New York Southern District Court
Judge:Kenneth M Karas
Case #: 7:24-cv-03169
Nature of Suit190 Contract - Other Contract
Cause28:1330 Breach of Contract
Case Filed:Apr 25, 2024
Case in other court:Supreme Court, Westchester County, 59018/2024
Last checked: Thursday Apr 25, 2024 3:09 PM EDT
All Plaintiffs
MICHELE PAIGE
Christopher Paige, Esq. 1111 Broadhollow Rd, Ste. 362
Farmingdale, NY 11735
Defendant
DIGITAL BUSINESS NETWORKS ALLIANCE, LLC
Ropers Majeski, P.C. 750 Third Avenue 25th Floor
New York, NY 10017
Represented By
Ryanne Allene Hankla
Ropers Majeski PC
contact info
Jung Hyun Park
Ropers Majeski PC
contact info
Geoffrey William Heineman
Ropers, Majeski, Kohn & Bentley (nyc)
contact info
Defendant
MCGINNIS LOCHRIDGE
Elman Freiberg PLLC 950 Third Avenue, Suite 1600
New York, NY 10022
Represented By
Howard Ian Elman
Elman Freiberg PLLC
contact info
Defendant
OFS PORTAL, LLC
Wachtel Missry LLP One Dag Hammarskjold Plaza 885 Second Avenue
New York, NY 10017
Represented By
Evan Scott Weintraub
Wachtel & Missry, LLP
contact info
Defendant
PHILLIP SCHMANDT
Elman Freiberg PLLC 950 Third Avenue, Suite 1600
New York, NY 10022
Represented By
Howard Ian Elman
Elman Freiberg PLLC
contact info


Docket last updated: 11 hours ago
Wednesday, May 08, 2024
24 24 misc Letter Wed 05/08 12:11 PM
LETTER addressed to Judge Kenneth M. Karas from Michele Paige dated 5/8/2024 re: Letter Motion for Pre-Motion Conference (Jurisdictional Discovery.) Document filed by Michele Paige. (rro)
Related: [-]
Tuesday, May 07, 2024
22 22 order Memo Endorsement Tue 05/07 12:41 PM
MEMO ENDORSEMENT on re:18 Letter Extension of Time to Respond to Plaintiff's Complaint filed by Digital Business Networks Alliance, LLC. ENDORSEMENT: Granted. So Ordered. (Signed by Judge Kenneth M. Karas on 5/6/24) (yv)
Related: [-]
utility Set/Reset Deadlines Tue 05/07 12:42 PM
Set/Reset Deadlines: Digital Business Networks Alliance, LLC answer due 6/19/2024. (yv)
Related: [-]
Monday, May 06, 2024
23 23 misc Letter Tue 05/07 1:45 PM
LETTER addressed to Judge Kenneth M. Karas from Michele Paige dated 5/6/2024 re: Letter on Extension (Dkt. #18). Document filed by Michele Paige.(rro)
Related: [-]
18 18 misc Letter Mon 05/06 12:05 PM
LETTER addressed to Judge Kenneth M. Karas from Jung H. Park dated May 6, 2024 re: Extension of Time to Respond to Plaintiff's Complaint. Document filed by Digital Business Networks Alliance, LLC..(Park, Jung)
Related: [-]
Saturday, May 04, 2024
21 21 misc Letter Mon 05/06 3:09 PM
LETTER addressed to Judge Kenneth M. Karas from Michele Paige dated 5/4/2024 re: I respectfully request that this Court consolidate my motions with whatever the Defendants will file as alluded to in their Letter Motion at ECF No. 16. Document filed by Michele Paige. (rro)
Related: [-]
20 20 motion Extension of Time Mon 05/06 3:07 PM
LETTER MOTION for Extension of Time addressed to Judge Kenneth M. Karas from Michele Paige dated 5/3/2024. Document filed by Michele Paige.(rro)
Related: [-]
Friday, May 03, 2024
19 19 misc Letter Mon 05/06 1:22 PM
LETTER addressed to Judge Kenneth M. Karas from Michele Paige dated 5/3/2024 re: There are no material disputes in this case because the Defendants prior counsel admitted to everything. Document filed by Michele Paige..(kgo)
Related: [-]
17 17 2 pgs order Order on Motion for Extension of Time to Answer Fri 05/03 5:46 PM
ORDER granting16 Letter Motion for Extension of Time to Answer re16 LETTER MOTION for Extension of Time to File Answer addressed to Judge Kenneth M. Karas from Howard I. Elman dated May 3, 2024. Granted. So Ordered. (Signed by Judge Kenneth M. Karas on 5/3/2024) McGinnis Lochridge answer due 6/19/2024; Phillip Schmandt answer due 6/19/2024 (ks)
Related: [-]
16 16 motion Extension of Time to File Answer Fri 05/03 2:23 PM
LETTER MOTION for Extension of Time to File Answer addressed to Judge Kenneth M. Karas from Howard I. Elman dated May 3, 2024. Document filed by McGinnis Lochridge, Phillip Schmandt..(Elman, Howard)
Related: [-]
Thursday, May 02, 2024
15 15 cmp Amended Complaint Fri 05/03 11:14 AM
AMENDED COMPLAINT against Digital Business Networks Alliance, LLC, McGinnis Lochridge, OFS Portal LLC, Phillip Schmandt with JURY DEMAND.Document filed by Michele Paige..(kgo)
Related: [-]
Friday, April 26, 2024
14 14 misc Civil Cover Sheet Fri 04/26 1:03 PM
CIVIL COVER SHEET filed..(Park, Jung)
Related: [-]
13 13 misc Civil Cover Sheet Fri 04/26 12:31 PM
FILING ERROR - DEFICIENT- SIGNATURE ERROR - CIVIL COVER SHEET filed.(Park, Jung) Modified on 4/26/2024 (vf)
Related: [-]
12 12 notice Notice of Removal Fri 04/26 12:29 PM
NOTICE OF REMOVAL from Supreme Court, County of Westchester. Case Number: 59018/2024..Document filed by McGinnis Lochridge, OFS Portal LLC, Digital Business Networks Alliance, LLC, Phillip Schmandt..(Park, Jung)
Related: [-]
Att: 1 Exhibit A-Summons with Notice and Demands for Complaint,
Att: 2 Exhibit B-List of all of McGinnis partners and their states of citizenship
misc Notice to Attorney Regarding Party Modification Fri 04/26 11:50 AM
***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Jung Hyun Park. The party information for the following party/parties has been modified: DIGITAL BUSINESS NETWORKS ALLIANCE, LLC, OFS PORTAL, LLC, MCGINNIS LOCHRIDGE,PHILLIP SCHMANDT, MICHELE PAIGE. 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. (vf)
Related: [-]
misc Notice to Attorney Regarding Case Opening Statistical Error Correction Fri 04/26 11:55 AM
***NOTICE TO ATTORNEY REGARDING CIVIL. CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Jung Hyun Park. The following case opening statistical information was erroneously selected/entered: Dollar Demand 2,349,000,000; Arbitration code e (Exempt); County code Albany; Fee Status code due (due). The following correction(s) have been made to your case entry: the Dollar Demand has been modified to 2,350,000; the Arbitration code has been deleted; the County code has been modified to Westchester; the Fee Status code has been modified to pd (paid). (vf)
Related: [-]
misc Notice to Attorney Regarding Deficient Civil Cover Sheet Fri 04/26 11:56 AM
***NOTICE TO ATTORNEY REGARDING DEFICIENT CIVIL COVER SHEET. Notice to attorney Jung Hyun Park to RE-FILE Document No. 2 Civil Cover Sheet. The filing is deficient for the following reason(s): Nature of Suit Error. Place an [X] in One Box Only. Re-file the document using the event type Civil Cover Sheet found under the event list Other Documents and attach the correct PDF. Use civil cover sheet issued by S.D.N.Y. dated October 1, 2020. The S.D.N.Y. Civil Cover Sheet dated October 1, 2020 is located at http://nysd.uscourts.gov/file/forms/civil-cover-sheet. (vf)
Related: [-]
misc Notice to Attorney Regarding Deficient Pleading Fri 04/26 11:58 AM
***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Jung Hyun Park to RE-FILE Document No. 1 Notice of Removal,. The filing is deficient for the following reason(s): not all the filer/filers were selected for the pleading. Re-file the pleading using the event type Notice of Removal found under the event list Complaints and Other Initiating Documents - attach the correct signed PDF - select the individually named filer/filers - select the individually named party/parties the pleading is against. (vf)
Related: [-]
misc Notice to Attorney Regarding Deficient Civil Cover Sheet Fri 04/26 12:41 PM
***NOTICE TO ATTORNEY REGARDING DEFICIENT CIVIL COVER SHEET. Notice to attorney Jung Hyun Park to RE-FILE Document No. 13 Civil Cover Sheet. The filing is deficient for the following reason(s): Signature Error. Form is not signed. Re-file the document using the event type Civil Cover Sheet found under the event list Other Documents and attach the correct PDF. (vf)
Related: [-]
notice Case Opening Initial Assignment Notice Fri 04/26 12:45 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] ..(vf)
Related: [-]
utility Case Designation Fri 04/26 12:45 PM
Magistrate Judge Victoria Reznik 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] . (vf)
Related: [-]
utility Case Designated ECF Fri 04/26 12:45 PM
Case Designated ECF. (vf)
Related: [-]
Thursday, April 25, 2024
11 11 misc Rule 7.1 Corporate Disclosure Statement Thu 04/25 3:31 PM
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Baker Hughes Company, Corporate Parent Weatherford International PLC, Corporate Parent Schlumberger Limited, Corporate Parent Halliburton Company for OFS PORTAL, LLC. Document filed by OFS PORTAL, LLC..(Weintraub, Evan)
Related: [-]
10 10 notice Notice of Appearance Thu 04/25 3:16 PM
NOTICE OF APPEARANCE by Scott Evan Silberfein on behalf of MCGINNIS LOCHRIDGE, PHILLIP SCHMANDT..(Silberfein, Scott)
Related: [-]
9 9 notice Notice of Appearance Thu 04/25 2:58 PM
NOTICE OF APPEARANCE by Ryanne Allene Hankla on behalf of DIGITAL BUSINESS NETWORKS ALLIANCE, LLC..(Hankla, Ryanne)
Related: [-]
8 8 notice Notice of Appearance Thu 04/25 2:56 PM
NOTICE OF APPEARANCE by Geoffrey William Heineman on behalf of DIGITAL BUSINESS NETWORKS ALLIANCE, LLC..(Heineman, Geoffrey)
Related: [-]
7 7 notice Notice of Appearance Thu 04/25 2:54 PM
NOTICE OF APPEARANCE by Jung Hyun Park on behalf of DIGITAL BUSINESS NETWORKS ALLIANCE, LLC..(Park, Jung)
Related: [-]
6 6 misc Rule 7.1 Corporate Disclosure Statement Thu 04/25 2:51 PM
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by DIGITAL BUSINESS NETWORKS ALLIANCE, LLC..(Park, Jung)
Related: [-]
5 5 notice Notice of Appearance Thu 04/25 2:49 PM
NOTICE OF APPEARANCE by Evan Scott Weintraub on behalf of OFS PORTAL, LLC..(Weintraub, Evan)
Related: [-]
4 4 misc Rule 7.1 Corporate Disclosure Statement Thu 04/25 2:43 PM
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by MCGINNIS LOCHRIDGE, PHILLIP SCHMANDT..(Elman, Howard)
Related: [-]
3 3 notice Notice of Appearance Thu 04/25 2:42 PM
NOTICE OF APPEARANCE by Howard Ian Elman on behalf of MCGINNIS LOCHRIDGE, PHILLIP SCHMANDT..(Elman, Howard)
Related: [-]
2 2 misc Civil Cover Sheet Thu 04/25 2:28 PM
CIVIL COVER SHEET filed..(Park, Jung)
Related: [-]
1 1 notice Notice of Removal Thu 04/25 2:24 PM
NOTICE OF REMOVAL from Supreme Court, County of Westchester. Case Number: 59018/2024. (Filing Fee $ 405.00, Receipt Number ANYSDC-29271046).Document filed by DIGITAL BUSINESS NETWORKS ALLIANCE, LLC..(Park, Jung)
Related: [-]
Att: 1 Exhibit A-Summons with Notice and Demands for Complaint,
Att: 2 Exhibit B-List of all of McGinnis partners and their states of citizenship