Case details

Court: nysd
Docket #: 1:16-cv-06660
Case Name: Kohn v. Wells Fargo Bank, N.A. et al
PACER case #: 461913
Date filed: 2016-08-24
Assigned to: Judge George B. Daniels
Case Cause: 28:1332 Diversity Action
Nature of Suit: 190 Contract: Other
Jury Demand: Both
Jurisdiction: Diversity

Parties

Represented Party Attorney & Contact Info
Paul Kohn
Plaintiff
Tracey Scott Bernstein
Himmel & Bernstein, LLP 928 Broadway, Suite 1000 New York, NY 10010 (212)-631-0200 Fax: (212)-631-0205 Email: tbernstein@hbesq.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Wells Fargo Bank, N.A.
Defendant
Kathleen McLeod Caminiti
Fisher & Phillips, LLP (NJ) 430 Mountain Avenue Murray Hill, NJ 07974 (908) 516-1050 Fax: (908) 516-1051 Email: kcaminiti@fisherphillips.com
ATTORNEY TO BE NOTICED

Wells Fargo & Company
Defendant
Kathleen McLeod Caminiti
(See above for address)
ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2016-08-24 1 0 FILING ERROR - DEFICIENT PLEADING - SIGNATURE ERROR - NOTICE OF REMOVAL from Supreme Court, County of New York. Case Number: 653940/2016. (Filing Fee $ 400.00, Receipt Number 0208-12684066).Document filed by Wells Fargo & Company, Wells Fargo Bank, N.A..(Caminiti, Kathleen) Modified on 8/25/2016 (rch). (Entered: 08/24/2016)
2016-08-24 2 0 CIVIL COVER SHEET filed. (Caminiti, Kathleen) (Entered: 08/24/2016)
2016-08-24 3 0 FILING ERROR - NOT ALL CORPORATE PARENTS/OTHER AFFILIATES WERE ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Wells Fargo & Company for Wells Fargo Bank, N.A.. Document filed by Wells Fargo & Company, Wells Fargo Bank, N.A..(Caminiti, Kathleen) Modified on 8/26/2016 (lb). (Entered: 08/24/2016)
2016-08-25 4 0 INITIAL PRETRIAL CONFERENCE: Counsel for all parties are hereby directed to attend a conference at the time and place fixed below, for the purpose of Case Management and scheduling pursuant to Fed. R. Civ. P. 16. An Initial pretrial conference will be held on Thursday, October 27, 2016 at 9:30 a.m. at the United States District Courthouse, 500 Pearl Street, New York, New York, Courtroom 11A. SO ORDERED. Initial Conference set for 10/27/2016 at 09:30 AM in Courtroom 11A, 500 Pearl Street, New York, NY 10007 before Judge George B. Daniels. (Signed by Judge George B. Daniels on 8/25/2016) (ama) (Entered: 08/25/2016)
2016-08-25 5 0 NOTICE OF REMOVAL from Supreme Court of the State of New York, County of New York. Case Number: 653940/2016..Document filed by Wells Fargo & Company, Wells Fargo Bank, N.A..(Caminiti, Kathleen) (Entered: 08/25/2016)
2016-08-26 6 0 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Wells Fargo & Company for Wells Fargo Bank, N.A.; Other Affiliate Berkshire Hathaway, Inc. for Wells Fargo & Company. Document filed by Wells Fargo & Company, Wells Fargo Bank, N.A..(Caminiti, Kathleen) (Entered: 08/26/2016)
2016-08-26 7 0 LETTER MOTION for Extension of Time to Respond to the Complaint addressed to Judge George B. Daniels from Kathleen McLeod Caminiti, Esq. dated August 26, 2016. Document filed by Wells Fargo & Company, Wells Fargo Bank, N.A..(Caminiti, Kathleen) (Entered: 08/26/2016)
2016-09-01 8 0 ORDER granting 7 Letter Motion for Extension of Time to Respond to the Complaint. So ordered. (Signed by Judge George B. Daniels on 9/1/2016) (cla) Modified on 9/12/2016 (cla). (Entered: 09/01/2016)
2016-09-01 9 0 NOTICE OF APPEARANCE by Tracey Scott Bernstein on behalf of Paul Kohn. (Bernstein, Tracey) (Entered: 09/01/2016)
2016-09-23 10 0 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION to Dismiss Plaintiff's Complaint Pursuant to F.R.C.P. 12(b)(6). Document filed by Wells Fargo & Company, Wells Fargo Bank, N.A.. (Attachments: # 1 Affidavit, # 2 Supplement Memorandum of Law, # 3 Text of Proposed Order, # 4 Affidavit Certification of Service)(Caminiti, Kathleen) Modified on 10/14/2016 (ldi). (Entered: 09/23/2016)
10 1 Affidavit
10 2 Supplement Memorandum of Law
10 3 Text of Proposed Order
10 4 Affidavit Certification of Service
2016-10-07 11 0 FILING ERROR - DEFICIENT DOCKET ENTRY - CROSS MOTION to Amend/Correct 10 MOTION to Dismiss Plaintiff's Complaint Pursuant to F.R.C.P. 12(b)(6). Complaint. Document filed by Paul Kohn. (Attachments: # 1 Memo of Law in Support of CrossMotion & Opposition to Dismissal Motion, # 2 Declaration of Plaintiff Paul Kohn In Support & Opposition, # 3 Proposed Order, # 4 Certificate of ECF Service, # 5 Proposed Amended Complaint)(Bernstein, Tracey) Modified on 10/14/2016 (ldi). (Entered: 10/07/2016)
2016-10-11 12 0 LETTER MOTION for Extension of Time to File Response/Reply as to 10 MOTION to Dismiss Plaintiff's Complaint Pursuant to F.R.C.P. 12(b)(6). addressed to Judge George B. Daniels from Kathleen McLeod Caminiti, Esq. dated October 11, 2016. Document filed by Wells Fargo & Company, Wells Fargo Bank, N.A..(Caminiti, Kathleen) (Entered: 10/11/2016)
2016-10-12 13 0 ORDER granting 12 Letter Motion for Extension of Time to File Response/Reply re 12 LETTER MOTION for Extension of Time to File Response/Reply as to 10 MOTION to Dismiss Plaintiff's Complaint Pursuant to F.R.C.P. 12(b)(6) addressed to Judge George B. Daniels from Kathleen McLeod Caminiti, Esq.(The deadline to submit Defendants' reply brief is Friday, October 14, 2016.) SO ORDERED. Replies due by 10/21/2016. (Signed by Judge George B. Daniels on 10/12/2016) (ama) Modified on 10/13/2016 (ama). (Entered: 10/12/2016)
2016-10-14 14 0 FILING ERROR - DEFICIENT DOCKET ENTRY - MEMORANDUM OF LAW in Support re: 10 MOTION to Dismiss Plaintiff's Complaint Pursuant to F.R.C.P. 12(b)(6). . Document filed by Wells Fargo & Company, Wells Fargo Bank, N.A.. (Caminiti, Kathleen) Modified on 10/17/2016 (ldi). (Entered: 10/14/2016)
2016-10-14 15 0 FILING ERROR - DEFICIENT DOCKET ENTRY - DECLARATION of Simon Fowles in Support re: 10 MOTION to Dismiss Plaintiff's Complaint Pursuant to F.R.C.P. 12(b)(6).. Document filed by Wells Fargo & Company, Wells Fargo Bank, N.A.. (Caminiti, Kathleen) Modified on 10/17/2016 (ldi). (Entered: 10/14/2016)
2016-10-17 16 0 MOTION to Dismiss Plaintiff's Complaint Pursuant to F.R.C.P. 12(b)(6). Document filed by Wells Fargo & Company, Wells Fargo Bank, N.A..(Caminiti, Kathleen) (Entered: 10/17/2016)
2016-10-17 17 0 MEMORANDUM OF LAW in Support re: 16 MOTION to Dismiss Plaintiff's Complaint Pursuant to F.R.C.P. 12(b)(6). . Document filed by Wells Fargo & Company, Wells Fargo Bank, N.A.. (Caminiti, Kathleen) (Entered: 10/17/2016)
2016-10-17 18 0 DECLARATION of Simon Fowles in Support re: 16 MOTION to Dismiss Plaintiff's Complaint Pursuant to F.R.C.P. 12(b)(6).. Document filed by Wells Fargo & Company, Wells Fargo Bank, N.A.. (Caminiti, Kathleen) (Entered: 10/17/2016)
2016-10-17 19 0 CROSS MOTION to Amend/Correct 16 MOTION to Dismiss Plaintiff's Complaint Pursuant to F.R.C.P. 12(b)(6). Leave to Amend Complaint. Document filed by Paul Kohn. (Attachments: # 1 Text of Proposed Order Proposed Order)(Bernstein, Tracey) (Entered: 10/17/2016)
2016-10-17 20 0 DECLARATION of Paul Kohn in Support re: 19 CROSS MOTION to Amend/Correct 16 MOTION to Dismiss Plaintiff's Complaint Pursuant to F.R.C.P. 12(b)(6). Leave to Amend Complaint., 16 MOTION to Dismiss Plaintiff's Complaint Pursuant to F.R.C.P. 12(b)(6).. Document filed by Paul Kohn. (Bernstein, Tracey) (Entered: 10/17/2016)
2016-10-17 21 0 MEMORANDUM OF LAW in Opposition re: 19 CROSS MOTION to Amend/Correct 16 MOTION to Dismiss Plaintiff's Complaint Pursuant to F.R.C.P. 12(b)(6). Leave to Amend Complaint., 16 MOTION to Dismiss Plaintiff's Complaint Pursuant to F.R.C.P. 12(b)(6). Support of Cross Motion to Amend. Document filed by Paul Kohn. (Bernstein, Tracey) (Entered: 10/17/2016)
2016-10-19 22 0 LETTER MOTION to Adjourn Conference addressed to Judge George B. Daniels from Kathleen McLeod Caminiti, Esq. dated October 19, 2016. Document filed by Wells Fargo & Company, Wells Fargo Bank, N.A..(Caminiti, Kathleen) (Entered: 10/19/2016)
2016-10-21 23 0 MEMORANDUM OF LAW in Opposition re: 19 CROSS MOTION to Amend/Correct 16 MOTION to Dismiss Plaintiff's Complaint Pursuant to F.R.C.P. 12(b)(6). Leave to Amend Complaint. and in Further Support of Defendants' Motion to Dismiss Plaintiff's Complaint. Document filed by Wells Fargo & Company, Wells Fargo Bank, N.A.. (Caminiti, Kathleen) (Entered: 10/21/2016)
2016-10-21 24 0 ORDER granting 22 Letter Motion to Adjourn Conference. The Conference is adjourned to February 9, 2017 at 9:30 a.m. SO ORDERED., Initial Conference set for 2/9/2017 at 09:30 AM before Judge George B. Daniels. (Signed by Judge George B. Daniels on 10/21/2016) (ama) (Entered: 10/21/2016)
2017-01-18 25 0 SECOND LETTER MOTION to Adjourn Conference addressed to Judge George B. Daniels from Kathleen McLeod Caminiti, Esq. dated January 18, 2017. Document filed by Wells Fargo & Company, Wells Fargo Bank, N.A..(Caminiti, Kathleen) (Entered: 01/18/2017)
2017-01-19 26 0 ORDER. The February 9, 2017 conference is adjourned. Oral argument on Defendants' motion to dismiss and Plaintiff's cross motion to amend is scheduled for March 2, 2017 at 10:00 AM. So ordered. Granting 25 SECOND LETTER MOTION to Adjourn Conference addressed to Judge George B. Daniels from Kathleen McLeod Caminiti, Esq. dated January 18, 2017. Document filed by Wells Fargo & Company, Wells Fargo Bank, N.A. (Oral Argument set for 3/2/2017 at 10:00 AM before Judge George B. Daniels). The following hearing(s) was terminated: Initial Conference. (Signed by Judge George B. Daniels on 1/19/2017) (rjm) (Entered: 01/19/2017)
2017-01-19 27 0 LETTER addressed to Judge George B. Daniels from Kathleen McLeod Caminiti dated January 19, 2017 re: request rescheduling of oral argument date. Document filed by Wells Fargo & Company, Wells Fargo Bank, N.A..(Caminiti, Kathleen) (Entered: 01/19/2017)
2017-01-20 28 0 MEMO ENDORSEMENT on re: 27 Letter filed by Wells Fargo Bank, N.A., Wells Fargo & Company. Oral Argument set for 3/9/2017 at 12:00 PM before Judge George B. Daniels. ENDORSEMENT: The conference is adjourned to March 9, 2017 at 12:00 noon. SO ORDERED. (Signed by Judge George B. Daniels on 1/20/2017) (anc) (Entered: 01/20/2017)
2017-03-09 29 0 ORDER granting in part and denying in part 16 Motion to Dismiss: For the reasons stated on the record, Defendants' motion to dismiss Plaintiff's Complaint (ECF No. 16) is DENIED with respect to Count I (Breach of Contract) and GRANTED with respect Count II (Quantum Meruit). Accordingly, Count II (Quantum Meruit) of Plaintiff's Complaint is dismissed with prejudice. The Clerk of Court is instructed to close the motions at ECF Nos. 16 and 19. (Signed by Judge George B. Daniels on 3/9/2017) (jwh) (Entered: 03/09/2017) 2017-03-10 13:17:24 84cce1beb6a223119883b36238258c3ccd86d7fa
2017-03-21 30 0 JOINT PRE-CONFERENCE STATEMENT Civil Case Management Plan & Scheduling Order. Document filed by Paul Kohn.(Bernstein, Tracey) (Entered: 03/21/2017)
2017-03-22 31 0 CIVIL CASE MANAGEMENT PLAN AND SCHEDULING ORDER: Amended Pleadings due by 7/30/2017. Joinder of Parties due by 7/30/2017. Discovery due by 9/30/2017. Case Management Conference set for 5/18/2017 at 09:45 AM before Judge George B. Daniels. Final Pretrial Conference set for 11/30/2017 at 09:45 AM before Judge George B. Daniels. Pretrial Order due by 11/21/2017. Ready for Trial by 1/31/2018. The estimated trial time is 4 days, and this is a Jury trial, and as further set forth in this Civil Case Management Plan and Scheduling Order. So ordered. (Signed by Judge George B. Daniels on 3/22/2017) (rjm) (Entered: 03/22/2017)
2017-03-22 32 0 ANSWER to Complaint. Document filed by Wells Fargo & Company, Wells Fargo Bank, N.A..(Caminiti, Kathleen) (Entered: 03/22/2017)
2017-04-03 33 0 TRANSCRIPT of Proceedings re: argument held on 3/9/2017 before Judge George B. Daniels. Court Reporter/Transcriber: Jennifer Thun, (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 4/24/2017. Redacted Transcript Deadline set for 5/4/2017. Release of Transcript Restriction set for 7/3/2017.(Siwik, Christine) (Entered: 04/03/2017)
2017-04-03 34 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a argument proceeding held on 3/9/17 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...(Siwik, Christine) (Entered: 04/03/2017)
2017-04-25 35 0 STIPULATED CONFIDENTIALITY AGREEMENT AND PROTECTIVE ORDER regarding procedures to be followed that shall govern the handling of confidential material. SO ORDERED. (Signed by Judge George B. Daniels on 4/25/2017) (jwh) (Entered: 04/25/2017)