New York Southern District Court
Judge:Laura Taylor Swain
Case #: 1:22-cv-04488
Nature of Suit470 Other Statutes - Racketeer Influenced and Corrupt Organizations
Cause28:1441nr Notice of Removal
Case Filed:May 31, 2022
Terminated:Jan 31, 2024
Case in other court:New York State - New York Supreme, New York County, 651558/2022
Last checked: Sunday Nov 27, 2022 3:45 AM EST
Defendant
Shimon Greenwald
Represented By
Samuel Scott Cornish
Calcagni & Kanefsky LLP
contact info
Thomas J. Coghlan
Calcagni Kanefsky LLP
contact info
Lauren M. Paxton
Calcagni & Kanefsky LLP
contact info
Defendant
Shloime Hoffman
Represented By
Samuel Scott Cornish
Calcagni & Kanefsky LLP
contact info
Thomas J. Coghlan
Calcagni Kanefsky LLP
contact info
Lauren M. Paxton
Calcagni & Kanefsky LLP
contact info
Defendant
Jacob Kahan
Represented By
Samuel Scott Cornish
Calcagni & Kanefsky LLP
contact info
Thomas J. Coghlan
Calcagni Kanefsky LLP
contact info
Lauren M. Paxton
Calcagni & Kanefsky LLP
contact info
Defendant
Aaron Klein
Represented By
Samuel Scott Cornish
Calcagni & Kanefsky LLP
contact info
Thomas J. Coghlan
Calcagni Kanefsky LLP
contact info
Lauren M. Paxton
Calcagni & Kanefsky LLP
contact info
Defendant
Massachusetts Mutual Life Insurance Company
Represented By
Pietro Antonio Deserio
Jackson Lewis P.C.
contact info
Marc S. Wenger
Jackson Lewis P.C. (melville N.Y.)
contact info
Jaime Sanchez
Jackson Lewis P.C.
contact info
Defendant
Massmutual Brooklyn
Represented By
Samuel Scott Cornish
Calcagni & Kanefsky LLP
contact info
Lauren M. Paxton
Calcagni & Kanefsky LLP
contact info
Defendant
Jane Does 1-10
Represented By
Thomas J. Coghlan
Calcagni Kanefsky LLP
contact info
Defendant
John Doe 1-10
Represented By
Thomas J. Coghlan
Calcagni Kanefsky LLP
contact info
Plaintiff
Menachem Lichter


Docket last updated: 9 hours ago
Wednesday, January 31, 2024
transfer Case Remanded Out - State Court Wed 01/31 3:02 PM
CASE REMANDED OUT from the U.S.D.C. Southern District of New York to the State Court - Supreme Court of the State of New York, County of New York. Sent certified copy of docket entries and remand order. Mailed via UPS Tracking Number 1Z E22 E53 02 1005 474 8 on 1/31/2024. (vfr)
Related: [-]
Monday, January 29, 2024
27 27 11 pgs order Order on Motion to Dismiss Mon 01/29 10:50 AM
MEMORANDUM ORDER granting14 Motion to Dismiss. For the foregoing reasons, the Defendants' Motion to Dismiss is granted in its entirety, Plaintiff's federal claims are dismissed, and the Court declines to exercise supplemental jurisdiction of the remaining state law claims. This case is hereby remanded to the New York County Supreme Court for all further proceedings. This Memorandum Order resolves docket entry no. 14. The Clerk of Court is respectfully directed to effectuate the remand and close this case. SO ORDERED. (Signed by Judge Laura Taylor Swain on 1/29/2024) (vfr)
Related: [-]
Thursday, November 30, 2023
notice Notice of Case Assignment/Reassignment Thu 11/30 4:29 PM
NOTICE OF CASE REASSIGNMENT to Judge Laura Taylor Swain. Judge Vernon S. Broderick is no longer assigned to the case. (tro)
Related: [-]
Monday, July 24, 2023
26 26 order Consent Order ~Util - Add and Terminate Attorneys Mon 07/24 5:07 PM
CONSENT TO CHANGE ATTORNEY: IT IS HEREBY CONSENTED AND AGREED that Brian K. Condon, Esq. of CONDON PAXOS PLLC, with offices at 55 Old Turnpike Road, Suite 502, Nanuet, New York 10954 be substituted as attorney of record for the Plaintiff MENACHEM LICHTER, in the place and stead of SCOTT C. LEVENSON, ESQ., 625 West 5151 Street, New York, NY 10970. For the purposes of this Consent to Change Attorney, facsimile signatures shall be treated as originals. APPLICATION GRANTED. SO ORDERED. Attorney Brian K Condon for Menachem Lichter added. (Signed by Judge Vernon S. Broderick on 7/24/2023) (kv)
Related: [-]
Friday, July 21, 2023
25 25 misc Proposed Order for Substitution of Attorney Fri 07/21 12:10 PM
PROPOSED ORDER FOR SUBSTITUTION OF ATTORNEY. Document filed by Menachem Lichter..(Levenson, Scott)
Related: [-]
Wednesday, February 08, 2023
24 24 2 pgs order Order on Motion to Withdraw as Attorney Wed 02/08 6:27 PM
MEMO ENDORSEMENT granting23 Motion to Withdraw as Attorney. ENDORSEMENT: APPLICATION GRANTED. SO ORDERED. Attorney Pietro Antonio Deserio terminated. (Signed by Judge Vernon S. Broderick on 2/8/2023) (kv)
Related: [-]
Monday, February 06, 2023
23 23 motion Withdraw as Attorney Mon 02/06 3:45 PM
MOTION for Peitro Deserio to Withdraw as Attorney (from Court docket) . Document filed by Massachusetts Mutual Life Insurance Company..(Wenger, Marc)
Related: [-]
Friday, September 30, 2022
22 22 respm Reply Memorandum of Law in Support of Motion Fri 09/30 4:22 PM
JOINT REPLY MEMORANDUM OF LAW in Support re:14 JOINT MOTION to Dismiss . . Document filed by Shimon Greenwald, Shloime Hoffman, Jacob Kahan, Aaron Klein, Massachusetts Mutual Life Insurance Company, Massmutual Brooklyn..(Deserio, Pietro)
Related: [-]
Tuesday, September 27, 2022
21 21 notice Notice of Appearance Tue 09/27 1:11 PM
NOTICE OF APPEARANCE by Thomas J. Coghlan on behalf of Shimon Greenwald, Shloime Hoffman, Jane Does 1-10, John Doe 1-10, Jacob Kahan, Aaron Klein..(Coghlan, Thomas)
Related: [-]
Thursday, September 22, 2022
20 20 2 pgs order Order on Motion for Extension of Time to File Response/Reply Thu 09/22 12:51 PM
ORDER granting19 Letter Motion for Extension of Time to File Response/Reply re19 FIRST LETTER MOTION for Extension of Time to File Response/Reply as to14 JOINT MOTION to Dismiss . addressed to Judge Vernon S. Broderick from PIETRO A. DESERIO dated 09/21/2022. APPLICATION GRANTED SO ORDERED. Replies due by 9/30/2022. (Signed by Judge Vernon S. Broderick on 9/22/2022) (jca)
Related: [-]
Wednesday, September 21, 2022
19 19 motion Extension of Time to File Response/Reply Wed 09/21 10:12 AM
FIRST LETTER MOTION for Extension of Time to File Response/Reply as to14 JOINT MOTION to Dismiss . addressed to Judge Vernon S. Broderick from PIETRO A. DESERIO dated 09/21/2022. Document filed by Massachusetts Mutual Life Insurance Company..(Deserio, Pietro)
Related: [-]
Friday, September 16, 2022
18 18 19 pgs respm Memorandum of Law in Opposition to Motion Fri 09/16 11:44 AM
MEMORANDUM OF LAW in Opposition re:14 JOINT MOTION to Dismiss . . Document filed by Menachem Lichter..(Levenson, Scott)
Related: [-]
Att: 1 Affidavit Attorney Affirmation,
Att: 2 Exhibit A - Lichter Contract,
Att: 3 Exhibit B - Lichter Affirmation
Monday, August 01, 2022
17 17 misc Rule 7.1 Corporate Disclosure Statement Mon 08/01 2:36 PM
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Massachusetts Mutual Life Insurance Company..(Deserio, Pietro)
Related: [-]
Thursday, July 28, 2022
16 16 misc Proposed Order Thu 07/28 2:51 PM
PROPOSED ORDER. Document filed by Shimon Greenwald, Shloime Hoffman, Jacob Kahan, Aaron Klein, Massachusetts Mutual Life Insurance Company, Massmutual Brooklyn. Related Document Number:14 ..(Deserio, Pietro)
Related: [-]
15 15 30+ pgs respm Memorandum of Law in Support of Motion Thu 07/28 2:50 PM
JOINT MEMORANDUM OF LAW in Support re:14 JOINT MOTION to Dismiss . . Document filed by Shimon Greenwald, Shloime Hoffman, Jacob Kahan, Aaron Klein, Massachusetts Mutual Life Insurance Company, Massmutual Brooklyn..(Deserio, Pietro)
Related: [-]
14 14 2 pgs motion Dismiss Thu 07/28 2:48 PM
JOINT MOTION to Dismiss . Document filed by Shimon Greenwald, Shloime Hoffman, Jacob Kahan, Aaron Klein, Massachusetts Mutual Life Insurance Company, Massmutual Brooklyn..(Deserio, Pietro)
Related: [-]
misc Notice to Court Regarding Proposed Order Thu 07/28 3:15 PM
***NOTICE TO COURT REGARDING PROPOSED ORDER. Document No. 16 Proposed Order was reviewed and approved as to form. (km)
Related: [-]
Wednesday, July 27, 2022
13 13 notice Notice of Appearance Wed 07/27 3:02 PM
NOTICE OF APPEARANCE by Marc S. Wenger on behalf of Massachusetts Mutual Life Insurance Company..(Wenger, Marc)
Related: [-]
12 12 notice Notice of Appearance Wed 07/27 3:01 PM
NOTICE OF APPEARANCE by Jaime Sanchez on behalf of Massachusetts Mutual Life Insurance Company..(Sanchez, Jaime)
Related: [-]
Tuesday, July 26, 2022
11 11 1 pgs order Order on Motion for Leave to File Excess Pages Tue 07/26 5:06 PM
ORDER granting10 Letter Motion for Leave to File Excess Pages. APPLICATION GRANTED. SO ORDERED.. (Signed by Judge Vernon S. Broderick on 7/26/2022) (kv)
Related: [-]
Monday, July 25, 2022
10 10 motion File Excess Pages Mon 07/25 1:48 PM
LETTER MOTION for Leave to File Excess Pages re: Memorandum of Law in support of Motion to Dismiss addressed to Judge Vernon S. Broderick from Pietro A. Deserio dated July 25, 2022. Document filed by Massachusetts Mutual Life Insurance Company..(Deserio, Pietro)
Related: [-]
9 9 notice Notice of Appearance Mon 07/25 1:45 PM
NOTICE OF APPEARANCE by Pietro Antonio Deserio on behalf of Massachusetts Mutual Life Insurance Company..(Deserio, Pietro)
Related: [-]
Wednesday, June 29, 2022
8 8 2 pgs order Order on Motion to Appear Pro Hac Vice Wed 06/29 11:23 AM
ORDER FOR ADMISSION PRO HAC VICE granting7 Motion for Samuel Scott Cornish to Appear Pro Hac Vice. (Signed by Judge Vernon S. Broderick on 6/29/2022) (ks)
Related: [-]
Tuesday, June 28, 2022
misc Notice Regarding Pro Hac Vice Motion Tue 06/28 9:44 AM
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 7 MOTION for Samuel Scott Cornish, Esq. to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-26335724. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sgz)
Related: [-]
Monday, June 27, 2022
7 7 motion Appear Pro Hac Vice Mon 06/27 4:09 PM
MOTION for Samuel Scott Cornish, Esq. to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-26335724. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Shimon Greenwald, Shloime Hoffman, Jacob Kahan, Aaron Klein, Massmutual Brooklyn..(Cornish, Samuel)
Related: [-]
Att: 1 Affidavit in Support of Motion for Admission Pro Hac Vice of Sam Cornish,
Att: 2 Exhibit A (Certificate of Good Standing - NY),
Att: 3 Exhibit B (Certificate of Good Standing - New Jersey),
Att: 4 Text of Proposed Order Proposed Order for Admission Pro Hac Vice
Tuesday, June 07, 2022
6 6 service Waiver of Service Executed Tue 06/07 5:27 PM
WAIVER OF SERVICE RETURNED EXECUTED. Massachusetts Mutual Life Insurance Company waiver sent on 6/3/2022, answer due 8/2/2022. Document filed by Menachem Lichter..(Levenson, Scott)
Related: [-]
Friday, June 03, 2022
5 5 1 pgs order Order on Motion for Extension of Time Fri 06/03 12:26 PM
ORDER granting4 Letter Motion for Extension of Time. To the extent possible, all Defendants should seek to consolidate their responses to the complaint. APPLICATION GRANTED. SO ORDERED.. (Signed by Judge Vernon S. Broderick on 6/3/2022) (ks)
Related: [-]
4 4 motion Extension of Time Fri 06/03 7:29 AM
FIRST LETTER MOTION for Extension of Time to Respond to Complaint addressed to Judge Vernon S. Broderick from Lauren M. Paxton, Esq. of Calcagni & Kanefsky LLP dated 06/03/2022. Document filed by Shimon Greenwald, Shloime Hoffman, Jacob Kahan, Aaron Klein, Massmutual Brooklyn..(Paxton, Lauren)
Related: [-]
utility Set/Reset Deadlines Fri 06/03 12:27 PM
Set/Reset Deadlines: Shimon Greenwald answer due 8/1/2022; Shloime Hoffman answer due 8/1/2022; Jacob Kahan answer due 8/1/2022; Aaron Klein answer due 8/1/2022; Massachusetts Mutual Life Insurance Company answer due 8/1/2022. (ks)
Related: [-]
Thursday, June 02, 2022
3 3 service Affidavit of Service Other Thu 06/02 7:56 AM
AFFIDAVIT OF SERVICE of Notice of Removal served on Menachem Lichter on 06/01/2022. Service was made by Mail. Document filed by Shimon Greenwald..(Paxton, Lauren)
Related: [-]
Att: 1 Exhibit A (Cover Email for Service),
Att: 2 Exhibit B (Cover Letter for Service),
Att: 3 Exhibit C (Confirmation from NY State ECF)
Wednesday, June 01, 2022
misc Notice to Attorney Regarding Party Modification Wed 06/01 9:05 AM
***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Lauren M. Paxton. The party information for the following party/parties has been modified: John Doe, Jane Doe. The information for the party/parties has been modified for the following reason/reasons: party name contained a typographical error;. (pc)
Related: [-]
notice Case Opening Initial Assignment Notice Wed 06/01 9:09 AM
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Vernon S. Broderick. 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] ..(pc)
Related: [-]
utility Case Designation Wed 06/01 9:10 AM
Magistrate Judge Robert W. Lehrburger 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] . (pc)
Related: [-]
utility Case Designated ECF Wed 06/01 9:10 AM
Case Designated ECF. (pc)
Related: [-]
Tuesday, May 31, 2022
2 2 misc Civil Cover Sheet Tue 05/31 10:48 PM
CIVIL COVER SHEET filed..(Paxton, Lauren)
Related: [-]
1 1 notice Notice of Removal Tue 05/31 10:39 PM
NOTICE OF REMOVAL from Supreme Court, County of New York. Case Number: 651558-22. (Filing Fee $ 402.00, Receipt Number ANYSDC-26218639).Document filed by Shimon Greenwald..(Paxton, Lauren)
Related: [-]
Att: 1 47 pgs Exhibit Exhibit A (State Court Complaint and Summons),
Att: 2 Exhibit Exhibit B (Acceptance of Service of State Court Summons and Complaint),
Att: 3 Exhibit Exhibit C (Consent to Removal to Federal Court of Other Defendants Served with State Court Complaint),
Att: 4 3 pgs Exhibit Exhibit D (Stipulation re Time to Respond to State Court Pleading)