Patriarch Partners Management Group, LLC et al v. Intrepid U.S.A., Inc.
New York Southern District Court | |
Judge: | Andrew L Carter, Jr |
Case #: | 1:20-cv-06552 |
Nature of Suit | 190 Contract - Other Contract |
Cause | 28:157 Motion to Withdraw Reference |
Case Filed: | Aug 17, 2020 |
Case in other court: | New York Supreme Court, 652919/2020 |
Last checked: Saturday Feb 13, 2021 4:55 AM EST |
Defendant
Intrepid U.S.A., Inc.
|
Represented By
|
Plaintiff
Patriarch Partners Agency Services, LLC
|
Represented By
|
Plaintiff
Patriarch Partners Management Group, LLC
|
Represented By
|
Docket last updated: 3 hours ago |
Monday, August 05, 2024 | ||
39 | 39
![]() STATUS REPORT. // Joint Status Report pursuant to the Court's July 29, 2024 Order Document filed by Intrepid U.S.A., Inc...(Hotz, Robert) |
|
Monday, July 29, 2024 | ||
38 | 38
![]() ORDER: The parties are ORDERED to file a joint status report by August 5, 2024. (Signed by Judge Andrew L. Carter, Jr on 7/29/2024) (tro) |
|
Thursday, October 27, 2022 | ||
37 | 37
![]() MEMO ENDORSEMENT: on re:36 Letter filed by Intrepid U.S.A., Inc. ENDORSEMENT: The Clerk of Court is respectfully directed to terminate Attorney Sean H. McMahon from the docket. SO ORDERED., Attorney Sean Henry McMahon terminated. (Signed by Judge Andrew L. Carter, Jr on 10/27/2022) (ama) |
|
Tuesday, October 25, 2022 | ||
36 | 36
![]() LETTER addressed to Judge Andrew L. Carter, Jr. from Sean H. McMahon dated October 25, 2022 re: Withdrawal of Sean H. McMahon. Document filed by Intrepid U.S.A., Inc...(McMahon, Sean) |
|
Tuesday, December 07, 2021 | ||
35 | 35
![]() STATUS REPORT. Document filed by Intrepid U.S.A., Inc...(Clark, Christopher) |
|
Wednesday, September 08, 2021 | ||
34 | 34
![]() MEMO ENDORSEMENT: on re: (16 in 1:20-cv-06814-ALC) Letter, filed by Classified Interactive Publishing, LLC, Performance Designed Products, LLC, FSAR Holdings, Inc., (33 in 1:20-cv-06554-ALC) Letter filed by Glenoit, LLC, Ex-Cell Home Fashions, Inc., Glenoit Universal, Ltd., (28 in 1:20-cv-06905-ALC) Letter filed by 180s, Inc., (27 in 1:20-cv-06899-ALC) Letter filed by Scan-Optics, LLC, (24 in 1:20-cv-06876-ALC) Letter filed by Gorham Paper and Tissue, LLC, (24 in 1:20-cv-06860-ALC) Letter filed by UI Acquisition Holding Co., Hover-Davis, Inc., UI Holding Co., Universal Instruments Corp., (33 in 1:20-cv-06556-ALC) Letter, filed by Snelling Investments Inc., Snelling Holdings, LLC, Core Solutions, LLC, Snelling Medical Staffing, LLC, Snelling Services, LLC, Snelling Staffing, LLC, Snelling Employment Solutions, LLC, Snelling Employment, LLC, (27 in 1:20-cv-06946-ALC) Letter, filed by St. Honore Holding, Inc., IMG Holdings, Inc., Dana Fragrance Brands, LLC, IMG Fragrance Brands, LLC, Inter-Marketing Group, Inc., Dana Classic Fragrances, Inc., (33 in 1:20-cv-06552-ALC) Letter filed by Intrepid U.S.A., Inc., (16 in 1:20-cv-06868-ALC) Letter, filed by Vulcan Europe, Inc., Industrial Heating & Finishing Company, Inc., Vulcan Equipment Corp., Vantage Tooling Systems, Inc., Vulcan Engineering Co. ENDORSEMENT: The Parties are hereby ORDERED to file a joint status report no later than December 7, 2021. SO ORDERED. (Signed by Judge Andrew L. Carter, Jr on 9/08/2021) (ama) |
|
utility
Set/Reset Deadlines
Wed 09/08 2:31 PM
Set/Reset Deadlines: Status Report due by 12/7/2021. (ama) |
||
Tuesday, September 07, 2021 | ||
33 | 33
![]() LETTER addressed to Judge Andrew L. Carter, Jr. from Christopher J. Clark dated September 7, 2021 re: Status Report. Document filed by Intrepid U.S.A., Inc...(Clark, Christopher) |
|
Tuesday, June 08, 2021 | ||
32 | 32
![]() MEMO ENDORSEMENT on re: (25 in 1:20-cv-06946-ALC) Letter re: Joint Status Report, filed by IMG Fragrance Brands, LLC, St. Honore Holding, Inc., IMG Holdings, Inc., Dana Fragrance Brands, LLC, Inter-Marketing Group, Inc., Dana Classic Fragrances, Inc. ENDORSEMENT:The parties are hereby ORDERED to submit a joint status report by September 7, 2021. SO ORDERED. (Signed by Judge Andrew L. Carter, Jr on 6/8/2021) (rj) |
|
Monday, June 07, 2021 | ||
31 | 31
![]() LETTER addressed to Judge Andrew L. Carter, Jr. from Christopher J. Clark dated June 7, 2021 re: Joint Status Report. Document filed by Intrepid U.S.A., Inc...(Clark, Christopher) |
|
Monday, May 03, 2021 | ||
30 | 30
![]() NOTICE OF CHANGE OF ADDRESS by Sean Henry McMahon on behalf of Intrepid U.S.A., Inc.. New Address: Latham & Watkins LLP, 1271 Avenue of the Americas, New York, NY, United States 10020, 212.906.1200..(McMahon, Sean) |
|
29 | 29
![]() NOTICE OF CHANGE OF ADDRESS by Robert Henry Hotz, Jr on behalf of Intrepid U.S.A., Inc.. New Address: Latham & Watkins LLP, 1271 Avenue of the Americas, New York, NY, United States 10020, 212.906.1200..(Hotz, Robert) |
|
28 | 28
![]() NOTICE OF CHANGE OF ADDRESS by Christopher J. Clark on behalf of Intrepid U.S.A., Inc.. New Address: Latham & Watkins LLP, 1271 Avenue of the Americas, New York, NY, United States 10020, 212.906.1200..(Clark, Christopher) |
|
Wednesday, March 03, 2021 | ||
order
~Util - Set Deadlines
Wed 03/03 1:17 PM
The parties are ordered to file a joint status report by no later than June 7, 2021. (HEREBY ORDERED by Judge Andrew L. Carter, Jr.) (Text Only Order) Copies of Notice of Electronic Filing Sent By Chambers. (tdh) |
||
Thursday, February 04, 2021 | ||
27 | 27
![]() LETTER addressed to Judge Andrew L. Carter, Jr. from Christopher J. Clark dated February 4, 2021 re: Joint Status Report. Document filed by Intrepid U.S.A., Inc...(Clark, Christopher) |
|
Friday, January 22, 2021 | ||
26 | 26
![]() ORDER granting25 Motion to Withdraw as Attorney. Defendants motion for an order granting the withdrawal of Nicholas L. McQuaid ascounsel for Defendant Intrepid U.S.A., Inc. in the above-captioned action is GRANTED. SO ORDERED.. (Signed by Judge Andrew L. Carter, Jr on 1/22/2021) Attorney Nicholas Lloyd McQuaid terminated (ks) |
|
Thursday, January 21, 2021 | ||
25 | 25
![]() MOTION for Nicholas L. McQuaid to Withdraw as Attorney . Document filed by Intrepid U.S.A., Inc...(McQuaid, Nicholas) |
|
Att: 1
![]() |
||
Friday, November 06, 2020 | ||
24 | 24
![]() ORDER granting23 Letter Motion to Stay: Accordingly, the Court hereby orders that all proceedings in these actions are STAYED. The Parties are hereby ORDERED to file a joint status report no later than February 4, 2021 advising the Court of the status of the underlying Chapter 11 bankruptcy proceedings, including the Stay Order. (Signed by Judge Andrew L. Carter, Jr on 11/6/2020) (jwh) |
|
Monday, November 02, 2020 | ||
23 | 23
![]() LETTER MOTION to Stay Litigation addressed to Judge Andrew L. Carter, Jr. from Christopher J. Clark dated November 2, 2020. Document filed by Intrepid U.S.A., Inc...(Clark, Christopher) |
|
Att: 1
![]() |
||
Wednesday, October 07, 2020 | ||
22 | 22
![]() ***SELECTED PARTIES*** REPLY MEMORANDUM OF LAW in Support re:19 LETTER MOTION to Seal /File a redacted version of Plaintiffs' Reply Memorandum of Law in Further Support of their Motion to Remand addressed to Judge Andrew L. Carter, Jr. from David A. Berger dated October 7, 2020.,13 MOTION to Remand to State Court . Filed under seal . Document filed by Patriarch Partners Management Group, LLC, Patriarch Partners Agency Services, LLC. Motion or Order to File Under Seal:19 .(Berger, David) |
|
21 | 21
![]() REPLY MEMORANDUM OF LAW in Support re:19 LETTER MOTION to Seal /File a redacted version of Plaintiffs' Reply Memorandum of Law in Further Support of their Motion to Remand addressed to Judge Andrew L. Carter, Jr. from David A. Berger dated October 7, 2020.,13 MOTION to Remand to State Court . Redacted . Document filed by Patriarch Partners Agency Services, LLC, Patriarch Partners Management Group, LLC..(Berger, David) |
|
20 | 20
![]() DECLARATION of Lauren J. Pincus in Support re:13 MOTION to Remand to State Court .. Document filed by Patriarch Partners Agency Services, LLC, Patriarch Partners Management Group, LLC..(Berger, David) |
|
Att: 1
![]() |
||
19 | 19
![]() LETTER MOTION to Seal /File a redacted version of Plaintiffs' Reply Memorandum of Law in Further Support of their Motion to Remand addressed to Judge Andrew L. Carter, Jr. from David A. Berger dated October 7, 2020. Document filed by Patriarch Partners Agency Services, LLC, Patriarch Partners Management Group, LLC..(Berger, David) |
|
Wednesday, September 30, 2020 | ||
18 | 18
![]() DECLARATION of Sean H. McMahon in Opposition re:13 MOTION to Remand to State Court .. Document filed by Intrepid U.S.A., Inc...(McMahon, Sean) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
17 | 17
![]() ***SELECTED PARTIES*** MEMORANDUM OF LAW in Opposition re:13 MOTION to Remand to State Court . . Document filed by Intrepid U.S.A., Inc., Patriarch Partners Agency Services, LLC, Patriarch Partners Management Group, LLC.Motion or Order to File Under Seal:16 .(Clark, Christopher) |
|
Att: 1
![]() |
||
16 | 16
![]() LETTER MOTION to Seal addressed to Judge Andrew L. Carter, Jr. from Christopher J. Clark dated September 30, 2020. Document filed by Intrepid U.S.A., Inc...(Clark, Christopher) |
|
15 | 15
![]() NOTICE OF APPEARANCE by Sean Henry McMahon on behalf of Intrepid U.S.A., Inc...(McMahon, Sean) |
|
Wednesday, September 16, 2020 | ||
14 | 14
![]() MEMORANDUM OF LAW in Support re:13 MOTION to Remand to State Court . . Document filed by Patriarch Partners Agency Services, LLC, Patriarch Partners Management Group, LLC..(Berger, David) |
|
13 | 13
![]() MOTION to Remand to State Court . Document filed by Patriarch Partners Agency Services, LLC, Patriarch Partners Management Group, LLC..(Berger, David) |
|
Monday, August 31, 2020 | ||
utility
Case Accepted as Related
Mon 08/31 7:58 AM
CASE ACCEPTED AS RELATED. Create association to 1:20-cv-05528-ALC. Notice of Assignment to follow. (wb) |
||
notice
Notice of Case Assignment/Reassignment
Mon 08/31 7:59 AM
NOTICE OF CASE REASSIGNMENT to Judge Andrew L. Carter, Jr. Judge Unassigned is no longer assigned to the case..(wb) |
||
utility
Case Designation
Mon 08/31 7:59 AM
Magistrate Judge Stewart D. Aaron 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:https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf] . (wb) |
||
Thursday, August 27, 2020 | ||
12 | 12
![]() LETTER RESPONSE to Motion addressed to Judge Andrew L. Carter, Jr. from David A. Berger dated August 27, 2020 re:7 LETTER MOTION for Conference addressed to Judge Andrew L. Carter, Jr. from Christopher J. Clark dated August 24, 2020. . Document filed by Patriarch Partners Agency Services, LLC, Patriarch Partners Management Group, LLC..(Berger, David) |
|
11 | 11
![]() NOTICE OF APPEARANCE by Lauren Jill Pincus on behalf of Patriarch Partners Agency Services, LLC, Patriarch Partners Management Group, LLC..(Pincus, Lauren) |
|
10 | 10
![]() NOTICE OF APPEARANCE by David Adam Berger on behalf of Patriarch Partners Agency Services, LLC, Patriarch Partners Management Group, LLC..(Berger, David) |
|
Monday, August 24, 2020 | ||
9 | 9
![]() NOTICE OF APPEARANCE by Robert Henry Hotz, Jr on behalf of Intrepid U.S.A., Inc...(Hotz, Robert) |
|
8 | 8
![]() NOTICE OF APPEARANCE by Nicholas Lloyd McQuaid on behalf of Intrepid U.S.A., Inc...(McQuaid, Nicholas) |
|
7 | 7
![]() LETTER MOTION for Conference addressed to Judge Andrew L. Carter, Jr. from Christopher J. Clark dated August 24, 2020. Document filed by Intrepid U.S.A., Inc...(Clark, Christopher) |
|
Thursday, August 20, 2020 | ||
6 | 6
![]() CERTIFICATE OF SERVICE of Notice of Removal (with Exhibits), Statement of Relatedness, Civil Cover Sheet, Docket Sheet, Electronic Case Filing Rules & Instructions, and Local Rules for the United States District Courts for the Southern and Eastern Districts of New York served on Plaintiffs Patriarch Partners Management Group, LLC and Patriarch Partners Agency Services, LLC on August 17, 2020. Service was made by electronic mail. Document filed by Intrepid U.S.A., Inc...(Clark, Christopher) |
|
Tuesday, August 18, 2020 | ||
5 | 5
![]() RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Intrepid U.S.A., Inc...(Clark, Christopher) |
|
misc
Notice to Attorney Regarding Case Opening Statistical Error Correction
Tue 08/18 9:09 AM
***NOTICE TO ATTORNEY REGARDING CIVIL. CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Christopher J. Clark. The following case opening statistical information was erroneously selected/entered: Cause of Action code omitted; Dollar Demand 3,414,221,000. The following correction(s) have been made to your case entry: the Cause of Action code has been modified to 28:157; the Dollar Demand has been modified to $3,414,000. (dnh) |
||
notice
Case Opening Initial Assignment Notice
Tue 08/18 9:29 AM
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Unassigned. .(dnh) |
||
utility
Case Referred as Possibly Related/Similar
Tue 08/18 9:31 AM
CASE REFERRED TO Judge Andrew L. Carter, Jr. as possibly related to 1:20-cv-05540-UA (Currently Unassigned pending Judge Carter's acceptance of related case 1:20-cv-05528-ALC). (dnh) |
||
utility
Case Designated ECF
Tue 08/18 9:32 AM
Case Designated ECF. (dnh) |
||
Monday, August 17, 2020 | ||
4 | 4
![]() CIVIL COVER SHEET filed..(Clark, Christopher) |
|
3 | 3
![]() STATEMENT OF RELATEDNESS re: that this action be filed as related to 20-cv-05540. Document filed by Patriarch Partners Agency Services, LLC, Patriarch Partners Management Group, LLC..(Clark, Christopher) |
|
2 | 2
![]() CIVIL COVER SHEET filed..(Clark, Christopher) |
|
1 | 1
![]() NOTICE OF REMOVAL from Supreme Court, County of New York. Case Number: 652919/2020. (Filing Fee $ 400.00, Receipt Number ANYSDC-21191048).Document filed by Patriarch Partners Management Group, LLC, Patriarch Partners Agency Services, LLC..(Clark, Christopher) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |