New York Southern District Court
Judge:Dale E Ho
Referred: Gary Stein
Case #: 1:25-cv-02550
Nature of Suit442 Civil Rights - Employment
Cause42:2000e-2sh Job Discrimination (Sexual Harassment)
Case Filed:Mar 27, 2025
Last checked: Sunday May 11, 2025 6:14 AM EDT
Defendant
GeneDx Holdings Corporation
Represented By
Scott Ronald Wilson
Dla Piper Llp (us)
contact info
Cherelle Iman Glimp
Dla Piper Us Llp (ny)
contact info
Defendant
GeneDx, LLC
Represented By
Scott Ronald Wilson
Dla Piper Llp (us)
contact info
Cherelle Iman Glimp
Dla Piper Us Llp (ny)
contact info
Plaintiff
Devin K Schaffer
Represented By
Genevieve Macaisa Lage
Carey & Associates, P.C.
contact info
Elizabeth Whelan Swedock
Carey & Associates, P.C.
contact info
Mark Paul Carey
Carey & Associates P.C.
contact info


Docket last updated: 05/18/2025 11:59 PM EDT
Wednesday, May 07, 2025
20 20 2 pgs order Order on Motion for Extension of Time to File Response/Reply Wed 05/07 4:23 PM
ORDER granting in part and denying in part17 Letter Motion for Extension of Time to File Response/Reply re17 FIRST LETTER MOTION for Extension of Time to File Response/Reply as to12 MOTION to Dismiss . addressed to Judge Dale E. Ho from Genevieve M. Lage dated May 5, 2025. Plaintiffs application for an extension of time to oppose Defendants' Motion to Dismiss is GRANTED IN PART. Plaintiffs opposition is now due May 21, 2025. Any reply from Defendants shall be filed by June 11, 2025. SO ORDERED. The Clerk of Court is respectfully directed to terminate ECF No. 17.. (Signed by Judge Dale E. Ho on 5/7/2025) Responses due by 5/21/2025 Replies due by 6/11/2025. (ks)
Related: [-]
19 19 order Amended Order Referring Case to Magistrate Judge Wed 05/07 4:21 PM
AMENDED ORDER OF REFERENCE TO A MAGISTRATE JUDGE. Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for General Pretrial (includes scheduling, discovery, non-dispositive pretrial motions, and settlement) and Dispositive Motion (i.e., motion requiring a Report and Recommendation). Referred to Magistrate Judge Gary Stein. Motions referred to Gary Stein. SO ORDERED (Signed by Judge Dale E. Ho on 5/7/2025) (ks)
Related: [-]
Tuesday, May 06, 2025
18 18 respm Response in Opposition to Motion Tue 05/06 10:26 AM
LETTER RESPONSE in Opposition to Motion addressed to Judge Dale E. Ho from Scott R. Wilson dated May 6, 2025 re:17 FIRST LETTER MOTION for Extension of Time to File Response/Reply as to12 MOTION to Dismiss . addressed to Judge Dale E. Ho from Genevieve M. Lage dated May 5, 2025. . Document filed by GeneDx Holdings Corporation, GeneDx, LLC..(Wilson, Scott)
Related: [-]
Att: 1 Exhibit A
Monday, May 05, 2025
17 17 motion Extension of Time to File Response/Reply Mon 05/05 3:10 PM
FIRST LETTER MOTION for Extension of Time to File Response/Reply as to12 MOTION to Dismiss . addressed to Judge Dale E. Ho from Genevieve M. Lage dated May 5, 2025. Document filed by Devin K Schaffer..(Lage, Genevieve)
Related: [-]
Wednesday, April 30, 2025
16 16 notice Notice of Appearance Wed 04/30 10:51 AM
NOTICE OF APPEARANCE by Elizabeth Whelan Swedock on behalf of Devin K Schaffer..(Swedock, Elizabeth)
Related: [-]
Monday, April 28, 2025
15 15 misc Letter Mon 04/28 5:15 PM
JOINT LETTER addressed to Judge Dale E. Ho from Scott R. Wilson dated April 28th, 2025 re: Consent to USMJ. Document filed by GeneDx Holdings Corporation, GeneDx, LLC..(Wilson, Scott)
Related: [-]
Monday, April 21, 2025
14 14 respm Declaration in Support of Motion Mon 04/21 9:06 PM
DECLARATION of Scott R. Wilson in Support re:12 MOTION to Dismiss .. Document filed by GeneDx Holdings Corporation, GeneDx, LLC..(Wilson, Scott)
Related: [-]
Att: 1 Exhibit 1 - Employment Agreement
13 13 29 pgs respm Memorandum of Law in Support of Motion Mon 04/21 9:03 PM
MEMORANDUM OF LAW in Support re:12 MOTION to Dismiss . / Defendants' Memorandum of Law in Support of Their Motion to Dismiss the Complaint Under Rule 12(b)(6) . Document filed by GeneDx Holdings Corporation, GeneDx, LLC..(Wilson, Scott)
Related: [-]
12 12 motion Dismiss Mon 04/21 8:59 PM
MOTION to Dismiss . Document filed by GeneDx Holdings Corporation, GeneDx, LLC..(Wilson, Scott)
Related: [-]
11 11 misc Rule 7.1 Corporate Disclosure Statement Mon 04/21 8:20 PM
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent GeneDx Holdings, Corp. for GeneDx, LLC. Document filed by GeneDx Holdings Corporation, GeneDx, LLC..(Wilson, Scott)
Related: [-]
10 10 notice Notice of Appearance Mon 04/21 8:16 PM
NOTICE OF APPEARANCE by Cherelle Iman Glimp on behalf of GeneDx Holdings Corporation, GeneDx, LLC..(Glimp, Cherelle)
Related: [-]
9 9 notice Notice of Appearance Mon 04/21 8:12 PM
NOTICE OF APPEARANCE by Scott Ronald Wilson on behalf of GeneDx Holdings Corporation, GeneDx, LLC..(Wilson, Scott)
Related: [-]
Tuesday, April 08, 2025
8 8 service Summons Returned Executed Tue 04/08 10:14 PM
SUMMONS RETURNED EXECUTED. GeneDx Holdings Corporation served on 3/31/2025, answer due 4/21/2025; GeneDx, LLC served on 3/31/2025, answer due 4/21/2025. Service was accepted by Shelley Kurpaska, Process Specialist. Document filed by Devin K Schaffer..(Lage, Genevieve)
Related: [-]
Tuesday, April 01, 2025
7 7 1 pgs order Order Referring Case to Magistrate Judge Tue 04/01 11:40 AM
ORDER OF REFERENCE TO A MAGISTRATE JUDGE. Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for General Pretrial (includes scheduling, discovery, non-dispositive pretrial motions, and settlement). Referred to Magistrate Judge Gary Stein. SO ORDERED (Signed by Judge Dale E. Ho on 3/31/2025) (ks)
Related: [-]
6 6 3 pgs order Order Tue 04/01 11:31 AM
ORDER : To conserve resources, to promote judicial efficiency, and in an effort to achieve a faster disposition of this matter, it is hereby ORDERED that the parties must discuss whether they are willing to consent under 28 U.S.C. § 636(c) to conduct all further proceedings before the assigned Magistrate Judge. As further set forth in this Order. SO ORDERED (Signed by Judge Dale E. Ho on 3/31/2025) (ks)
Related: [-]
Friday, March 28, 2025
5 5 service Summons Issued Fri 03/28 10:22 AM
ELECTRONIC SUMMONS ISSUED as to GeneDx Holdings Corporation, GeneDx, LLC..(gp)
Related: [-]
notice Case Opening Initial Assignment Notice Fri 03/28 10:21 AM
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Dale E. Ho. Please download and review the Individual Practices of the assigned District Judge, located at[LINK:https://nysd.uscourts.gov/judges/district-judges] . Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at[LINK:https://nysd.uscourts.gov/rules/ecf-related-instructions] ..(gp)
Related: [-]
utility Case Designation Fri 03/28 10:21 AM
Magistrate Judge Gary Stein is designated to handle matters that may be referred in this case. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link:[LINK:https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf] . (gp)
Related: [-]
utility Case Designated ECF Fri 03/28 10:22 AM
Case Designated ECF. (gp)
Related: [-]
Thursday, March 27, 2025
4 4 notice Notice of Appearance Thu 03/27 9:28 PM
NOTICE OF APPEARANCE by Genevieve Macaisa Lage on behalf of Devin K Schaffer..(Lage, Genevieve)
Related: [-]
3 3 service Request for Issuance of Summons Thu 03/27 4:18 PM
REQUEST FOR ISSUANCE OF SUMMONS as to GeneDx, LLC; GeneDx Holdings Corporation, re:1 Complaint. Document filed by Devin K Schaffer..(Carey, Mark)
Related: [-]
2 2 misc Civil Cover Sheet Thu 03/27 4:08 PM
CIVIL COVER SHEET filed..(Carey, Mark)
Related: [-]
1 1 65 pgs cmp Complaint Thu 03/27 4:07 PM
COMPLAINT against GeneDx Holdings Corporation, GeneDx, LLC. (Filing Fee $ 405.00, Receipt Number ANYSDC-30838612)Document filed by Devin K Schaffer..(Carey, Mark)
Related: [-]