New York Western District Court
Judge:Frank P Geraci, Jr
Case #: 6:24-cv-06217
Nature of Suit380 Torts - Personal Property - Other Personal Property Damage
Cause28:1441 Petition for Removal
Case Filed:Apr 11, 2024
Case in other court:NYS Supreme Court, County of Monroe, E2024004308
Last checked: Sunday Apr 14, 2024 4:48 AM EDT
Defendant
Columbia Gas Transmission, LLC
Represented By
John G. Schmidt, Jr.
Phillips Lytle LLP
contact info
Nicholas Clyde Roberts
Phillips Lytle LLP
contact info
Plaintiff
New York State Electric & Gas Corporation
Represented By
Joseph G. Curran
Hodgson Russ LLP
contact info


Docket last updated: 3 hours ago
Friday, May 03, 2024
7 7 order Order on Motion for Extension of Time to File Response/Reply Fri 05/03 10:18 AM
TEXT ORDER granting6 Motion for Extension of Time to File Response/Reply. Plaintiff's response to Defendant's3 Motion to Dismiss is due by 6/6/2024, and Defendant's reply is due by 6/27/2024. Plaintiff may file a motion to remand by 5/13/2024, and Defendant's response to such motion is due by 6/3/2024, and Plaintiff's reply is due by 6/24/2024. SO ORDERED. Signed by Hon. Frank P. Geraci, Jr. on 5/3/2024. (MDS)
Related: [-]
Thursday, May 02, 2024
6 6 motion Extension of Time to File Response/Reply Thu 05/02 12:27 PM
First MOTION for Extension of Time to File Response/Reply as to3 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by New York State Electric & Gas Corporation.(Agins, Joshua)
Related: [-]
Monday, April 15, 2024
5 5 notice Notice of Appearance Mon 04/15 12:05 PM
NOTICE of Appearance by Joshua M. Agins on behalf of New York State Electric & Gas Corporation (Agins, Joshua)
Related: [-]
4 4 order Text Order Mon 04/15 8:56 AM
TEXT ORDER: Plaintiff's response to Defendant's3 Motion to Dismiss due by 5/6/2024. Defendant's reply due by 5/20/2024. SO ORDERED. Signed by Hon. Frank P. Geraci, Jr. on 4/15/2024. (MDS)
Related: [-]
utility Remark Mon 04/15 4:01 PM
ATTENTION ALL PLAINTIFFS OR INTERVENORS: Pursuant to Fed. R. Civ. P.7.1 and/or General Order No. 157. In the Matter of Disclosure of Members, Shareholders, Partners, and Leaders of Business Organization Parties, all Disclosure Statements are to be filed within seven (7) days of this notice. (KM)
Related: [-]
Friday, April 12, 2024
3 3 motion Dismiss for Failure to State a Claim Fri 04/12 6:13 PM
MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Columbia Gas Transmission, LLC.(Schmidt, John)
Related: [-]
Att: 1 Memorandum in Support,
Att: 2 Affidavit of John G. Schmidt Jr. in support of Motion to Dismiss,
Att: 3 Exhibit A (Summons and Complaint),
Att: 4 Exhibit B (SST Service Agreement),
Att: 5 Exhibit C (Tariff)
2 2 notice Notice of Appearance Fri 04/12 2:52 PM
NOTICE of Appearance by Nicholas Clyde Roberts on behalf of Columbia Gas Transmission, LLC (Roberts, Nicholas)
Related: [-]
utility Remark Fri 04/12 4:09 PM
Case Assigned to Hon. Frank P. Geraci, Jr. Notification to Chambers of on-line civil case opening. (TMK)
Related: [-]
adr Automatic Referral to Mediation Fri 04/12 4:11 PM
AUTOMATIC REFERRAL TO MEDIATION Pursuant to Section 2.1(A) of the Plan for Alternative Dispute Resolution in the United States District Court for the Western District of New York (the ADR Plan), this case is automatically referred to ADR. To access the ADR Plan and for inquiries regarding the Court's ADR Program please review the Court's[LINK:ADR webpage] and/or contact the Court's ADR Administrator at[LINK:adrprogram@nywd.uscourts.gov] .' Prior to the Local Rule 16 scheduling conference, counsel and unrepresented parties shall review the [LINK:ADR Plan] and confer with each other regarding ADR for this case. Unless the parties agree to a different intervention, it is presumed they will participate in mediation. The parties shall be prepared to report on the outcome of their ADR discussion at the scheduling conference, as the initial Scheduling Order for this case will establish ADR deadlines in accordance with the ADR Plan. (TMK)
Related: [-]
notice Notice of Availability of Magistrate Judge Fri 04/12 4:11 PM
Notice of Availability of Magistrate Judge: A United States Magistrate of this Court is available to conduct all proceedings in this civil action in accordance with 28 U.S.C. 636c and FRCP 73. The Notice, Consent, and Reference of a Civil Action to a Magistrate Judge form (AO-85) is available for download at[LINK:http://www.uscourts.gov/services-forms/forms] . (TMK)
Related: [-]
Thursday, April 11, 2024
1 1 NOTICE OF REMOVAL by Columbia Gas Transmission, LLC from NYS Supreme Court, County of Monroe, case number E2024004308. (Filing fee $ 405 receipt number ANYWDC-5153721), filed by Columbia Gas Transmission, LLC.(Schmidt, John)
Related: [-]
Att: 1 Exhibit A (Index and papers filed in State Court Action),
Att: 2 Exhibit B (State Court Notice of Filing of Notice of Removal),
Att: 3 Civil Cover Sheet,
Att: 4 Corporate Disclosure Statement