Hazlett v. Gutman, Mintz, Baker & Sonnenfeldt, LLP
New York Southern District Court | |
Judge: | Jennifer H Rearden |
Case #: | 1:25-cv-01558 |
Nature of Suit | 890 Other Statutes - Other Statutory Actions |
Cause | 15:1692 Fair Debt Collection Act |
Case Filed: | Feb 24, 2025 |
Last checked: Friday Apr 11, 2025 6:27 AM EDT |
Defendant
Gutman, Mintz, Baker & Sonnenfeldt, LLP
|
Represented By
|
Defendant
101 Quincy LLC
|
|
Defendant
Smart Management NY Inc
|
|
Plaintiff
John Hazlett
|
Represented By
|
Docket last updated: 04/30/2025 11:59 PM EDT |
Friday, April 11, 2025 | ||
13 | 13
![]() ORDER granting12 Letter Motion for Extension of Time to File Application GRANTED. Defendant Gutman, Mintz, Baker & Sonnenfeldt, LLP shall respond to the Amended Complaint by May 7, 2025. The Clerk of Court is directed to terminate ECF No. 12. SO ORDERED. (Signed by Judge Jennifer H. Rearden on 4/11/2025) (jca) |
|
utility
Set/Reset Deadlines
Fri 04/11 5:07 PM
Set/Reset Deadlines: Gutman, Mintz, Baker & Sonnenfeldt, LLP answer due 5/7/2025. (jca) |
||
Thursday, April 10, 2025 | ||
12 | 12
![]() LETTER MOTION for Extension of Time to File Response to Plaintiff's Amended Complaint addressed to Judge Jennifer H. Rearden from Kenneth A. Novikoff dated April 10, 2025. Document filed by Gutman, Mintz, Baker & Sonnenfeldt, LLP..(Novikoff, Kenneth) |
|
11 | 11
![]() ELECTRONIC SUMMONS ISSUED as to 101 Quincy LLC. (vf) |
|
Wednesday, April 09, 2025 | ||
10 | 10
![]() REQUEST FOR ISSUANCE OF SUMMONS as to 101 Quincy LLC, re:9 Amended Complaint,. Document filed by John Hazlett..(Rahman, Hashim) |
|
9 | 9
![]() CONSENT AMENDED COMPLAINT amending8 Amended Complaint, against 101 Quincy LLC, Gutman, Mintz, Baker & Sonnenfeldt, LLP, Smart Management NY Inc with JURY DEMAND.Document filed by John Hazlett. Related document:8 Amended Complaint,..(Rahman, Hashim) |
|
Att: 1
![]() |
||
misc
Notice to Attorney Regarding Deficient Pleading
Wed 04/09 10:20 AM
***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Hashim Rahman to RE-FILE Document No. 8 Amended Complaint,. The filing is deficient for the following reason(s): the wrong event type was used to file the pleading; the All Defendant radio button was selected;. Re-file the pleading using the event type Amended Complaint 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. (pc) |
||
Tuesday, April 08, 2025 | ||
8 | 8
![]() CONSENT AMENDED COMPLAINT against All Defendants with JURY DEMAND.Document filed by John Hazlett..(Rahman, Hashim) |
|
Att: 1
![]() |
||
Thursday, March 06, 2025 | ||
7 | 7
![]() ORDER granting6 Letter Motion for Extension of Time to File Application GRANTED. Defendant shall respond to the complaint by April 9, 2025. The Clerk of Court is directed to terminate ECF No. 6. SO ORDERED. (Signed by Judge Jennifer H. Rearden on 3/6/2025) (jca) |
|
6 | 6
![]() LETTER MOTION for Extension of Time to File Responsive Pleading addressed to Judge Jennifer H. Rearden from Kenneth A. Novikoff dated March 6, 2025. Document filed by Gutman, Mintz, Baker & Sonnenfeldt, LLP..(Novikoff, Kenneth) |
|
utility
Set/Reset Deadlines
Thu 03/06 5:09 PM
Set/Reset Deadlines: Gutman, Mintz, Baker & Sonnenfeldt, LLP answer due 4/9/2025. (jca) |
||
Tuesday, March 04, 2025 | ||
5 | 5
![]() NOTICE OF APPEARANCE by Hashim Rahman on behalf of John Hazlett..(Rahman, Hashim) |
|
Tuesday, February 25, 2025 | ||
notice
Case Opening Initial Assignment Notice
Tue 02/25 10:11 AM
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Jennifer H. Rearden. 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] ..(jgo) |
||
utility
Case Designation
Tue 02/25 10:12 AM
Magistrate Judge Gary Stein 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] . (jgo) |
||
utility
Case Designated ECF
Tue 02/25 10:13 AM
Case Designated ECF. (jgo) |
||
misc
Notice to Attorney Regarding Case Opening Statistical Error Correction
Tue 02/25 10:14 AM
***NOTICE TO ATTORNEY REGARDING CIVIL CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney William Louis Schleifer. The following case opening statistical information was erroneously selected/entered: County code New York;. The following correction(s) have been made to your case entry: the County code has been modified to Nassau;. (jgo) |
||
Monday, February 24, 2025 | ||
4 | 4
![]() NOTICE OF APPEARANCE by William Louis Schleifer on behalf of Gutman, Mintz, Baker & Sonnenfeldt, LLP..(Schleifer, William) |
|
3 | 3
![]() NOTICE OF APPEARANCE by Kenneth A. Novikoff on behalf of Gutman, Mintz, Baker & Sonnenfeldt, LLP..(Novikoff, Kenneth) |
|
2 | 2
![]() CIVIL COVER SHEET filed..(Novikoff, Kenneth) |
|
1 | 1
![]() NOTICE OF REMOVAL from Supreme Court, County of New York. Case Number: 659817/2024. (Filing Fee $ 405.00, Receipt Number ANYSDC-30665691).Document filed by Gutman, Mintz, Baker & Sonnenfeldt, LLP..(Novikoff, Kenneth) |
|
Att: 1
![]() |