New York Southern District Court
Judge:Vernon S Broderick
Case #: 1:14-cv-02559
Nature of Suit442 Civil Rights - Employment
Cause42:1981 Equal Rights Under the Law
Case Filed:Apr 10, 2014
Terminated:Sep 01, 2015
Last checked: Friday Dec 12, 2014 8:05 PM EST
Defendant
Chop't 80 Pine LLC
Represented By
Gregg Marshall Kligman
Kaufman Dolowich Voluck & Gonzo
contact info
Carolyn Diane Richmond
Fox Rothschild, Llp (nyc)
contact info
Defendant
Chop't Creative Salad Co. Union Square LLC
Represented By
Gregg Marshall Kligman
Kaufman Dolowich Voluck & Gonzo
contact info
Carolyn Diane Richmond
Fox Rothschild, Llp (nyc)
contact info
Defendant
Chop't Creative Salad Company LLC,
Represented By
Gregg Marshall Kligman
Kaufman Dolowich Voluck & Gonzo
contact info
Carolyn Diane Richmond
Fox Rothschild, Llp (nyc)
contact info
Defendant
Chop't West 56th Street LLC
Represented By
Gregg Marshall Kligman
Kaufman Dolowich Voluck & Gonzo
contact info
Carolyn Diane Richmond
Fox Rothschild, Llp (nyc)
contact info
Plaintiff
Darnell Griffin
Represented By
Laurie Elene Morrison
Law Office Of Laurie E. Morrison
contact info


Docket last updated: 3 hours ago
Monday, October 05, 2015
21 21 order Stipulation and Order of Voluntary Dismissal ~Util - Add and Terminate Parties Mon 10/05 4:37 PM
STIPULATION AND ORDER OF DISMISSAL: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, attorneys of record for the respective parties in the above-captioned action, and that no party is an infant or incompetent, that pursuant to Rule 41(a)(1)(ii) of the Federal Rules of Civil Procedure, all the claims asserted or could have been asserted in this action are hereby dismissed with prejudice. SO ORDERED. Chop't Creative Salad Company LLC, Chop't West 56th Street LLC, Chop't 80 Pine LLC and Chop't Creative Salad Co. Union Square LLC terminated. (Signed by Judge Vernon S. Broderick on 10/5/2015) (kko)
Related: [-]
Tuesday, September 01, 2015
20 20 order Order of Discontinuance Tue 09/01 1:19 PM
ORDER: It has been reported to the Court that this case has been settled. Accordingly, it is hereby: ORDERED that the above-captioned action is discontinued without costs to any party and without prejudice to restoring the action to this Court's docket if the application to restore the action is made within thirty (30) days. (Signed by Judge Vernon S. Broderick on 9/1/2015) (lmb)
Related: [-]
Monday, July 20, 2015
adr Mediator Session Held Mon 07/20 11:00 AM
Mediator Session Held on 07/17/2015 at Mediator's Office.(ms)
Related: [-]
Monday, June 22, 2015
adr Mediator Session Not Held Mon 06/22 1:47 PM
MEDIATOR SESSION NOT HELD Mediator Session scheduled for 07/01/2015 at Office of the Mediator will NOT be held.(cda)
Related: [-]
adr Mediator Session Scheduled Mon 06/22 1:50 PM
MEDIATOR SESSION SCHEDULED First Mediation Session scheduled for July 17, 2015 at 10:00 AM. Session scheduled to take place at the Office of the Mediator.(cda)
Related: [-]
Thursday, May 14, 2015
adr Mediator Session Scheduled Thu 05/14 12:08 PM
MEDIATOR SESSION SCHEDULED First Mediation Session scheduled for 7/1/15, 10:00 AM at Mediator's Office.(ms)
Related: [-]
Wednesday, April 29, 2015
adr Notice of Mediator Assignment Wed 04/29 9:37 AM
NOTICE OF MEDIATOR ASSIGNMENT - Notice of assignment of mediator. Mediator Schedule due by 5/29/2015.(cda)
Related: [-]
Tuesday, April 28, 2015
18 18 order Mediation Referral Order Tue 04/28 3:04 PM
ORDER: It is hereby ORDERED that this case is referred for mediation to the Court- annexed Mediation Program for Settlement purposes. The parties are hereby notified that Local Rule 83.9 shall govern the mediation and are directed to participate in the mediation in good faith. The mediation will have no effect upon any scheduling Order issued by this Cour t without leave of this Court. This action is eligible for mediation subject to the limitations and restrictions as noted: ALL ISSUES ARE ELIGIBLE. Please reference the following when corresponding with the Mediation Office. E-mail MediationOffice@nysd.uscourts.gov, telephone (212) 805-0643, and facsimile (212) 805-0647. Mediator to be Assigned by 5/8/2015. Mediator Expertise Request due by 5/4/2015. (Signed by Judge Vernon S. Broderick on 4/28/2015) (lmb) (Main Document 18 replaced on 4/28/2015) (lmb)
Related: [-]
17 17 order Memo Endorsement Tue 04/28 3:00 PM
MEMO ENDORSEMENT on re:16 Letter, filed by Chop't West 56th Street LLC, Chop't Creative Salad Co. Union Square LLC, Chop't Creative Salad Company LLC,, Chop't 80 Pine LLC. ENDORSEMENT: Application granted. (Signed by Judge Vernon S. Broderick on 4/28/2015) (lmb)
Related: [-]
Monday, April 27, 2015
16 16 misc Letter Mon 04/27 11:08 AM
JOINT LETTER addressed to Judge Vernon S. Broderick from Gregg M. Kligman dated April 27, 2015 re: status. Document filed by Chop't 80 Pine LLC, Chop't Creative Salad Co. Union Square LLC, Chop't Creative Salad Company LLC,, Chop't West 56th Street LLC.(Kligman, Gregg)
Related: [-]
Friday, February 27, 2015
minutes Telephone Conference Fri 02/27 4:17 PM
Minute Entry for proceedings held before Judge Vernon S. Broderick: Telephone Conference held on 2/27/2015. Joint status letter due by 4/28/2015. (msa)
Related: [-]
Thursday, November 13, 2014
15 15 order Order Thu 11/13 4:03 PM
ORDER: The initial conference previously scheduled for November 21, 2014 is hereby adjourned sine die. (Signed by Judge Vernon S. Broderick on 11/13/2014) (djc)
Related: [-]
Friday, October 10, 2014
14 14 order Order Staying Case ~Util - Set Hearings Tue 10/14 10:03 AM
ORDER: This case is hereby stayed for all purposes, including mediation, until February 27, 2015, when a teleconference will be held at 1:00 p.m. ( Telephone Conference set for 2/27/2015 at 01:00 PM before Judge Vernon S. Broderick.) (Signed by Judge Vernon S. Broderick on 10/10/2014) (mro)
Related: [-]
minutes Telephone Conference Fri 10/10 5:13 PM
Minute Entry for proceedings held before Judge Vernon S. Broderick: Telephone Conference held on 10/10/2014. (msa)
Related: [-]
utility Terminate Mediation Case Tracking Deadlines Tue 10/14 2:52 PM
Terminate Mediation Case Tracking Deadlines: Mediator Schedule Deadline. (rpr)
Related: [-]
Monday, October 06, 2014
13 13 order Order ~Util - Set Hearings Mon 10/06 6:46 PM
ORDER: The Court is in receipt of a letter from Plaintiff's counsel dated October 3, 2014. A telephone conference will be held on October 10, 2014, at 11:15 a.m. The parties are directed to contact Chambers no later than October 9, 2014, with the number for a single line at which all participating attorneys can be reached., ( Telephone Conference set for 10/10/2014 at 11:15 AM before Judge Vernon S. Broderick.) (Signed by Judge Vernon S. Broderick on 10/6/2014) (lmb)
Related: [-]
Wednesday, September 03, 2014
12 12 ORDER AND NOTICE OF INITIAL CONFERENCE: Initial Status Conference set for 11/21/2014 at 10:30 AM in Courtroom 518, of the Thurgood Marshall United States Courthouse, 40 Centre Street, New York, NY 10007 before Judge Vernon S. Broderick. IT IS FURTHER ORDERED that, by November 14, 2014, the parties submit a joint letter, not to exceed three (3) pages, providing the following information in separate paragraphs as set forth herein. (Signed by Judge Vernon S. Broderick on 9/3/2014) (djc) Modified on 9/4/2014 (djc).
Related: [-]
adr Notice of Mediator Assignment Wed 09/03 11:11 AM
NOTICE OF MEDIATOR ASSIGNMENT - Notice of assignment of mediator. Mediator Schedule due by 10/3/2014.(cda)
Related: [-]
Thursday, August 21, 2014
11 11 ORDER OF AUTOMATIC REFERRAL TO MEDIATION (See M-10-468 Order filed January 3, 2011). Please reference the following when corresponding with the Mediation Office. E-mail MediationOffice@nysd.uscourts.gov, telephone (212) 805-0643, and facsimile (212) 805-0647. Mediator to be Assigned by 9/2/2014. (Signed by Judge Loretta A. Preska on 1/3/2011) (rpr)
Related: [-]
10 10 service Certificate of Service Other Thu 08/21 1:34 PM
CERTIFICATE OF SERVICE. Document filed by Chop't 80 Pine LLC, Chop't Creative Salad Co. Union Square LLC, Chop't Creative Salad Company LLC,, Chop't West 56th Street LLC. (Richmond, Carolyn)
Related: [-]
9 9 answer Answer to Complaint Thu 08/21 1:33 PM
ANSWER to2 Complaint. Document filed by Chop't 80 Pine LLC, Chop't Creative Salad Co. Union Square LLC, Chop't Creative Salad Company LLC,, Chop't West 56th Street LLC.(Richmond, Carolyn)
Related: [-]
8 8 misc Rule 7.1 Corporate Disclosure Statement Thu 08/21 1:32 PM
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Chop't Creative Salad Company LLC, for Chop't 80 Pine LLC, Chop't Creative Salad Co. Union Square LLC, Chop't West 56th Street LLC. Document filed by Chop't 80 Pine LLC, Chop't Creative Salad Co. Union Square LLC, Chop't Creative Salad Company LLC,, Chop't West 56th Street LLC.(Richmond, Carolyn)
Related: [-]
Wednesday, August 13, 2014
7 7 STIPULATION: IT IS HEREBY STIPULATED AND AGREED by and between Plaintiff Darnell Griffin ("Plaintiff') and Defendants Chop't Creative Salad Company LLC, Chop't 80 Pine LLC, Chop't Creative Salad Co. Union Square LLC, Chop't West 56th Street LLC (collectively "Defendants") that Defendants' time to answer, move or otherwise respond to the Complaint shall be extended from July 24, 2014 to August 24, 2014. IT IS FURTHER STIPULATED AND AGREED that for the purposes of this Stipulation, electronic or faxed signatures shall have the same force and effect as original signatures. (Signed by Judge Vernon S. Broderick on 8/13/2014) (kgo)
Related: [-]
Set/Reset Deadlines: Chop't 80 Pine LLC answer due 8/24/2014; Chop't Creative Salad Co. Union Square LLC answer due 8/24/2014; Chop't Creative Salad Company LLC, answer due 8/24/2014; Chop't West 56th Street LLC answer due 8/24/2014. (kgo)
Related: [-]
Friday, August 08, 2014
6 6 NOTICE OF APPEARANCE by Gregg Marshall Kligman on behalf of Chop't 80 Pine LLC, Chop't Creative Salad Co. Union Square LLC, Chop't Creative Salad Company LLC,, Chop't West 56th Street LLC. (Kligman, Gregg)
Related: [-]
5 5 NOTICE OF APPEARANCE by Carolyn Diane Richmond on behalf of Chop't 80 Pine LLC, Chop't Creative Salad Co. Union Square LLC, Chop't Creative Salad Company LLC,, Chop't West 56th Street LLC. (Richmond, Carolyn)
Related: [-]
Friday, August 01, 2014
4 4 AFFIDAVIT OF SERVICE. Chop't 80 Pine LLC served on 7/3/2014, answer due 7/24/2014; Chop't Creative Salad Co. Union Square LLC served on 7/3/2014, answer due 7/24/2014; Chop't Creative Salad Company LLC, served on 7/3/2014, answer due 7/24/2014; Chop't West 56th Street LLC served on 7/3/2014, answer due 7/24/2014. Service was accepted by Gregg Kligman, Esq.. Service was made by MAIL. Document filed by Darnell Griffin. (Morrison, Laurie)
Related: [-]
Thursday, April 10, 2014
3 3 ENDORSEMENT on Declaration in Support of Request to Proceed In Forma Pauperis, I.F.P. REQUEST IS GRANTED. (Signed by Judge Robert W. Sweet on 4/10/2014) (laq)
Related: [-]
2 2 COMPLAINT against Chop't 80 Pine LLC, Chop't Creative Salad Co. Union Square LLC, Chop't Creative Salad Company LLC,, Chop't West 56th Street LLC. Document filed by Darnell Griffin.(lcu) (laq).
Related: [-]
1 1 CIVIL COVER SHEET filed. (lcu) (moh).
Related: [-]
SUMMONS ISSUED as to Chop't 80 Pine LLC, Chop't Creative Salad Co. Union Square LLC, Chop't Creative Salad Company LLC,, Chop't West 56th Street LLC. (lcu)
Related: [-]
Magistrate Judge Sarah Netburn is so designated. (lcu)
Related: [-]
Case Designated ECF. (lcu)
Related: [-]