Controlled Demolition, Inc. v. CCA Bahamas, Ltd.
New York Southern District Court | |
Judge: | John G Koeltl |
Referred: | Kevin Nathaniel Fox |
Case #: | 1:15-cv-07405 |
Nature of Suit | 190 Contract - Other Contract |
Cause | 28:1332bc Diversity-Breach of Contract |
Case Filed: | Sep 18, 2015 |
Terminated: | Oct 11, 2016 |
Last checked: Wednesday Mar 16, 2016 10:20 AM EDT |
Defendant
CCA Bahamas, Ltd.
|
Represented By
|
Plaintiff
Controlled Demolition, Inc.
|
Represented By
|
Docket last updated: 3 hours ago |
Tuesday, October 11, 2016 | ||
38 | 38
![]() STIPULATION OF DISMISSAL: IT IS HEREBY STIPULATED AND AGREED by and between the respective attorneys for plaintiff Controlled Demolition, Inc. and defendant CCA Bahamas, Ltd. that the above action be dismissed with prejudice with each party to bear its own costs, expenses and attorneys' fees. SO ORDERED. (Signed by Judge John G. Koeltl on 10/11/2016) (kko) |
|
misc
Note to Attorney to Re-File Document - Non-ECF Document Error
Tue 10/11 12:11 PM
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - NON-ECF DOCUMENT ERROR. Note to Attorney Theodore Hecht to E-MAIL Document No. 37 Stipulation of Dismissal with attached Letter to: judgments@nysd.uscourts.gov This document is not filed via ECF. (dt) |
||
utility
Terminate Transcript Deadlines
Tue 10/11 6:10 PM
Terminate Transcript Deadlines (kko) |
||
Monday, October 10, 2016 | ||
37 | 37
![]() 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) CCA Bahamas, Ltd. and without costs to either party pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Controlled Demolition, Inc..(Hecht, Theodore) |
|
Att: 1
![]() |
||
Tuesday, September 20, 2016 | ||
36 | 36
![]() PROTECTIVE ORDER... regarding procedures to be followed that shall govern the handling of confidential material... This Order is not binding on the Court or court personnel. The Court reserves the right to amend it at any time. So ordered. (Signed by Judge John G. Koeltl on 9/20/2016) (rjm) |
|
Thursday, September 15, 2016 | ||
minutes
Pre-Motion Conference
Wed 10/12 2:49 PM
Minute Entry for proceedings held before Judge John G. Koeltl: Pre-Motion Conference held on 9/15/2016. (Fletcher, Donnie) |
||
Friday, September 09, 2016 | ||
35 | 35
![]() LETTER RESPONSE to Motion addressed to Judge John G. Koeltl from Theodore L. Hecht dated September 9, 2016 re:33 LETTER MOTION for Local Rule 37.2 Conference addressed to Judge John G. Koeltl from T. Michael Guiffre dated September 6, 2016. . Document filed by Controlled Demolition, Inc.. (Hecht, Theodore) |
|
Thursday, September 08, 2016 | ||
34 | 34
![]() ORDER granting33 LETTER MOTION for Local Rule 37.2 Conference addressed to Judge John G. Koeltl from T. Michael Guiffre dated September 6, 2016. Document filed by CCA Bahamas, Ltd. A pre-motion conference will be held on Thursday, September 15, 2016, at 11:00AM. So ordered. (Pre-Motion Conference set for 9/15/2016 at 11:00 AM before Judge John G. Koeltl). (Signed by Judge John G. Koeltl on 9/8/2016) (rjm) |
|
Tuesday, September 06, 2016 | ||
33 | 33
![]() LETTER MOTION for Local Rule 37.2 Conference addressed to Judge John G. Koeltl from T. Michael Guiffre dated September 6, 2016. Document filed by CCA Bahamas, Ltd..(Guiffre, Thomas) |
|
Friday, August 26, 2016 | ||
minutes
Discovery Hearing
Fri 09/02 5:34 PM
Minute Entry for proceedings held before Magistrate Judge Debra C. Freeman: Discovery Hearing held via telephone on 8/26/2016. (aba) |
||
Monday, August 22, 2016 | ||
32 | 32
![]() AMENDED ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for Specific Non-Dispositive Motion/Dispute: Dkt. No. 30. Referred to Magistrate Judge Kevin Nathaniel Fox. Motions referred to Kevin Nathaniel Fox. (Signed by Judge Edgardo Ramos on 8/22/2016) (kko) |
|
31 | 31
![]() LETTER RESPONSE in Opposition to Motion addressed to Judge John G. Koeltl from T. Michael Guiffr dated August 22, 2016 re:30 LETTER MOTION for Conference addressed to Judge John G. Koeltl from Theodore L. Hecht dated August 18, 2016. . Document filed by CCA Bahamas, Ltd.. (Guiffre, Thomas) |
|
utility
Motion Referred
Tue 08/23 4:51 PM
MOTIONS REFERRED:30 LETTER MOTION for Conference addressed to Judge John G. Koeltl from Theodore L. Hecht dated August 18, 2016. Motions referred to Kevin Nathaniel Fox. (kko) |
||
Thursday, August 18, 2016 | ||
30 | 30
![]() LETTER MOTION for Conference addressed to Judge John G. Koeltl from Theodore L. Hecht dated August 18, 2016. Document filed by Controlled Demolition, Inc..(Hecht, Theodore) |
|
Friday, May 27, 2016 | ||
29 | 29
![]() ORDER: IT IS HEREBY ORDERED that a settlement conference shall be held in the above captionedaction on November 10, 2016, at 2:30 p.m., in courtroom 228, 40 Centre Street, New York, New York. The parties are directed to review and comply with the undersigned's Procedures Applicable to Cases Referred for Settlement, a copy of which is being provided to the parties with this Order. Additionally, at least seven days prior to the settlement conference, the parties must confer, in person or by telephone, to engage in good-faith settlement negotiations. Should the parties resolve the litigation prior to the conference date, they must notify the undersigned, in writing, expeditiously. (Settlement Conference set for 11/10/2016 at 02:30 PM in Courtroom 228, 40 Centre Street, New York, NY 10007 before Magistrate Judge Kevin Nathaniel Fox.) (Signed by Magistrate Judge Kevin Nathaniel Fox on 5/27/2016) (cf) |
|
Tuesday, May 17, 2016 | ||
28 | 28
![]() NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a ARGUMENT proceeding held on 4/27/16 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) |
|
27 | 27
![]() TRANSCRIPT of Proceedings re: ARGUMENT held on 4/27/2016 before Judge John G. Koeltl. Court Reporter/Transcriber: Tara Jones, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/10/2016. Redacted Transcript Deadline set for 6/20/2016. Release of Transcript Restriction set for 8/18/2016.(McGuirk, Kelly) |
|
Wednesday, May 11, 2016 | ||
26 | 26
![]() ANSWER to1 Complaint. Document filed by CCA Bahamas, Ltd..(Guiffre, Thomas) |
|
Tuesday, May 10, 2016 | ||
25 | 25
![]() ORDER FOR ADMISSION PRO HAC VICE granting24 Motion for Meghan A. Quinn to Appear Pro Hac Vice. (Signed by Judge John G. Koeltl on 5/9/2016) (rjm) |
|
Thursday, May 05, 2016 | ||
24 | 24
![]() MOTION for Meghan A. Quinn to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12268238. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by CCA Bahamas, Ltd..(Quinn, Meghan) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
misc
Notice Regarding Pro Hac Vice Motion
Thu 05/05 4:37 PM
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 24 MOTION for Meghan A. Quinn to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12268238. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) |
||
Wednesday, April 27, 2016 | ||
23 | 23
![]() ORDER. For the reasons stated at today's conference, the defendant's motion to compel arbitration and to stay this action pending arbitration is denied. The Clerk is directed to close Docket No. 10. So ordered. Denying10 Motion to Compel Arbitration. (Signed by Judge John G. Koeltl on 4/27/2016) (rjm) |
|
22 | 22
![]() ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for Settlement. Referred to Magistrate Judge Kevin Nathaniel Fox. (Signed by Judge John G. Koeltl on 4/27/2016) (rjm) |
|
21 | 21
![]() CIVIL SCHEDULING ORDER: Amended Pleadings due by 5/13/2016. Joinder of Parties due by 5/13/2016. Dispositive motions, if any, are to be completed by 12/2/16. Motions in limine or to bifurcate due by 12/16/2016. All Discovery due by 11/4/2016. Pretrial Order due by 12/16/2016. Ready for Trial by 1/6/2017. The estimated trial time is 4 days, and as further set forth in this Civil Scheduling Order. (Signed by Judge John G. Koeltl on 4/27/2016) (rjm) |
|
minutes
Oral Argument
Wed 04/27 3:13 PM
Minute Entry for proceedings held before Judge John G. Koeltl: Oral Argument held on 4/27/2016 re:10 MOTION to Compel Arbitration and Stay the Case. Filed by CCA Bahamas, Ltd. (Court Reporter Tara Jones)(Fletcher, Donnie) |
||
Tuesday, April 19, 2016 | ||
20 | 20
![]() ORDER. The parties are directed to appear for oral argument on the pending motion(s), to be held on Wednesday, April 27, 2016, at 10:30am, in Courtroom 12B, in front of the Honorable John G. Koeltl. All requests for adjournments must be made in writing to the Court. For any further information, please contact the Court at (212) 805-0107. So ordered. (Oral Argument set for 4/27/2016 at 10:30 AM in Courtroom 12B, 500 Pearl Street, New York, NY 10007 before Judge John G. Koeltl.) (Signed by Judge John G. Koeltl on 4/19/2016) (rjm) |
|
Thursday, November 12, 2015 | ||
19 | 19
![]() DECLARATION of Pengfei Yu in Support re:10 MOTION to Compel Arbitration and Stay the Case .. Document filed by CCA Bahamas, Ltd.. (Guiffre, Thomas) |
|
18 | 18
![]() REPLY MEMORANDUM OF LAW in Support re:10 MOTION to Compel Arbitration and Stay the Case . . Document filed by CCA Bahamas, Ltd.. (Guiffre, Thomas) |
|
Thursday, November 05, 2015 | ||
17 | 17
![]() MEMORANDUM OF LAW in Opposition re:10 MOTION to Compel Arbitration and Stay the Case . . Document filed by Controlled Demolition, Inc.. (Hecht, Theodore) |
|
Wednesday, November 04, 2015 | ||
16 | 16
![]() DECLARATION of J. Mark Loizeaux in Opposition re:10 MOTION to Compel Arbitration and Stay the Case .. Document filed by Controlled Demolition, Inc..(Hecht, Theodore) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |
||
Att: 8
![]() |
||
Att: 9
![]() |
||
Att: 10
![]() |
||
Att: 11
![]() |
||
Att: 12
![]() |
||
Att: 13
![]() |
||
Att: 14
![]() |
||
Att: 15
![]() |
||
Att: 16
![]() |
||
Att: 17
![]() |
||
Att: 18
![]() |
||
Att: 19
![]() |
||
Att: 20
![]() |
||
Att: 21
![]() |
||
Att: 22
![]() |
||
Att: 23
![]() |
||
Att: 24
![]() |
||
Monday, October 26, 2015 | ||
15 | 15
![]() ORDER granting14 LETTER MOTION for Extension of Time to File Response/Reply as to10 MOTION to Compel Arbitration and Stay the Case . addressed to Judge John G. Koeltl from Theodore L. Hecht dated 10/22/2015. Application granted. In addition, the 11/9/2015 conference is canceled at this time. So ordered. . (Signed by Judge John G. Koeltl on 10/23/2015) (rjm) |
|
Thursday, October 22, 2015 | ||
14 | 14
![]() LETTER MOTION for Extension of Time to File Response/Reply as to10 MOTION to Compel Arbitration and Stay the Case . addressed to Judge John G. Koeltl from Theodore L. Hecht dated 10/22/2015. Document filed by Controlled Demolition, Inc..(Hecht, Theodore) |
|
Tuesday, October 13, 2015 | ||
13 | 13
![]() DECLARATION of Pengfei Yu in Support re:10 MOTION to Compel Arbitration and Stay the Case .. Document filed by CCA Bahamas, Ltd..(Guiffre, Thomas) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
12 | 12
![]() DECLARATION of T. Michael Guiffre in Support re:10 MOTION to Compel Arbitration and Stay the Case .. Document filed by CCA Bahamas, Ltd..(Guiffre, Thomas) |
|
Att: 1
![]() |
||
11 | 11
![]() MEMORANDUM OF LAW in Support re:10 MOTION to Compel Arbitration and Stay the Case . . Document filed by CCA Bahamas, Ltd.. (Guiffre, Thomas) |
|
10 | 10
![]() MOTION to Compel Arbitration and Stay the Case . Document filed by CCA Bahamas, Ltd..(Guiffre, Thomas) |
|
9 | 9
![]() RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent China State Construction Engineering Corporation Ltd. for CCA Bahamas, Ltd.. Document filed by CCA Bahamas, Ltd..(Guiffre, Thomas) |
|
8 | 8
![]() NOTICE OF APPEARANCE by Thomas Michael Guiffre on behalf of CCA Bahamas, Ltd.. (Guiffre, Thomas) |
|
Wednesday, September 30, 2015 | ||
7 | 7
![]() AFFIDAVIT OF SERVICE of Summons and Complaint. CCA Bahamas, Ltd. served on 9/22/2015, answer due 10/13/2015. Service was accepted by Elena Boutakova, Senior Intake Specialist CT Corporation. Document filed by Controlled Demolition, Inc.. (Hecht, Theodore) |
|
Tuesday, September 29, 2015 | ||
6 | 6
![]() NOTICE OF COURT CONFERENCE: You are directed to appear for a pretrial conference, to be held on Monday, November 9, 2015, in Courtroom 12B, at 4:30pm in front of the Honorable John G. Koeltl. All requests for adjournments must be made in writing to the Court. For any further information, please contact the Court at (212) 805-0107. Don Fletcher, Courtroom Case Manager. (Pretrial Conference set for 11/9/2015 at 04:30 PM in Courtroom 12B, U.S. Courthouse, 500 Pearl Street, New York, NY 10007 before Judge John G. Koeltl). (rjm) |
|
Monday, September 21, 2015 | ||
5 | 5
![]() ELECTRONIC SUMMONS ISSUED as to CCA Bahamas, Ltd.. (dgo) |
|
notice
Case Opening Initial Assignment Notice
Mon 09/21 12:14 PM
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge John G. Koeltl. 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] . (dgo) |
||
utility
Case Designation
Mon 09/21 12:15 PM
Magistrate Judge Kevin Nathaniel Fox is so designated. (dgo) |
||
utility
Case Designated ECF
Mon 09/21 12:15 PM
Case Designated ECF. (dgo) |
||
Friday, September 18, 2015 | ||
4 | 4
![]() REQUEST FOR ISSUANCE OF SUMMONS as to CCA Bahamas, Ltd., re:1 Complaint. Document filed by Controlled Demolition, Inc.. (Hecht, Theodore) |
|
3 | 3
![]() RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Controlled Demolition, Inc..(Hecht, Theodore) |
|
2 | 2
![]() CIVIL COVER SHEET filed. (Hecht, Theodore) |
|
1 | 1
![]() COMPLAINT against CCA Bahamas, Ltd.. (Filing Fee $ 400.00, Receipt Number 0208-11405543)Document filed by Controlled Demolition, Inc..(Hecht, Theodore) |