New York Southern District Court
Judge:Andrew L Carter, Jr
Referred: Barbara C Moses
Case #: 1:19-cv-05829
Nature of Suit442 Civil Rights - Employment
Cause29:621 Job Discrimination (Age)
Case Filed:Jun 21, 2019
Terminated:Jan 07, 2020
Last checked: Wednesday Dec 18, 2019 4:05 AM EST
Defendant
Danyelle Boilard-Paul
1 Park Avenue
New York, NY 10016
Represented By
Peter Metis
The Law Offices Of Peter Metis, Lcc
contact info
Defendant
Laurie Carey
1 Park Avenue
New York, NY 10016
Represented By
Peter Metis
The Law Offices Of Peter Metis, Lcc
contact info
Defendant
Clarins USA, Inc.
1 Park Avenue
New York, NY 10016
Represented By
Peter Metis
The Law Offices Of Peter Metis, Lcc
contact info
Defendant
Brenton Kearley
1 Park Avenue
New York, NY 10016
Represented By
Peter Metis
The Law Offices Of Peter Metis, Lcc
contact info
Defendant
Christophe de Pous
1 Park Avenue
New York, NY 10016
Represented By
Peter Metis
The Law Offices Of Peter Metis, Lcc
contact info
Plaintiff
Scott D. Spicer
Represented By
Alesia Judith Kantor
Winslett Studnicky Mccormick & Bomser LLP
contact info


Docket last updated: 12 hours ago
Tuesday, January 07, 2020
27 27 misc Stipulation of Voluntary Dismissal Tue 01/07 12:28 PM
STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) All Defendants and without costs pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Scott D. Spicer. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers). .(Kantor, Alesia)
Related: [-]
26 26 notice Notice of Voluntary Dismissal Tue 01/07 12:09 PM
FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - NOTICE OF VOLUNTARY DISMISSAL, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, with prejudice and without costs against the defendant(s) All Plaintiffs. Document filed by All Plaintiffs. Proposed Order to be reviewed by Clerk's Office staff. . (Kantor, Alesia) Modified on 1/7/2020 (tp)
Related: [-]
misc Notice to Attorney Regarding Deficient Voluntary Dismissal Tue 01/07 12:20 PM
***NOTICE TO ATTORNEY REGARDING DEFICIENT VOLUNTARY DISMISSAL. Notice to Attorney Kantor, Alesia. RE-FILE Document No. 26 Notice of Voluntary Dismissal. The filing is deficient for the following reason(s): the wrong event type was used to file the voluntary dismissal. Re-file the document using the event type Stipulation of Voluntary Dismissal found under the event list Other Documents - select the correct filer/filers - select the correct party/parties the voluntary dismissal is against - and attach the correct signed (scanned signature image) PDF. (tp)
Related: [-]
Monday, December 02, 2019
25 25 1 pgs order Order on Motion for Extension of Time Tue 12/03 11:36 AM
ORDER granting24 Letter Motion for Extension of Time: Application GRANTED. (Signed by Magistrate Judge Barbara C. Moses on 12/2/2019) (jwh)
Related: [-]
24 24 motion Extension of Time Mon 12/02 11:00 AM
FIRST LETTER MOTION for Extension of Time to Serve Written Discovery Requests addressed to Magistrate Judge Barbara C. Moses from Alesia J. Kantor dated December 2, 2019. Document filed by Scott D. Spicer.(Kantor, Alesia)
Related: [-]
Wednesday, November 06, 2019
23 23 order Case Management Plan Wed 11/06 5:43 PM
INITIAL CASE MANAGEMENT ORDER: All remaining fact discovery, including depositions, shall be completed no later than April 30, 2020. Depositions of experts shall be completed no later than June 30, 2020. All discovery must be completed no later than June 30, 2020. Judge Moses will conduct a status conference on January 15, 2020, at 10:00 a.m., in Courtroom 20A. The parties have stated that the anticipated length of trial is 3-5 days. Plaintiff has requested a jury trial. Deposition due by 6/30/2020. Fact Discovery due by 4/30/2020. Discovery due by 6/30/2020. Status Conference set for 1/15/2020 at 10:00 AM in Courtroom 20A, 500 Pearl Street, New York, NY 10007 before Magistrate Judge Barbara C. Moses. (Signed by Magistrate Judge Barbara C. Moses on 11/6/2019) (cf)
Related: [-]
minutes Pretrial Conference - Initial Wed 11/06 1:19 PM
Minute Entry for proceedings held before Magistrate Judge Barbara Moses: Initial Case Management Conference held on 11/6/2019. (Snell, Kevin)
Related: [-]
Wednesday, October 30, 2019
22 22 misc Pre-Conference Statement Wed 10/30 1:33 PM
JOINT PRE-CONFERENCE STATEMENT . Document filed by Scott D. Spicer.(Kantor, Alesia)
Related: [-]
Tuesday, September 24, 2019
adr Mediation Conference Scheduled Tue 09/24 1:00 PM
MEDIATION CONFERENCE SCHEDULED First Mediation Conference scheduled for 10/16/2019 at 10:00 AM in Thurgood Marshall U.S. Courthouse, 40 Foley Square, New York, NY 10007.(smc)
Related: [-]
Friday, September 20, 2019
20 20 1 pgs order Order on Motion for Conference Fri 09/20 1:48 PM
ORDER granting19 Letter Motion for Conference. The Court will hold the initial case management conference on November 6, 2019, at 10:00 a.m., in Courtroom 20A. The parties are directed to the Order Scheduling Initial Case Management Conference (Dkt. No. 13) for information regarding their pre-conference responsibilities. Initial Conference set for 11/6/2019 at 10:00 AM in Courtroom 20A, 500 Pearl Street, New York, NY 10007 before Magistrate Judge Barbara C. Moses. (Signed by Magistrate Judge Barbara C. Moses on 9/20/2019) (cf)
Related: [-]
19 19 motion Conference Fri 09/20 10:56 AM
FIRST MOTION for Conference re:18 Order on Motion for Extension of Time to File, joint letter proposing initial conference dates . Document filed by Scott D. Spicer.(Kantor, Alesia)
Related: [-]
Friday, September 13, 2019
adr Notice of Mediator Assignment Fri 09/13 10:41 AM
NOTICE OF MEDIATOR ASSIGNMENT - Notice of assignment of mediator. Mediator Schedule due by 10/15/2019.(mf)
Related: [-]
Friday, September 06, 2019
18 18 1 pgs order Order on Motion for Extension of Time to File Fri 09/06 10:06 AM
ORDER granting17 Letter Motion for Extension of Time to File. Application GRANTED. The parties' joint letter regarding the scheduling of the initial conference is due no later than September 20, 2019. (Signed by Magistrate Judge Barbara C. Moses on 9/6/2019) (cf)
Related: [-]
17 17 motion Extension of Time to File Document Fri 09/06 8:22 AM
FIRST LETTER MOTION for Extension of Time to File joint letter proposing initial conference dates addressed to Magistrate Judge Barbara C. Moses from Alesia J. Kantor dated September 6, 2019. Document filed by Scott D. Spicer.(Kantor, Alesia)
Related: [-]
Tuesday, August 27, 2019
16 16 1 pgs order Order on Motion to Adjourn Conference Tue 08/27 2:34 PM
ORDER granting15 Letter Motion to Adjourn Conference. Application GRANTED. The initial conference scheduled for September 18, 2019, is ADJOURNED. In light of the order referring this case to mediation (Dkt. No. 14), the parties are directed to (1) meet and confer; (2) submit a joint letter no later than September 6, 2019, proposing at least two dates for the initial conference to follow the completion of mediation. SO ORDERED. (Signed by Magistrate Judge Barbara C. Moses on 8/27/2019) (rj)
Related: [-]
Monday, August 26, 2019
15 15 motion Adjourn Conference Mon 08/26 4:00 PM
LETTER MOTION to Adjourn Conference addressed to Magistrate Judge Barbara C. Moses from Peter Metis dated August 26, 2019. Document filed by Danyelle Boilard-Paul, Laurie Carey, Clarins USA, Inc., Brenton Kearley, Christophe de Pous.(Metis, Peter)
Related: [-]
Friday, August 23, 2019
14 14 6 pgs order Order of Automatic Referral to Mediation Fri 08/23 1:32 PM
ORDER OF AUTOMATIC REFERRAL TO MEDIATION (See M-10-468 Second Amended Standing Order). Please reference the Pilot Discovery Protocols, attached, and the Mediation Program Procedures (http://nysd.uscourts.gov/mediation). E-mail MediationOffice@nysd.uscourts.gov, telephone 212-805-0643. Mediator to be Assigned by 9/3/2019. (Signed by Judge Loretta A. Preska on 10/1/2015) (mf)
Related: [-]
13 13 3 pgs order Order for Initial Pretrial Conference Fri 08/23 11:47 AM
ORDER SCHEDULING INITIAL CASE MANAGEMENT CONFERENCE: Initial Conference set for 9/18/2019 at 11:00 AM in Courtroom 20A, 500 Pearl Street, New York, NY 10007 before Magistrate Judge Barbara C. Moses. (As further set forth in this Order.) (Signed by Magistrate Judge Barbara C. Moses on 8/23/2019) (cf)
Related: [-]
Thursday, August 22, 2019
12 12 1 pgs order Order Referring Case to Magistrate Judge Thu 08/22 12:36 PM
ORDER REFERRING CASE TO MAGISTRATE JUDGE: Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for General Pretrial (includes scheduling, discovery, non-dispositive pretrial motions, and settlement). Referred to Magistrate Judge Barbara C. Moses. SO ORDERED. (Signed by Judge Andrew L. Carter, Jr on 8/22/2019) (jca)
Related: [-]
Wednesday, August 21, 2019
11 11 answer Answer to Complaint Wed 08/21 4:09 PM
ANSWER to1 Complaint. Document filed by Danyelle Boilard-Paul, Laurie Carey, Clarins USA, Inc., Brenton Kearley, Christophe de Pous.(Metis, Peter)
Related: [-]
Friday, July 19, 2019
10 10 service Affidavit of Service Complaints Fri 07/19 7:50 AM
AFFIDAVIT OF SERVICE of Summons and Complaint. All Defendants. Service was accepted by Peter Metis Esq. Attorney. Document filed by Scott D. Spicer. (Kantor, Alesia)
Related: [-]
Thursday, July 11, 2019
9 9 1 pgs order Order on Motion for Extension of Time to Answer Thu 07/11 6:29 PM
ORDER: granting8 Letter Motion for Extension of Time to Answer. SO ORDERED. Danyelle Boilard-Paul answer due 8/21/2019; Laurie Carey answer due 8/21/2019; Clarins USA, Inc. answer due 8/21/2019; Brenton Kearley answer due 8/21/2019; Christophe de Pous answer due 8/21/2019. (Signed by Judge Andrew L. Carter, Jr on 7/11/2019) (ama)
Related: [-]
8 8 motion Extension of Time to File Answer Thu 07/11 4:58 PM
LETTER MOTION for Extension of Time to File Answer addressed to Judge Andrew L. Carter, Jr. from Peter Metis dated 7/11/2019. Document filed by Danyelle Boilard-Paul, Laurie Carey, Clarins USA, Inc., Brenton Kearley, Christophe de Pous.(Metis, Peter)
Related: [-]
7 7 misc Rule 7.1 Corporate Disclosure Statement Thu 07/11 4:54 PM
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Clarins USA, Inc..(Metis, Peter)
Related: [-]
6 6 notice Notice of Appearance Thu 07/11 4:51 PM
NOTICE OF APPEARANCE by Peter Metis on behalf of Danyelle Boilard-Paul, Laurie Carey, Clarins USA, Inc., Brenton Kearley, Christophe de Pous. (Metis, Peter)
Related: [-]
Tuesday, June 25, 2019
5 5 service Summons Issued Tue 06/25 2:31 PM
ELECTRONIC SUMMONS ISSUED as to Danyelle Boilard-Paul, Laurie Carey, Clarins USA, Inc., Brenton Kearley, Christophe de Pous. (dnh)
Related: [-]
Monday, June 24, 2019
4 4 service Request for Issuance of Summons Mon 06/24 11:27 AM
REQUEST FOR ISSUANCE OF SUMMONS as to Clarins USA, Inc., Christophe de Pous, Danyelle Boilard-Paul, Brenton Kearley, Laurie Carey, re:1 Complaint. Document filed by Scott D. Spicer. (Kantor, Alesia)
Related: [-]
misc Notice to Attorney Regarding Case Opening Statistical Error Correction Mon 06/24 9:37 AM
***NOTICE TO ATTORNEY REGARDING CIVIL CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Alesia Judith Kantor. The following case opening statistical information was erroneously selected/entered: Cause of Action code 28:1331; Fee Status code due (due);. The following correction(s) have been made to your case entry: the Cause of Action code has been modified to 29:621; the Fee Status code has been modified to pd (paid);. (jgo)
Related: [-]
misc Notice to Attorney Regarding Party Modification Mon 06/24 9:38 AM
***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Alesia Judith Kantor. The party information for the following party/parties has been modified: Scott D. Spicer. The information for the party/parties has been modified for the following reason/reasons: party name contained a typographical error; party role was entered incorrectly;. (jgo)
Related: [-]
notice Case Opening Initial Assignment Notice Mon 06/24 9:39 AM
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Andrew L. Carter, Jr. Please download and review the Individual Practices of the assigned District Judge, located at[LINK:http://nysd.uscourts.gov/judges/District] . 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:http://nysd.uscourts.gov/ecf_filing.php] . (jgo)
Related: [-]
utility Case Designation Mon 06/24 9:41 AM
Magistrate Judge Barbara C. Moses is so designated. 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:http://nysd.uscourts.gov/forms.php] . (jgo)
Related: [-]
utility Case Designated ECF Mon 06/24 9:41 AM
Case Designated ECF. (jgo)
Related: [-]
misc Notice to Attorney Regarding Deficient Request for Issuance of Summons Mon 06/24 9:44 AM
***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Alesia Judith Kantor to RE-FILE Document No. 3 Request for Issuance of Summons,. The filing is deficient for the following reason(s): all of the parties listed on the 'as to' docket entry text do no appear on the attached rider;. Re-file the document using the event type Request for Issuance of Summons found under the event list Service of Process - select the correct filer/filers - and attach the correct summons form PDF. (jgo)
Related: [-]
Friday, June 21, 2019
3 3 service Request for Issuance of Summons Fri 06/21 11:07 AM
REQUEST FOR ISSUANCE OF SUMMONS as to Clarins USA, Inc., Christophe de Pous, Danyelle Boilard-Paul, Brenton Kearley, Laurie Carey, re:1 Complaint. Document filed by Scott Spicer. (Kantor, Alesia)
Related: [-]
2 2 misc Civil Cover Sheet Fri 06/21 10:38 AM
CIVIL COVER SHEET filed. (Kantor, Alesia)
Related: [-]
1 1 cmp Complaint Fri 06/21 10:29 AM
COMPLAINT against Danyelle Boilard-Paul, Laurie Carey, Clarins USA, Inc., Brenton Kearley, Christophe de Pous. (Filing Fee $ 400.00, Receipt Number ANYSDC-17120288)Document filed by Scott Spicer.(Kantor, Alesia)
Related: [-]