We are checking for the latest updates in this case. We will email you when the process is complete.

Deborah A Goldberg V. Cipriani 55 Wall, Llc.,, Cipriani Club 55, Llc., Cipriani Restaurant 55, Llc., 55 Wall Associates, Llc., Gc 55 Ballroom, Llc., Gc Ballroom Operator, Llc.

Case Last Refreshed: 3 years ago

Deborah A Goldberg, filed a(n) Tort case represented by Harris, Steven R, Harris, Steven Robert, against 55 Wall Associates, Llc., Cipriani 55 Wall, Llc.,, Cipriani Club 55, Llc., Cipriani Restaurant 55, Llc., Gc 55 Ballroom, Llc., (total of 6) See All represented by Apostol, Barbara J, Murphy, Austin P, in the jurisdiction of New York County, NY, . New York County, NY Superior Courts New York County Supreme Court with Joan Kenney presiding.

Case Details for Deborah A Goldberg v. 55 Wall Associates, Llc. , et al.

Filing Date

July 23, 2012

Category

Tort

Last Refreshed

February 22, 2021

Filing Location

New York County, NY

Filing Court House

New York County Supreme Court

Case Outcome Type

Disposed

Case Cycle Time

624 days

Parties for Deborah A Goldberg v. 55 Wall Associates, Llc. , et al.

Plaintiffs

Deborah A Goldberg

Attorneys for Plaintiffs

Harris, Steven R

Harris, Steven Robert

Defendants

55 Wall Associates, Llc.

Cipriani 55 Wall, Llc.,

Cipriani Club 55, Llc.

Cipriani Restaurant 55, Llc.

Gc 55 Ballroom, Llc.

Gc Ballroom Operator, Llc.

Attorneys for Defendants

Apostol, Barbara J

Murphy, Austin P

Case Documents for Deborah A Goldberg v. 55 Wall Associates, Llc. , et al.

NOTICE OF MOTION (Motion #002)

Date: November 01, 2013

DEMAND FOR:

Date: May 02, 2013

COMPLAINT (AMENDED)

Date: October 03, 2012

NOTICE OF MOTION (Motion #001)

Date: November 30, 2012

SUMMONS + COMPLAINT

Date: July 23, 2012

NOTICE OF MOTION (Motion #003)

Date: January 10, 2014

STIPULATION - OTHER

Date: April 10, 2013

Case Events for Deborah A Goldberg v. 55 Wall Associates, Llc. , et al.

Type Description
Docket Event DECISION + ORDER ON MOTION (Motion #003)
re: motion no. 003, DECISION + ORDER ON MOTION entered in the office of the County Clerk on April 08
Docket Event STIPULATION - DISCONTINUANCE (POST RJI)
Stipulation of Discontinuance
Docket Event NOTICE OF WITHDRAWAL OF MOTION / ORDER TO SHOW CAUSE (Motion #003)
Letter to Clerk withdrawing Motion for Summary Judgment
Docket Event STIPULATION - ADJOURNMENT OF MOTION -IN SUBMISSIONS PART -RM 130 (Motion #003)
Stipulation to Adjourn Motion for Summary Judgment
Docket Event STIPULATION - ADJOURNMENT OF MOTION -IN SUBMISSIONS PART -RM 130 (Motion #003)
Stipulation Adjourning Motion to March 5, 2014
Docket Event AFFIDAVIT OR AFFIRMATION IN SUPPORT OF MOTION (Motion #003)
Affirmation in Support
Docket Event NOTICE OF MOTION (Motion #003)
Notice of Motion
Docket Event EXHIBIT(S) - E (Motion #003)
Exhibit E
Docket Event EXHIBIT(S) - D (Motion #003)
Exhibit D
Docket Event EXHIBIT(S) - C (Motion #003)
Exhibit C
See all events