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

Janice Berger V. City Of New York, The Durst Organization, Lp, Ge 57Th Street North Holdings Llc, Helena Associates Llc, Ee 57Th Street North Holdings Llc,, Hellman Electric Corp.

Case Last Refreshed: 8 months ago

Janice Berger, filed a(n) Premises Liability - Torts case represented by Olarsch, Sacks David, against City Of New York, Ee 57Th Street North Holdings Llc,, Ge 57Th Street North Holdings Llc, Helena Associates Llc, Hellman Electric Corp., (total of 6) See All represented by Ambrosino, Vincent S, Counsel, Corporation, Feldman, Courtney Brooke, Hall, Thomas James, Sorrentino, Nicholas Moir, (total of 5) See All in the jurisdiction of New York County. This case was filed in New York County Superior Courts New York County Supreme Court with John J Kelley presiding.

Case Details for Janice Berger v. City Of New York , et al.

Time To Management

195 days

Filing Date

December 02, 2016

Category

Torts - Other Negligence (Trip And Fall)

Last Refreshed

October 10, 2023

Practice Area

Torts

Filing Location

New York County, NY

Matter Type

Premises Liability

Filing Court House

New York County Supreme Court

Case Outcome Type

Disposed

Case Cycle Time

838 days

Parties for Janice Berger v. City Of New York , et al.

Plaintiffs

Janice Berger

Attorneys for Plaintiffs

Olarsch, Sacks David

Defendants

City Of New York

Ee 57Th Street North Holdings Llc,

Ge 57Th Street North Holdings Llc

Helena Associates Llc

Hellman Electric Corp.

The Durst Organization, Lp

Attorneys for Defendants

Ambrosino, Vincent S

Counsel, Corporation

Feldman, Courtney Brooke

Hall, Thomas James

Sorrentino, Nicholas Moir

Case Documents for Janice Berger v. City Of New York , et al.

COMPLAINT (AMENDED)

Date: September 29, 2017

SUBPOENA - SO ORDERED

Date: February 07, 2019

SUBPOENA - SO ORDERED

Date: February 15, 2019

STIPULATION - SO ORDERED

Date: April 02, 2018

STIPULATION - SO ORDERED

Date: August 09, 2017

ORDER - TRANSFER (Motion #001)

Date: February 15, 2017

NOTICE OF MOTION (Motion #001)

Date: January 11, 2017

STIPULATION - SO ORDERED

Date: February 21, 2018

STIPULATION - SO ORDERED

Date: September 22, 2017

STIPULATION - SO ORDERED

Date: May 24, 2018

ANSWER WITH CROSS-CLAIM(S)

Date: December 04, 2017

DEMAND FOR:

Date: November 14, 2017

ANSWER WITH CROSS-CLAIM(S)

Date: November 14, 2017

ORDER - CASE SCHEDULING

Date: July 11, 2017

ANSWER

Date: January 06, 2017

SUMMONS + COMPLAINT

Date: December 02, 2016

Case Events for Janice Berger v. City Of New York , et al.

Type Description
Docket Event STIPULATION - DISCONTINUANCE (POST RJI)
Stipulation of Discontinuance
Hearing SETTLED BEFORE TRIAL
IAS TRIAL READY 40
9:30 275K

Judge: KAPLAN, DEBORAH ANN

Docket Event SUBPOENA - SO ORDERED
see comment 012
Docket Event SUBPOENA - SO ORDERED
see comment 010
Hearing ADJOURNED
IAS TRIAL READY 40

Judge: MCMAHON, JUDITH REEVES

Docket Event DECISION + ORDER ON MOTION (Motion #002)
Hearing MOTION DECIDED-OPEN APPEARANCE (Motion #002)
IAS MOTION 56EFM
9:30 AM ORAL ARGUMENT

Judge: KELLEY, JOHN J.

Hearing ADJOURNED (Motion #002)
IAS MOTION 18
9:30 AM ORAL ARGUMENT

Judge: KELLEY, JOHN J.

Docket Event COURT NOTICE
Docket Event COURT NOTICE
See all events