New York Southern District Court
Judge:Lewis A Kaplan
Case #: 1:22-cv-00359
Nature of Suit470 Other Statutes - Racketeer Influenced and Corrupt Organizations
Cause18:1962 Racketeering (RICO) Act
Case Filed:Jan 14, 2022
Terminated:Mar 09, 2022
Case in other court:Supreme Court, New York County, 656696/2021
Last checked: Wednesday Jul 13, 2022 4:57 AM EDT
Defendant
David Glass
Mendelberg P.C. 75 Maiden Lane
New York, NY 10038
Defendant
Green Capital Funding, LLC
Proskauer Rose LLP 11 Times Square
New York, NY 10036
Represented By
David A. Picon
Proskauer Rose Llp (nyc)
contact info
Matthew Jerome Morris
Proskauer Rose Llp (nyc)
contact info
Defendant
Salvatore Laspisa
Cole Schotz P.C. 25 Main Street
Hackensack, NJ 07601
Defendant
Yitzhak Stern
Proskauer Rose LLP 11 Times Square
New York, NY 10036
Represented By
David A. Picon
Proskauer Rose Llp (nyc)
contact info
Matthew Jerome Morris
Proskauer Rose Llp (nyc)
contact info
Defendant
Yellowstone Capital, LLC
Proskauer Rose LLP 11 Times Square
New York, NY 10036
Represented By
David A. Picon
Proskauer Rose Llp (nyc)
contact info
Matthew Jerome Morris
Proskauer Rose Llp (nyc)
contact info
Defendant
Advance Merchant Services, LLC
Represented By
David A. Picon
Proskauer Rose Llp (nyc)
contact info
Matthew Jerome Morris
Proskauer Rose Llp (nyc)
contact info
Defendant
Anes D. Hadzifejzovic
Defendant
LMF Trading Group, LLC
Defendant
Max Recovery Group, LLC
Represented By
Christopher Ryan Murray
Murray Legal, PLLC
contact info
Defendant
SVP Funding LLC
Plaintiff
Laurence N Girard
White and Williams, LLP 7 Times Square
New York, NY 10036
Plaintiff
Fruit Street Health PBC


Docket last updated: 05/17/2024 11:59 PM EDT
Wednesday, March 09, 2022
11 11 order Stipulation and Order of Voluntary Dismissal Wed 03/09 1:10 PM
STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: PLEASE TAKE NOTICE that it is hereby stipulated and agreed by undersigned counsel for all parties that this matter is hereby dismissed with prejudice and without costs. SO ORDERED. (Signed by Judge Lewis A. Kaplan on 3/9/2022) (tg)
Related: [-]
Thursday, March 03, 2022
misc Notice to Court Regarding Voluntary Dismissal Thu 03/03 1:11 PM
***NOTICE TO COURT REGARDING STIPULATION OF VOLUNTARY DISMISSAL Document No. 10 Stipulation of Voluntary Dismissal,, was reviewed and referred to Judge Lewis A. Kaplan for approval for the following reason(s): the stipulation of dismissal is not pursuant to F.R.C.P. 41(a)(1)(A)(ii);. (nd)
Related: [-]
Wednesday, March 02, 2022
10 10 misc Stipulation of Voluntary Dismissal Wed 03/02 9:35 AM
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) Advance Merchant Services, LLC, Anes D. Hadzifejzovic, David Glass, Green Capital Funding, LLC, LMF Trading Group, LLC, Salvatore Laspisa, Max Recovery Group, LLC, SVP Funding LLC, Yitzhak Stern, Yellowstone Capital, LLC and without costs. Document filed by Laurence N Girard, Fruit Street Health PBC. Proposed Order to be reviewed by Clerk's Office staff. ..(Heskin, Shane)
Related: [-]
misc Notice to Attorney Regarding Deficient Voluntary Dismissal Wed 03/02 8:34 AM
***NOTICE TO ATTORNEY REGARDING DEFICIENT VOLUNTARY DISMISSAL. Notice to Attorney Heskin, Shane. RE-FILE Document No. 9 Stipulation of Voluntary Dismissal. The filing is deficient for the following reason(s): The docket entry mentions pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. the PDF attached to the docket entry does not state Rule 41(a)(1). Re-file the document using the event type Stipulation of Voluntary Dismissal found under the event list Other Documents - select the correct filer/filers - select the correct party/parties the voluntary dismissal is against - and attach the correct signed (scanned signature image) PDF. (nd)
Related: [-]
Monday, February 28, 2022
9 9 misc Stipulation of Voluntary Dismissal Mon 02/28 2:21 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) Advance Merchant Services, LLC, Anes D. Hadzifejzovic, David Glass, Green Capital Funding, LLC, LMF Trading Group, LLC, Salvatore Laspisa, Max Recovery Group, LLC, SVP Funding LLC, Yitzhak Stern, Yellowstone Capital, LLC and without costs pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Laurence N Girard, Fruit Street Health PBC. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers). ..(Heskin, Shane)
Related: [-]
8 8 notice Notice of Change of Address Mon 02/28 12:50 PM
NOTICE OF CHANGE OF ADDRESS by Christopher Ryan Murray on behalf of Max Recovery Group, LLC. New Address: Murray Legal, PLLC, 170 Old Country Rd., Suite 608, Mineola, New York, USA 11501, 5162607367..(Murray, Christopher)
Related: [-]
Wednesday, February 23, 2022
misc Notice to Attorney Regarding Deficient Voluntary Dismissal Wed 02/23 1:46 PM
***NOTICE TO ATTORNEY REGARDING DEFICIENT VOLUNTARY DISMISSAL. Notice to Attorney Heskin, Shane. RE-FILE Document No. 7 Stipulation of Voluntary Dismissal,,,. The filing is deficient for the following reason(s): the stipulation of voluntary dismissal was not signed (ink signatures) by all parties who have appeared;. Re-file the document using the event type Stipulation of Voluntary Dismissal found under the event list Other Documents - select the correct filer/filers - select the correct party/parties the voluntary dismissal is against - and attach the correct signed (scanned signature image) PDF. (nd)
Related: [-]
Friday, February 18, 2022
7 7 misc Stipulation of Voluntary Dismissal Fri 02/18 10:21 AM
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) Advance Merchant Services, LLC, Anes D. Hadzifejzovic, David Glass, Green Capital Funding, LLC, LMF Trading Group, LLC, Salvatore Laspisa, Max Recovery Group, LLC, SVP Funding LLC, Yitzhak Stern, Yellowstone Capital, LLC and without costs pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Laurence N Girard, Fruit Street Health PBC. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers). ..(Heskin, Shane)
Related: [-]
Thursday, January 20, 2022
6 6 order Stipulation and Order ~Util - Set Deadlines Thu 01/20 12:41 PM
STIPULATION AND BRIEFING SCHEDULE: IT IS HEREBY STIPULATED by and between the undersigned parties, that: 1. Defendants' time to answer, move other otherwise respond to the Complaint is extended to and including February 18, 2022; 2. To the extent that Defendants move to dismiss the Complaint, Plaintiff shall have until March 17, 2022 to oppose such motion(s), and Defendants shall then have until April 4, 2022 to reply to opposition; 3. This Stipulation may be executed in counterparts with electronic signatures deemed originals for all purposes. SO ORDERED. ( Responses due by 3/17/2022, Replies due by 4/2/2022.) (Signed by Judge Lewis A. Kaplan on 1/20/2022) (tg)
Related: [-]
5 5 notice Notice of Appearance Thu 01/20 9:39 AM
NOTICE OF APPEARANCE by Matthew Jerome Morris on behalf of Advance Merchant Services, LLC, Green Capital Funding, LLC, Yitzhak Stern, Yellowstone Capital, LLC..(Morris, Matthew)
Related: [-]
4 4 notice Notice of Appearance Thu 01/20 9:37 AM
NOTICE OF APPEARANCE by David A. Picon on behalf of Advance Merchant Services, LLC, Green Capital Funding, LLC, Yitzhak Stern, Yellowstone Capital, LLC..(Picon, David)
Related: [-]
Wednesday, January 19, 2022
3 3 misc Proposed Stipulation and Order Wed 01/19 4:32 PM
PROPOSED STIPULATION AND ORDER. Document filed by David Glass..(Mendelberg, Gabriel)
Related: [-]
Tuesday, January 18, 2022
misc Notice to Attorney Regarding Case Opening Statistical Error Correction Tue 01/18 8:50 AM
***NOTICE TO ATTORNEY REGARDING CIVIL. CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Christopher Ryan Murray. The following case opening statistical information was erroneously selected/entered: Cause of Action code 18:1961 Racketeering (RICO) Act; Jury Demand code n (None). The following correction(s) have been made to your case entry: the Cause of Action code has been modified to 18:1962 Racketeering (RICO) Act; the Jury Demand code has been modified to p (Plaintiff). (vf)
Related: [-]
notice Case Opening Initial Assignment Notice Tue 01/18 8:52 AM
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Lewis A. Kaplan. Please download and review the Individual Practices of the assigned District Judge, located at[LINK:https://nysd.uscourts.gov/judges/district-judges] . 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:https://nysd.uscourts.gov/rules/ecf-related-instructions] ..(vf)
Related: [-]
utility Case Designation Tue 01/18 8:52 AM
Magistrate Judge Debra C. Freeman 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] . (vf)
Related: [-]
utility Case Designated ECF Tue 01/18 8:52 AM
Case Designated ECF. (vf)
Related: [-]
Friday, January 14, 2022
2 2 misc Civil Cover Sheet Fri 01/14 11:28 AM
CIVIL COVER SHEET filed..(Murray, Christopher)
Related: [-]
1 1 notice Notice of Removal Fri 01/14 10:59 AM
NOTICE OF REMOVAL from Supreme Court, County of New York. Case Number: 656696/2021. (Filing Fee $ 402.00, Receipt Number ANYSDC-25587428).Document filed by MAX RECOVERY GROUP, LLC..(Murray, Christopher)
Related: [-]
Att: 1 Exhibit A - Summons and Complaint,
Att: 2 Exhibit B - First Amended Complaint,
Att: 3 Exhibit C - Amended Summons and Second Amended Complaint,
Att: 4 Exhibit D - Affidavits of Service,
Att: 5 Exhibit E - Docket Report,
Att: 6 Exhibit F - Consent to Removal,
Att: 7 Exhibit G - State Court Notices