/27 6:42 PM
NOTICE OF APPEARANCE by David Adam Berger on behalf of Patriarch Partners Agency Services, LLC, Patriarch Partners Management Group, LLC..(Berger, David)
Related: [-]
Monday, August 24, 2020
9 9 notice Notice of Appearance Mon 08/24 7:37 PM
NOTICE OF APPEARANCE by Robert Henry Hotz, Jr on behalf of Intrepid U.S.A., Inc...(Hotz, Robert)
Related: [-]
8 8 notice Notice of Appearance Mon 08/24 7:31 PM
NOTICE OF APPEARANCE by Nicholas Lloyd McQuaid on behalf of Intrepid U.S.A., Inc...(McQuaid, Nicholas)
Related: [-]
7 7 motion Conference Mon 08/24 6:11 PM
LETTER MOTION for Conference addressed to Judge Andrew L. Carter, Jr. from Christopher J. Clark dated August 24, 2020. Document filed by Intrepid U.S.A., Inc...(Clark, Christopher)
Related: [-]
Thursday, August 20, 2020
6 6 service Certificate of Service Other Thu 08/20 5:25 PM
CERTIFICATE OF SERVICE of Notice of Removal (with Exhibits), Statement of Relatedness, Civil Cover Sheet, Docket Sheet, Electronic Case Filing Rules & Instructions, and Local Rules for the United States District Courts for the Southern and Eastern Districts of New York served on Plaintiffs Patriarch Partners Management Group, LLC and Patriarch Partners Agency Services, LLC on August 17, 2020. Service was made by electronic mail. Document filed by Intrepid U.S.A., Inc...(Clark, Christopher)
Related: [-]
Tuesday, August 18, 2020
5 5 misc Rule 7.1 Corporate Disclosure Statement Tue 08/18 11:36 AM
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Intrepid U.S.A., Inc...(Clark, Christopher)
Related: [-]
misc Notice to Attorney Regarding Case Opening Statistical Error Correction Tue 08/18 9:09 AM
***NOTICE TO ATTORNEY REGARDING CIVIL. CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Christopher J. Clark. The following case opening statistical information was erroneously selected/entered: Cause of Action code omitted; Dollar Demand 3,414,221,000. The following correction(s) have been made to your case entry: the Cause of Action code has been modified to 28:157; the Dollar Demand has been modified to $3,414,000. (dnh)
Related: [-]
notice Case Opening Initial Assignment Notice Tue 08/18 9:29 AM
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Unassigned. .(dnh)
Related: [-]
utility Case Referred as Possibly Related/Similar Tue 08/18 9:31 AM
CASE REFERRED TO Judge Andrew L. Carter, Jr. as possibly related to 1:20-cv-05540-UA (Currently Unassigned pending Judge Carter's acceptance of related case 1:20-cv-05528-ALC). (dnh)
Related: [-]
utility Case Designated ECF Tue 08/18 9:32 AM
Case Designated ECF. (dnh)
Related: [-]
Monday, August 17, 2020
4 4 misc Civil Cover Sheet Mon 08/17 10:31 PM
CIVIL COVER SHEET filed..(Clark, Christopher)
Related: [-]
3 3 misc Statement of Relatedness Mon 08/17 8:06 PM
STATEMENT OF RELATEDNESS re: that this action be filed as related to 20-cv-05540. Document filed by Patriarch Partners Agency Services, LLC, Patriarch Partners Management Group, LLC..(Clark, Christopher)
Related: [-]
2 2 misc Civil Cover Sheet Mon 08/17 8:03 PM
CIVIL COVER SHEET filed..(Clark, Christopher)
Related: [-]
1 1 11 pgs notice Notice of Removal Mon 08/17 8:01 PM
NOTICE OF REMOVAL from Supreme Court, County of New York. Case Number: 652919/2020. (Filing Fee $ 400.00, Receipt Number ANYSDC-21191048).Document filed by Patriarch Partners Management Group, LLC, Patriarch Partners Agency Services, LLC..(Clark, Christopher)
Related: [-]
Att: 1 14 pgs Exhibit 1- State Court Filings,
Att: 2 Exhibit 2- Bankruptcy Court Order,
Att: 3 Exhibit 3- Transcript dated August 4, 2020