Case details

Court: nysd
Docket #: 1:15-cv-04827
Case Name: Mueller v. Michael Janssen Gallery Pte. Ltd. et al
PACER case #: 443778
Date filed: 2015-06-22
Assigned to: Judge Naomi Reice Buchwald
Case Cause: 28:1332bc Diversity-Breach of Contract
Nature of Suit: 190 Contract: Other
Jury Demand: Plaintiff
Jurisdiction: Diversity

Parties

Represented Party Attorney & Contact Info
Scott C. Mueller
Plaintiff
Edmund W. Searby
Baker & Hostetler LLP 127 Public Square, Suite 2000 Cleveland, OH 44114 (216) 621-0200 Fax: (216) 696-0740 Email: esearby@bakerlaw.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Robertson Drake Beckerlegge
Baker & Hostetler LLP (NYC) 45 Rockefeller Plaza New York City, NY 10111 (212) 589-4200 Fax: (212) 589-4201 Email: rbeckerlegge@bakerlaw.com
ATTORNEY TO BE NOTICED

Michael Janssen Gallery Pte. Ltd.
Defendant
Michael Janssen
Defendant
Wilhelm Schurmann
Defendant
TERMINATED: 05/10/2016
Marisa Newman Projects, LLC
Defendant
Alan Effron
Pelosi, Wolf, Effron & Spates, LLP Woolwoorth Building, 233 Broadway, 22nd Flr New York, NY 10279 (212)334-1082 Fax: (212)571-9149 Email: aeffron@pwes.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2015-06-22 1 0 COMPLAINT against Michael Janssen, Marisa Newman Projects, LLC, Michael Janssen Gallery Pte. Ltd., Wilhelm Schurmann. (Filing Fee $ 400.00, Receipt Number 0208-11063123)Document filed by Scott C. Mueller. (Attachments: # 1 Exhibit A-Agreement of Purchase and Sale)(Beckerlegge, Robertson) (Entered: 06/22/2015) 2015-06-22 16:01:38 5835ee47268b7dbcd2c94f20f501f87a05e5b59c
1 1 Exhibit A-Agreement of Purchase and Sale
2015-06-22 2 0 CIVIL COVER SHEET filed. (Beckerlegge, Robertson) (Entered: 06/22/2015)
2015-06-22 3 0 FILING ERROR - DEFICIENT PLEADING - FILER ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to Michael Janssen Gallery Pte. Ltd., Michael Janssen, Wilhelm Schurmann and Marisa Newman Projects, LLC, re: 1 Complaint,. Document filed by Scott C. Mueller. (Beckerlegge, Robertson) Modified on 6/24/2015 (dgo). (Entered: 06/22/2015)
2015-09-14 4 0 REQUEST FOR ISSUANCE OF SUMMONS as to Michael Janssen Gallery Pte. Ltd., re: 1 Complaint,. Document filed by Scott C. Mueller. (Beckerlegge, Robertson) (Entered: 09/14/2015)
2015-09-14 5 0 REQUEST FOR ISSUANCE OF SUMMONS as to Michael Janssen, re: 1 Complaint,. Document filed by Scott C. Mueller. (Beckerlegge, Robertson) (Entered: 09/14/2015)
2015-09-14 6 0 REQUEST FOR ISSUANCE OF SUMMONS as to Marisa Newman Projects, LLC, re: 1 Complaint,. Document filed by Scott C. Mueller. (Beckerlegge, Robertson) (Entered: 09/14/2015)
2015-09-15 7 0 ELECTRONIC SUMMONS ISSUED as to Michael Janssen Gallery Pte. Ltd.. (pc) (Entered: 09/15/2015)
2015-09-15 8 0 ELECTRONIC SUMMONS ISSUED as to Michael Janssen. (pc) (Entered: 09/15/2015)
2015-09-15 9 0 ELECTRONIC SUMMONS ISSUED as to Marisa Newman Projects, LLC. (pc) (Entered: 09/15/2015)
2015-10-16 10 0 AFFIDAVIT OF SERVICE of Notice of Lawsuit and Request to Waive Service of Summons, Waiver of the Service of Summons, Complaint and Supporting Documents served on Marisa Newman Projects, LLC on October 13, 2015. Service was made by Mail. Document filed by Scott C. Mueller. (Beckerlegge, Robertson) (Entered: 10/16/2015)
2015-10-26 11 0 WAIVER OF SERVICE RETURNED EXECUTED. Marisa Newman Projects, LLC waiver sent on 10/13/2015, answer due 12/14/2015. Document filed by Scott C. Mueller. (Beckerlegge, Robertson) (Entered: 10/26/2015)
2015-12-10 12 0 LETTER MOTION for Conference to file motion to dismiss addressed to Judge Naomi Reice Buchwald from Alan Effron dated December 10, 2015. Document filed by Marisa Newman Projects, LLC.(Effron, Alan) (Entered: 12/10/2015)
2015-12-18 13 0 LETTER addressed to Judge Naomi Reice Buchwald from Robertson D. Beckerlegge dated December 18, 2015 re: Response to Defendant Marisa Newman Projects, LLC's Pre-Motion Letter Dated December 10, 2015. Document filed by Scott C. Mueller.(Beckerlegge, Robertson) (Entered: 12/18/2015)
2015-12-23 14 0 ORDER. Having reviewed the parties' pre-motion letters dated December 10 and December 18, 2015, the Court has determined that Defendant Marisa Newman Projects may bring its anticipated motion to dismiss without the necessity of a pre-motion conference. Plaintiff is reminded that if, consistent with Rule 11, he can assert additional allegations to cure any alleged deficiencies raised by defendant's letter, it would be in the best interest of both the parties and the Court for plaintiff to assert them now, before briefing on the proposed motion. Plaintiff is thus granted leave to file an amended complaint within three (3) weeks of this Order. At that time, if no amended complaint has been filed, the parties should confer and submit a briefing schedule agreeable to both sides, in which no more than sixty (60) days elapse from the filing of defendant's motion to the filing of defendant's reply. Terminating 12 LETTER MOTION for Conference to file motion to dismiss addressed to Judge Naomi Reice Buchwald from Alan Effron dated December 10, 2015. Document filed by Marisa Newman Projects, LLC. (Signed by Judge Naomi Reice Buchwald on 12/23/2015) (rjm) (Entered: 12/23/2015)
2016-01-08 15 0 FIRST AMENDED COMPLAINT amending 1 Complaint, against Michael Janssen, Marisa Newman Projects, LLC, Michael Janssen Gallery Pte. Ltd., Wilhelm Schurmann with JURY DEMAND.Document filed by Scott C. Mueller. Related document: 1 Complaint, filed by Scott C. Mueller. (Attachments: # 1 Exhibit A-Agreement of Purchase and Sale)(Beckerlegge, Robertson) (Entered: 01/08/2016)
15 1 Exhibit A-Agreement of Purchase and Sale
2016-01-20 16 0 LETTER MOTION for Conference to Dismiss the Amended Complaint addressed to Judge Naomi Reice Buchwald from Alan Effron dated January 20, 2016. Document filed by Marisa Newman Projects, LLC.(Effron, Alan) (Entered: 01/20/2016)
2016-01-25 17 0 ORDER terminating 16 Letter Motion for Conference. Having reviewed defense counsel's pre-motion letter of January 20, 2016, the Court has determined that Defendant Marisa Newman Projects may bring its anticipated motion to dismiss plaintiff's First Amended Complaint without the necessity of a pre-motion conference. The parties should confer and submit a briefing schedule agreeable to both sides, in which no more than sixty (60) days elapse from the fling of defendant's motion to the filing of defendant's reply. SO ORDERED. (Signed by Judge Naomi Reice Buchwald on 1/25/2016) (ama) (Entered: 01/25/2016)
2016-01-29 18 0 LETTER addressed to Judge Naomi Reice Buchwald from Alan Effron dated January 29, 2016 re: Proposed Briefing Schedule for Motion to Dismiss the Amended Complaint. Document filed by Marisa Newman Projects, LLC.(Effron, Alan) (Entered: 01/29/2016)
2016-02-10 19 0 MEMO ENDORSEMENT on re: 18 Letter filed by Marisa Newman Projects, LLC. ENDORSEMENT: So Ordered. (Motions due by 3/15/2016., Responses due by 4/15/2016, Replies due by 5/13/2016.) (Signed by Judge Naomi Reice Buchwald on 2/9/2016) (kl) (Entered: 02/10/2016)
2016-03-15 20 0 MOTION to Dismiss the Amended Complaint. Document filed by Marisa Newman Projects, LLC. Responses due by 4/15/2016(Effron, Alan) (Entered: 03/15/2016)
2016-03-15 21 0 MEMORANDUM OF LAW in Support re: 20 MOTION to Dismiss the Amended Complaint. . Document filed by Marisa Newman Projects, LLC. (Effron, Alan) (Entered: 03/15/2016)
2016-03-15 22 0 DECLARATION of Alan Effron in Support re: 20 MOTION to Dismiss the Amended Complaint.. Document filed by Marisa Newman Projects, LLC. (Attachments: # 1 Exhibit A - Amended Complaint, # 2 Exhibit B - Agreement)(Effron, Alan) (Entered: 03/15/2016)
2016-03-15 23 0 LETTER addressed to Judge Naomi Reice Buchwald from Alan Effron dated March 15, 2016 re: Motion to Dismiss the Amended Complaint. Document filed by Marisa Newman Projects, LLC.(Effron, Alan) (Entered: 03/15/2016)
2016-03-15 24 0 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Marisa Newman Projects, LLC.(Effron, Alan) (Entered: 03/15/2016)
2016-04-05 25 0 MOTION for Edmund W. Searby to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12146520. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Scott C. Mueller. (Attachments: # 1 Text of Proposed Order, # 2 Certificate of Good Standing)(Searby, Edmund) (Entered: 04/05/2016)
2016-04-05 26 0 NOTICE OF CHANGE OF ADDRESS by Edmund W. Searby on behalf of Scott C. Mueller. New Address: Baker & Hostetler LLP, Key Tower, 127 Public Square, Cleveland, Ohio, 44114, (216) 621-0200. (Searby, Edmund) (Entered: 04/05/2016)
2016-04-06 27 0 ORDER FOR ADMISSION PRO HAC VICE: granting 25 Motion for Edmund W. Searby to Appear Pro Hac Vice. (Signed by Judge Naomi Reice Buchwald on 4/06/2016) (ama) (Entered: 04/06/2016)
2016-04-15 28 0 MEMORANDUM OF LAW in Opposition re: 20 MOTION to Dismiss the Amended Complaint. . Document filed by Scott C. Mueller. (Beckerlegge, Robertson) (Entered: 04/15/2016)
2016-04-15 29 0 LETTER addressed to Judge Naomi Reice Buchwald from Robertson D. Beckerlegge dated April 15, 2016 re: Statement of Issues and Summary of the Argument in Plaintiff's Memorandum of Law in Opposition to Defendant Marissa Newman Project LLC's Motion to Dismiss the Amended Complaint. Document filed by Scott C. Mueller.(Beckerlegge, Robertson) (Entered: 04/15/2016)
2016-05-06 30 0 FILING ERROR - ELECTRONIC FILING IN NON-ECF CASE - NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, without prejudice against the defendant(s) Wilhelm Schurmann. Document filed by Scott C. Mueller. (Beckerlegge, Robertson) Modified on 5/9/2016 (jk). (Entered: 05/06/2016)
2016-05-10 31 0 NOTICE OF DISMISSAL OF CLAIM AGAINST WILHELM SCHURMANN: Pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i), Plaintiff Scott C. Mueller hereby dismisses without prejudice its claim against Wilhelm Schurmann (First Amended Complaint, Fifth Cause of Action). This dismissal does not affect any claim in the First Amended Complaint against the other defendants which claims are all expressly maintained. SO ORDERED. Wilhelm Schurmann terminated. (Signed by Judge Naomi Reice Buchwald on 5/9/2016) (kgo) (Entered: 05/10/2016)
2016-05-13 32 0 REPLY MEMORANDUM OF LAW in Support re: 20 MOTION to Dismiss the Amended Complaint. . Document filed by Marisa Newman Projects, LLC. (Effron, Alan) (Entered: 05/13/2016)