New York Southern District Court
Judge:Kenneth M Karas
Case #: 7:24-cv-02929
Nature of Suit950 Other Statutes - Constitutionality of State Statutes
Cause28:1331dj Fed. Question: Declaratory Judgment
Case Filed:Apr 18, 2024
Last checked: Monday Apr 22, 2024 4:05 AM EDT
Defendant
The State Of New York
Plaintiff
Holtec Decommissioning International, LLC
Represented By
James M. Catterson
Pillsbury Winthrop Shaw Pittman LLP
contact info
Plaintiff
Holtec Indian Point 2, LLC
Represented By
James M. Catterson
Pillsbury Winthrop Shaw Pittman LLP
contact info
Plaintiff
Holtec Indian Point 3, LLC
Represented By
James M. Catterson
Pillsbury Winthrop Shaw Pittman LLP
contact info
Plaintiff
Holtec International
Represented By
James M. Catterson
Pillsbury Winthrop Shaw Pittman LLP
contact info


Docket last updated: 9 hours ago
Friday, May 03, 2024
16 16 2 pgs order Order on Motion to Appear Pro Hac Vice Fri 05/03 4:18 PM
ORDER FOR PRO HAC VICE ADMISSION OF JAY E. SILBERG granting14 Motion for Jay E. Silberg to Appear Pro Hac Vice. (Signed by Judge Kenneth M. Karas on 5/3/2024) (vfr)
Related: [-]
15 15 1 pgs order Order on Motion for Extension of Time to Answer Fri 05/03 11:29 AM
ORDER granting13 Letter Motion for Extension of Time to Answer re13 LETTER MOTION for Extension of Time to File Answer re:1 Complaint, addressed to Judge Kenneth M. Karas from Philp Bein dated April 29, 2024.,1 Complaint,. Granted. So Ordered. (The State Of New York answer due 5/24/2024.) (Signed by Judge Kenneth M. Karas on 5/2/24) (yv)
Related: [-]
Monday, April 29, 2024
14 14 motion Appear Pro Hac Vice Mon 04/29 12:02 PM
MOTION for Jay E. Silberg to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-29281673. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Holtec Decommissioning International, LLC, Holtec Indian Point 2, LLC, Holtec Indian Point 3, LLC, Holtec International..(Silberg, Jay)
Related: [-]
Att: 1 Exhibit Ex. A DC Good Standing Certificate,
Att: 2 Affidavit Declaraation of Jay Silberg,
Att: 3 Proposed Order Proposed Order
13 13 motion Extension of Time to File Answer Mon 04/29 11:54 AM
LETTER MOTION for Extension of Time to File Answer re:1 Complaint, addressed to Judge Kenneth M. Karas from Philp Bein dated April 29, 2024. Document filed by The State Of New York..(Bein, Philip)
Related: [-]
12 12 notice Notice of Appearance Mon 04/29 11:26 AM
NOTICE OF APPEARANCE by Philip Michael Bein on behalf of The State Of New York..(Bein, Philip)
Related: [-]
11 11 2 pgs order Order on Motion to Appear Pro Hac Vice Mon 04/29 9:47 AM
ORDER FOR PRO HAC VICE ADMISSION OF ANNE. R. LEIDICH granting10 Motion to Appear Pro Hac Vice. The motion of Anne R. Leidich, Esq. for admission to practice Pro Hac Vice in the above-captioned matter is granted. As further set forth by this Order. (Signed by Judge Kenneth M. Karas on 4/27/2024) (tg)
Related: [-]
misc Notice Regarding Pro Hac Vice Motion Mon 04/29 12:33 PM
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 14 MOTION for Jay E. Silberg to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-29281673. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (rju)
Related: [-]
Friday, April 26, 2024
misc Notice Regarding Pro Hac Vice Motion Fri 04/26 11:07 AM
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 10 MOTION for Anne R. Leidich to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-29272954. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sgz)
Related: [-]
Thursday, April 25, 2024
10 10 motion Appear Pro Hac Vice Thu 04/25 5:25 PM
MOTION for Anne R. Leidich to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-29272954. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Holtec Decommissioning International, LLC, Holtec Indian Point 2, LLC, Holtec Indian Point 3, LLC, Holtec International..(Leidich, Anne)
Related: [-]
Att: 1 Exhibit DC Certificate of Good Standing,
Att: 2 Exhibit MD Certificate of Good Standing,
Att: 3 Proposed Order Proposed Order,
Att: 4 Affidavit Declaration of A Leidich
Tuesday, April 23, 2024
9 9 service Summons Returned Executed Tue 04/23 5:27 PM
SUMMONS RETURNED EXECUTED. The State Of New York served on 4/19/2024, answer due 5/10/2024. Service was accepted by Jasmine Hughes - Office Assistant. Document filed by Holtec International; Holtec Decommissioning International, LLC; Holtec Indian Point 3, LLC; Holtec Indian Point 2, LLC..(Catterson, James)
Related: [-]
Friday, April 19, 2024
8 8 service Summons Issued Fri 04/19 10:26 AM
ELECTRONIC SUMMONS ISSUED as to The State Of New York..(gp)
Related: [-]
notice Case Opening Initial Assignment Notice Fri 04/19 10:25 AM
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] ..(gp)
Related: [-]
utility Case Designation Fri 04/19 10:25 AM
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] . (gp)
Related: [-]
utility Case Designated ECF Fri 04/19 10:26 AM
Case Designated ECF. (gp)
Related: [-]
Thursday, April 18, 2024
7 7 service Request for Issuance of Summons Thu 04/18 10:37 AM
REQUEST FOR ISSUANCE OF SUMMONS as to The State of New York, re:1 Complaint,. Document filed by Holtec Decommissioning International, LLC, Holtec Indian Point 2, LLC, Holtec Indian Point 3, LLC, Holtec International..(Catterson, James)
Related: [-]
6 6 misc Rule 7.1 Corporate Disclosure Statement Thu 04/18 10:33 AM
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Holtec International for Holtec Decommissioning International, LLC. Document filed by Holtec Decommissioning International, LLC, Holtec Indian Point 2, LLC, Holtec Indian Point 3, LLC, Holtec International..(Catterson, James)
Related: [-]
5 5 misc Rule 7.1 Corporate Disclosure Statement Thu 04/18 10:31 AM
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Holtec Decommissioning International, LLC, Holtec Indian Point 2, LLC, Holtec Indian Point 3, LLC, Holtec International..(Catterson, James)
Related: [-]
4 4 misc Rule 7.1 Corporate Disclosure Statement Thu 04/18 10:27 AM
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Holtec International for Holtec Indian Point 3, LLC. Document filed by Holtec Decommissioning International, LLC, Holtec Indian Point 2, LLC, Holtec Indian Point 3, LLC, Holtec International..(Catterson, James)
Related: [-]
3 3 misc Rule 7.1 Corporate Disclosure Statement Thu 04/18 10:25 AM
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Holtec International for Holtec Indian Point 2, LLC. Document filed by Holtec Decommissioning International, LLC, Holtec Indian Point 2, LLC, Holtec Indian Point 3, LLC, Holtec International..(Catterson, James)
Related: [-]
2 2 misc Civil Cover Sheet Thu 04/18 10:15 AM
CIVIL COVER SHEET filed..(Catterson, James)
Related: [-]
1 1 10 pgs cmp Complaint Thu 04/18 10:08 AM
COMPLAINT against The State Of New York. (Filing Fee $ 405.00, Receipt Number ANYSDC-29235017)Document filed by Holtec International, Holtec Decommissioning International, LLC, Holtec Indian Point 3, LLC, Holtec Indian Point 2, LLC..(Catterson, James)
Related: [-]