New York Southern District Court
Judge:Kenneth M Karas
Case #: 7:24-cv-02637
Nature of Suit360 Torts - Personal Injury - Other Personal Injury
Cause28:1332nr Diversity: Notice of Removal
Case Filed:Apr 08, 2024
Last checked: Monday Apr 08, 2024 1:11 PM EDT
ADR Provider
CVS Albany LLC
Defendant Pillinger Miller Tarallo, LLP 555 Taxter Road 5th Floor
Elmsford, NY 10523
All Defendants
UB EASTCHESTER PLAZA, LLC
321 Railroad Avenue
Greenwich, CT 06830
All Defendants
UB EASTCHESTER PLAZA, LLC c/o UNITED AGENT GROUP INC.
UB EASTCHESTER PLAZA, LLC c/o UNITED AGENT GROUP INC. 600 Mamaroneck Avenue, #400
Harrison, NY 10528
All Plaintiffs
Janet Harrison
Denlea & Carton LLP 2 Westchester Park Drive Suite 410
White Plains, NY 10604


Docket last updated: 04/28/2024 11:59 PM EDT
Thursday, April 25, 2024
12 12 discov Interrogatories Thu 04/25 1:07 PM
INTERROGATORIES to JANET HARRISON.Document filed by UB Eastchester Plaza, LLC..(Abelson Liebman, Lynn)
Related: [-]
Monday, April 22, 2024
11 11 answer Answer to Crossclaim Mon 04/22 1:59 PM
ANSWER to3 Crossclaim. Document filed by UB Eastchester Plaza, LLC..(Abelson Liebman, Lynn)
Related: [-]
10 10 answer Answer to Complaint Mon 04/22 1:49 PM
ANSWER to Complaint with JURY DEMAND. Document filed by UB Eastchester Plaza, LLC..(Abelson Liebman, Lynn)
Related: [-]
Tuesday, April 09, 2024
9 9 misc Rule 7.1 Corporate Disclosure Statement Tue 04/09 1:06 PM
FIRST RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent CVS Health Corporation and CVS Pharmacy, Inc., Corporate Parent CVS Health Corporation and CVS Pharmacy, Inc. for CVS Albany LLC. Document filed by CVS Albany LLC..(Napoli, Anthony)
Related: [-]
8 8 notice Notice of Appearance Tue 04/09 12:47 PM
NOTICE OF APPEARANCE by Stanislav Sharovskiy on behalf of Janet Harrison..(Sharovskiy, Stanislav)
Related: [-]
7 7 notice Notice of Appearance Tue 04/09 12:45 PM
NOTICE OF APPEARANCE by Craig Matthew Cepler on behalf of Janet Harrison..(Cepler, Craig)
Related: [-]
6 6 notice Notice of Appearance Tue 04/09 12:44 PM
NOTICE OF APPEARANCE by John Lawrence Leifert on behalf of Janet Harrison..(Leifert, John)
Related: [-]
5 5 notice Notice of Removal Tue 04/09 10:28 AM
NOTICE OF REMOVAL from Supreme Court, County of Westchester. Case Number: 58061/2024..Document filed by CVS Albany LLC..(Napoli, Anthony)
Related: [-]
Att: 1 Exhibit Summons and Complaint
misc Notice to Attorney Regarding Case Opening Statistical Error Correction Tue 04/09 9:37 AM
***NOTICE TO ATTORNEY REGARDING CIVIL. CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Anthony M. Napoli. The following case opening statistical information was erroneously selected/entered: Arbitration code v (Voluntary); County code Westchester; Fee Status code due (due);. The following correction(s) have been made to your case entry: the Arbitration code has been deleted; the County code has been modified to XX Out of State; the Fee Status code has been modified to pd (paid);. (pc)
Related: [-]
misc Notice to Attorney Regarding Party Modification Tue 04/09 9:37 AM
***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Anthony M. Napoli. The party information for the following party/parties has been modified: CVS Albany LLC, Janet Harrison, UB EASTCHESTER PLAZA, LLC, UB EASTCHESTER PLAZA, LLC c/o UNITED AGENT GROUP INC., UB EASTCHESTER PLAZA, LLC, UB EASTCHESTER PLAZA, LLC c/o UNITED AGENT GROUP INC.. The information for the party/parties has been modified for the following reason/reasons: party name was entered in all caps; party role was entered incorrectly;. (pc)
Related: [-]
misc Notice to Attorney to File Initial Pleading Tue 04/09 9:37 AM
***NOTICE TO ATTORNEY TO FILE CIVIL INITIAL PLEADING. Notice to Attorney Anthony M. Napoli to electronically file the initial pleading in this case. Failure to file the initial pleading may result in the dismissal of the case pursuant to Amended Standing Order 15-mc-00131. Initial Pleading due by 4/15/2024. (pc)
Related: [-]
misc Notice to Attorney Regarding Deficient Rule 7.1 Corporate Disclosure Statement Tue 04/09 10:17 AM
***NOTICE TO ATTORNEY REGARDING DEFICIENT RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Notice to Attorney Anthony M. Napoli to RE-FILE Document No. 2 Rule 7.1 Corporate Disclosure Statement. The filing is deficient for the following reason(s): the corporate parent/other affiliate was not added;. Re-file the document using the event type Rule 7.1 Corporate Disclosure Statement found under the event list Other Documents - select the correct filer/filers - attach the correct signed PDF - when prompted with the message "Are there any corporate parents or other affiliates?", select the Yes or No radio button - If Yes - enter the corporate parent/other affiliate, click the Search button - select the correct corporate parent/other affiliate name from the search results list or if no person found, create a new corporate parent/other affiliate - select the party to whom the corporate parent/other affiliate should be linked - add corporate parent/other affiliate names one at a time. Please use the revised form found here NYSD form page (lb)
Related: [-]
misc Case Opening Fee Paid via Pay.gov Tue 04/09 10:29 AM
Civil Case Opening Fee Paid electronically via Pay.gov: for5 Notice of Removal. Filing fee $ 402.00. Pay.gov receipt number ANYSDC-29187847, paid on 4/8/2024..(gp)
Related: [-]
notice Case Opening Initial Assignment Notice Tue 04/09 2:12 PM
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Kenneth M. Karas. 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] ..(pc)
Related: [-]
utility Case Designation Tue 04/09 2:13 PM
Magistrate Judge Andrew E. Krause is designated to handle matters that may be referred in this case. 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] . (pc)
Related: [-]
utility Case Designated ECF Tue 04/09 2:14 PM
Case Designated ECF. (pc)
Related: [-]
misc Notice to Attorney Regarding Deficient Pleading Tue 04/09 2:14 PM
***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Anthony M. Napoli re: Document No. 5 Notice of Removal. The filing is deficient for the following reason(s): all of the parties listed on the pleading were not entered on CM ECF;. Docket the event type Add Party to Pleading found under the event list Complaints and Other Initiating Documents... (pc)
Related: [-]
utility Add Party for Pleading Tue 04/09 4:28 PM
ADD PARTY FOR PLEADING. Defendants/Respondents UB Eastchester Plaza, LLC added. Party added pursuant to5 Notice of Removal.Document filed by CVS Albany LLC. Related document:5 Notice of Removal..(Napoli, Anthony)
Related: [-]
Monday, April 08, 2024
4 4 discov Notice to Take Deposition Mon 04/08 6:53 PM
NOTICE TO TAKE DEPOSITION of Janet Harrison and UB Eastchester Plaza, LLC on July 12, 2024 at 10:00 a.m..Document filed by CVS Albany LLC..(Napoli, Anthony)
Related: [-]
3 3 cmp zz Crossclaim Answer to Complaint (Notice of Removal) Mon 04/08 6:35 PM
ANSWER to Complaint (Notice of Removal) with JURY DEMAND., CROSSCLAIM against UB EASTCHESTER PLAZA, LLC, UB EASTCHESTER PLAZA, LLC c/o UNITED AGENT GROUP INC.. Document filed by CVS Albany LLC..(Napoli, Anthony)
Related: [-]
2 2 misc Rule 7.1 Corporate Disclosure Statement Mon 04/08 2:46 PM
FIRST RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by CVS Albany LLC..(Napoli, Anthony)
Related: [-]
1 1 misc Civil Cover Sheet Mon 04/08 2:19 PM
CIVIL COVER SHEET filed..(Napoli, Anthony)
Related: [-]