O'Hara v. Raniere (1:12-cv-00252)

District Court, N.D. New York

Date Filed
Description

1

Feb 9, 2012

COMPLAINT against Albany County, New York, John P. Bartolomei, Bartolomei & Associates PC, Beth A. Bivona, Clare W. Bronfman, Sara R. Bronfman, Stephen R. Coffey, Damon Morey LLP, Scott A. Eggers, Executive Success Programs, Inc., First Principles Incorporated, Scott Harshbarger, Kristin Keeffe, Joshua E. McMahon, NXIVM Corporation, NXIVM Corporation(a New York Corporation), NXIVM LLC, NXIVM Properties LLC, Pamela A. Nichols, O'Connell and Aronowitz, Proskauer Rose LLP, Keith A. Raniere, Douglas C. Rennie, Andrew J. Safranko, Nancy Salzman, William F. Savino, Bernard Schenkler, Peter J.W. Sherwin, P. David Soares, To-Be-Named Corporations, Limited Liability Companies, Not-For Profit Corporations, Partnerships, Unincorporated Business Entities, Foundations, Trusts and Other Entities, To-Be-Named Law Firms and Individual Attorneys, To-Be-Named NXIVM Senior Counselors, NXIVM Counselors, NXIVM Senior Proctors, NXIVM Proctors, NXIVM Senior Coaches and NXIVM Coaches, Richard H. Weiskopf, Gregory Zini filed by Joseph J. O'Hara. (Attachments: # 1 Exhibit(s) 1 - 5 to Compaint, # 2 Civil Cover Sheet). (mab) (Entered: 02/10/2012)

Main Doc

Complaint

2

Feb 9, 2012

MOTION for Leave to Proceed in forma pauperis filed by Joseph J. O'Hara. (Attachments: # 1 Declaration in Support of Motion to Proceed In Forma Pauperis, # 2 Proposed Summons as to Keith A. Raniere, # 3 Proposed Summons as to Nancy Salzman, # 4 Proposed Summons as to Kristin Keeffe, # 5 Proposed Summons as to Clare W. Bronfman, # 6 Proposed Summons as to Sara R. Bronfman, # 7 Proposed Summons as to Executive Success Program, Inc., # 8 Proposed Summons First Principles Incorporated, # 9 Proposed Summons as to NXIVM Corporation, # 10 Proposed Summons as to NXIVM Corporation (a NY Corporation), # 11 Record on Appeal as to NXIVM LLC, # 12 Proposed Summons as to NXIVM Properties LLC, # 13 Proposed Summons as to P. David Soares, # 14 Proposed Summons as to Albany County, NY (Clerk's Office), # 15 Proposed Summons as to Albany County, NY (County Exec), # 16 Proposed Summons as to Proskauer Rose LLP, # 17 Proposed Summons as to Scott A. Eggers, # 18 Proposed Summons as to Scott Harshbarger, # 19 Proposed Summons as to Douglas C. Rennie, # 20 Proposed Summons as to Peter J.W. Sherwin, # 21 Proposed Summons as to O'Connell and Aronowitz, # 22 Proposed Summons as to Stephen R. Coffey, # 23 Proposed Summons Joshua E. McMahon, # 24 Proposed Summons as to Pamela A. Nichols, # 25 Proposed Summons as to Andrew J. Safranko, # 26 Proposed Summons as to Richard H. Weis, # 27 Proposed Summons as to Damon Morey LLP, # 28 Proposed Summons as to Beth A. Bivona, # 29 Proposed Summons as to William F. Savino, # 30 Proposed Summons as to Bernard Schenkler, # 31 Proposed Summons as to Gregory Zini, # 32 Proposed Summons as to Bartolomei & Associates, # 33 Proposed Summons as to John P. Bartolomei). Motions referred to Andrew T. Baxter. (mab) (Entered: 02/10/2012)

Main Doc

Motion for Leave to Proceed in forma pauperis

3

Feb 9, 2012

PRO SE HANDBOOK and NOTICE issued and explained at time complaint was filed. (mab) (Entered: 02/10/2012)

Main Doc

Pro Se Handbook and Notice Issued

4

Feb 16, 2012

DECISION AND ORDER denying Plaintiff's 2 Motion for Leave to Proceed in forma pauperis w/leave to file a supplemental motion by 3/9/2012. The clerk is directed to provide the Plaintiff w/the Court's IFP application form. Signed by US Magistrate Judge Andrew T. Baxter on 2/15/2012. (amt) [Pltf served order and form via reg. mail] (Entered: 02/16/2012)

Main Doc

Order on Motion for Leave to Proceed in forma pauperis

5

Mar 9, 2012

SUPPLEMENTAL MOTION for Leave to Proceed in forma pauperis, with attached Application to Proceed in District Court Without Prepaying Fees or Costs, and Affidavit in Support of Supplemental Motion to Proceed In Forma Pauperis filed by Joseph J. O'Hara. Motions referred to Andrew T. Baxter. (sg ) (Entered: 03/09/2012)

Motion for Leave to Proceed in forma pauperis

6

Mar 29, 2012

ORDER directing the case be reassigned to Magistrate Judge Randolph F. Treece for all further proceedings. US Magistrate Judge Andrew T. Baxter no longer assigned to case. Signed by US Magistrate Judge Andrew T. Baxter on 3/29/2012. (amt) [Pltf served via reg. mail] (Entered: 03/29/2012)

7

Apr 2, 2012

ORDER granting 5 Motion for Leave to Proceed in forma pauperis of Joseph J. O'Hara. It is further ORDERED, that the clerk issue summonses and the US Marshal serve a copy of the complaint, summons and this order upon the defendant as directed by the plaintiff. All costs of service shall be advanced by the United States. Signed by Magistrate Judge Randolph F. Treece on 4/2/2012. (sg ) (copy sent via regular mail to non-CM/ECF recipients) (Entered: 04/02/2012)

Order on Motion for Leave to Proceed in forma pauperis

8

Apr 2, 2012

Summons Issued as to defendants Raniere, Salzman, Keeffe, C. Bronfman, S. Bronfman, Executive Success Programs, Inc., First Principles Inc., NXIVM Corporation d/b/a Executive Success Programs, NXIVM Corporation, NXIVM LLC, NXIVM Properties LLC, Soares, Albany County (2), Proskauer Rose LLP, Eggers, Harshbarger, Rennie, Sherwin, O'Connell & Aronowitz, Coffey, McMahon, Nichols, Safranko, Weiskopf, Damon Morey LLP, Bivona, Savino, Schenkler, Zini, Bartololei & Associates PC, and Bartolomei. (Attachments: # 1 summons issued as to Nancy Salzman, # 2 summons issued as to Kristin Keeffe, # 3 summons issued as to Clare W. Bronfman, # 4 summons issued as to Sara R. Bronfman, # 5 summons issued as to Executive Success Programs Inc., # 6 summons issued as to First Principles Inc., # 7 summons issued as to NXIVM Corporation d/b/a Executive Success Programs, # 8 summons issued as to NXIVM Corporation, # 9 summons issued as to NXIVM LLC, # 10 summons issued as to NXIVM Properties LLC, # 11 summons issued as to P. David Soares, # 12 summons issued as to Albany County (Thomas Clingan), # 13 summons issued as to Albany County (Daniel McCoy), # 14 summons issued as to Proskauer Rose LLP, # 15 summons issued as to Scott A. Eggers, # 16 summons issued as to Scott Harshbarger, # 17 summons issued as to Dougles Rennie, # 18 summons issued as to Peter J.W. Sherwin, # 19 summons issued as to O'Connell & Aronowitz, # 20 summons issued as to Stephen R. Coffey, # 21 summons issued as to Joshua E. McMahon, # 22 summons issued as to Pamela A. Nichols, # 23 summons issued as to Andrew J. Safranko, # 24 summons issued as to Richard H. Weiskopf, # 25 summons issued as to Damon Morey LLP, # 26 summons issued as to Beth A. Bivona, # 27 summons issued as to William F. Savino, # 28 Summons issued as to Bernard Schenkler, # 29 summons issued as to Gregory Zino, # 30 summons issued as to Bartolomei & Associates PC, # 31 summons issued as to John P. Bartolomei)(sg, ) (Entered: 04/02/2012)

Main Doc

Summons Issued

Att 2

summons issued as to Kristin Keeffe

Att 3

summons issued as to Clare W. Bronfman

Att 4

summons issued as to Sara R. Bronfman

Att 5

summons issued as to Executive Success Programs Inc.

Att 6

summons issued as to First Principles Inc.

Att 7

summons issued as to NXIVM Corporation d/b/a Executive Success Programs

Att 8

summons issued as to NXIVM Corporation

Att 9

summons issued as to NXIVM LLC

Att 10

summons issued as to NXIVM Properties LLC

Att 11

summons issued as to P. David Soares

Att 12

summons issued as to Albany County (Thomas Clingan)

Att 13

summons issued as to Albany County (Daniel McCoy)

Att 14

summons issued as to Proskauer Rose LLP

Att 15

summons issued as to Scott A. Eggers

Att 16

summons issued as to Scott Harshbarger

Att 17

summons issued as to Dougles Rennie

Att 18

summons issued as to Peter J.W. Sherwin

Att 19

summons issued as to O'Connell & Aronowitz

Att 20

summons issued as to Stephen R. Coffey

Att 21

summons issued as to Joshua E. McMahon

Att 22

summons issued as to Pamela A. Nichols

Att 23

summons issued as to Andrew J. Safranko

Att 24

summons issued as to Richard H. Weiskopf

Att 25

summons issued as to Damon Morey LLP

Att 26

summons issued as to Beth A. Bivona

Att 27

summons issued as to William F. Savino

Att 28

Summons issued as to Bernard Schenkler

Att 29

summons issued as to Gregory Zino

Att 30

summons issued as to Bartolomei & Associates PC

Att 31

summons issued as to John P. Bartolomei

9

Apr 2, 2012

G.O. 25 FILING ORDER ISSUED: Initial Conference set for 8/16/2012 10:30 AM in Albany before Magistrate Judge Randolph F. Treece. Civil Case Management Plan due by 8/2/2012. (copy sent to non-CM/ECF recipients)(sg ) (Entered: 04/02/2012)

10

May 4, 2012

ACKNOWLEDGMENT OF SERVICE Executed as to Albany County, New York served on 5/2/2012, answer due 5/23/2012. (nas ) (Entered: 05/04/2012)

11

May 10, 2012

PROCESS RECEIPT AND RETURN of USM 285 form Returned unexecuted as to NXIVM Corporation re: service of summons, complaint, etc. (amt) (Entered: 05/10/2012)

12

May 11, 2012

ACKNOWLEDGMENT OF SERVICE Executed by McCoy for Albany County. (nas, ) (Entered: 05/11/2012)

13

May 14, 2012

ACKNOWLEDGMENT OF SERVICE Executed as to P. David Soares served on 5/9/2012, answer due 5/30/2012. (nas ) (Entered: 05/14/2012)

14

May 16, 2012

NOTICE of Appearance by Thomas Marcelle on behalf of Albany County, New York, P. David Soares (Marcelle, Thomas) (Entered: 05/16/2012)

15

May 16, 2012

NOTICE of Appearance by Adam G. Giangreco on behalf of Albany County, New York, P. David Soares (Giangreco, Adam) (Entered: 05/16/2012)

16

May 16, 2012

Letter Motion from Adam G. Giangreco for Albany County, New York, P. David Soares requesting Additional time to file submitted to Judge Sharpe . (Giangreco, Adam) (Entered: 05/16/2012)

17

May 16, 2012

NOTICE of Appearance by Kara M. Frank on behalf of Albany County, New York, P. David Soares (Frank, Kara) (Entered: 05/16/2012)

18

May 17, 2012

ORDER granting 16, Albany County's Letter Request, with the consent of the Plaintiff, seeking an extension. Accordingly, Albany County's time to respond to the Complaint is 6/20/2012. SO ORDERED. Signed by Magistrate Judge Randolph F. Treece on 5/17/2012. (Treece, Randolph) (Entered: 05/17/2012)

Main Doc

19

Jun 4, 2012

ACKNOWLEDGMENT OF SERVICE Executed as to Proskauer Rose LLP served on 5/30/2012, answer due 6/20/2012. (nas ) (Entered: 06/04/2012)

Main Doc

20

Jun 4, 2012

ACKNOWLEDGMENT OF SERVICE Executed as to Kristin Keeffe served on 6/1/2012, answer due 6/22/2012. (nas, ) (Entered: 06/04/2012)

Main Doc

21

Jun 4, 2012

ACKNOWLEDGMENT OF SERVICE Executed as to NXIVM Properties LLC served on 6/1/2012, answer due 6/22/2012. (nas, ) (Entered: 06/04/2012)

Main Doc

22

Jun 4, 2012

ACKNOWLEDGMENT OF SERVICE Executed as to NXIVM Corporation(a New York Corporation) served on 6/1/2012, answer due 6/22/2012. (nas ) (Entered: 06/04/2012)

Main Doc

23

Jun 4, 2012

ACKNOWLEDGMENT OF SERVICE Executed as to Sara R. Bronfman served on 6/1/2012, answer due 6/22/2012. (nas ) (Entered: 06/04/2012)

Main Doc

24

Jun 4, 2012

ACKNOWLEDGMENT OF SERVICE Executed as to Executive Success Programs, Inc. served on 6/1/2012, answer due 6/22/2012. (nas, ) (Entered: 06/04/2012)

Main Doc

25

Jun 4, 2012

ACKNOWLEDGMENT OF SERVICE Executed as to Clare W. Bronfman served on 6/1/2012, answer due 6/22/2012. (nas, ) (Entered: 06/04/2012)

Main Doc

26

Jun 4, 2012

ACKNOWLEDGMENT OF SERVICE Executed as to Bartolomei & Associates PC served on 5/31/2012, answer due 6/21/2012. (nas) (Entered: 06/04/2012)

Main Doc

27

Jun 4, 2012

ACKNOWLEDGMENT OF SERVICE Executed as to John P. Bartolomei served on 5/31/2012, answer due 6/21/2012. (nas, ) (Entered: 06/04/2012)

Main Doc

28

Jun 4, 2012

ACKNOWLEDGMENT OF SERVICE Executed as to Scott A. Eggers served on 5/30/2012, answer due 6/20/2012. (nas ) (Entered: 06/04/2012)

Main Doc

29

Jun 4, 2012

ACKNOWLEDGMENT OF SERVICE Executed as to Peter J.W. Sherwin served on 5/30/2012, answer due 6/20/2012. (nas, ) (Entered: 06/04/2012)

Main Doc

30

Jun 4, 2012

ACKNOWLEDGMENT OF SERVICE Executed as to Douglas C. Rennie served on 5/30/2012, answer due 6/20/2012. (nas ) (Entered: 06/04/2012)

Main Doc

31

Jun 4, 2012

ACKNOWLEDGMENT OF SERVICE Executed as to Keith A. Raniere served on 6/1/2012, answer due 6/22/2012. (nas ) (Entered: 06/04/2012)

Main Doc

32

Jun 4, 2012

ACKNOWLEDGMENT OF SERVICE Executed as to Scott Harshbarger served on 5/30/2012, answer due 6/20/2012. (nas ) (Entered: 06/04/2012)

Main Doc

33

Jun 4, 2012

ACKNOWLEDGMENT OF SERVICE Executed as to William F. Savino served on 6/1/2012, answer due 6/22/2012. (nas, ) (Entered: 06/05/2012)

34

Jun 4, 2012

ACKNOWLEDGMENT OF SERVICE Executed as to Gregory Zini served on 6/1/2012, answer due 6/22/2012. (nas, ) (Entered: 06/05/2012)

35

Jun 4, 2012

ACKNOWLEDGMENT OF SERVICE Executed as to Beth A. Bivona served on 6/1/2012, answer due 6/22/2012. (nas ) (Entered: 06/05/2012)

36

Jun 4, 2012

ACKNOWLEDGMENT OF SERVICE Executed as to Bernard Schenkler served on 6/1/2012, answer due 6/22/2012. (nas, ) (Entered: 06/05/2012)

37

Jun 5, 2012

ACKNOWLEDGMENT OF SERVICE Executed by Pamela Nichols, as to O'Connell and Aronowitz served on 6/1/2012, answer due 6/22/2012. (mnm) (Entered: 06/05/2012)

38

Jun 5, 2012

ACKNOWLEDGMENT OF SERVICE Executed by Stephen Coffey, served on 6/1/2012, answer due 6/22/2012. (mnm) (Entered: 06/05/2012)

39

Jun 5, 2012

ACKNOWLEDGMENT OF SERVICE Executed as to Pamela A. Nichols served on 6/1/2012, answer due 6/22/2012. (mnm) (Entered: 06/05/2012)

40

Jun 5, 2012

ACKNOWLEDGMENT OF SERVICE Executed as to Andrew J. Safranko served on 6/4/2012, answer due 6/25/2012. (mnm) (Entered: 06/05/2012)

41

Jun 6, 2012

ACKNOWLEDGMENT OF SERVICE Executed as to Joshua E. McMahon served on 6/1/2012, answer due 6/22/2012. (nas, ) (Entered: 06/06/2012)

42

Jun 7, 2012

ACKNOWLEDGMENT OF SERVICE Executed as to Richard H. Weiskopf served on 6/5/2012, answer due 6/26/2012.(mnm) (Entered: 06/08/2012)

Main Doc

43

Jun 19, 2012

NOTICE of Appearance by Michael T. Mervis on behalf of Scott A. Eggers, Scott Harshbarger, Proskauer Rose LLP, Douglas C. Rennie, Peter J.W. Sherwin (Attachments: # 1 Certificate of Service)(Mervis, Michael) (Entered: 06/19/2012)

Main Doc

Att 1

Certificate of Service

44

Jun 20, 2012

MOTION to Dismiss for Failure to State a Claim Motion Hearing set for 8/2/2012 09:00 AM in Albany before Chief Judge Gary L. Sharpe Response to Motion due by 7/16/2012 Reply to Response to Motion due by 7/23/2012. filed by Scott A. Eggers, Scott Harshbarger, Proskauer Rose LLP, Douglas C. Rennie, Peter J.W. Sherwin. (Attachments: # 1 Memorandum of Law In Support of Proskauer Defendants' Motion to Dismiss, # 2 Appendix of Unreported Cases) (Mervis, Michael) (Entered: 06/20/2012)

Att 1

Memorandum of Law In Support of Proskauer Defendants' Motion to Dismiss

Att 2

Appendix of Unreported Cases

45

Jun 20, 2012

MOTION to Dismiss for Failure to State a Claim Motion Hearing set for 8/2/2012 09:00 AM in Albany before Chief Judge Gary L. Sharpe Response to Motion due by 7/16/2012 Reply to Response to Motion due by 7/23/2012. filed by Albany County, New York, P. David Soares. (Attachments: # 1 Declaration P. David Soares, # 2 Memorandum of Law, # 3 certificate of service) (Frank, Kara) (Attachment 1 replaced on 6/21/2012) (mab). (Entered: 06/20/2012)

Main Doc

46

Jun 21, 2012

MOTION to Dismiss for Failure to State a Claim Motion Hearing set for 8/2/2012 09:30 AM in Albany before Chief Judge Gary L. Sharpe Response to Motion due by 7/16/2012 Reply to Response to Motion due by 7/23/2012. filed by John P. Bartolomei, Bartolomei & Associates PC. (Attachments: # 1 Declaration of John P. Bartolomei in Support of Motion to Dismiss, # 2 Memorandum of Law in Support of Motion to Dismiss, # 3 Certificate of Service) (Bartolomei, John) (Entered: 06/21/2012)

Main Doc

47

Jun 21, 2012

NOTICE of Appearance by Brian Breedlove on behalf of Kristin Keeffe, Keith A. Raniere (Breedlove, Brian) (Entered: 06/21/2012)

Main Doc

48

Jun 21, 2012

NOTICE of Appearance by Carrie McLoughlin Noll on behalf of Kristin Keeffe, Keith A. Raniere (Noll, Carrie) (Entered: 06/21/2012)

Main Doc

49

Jun 21, 2012

MOTION to Dismiss for Failure to State a Claim Motion Hearing set for 8/2/2012 10:00 AM in Albany before Chief Judge Gary L. Sharpe Response to Motion due by 7/16/2012 Reply to Response to Motion due by 7/23/2012. filed by Clare W. Bronfman, Sara R. Bronfman. (Attachments: # 1 Memorandum of Law, # 2 Declaration of William F. Savino, # 3 Exhibit(s) A Part 1, # 4 Exhibit(s) A Part 2/A, # 5 Exhibit(s) A Part 2/B, # 6 Exhibit(s) A Part 3, # 7 Exhibit(s) A Part 4, # 8 Exhibit(s) A Part 5, # 9 Exhibit(s) B, # 10 Exhibit(s) C, # 11 Exhibit(s) D, # 12 Exhibit(s) E, # 13 Exhibit(s) F, # 14 Exhibit(s) G, # 15 Declaration of Service) (Savino, William) (Entered: 06/21/2012)

Main Doc

50

Jun 21, 2012

MOTION to Dismiss for Failure to State a Claim Motion Hearing set for 8/2/2012 10:00 AM in Albany before Chief Judge Gary L. Sharpe Response to Motion due by 7/16/2012 Reply to Response to Motion due by 7/23/2012. filed by Beth A. Bivona, Damon Morey LLP, William F. Savino, Bernard Schenkler, Gregory Zini. (Attachments: # 1 Memorandum of Law, # 2 Declaration of William F. Savino, # 3 Exhibit(s) A-1, # 4 Exhibit(s) A-2/A, # 5 Exhibit(s) A-2/B, # 6 Exhibit(s) A-3, # 7 Exhibit(s) A-4, # 8 Exhibit(s) A-5, # 9 Exhibit(s) B, # 10 Exhibit(s) C, # 11 Exhibit(s) D, # 12 Exhibit(s) E, # 13 Exhibit(s) F, # 14 Exhibit(s) G, # 15 Declaration of Service) (Savino, William) (Entered: 06/21/2012)

Main Doc

51

Jun 21, 2012

MOTION to Dismiss for Failure to State a Claim Motion Hearing set for 8/2/2012 09:30 AM in Albany before Chief Judge Gary L. Sharpe Response to Motion due by 7/16/2012 Reply to Response to Motion due by 7/23/2012. filed by Kristin Keeffe, Keith A. Raniere. (Attachments: # 1 Affidavit Brian H. Breedlove, Esq., # 2 Memorandum of Law) (Breedlove, Brian) (Entered: 06/21/2012)

Main Doc

52

Jun 21, 2012

NOTICE of Appearance by Jeffrey J. Sherrin on behalf of O'Connell and Aronowitz (Attachments: # 1 Supplement Certificate of Service)(Sherrin, Jeffrey) (Entered: 06/21/2012)

Main Doc

53

Jun 21, 2012

NOTICE of Appearance by Jeffrey J. Sherrin on behalf of Stephen R. Coffey (Attachments: # 1 Supplement Certificate of Service)(Sherrin, Jeffrey) (Entered: 06/21/2012)

Main Doc

54

Jun 21, 2012

NOTICE of Appearance by Jeffrey J. Sherrin on behalf of Joshua E. McMahon, Pamela A. Nichols, Andrew J. Safranko, Richard H. Weiskopf (Attachments: # 1 Supplement Certificate of Service)(Sherrin, Jeffrey) (Entered: 06/21/2012)

Main Doc

55

Jun 21, 2012

NOTICE of Appearance by Jeffrey J. Sherrin on behalf of Executive Success Programs, Inc., First Principles Incorporated, NXIVM Corporation, NXIVM Corporation(a New York Corporation), NXIVM LLC, NXIVM Properties LLC, Nancy Salzman (Attachments: # 1 Supplement Certificate of Service)(Sherrin, Jeffrey) (Entered: 06/21/2012)

Main Doc

56

Jun 21, 2012

First MOTION to Dismiss for Failure to State a Claim and for Lack of Jurisdiction Motion Hearing set for 8/2/2012 09:00 AM in Albany before Chief Judge Gary L. Sharpe Response to Motion due by 7/16/2012 Reply to Response to Motion due by 7/23/2012. filed by Stephen R. Coffey, Joshua E. McMahon, Pamela A. Nichols, O'Connell and Aronowitz, Andrew J. Safranko, Richard H. Weiskopf. (Attachments: # 1 Memorandum of Law Memorandum of Law, # 2 Appendix Unreported cases in memorandum of law, # 3 Affirmation Affirmation of Jeffrey J. Sherrin, # 4 Exhibit(s) Affirmation Exhibit A, # 5 Exhibit(s) Affirmation Exhibit B, # 6 Exhibit(s) Affirmation Exhibit C, # 7 Exhibit(s) Affirmation Exhibit D, # 8 Supplement Certificate of Service) (Sherrin, Jeffrey) (Entered: 06/21/2012)

Main Doc

57

Jun 21, 2012

First MOTION to Dismiss for Failure to State a Claim and for Lack of Jurisdiction Motion Hearing set for 8/2/2012 09:00 AM in Albany before Chief Judge Gary L. Sharpe Response to Motion due by 7/16/2012 Reply to Response to Motion due by 7/23/2012. filed by Executive Success Programs, Inc., First Principles Incorporated, NXIVM Corporation, NXIVM Corporation(a New York Corporation), NXIVM LLC, NXIVM Properties LLC, Nancy Salzman. (Attachments: # 1 Memorandum of Law Memorandum of Law, # 2 Appendix of unreported cases in memorandum of law, # 3 Affirmation of Jeffrey J. Sherrin, # 4 Exhibit(s) A of Affirmation of Jeffrey J. Sherrin, # 5 Exhibit(s) B of Affirmation of Jeffrey J. Sherrin, # 6 Exhibit(s) C of Affirmation of Jeffrey J. Sherrin, # 7 Exhibit(s) D of Affirmation of Jeffrey J. Sherrin, # 8 Supplement Certificate of Service) (Sherrin, Jeffrey) (Entered: 06/21/2012)

Main Doc

58

Jun 22, 2012

NOTICE to plaintiff of his response deadline of 7/16/2012 to the 46 MOTION to Dismiss for Failure to State a Claim, 45 MOTION to Dismiss for Failure to State a Claim, 44 MOTION to Dismiss for Failure to State a Claim, 50 MOTION to Dismiss for Failure to State a Claim, 57 First MOTION to Dismiss for Failure to State a Claim and for Lack of Jurisdiction, 51 MOTION to Dismiss for Failure to State a Claim, 49 MOTION to Dismiss for Failure to State a Claim. (jel, ) (Entered: 06/22/2012)

59

Jun 25, 2012

MOTION for Limited Admission Pro Hac Vice of Charles S. Sims Filing fee $100, receipt number 0206-2231649. filed by Scott A. Eggers, Scott Harshbarger, Proskauer Rose LLP, Douglas C. Rennie, Peter J.W. Sherwin. (Attachments: # 1 Proposed Order/Judgment Proposed Order, # 2 Exhibit(s) Verified Petition, # 3 Affidavit Affidavit of sponsor, # 4 Exhibit(s) Certificate of Good Standing, # 5 Exhibit(s) New Attorney Registration Form, # 6 Exhibit(s) Certificate of Service) Motions referred to Randolph F. Treece. (Mervis, Michael) (Entered: 06/25/2012)

Main Doc

Att 1

Proposed Order/Judgment Proposed Order

Att 2

Exhibit(s) Verified Petition

Att 3

Affidavit Affidavit of sponsor

Att 4

Exhibit(s) Certificate of Good Standing

Att 5

Exhibit(s) New Attorney Registration Form

Att 6

Exhibit(s) Certificate of Service

60

Jun 25, 2012

MOTION for Limited Admission Pro Hac Vice of Jamison Davies Filing fee $100, receipt number 0206-2231811. filed by Scott A. Eggers, Scott Harshbarger, Proskauer Rose LLP, Douglas C. Rennie, Peter J.W. Sherwin. (Attachments: # 1 Proposed Order/Judgment Proposed Order, # 2 Exhibit(s) Petition for Admission to Practice, # 3 Affidavit Of Sponsor, # 4 Exhibit(s) Certificate of Good Standing, # 5 Exhibit(s) New Attorney Registration Form, # 6 Exhibit(s) Certificate of Service) Motions referred to Randolph F. Treece. (Mervis, Michael) (Entered: 06/25/2012)

Main Doc

Att 1

Proposed Order/Judgment Proposed Order

Att 2

Exhibit(s) Petition for Admission to Practice

Att 3

Affidavit Of Sponsor

Att 4

Exhibit(s) Certificate of Good Standing

Att 5

Exhibit(s) New Attorney Registration Form

Att 6

Exhibit(s) Certificate of Service

61

Jun 26, 2012

MOTION to Dismiss Case as Frivolous Pursuant to Rule 11 Motion Hearing set for 8/2/2012 10:00 AM in Albany before Chief Judge Gary L. Sharpe Response to Motion due by 7/16/2012 Reply to Response to Motion due by 7/23/2012. filed by Beth A. Bivona, Damon Morey LLP, William F. Savino, Bernard Schenkler, Gregory Zini. (Attachments: # 1 Memorandum of Law, # 2 Declaration of William F. Savino, Esq., # 3 Exhibit(s) A to D, # 4 Exhibit(s) E-Part 1 (Unreported Decisions), # 5 Exhibit(s) E Part 2 (Unreported Decsions), # 6 Exhibit(s) E Part 3 (Unreported Decisions), # 7 Declaration of Service) (Savino, William) (Entered: 06/26/2012)

Att 1

Memorandum of Law

Att 3

Exhibit(s) A to D

Att 4

Exhibit(s) E-Part 1 (Unreported Decisions)

Att 5

Exhibit(s) E Part 2 (Unreported Decsions)

Att 6

Exhibit(s) E Part 3 (Unreported Decisions)

62

Jun 27, 2012

ORDER granting 59 Motion for Limited Admission Pro Hac Vice of Charles S. Sims, Esq. Signed by Magistrate Judge Randolph F. Treece on 6/26/2012. (mab) (Entered: 06/27/2012)

63

Jun 27, 2012

ORDER granting 60 Motion for Limited Admission Pro Hac Vice of Jamison Davies, Esq. Signed by Magistrate Judge Randolph F. Treece on 6/26/2012. (mab) (Entered: 06/27/2012)

64

Jun 28, 2012

NOTICE of Appearance by Charles S. Sims on behalf of Scott A. Eggers, Scott Harshbarger, Proskauer Rose LLP, Douglas C. Rennie, Peter J.W. Sherwin (Attachments: # 1 Exhibit(s) Certificate of Service)(Sims, Charles) (Entered: 06/28/2012)

Main Doc

Att 1

Exhibit(s) Certificate of Service

65

Jun 28, 2012

NOTICE of Appearance by Jamison Davies on behalf of Scott A. Eggers, Scott Harshbarger, Proskauer Rose LLP, Douglas C. Rennie, Peter J.W. Sherwin (Attachments: # 1 Exhibit(s) Certificate of Service)(Davies, Jamison) (Entered: 06/28/2012)

Main Doc

Att 1

Exhibit(s) Certificate of Service

66

Jun 28, 2012

NOTICE by Scott A. Eggers, Scott Harshbarger, Proskauer Rose LLP, Douglas C. Rennie, Peter J.W. Sherwin Notice of Withdrawal of Appearance of Michael T. Mervis (Attachments: # 1 Exhibit(s) Certificate of Service)(Mervis, Michael) (Entered: 06/28/2012)

Main Doc

Att 1

Exhibit(s) Certificate of Service

67

Jun 29, 2012

NOTICE/ORDER OF WITHDRAWAL of Attorney Michael T. Mervis. Signed by Chief Judge Gary L. Sharpe on 6/29/2012. (jel, ) (Entered: 06/29/2012)

68

Jun 29, 2012

Summons Returned Unexecuted as to Damon Morey LLP, First Principles Incorporated, Nancy Salzman. (nas, ) (Entered: 06/29/2012)

69

Jun 29, 2012

BILL OF COSTS submitted by the US Marshals to recover costs of service in the amount of $256.00. (nas) (Entered: 06/29/2012)

70

Jul 25, 2012

MOTION for Sanctions Pursuant to Rule 11 Motion Hearing set for 8/2/2012 09:30 AM in Albany before Chief Judge Gary L. Sharpe Response to Motion due by 7/16/2012 Reply to Response to Motion due by 7/23/2012. filed by John P. Bartolomei. (Attachments: # 1 Declaration in Support of Motion for Sanctions, # 2 Memorandum of Law in Support of Motion for Sanctions, # 3 Declaration of Service) (Bartolomei, John) (Entered: 07/25/2012)

Declaration in Support of Motion for Sanctions

Memorandum of Law in Support of Motion for Sanctions

71

Jul 25, 2012

Letter Motion from Adam G. Giangreco for Albany County, New York, P. David Soares requesting that defendants' Albany County's and P. David Soares' motion to dismiss be granted. submitted to Judge Gary L. Sharpe . (Giangreco, Adam) (Entered: 07/25/2012)

72

Jul 25, 2012

Letter Motion from Charles S. Sims to Judge Sharpe on behalf of Defendants Scott A. Eggers, Scott Harshbarger, Peter J.W.Sherwin, Douglas C. Rennie and Proskauer Rose LLP requesting that the Court grant the ("Proskauer Defendants") Motion to Dismiss and summarily dismiss with prejudice all claims as against said defendants for Scott A. Eggers, Scott Harshbarger, Proskauer Rose LLP, Douglas C. Rennie, Peter J.W. Sherwin submitted to Judge Sharpe . (Sims, Charles) (Entered: 07/25/2012)

73

Jul 26, 2012

ORDER - That the plaintiff either notify the court and opposing counsel of his intention not to respond to defendants' motions or file his response on or before August 10, 2012. That if the plaintiff elects to file a response, the defendants shall file a reply on or before August 17, 2012. That the motion hearing scheduled for August 2, 2011 at 9:00 a.m. has been rescheduled for August 27, 2012 at 9:00 a.m. on SUBMIT only. No personal appearances are needed. That no further extensions will be permitted absent extraordinary circumstances. Response to Motion due by 8/10/2012 Reply to Response to Motion due by 8/17/2012. Motion Hearing set for 8/27/2012 09:00 AM in Albany before Chief Judge Gary L. Sharpe on SUBMIT only. No personal appearances are needed. Signed by Chief Judge Gary L. Sharpe on 7/26/2012. (jel, ) (Entered: 07/26/2012)

74

Jul 30, 2012

Letter Motion from Bernard Schenkler for Beth A. Bivona, Clare W. Bronfman, Sara R. Bronfman, Damon Morey LLP, William F. Savino, Bernard Schenkler, Gregory Zini requesting Adjournment of Case Management Conference submitted to Judge Treece . (Schenkler, Bernard) (Entered: 07/30/2012)

75

Aug 13, 2012

Letter Motion from Adam Giangreco for Albany County, New York, P. David Soares requesting To summarily dismiss all claims with prejudice as against Albany County and P. David Soares submitted to Judge Sharpe . (Giangreco, Adam) (Entered: 08/13/2012)

76

Aug 13, 2012

CERTIFICATE OF SERVICE by Albany County, New York, P. David Soares re 75 Letter Motion from Adam Giangreco for Albany County, New York, P. David Soares requesting To summarily dismiss all claims with prejudice as against Albany County and P. David Soares submitted to Judge Sharpe (Giangreco, Adam) (Entered: 08/13/2012)

79

Aug 15, 2012

Letter Request by Joseph J. O'Hara requesting a 90 day postponement of all proceedings, submitted to Judge Randolph T. Treece. (sg ) (Entered: 08/16/2012)

77

Aug 16, 2012

Letter Motion from Adam Giangreco for Albany County, New York, P. David Soares requesting That the Court reject Plaintiff's petition to extend deadline in which to respond to Defendants' motion to dismiss, and grant Defendants' motion to dismiss with prejudice. submitted to Judge Sharpe . (Giangreco, Adam) (Entered: 08/16/2012)

78

Aug 16, 2012

CERTIFICATE OF SERVICE by Albany County, New York, P. David Soares re 77 Letter Motion from Adam Giangreco for Albany County, New York, P. David Soares requesting That the Court reject Plaintiff's petition to extend deadline in which to respond to Defendants' motion to dismiss, and grant Defendants' motion to dismiss (Giangreco, Adam) (Entered: 08/16/2012)

80

Aug 17, 2012

ORDER TEMPORARILY POSTPONING O'HARA'S TIME TO RESPOND TO DISPOSITIVE MOTIONS: The Court is keenly aware that nearly a dozen dispositive motions have been filed in this case, which have not been responded to by Plaintiff O'Hara. On August 14, 2012, O'Hara wrote this Court seeking a ninety (90) day postponement of his time to respond to these motions. Dkt. No. 79 . That request has been opposed by at least one party. Dkt. No. 77 . This Court has spoken with Judge Sharpe about this request. Before an extension or postponement is granted, O'Hara must establish that he is truly under physician care to such a degree that is unable to respond timely and accordingly to these motions. Therefore, O'Hara shall file, under seal, such medical report detailing his illness and medical treatment, with the Honorable Gary L. Sharpe, Chief United States District Judge, by August 24, 2012. Until such time Judge Sharpe renders a decision on O'Hara's request, all proceedings are temporarily stayed. SO ORDERED. Signed by Magistrate Judge Randolph F. Treece on 8/17/2012. (Treece, Randolph) (Entered: 08/17/2012)

Main Doc

81

Aug 22, 2012

Letter Motion from Joseph O Hara for Joseph J. O'Hara requesting extension of time for a period of (90) ninety days to respond to the pending motions submitted to Judge Gary L. Sharpe. (jel, ) (Entered: 08/22/2012)

82

Aug 22, 2012

***SEALED DOCUMENT by Joseph J. O'Hara. (jel, ) (Entered: 08/22/2012)

Main Doc

83

Nov 21, 2012

ORDER Setting Hearing on Motion 56 First MOTION to Dismiss for Failure to State a Claim and for Lack of Jurisdiction, 50 MOTION to Dismiss for Failure to State a Claim, 57 First MOTION to Dismiss for Failure to State a Claim and for Lack of Jurisdiction, 51 MOTION to Dismiss for Failure to State a Claim, 46 MOTION to Dismiss for Failure to State a Claim, 45 MOTION to Dismiss for Failure to State a Claim, 44 MOTION to Dismiss for Failure to State a Claim, 70 MOTION for Sanctions Pursuant to Rule 11, 61 MOTION to Dismiss Case as Frivolous Pursuant to Rule 11, 49 MOTION to Dismiss for Failure to State a Claim : Response to Motion due by 12/5/2012. Reply to Response to Motion due by 12/19/2012. Motion Hearing set for 1/17/2013 at 09:00 AM in Albany before Chief Judge Gary L. Sharpe on SUBMIT only. No personal appearances are needed. Signed by Chief Judge Gary L. Sharpe on 11/21/2012. (jel, ) (Entered: 11/21/2012)

84

Nov 26, 2012

NOTICE by Albany County, New York, P. David Soares withdrawal of counsel: Kara M. Frank, Esq. (Giangreco, Adam) (Entered: 11/26/2012)

85

Nov 26, 2012

CERTIFICATE OF SERVICE by Albany County, New York, P. David Soares re 84 Notice (Other) (Giangreco, Adam) (Entered: 11/26/2012)

86

Nov 27, 2012

Letter Motion from William F. Savino, Esq. for Beth A. Bivona, Clare W. Bronfman, Sara R. Bronfman, Damon Morey LLP, William F. Savino, Bernard Schenkler, Gregory Zini requesting Entry of Stipulation of Dismissal with Prejudice submitted to Judge Sharpe . (Attachments: # 1 Exhibit(s) 1 (Stipulation of Dismissal with Prejudice), # 2 Exhibit(s) 2, # 3 Exhibit(s) 3, # 4 Exhibit(s) 4, # 5 Exhibit(s) 5, # 6 Declaration of Service)(Schenkler, Bernard) (Entered: 11/27/2012)

Exhibit(s) 1 (Stipulation of Dismissal with Prejudice)

87

Nov 27, 2012

Letter Request Motion from Joseph J. O'Hara requesting that the Court grant an additional 30 day extension of time for the plaintiff to file his responses in this matter, or in the alternative dismiss his claims without prejudice so that he can refile some or all of them at a later date, submitted to Judge Gary L. Sharpe. (sg ) (Entered: 11/27/2012)

88

Nov 27, 2012

Letter Motion from William F. Savino, Esq. for Beth A. Bivona, Clare W. Bronfman, Sara R. Bronfman, Damon Morey LLP, William F. Savino, Bernard Schenkler, Gregory Zini requesting Opposing Plaintiff O'Hara's Letter Request for an Extension submitted to Judge Sharpe . (Schenkler, Bernard) (Entered: 11/27/2012)

89

Nov 27, 2012

Letter Motion from Adam Giangreco for Albany County, New York, P. David Soares requesting denial of plaintiff's request for an extension and dismissal of plaintiff's complaint with prejudice submitted to Judge Sharpe . (Giangreco, Adam) (Entered: 11/27/2012)

90

Nov 28, 2012

CERTIFICATE OF SERVICE by Albany County, New York, P. David Soares re 89 Letter Motion from Adam Giangreco for Albany County, New York, P. David Soares requesting denial of plaintiff's request for an extension and dismissal of plaintiff's complaint with prejudice submitted to Judge Sharpe (Giangreco, Adam) (Entered: 11/28/2012)

Main Doc

91

Nov 28, 2012

CERTIFICATE OF SERVICE by Albany County, New York, P. David Soares re 89 Letter Motion from Adam Giangreco for Albany County, New York, P. David Soares requesting denial of plaintiff's request for an extension and dismissal of plaintiff's complaint with prejudice submitted to Judge Sharpe (Giangreco, Adam) (Entered: 11/28/2012)

Main Doc

92

Nov 28, 2012

RESPONSE in Opposition re 87 Letter Motion from Joseph J. O'Hara for Joseph J. O'Hara submitted to Judge Gary L. Sharpe filed by John P. Bartolomei. (Bartolomei, John) (Entered: 11/28/2012)

Main Doc

93

Nov 28, 2012

AFFIDAVIT of Service of Letter dated November 27, 2017 by Beth A. Bivona, Clare W. Bronfman, Sara R. Bronfman, Damon Morey LLP, William F. Savino, Bernard Schenkler, Gregory Zini. (Schenkler, Bernard) (Entered: 11/28/2012)

Main Doc

94

Nov 28, 2012

Letter Motion for Kristin Keeffe, Keith A. Raniere requesting Join in Opposition submitted to Judge Sharpe . (Breedlove, Brian) (Entered: 11/28/2012)

Main Doc

95

Nov 28, 2012

Letter Motion from Jeffrey J. Sherrin for Stephen R. Coffey, Executive Success Programs, Inc., First Principles Incorporated, Joshua E. McMahon, NXIVM Corporation, NXIVM Corporation, NXIVM LLC, NXIVM Properties LLC, Pamela A. Nichols, O'Connell and Aronowitz, Andrew J. Safranko, Nancy Salzman, Richard H. Weiskopf requesting requesting denial of plaintiff's request for an extension and dismissal of plaintiff's complaint with prejudice submitted to Judge Sharpe . (Attachments: # 1 Certificate of Service)(Sherrin, Jeffrey) (Entered: 11/28/2012)

Main Doc

96

Nov 28, 2012

Letter Motion from Bernard Schenkler for Beth A. Bivona, Clare W. Bronfman, Sara R. Bronfman, Damon Morey LLP, William F. Savino, Bernard Schenkler, Gregory Zini requesting Supplementing November 27, 2012 Letter Motion submitted to Judge Sharpe . (Attachments: # 1 Exhibit(s) A (Trustee's Motion including Exhibit A, unexecuted Stipulation of Dismissal) referenced as Exhibit 3 to November 27, 2012 Letter Motion)(Schenkler, Bernard) (Entered: 11/28/2012)

Main Doc

97

Nov 29, 2012

CERTIFICATE OF SERVICE by John P. Bartolomei, Bartolomei & Associates PC re 92 Response in Opposition to Motion for Extension of Time (Bartolomei, John) (Entered: 11/29/2012)

98

Nov 29, 2012

AFFIDAVIT of Service by Clare W. Bronfman, Sara R. Bronfman, Damon Morey LLP, William F. Savino, Bernard Schenkler, Gregory Zini. (Schenkler, Bernard) (Entered: 11/29/2012)

99

Nov 30, 2012

Letter dated 11/30/2012 from Joseph O'Hara, submitted to Chief Judge Gary L. Sharpe. (sg ) (Entered: 11/30/2012)

100

Dec 3, 2012

AFFIDAVIT of Service at Plaintiff's New Address by Beth A. Bivona, Clare W. Bronfman, Sara R. Bronfman, Damon Morey LLP, William F. Savino, Bernard Schenkler, Gregory Zini. (Schenkler, Bernard) (Entered: 12/03/2012)

101

Dec 4, 2012

STIPULATION/ORDER OF DISMISSAL WITH PREJUDICE. In addition, the outstanding motions for sanctions, (see Dkt. Nos. 61, 70), which were specifically excepted from the Stipulation of Dismissal, are DENIED. All remaining motions are DENIED as moot. Signed by Chief Judge Gary L. Sharpe on 12/4/2012.(jel, ) (Entered: 12/04/2012)

102

Dec 4, 2012

CERTIFICATE OF SERVICE by Stephen R. Coffey, Executive Success Programs, Inc., Joshua E. McMahon, NXIVM Corporation, NXIVM Corporation(a New York Corporation), NXIVM LLC, NXIVM Properties LLC, Pamela A. Nichols, O'Connell and Aronowitz, Andrew J. Safranko, Nancy Salzman, To-Be-Named NXIVM Senior Counselors, NXIVM Counselors, NXIVM Senior Proctors, NXIVM Proctors, NXIVM Senior Coaches and NXIVM Coaches, Richard H. Weiskopf (Sherrin, Jeffrey) (Entered: 12/04/2012)

103

Dec 11, 2012

Letter Request/Motion from Joseph O'Hara requesting that the Court dismiss his claims in this action without prejudice so that he can re-file some/all of them at a later date, submitted to Chief Judge Gary L. Sharpe. (sg ) (Entered: 12/11/2012)

104

Dec 12, 2012

LETTER/ORDER - The court is in receipt of plaintiff's request to dismiss his action without prejudice (Dkt. No. 103) and an In Camera Submission. On December 4, 2012, the court entered a Stipulation/Order of Dismissal with Prejudice. (Dkt. No. 101). THEREFORE, IT IS ORDERED, that plaintiff's request is denied as moot and the Clerk is directed to return the In Camera Submission to the plaintiff. Signed by Chief Judge Gary L. Sharpe on 12/12/2012. (jel, ) (Entered: 12/12/2012)

105

Dec 19, 2012

CERTIFIED MAILING RETURN RECEIPT received as to the return of in camera documents to Joseph J. O'Hara on 12/18/2012 (sg ) (Entered: 12/26/2012)

Main Doc

Newsletter

Sign up to receive the Free Law Project newsletter with tips and announcements.