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

Cdc Development Properties, Inc. V. American Independent Paper Mills Supply Co., Inc., Hudson Harbor Homes, Inc.

Case Last Refreshed: 6 months ago

Cdc Development Properties, Inc., filed a(n) General Commercial - Commercial case represented by Blumenstock, John U., Kaye, Andrew Charles, Klar, Howard P., against American Independent Paper Mills Supply Co., Inc., Hudson Harbor Homes, Inc., represented by Constantine, Mark E, in the jurisdiction of Westchester County. This case was filed in Westchester County Superior Courts Westchester County Supreme Court with Nicholas Colabella presiding.

Case Details for Cdc Development Properties, Inc. v. American Independent Paper Mills Supply Co., Inc. , et al.

Judge

Nicholas Colabella Track Judge’s New Cases

Time To Management

585 days

Filing Date

February 05, 2015

Category

Commercial

Last Refreshed

October 10, 2023

Practice Area

Commercial

Filing Location

Westchester County, NY

Matter Type

General Commercial

Filing Court House

Westchester County Supreme Court

Parties for Cdc Development Properties, Inc. v. American Independent Paper Mills Supply Co., Inc. , et al.

Plaintiffs

Cdc Development Properties, Inc.

Attorneys for Plaintiffs

Blumenstock, John U.

Kaye, Andrew Charles

Klar, Howard P.

Defendants

American Independent Paper Mills Supply Co., Inc.

Hudson Harbor Homes, Inc.

Attorneys for Defendants

Constantine, Mark E

Other Parties

Bart Lansky (Non Party)

Case Documents for Cdc Development Properties, Inc. v. American Independent Paper Mills Supply Co., Inc. , et al.

MEMORANDUM OF LAW IN REPLY

Date: January 11, 2019

NOTICE OF MOTION

Date: July 03, 2020

ORDER - OTHER

Date: April 22, 2019

ORDER TO SHOW CAUSE

Date: December 10, 2015

LETTER/CORRESPONDENCE FROM COURT

Date: September 09, 2015

DECISION + ORDER ON MOTION

Date: August 09, 2016

RESPONSE TO DEMAND

Date: November 29, 2016

ORDER ( PROPOSED )

Date: January 18, 2019

NOTICE OF CROSS-MOTION

Date: October 31, 2018

NOTICE OF CROSS-MOTION

Date: January 04, 2019

NOTICE OF CROSS-MOTION

Date: December 02, 2020

ORDER - TRIAL SCHEDULING

Date: July 29, 2021

ORDER - TRIAL READINESS

Date: July 19, 2021

JUDGMENT - DECLARATORY

Date: August 04, 2020

ORDER - TRIAL READINESS

Date: February 23, 2017

DEMAND FOR:

Date: October 05, 2016

ORDER - REFERENCE

Date: November 07, 2016

INTERROGATORIES

Date: October 19, 2016

STIPULATION - OTHER

Date: April 04, 2017

DEMAND FOR:

Date: October 05, 2016

SUMMONS + COMPLAINT

Date: February 05, 2015

RESPONSE TO DEMAND

Date: December 02, 2016

ANSWERS TO INTERROGATORIES

Date: November 29, 2016

REPLY TO COUNTERCLAIM(S)

Date: May 12, 2015

DECISION + ORDER ON MOTION

Date: October 03, 2017

TRIAL MEMORANDUM

Date: January 29, 2018

LETTER / CORRESPONDENCE TO JUDGE

Date: September 25, 2018

ORDER TO SHOW CAUSE

Date: February 26, 2018

DECISION + ORDER ON MOTION

Date: February 01, 2018

ORDER ( PROPOSED )

Date: January 30, 2019

PRE-TRIAL MEMORANDUM

Date: February 20, 2018

ORDER - OTHER  (Motion #10)

Date: February 22, 2018

ORDER ( PROPOSED )

Date: April 12, 2019

NOTICE OF MOTION

Date: June 27, 2019

STIPULATION - SO ORDERED

Date: February 06, 2019

Case Events for Cdc Development Properties, Inc. v. American Independent Paper Mills Supply Co., Inc. , et al.

Type Description
ORDER - TRIAL SCHEDULING
Hearing Held
Clerkin, Diane - TRP Conference Part
TEAMS MEETING
Hearing Adjourned
Clerkin, Diane - TRP Conference Part
TEAMS MEETING
ORDER - TRIAL READINESS
NOTICE
Virtual appearance - Trial Ready Dismissal Calendar
Hearing Clerkin, Diane - TRP Conference Part
TEAMS MEETING
NOTICE
Virtual appearance - Trial Ready Dismissal Calendar
Hearing Clerkin, Diane - TRP Conference Part
TEAMS MEETING
NOTICE
Virtual appearance - Trial Ready Dismissal Calendar
COURT NOTICE
See all events