Upload
others
View
3
Download
0
Embed Size (px)
Citation preview
U.S. District Court
Southern District of New York (Foley Square)
CIVIL DOCKET FOR CASE #: 1:10-cv-00699-AT-HBP
Davis et al v. The City of New York et al
Assigned to: Judge Analisa Torres
Referred to: Magistrate Judge Henry B. Pitman
Related Cases: 1:08-cv-01034-AT
1:12-cv-02274-AT-HBP
Cause: 42:1983 Civil Rights Act
Date Filed: 01/28/2010
Date Terminated: 02/04/2015
Jury Demand: Both
Nature of Suit: 443 Civil Rights:
Accommodations
Jurisdiction: Federal Question
Plaintiff
Kelton Davis
TERMINATED: 02/07/2011
represented by Daniel J. Leffell
Paul Weiss (NY)
1285 Avenue of the Americas
New York, NY 10019
(212) 373-3218
Fax: (212)492-0218
Email: [email protected]
TERMINATED: 12/14/2018
LEAD ATTORNEY
David George Clunie
Paul Weiss (NY)
1285 Avenue of the Americas
New York, NY 10019
(212)-373-3000 x3465
Fax: (212)-492-0465
Email: [email protected]
TERMINATED: 09/13/2010
LEAD ATTORNEY
A. Damian Williams
Paul, Weiss, Rifkind, Wharton &
Garrison LLP (NY)
1285 Avenue of the Americas
New York, NY 10019
(212)-373-3000
Fax: (212)-492-0290
Email: [email protected]
TERMINATED: 02/15/2012
Amanda Carol Moretti
The Legal Aid Society (Civil Div.
NYC)
199 Water Street
3rd Floor
New York, NY 10038
(212)-577-3273
Fax: (212)-509-8753
Email: [email protected]
ATTORNEY TO BE NOTICED
Corey Stoughton
Legal Aid Society
199 Water Street
New York, NY 10036
646-884-2316
Email: [email protected]
ATTORNEY TO BE NOTICED
Cynthia Helen Conti-Cook
Legal Aid Society
Special Litigation Unit
199 Water Street, 6th fl.
New York, NY 10038
212-577-3265
Fax: 646-449-6786
Email: [email protected]
ATTORNEY TO BE NOTICED
Jason D. Williamson
Paul Weiss (NY)
1285 Avenue of the Americas
New York, NY 10019
(212) 373-3224
Fax: (212)-492-0224
Email: [email protected]
TERMINATED: 01/14/2011
Jin Hee Lee
NAACP Legal Defense &
Educational Fund, Inc.
40 Rector Street, 5th Floor
New York, NY 10006
(212)965-2200
Fax: (212)219-7592
Email: [email protected]
ATTORNEY TO BE NOTICED
Johanna Beth Steinberg
NAACP Legal Defense &
Educational Fund, Inc.
40 Rector Street, 5th Floor
New York, NY 10006
(212)-965-2200
Fax: (212)-219-2052
Email: [email protected]
TERMINATED: 02/04/2014
Johnathan James Smith
NAACP Legal Defense &
Educational Fund, Inc.
1444 I Street, NW, 10th Floor
Washington, DC 20005
(202) 682-1300
Fax: (202)-682-1312
Email: [email protected]
TERMINATED: 09/24/2014
Julia Tarver-Mason Wood
Paul Weiss (NY)
1285 Avenue of the Americas
New York, NY 10019
212-373-3029
Fax: 212-492-0029
Email: [email protected]
TERMINATED: 12/14/2018
Katharine E. G. Brooker
Paul Weiss (NY)
1285 Avenue of the Americas
New York, NY 10019
(212)-373-3139
Fax: (212)-492-0139
Email: [email protected]
TERMINATED: 12/14/2018
Matthew Jason Moses
Schulte Roth & Zabel LLP (NY)
919 Third Avenue
New York, NY 10022
(212) 756-2000
Fax: (212) 593-5955
Email: [email protected]
TERMINATED: 06/27/2013
ATTORNEY TO BE NOTICED
Molly Griffard
The Legal Aid Society
Special Litigation Unit
199 Water Street
Ste 6th Floor
New York, NY 11216
212-298-3242
Email: [email protected]
ATTORNEY TO BE NOTICED
Nancy Rosenbloom
The Legal Aid Society (Civil Div.
NYC)
199 Water Street
3rd Floor
New York, NY 10038
212-577-3300
Fax: 212-577-3520
Email: [email protected]
TERMINATED: 02/04/2014
William Donald Gibney , Sr
The Legal Aid Society
199 Water Street
New York, NY 08816
(212)-577-3419
Fax: (212)-509-8481
Email: [email protected]
ATTORNEY TO BE NOTICED
Plaintiff
William Turner
TERMINATED: 02/07/2011
represented by Daniel J. Leffell
(See above for address)
TERMINATED: 12/14/2018
LEAD ATTORNEY
David George Clunie
(See above for address)
TERMINATED: 09/13/2010
LEAD ATTORNEY
A. Damian Williams
(See above for address)
TERMINATED: 02/15/2012
Amanda Carol Moretti
(See above for address)
ATTORNEY TO BE NOTICED
Corey Stoughton
(See above for address)
ATTORNEY TO BE NOTICED
Cynthia Helen Conti-Cook
(See above for address)
ATTORNEY TO BE NOTICED
Jason D. Williamson
(See above for address)
TERMINATED: 01/14/2011
Jin Hee Lee
(See above for address)
ATTORNEY TO BE NOTICED
Johanna Beth Steinberg
(See above for address)
TERMINATED: 02/04/2014
Johnathan James Smith
(See above for address)
TERMINATED: 09/24/2014
Julia Tarver-Mason Wood
(See above for address)
TERMINATED: 12/14/2018
Katharine E. G. Brooker
(See above for address)
TERMINATED: 12/14/2018
Matthew Jason Moses
(See above for address)
TERMINATED: 06/27/2013
ATTORNEY TO BE NOTICED
Molly Griffard
(See above for address)
ATTORNEY TO BE NOTICED
Nancy Rosenbloom
(See above for address)
TERMINATED: 02/04/2014
William Donald Gibney , Sr
(See above for address)
ATTORNEY TO BE NOTICED
Plaintiff
Altagracia Hernandez
TERMINATED: 09/23/2010
represented by Daniel J. Leffell
(See above for address)
TERMINATED: 12/14/2018
LEAD ATTORNEY
David George Clunie
(See above for address)
TERMINATED: 09/13/2010
LEAD ATTORNEY
Amanda Carol Moretti
(See above for address)
ATTORNEY TO BE NOTICED
Corey Stoughton
(See above for address)
ATTORNEY TO BE NOTICED
Cynthia Helen Conti-Cook
(See above for address)
ATTORNEY TO BE NOTICED
Elana Rose Beale
Paul, Weiss, Rifkind, Wharton &
Garrison LLP
1285 Avenue of the Americas
New York, NY 10019-6064
212-373-3000
Email: [email protected]
TERMINATED: 12/14/2018
Jason D. Williamson
(See above for address)
TERMINATED: 01/14/2011
Johanna Beth Steinberg
(See above for address)
TERMINATED: 02/04/2014
Julia Tarver-Mason Wood
(See above for address)
TERMINATED: 12/14/2018
Molly Griffard
(See above for address)
ATTORNEY TO BE NOTICED
Nancy Rosenbloom
(See above for address)
TERMINATED: 02/04/2014
William Donald Gibney , Sr
(See above for address)
ATTORNEY TO BE NOTICED
Plaintiff
Edwin Larregui
TERMINATED: 02/07/2011
represented by Daniel J. Leffell
(See above for address)
TERMINATED: 12/14/2018
LEAD ATTORNEY
David George Clunie
(See above for address)
TERMINATED: 09/13/2010
LEAD ATTORNEY
A. Damian Williams
(See above for address)
TERMINATED: 02/15/2012
Amanda Carol Moretti
(See above for address)
ATTORNEY TO BE NOTICED
Corey Stoughton
(See above for address)
ATTORNEY TO BE NOTICED
Cynthia Helen Conti-Cook
(See above for address)
ATTORNEY TO BE NOTICED
Jason D. Williamson
(See above for address)
TERMINATED: 01/14/2011
ATTORNEY TO BE NOTICED
Jin Hee Lee
(See above for address)
ATTORNEY TO BE NOTICED
Johanna Beth Steinberg
(See above for address)
TERMINATED: 02/04/2014
Johnathan James Smith
(See above for address)
TERMINATED: 09/24/2014
Julia Tarver-Mason Wood
(See above for address)
TERMINATED: 12/14/2018
Katharine E. G. Brooker
(See above for address)
TERMINATED: 12/14/2018
Matthew Jason Moses
(See above for address)
TERMINATED: 06/27/2013
ATTORNEY TO BE NOTICED
Molly Griffard
(See above for address)
ATTORNEY TO BE NOTICED
Nancy Rosenbloom
(See above for address)
TERMINATED: 02/04/2014
William Donald Gibney , Sr
(See above for address)
ATTORNEY TO BE NOTICED
Plaintiff
Roman Jackson represented by Daniel J. Leffell
(See above for address)
TERMINATED: 12/14/2018
LEAD ATTORNEY
David George Clunie
(See above for address)
TERMINATED: 09/13/2010
LEAD ATTORNEY
A. Damian Williams
(See above for address)
TERMINATED: 02/15/2012
Aaron Ross Sussman
Naacp Legal Defense & Educational
Fund, Inc.
40 Rector St.
New York, NY 10006
(212)-965-2200
Email: [email protected]
ATTORNEY TO BE NOTICED
Alexis Hoag
NAACP Legal Defense &
Educational Fund, Inc.
40 Rector Street 5th Floor
New York, NY 10006
212-965-2200
Email: [email protected]
TERMINATED: 08/23/2019
Amanda Carol Moretti
(See above for address)
ATTORNEY TO BE NOTICED
Angel Harris
NAACP Legal Defense &
Educational Fund, Inc.
40 Rector Street 5th Floor
New York,, NY 10006
(212)-965-2205
Fax: (212)-226-7592
Email: [email protected]
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Ashok Chandran
NAACP Legal Defense &
Educational Fund Inc
NAACP Legal Defense &
Educational Fund Inc
40 Rector Street
Ste 5th Fl.
New York, NY 10006
212-965-2238
Email: [email protected]
ATTORNEY TO BE NOTICED
Corey Stoughton
(See above for address)
ATTORNEY TO BE NOTICED
Cynthia Helen Conti-Cook
(See above for address)
ATTORNEY TO BE NOTICED
Elana Rose Beale
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Erin Elizabeth Elmouji
Woods Oviatt Gilman LLP
1900 Bausch & Lomb Place
Rochester, NY 14604
585-987-2837
Fax: 585-445-2337
Email: [email protected]
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Jason Lowell Meizlish
Paul, Weiss, Rifkind, Wharton &
Garrison
1285 Ave. of The Americas
New York, NY 10019
(212)-373-3463
Fax: (212)-492-0463
Email: [email protected]
TERMINATED: 04/12/2016
ATTORNEY TO BE NOTICED
Jason D. Williamson
(See above for address)
TERMINATED: 01/14/2011
Jin Hee Lee
(See above for address)
ATTORNEY TO BE NOTICED
Johanna Beth Steinberg
(See above for address)
TERMINATED: 02/04/2014
John Spencer Cusick
Naacp Legal Defense & Educational
Fund, Inc.
40 Rector Street, 5th Floor
New York, NY 10005
(917)-858-2870
Email: [email protected]
ATTORNEY TO BE NOTICED
Johnathan James Smith
(See above for address)
TERMINATED: 09/24/2014
Julia Tarver-Mason Wood
(See above for address)
TERMINATED: 12/14/2018
Katharine E. G. Brooker
(See above for address)
TERMINATED: 12/14/2018
Kevin Eli Jason
NAACP Legal Defense &
Educational Fund, Inc.
40 Rector Street 5th Floor
New York, NY 10006
212-965-2221
Email: [email protected]
ATTORNEY TO BE NOTICED
Marne Lynn Lenox
Naacp Legal Defense Fund
40 Rector Street, 5th Floor
New York, NY 10006
(212) 965-2256
Email: [email protected]
TERMINATED: 09/27/2019
Matthew Jason Moses
(See above for address)
TERMINATED: 06/27/2013
ATTORNEY TO BE NOTICED
Molly Griffard
(See above for address)
ATTORNEY TO BE NOTICED
Nancy Rosenbloom
(See above for address)
TERMINATED: 02/04/2014
Natasha Clarise Merle
Fried, Frank, Harris, Shriver &
Jacobson LLP
One New York Plaza
New York, NY 10004
(212)-859-8814
Fax: (212)-859-4000
Email: [email protected]
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Patricia Okonta
NAACP Legal Defense &
Educational Fund, Inc.
40 Rector Street 5th Floor
New York, NY 10006
212-965-2200
Email: [email protected]
ATTORNEY TO BE NOTICED
Rachel Miriam Kleinman
NAACP Legal Defense &
Educational Fund, Inc.
40 Rector Street, 5th Floor
New York, NY 10006
(212)-965-2200
Fax: (212) 226-7592
Email: [email protected]
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Raymond Audain
NAACP Legal Defense &
Educational Fund, Inc.
40 Rector Street, 5th Floor
New York, NY 10006
(212) 965-2200
Fax: (212) 226-7592
Email: [email protected]
ATTORNEY TO BE NOTICED
Ria Tabacco Mar
NAACP Legal Defense &
Educational Fund, Inc.
40 Rector Street, 5th Floor
New York, NY 10006
(212) 965-2200
Fax: (212) 226-7592
Email: [email protected]
TERMINATED: 08/20/2014
William Donald Gibney , Sr
(See above for address)
ATTORNEY TO BE NOTICED
Plaintiff
Kristin Johnson represented by Daniel J. Leffell
(See above for address)
TERMINATED: 12/14/2018
LEAD ATTORNEY
David George Clunie
(See above for address)
TERMINATED: 09/13/2010
LEAD ATTORNEY
A. Damian Williams
(See above for address)
TERMINATED: 02/15/2012
Aaron Ross Sussman
(See above for address)
ATTORNEY TO BE NOTICED
Alexis Hoag
(See above for address)
TERMINATED: 08/23/2019
Amanda Carol Moretti
(See above for address)
ATTORNEY TO BE NOTICED
Angel Harris
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Ashok Chandran
(See above for address)
ATTORNEY TO BE NOTICED
Corey Stoughton
(See above for address)
ATTORNEY TO BE NOTICED
Cynthia Helen Conti-Cook
(See above for address)
ATTORNEY TO BE NOTICED
Elana Rose Beale
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Erin Elizabeth Elmouji
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Jason Lowell Meizlish
(See above for address)
TERMINATED: 04/12/2016
ATTORNEY TO BE NOTICED
Jason D. Williamson
(See above for address)
TERMINATED: 01/14/2011
Jin Hee Lee
(See above for address)
ATTORNEY TO BE NOTICED
Johanna Beth Steinberg
(See above for address)
TERMINATED: 02/04/2014
ATTORNEY TO BE NOTICED
John Spencer Cusick
(See above for address)
ATTORNEY TO BE NOTICED
Johnathan James Smith
(See above for address)
TERMINATED: 09/24/2014
Julia Tarver-Mason Wood
(See above for address)
TERMINATED: 12/14/2018
Katharine E. G. Brooker
(See above for address)
TERMINATED: 12/14/2018
Kevin Eli Jason
(See above for address)
ATTORNEY TO BE NOTICED
Marne Lynn Lenox
(See above for address)
TERMINATED: 09/27/2019
Matthew Jason Moses
(See above for address)
TERMINATED: 06/27/2013
ATTORNEY TO BE NOTICED
Molly Griffard
(See above for address)
ATTORNEY TO BE NOTICED
Nancy Rosenbloom
(See above for address)
TERMINATED: 02/04/2014
Natasha Clarise Merle
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Patricia Okonta
(See above for address)
ATTORNEY TO BE NOTICED
Rachel Miriam Kleinman
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Raymond Audain
(See above for address)
ATTORNEY TO BE NOTICED
Ria Tabacco Mar
(See above for address)
TERMINATED: 08/20/2014
William Donald Gibney , Sr
(See above for address)
ATTORNEY TO BE NOTICED
Plaintiff
Eleanor Britt represented by Daniel J. Leffell
(See above for address)
TERMINATED: 12/14/2018
LEAD ATTORNEY
David George Clunie
(See above for address)
TERMINATED: 09/13/2010
LEAD ATTORNEY
A. Damian Williams
(See above for address)
TERMINATED: 02/15/2012
Aaron Ross Sussman
(See above for address)
ATTORNEY TO BE NOTICED
Alexis Hoag
(See above for address)
TERMINATED: 08/23/2019
Amanda Carol Moretti
(See above for address)
ATTORNEY TO BE NOTICED
Angel Harris
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Ashok Chandran
(See above for address)
ATTORNEY TO BE NOTICED
Corey Stoughton
(See above for address)
ATTORNEY TO BE NOTICED
Cynthia Helen Conti-Cook
(See above for address)
ATTORNEY TO BE NOTICED
Elana Rose Beale
(See above for address)
TERMINATED: 12/14/2018
Erin Elizabeth Elmouji
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Jason Lowell Meizlish
(See above for address)
TERMINATED: 04/12/2016
ATTORNEY TO BE NOTICED
Jason D. Williamson
(See above for address)
TERMINATED: 01/14/2011
Jin Hee Lee
(See above for address)
ATTORNEY TO BE NOTICED
Johanna Beth Steinberg
(See above for address)
TERMINATED: 02/04/2014
John Spencer Cusick
(See above for address)
ATTORNEY TO BE NOTICED
Johnathan James Smith
(See above for address)
TERMINATED: 09/24/2014
Julia Tarver-Mason Wood
(See above for address)
TERMINATED: 12/14/2018
Katharine E. G. Brooker
(See above for address)
TERMINATED: 12/14/2018
Kevin Eli Jason
(See above for address)
ATTORNEY TO BE NOTICED
Marne Lynn Lenox
(See above for address)
TERMINATED: 09/27/2019
Matthew Jason Moses
(See above for address)
TERMINATED: 06/27/2013
ATTORNEY TO BE NOTICED
Molly Griffard
(See above for address)
ATTORNEY TO BE NOTICED
Nancy Rosenbloom
(See above for address)
TERMINATED: 02/04/2014
Natasha Clarise Merle
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Patricia Okonta
(See above for address)
ATTORNEY TO BE NOTICED
Rachel Miriam Kleinman
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Raymond Audain
(See above for address)
ATTORNEY TO BE NOTICED
Ria Tabacco Mar
(See above for address)
TERMINATED: 08/20/2014
William Donald Gibney , Sr
(See above for address)
ATTORNEY TO BE NOTICED
Plaintiff
Anthony Anderson
TERMINATED: 02/07/2011
represented by Daniel J. Leffell
(See above for address)
TERMINATED: 12/14/2018
LEAD ATTORNEY
David George Clunie
(See above for address)
TERMINATED: 09/13/2010
LEAD ATTORNEY
A. Damian Williams
(See above for address)
TERMINATED: 02/15/2012
Amanda Carol Moretti
(See above for address)
ATTORNEY TO BE NOTICED
Corey Stoughton
(See above for address)
ATTORNEY TO BE NOTICED
Cynthia Helen Conti-Cook
(See above for address)
ATTORNEY TO BE NOTICED
Jason D. Williamson
(See above for address)
TERMINATED: 01/14/2011
Jin Hee Lee
(See above for address)
ATTORNEY TO BE NOTICED
Johanna Beth Steinberg
(See above for address)
TERMINATED: 02/04/2014
Johnathan James Smith
(See above for address)
TERMINATED: 09/24/2014
Julia Tarver-Mason Wood
(See above for address)
TERMINATED: 12/14/2018
Katharine E. G. Brooker
(See above for address)
TERMINATED: 12/14/2018
Matthew Jason Moses
(See above for address)
TERMINATED: 06/27/2013
ATTORNEY TO BE NOTICED
Molly Griffard
(See above for address)
ATTORNEY TO BE NOTICED
Nancy Rosenbloom
(See above for address)
TERMINATED: 02/04/2014
William Donald Gibney , Sr
(See above for address)
ATTORNEY TO BE NOTICED
Plaintiff
Lashaun Smith represented by Daniel J. Leffell
(See above for address)
TERMINATED: 12/14/2018
LEAD ATTORNEY
David George Clunie
(See above for address)
TERMINATED: 09/13/2010
LEAD ATTORNEY
A. Damian Williams
(See above for address)
TERMINATED: 02/15/2012
Aaron Ross Sussman
(See above for address)
ATTORNEY TO BE NOTICED
Alexis Hoag
(See above for address)
TERMINATED: 08/23/2019
Amanda Carol Moretti
(See above for address)
ATTORNEY TO BE NOTICED
Angel Harris
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Ashok Chandran
(See above for address)
ATTORNEY TO BE NOTICED
Corey Stoughton
(See above for address)
ATTORNEY TO BE NOTICED
Cynthia Helen Conti-Cook
(See above for address)
ATTORNEY TO BE NOTICED
Elana Rose Beale
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Erin Elizabeth Elmouji
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Jason Lowell Meizlish
(See above for address)
TERMINATED: 04/12/2016
ATTORNEY TO BE NOTICED
Jason D. Williamson
(See above for address)
TERMINATED: 01/14/2011
Jin Hee Lee
(See above for address)
ATTORNEY TO BE NOTICED
Johanna Beth Steinberg
(See above for address)
TERMINATED: 02/04/2014
John Spencer Cusick
(See above for address)
ATTORNEY TO BE NOTICED
Johnathan James Smith
(See above for address)
TERMINATED: 09/24/2014
Julia Tarver-Mason Wood
(See above for address)
TERMINATED: 12/14/2018
Katharine E. G. Brooker
(See above for address)
TERMINATED: 12/14/2018
Kevin Eli Jason
(See above for address)
ATTORNEY TO BE NOTICED
Marne Lynn Lenox
(See above for address)
TERMINATED: 09/27/2019
Matthew Jason Moses
(See above for address)
TERMINATED: 06/27/2013
ATTORNEY TO BE NOTICED
Molly Griffard
(See above for address)
ATTORNEY TO BE NOTICED
Nancy Rosenbloom
(See above for address)
TERMINATED: 02/04/2014
Natasha Clarise Merle
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Patricia Okonta
(See above for address)
ATTORNEY TO BE NOTICED
Rachel Miriam Kleinman
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Raymond Audain
(See above for address)
ATTORNEY TO BE NOTICED
Ria Tabacco Mar
(See above for address)
TERMINATED: 08/20/2014
William Donald Gibney , Sr
(See above for address)
ATTORNEY TO BE NOTICED
Plaintiff
Shawne Jones
TERMINATED: 02/07/2011
represented by Daniel J. Leffell
(See above for address)
TERMINATED: 12/14/2018
LEAD ATTORNEY
David George Clunie
(See above for address)
TERMINATED: 09/13/2010
LEAD ATTORNEY
A. Damian Williams
(See above for address)
TERMINATED: 02/15/2012
Amanda Carol Moretti
(See above for address)
ATTORNEY TO BE NOTICED
Angel Harris
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Ashok Chandran
(See above for address)
ATTORNEY TO BE NOTICED
Corey Stoughton
(See above for address)
ATTORNEY TO BE NOTICED
Cynthia Helen Conti-Cook
(See above for address)
ATTORNEY TO BE NOTICED
Jason D. Williamson
(See above for address)
TERMINATED: 01/14/2011
Jin Hee Lee
(See above for address)
ATTORNEY TO BE NOTICED
Johanna Beth Steinberg
(See above for address)
TERMINATED: 02/04/2014
Johnathan James Smith
(See above for address)
TERMINATED: 09/24/2014
Julia Tarver-Mason Wood
(See above for address)
TERMINATED: 12/14/2018
Katharine E. G. Brooker
(See above for address)
TERMINATED: 12/14/2018
Matthew Jason Moses
(See above for address)
TERMINATED: 06/27/2013
ATTORNEY TO BE NOTICED
Molly Griffard
(See above for address)
ATTORNEY TO BE NOTICED
Nancy Rosenbloom
(See above for address)
TERMINATED: 02/04/2014
Natasha Clarise Merle
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
William Donald Gibney , Sr
(See above for address)
ATTORNEY TO BE NOTICED
Plaintiff
Hector Suarez
TERMINATED: 02/07/2011
represented by Daniel J. Leffell
(See above for address)
TERMINATED: 12/14/2018
LEAD ATTORNEY
David George Clunie
(See above for address)
TERMINATED: 09/13/2010
LEAD ATTORNEY
A. Damian Williams
(See above for address)
TERMINATED: 02/15/2012
Amanda Carol Moretti
(See above for address)
ATTORNEY TO BE NOTICED
Angel Harris
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Corey Stoughton
(See above for address)
ATTORNEY TO BE NOTICED
Cynthia Helen Conti-Cook
(See above for address)
ATTORNEY TO BE NOTICED
Jason Lowell Meizlish
(See above for address)
TERMINATED: 04/12/2016
ATTORNEY TO BE NOTICED
Jason D. Williamson
(See above for address)
TERMINATED: 01/14/2011
Jin Hee Lee
(See above for address)
ATTORNEY TO BE NOTICED
Johanna Beth Steinberg
(See above for address)
TERMINATED: 02/04/2014
Johnathan James Smith
(See above for address)
TERMINATED: 09/24/2014
Julia Tarver-Mason Wood
(See above for address)
TERMINATED: 12/14/2018
Katharine E. G. Brooker
(See above for address)
TERMINATED: 12/14/2018
Matthew Jason Moses
(See above for address)
TERMINATED: 06/27/2013
ATTORNEY TO BE NOTICED
Molly Griffard
(See above for address)
ATTORNEY TO BE NOTICED
Nancy Rosenbloom
(See above for address)
TERMINATED: 02/04/2014
Natasha Clarise Merle
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Patricia Okonta
(See above for address)
ATTORNEY TO BE NOTICED
William Donald Gibney , Sr
(See above for address)
ATTORNEY TO BE NOTICED
Plaintiff
Adam Cooper
TERMINATED: 02/07/2011
represented by Daniel J. Leffell
(See above for address)
TERMINATED: 12/14/2018
LEAD ATTORNEY
David George Clunie
(See above for address)
TERMINATED: 09/13/2010
LEAD ATTORNEY
A. Damian Williams
(See above for address)
TERMINATED: 02/15/2012
Amanda Carol Moretti
(See above for address)
ATTORNEY TO BE NOTICED
Corey Stoughton
(See above for address)
ATTORNEY TO BE NOTICED
Cynthia Helen Conti-Cook
(See above for address)
ATTORNEY TO BE NOTICED
Jason D. Williamson
(See above for address)
TERMINATED: 01/14/2011
Jin Hee Lee
(See above for address)
ATTORNEY TO BE NOTICED
Johanna Beth Steinberg
(See above for address)
TERMINATED: 02/04/2014
Johnathan James Smith
(See above for address)
TERMINATED: 09/24/2014
Julia Tarver-Mason Wood
(See above for address)
TERMINATED: 12/14/2018
Katharine E. G. Brooker
(See above for address)
TERMINATED: 12/14/2018
Matthew Jason Moses
(See above for address)
TERMINATED: 06/27/2013
ATTORNEY TO BE NOTICED
Molly Griffard
(See above for address)
ATTORNEY TO BE NOTICED
Nancy Rosenbloom
(See above for address)
TERMINATED: 02/04/2014
William Donald Gibney , Sr
(See above for address)
ATTORNEY TO BE NOTICED
Plaintiff
Andrew Washington represented by Daniel J. Leffell
(See above for address)
TERMINATED: 12/14/2018
LEAD ATTORNEY
David George Clunie
(See above for address)
TERMINATED: 09/13/2010
LEAD ATTORNEY
A. Damian Williams
(See above for address)
TERMINATED: 02/15/2012
Aaron Ross Sussman
(See above for address)
ATTORNEY TO BE NOTICED
Alexis Hoag
(See above for address)
TERMINATED: 08/23/2019
Amanda Carol Moretti
(See above for address)
ATTORNEY TO BE NOTICED
Angel Harris
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Ashok Chandran
(See above for address)
ATTORNEY TO BE NOTICED
Corey Stoughton
(See above for address)
ATTORNEY TO BE NOTICED
Cynthia Helen Conti-Cook
(See above for address)
ATTORNEY TO BE NOTICED
Elana Rose Beale
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Erin Elizabeth Elmouji
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Jason Lowell Meizlish
(See above for address)
TERMINATED: 04/12/2016
ATTORNEY TO BE NOTICED
Jason D. Williamson
(See above for address)
TERMINATED: 01/14/2011
Jin Hee Lee
(See above for address)
ATTORNEY TO BE NOTICED
Johanna Beth Steinberg
(See above for address)
TERMINATED: 02/04/2014
John Spencer Cusick
(See above for address)
ATTORNEY TO BE NOTICED
Johnathan James Smith
(See above for address)
TERMINATED: 09/24/2014
Julia Tarver-Mason Wood
(See above for address)
TERMINATED: 12/14/2018
Katharine E. G. Brooker
(See above for address)
TERMINATED: 12/14/2018
Kevin Eli Jason
(See above for address)
ATTORNEY TO BE NOTICED
Marne Lynn Lenox
(See above for address)
TERMINATED: 09/27/2019
Matthew Jason Moses
(See above for address)
TERMINATED: 06/27/2013
ATTORNEY TO BE NOTICED
Molly Griffard
(See above for address)
ATTORNEY TO BE NOTICED
Nancy Rosenbloom
(See above for address)
TERMINATED: 02/04/2014
Natasha Clarise Merle
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Patricia Okonta
(See above for address)
ATTORNEY TO BE NOTICED
Rachel Miriam Kleinman
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Raymond Audain
(See above for address)
ATTORNEY TO BE NOTICED
Ria Tabacco Mar
(See above for address)
TERMINATED: 08/20/2014
William Donald Gibney , Sr
(See above for address)
ATTORNEY TO BE NOTICED
Plaintiff
P.L.
by his parent Lisa Piggott
TERMINATED: 05/27/2011
represented by Daniel J. Leffell
(See above for address)
TERMINATED: 12/14/2018
LEAD ATTORNEY
David George Clunie
(See above for address)
TERMINATED: 09/13/2010
LEAD ATTORNEY
A. Damian Williams
(See above for address)
TERMINATED: 02/15/2012
Amanda Carol Moretti
(See above for address)
ATTORNEY TO BE NOTICED
Corey Stoughton
(See above for address)
ATTORNEY TO BE NOTICED
Cynthia Helen Conti-Cook
(See above for address)
ATTORNEY TO BE NOTICED
Elana Rose Beale
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Jason D. Williamson
(See above for address)
TERMINATED: 01/14/2011
Jin Hee Lee
(See above for address)
ATTORNEY TO BE NOTICED
Johanna Beth Steinberg
(See above for address)
TERMINATED: 02/04/2014
Julia Tarver-Mason Wood
(See above for address)
TERMINATED: 12/14/2018
Katharine E. G. Brooker
(See above for address)
TERMINATED: 12/14/2018
Matthew Jason Moses
(See above for address)
TERMINATED: 06/27/2013
ATTORNEY TO BE NOTICED
Molly Griffard
(See above for address)
ATTORNEY TO BE NOTICED
Nancy Rosenbloom
(See above for address)
TERMINATED: 02/04/2014
William Donald Gibney , Sr
(See above for address)
ATTORNEY TO BE NOTICED
Plaintiff
David Wilson
TERMINATED: 02/07/2011
represented by Daniel J. Leffell
(See above for address)
TERMINATED: 12/14/2018
LEAD ATTORNEY
David George Clunie
(See above for address)
TERMINATED: 09/13/2010
LEAD ATTORNEY
A. Damian Williams
(See above for address)
TERMINATED: 02/15/2012
Amanda Carol Moretti
(See above for address)
ATTORNEY TO BE NOTICED
Corey Stoughton
(See above for address)
ATTORNEY TO BE NOTICED
Cynthia Helen Conti-Cook
(See above for address)
ATTORNEY TO BE NOTICED
Jason D. Williamson
(See above for address)
TERMINATED: 01/14/2011
Jin Hee Lee
(See above for address)
ATTORNEY TO BE NOTICED
Johanna Beth Steinberg
(See above for address)
TERMINATED: 02/04/2014
Johnathan James Smith
(See above for address)
TERMINATED: 09/24/2014
Julia Tarver-Mason Wood
(See above for address)
TERMINATED: 12/14/2018
Katharine E. G. Brooker
(See above for address)
TERMINATED: 12/14/2018
Matthew Jason Moses
(See above for address)
TERMINATED: 06/27/2013
ATTORNEY TO BE NOTICED
Molly Griffard
(See above for address)
ATTORNEY TO BE NOTICED
Nancy Rosenbloom
(See above for address)
TERMINATED: 02/04/2014
William Donald Gibney , Sr
(See above for address)
ATTORNEY TO BE NOTICED
Plaintiff
Geneva Wilson
Individually and on behalf of a class
of all others similarly situated
TERMINATED: 02/07/2011
represented by Daniel J. Leffell
(See above for address)
TERMINATED: 12/14/2018
LEAD ATTORNEY
David George Clunie
(See above for address)
TERMINATED: 09/13/2010
LEAD ATTORNEY
A. Damian Williams
(See above for address)
TERMINATED: 02/15/2012
Amanda Carol Moretti
(See above for address)
ATTORNEY TO BE NOTICED
Corey Stoughton
(See above for address)
ATTORNEY TO BE NOTICED
Cynthia Helen Conti-Cook
(See above for address)
ATTORNEY TO BE NOTICED
Jason D. Williamson
(See above for address)
TERMINATED: 01/14/2011
Jin Hee Lee
(See above for address)
ATTORNEY TO BE NOTICED
Johanna Beth Steinberg
(See above for address)
TERMINATED: 02/04/2014
Johnathan James Smith
(See above for address)
TERMINATED: 09/24/2014
Julia Tarver-Mason Wood
(See above for address)
TERMINATED: 12/14/2018
Katharine E. G. Brooker
(See above for address)
TERMINATED: 12/14/2018
Matthew Jason Moses
(See above for address)
TERMINATED: 06/27/2013
ATTORNEY TO BE NOTICED
Molly Griffard
(See above for address)
ATTORNEY TO BE NOTICED
Nancy Rosenbloom
(See above for address)
TERMINATED: 02/04/2014
William Donald Gibney , Sr
(See above for address)
ATTORNEY TO BE NOTICED
Plaintiff
Kelton Davis represented by Corey Stoughton
(See above for address)
ATTORNEY TO BE NOTICED
Cynthia Helen Conti-Cook
(See above for address)
ATTORNEY TO BE NOTICED
Elana Rose Beale
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Jason Lowell Meizlish
(See above for address)
TERMINATED: 04/12/2016
ATTORNEY TO BE NOTICED
Jin Hee Lee
(See above for address)
ATTORNEY TO BE NOTICED
Johanna Beth Steinberg
(See above for address)
TERMINATED: 02/04/2014
Johnathan James Smith
(See above for address)
TERMINATED: 09/24/2014
Marlen Suyapa Bodden
The Legal Aid Society, Civil
Division
199 Water Street
New York, NY 10038
(212)-577-3287
Fax: (212)-509-8761
Email: [email protected]
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Molly Griffard
(See above for address)
ATTORNEY TO BE NOTICED
Nancy Rosenbloom
(See above for address)
TERMINATED: 02/04/2014
Plaintiff
William Turner represented by Corey Stoughton
(See above for address)
ATTORNEY TO BE NOTICED
Cynthia Helen Conti-Cook
(See above for address)
ATTORNEY TO BE NOTICED
Elana Rose Beale
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Jason Lowell Meizlish
(See above for address)
TERMINATED: 04/12/2016
ATTORNEY TO BE NOTICED
Jin Hee Lee
(See above for address)
ATTORNEY TO BE NOTICED
Johanna Beth Steinberg
(See above for address)
TERMINATED: 02/04/2014
Johnathan James Smith
(See above for address)
TERMINATED: 09/24/2014
Molly Griffard
(See above for address)
ATTORNEY TO BE NOTICED
Plaintiff
Edwin Larregui represented by Corey Stoughton
(See above for address)
ATTORNEY TO BE NOTICED
Cynthia Helen Conti-Cook
(See above for address)
ATTORNEY TO BE NOTICED
Elana Rose Beale
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Jason Lowell Meizlish
(See above for address)
TERMINATED: 04/12/2016
ATTORNEY TO BE NOTICED
Jin Hee Lee
(See above for address)
ATTORNEY TO BE NOTICED
Johanna Beth Steinberg
(See above for address)
TERMINATED: 02/04/2014
Johnathan James Smith
(See above for address)
TERMINATED: 09/24/2014
Molly Griffard
(See above for address)
ATTORNEY TO BE NOTICED
Plaintiff
Anthony Anderson represented by Corey Stoughton
(See above for address)
ATTORNEY TO BE NOTICED
Cynthia Helen Conti-Cook
(See above for address)
ATTORNEY TO BE NOTICED
Elana Rose Beale
(See above for address)
TERMINATED: 12/14/2018
Jason Lowell Meizlish
(See above for address)
TERMINATED: 04/12/2016
ATTORNEY TO BE NOTICED
Jin Hee Lee
(See above for address)
ATTORNEY TO BE NOTICED
Johanna Beth Steinberg
(See above for address)
TERMINATED: 02/04/2014
Johnathan James Smith
(See above for address)
TERMINATED: 09/24/2014
Molly Griffard
(See above for address)
ATTORNEY TO BE NOTICED
Plaintiff
Shawne Jones represented by Aaron Ross Sussman
(See above for address)
ATTORNEY TO BE NOTICED
Alexis Hoag
(See above for address)
TERMINATED: 08/23/2019
Angel Harris
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Corey Stoughton
(See above for address)
ATTORNEY TO BE NOTICED
Cynthia Helen Conti-Cook
(See above for address)
ATTORNEY TO BE NOTICED
Elana Rose Beale
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Erin Elizabeth Elmouji
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Jason Lowell Meizlish
(See above for address)
TERMINATED: 04/12/2016
ATTORNEY TO BE NOTICED
Jin Hee Lee
(See above for address)
ATTORNEY TO BE NOTICED
Johanna Beth Steinberg
(See above for address)
TERMINATED: 02/04/2014
John Spencer Cusick
(See above for address)
ATTORNEY TO BE NOTICED
Johnathan James Smith
(See above for address)
TERMINATED: 09/24/2014
Marne Lynn Lenox
(See above for address)
TERMINATED: 09/27/2019
Matthew Jason Moses
(See above for address)
TERMINATED: 06/27/2013
ATTORNEY TO BE NOTICED
Molly Griffard
(See above for address)
ATTORNEY TO BE NOTICED
Nancy Rosenbloom
(See above for address)
TERMINATED: 02/04/2014
ATTORNEY TO BE NOTICED
Natasha Clarise Merle
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Patricia Okonta
(See above for address)
ATTORNEY TO BE NOTICED
Rachel Miriam Kleinman
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Raymond Audain
(See above for address)
ATTORNEY TO BE NOTICED
Ria Tabacco Mar
(See above for address)
TERMINATED: 08/20/2014
Plaintiff
Adam Cooper represented by Corey Stoughton
(See above for address)
ATTORNEY TO BE NOTICED
Cynthia Helen Conti-Cook
(See above for address)
ATTORNEY TO BE NOTICED
Elana Rose Beale
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Jason Lowell Meizlish
(See above for address)
TERMINATED: 04/12/2016
ATTORNEY TO BE NOTICED
Jin Hee Lee
(See above for address)
ATTORNEY TO BE NOTICED
Johanna Beth Steinberg
(See above for address)
TERMINATED: 02/04/2014
Johnathan James Smith
(See above for address)
TERMINATED: 09/24/2014
Molly Griffard
(See above for address)
ATTORNEY TO BE NOTICED
Plaintiff
David Wilson represented by Corey Stoughton
(See above for address)
ATTORNEY TO BE NOTICED
Cynthia Helen Conti-Cook
(See above for address)
ATTORNEY TO BE NOTICED
Elana Rose Beale
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Jason Lowell Meizlish
(See above for address)
TERMINATED: 04/12/2016
ATTORNEY TO BE NOTICED
Jin Hee Lee
(See above for address)
ATTORNEY TO BE NOTICED
Johanna Beth Steinberg
(See above for address)
TERMINATED: 02/04/2014
Johnathan James Smith
(See above for address)
TERMINATED: 09/24/2014
Molly Griffard
(See above for address)
ATTORNEY TO BE NOTICED
Plaintiff
Geneva Wilson represented by Corey Stoughton
(See above for address)
ATTORNEY TO BE NOTICED
Cynthia Helen Conti-Cook
(See above for address)
ATTORNEY TO BE NOTICED
Elana Rose Beale
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Jason Lowell Meizlish
(See above for address)
TERMINATED: 04/12/2016
ATTORNEY TO BE NOTICED
Jin Hee Lee
(See above for address)
ATTORNEY TO BE NOTICED
Johanna Beth Steinberg
(See above for address)
TERMINATED: 02/04/2014
Johnathan James Smith
(See above for address)
TERMINATED: 09/24/2014
Molly Griffard
(See above for address)
ATTORNEY TO BE NOTICED
Plaintiff
Patrick Littlejohn represented by Aaron Ross Sussman
(See above for address)
ATTORNEY TO BE NOTICED
Alexis Hoag
(See above for address)
TERMINATED: 08/23/2019
Angel Harris
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Ashok Chandran
(See above for address)
ATTORNEY TO BE NOTICED
Corey Stoughton
(See above for address)
ATTORNEY TO BE NOTICED
Cynthia Helen Conti-Cook
(See above for address)
ATTORNEY TO BE NOTICED
Elana Rose Beale
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Erin Elizabeth Elmouji
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Jason Lowell Meizlish
(See above for address)
TERMINATED: 04/12/2016
ATTORNEY TO BE NOTICED
Jin Hee Lee
(See above for address)
ATTORNEY TO BE NOTICED
Johanna Beth Steinberg
(See above for address)
TERMINATED: 02/04/2014
ATTORNEY TO BE NOTICED
John Spencer Cusick
(See above for address)
ATTORNEY TO BE NOTICED
Johnathan James Smith
(See above for address)
TERMINATED: 09/24/2014
Kevin Eli Jason
(See above for address)
ATTORNEY TO BE NOTICED
Marne Lynn Lenox
(See above for address)
TERMINATED: 09/27/2019
Matthew Jason Moses
(See above for address)
TERMINATED: 06/27/2013
ATTORNEY TO BE NOTICED
Molly Griffard
(See above for address)
ATTORNEY TO BE NOTICED
Nancy Rosenbloom
(See above for address)
TERMINATED: 02/04/2014
Natasha Clarise Merle
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Patricia Okonta
(See above for address)
ATTORNEY TO BE NOTICED
Rachel Miriam Kleinman
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Raymond Audain
(See above for address)
ATTORNEY TO BE NOTICED
Ria Tabacco Mar
(See above for address)
TERMINATED: 08/20/2014
Plaintiff
Raymond Osorio represented by Aaron Ross Sussman
(See above for address)
ATTORNEY TO BE NOTICED
Alexis Hoag
(See above for address)
TERMINATED: 08/23/2019
Angel Harris
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Ashok Chandran
(See above for address)
ATTORNEY TO BE NOTICED
Corey Stoughton
(See above for address)
ATTORNEY TO BE NOTICED
Cynthia Helen Conti-Cook
(See above for address)
ATTORNEY TO BE NOTICED
Elana Rose Beale
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Erin Elizabeth Elmouji
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Jason Lowell Meizlish
(See above for address)
TERMINATED: 04/12/2016
ATTORNEY TO BE NOTICED
Jin Hee Lee
(See above for address)
ATTORNEY TO BE NOTICED
Johanna Beth Steinberg
(See above for address)
TERMINATED: 02/04/2014
John Spencer Cusick
(See above for address)
ATTORNEY TO BE NOTICED
Johnathan James Smith
(See above for address)
TERMINATED: 09/24/2014
Kevin Eli Jason
(See above for address)
ATTORNEY TO BE NOTICED
Marne Lynn Lenox
(See above for address)
TERMINATED: 09/27/2019
Matthew Jason Moses
(See above for address)
TERMINATED: 06/27/2013
ATTORNEY TO BE NOTICED
Molly Griffard
(See above for address)
ATTORNEY TO BE NOTICED
Nancy Rosenbloom
(See above for address)
TERMINATED: 02/04/2014
ATTORNEY TO BE NOTICED
Natasha Clarise Merle
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Patricia Okonta
(See above for address)
ATTORNEY TO BE NOTICED
Rachel Miriam Kleinman
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Raymond Audain
(See above for address)
ATTORNEY TO BE NOTICED
Ria Tabacco Mar
(See above for address)
TERMINATED: 08/20/2014
Plaintiff
Vaughn Frederick represented by Aaron Ross Sussman
(See above for address)
ATTORNEY TO BE NOTICED
Alexis Hoag
(See above for address)
TERMINATED: 08/23/2019
Angel Harris
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Ashok Chandran
(See above for address)
ATTORNEY TO BE NOTICED
Corey Stoughton
(See above for address)
ATTORNEY TO BE NOTICED
Cynthia Helen Conti-Cook
(See above for address)
ATTORNEY TO BE NOTICED
Elana Rose Beale
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Erin Elizabeth Elmouji
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Jason Lowell Meizlish
(See above for address)
TERMINATED: 04/12/2016
ATTORNEY TO BE NOTICED
Jin Hee Lee
(See above for address)
ATTORNEY TO BE NOTICED
Johanna Beth Steinberg
(See above for address)
TERMINATED: 02/04/2014
John Spencer Cusick
(See above for address)
ATTORNEY TO BE NOTICED
Johnathan James Smith
(See above for address)
TERMINATED: 09/24/2014
Kevin Eli Jason
(See above for address)
ATTORNEY TO BE NOTICED
Marne Lynn Lenox
(See above for address)
TERMINATED: 09/27/2019
Matthew Jason Moses
(See above for address)
TERMINATED: 06/27/2013
ATTORNEY TO BE NOTICED
Molly Griffard
(See above for address)
ATTORNEY TO BE NOTICED
Nancy Rosenbloom
(See above for address)
TERMINATED: 02/04/2014
Natasha Clarise Merle
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Patricia Okonta
(See above for address)
ATTORNEY TO BE NOTICED
Rachel Miriam Kleinman
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Raymond Audain
(See above for address)
ATTORNEY TO BE NOTICED
Ria Tabacco Mar
(See above for address)
TERMINATED: 08/20/2014
Plaintiff
R.E.
by her parents D.E. individually and
on behalf of a class of all others
similarly situated
represented by Corey Stoughton
(See above for address)
ATTORNEY TO BE NOTICED
Cynthia Helen Conti-Cook
(See above for address)
ATTORNEY TO BE NOTICED
Elana Rose Beale
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Jason Lowell Meizlish
(See above for address)
TERMINATED: 04/12/2016
ATTORNEY TO BE NOTICED
Jin Hee Lee
(See above for address)
ATTORNEY TO BE NOTICED
Johanna Beth Steinberg
(See above for address)
TERMINATED: 02/04/2014
Johnathan James Smith
(See above for address)
TERMINATED: 09/24/2014
Molly Griffard
(See above for address)
ATTORNEY TO BE NOTICED
Plaintiff
Rikia Evans represented by Aaron Ross Sussman
(See above for address)
ATTORNEY TO BE NOTICED
Alexis Hoag
(See above for address)
TERMINATED: 08/23/2019
Angel Harris
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Ashok Chandran
(See above for address)
ATTORNEY TO BE NOTICED
Corey Stoughton
(See above for address)
ATTORNEY TO BE NOTICED
Cynthia Helen Conti-Cook
(See above for address)
ATTORNEY TO BE NOTICED
Elana Rose Beale
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Erin Elizabeth Elmouji
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Johanna Beth Steinberg
(See above for address)
TERMINATED: 02/04/2014
John Spencer Cusick
(See above for address)
ATTORNEY TO BE NOTICED
Johnathan James Smith
NAACP Legal Defense &
Educational Fund, Inc.
1444 Eye St., N.W., 10th Floor
Washington, DC 20005
(202) 682-1300
Fax: (202)-682-1312
Email: [email protected]
TERMINATED: 09/24/2014
Kevin Eli Jason
(See above for address)
ATTORNEY TO BE NOTICED
Marne Lynn Lenox
(See above for address)
TERMINATED: 09/27/2019
Matthew Jason Moses
(See above for address)
TERMINATED: 06/27/2013
ATTORNEY TO BE NOTICED
Molly Griffard
(See above for address)
ATTORNEY TO BE NOTICED
Nancy Rosenbloom
(See above for address)
TERMINATED: 02/04/2014
Natasha Clarise Merle
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Patricia Okonta
(See above for address)
ATTORNEY TO BE NOTICED
Rachel Miriam Kleinman
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Raymond Audain
(See above for address)
ATTORNEY TO BE NOTICED
Ria Tabacco Mar
(See above for address)
TERMINATED: 08/20/2014
Plaintiff
Hector Suarez represented by Aaron Ross Sussman
(See above for address)
ATTORNEY TO BE NOTICED
Alexis Hoag
(See above for address)
TERMINATED: 08/23/2019
Angel Harris
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Ashok Chandran
(See above for address)
ATTORNEY TO BE NOTICED
Corey Stoughton
(See above for address)
ATTORNEY TO BE NOTICED
Cynthia Helen Conti-Cook
(See above for address)
ATTORNEY TO BE NOTICED
Elana Rose Beale
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Erin Elizabeth Elmouji
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Johanna Beth Steinberg
(See above for address)
TERMINATED: 02/04/2014
John Spencer Cusick
(See above for address)
ATTORNEY TO BE NOTICED
Johnathan James Smith
(See above for address)
TERMINATED: 09/24/2014
Marne Lynn Lenox
(See above for address)
TERMINATED: 09/27/2019
Matthew Jason Moses
(See above for address)
TERMINATED: 06/27/2013
ATTORNEY TO BE NOTICED
Molly Griffard
(See above for address)
ATTORNEY TO BE NOTICED
Nancy Rosenbloom
(See above for address)
TERMINATED: 02/04/2014
Natasha Clarise Merle
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Rachel Miriam Kleinman
(See above for address)
TERMINATED: 12/14/2018
ATTORNEY TO BE NOTICED
Raymond Audain
(See above for address)
ATTORNEY TO BE NOTICED
Ria Tabacco Mar
(See above for address)
TERMINATED: 08/20/2014
V.
Defendant
The City of New York represented by Amatullah Khaliha Booth
Office of the Corporation Counsel,
NYC Law Department
100 Church Street
New York, NY 10007
212-356-3534
Email: [email protected]
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Bradford Collins Patrick
New York City Law Department
100 Church Street
New York, NY 10007
(212)-788-1575
Fax: (212)-788-9776
Email: [email protected]
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Brenda Elaine Cooke
New York City Law Department
100 Church Street
New York, NY 10007
(212) 513-0462
Fax: (212) 788-0367
Email: [email protected]
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
David Allen Cooper
New York City Law Department
100 Church Street
New York, NY 10007
(212) 356-3535
Email: [email protected]
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
David M. Hazan
New York City Law Department
100 Church Street
Rm. 2-303B
New York, NY 10007
(212) 788-8084
Fax: (212) 788-9776
Email: [email protected]
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Joy Tolulope Anakhu
New York City Law Department
100 Church Street
New York, NY 10007
(212) 356-2323
Email: [email protected]
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Prathyusha Bandi Reddy
McAloon & Friedman, P.C.
123 William Steet
New York, NY 10038
(212)-788-0963
Fax: (212)-788-9776
Email: prathyushareddy@mcf-
esq.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Tonya Jenerette
Corporation Counsel, Special Federal
Litigation Division
100 Church Street
New York, NY 10007
(212)-788-0993
Fax: (212)-788-0367
Email: [email protected]
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
George Thomas Soterakis
Winston & Strawn LLP (NY)
200 Park Avenue
New York, NY 10166
(212)603-2000 x2125
Fax: (212)603-2066
Email: [email protected]
ATTORNEY TO BE NOTICED
Joseph Anthony Marutollo
New York City Law Department
100 Church Street
New York, NY 10007
(212)-788-1300
Fax: (212)-788-0367
Email: [email protected]
TERMINATED: 04/08/2015
Judson Krebbs Vickers
New York City Law Depart. Office
of the Corporation Counsel
100 Church Street
New York, NY 10007
(212) 788-0891
Fax: (212) 571-4600
Email: [email protected]
TERMINATED: 05/16/2018
ATTORNEY TO BE NOTICED
Lisa Marie Richardson
New York City Department of
Corrections
75-20 Astoria Boulevard
East Elmhurst, NY 11370
718-546-0817
Email: [email protected]
ATTORNEY TO BE NOTICED
Morgan David Kunz
NYC Law Department, Office of the
Corporation Counsel (NYC)
100 Church Street
New York, NY 10007
(212) 356-2357
Fax: (212) 788-9776
Email: [email protected]
ATTORNEY TO BE NOTICED
Raju Sundaran
New York City Law Department
100 Church Street Room 6-188
New York, NY 10007
(212)-788-0467
Fax: (212)-788-9776
Email: [email protected]
ATTORNEY TO BE NOTICED
Defendant
New York City Housing Authority
TERMINATED: 05/21/2015
represented by Steven Jay Rappaport
New York City Housing Authority,
Law Department
250 Broadway, 9th Floor
New York, NY 10007
(212) 776-5152
Fax: (212) 776-5401
Email: [email protected]
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Tonya Jenerette
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Donna Marie Murphy
New York City Housing Authority
250 Broadway, 9th Floor
New York, NY 10007
(212) 776-5244
Fax: (212)-776-5404
Email: [email protected]
ATTORNEY TO BE NOTICED
ADR Provider
Ariel E. Belen
Monitor
Peter L. Zimroth represented by Peter L. Zimroth
Arnold & Porter Kaye Scholer LLP
(NYC)
250 West 55th Street
New York, NY 10019
212-836-7316
Fax: (212)-715-1399
Email:
ATTORNEY TO BE NOTICED
Date Filed # Docket Text
01/28/2010 1 COMPLAINT against The City of New York, New York City Housing
Authority. (Filing Fee $ 350.00, Receipt Number 893284)Document filed
by Edwin Larregui, Roman Jackson, Kelton Davis, Kristin Johnson,
Eleanor Britt, Anthony Anderson, Lashaun Smith, Shawne Jones, Hector
Suarez, Adam Cooper, Andrew Washington, P.L., David Wilson, William
Turner, Geneva Wilson, Altagracia Hernandez.(ama) (ama). (Entered:
01/29/2010)
01/28/2010 SUMMONS ISSUED as to The City of New York, New York City
Housing Authority. (ama) (Entered: 01/29/2010)
01/28/2010 CASE REFERRED TO Judge Shira A. Scheindlin as possibly Related to
1:08-cv-1034. (ama) (Entered: 01/29/2010)
01/28/2010 Case Designated ECF. (ama) (Entered: 01/29/2010)
02/04/2010 2 SUMMONS RETURNED EXECUTED Summons and Complaint,
served. The City of New York served on 1/29/2010, answer due
2/19/2010. Service was accepted by Dmitriv Aronov. Document filed by
Edwin Larregui; Roman Jackson; Kelton Davis; Kristin Johnson; Eleanor
Britt; Anthony Anderson; Lashaun Smith; Shawne Jones; Hector Suarez;
Adam Cooper; Andrew Washington; P.L.; David Wilson; William
Turner; Geneva Wilson; Altagracia Hernandez. (Clunie, David) (Entered:
02/04/2010)
02/04/2010 3 SUMMONS RETURNED EXECUTED Summons and Complaint,
served. New York City Housing Authority served on 1/29/2010, answer
due 2/19/2010. Service was accepted by Nancy Medina. Document filed
by Edwin Larregui; Roman Jackson; Kelton Davis; Kristin Johnson;
Eleanor Britt; Anthony Anderson; Lashaun Smith; Shawne Jones; Hector
Suarez; Adam Cooper; Andrew Washington; P.L.; David Wilson;
William Turner; Geneva Wilson; Altagracia Hernandez. (Clunie, David)
(Entered: 02/04/2010)
02/08/2010 CASE ACCEPTED AS RELATED. Create association to 1:08-cv-01034-
SAS. Notice of Assignment to follow. (rdz) (Entered: 02/11/2010)
02/08/2010 4 NOTICE OF CASE ASSIGNMENT to Judge Shira A. Scheindlin. (rdz)
(Entered: 02/11/2010)
02/08/2010 Magistrate Judge Henry Pitman is so designated. (rdz) (Entered:
02/11/2010)
02/19/2010 5 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from
Prathyusha Reddy dated 2/18/2010 re: Counsel respectfully request that
the Court grant defendant City and defendant NYCHA's application to
extend their time to answer or otherwise respond to the complaint by 45
day until 4/5/2010. ENDORSEMENT: Defendant's request for an
extension of time to respond to the complaint is hereby granted.
Defendants' response is due April 5, 2010. No further extensions will be
granted. So Ordered. (Signed by Judge Shira A. Scheindlin on 2/18/2010)
(jfe) (Entered: 02/19/2010)
03/08/2010 6 ORDER FOR INITIAL PRETRIAL CONFERENCE: Counsel are
directed to appear for an initial pretrial conference set for 4/6/2010 at
04:30 PM in Courtroom 15C, 500 Pearl Street, New York, NY 10007
before Judge Shira A. Scheindlin. (Signed by Judge Shira A. Scheindlin
on 3/5/10) (dle) (Entered: 03/08/2010)
03/22/2010 7 NOTICE OF APPEARANCE by David M. Hazan on behalf of The City
of New York (Hazan, David) (Entered: 03/22/2010)
04/05/2010 8 NOTICE OF APPEARANCE by Daniel J. Leffell on behalf of Edwin
Larregui, Roman Jackson, Kelton Davis, Kristin Johnson, Eleanor Britt,
Anthony Anderson, Lashaun Smith, Shawne Jones, Hector Suarez, Adam
Cooper, Andrew Washington, P.L., David Wilson, William Turner,
Geneva Wilson, Altagracia Hernandez (Leffell, Daniel) (Entered:
04/05/2010)
04/05/2010 9 NOTICE OF APPEARANCE by Johanna Beth Steinberg on behalf of
Edwin Larregui, Roman Jackson, Kelton Davis, Kristin Johnson, Eleanor
Britt, Anthony Anderson, Lashaun Smith, Shawne Jones, Hector Suarez,
Adam Cooper, Andrew Washington, P.L., David Wilson, William Turner,
Geneva Wilson, Altagracia Hernandez (Steinberg, Johanna) (Entered:
04/05/2010)
04/05/2010 10 ANSWER to Complaint with JURY DEMAND. Document filed by The
City of New York. (Attachments: # 1 Exhibit "A")(Hazan, David)
(Entered: 04/05/2010)
04/05/2010 11 NOTICE OF APPEARANCE by William Donald Gibney, Sr on behalf of
Edwin Larregui, Roman Jackson, Kelton Davis, Kristin Johnson, Eleanor
Britt, Anthony Anderson, Lashaun Smith, Shawne Jones, Hector Suarez,
Adam Cooper, Andrew Washington, P.L., David Wilson, William Turner,
Geneva Wilson, Altagracia Hernandez (Gibney, William) (Entered:
04/05/2010)
04/05/2010 12 ANSWER to Complaint. Document filed by New York City Housing
Authority.(Rappaport, Steven) (Entered: 04/05/2010)
04/06/2010 13 NOTICE OF APPEARANCE by Amanda Carol Moretti on behalf of
Edwin Larregui, Roman Jackson, Kelton Davis, Kristin Johnson, Eleanor
Britt, Anthony Anderson, Lashaun Smith, Shawne Jones, Hector Suarez,
Adam Cooper, Andrew Washington, P.L., David Wilson, William Turner,
Geneva Wilson, Altagracia Hernandez (Moretti, Amanda) (Entered:
04/06/2010)
04/06/2010 14 SCHEDULING ORDER: The parties have agreed to provide initial
disclosures pursuant to F.R.C.P. 26(a)(1) no later than 4/19/2010. The
parties further agree to serve their respective initial requests for the
production of documents within (30) days of the initial conference, which
shall be on or before 5/6/2010. Response June 7. Depositions June, Jul,
Aug. Class Certification- Plaintiff: 9/10; 10/11; 11/1. Plaintiffs shall serve
their expert report(s) within thirty (30) days of the close of factual
discovery, which shall be on or before 11/5/2010. Expert depositions for
both parties shall be completed by 1/5/2011. The parties shall complete
factual discovery by 10/6/2010. The date by which Plaintiff will supply
its pre-trial order matters to Defendants to be determined. The date by
which the parties will submit a pre-trial order in a form conforming with
the Court's instructions together with trial briefs and either (1) proposed
findings of fact or conclusions of law for a non-jury trial, or (2) proposed
voir dire questions and proposed jury instructions, for a jury trial to be
determined. Final Pretrial Conference set for 11/16/2010 at 04:30 PM
before Judge Shira A. Scheindlin. The parties shall have until 6/7/2010 to
amend the pleadings and add parties. The parties shall file dispositive
motions within 30 days of the close of expert discovery, which shall be
on or before 2/7/2011. A settlement conference will be scheduled within
sixty (60) days of the initial conference, which shall be on or before
6/7/2010. The parties anticipate that trial in this matter will take
approximately four (4) weeks for jury trial. (Signed by Judge Shira A.
Scheindlin on 4/6/2010) (tro) (Entered: 04/07/2010)
04/06/2010 15 ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that
case be referred to the Clerk of Court for assignment to a Magistrate
Judge for Settlement. Referred to Magistrate Judge Henry B. Pitman.
(Signed by Judge Shira A. Scheindlin on 4/6/2010) (tro) (Entered:
04/07/2010)
04/06/2010 Set Deadlines/Hearings: Joinder of Parties due by 6/7/2010. (tro)
(Entered: 04/08/2010)
08/05/2010 Minute Entry for proceedings held before Magistrate Judge Henry B.
Pitman: Settlement Conference held on 8/5/2010; settlement
unsuccessful. (mro) (Entered: 08/09/2010)
08/16/2010 ***DELETED DOCUMENT. Deleted document number 16 Endorsed
Letter. The document was incorrectly filed in this case. (db) (Entered:
08/25/2010)
08/30/2010 16 ORDER EXTENDING DEADLINE FOR MOTION FOR CLASS
CERTIFICATION: It is hereby ordered that the deadlines for briefing the
Court on class certification are extended to the following dates:
12/10/2010 for the Class Certification Motion; 1/10/2010 for the Class
Certification Response; and 1/31/2010 for the Class Certification Reply;
and a status conference will be held on November 16th at 4:30 pm and on
September 2nd, 2010 at 3:30pm. No further extensions. (Signed by Judge
Shira A. Scheindlin on 8/30/2010) (jpo) (Main Document 16 replaced on
8/30/2010) (jpo). (Entered: 08/30/2010)
09/01/2010 17 ENDORSED LETTER: addressed to Judge Shira A. Scheindlin from
David G. Clunie dated 8/31/2010 re: Plaintiffs request an adjournment of
this Thursday's status conference. ENDORSEMENT: Plaintiffs' request to
adjourn the conference currently scheduled for September 2, 2010 is
hereby granted. The conference will be held on Wednesday, Sept. 8, 2010
at 10:00 a.m. So Ordered. (Signed by Judge Shira A. Scheindlin on
8/31/2010) (js) (Entered: 09/01/2010)
09/01/2010 18 NOTICE OF APPEARANCE by Prathyusha Bandi Reddy on behalf of
The City of New York (Reddy, Prathyusha) (Entered: 09/01/2010)
09/13/2010 19 ORDER that David Clunie hereby withdraws as counsel for plaintiff(s)
Kelton Davis, William Turner, Altagracia Hernandez, Edwin Larregui,
Roman Jackson, Kristin Johnson, Eleanor Britt, Anthony Anderson,
LaShaun Smith, Shawne Jones, Hector Suarez, Adam Cooper, Andrew
Washington, P.L. by his parent Usa Piggott, David Wilson and Geneva
Wilson in the above-captioned action. After September 7, 2010, I will no
longer be associated with Paul, Weiss, Rifkind, Wharton & Garrison
LLP. Attached is my affidavit, in accordance with Rule 1.4 of the Local
Civil Rules of the United States District Court for the Southern District of
New York. Jason Williamson and Daniel Leffell of Paul, Weiss, Rifkind,
Wharton & Garrison LLP, Johanna Steinberg of the NAACP Legal
Defense and Educational Fund, Inc. and William Gibney and Amanda
Moretti of The Legal Aid Society, all ofwhom are counsel of record for
plaintiff(s), will continue to represent plaintiff(s) in this action. Attorney
David George Clunie terminated. SO ORDERED. (Signed by Judge Shira
A. Scheindlin on 9/13/2010) (jmi) (Entered: 09/14/2010)
09/20/2010 20 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from
Prathyusha Reddy dated 9/20/10 re: counsel requests a three-week
extension of the deadline to submit part of the NYPD stop, question and
frisk database, as well as part of the Omniform Arrest database to
plaintiffs. ENDORSEMENT: Request granted. The City must produce
the specified databases by October 29, 2010. This extension does not
affect any other scheduled dates in this case. So Ordered. (Signed by
Judge Shira A. Scheindlin on 9/20/10) (djc) (Entered: 09/20/2010)
09/21/2010 21 NOTICE OF APPEARANCE by Bradford Collins Patrick on behalf of
The City of New York (Patrick, Bradford) (Entered: 09/21/2010)
09/23/2010 22 STIPULATION TO VOLUNTARILY DISMISS ALL CLAIMS OF
PLAINTIFF ALTAGRACIA HERNANDEZ: It is hereby sitpulated and
agreed by and between the parties that Plaintiff Altagracia Hernandez
hereby voluntarily dismisses all of her claims against Defendants without
prejudice and is no longer a party to this action. (Signed by Judge Shira
A. Scheindlin on 9/23/2010) (jpo) (Entered: 09/23/2010)
10/04/2010 23 TRANSCRIPT of proceedings held on 9/8/2010 before Judge Shira A.
Scheindlin. (jn) (Entered: 10/06/2010)
10/21/2010 24 STIPULATION AND PROTECTIVE ORDER...regarding procedures to
be followed that shall govern the handling of confidential information...
(Signed by Judge Shira A. Scheindlin on 10/21/10) (pl) (Entered:
10/22/2010)
11/01/2010 25 NOTICE OF APPEARANCE by Tonya Jenerette on behalf of New York
City Housing Authority, The City of New York (Jenerette, Tonya)
(Entered: 11/01/2010)
11/08/2010 26 ORDER, that deadlines listed in the April 6, 2010 Scheduling Order are
stayed pending the outcome of the parties' status conference before the
Court on November 16, 2010. (Signed by Judge Shira A. Scheindlin on
11/8/2010) (lnl) (Entered: 11/09/2010)
11/22/2010 27 NOTICE OF APPEARANCE by Johnathan James Smith on behalf of
Anthony Anderson, Eleanor Britt, Adam Cooper, Kelton Davis, Roman
Jackson, Kristin Johnson, Shawne Jones, Edwin Larregui, Lashaun Smith,
Hector Suarez, William Turner, Andrew Washington, David Wilson,
Geneva Wilson (Smith, Johnathan) (Entered: 11/22/2010)
12/01/2010 28 TRANSCRIPT of proceedings held on 11/16/10, 4:40 p.m. before Judge
Shira A. Scheindlin. (rjm) (Entered: 12/01/2010)
12/08/2010 29 NOTICE OF APPEARANCE by Nancy Rosenbloom on behalf of
Anthony Anderson, Eleanor Britt, Adam Cooper, Kelton Davis,
Altagracia Hernandez, Roman Jackson, Kristin Johnson, Shawne Jones,
Edwin Larregui, P.L., Lashaun Smith, Hector Suarez, William Turner,
Andrew Washington, David Wilson, Geneva Wilson (Rosenbloom,
Nancy) (Entered: 12/08/2010)
12/17/2010 30 NOTICE of Motion for Summary Judgment. Document filed by The City
of New York. (Jenerette, Tonya) (Entered: 12/17/2010)
12/17/2010 31 FIRST MOTION for Summary Judgment on plaintiff's claims for
injunctive relief. Document filed by The City of New York. Responses
due by 12/24/2010(Jenerette, Tonya) (Entered: 12/17/2010)
12/17/2010 32 MONTHLY MEMORANDUM OF LAW in Opposition re: 31 FIRST
MOTION for Summary Judgment on plaintiff's claims for injunctive
relief.. Document filed by The City of New York. (Jenerette, Tonya)
(Entered: 12/17/2010)
12/17/2010 33 DECLARATION of Edward Delatorre in Support re: 31 FIRST
MOTION for Summary Judgment on plaintiff's claims for injunctive
relief.. Document filed by The City of New York. (Jenerette, Tonya)
(Entered: 12/17/2010)
12/17/2010 34 RULE 56.1 STATEMENT. Document filed by The City of New York.
(Jenerette, Tonya) (Entered: 12/17/2010)
12/23/2010 35 DECLARATION of Steven J. Rappaport in Support re: 31 FIRST
MOTION for Summary Judgment on plaintiff's claims for injunctive
relief.. Document filed by New York City Housing Authority.
(Rappaport, Steven) (Entered: 12/23/2010)
12/23/2010 36 MEMORANDUM OF LAW in Opposition re: 31 FIRST MOTION for
Summary Judgment on plaintiff's claims for injunctive relief.. Document
filed by Anthony Anderson, Eleanor Britt, Adam Cooper, Kelton Davis,
Roman Jackson, Kristin Johnson, Shawne Jones, Edwin Larregui, P.L.,
Lashaun Smith, Hector Suarez, William Turner, Andrew Washington,
David Wilson, Geneva Wilson. (Steinberg, Johanna) (Entered:
12/23/2010)
12/23/2010 37 DECLARATION of Katharine E.G. Brooker in Opposition re: 31 FIRST
MOTION for Summary Judgment on plaintiff's claims for injunctive
relief.. Document filed by Anthony Anderson, Eleanor Britt, Adam
Cooper, Kelton Davis, Roman Jackson, Kristin Johnson, Shawne Jones,
Edwin Larregui, P.L., Lashaun Smith, Hector Suarez, William Turner,
Andrew Washington, David Wilson, Geneva Wilson. (Attachments:
# 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E,
# 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I)(Brooker,
Katharine) (Entered: 12/23/2010)
12/23/2010 38 DECLARATION of Daniel Barber in Opposition re: 31 FIRST MOTION
for Summary Judgment on plaintiff's claims for injunctive relief..
Document filed by Anthony Anderson, Eleanor Britt, Adam Cooper,
Kelton Davis, Roman Jackson, Kristin Johnson, Shawne Jones, Edwin
Larregui, P.L., Lashaun Smith, Hector Suarez, William Turner, Andrew
Washington, David Wilson, Geneva Wilson. (Brooker, Katharine)
(Entered: 12/23/2010)
12/23/2010 39 DECLARATION of Erik Crawford in Opposition re: 31 FIRST
MOTION for Summary Judgment on plaintiff's claims for injunctive
relief.. Document filed by Anthony Anderson, Eleanor Britt, Adam
Cooper, Kelton Davis, Roman Jackson, Kristin Johnson, Shawne Jones,
Edwin Larregui, P.L., Lashaun Smith, Hector Suarez, William Turner,
Andrew Washington, David Wilson, Geneva Wilson. (Brooker,
Katharine) (Entered: 12/23/2010)
12/23/2010 40 DECLARATION of Anthony Elitcher in Opposition re: 31 FIRST
MOTION for Summary Judgment on plaintiff's claims for injunctive
relief.. Document filed by Anthony Anderson, Eleanor Britt, Adam
Cooper, Kelton Davis, Roman Jackson, Kristin Johnson, Shawne Jones,
Edwin Larregui, P.L., Lashaun Smith, Hector Suarez, William Turner,
Andrew Washington, David Wilson, Geneva Wilson. (Brooker,
Katharine) (Entered: 12/23/2010)
12/23/2010 41 DECLARATION of Johnathan J. Smith in Opposition re: 31 FIRST
MOTION for Summary Judgment on plaintiff's claims for injunctive
relief.. Document filed by Anthony Anderson, Eleanor Britt, Adam
Cooper, Kelton Davis, Roman Jackson, Kristin Johnson, Shawne Jones,
Edwin Larregui, P.L., Lashaun Smith, Hector Suarez, William Turner,
Andrew Washington, David Wilson, Geneva Wilson. (Attachments:
# 1 Exhibit A, # 2 Exhibit B)(Brooker, Katharine) (Entered: 12/23/2010)
12/23/2010 42 RULE 56.1 STATEMENT. Document filed by Anthony Anderson,
Eleanor Britt, Adam Cooper, Kelton Davis, Roman Jackson, Kristin
Johnson, Shawne Jones, Edwin Larregui, P.L., Lashaun Smith, Hector
Suarez, William Turner, Andrew Washington, David Wilson, Geneva
Wilson. (Steinberg, Johanna) (Entered: 12/23/2010)
01/05/2011 43 ORDER Deposition due by 8/2/2011. Fact Discovery due by 5/2/2011,
see document for expert reports information. Class certification Motions
due by 6/2/2011. Responses due by 7/2/2011, Replies due by 7/23/2011.
(Signed by Judge Shira A. Scheindlin on 1/4/11) (cd) (Entered:
01/05/2011)
01/07/2011 44 ORDER: Deposition due by 8/2/2011. Discovery due by 5/2/2011.
Motions due by 6/2/2011. Responses due by 7/2/2011, Replies due by
7/23/2011. (Signed by Judge Shira A. Scheindlin on 1/4/2011) (jpo)
(Entered: 01/07/2011)
01/07/2011 45 REPLY MEMORANDUM OF LAW in Support re: 31 FIRST MOTION
for Summary Judgment on plaintiff's claims for injunctive relief..
Document filed by The City of New York. (Patrick, Bradford) (Entered:
01/07/2011)
01/07/2011 46 REPLY AFFIDAVIT of Edward Delatorre in Support re: 31 FIRST
MOTION for Summary Judgment on plaintiff's claims for injunctive
relief.. Document filed by The City of New York. (Patrick, Bradford)
(Entered: 01/07/2011)
01/07/2011 47 REPLY AFFIRMATION of Bradford C. Patrick in Support re: 31 FIRST
MOTION for Summary Judgment on plaintiff's claims for injunctive
relief.. Document filed by The City of New York. (Attachments:
# 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Patrick, Bradford) (Entered:
01/07/2011)
01/07/2011 48 COUNTER STATEMENT TO 42 Rule 56.1 Statement,. Document filed
by The City of New York. (Patrick, Bradford) (Entered: 01/07/2011)
01/10/2011 49 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from
Tonya Jenerette dated 1/7/2011 re: The City respectfully that the Court
accept the City's reply brief even though it is 2 pages over the Court's ten-
page limit for reply briefs. ENDORSEMENT: Request granted. The City
may submit a 10 page reply. So Ordered. (Signed by Judge Shira A.
Scheindlin on 1/7/2011) (jfe) (Entered: 01/10/2011)
01/12/2011 50 NOTICE OF APPEARANCE by Katharine Elizabeth Gord Brooker on
behalf of Anthony Anderson, Eleanor Britt, Adam Cooper, Kelton Davis,
Roman Jackson, Kristin Johnson, Shawne Jones, Edwin Larregui, P.L.,
Lashaun Smith, Hector Suarez, William Turner, Andrew Washington,
David Wilson, Geneva Wilson (Brooker, Katharine) (Entered:
01/12/2011)
01/12/2011 51 NOTICE OF APPEARANCE by Matthew Jason Moses on behalf of
Anthony Anderson, Eleanor Britt, Adam Cooper, Kelton Davis, Roman
Jackson, Kristin Johnson, Shawne Jones, Edwin Larregui, P.L., Lashaun
Smith, Hector Suarez, William Turner, Andrew Washington, David
Wilson, Geneva Wilson (Moses, Matthew) (Entered: 01/12/2011)
01/13/2011 52 NOTICE OF APPEARANCE by Andre Damian Williams on behalf of
Anthony Anderson, Eleanor Britt, Adam Cooper, Kelton Davis, Roman
Jackson, Kristin Johnson, Shawne Jones, Edwin Larregui, P.L., Lashaun
Smith, Hector Suarez, William Turner, Andrew Washington, David
Wilson, Geneva Wilson (Williams, Andre) (Entered: 01/13/2011)
01/14/2011 53 NOTICE OF WITHDRAWAL OF COUNSEL, that Jason D. Williamson
hereby withdraws as counsel for Plaintiffs in the above-captioned action.
Attorney Jason D. Williamson terminated. (Signed by Judge Shira A.
Scheindlin on 1/13/11) (pl) Modified on 1/14/2011 (pl). (Entered:
01/14/2011)
01/18/2011 54 ORDER that Plaintiffs may submit a five page double space reply to the
Rappaport declaration. No reply to that submission will be permitted; and
(2)plaintiffs may submit a five page double-spaced sur reply to any new
facts presented in the City's reply 56.1 statement or the Supplemental
Declaration of Edward Delatorre or the Declaration of Bradford C.
Patrick. Any response that does not address new facts is strictly
prohibited, will be disregarded, and will be subject to sanctions. No reply
to that submission will be permitted. (Signed by Judge Shira A.
Scheindlin on 1/18/11) (cd) (Entered: 01/18/2011)
01/26/2011 55 REPLY re: 48 Counter Statement to Rule 56.1 / Plaintiffs' Sur-Reply to
Defendant City of New York's Response to Plaintiffs' Counter Statement
Pursuant to Local Civil Rule 56.1. Document filed by Anthony Anderson,
Eleanor Britt, Adam Cooper, Kelton Davis, Roman Jackson, Kristin
Johnson, Shawne Jones, Edwin Larregui, P.L., Lashaun Smith, Hector
Suarez, William Turner, Andrew Washington, David Wilson, Geneva
Wilson. (Steinberg, Johanna) (Entered: 01/26/2011)
01/26/2011 56 REPLY re: 35 Declaration in Support of Motion / Plaintiffs' Reply to
Declaration of Steven J. Rapport in Support of Defendant City's Motion
for Partial Summary Judgment. Document filed by Anthony Anderson,
Eleanor Britt, Adam Cooper, Kelton Davis, Roman Jackson, Kristin
Johnson, Shawne Jones, Edwin Larregui, P.L., Lashaun Smith, Hector
Suarez, William Turner, Andrew Washington, David Wilson, Geneva
Wilson. (Steinberg, Johanna) (Entered: 01/26/2011)
01/26/2011 57 DECLARATION of Johanna B. Steinberg re: 35 Declaration in Support
of Motion, 56 Reply,. Document filed by Anthony Anderson, Eleanor
Britt, Adam Cooper, Kelton Davis, Roman Jackson, Kristin Johnson,
Shawne Jones, Edwin Larregui, P.L., Lashaun Smith, Hector Suarez,
William Turner, Andrew Washington, David Wilson, Geneva Wilson.
(Steinberg, Johanna) (Entered: 01/26/2011)
02/07/2011 58 JUDGMENT PURSUANT TO RULE 68 #11,0226 in favor of William
Turner against The City of New York in the amount of $ 20,001.00; in
favor of Edwin Larregui against The City of New York in the amount of
$ 12,501.00; in favor of Anthony Anderson against The City of New
York in the amount of $ 75,001.00; in favor of Adam Cooper against The
City of New York in the amount of $ 25,001.00; in favor of David Wilson
against The City of New York in the amount of $ 15,501.00. (Signed by
Judge Shira A. Scheindlin on 2/7/11) (Attachments: # 1 Notice of Right
to Appeal)(dt) (Additional attachment(s) added on 2/8/2011:
# 2 JUDGMENT) (dt). (Entered: 02/08/2011)
02/07/2011 59 JUDGMENT PURSUANT TO RULE 68 #11,0227 in favor of Kelton
Davis against The City of New York in the amount of $ 7,501.00; in
favor of Shawne Jones against The City of New York in the amount of
$ 5,001.00; in favor of Geneva Wilson against The City of New York in
the amount of $ 5,001.00; in favor of Hector Suarez against The City of
New York in the amount of $ 5,001.00. (Signed by Judge Shira A.
Scheindlin on 2/7/11) (Attachments: # 1 Notice of Right to Appeal)(dt)
(Entered: 02/08/2011)
02/10/2011 60 NOTICE OF CHANGE OF ADDRESS by Johnathan James Smith on
behalf of Anthony Anderson, Eleanor Britt, Adam Cooper, Kelton Davis,
Altagracia Hernandez, Roman Jackson, Kristin Johnson, Shawne Jones,
Edwin Larregui, Lashaun Smith, Hector Suarez, William Turner, Andrew
Washington, David Wilson, Geneva Wilson. New Address: NAACP
Legal defense & Educational Fund, Inc., 99 Hudson Street, Suite 1600,
New York, NY, 10013, 212.965.2200. (Smith, Johnathan) (Entered:
02/10/2011)
02/15/2011 61 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from
Tonya Jenerette dated 2/13/2011 re: Requesting that the Court: (1) deny
counsel's application to defer the deadline for filing their Rule
54(d)(2)(B) motion for attorneys' fees in connection with the October 2
and December 20 Rule 68s until final adjudication of all claims; (2) direct
counsel to serve their fee application, supported by contemporaneous
records, on the City no later than February 22, 2011; (3) order that the
parties shall have thirty days from the date the City receives plaintiffs' fee
application to attempt to resolve the issue without the Courts intervention;
and (4) direct the parties to file a briefing schedule with the Court by
March 25, 2011 if we are unable to reach agreement. ENDORSEMENT:
Plaintiff's counsel must serve their fee application and contemporaneous
records in connection with the Oct. 2 and Dec. 20, 2010 Rule 68s on the
City by February 22, 2011 - no extensions will be granted. (Signed by
Judge Richard J. Holwell on 2/15/2011) (jpo) (Entered: 02/15/2011)
02/28/2011 62 ORDER, that the City shall produce the following to Plaintiffs' counsel
no later than March 15, 2011: 1. Information in spreadsheet format
concerning the location of Vertical Patrols conducted citywide from 2005
to 2008, and 2010 to the present; 2. A list of captions and index numbers
of current complaints filed against the City from 2007 to the present, in
which the complainant alleged an unlawful stop and/or arrest for trespass,
that the City is able to identify through inquiries to (i) Assistant
Corporation Counsel in the Special Federal Litigation Division of the
Office of the Corporation Counsel stating that the Court directs them to
go through their current case files and identify such cases and (ii)
Assistant Corporation Counsel in the division of the Office of the
Corporation Counsel responsible for handling such complaints in New
York State courts stating that the Court directs them to go through their
current case files and identify such cases; 3. The most up-to-date lists
available for buildings participating in the Trespass Affidavit Program,
which the City shall request from the District Attorneys Offices of the
Bronx, Brooklyn, Manhattan, Queens, and Staten Island. IT IS
FURTHER ORDERED that the City shall serve on Plaintiffs a privilege
log for all documents for which it is asserting the deliberative process
privilege, the attorney-client privilege, or protection due to the work
product doctrine by no later than February 25, 2011; the City shall serve
its brief in support of its assertions of the deliberative process privilege by
no later than March 11, 2011; Plaintiffs shall file their opposition to the
City's brief by no later than March 25, 2011; and the City shall serve its
reply by no later than April 1, 2011. SO ORDERED. (Signed by Judge
Shira A. Scheindlin on 2/25/2011) (lnl) (Entered: 02/28/2011)
03/03/2011 63 TRANSCRIPT of proceedings held on 2/17/2011 before Judge Shira A.
Scheindlin. (dnd) (Entered: 03/03/2011)
03/03/2011 64 NOTICE OF APPEARANCE by Jin Hee Lee on behalf of Anthony
Anderson, Eleanor Britt, Adam Cooper, Kelton Davis, Roman Jackson,
Kristin Johnson, Shawne Jones, Edwin Larregui, P.L., Lashaun Smith,
Hector Suarez, William Turner, Andrew Washington, David Wilson,
Geneva Wilson (Lee, Jin Hee) (Entered: 03/03/2011)
03/18/2011 66 TRANSCRIPT of proceedings held on 2/25/2011 before Judge Shira A.
Scheindlin. (ab) (Entered: 03/25/2011)
03/21/2011 65 NOTICE OF APPEARANCE by Morgan David Kunz on behalf of The
City of New York (Kunz, Morgan) (Entered: 03/21/2011)
05/05/2011 67 OPINION AND ORDER, #100289 that in accordance with the Court's
instructions set forth in this Order, the City is ordered to review its
assertions of privilege; revise and resubmit its privilege logs by May 20,
2011; and release the requested documents that are not covered by the
deliberative process privilege, or any other privilege, in view of the
Court's rulings, whether in their entirety or in redacted form as
appropriate. (Signed by Judge Shira A. Scheindlin on 5/4/11) (pl)
Modified on 5/6/2011 (ajc). (Entered: 05/05/2011)
05/16/2011 ***DELETED DOCUMENT pursuant to instructions from Chambers on
5/17/2011. Deleted document number 68 ORDER TO PRODUCE
DOCUMENTS:. The document was incorrectly filed in this case. (tro)
(Entered: 05/17/2011)
05/20/2011 Minute Entry for proceedings held before Judge Shira A. Scheindlin:
Status Conference held on 5/20/2011. (js) (Entered: 06/06/2011)
05/23/2011 68 CLARIFICATION: This Court held in its May 5, 2011 Opinion and
Order that documents "written to train officers in the implementation of
I.O. 23 do not constitute a policy, but rather are materials intended to
explain an existing policy I.O. 23," and therefore that such documents are
not covered by the deliberative process privilege. Because the parties
differ in their interpretations of my ruling, I write now to clarify.
Documents that pre-date the implementation of I.O. 23 and are
predecisional and deliberative as to I.O. 23 itself, are properly privileged.
Documents that relate to the development of training materials, whether
they predate or post-date the implementation of I.O. 23, and whether they
are in draft or final form, are not privileged. Training materials do not
constitute an agency policy or decision for the purposes of the
deliberative process privilege. (Signed by Judge Shira A. Scheindlin on
5/20/2011) (lnl) (Entered: 05/24/2011)
05/27/2011 69 AMENDED COMPLAINT amending 1 Complaint, against All
Defendants with JURY DEMAND.Document filed by Lashaun Smith,
Kristin Johnson, Kelton Davis, Roman Jackson, Geneva Wilson, Vaughn
Frederick, David Wilson, Adam Cooper, Eleanor Britt, Patrick Littlejohn,
Raymond Osorio, William Turner, Edwin Larregui, Anthony Anderson,
R.E., Andrew Washington, Shawne Jones. Related
document: 1 Complaint, filed by Edwin Larregui, Anthony Anderson,
Shawne Jones, Andrew Washington, Adam Cooper, Roman Jackson,
P.L., William Turner, Altagracia Hernandez, Lashaun Smith, David
Wilson, Eleanor Britt, Kelton Davis, Geneva Wilson, Kristin Johnson,
Hector Suarez.(mbe) (Entered: 06/01/2011)
06/14/2011 70 TRANSCRIPT of Proceedings re: Conference held on 5/20/2011 before
Judge Shira A. Scheindlin. Court Reporter/Transcriber: Alena Lynch,
(212) 805-0300. Transcript may be viewed at the court public terminal or
purchased through the Court Reporter/Transcriber before the deadline for
Release of Transcript Restriction. After that date it may be obtained
through PACER. Redaction Request due 7/8/2011. Redacted Transcript
Deadline set for 7/18/2011. Release of Transcript Restriction set for
9/15/2011.(McGuirk, Kelly) (Entered: 06/14/2011)
06/14/2011 71 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby
given that an official transcript of a Conference proceeding held on
5/20/2011 has been filed by the court reporter/transcriber in the above-
captioned matter. The parties have seven (7) calendar days to file with the
court a Notice of Intent to Request Redaction of this transcript. If no such
Notice is filed, the transcript may be made remotely electronically
available to the public without redaction after 90 calendar
days...(McGuirk, Kelly) (Entered: 06/14/2011)
06/15/2011 72 TRANSCRIPT of Proceedings re: conference held on 4/27/2011 before
Judge Shira A. Scheindlin. Court Reporter/Transcriber: Thomas Murray,
(212) 805-0300. Transcript may be viewed at the court public terminal or
purchased through the Court Reporter/Transcriber before the deadline for
Release of Transcript Restriction. After that date it may be obtained
through PACER. Redaction Request due 7/11/2011. Redacted Transcript
Deadline set for 7/21/2011. Release of Transcript Restriction set for
9/16/2011.(Moya, Goretti) (Entered: 06/15/2011)
06/15/2011 73 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby
given that an official transcript of a CONFERENCE proceeding held on
4/27/11 has been filed by the court reporter/transcriber in the above-
captioned matter. The parties have seven (7) calendar days to file with the
court a Notice of Intent to Request Redaction of this transcript. If no such
Notice is filed, the transcript may be made remotely electronically
available to the public without redaction after 90 calendar days...(Moya,
Goretti) (Entered: 06/15/2011)
06/17/2011 74 ORDER: All fact discovery is due by 9/30/2011. The City's outstanding
electronic discovery is due by 6/30/2011. Class certification motion is due
by 10/14/2011. Defendant's opposition is due by 11/4/2011 and plaintiffs
reply is due by 11/18/2011. Plaintiffs shall identity all expert witnesses
and the subject matter of their testimony on or before September 30,2011.
Defendants shall serve Plaintiffs with the identity of all expert witnesses
and the subject matter of their testimony on or before October 31, 2011.
Plaintiffs shall serve their expert report(s) on or before November
12,2011. Defendants shall serve their rebuttal expert report(s) on or
before December 12, 2011. Depositions for all parties shall be completed
by January 31, 2012. Plaintiffs' application for fee disputes shall be due
July 8,2011. The City's opposition shall be due July 22,2011. Plaintiffs'
reply shall be due July 29,2011. (Deposition due by 1/31/2012. Discovery
due by 9/30/2011. Motions due by 10/14/2011. Responses due by
11/4/2011, Replies due by 11/18/2011.) (Signed by Judge Shira A.
Scheindlin on 6/17/2011) (jar) (Entered: 06/17/2011)
06/17/2011 Minute Entry for proceedings held before Judge Shira A. Scheindlin:
Interim Pretrial Conference held on 6/17/2011. Expert Witness List due
by 9/30/2011, Expert reports due Plaintiff 11/12/11, Defense 12/12/11,
Plaintiff Motion due by 10/14/2011, Opposition papers due 11/4/11,
Plaintiff Reply papers due by 11/18/2011. (ft) (Entered: 06/20/2011)
06/17/2011 Minute Entry for proceedings held before Judge Shira A. Scheindlin:
Interim Pretrial Conference held on 6/17/2011, ( Expert Witness List of
Plaintiff is due by 9/30/2011, Defense due 10/31/2011, Expert report due
Plaintiff 11/12/2011, Defense due 12/12/2011, Plaintiff Motions due by
10/14/2011, Defense Opposition paper due 11/4/2011, Plaintiff reply
papers due by 11/18/2011. (mbe) (Entered: 06/23/2011)
06/17/2011 Minute Entry for proceedings held before Judge Shira A. Scheindlin:
Status Conference held on 6/17/2011. (ft) (Entered: 06/23/2011)
07/02/2011 75 ANSWER to 69 Amended Complaint,,. Document filed by New York
City Housing Authority.(Rappaport, Steven) (Entered: 07/02/2011)
07/05/2011 76 ANSWER to 69 Amended Complaint,, with JURY DEMAND. Document
filed by The City of New York.(Jenerette, Tonya) (Entered: 07/05/2011)
07/05/2011 77 NOTICE of motion pursuant to Rule 12(c) or, in the alternative, Rule 56.
re: 76 Answer to Amended Complaint. Document filed by The City of
New York. (Jenerette, Tonya) (Entered: 07/05/2011)
07/05/2011 78 OPINION AND ORDER re: #100491 31 FIRST MOTION for Summary
Judgment on plaintiff's claims for injunctive relief, filed by The City of
New York. For the reasons set forth herein, Defendants' motion for
summary judgment is denied in its entirety. The Clerk of the Court is
directed to close this motion [Docket No. 31]. A conference is scheduled
for August 9, 2011 at 5:00 PM. (Status Conference set for 8/9/2011 at
05:00 PM before Judge Shira A. Scheindlin.) (Signed by Judge Shira A.
Scheindlin on 7/5/2011) (ab) Modified on 7/11/2011 (jab). (Entered:
07/05/2011)
07/06/2011 79 NOTICE OF APPEARANCE by Brenda Elaine Cooke on behalf of The
City of New York (Cooke, Brenda) (Entered: 07/06/2011)
07/08/2011 80 MOTION for Attorney Fees and Costs. Document filed by Anthony
Anderson, Eleanor Britt, Adam Cooper, Kelton Davis, Vaughn Frederick,
Roman Jackson, Kristin Johnson, Shawne Jones, Edwin Larregui, Patrick
Littlejohn, Raymond Osorio, R.E., Lashaun Smith, William Turner,
Andrew Washington, David Wilson, Geneva Wilson.(Smith, Johnathan)
(Entered: 07/08/2011)
07/08/2011 81 MEMORANDUM OF LAW in Support re: 80 MOTION for Attorney
Fees and Costs.. Document filed by Anthony Anderson, Eleanor Britt,
Adam Cooper, Kelton Davis, Vaughn Frederick, Roman Jackson, Kristin
Johnson, Shawne Jones, Edwin Larregui, Patrick Littlejohn, Raymond
Osorio, R.E., Lashaun Smith, William Turner, Andrew Washington,
David Wilson, Geneva Wilson. (Smith, Johnathan) (Entered: 07/08/2011)
07/08/2011 82 DECLARATION of William Gibney in Support re: 80 MOTION for
Attorney Fees and Costs.. Document filed by Anthony Anderson, Eleanor
Britt, Adam Cooper, Kelton Davis, Vaughn Frederick, Roman Jackson,
Kristin Johnson, Shawne Jones, Edwin Larregui, Patrick Littlejohn,
Raymond Osorio, R.E., Lashaun Smith, William Turner, Andrew
Washington, David Wilson, Geneva Wilson. (Attachments: # 1 Exhibit A,
# 2 Exhibit B)(Smith, Johnathan) (Entered: 07/08/2011)
07/08/2011 83 DECLARATION of Johanna B. Steinberg in Support re: 80 MOTION for
Attorney Fees and Costs.. Document filed by Anthony Anderson, Eleanor
Britt, Adam Cooper, Kelton Davis, Vaughn Frederick, Roman Jackson,
Kristin Johnson, Shawne Jones, Edwin Larregui, Patrick Littlejohn,
Raymond Osorio, R.E., Lashaun Smith, William Turner, Andrew
Washington, David Wilson, Geneva Wilson. (Attachments: # 1 Exhibit A,
# 2 Exhibit B, # 3 Exhibit C)(Smith, Johnathan) (Entered: 07/08/2011)
07/11/2011 84 DECLARATION of Johanna B. Steinberg Correcting Clerical Errors in
Support re: 80 MOTION for Attorney Fees and Costs.. Document filed
by Anthony Anderson, Eleanor Britt, Adam Cooper, Kelton Davis,
Vaughn Frederick, Roman Jackson, Kristin Johnson, Shawne Jones,
Edwin Larregui, Patrick Littlejohn, Raymond Osorio, R.E., Lashaun
Smith, William Turner, Andrew Washington, David Wilson, Geneva
Wilson. (Attachments: # 1 Exhibit 1)(Steinberg, Johanna) (Entered:
07/11/2011)
07/14/2011 85 OPPOSITION BRIEF re: 77 Notice (Other) of Defendant City of New
York's Motion for an Order Pursuant to Rule 12(c), or in the Alternative,
Rule 56 of the Federal Rules of Civil Procedure. Document filed by
Anthony Anderson, Eleanor Britt, Adam Cooper, Kelton Davis, Vaughn
Frederick, Roman Jackson, Kristin Johnson, Shawne Jones, Edwin
Larregui, Patrick Littlejohn, Raymond Osorio, R.E., Lashaun Smith,
Hector Suarez, William Turner, Andrew Washington, David Wilson,
Geneva Wilson.(Smith, Johnathan) (Entered: 07/14/2011)
07/18/2011 86 TRANSCRIPT of Proceedings re: Conference held on 4/27/2011 before
Judge Shira A. Scheindlin. Court Reporter/Transcriber: Jerry Harrison,
(212) 805-0300. Transcript may be viewed at the court public terminal or
purchased through the Court Reporter/Transcriber before the deadline for
Release of Transcript Restriction. After that date it may be obtained
through PACER. Redaction Request due 8/11/2011. Redacted Transcript
Deadline set for 8/22/2011. Release of Transcript Restriction set for
10/20/2011.(McGuirk, Kelly) (Entered: 07/18/2011)
07/18/2011 87 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby
given that an official transcript of a Conference proceeding held on
4/27/11 has been filed by the court reporter/transcriber in the above-
captioned matter. The parties have seven (7) calendar days to file with the
court a Notice of Intent to Request Redaction of this transcript. If no such
Notice is filed, the transcript may be made remotely electronically
available to the public without redaction after 90 calendar
days...(McGuirk, Kelly) (Entered: 07/18/2011)
07/19/2011 88 TRANSCRIPT of Proceedings re: 5/20/11 held on 5/20/2011 before
Judge Shira A. Scheindlin. Court Reporter/Transcriber: Alena Lynch,
(212) 805-0300. Transcript may be viewed at the court public terminal or
purchased through the Court Reporter/Transcriber before the deadline for
Release of Transcript Restriction. After that date it may be obtained
through PACER. Redaction Request due 8/12/2011. Redacted Transcript
Deadline set for 8/22/2011. Release of Transcript Restriction set for
10/20/2011.(McGuirk, Kelly) (Entered: 07/19/2011)
07/19/2011 89 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby
given that an official transcript of a Conference proceeding held on
5/20/11 has been filed by the court reporter/transcriber in the above-
captioned matter. The parties have seven (7) calendar days to file with the
court a Notice of Intent to Request Redaction of this transcript. If no such
Notice is filed, the transcript may be made remotely electronically
available to the public without redaction after 90 calendar
days...(McGuirk, Kelly) (Entered: 07/19/2011)
07/19/2011 90 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby
given that an official transcript of a Conference proceeding held on
5/20/11 has been filed by the court reporter/transcriber in the above-
captioned matter. The parties have seven (7) calendar days to file with the
court a Notice of Intent to Request Redaction of this transcript. If no such
Notice is filed, the transcript may be made remotely electronically
available to the public without redaction after 90 calendar
days...(McGuirk, Kelly) (Entered: 07/19/2011)
07/20/2011 Minute Entry for proceedings held before Judge Shira A. Scheindlin:
Discovery Hearing held on 7/20/2011. (lmb) (Entered: 08/05/2011)
07/26/2011 91 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from
Morgan D. Katz dated 7/22/11 re: Counsel for defendant City of New
York requests an extension of time to submit their opposition to plaintiffs'
motion for attorneys fees until 8/3/11. Plaintiffs consent to this request on
the condition that their reply is due 8/10/11. ENDORSEMENT: Request
granted. Defendants' opposition is due August 3, 2011 and plaintiffs'
reply is due August 10, 2011. No further extensions will be granted. So
ordered. Set Deadlines/Hearing as to 80 MOTION for Attorney Fees and
Costs:( Responses due by 8/3/2011, Replies due by 8/10/2011.) (Signed
by Judge Shira A. Scheindlin on 7/25/2011) (mro) (Entered: 07/27/2011)
07/28/2011 92 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from
Mary Jo L. Blanchard dated 7/28/11 re: counsel for Defendant writes to
request additional time for the Office of the District Attorney, Bronx
County, to fully comply with your July 20, 2011 order to provide
statistics regarding the number of defendants charged with New York
Penal Law §§ 140.05, 140.10(a),(e),(f) or 140.15 in 2009 and 2010 that
we declined to prosecute ("DP"), prosecuted, or dismissed.
ENDORSEMENT: Request granted. The Bronx District Attorney's Office
must provide by Friday, July 29, 2011 the statistics that it has indicated it
can provide by that date. Its time to compile data for the number of
prosecutions, declined prosecutions, and dismissals of trespass cases on
NYCHA property is extended to August 2, 2011. (Signed by Judge Shira
A. Scheindlin on 7/28/11) (pl) (Entered: 07/28/2011)
08/01/2011 Minute Entry for proceedings held before Judge Shira A. Scheindlin:
Discovery Hearing held on 8/1/2011. (lmb) (Entered: 08/05/2011)
08/03/2011 93 MEMORANDUM OF LAW in Opposition re: 80 MOTION for Attorney
Fees and Costs.. Document filed by The City of New York. (Kunz,
Morgan) (Entered: 08/03/2011)
08/03/2011 94 DECLARATION of Morgan D. Kunz in Opposition re: 80 MOTION for
Attorney Fees and Costs.. Document filed by The City of New York.
(Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D,
# 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I,
# 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M,
# 14 Exhibit N, # 15 Exhibit O)(Kunz, Morgan) (Entered: 08/03/2011)
08/09/2011 Minute Entry for proceedings held before Judge Shira A. Scheindlin:
Status Conference held on 8/9/2011. (ft) (Entered: 08/16/2011)
08/10/2011 95 ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that
case be referred to the Clerk of Court for assignment to a Magistrate
Judge for Specific Non-Dispositive Motion/Dispute - (1) Electronic
discovery dispute; (2) Unsealing Order (production fee and
confidentiality designation). Referred to Magistrate Judge Henry B.
Pitman. (Signed by Judge Shira A. Scheindlin on 8/10/2011) (ab)
(Entered: 08/10/2011)
08/10/2011 96 REPLY AFFIDAVIT of Nancy Rosenbloom in Support re: 80 MOTION
for Attorney Fees and Costs.. Document filed by Anthony Anderson,
Eleanor Britt, Adam Cooper, Kelton Davis, Vaughn Frederick, Roman
Jackson, Kristin Johnson, Shawne Jones, Edwin Larregui, Patrick
Littlejohn, Raymond Osorio, R.E., Lashaun Smith, Hector Suarez,
William Turner, Andrew Washington, David Wilson, Geneva Wilson.
(Rosenbloom, Nancy) (Entered: 08/10/2011)
08/10/2011 97 REPLY MEMORANDUM OF LAW in Support re: 80 MOTION for
Attorney Fees and Costs.. Document filed by Anthony Anderson, Eleanor
Britt, Adam Cooper, Kelton Davis, Vaughn Frederick, Roman Jackson,
Kristin Johnson, Shawne Jones, Edwin Larregui, Patrick Littlejohn,
Raymond Osorio, R.E., Lashaun Smith, Hector Suarez, William Turner,
Andrew Washington, David Wilson, Geneva Wilson. (Rosenbloom,
Nancy) (Entered: 08/10/2011)
08/19/2011 98 TRANSCRIPT of Proceedings re: Conference held on 6/17/2011 before
Judge Shira A. Scheindlin. Court Reporter/Transcriber: Vincent Bologna,
(212) 805-0300. Transcript may be viewed at the court public terminal or
purchased through the Court Reporter/Transcriber before the deadline for
Release of Transcript Restriction. After that date it may be obtained
through PACER. Redaction Request due 9/12/2011. Redacted Transcript
Deadline set for 9/22/2011. Release of Transcript Restriction set for
11/21/2011.(McGuirk, Kelly) (Entered: 08/19/2011)
08/19/2011 99 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby
given that an official transcript of a Conference proceeding held on
6/17/11 has been filed by the court reporter/transcriber in the above-
captioned matter. The parties have seven (7) calendar days to file with the
court a Notice of Intent to Request Redaction of this transcript. If no such
Notice is filed, the transcript may be made remotely electronically
available to the public without redaction after 90 calendar
days...(McGuirk, Kelly) (Entered: 08/19/2011)
09/06/2011 Minute Entry for proceedings held before Judge Shira A. Scheindlin:
Status Conference held on 9/6/2011. (ab) (Entered: 09/13/2011)
09/08/2011 Minute Entry for proceedings held before Magistrate Judge Henry B.
Pitman: Discovery Hearing held on 9/8/2011. (ft) (Entered: 09/08/2011)
09/09/2011 100 ORDER: that plaintiffs' application to compel defendants to run a second
set of search terms against the electronic document files of the custodians
previously searched is granted. Defendants shall submit a letter
concerning the appropriateness of searching the files of the additional
custodians proposed by plaintiffs in their 7/26/2011 letter no later than
9/16/2011; plaintiffs shall submit their response no later than 9/23/2011.
(Signed by Magistrate Judge Henry B. Pitman on 9/8/2011) (ft) (Entered:
09/09/2011)
09/09/2011 101 ORDER TO UNSEAL AND PRODUCE DOCUMENTS: For the limited
purpose of complying with the Court's Order, the District Attorneys'
Offices files pertaining to all declinations or deferrals of prosecutions for
arrests in August 2009 and August 2010 wherein New York Penal Law
§§ 140.05, 140.10(a), (e) or (f), or 140.15 was charged, are unsealed
pursuant to New York Criminal Procedure Law § 160.50, as further set
forth on this Order. The documents and information provided in
satisfaction of this Order shall be deemed CONFIDENTIAL, and may
only be used by the parties, their counsel and counsels' agents and
consultants for this purposes of this action. (Signed by Magistrate Judge
Henry B. Pitman on 9/8/2011) (ab) (Entered: 09/09/2011)
09/16/2011 102 TRANSCRIPT of Proceedings re: Conference held on 8/9/2011 before
Judge Shira A. Scheindlin. Court Reporter/Transcriber: Toni Stanley,
(212) 805-0300. Transcript may be viewed at the court public terminal or
purchased through the Court Reporter/Transcriber before the deadline for
Release of Transcript Restriction. After that date it may be obtained
through PACER. Redaction Request due 10/10/2011. Redacted Transcript
Deadline set for 10/20/2011. Release of Transcript Restriction set for
12/19/2011.(McGuirk, Kelly) (Entered: 09/16/2011)
09/16/2011 103 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby
given that an official transcript of a Conference proceeding held on 8/9/11
has been filed by the court reporter/transcriber in the above-captioned
matter. The parties have seven (7) calendar days to file with the court a
Notice of Intent to Request Redaction of this transcript. If no such Notice
is filed, the transcript may be made remotely electronically available to
the public without redaction after 90 calendar days...(McGuirk, Kelly)
(Entered: 09/16/2011)
09/16/2011 104 ENDORSED LETTER addressed to Magistrate Judge Henry B. Pitman
from Tonya Jenerette dated 9/15/2011 re: Under the current schedule, the
City's letter is due on September 16, 2011 and the plaintiff's reply on
September 23, 2011. The parties request that the City's letter be filed on
September 23, 2011 and plaintiff's reply on September 30, 2011.
ENDORSEMENT: Application Granted. So Ordered. (Signed by
Magistrate Judge Henry B. Pitman on 9/15/2011) (rdz) (Entered:
09/19/2011)
09/19/2011 105 TRANSCRIPT of Proceedings re: conference held on 9/8/2011 before
Magistrate Judge Henry B. Pitman. Court Reporter/Transcriber: Sarah H.
Hines. Transcript may be viewed at the court public terminal or purchased
through the Court Reporter/Transcriber before the deadline for Release of
Transcript Restriction. After that date it may be obtained through
PACER. Redaction Request due 10/13/2011. Redacted Transcript
Deadline set for 10/24/2011. Release of Transcript Restriction set for
12/22/2011.(tro) (Entered: 09/19/2011)
09/19/2011 106 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby
given that an official transcript of a conference proceeding held on
9/8/2011 has been filed by the court reporter/transcriber in the above-
captioned matter. The parties have seven (7) calendar days to file with the
court a Notice of Intent to Request Redaction of this transcript. If no such
Notice is filed, the transcript may be made remotely electronically
available to the public without redaction after 90 calendar days...(tro)
(Entered: 09/19/2011)
09/21/2011 107 TRANSCRIPT of Proceedings re: Conference held on 8/1/2011 before
Judge Shira A. Scheindlin. Court Reporter/Transcriber: Andrew Walker,
(212) 805-0300. Transcript may be viewed at the court public terminal or
purchased through the Court Reporter/Transcriber before the deadline for
Release of Transcript Restriction. After that date it may be obtained
through PACER. Redaction Request due 10/17/2011. Redacted Transcript
Deadline set for 10/27/2011. Release of Transcript Restriction set for
12/23/2011.(McGuirk, Kelly) (Entered: 09/21/2011)
09/21/2011 108 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby
given that an official transcript of a Conference proceeding held on 8/1/11
has been filed by the court reporter/transcriber in the above-captioned
matter. The parties have seven (7) calendar days to file with the court a
Notice of Intent to Request Redaction of this transcript. If no such Notice
is filed, the transcript may be made remotely electronically available to
the public without redaction after 90 calendar days...(McGuirk, Kelly)
(Entered: 09/21/2011)
10/11/2011 109 TRANSCRIPT of Proceedings re: Conference held on 9/6/2011 before
Judge Shira A. Scheindlin. Court Reporter/Transcriber: Tara Jones, (212)
805-0300. Transcript may be viewed at the court public terminal or
purchased through the Court Reporter/Transcriber before the deadline for
Release of Transcript Restriction. After that date it may be obtained
through PACER. Redaction Request due 11/4/2011. Redacted Transcript
Deadline set for 11/14/2011. Release of Transcript Restriction set for
1/12/2012.(McGuirk, Kelly) (Entered: 10/11/2011)
10/11/2011 110 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby
given that an official transcript of a Conference proceeding held on 9/6/11
has been filed by the court reporter/transcriber in the above-captioned
matter. The parties have seven (7) calendar days to file with the court a
Notice of Intent to Request Redaction of this transcript. If no such Notice
is filed, the transcript may be made remotely electronically available to
the public without redaction after 90 calendar days...(McGuirk, Kelly)
(Entered: 10/11/2011)
10/12/2011 111 TRANSCRIPT of Proceedings re: Conference held on 8/1/2011 before
Judge Shira A. Scheindlin. Court Reporter/Transcriber: Andrew Walker,
(212) 805-0300. Transcript may be viewed at the court public terminal or
purchased through the Court Reporter/Transcriber before the deadline for
Release of Transcript Restriction. After that date it may be obtained
through PACER. Redaction Request due 11/7/2011. Redacted Transcript
Deadline set for 11/17/2011. Release of Transcript Restriction set for
1/13/2012.(McGuirk, Kelly) (Entered: 10/12/2011)
10/12/2011 112 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby
given that an official transcript of a Conference proceeding held on 8/1/11
has been filed by the court reporter/transcriber in the above-captioned
matter. The parties have seven (7) calendar days to file with the court a
Notice of Intent to Request Redaction of this transcript. If no such Notice
is filed, the transcript may be made remotely electronically available to
the public without redaction after 90 calendar days...(McGuirk, Kelly)
(Entered: 10/12/2011)
10/12/2011 113 TRANSCRIPT of Proceedings re: Conference held on 8/9/2011 before
Judge Shira A. Scheindlin. Court Reporter/Transcriber: Toni Stanley,
(212) 805-0300. Transcript may be viewed at the court public terminal or
purchased through the Court Reporter/Transcriber before the deadline for
Release of Transcript Restriction. After that date it may be obtained
through PACER. Redaction Request due 11/7/2011. Redacted Transcript
Deadline set for 11/17/2011. Release of Transcript Restriction set for
1/13/2012.(McGuirk, Kelly) (Entered: 10/12/2011)
10/12/2011 114 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby
given that an official transcript of a Conference proceeding held on 8/9/11
has been filed by the court reporter/transcriber in the above-captioned
matter. The parties have seven (7) calendar days to file with the court a
Notice of Intent to Request Redaction of this transcript. If no such Notice
is filed, the transcript may be made remotely electronically available to
the public without redaction after 90 calendar days...(McGuirk, Kelly)
(Entered: 10/12/2011)
10/13/2011 Minute Entry for proceedings held before Judge Shira A. Scheindlin:
Status Conference held on 10/13/2011. (ft) (Entered: 11/08/2011)
10/18/2011 115 ORDER: The parties shall complete all fact discovery by November 30,
Plaintiffs shall identify all expert witnesses and the subject matter of their
testimony on or before November 15, 2011. Defendants shall identify all
expert witnesses and the subject matter of their testimony on or before
December 1, 2011. Plaintiffs shall serve their expert report(s) on or before
January 16, 2012. defendants shall serve their rebuttal expert report(s) on
or before February 16, 2012. Any expert depositions shall be completed
on or before March 30, 2012. c) Defendants will move for summary
judgment with respect to plaintiffs' individual claims on or before
December 30, 2011. Plaintiffs' opposition defendants' motions for
summary judgment will be due on January 30, 2012. defendants' reply
brief will be due on February 15, 2012. d) Defendants will move for
summary judgment with respect to plaintiffs' Monell claims on or before
April 16, 2012. Plaintiffs' opposition to defendants' motions for summary
judgment will be due on May 16, 2012.Defendants' reply brief will be due
on May 30, 2012. e) Plaintiffs shall file their motion in support of class
certification within thirty days after the Court decides all motions for
summary judgment.f) No further extensions will be granted. 2
( Deposition due by 3/30/2012. Motions due by 4/16/2012. Responses
due by 5/16/2012, Replies due by 5/30/2012.) (Signed by Judge Shira A.
Scheindlin on 10/17/2011) (js) (Entered: 10/18/2011)
10/18/2011 116 OPINION AND ORDER:#100922 For the reasons stated above, the
Settling Plaintiffs are awarded $56,360.25 in attorneys' fees ($32,215.25
in litigation fees and $24,145.00 in fees related to the fee application) and
zero costs. The Clerk of the Court is directed to close the motion for
attorneys' fees (Docket Entry # 80). (Signed by Judge Shira A. Scheindlin
on 10/17/2011) (js) Modified on 10/18/2011 (jab). (Entered: 10/18/2011)
10/18/2011 117 ENDORSED LETTER: addressed to Judge Shira A. Scheindlin from
Sarah Kines dated 10/14/2011 re: The files in question are sealed,
pursuant to New York criminal Procedure Law §160.50. I cannot access
these files without a court order unsealing them. They are not covered by
Magistrate Judge Pitman's unsealing order dated September 9, 2011.
Counsel requests an order from the Court, unsealing these files for
purposes of reviewing and reporting on their contents. ENDORSEMENT:
So Ordered. (Signed by Judge Shira A. Scheindlin on 10/14/2011) (js)
(Entered: 10/18/2011)
10/18/2011 118 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from
Katharine E.G. Brooker dated 10/17/2011 re: Plaintiffs respectfully
request that the court order that the transcript of the October 13, 2011
court conference be redacted of her name, and that her first and last
names be replaced with the initials "R.E" as appropriate.
ENDORSEMENT: The October 13, 2011 transcript should be corrected
to delete the full name of plaintiff and replace it with "R.E." So ordered.
(Signed by Judge Shira A. Scheindlin on 10/18/2011) (lmb) (Entered:
10/18/2011)
10/21/2011 119 MOTION to Compel Production of Documents. Document filed by
Anthony Anderson, Eleanor Britt, Adam Cooper, Kelton Davis, Vaughn
Frederick, Roman Jackson, Kristin Johnson, Shawne Jones, Edwin
Larregui, Patrick Littlejohn, Raymond Osorio, R.E., Lashaun Smith,
Hector Suarez, William Turner, Andrew Washington, David Wilson,
Geneva Wilson.(Smith, Johnathan) (Entered: 10/21/2011)
10/21/2011 120 MEMORANDUM OF LAW in Support re: 119 MOTION to Compel
Production of Documents.. Document filed by Anthony Anderson,
Eleanor Britt, Adam Cooper, Kelton Davis, Vaughn Frederick, Roman
Jackson, Kristin Johnson, Shawne Jones, Edwin Larregui, Patrick
Littlejohn, Raymond Osorio, R.E., Lashaun Smith, Hector Suarez,
William Turner, Andrew Washington, David Wilson, Geneva Wilson.
(Smith, Johnathan) (Entered: 10/22/2011)
10/22/2011 121 DECLARATION of Jin Hee Lee in Support re: 119 MOTION to Compel
Production of Documents.. Document filed by Anthony Anderson,
Eleanor Britt, Adam Cooper, Kelton Davis, Vaughn Frederick, Roman
Jackson, Kristin Johnson, Shawne Jones, Edwin Larregui, Patrick
Littlejohn, Raymond Osorio, R.E., Lashaun Smith, Hector Suarez,
William Turner, Andrew Washington, David Wilson, Geneva Wilson.
(Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D,
# 5 Exhibit E, # 6 Exhibit F)(Lee, Jin Hee) (Entered: 10/22/2011)
10/26/2011 122 DECLARATION of Jin Hee Lee in Support re: 119 MOTION to Compel
Production of Documents.. Document filed by Anthony Anderson,
Anthony Anderson, Eleanor Britt, Adam Cooper, Kelton Davis, Vaughn
Frederick, Altagracia Hernandez, Roman Jackson, Kristin Johnson,
Shawne Jones, Edwin Larregui, Patrick Littlejohn, Raymond Osorio,
P.L., R.E., Lashaun Smith, Hector Suarez, William Turner, William
Turner, Andrew Washington, David Wilson, Geneva Wilson, Geneva
Wilson(Individually and on behalf of a class of all others similarly
situated). (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C,
# 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Lee, Jin Hee) (Entered:
10/26/2011)
11/01/2011 123 ORDER: I have reviewed camera plaintiff Patrick Littlejohn's PINS file
which has been submitted to me by plaintiffs' counsel. Based on that
review, I conclude that there is no information in that file that bears on
the legality of Littlejohn's arrests on January 4, and June 2009. In
addition, there is nothing in the file beyond the information plaintiffs'
counsel has already produced that bears on Littlejohn's claim for
damages. Accordingly, for all the foregoing reasons, I conclude that there
is nothing in Littlejohn's PINS file that should be produced in this matter.
(Signed by Magistrate Judge Henry B. Pitman on 11/1/2011) (pl)
(Entered: 11/01/2011)
11/02/2011 124 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from
Judson Vickers dated 10/31/2011 re: This letter is in response to
plaintiffs' letter dated October 27, 2011. Defendant respectfully requests
that the Court strike the Amended Declaration in its entirety.
Alternatively, we request that defendant be given until November 15th to
serve its response. ENDORSEMENT: The City has not demonstrated a
need for an eleven (11) day extension based on the late submission of a
single amended declaration. The City may have until Nov. 8 to file its
response. (Signed by Judge Shira A. Scheindlin on 11/1/2011) (lmb)
(Entered: 11/02/2011)
11/02/2011 Set/Reset Deadlines: Responses due by 11/8/2011. (lmb) (Entered:
11/02/2011)
11/02/2011 Minute Entry for proceedings held before Judge Shira A. Scheindlin:
Status Conference held on 11/2/2011. (jfe) (Entered: 11/08/2011)
11/03/2011 125 ENDORSED LETTER addressed to Magistrate Judge Henry B. Pitman
from Tonya Jenerette dated 10/18/11 re: Counsel for the City of New
York requests that the cost of collection, attorney review and production
of electronic document files from the three new custodians be subject to
the Court's 9/8/11 cost-shifting order. ENDORSEMENT: Defendants'
application to shift the cost of producing additional ESI is denied without
prejudice to renewal after the incremental probative value of the ESI can
assessed. Defendants are directed to produce the additional ESI as soon as
possible. If defendants are unable to produce the additional ESI in time to
be utilized at the upcoming depositions, plaintiffs may move to re-open
those depositions to pose questions concerning the additional ESI.
(Signed by Magistrate Judge Henry B. Pitman on 11/2/2011) Copies
Transmitted by Chambers. (mro) Modified on 11/3/2011 (mro). (Entered:
11/03/2011)
11/09/2011 126 NOTICE OF APPEARANCE by Marlen Suyapa Bodden on behalf of
Kelton Davis (Bodden, Marlen) (Entered: 11/09/2011)
11/09/2011 127 FIRST MEMORANDUM OF LAW in Opposition re: 119 MOTION to
Compel Production of Documents.. Document filed by The City of New
York. (Kunz, Morgan) (Entered: 11/09/2011)
11/09/2011 128 DECLARATION of Judson Vickers in Opposition re: 119 MOTION to
Compel Production of Documents.. Document filed by The City of New
York. (Kunz, Morgan) (Entered: 11/09/2011)
11/14/2011 129 ORDER: The parties shall complete all fact discovery by January 2, 2012.
Plaintiffs shall identity all expert witnesses and the subject matter of their
testimony on or before December 16, 2011. Defendants shall serve
Plaintiffs with the identity of any all expert witnesses and the subject
matter of their testimony on or before January 17, 2012. Plaintiffs shall
serve their expert report(s) on or before February 17, 2012. Defendants
shall serve their rebuttal expert report(s) on or before March 21, 2012.
Any expert depositions shall be completed by May 1, 2012. Defendants
will move for summary judgment with respect to Plaintiffs' individual
claims on or before February 13, 2012. Plaintiffs' opposition to
Defendants' motions for summary judgment will be due on or before
March 14, 2012. Defendants' reply brief will be due on or before March
28, 2012. Defendants will move for summary judgment with respect to
Plaintiffs' Monell claims on or before May 14, 2012. Plaintiffs' opposition
to Defendants' motions for summary judgment will be due on or before
June 14, 2012. Defendants' reply brief will be due on or before June 28,
2012. ( Deposition due by 5/1/2012., Discovery due by 1/2/2012., Expert
Discovery due by 1/17/2012., Motions due by 5/14/2012., Responses due
by 6/14/2012, Replies due by 6/28/2012.) (Signed by Judge Shira A.
Scheindlin on 11/14/2011) (jfe) (Entered: 11/14/2011)
11/16/2011 130 REPLY MEMORANDUM OF LAW in Support re: 119 MOTION to
Compel Production of Documents.. Document filed by Anthony
Anderson, Eleanor Britt, Adam Cooper, Kelton Davis, Vaughn Frederick,
Roman Jackson, Kristin Johnson, Shawne Jones, Edwin Larregui, Patrick
Littlejohn, Raymond Osorio, R.E., Lashaun Smith, Hector Suarez,
William Turner, Andrew Washington, David Wilson, Geneva Wilson.
(Smith, Johnathan) (Entered: 11/16/2011)
11/17/2011 131 TRANSCRIPT of Proceedings re: Conference held on 10/13/2011 before
Judge Shira A. Scheindlin. Court Reporter/Transcriber: Martha Drevis,
(212) 805-0300. Transcript may be viewed at the court public terminal or
purchased through the Court Reporter/Transcriber before the deadline for
Release of Transcript Restriction. After that date it may be obtained
through PACER. Redaction Request due 12/12/2011. Redacted Transcript
Deadline set for 12/22/2011. Release of Transcript Restriction set for
2/18/2012.(McGuirk, Kelly) (Entered: 11/17/2011)
11/17/2011 132 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby
given that an official transcript of a Conference proceeding held on
10/13/11 has been filed by the court reporter/transcriber in the above-
captioned matter. The parties have seven (7) calendar days to file with the
court a Notice of Intent to Request Redaction of this transcript. If no such
Notice is filed, the transcript may be made remotely electronically
available to the public without redaction after 90 calendar
days...(McGuirk, Kelly) (Entered: 11/17/2011)
12/07/2011 133 ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that
case be referred to the Clerk of Court for assignment to a Magistrate
Judge for Specific Non-Dispositive Motion/Dispute: Plaintiffs' motion to
compel production of documents. Referred to Magistrate Judge Henry B.
Pitman. Motions referred to Henry B. Pitman. (Signed by Judge Shira A.
Scheindlin on 12/6/2011) (jfe) (Entered: 12/07/2011)
12/13/2011 Minute Order Proceedings held before Judge Shira A. Scheindlin: Status
Conference held on 12/13/2011. (cd) (Entered: 01/06/2012)
12/15/2011 134 NOTICE OF APPEARANCE by Jason Lowell Meizlish on behalf of
Anthony Anderson, Eleanor Britt, Adam Cooper, Kelton Davis, Vaughn
Frederick, Roman Jackson, Kristin Johnson, Shawne Jones, Edwin
Larregui, Patrick Littlejohn, Raymond Osorio, R.E., Lashaun Smith,
Hector Suarez, William Turner, Andrew Washington, David Wilson,
Geneva Wilson (Meizlish, Jason) (Entered: 12/15/2011)
12/21/2011 Minute Order Proceedings held before Judge Shira A. Scheindlin: Status
Conference held on 12/21/2011. (cd) (Entered: 01/06/2012)
12/22/2011 135 ORDER: By December 29, the District Attorneys shall respond to
plaintiffs' most recent letter.c) By December 30, NYCHA shall produce
all documents related to the deposition of their 30(b)(6) witnesses. d) By
January 15, Reginald Bowman shall be deposed.e) By January 20,
NYCHA shall complete production of its electronically stored
information. f) The cut-off for fact discovery is extended to February 13.
No further extensions will be granted. g) A status conference is scheduled
for 3:30 p.m on January 6. The conference shall include the District
Attorneys and an attorney from the New York City Law Department who
is able to answer the Court's questions regarding juvenile delinquency
disposition data. (Signed by Judge Shira A. Scheindlin on 12/22/2011)
(js) (Entered: 12/23/2011)
12/28/2011 136 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from Jim
Hee Lee, Katharine E.G. Brookier and Nancy Rosenbloom dated
12/28/2011 re: Plaintiffs respectfully request that he deadlines for service
of expert reports be extended by six weeks. The current deadline for
service of plaintiffs' expert reports is February 17,2012. Because fact
discovery now ends on February 13 and plaintiffs are entitled to and
expect to receive substantial amounts of outstanding, relevant material
(including most of defendant New York City Housing Authority's ESI
production, which will not be completed until January 20; as well as
additional data from defendant City of New York), we request this
corresponding time so that our experts may review all documents and
information relevant to their respective areas of testimony.
ENDORSEMENT: The parties are ordered to meet and confer and to
submit a joint proposed briefing schedule with respect to expert
discovery. (Signed by Judge Shira A. Scheindlin on 12/28/2011) (djc)
(Entered: 12/28/2011)
12/28/2011 137 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from
Phyllis Mintz dated 12/27/2011 re: Counsel requests that this Court
consider scheduling the January 6th conference at a later date.
ENDORSEMENT: The District Attorneys may have until January 6 to
respond to plaintiffs' December 21 letter. The DAs are not required to
appear on January 6 although the conference will proceed as scheduled.
The DAs are required to appear on January 13 at 3 pm for a conference
with the Court. So Ordered. (Status Conference set for 1/13/2012 at 03:00
PM before Judge Shira A. Scheindlin.) (Signed by Judge Shira A.
Scheindlin on 12/28/2011) (djc) (Entered: 12/28/2011)
01/05/2012 138 FILING ERROR - ELECTRONIC FILING FOR NON-ECF
DOCUMENT - MOTION for Extension of Time to produce electronic
discovery. Document filed by New York City Housing
Authority.(Murphy, Donna) Modified on 1/6/2012 (ldi). (Entered:
01/05/2012)
01/05/2012 ***NOTE TO ATTORNEY THAT THE ATTEMPTED FILING OF
Document No. 138 HAS BEEN REJECTED. Note to Attorney Donna
Marie Murphy : THE CLERK'S OFFICE DOES NOT ACCEPT
LETTERS FOR FILING, either through ECF or otherwise, except
where the judge has ordered that a particular letter be docketed.
Letters may be sent directly to a judge. (ldi) (Entered: 01/06/2012)
01/06/2012 Minute Entry for proceedings held before Judge Shira A. Scheindlin:
Status Conference held on 1/6/2012. (ft) (Entered: 02/02/2012)
01/09/2012 139 ORDER: By January 27, 2012, defendants shall produce to plaintiffs any
declarations from New York City Housing Authority ("NYCHA")
residents on which they plan to reply. By February 13, 2012, all fact
discovery with respect to the City shall be complete. By March 5, 2012,
all fact discovery with respect to NYCHA shall be complete. By June 25,
2012, any expert witness depositions shall be complete. By June 25,
2012, any expert witness depositions shall be complete. By July 23,2012,
defendants shall file for summary judgment on plaintiffs' Monell claims.
By August 20, 2012, plaintiffs shall file their opposition to defendants'
summary judgment motion. By September 4,2012, defendants shall file
their reply to plaintiffs' opposition. By July 23,2012, defendants shall file
for summary judgment on plaintiffs' Monell claims. By August 20, 2012,
plaintiffs shall file their opposition to defendants' summary judgment
motion. By September 4,2012, defendants shall file their reply to
plaintiffs' opposition. No further adjournments will be granted. Additional
relief as set forth in this Order. ( Deposition due by 6/25/2012., Fact
Discovery due by 3/5/2012., Motions due by 7/23/2012., Responses due
by 8/20/2012, Replies due by 9/4/2012.) (Signed by Judge Shira A.
Scheindlin on 1/9/2012) (pl) Modified on 1/9/2012 (pl). (Entered:
01/09/2012)
01/11/2012 140 TRANSCRIPT of Proceedings re: Conference held on 11/2/2011 before
Judge Shira A. Scheindlin. Court Reporter/Transcriber: Thomas Murray,
(212) 805-0300. Transcript may be viewed at the court public terminal or
purchased through the Court Reporter/Transcriber before the deadline for
Release of Transcript Restriction. After that date it may be obtained
through PACER. Redaction Request due 2/6/2012. Redacted Transcript
Deadline set for 2/17/2012. Release of Transcript Restriction set for
4/13/2012.(McGuirk, Kelly) (Entered: 01/11/2012)
01/11/2012 141 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby
given that an official transcript of a Conference proceeding held on
11/2/11 has been filed by the court reporter/transcriber in the above-
captioned matter. The parties have seven (7) calendar days to file with the
court a Notice of Intent to Request Redaction of this transcript. If no such
Notice is filed, the transcript may be made remotely electronically
available to the public without redaction after 90 calendar
days...(McGuirk, Kelly) (Entered: 01/11/2012)
01/13/2012 Minute Entry for proceedings held before Judge Shira A. Scheindlin:
Status Conference held on 1/13/2012. (ft) (Entered: 02/02/2012)
01/17/2012 142 DECLARATION of Edward Delatorre in Support re: 31 FIRST
MOTION for Summary Judgment on plaintiff's claims for injunctive
relief.. Document filed by The City of New York. (Attachments:
# 1 Exhibit)(Jenerette, Tonya) (Entered: 01/17/2012)
01/19/2012 143 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from
Mary Jo L. Blanchard dated 1/17/2012 re: I request an Order from the
Court unsealing these files for the purpose of reviewing and reporting on
their contents. ENDORSEMENT: The 25 files are ordered unsealed for
the limited purpose of review and reporting Bronx County District
Attorney's Office. (Signed by Judge Shira A. Scheindlin on 1/19/2012)
(lmb) (Entered: 01/19/2012)
01/20/2012 144 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from
Tonya Jenerette dated 1/19/12 re: Counsel for the defendant requests that
the Court order that, if plaintiffs intend to rely on any person they have
not previously identified, they must produce any declarations from these
residents (66 of them) by the 1/27/12 deadline imposed on defendants.
ENDORSEMENT: Request granted. If plaintiffs intend to rely on any of
these sixty-six residents, they must produce declarations from those
residents by Jan. 27, 2012. So ordered. (Signed by Judge Shira A.
Scheindlin on 1/20/2012) (mro) (Entered: 01/20/2012)
01/20/2012 145 STIPULATION AND PROTECTIVE ORDER FOR ATTORNEYS'
AND EXPERTS' EYES ONLY...regarding procedures to be followed that
shall govern the handling of confidential material... (Signed by Judge
Shira A. Scheindlin on 1/20/2012 ***as per Chambers) (mro) (Entered:
01/23/2012)
01/26/2012 146 TRANSCRIPT of Proceedings re: Conference held on 12/21/2011 before
Judge Shira A. Scheindlin. Court Reporter/Transcriber: Rebecca Forman,
(212) 805-0300. Transcript may be viewed at the court public terminal or
purchased through the Court Reporter/Transcriber before the deadline for
Release of Transcript Restriction. After that date it may be obtained
through PACER. Redaction Request due 2/21/2012. Redacted Transcript
Deadline set for 3/1/2012. Release of Transcript Restriction set for
4/30/2012.(McGuirk, Kelly) (Entered: 01/26/2012)
01/26/2012 147 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby
given that an official transcript of a Conference proceeding held on
12/21/2011 has been filed by the court reporter/transcriber in the above-
captioned matter. The parties have seven (7) calendar days to file with the
court a Notice of Intent to Request Redaction of this transcript. If no such
Notice is filed, the transcript may be made remotely electronically
available to the public without redaction after 90 calendar
days...(McGuirk, Kelly) (Entered: 01/26/2012)
02/02/2012 148 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from
Johnathan J. Smith dated 2/1/2011 re: counsel for plaintiff submit this
letter in response to the January 31, 2012 joint submission from
Defendants City of New York (the "City") and New York City Housing
Authority ("NYCHA"),seeking an additional two-week extension of their
expert witness designation, which was due that same day on January 31,
2012. ENDORSEMENT: All defendants must designate all experts by
end of business on February 7, 2012. Any proposed expert not designated
by that date is hereby precluded. (Signed by Judge Shira A. Scheindlin on
2/1/2012) (pl) Modified on 2/3/2012 (pl). (Entered: 02/03/2012)
02/06/2012 149 NOTICE OF APPEARANCE by George Thomas Soterakis on behalf of
The City of New York (Soterakis, George) (Entered: 02/06/2012)
02/15/2012 150 MEMO ENDORSEMENT on Notice of Withdrawal. PLEASE TAKE
NOTICE that Damian Williams will be withdrawing his appearance in
the above-captioned action. After February 24, 2012, I will no longer be
associated with Paul, Weiss, Ritkind, Wharton & Garrison LLP.
ENDORSEMENT: So ordered. (Signed by Judge Shira A. Scheindlin on
2/15/2012) (mro) (Entered: 02/16/2012)
02/17/2012 151 ORDER: By March 9, 2012, the New York County District Attorney
shall produce to the parties all DPs resulting from trespass arrests for the
following time periods: July 2009; July 2010; July and August 2011;
January 1-15 of 2008, 2009, 2010, 2011, and 2012; February 1-14 of
2008, 2009, 2010, 2011, and 2012. By March 9, 2012, the Bronx County
District Attorney and the Kings County District Attorney shall produce to
the parties all DPs resulting from trespass arrests for the following time
periods: January 1-15 of 2008, 2009, 2010, 2011, and 2012; February 1-
14 of 2008, 2009, 2010, 2011, and 2012. The above DPs are ordered
unsealed. The production of DPs by the Queens County District Attorney
will be addressed in a separate order. (Signed by Judge Shira A.
Scheindlin on 2/17/2012) (ft) (Entered: 02/17/2012)
02/17/2012 Minute Entry for proceedings held before Judge Shira A. Scheindlin:
Status Conference held on 2/17/2012. (lmb) (Entered: 03/06/2012)
02/23/2012 152 NOTICE OF APPEARANCE by Judson Krebbs Vickers on behalf of The
City of New York (Vickers, Judson) (Entered: 02/23/2012)
02/27/2012 153 MEMORANDUM AND OPINION re: #101479 119 MOTION to
Compel Production of Documents filed by Edwin Larregui, Patrick
Littlejohn, R.E., Anthony Anderson, Shawne Jones, Andrew Washington,
Adam Cooper, Roman Jackson, Vaughn Frederick, William Turner,
Lashaun Smith, Raymond Osorio, David Wilson, Eleanor Britt, Kelton
Davis, Geneva Wilson, Kristin Johnson, Hector Suarez. Plaintiffs' motion
to compel is granted to the extent that it seeks an Order directing the City
to produce Documents 16, 17, 21, 23, 26, 51, 53, 54, 61, 62, 68, 69, 73,
74, 97, 98, 99, 100{ 101, 102, 103, 104, 122, 123, 124, and 125. In all
other respects, plaintiffs' motion to compel is denied. (Signed by
Magistrate Judge Henry B. Pitman on 2/27/2012) (jar) Modified on
2/29/2012 (jab). (Entered: 02/27/2012)
03/05/2012 154 TRANSCRIPT of Proceedings re: Conference held on 1/6/2012 before
Judge Shira A. Scheindlin. Court Reporter/Transcriber: William
Richards, (212) 805-0300. Transcript may be viewed at the court public
terminal or purchased through the Court Reporter/Transcriber before the
deadline for Release of Transcript Restriction. After that date it may be
obtained through PACER. Redaction Request due 3/29/2012. Redacted
Transcript Deadline set for 4/9/2012. Release of Transcript Restriction set
for 6/7/2012.(McGuirk, Kelly) (Entered: 03/05/2012)
03/05/2012 155 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby
given that an official transcript of a Conference proceeding held on 1/6/12
has been filed by the court reporter/transcriber in the above-captioned
matter. The parties have seven (7) calendar days to file with the court a
Notice of Intent to Request Redaction of this transcript. If no such Notice
is filed, the transcript may be made remotely electronically available to
the public without redaction after 90 calendar days...(McGuirk, Kelly)
(Entered: 03/05/2012)
03/06/2012 156 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from
Phyllis Mintz dated 3/5/2012 re: counsel for defendant I respectfully ask
that this Court grant the KCDA a one-week extension of time to provide
the parties to this matter with the 141 redacted DPs which fully satisfy the
order of this Court. ENDORSEMENT: Requests granted. But no furhter
extension for any reason. So Ordered. (Signed by Judge Shira A.
Scheindlin on 3/6/2012) (pl) (Entered: 03/08/2012)
03/19/2012 157 ORDER TO APPEAR AT COURTHOUSE FOR DEPOSITION: IT IS
HEREBY ORDERED that Mr. Bowman appear and have his deposition
taken by Plaintiffs' counsel at the United States Courthouse, Southern
District of New York, at 500 Pearl Street, Courtroom 15C, New York,
New York, at 9:30 a.m. on March 28, 2012, and produce all requested
documents at that time. IT IS FURTHER ORDERED that, if Mr.
Bowman fails to appear for deposition pursuant to this Order, he will be
subject to a finding of civil contempt and the Court will impose
appropriate remedies to coerce compliance. (Deposition due by
3/28/2012.) (Signed by Judge Shira A. Scheindlin on 3/19/2012) (djc)
Modified on 3/19/2012 (djc). (Entered: 03/19/2012)
03/21/2012 158 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from
Johnathan J. Smith dated 3/20/2012 re: The parties are jointly asking this
Court to approve a modification to the current scheduling order (Docket
No. 139). ENDORSEMENT: The deadlines for the submission of
motions in this case have been extended repeatedly, in large part because
of complex discovery disputes. Because the parties are still not ready for
summary judgment briefing, the schedule is adjourned sine die. The
parties are instructed to notify the Court as soon as discovery is complete.
A briefing schedule will be set at that time. (Signed by Judge Shira A.
Scheindlin on 3/20/2012) (lmb) (Entered: 03/21/2012)
05/02/2012 159 TRANSCRIPT of Proceedings re: conference held on 2/17/2012 before
Judge Shira A. Scheindlin. Court Reporter/Transcriber: Khristine Sellin,
(212) 805-0300. Transcript may be viewed at the court public terminal or
purchased through the Court Reporter/Transcriber before the deadline for
Release of Transcript Restriction. After that date it may be obtained
through PACER. Redaction Request due 5/29/2012. Redacted Transcript
Deadline set for 6/7/2012. Release of Transcript Restriction set for
8/3/2012.(McGuirk, Kelly) (Entered: 05/02/2012)
05/02/2012 160 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby
given that an official transcript of a CONFERENCE proceeding held on
2/17/12 has been filed by the court reporter/transcriber in the above-
captioned matter. The parties have seven (7) calendar days to file with the
court a Notice of Intent to Request Redaction of this transcript. If no such
Notice is filed, the transcript may be made remotely electronically
available to the public without redaction after 90 calendar
days...(McGuirk, Kelly) (Entered: 05/02/2012)
05/08/2012 161 TRANSCRIPT of Proceedings re: CONFERENCE held on 12/21/2011
before Judge Shira A. Scheindlin. Court Reporter/Transcriber: Rebecca
Forman, (212) 805-0300. Transcript may be viewed at the court public
terminal or purchased through the Court Reporter/Transcriber before the
deadline for Release of Transcript Restriction. After that date it may be
obtained through PACER. Redaction Request due 6/1/2012. Redacted
Transcript Deadline set for 6/11/2012. Release of Transcript Restriction
set for 8/9/2012.(McGuirk, Kelly) (Entered: 05/08/2012)
05/08/2012 162 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby
given that an official transcript of a CONFERENCE proceeding held on
12/21/11 has been filed by the court reporter/transcriber in the above-
captioned matter. The parties have seven (7) calendar days to file with the
court a Notice of Intent to Request Redaction of this transcript. If no such
Notice is filed, the transcript may be made remotely electronically
available to the public without redaction after 90 calendar
days...(McGuirk, Kelly) (Entered: 05/08/2012)
05/08/2012 163 TRANSCRIPT of Proceedings re: CONFERENCE held on 1/13/2012
before Judge Shira A. Scheindlin. Court Reporter/Transcriber: Jennifer
Thun, (212) 805-0300. Transcript may be viewed at the court public
terminal or purchased through the Court Reporter/Transcriber before the
deadline for Release of Transcript Restriction. After that date it may be
obtained through PACER. Redaction Request due 6/1/2012. Redacted
Transcript Deadline set for 6/11/2012. Release of Transcript Restriction
set for 8/9/2012.(McGuirk, Kelly) (Entered: 05/08/2012)
05/08/2012 164 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby
given that an official transcript of a CONFERENCE proceeding held on
1/13/12 has been filed by the court reporter/transcriber in the above-
captioned matter. The parties have seven (7) calendar days to file with the
court a Notice of Intent to Request Redaction of this transcript. If no such
Notice is filed, the transcript may be made remotely electronically
available to the public without redaction after 90 calendar
days...(McGuirk, Kelly) (Entered: 05/08/2012)
05/08/2012 165 TRANSCRIPT of Proceedings re: CONFERENCE held on 1/6/2012
before Judge Shira A. Scheindlin. Court Reporter/Transcriber: William
Richards, (212) 805-0300. Transcript may be viewed at the court public
terminal or purchased through the Court Reporter/Transcriber before the
deadline for Release of Transcript Restriction. After that date it may be
obtained through PACER. Redaction Request due 6/1/2012. Redacted
Transcript Deadline set for 6/11/2012. Release of Transcript Restriction
set for 8/9/2012.(McGuirk, Kelly) (Entered: 05/08/2012)
05/08/2012 166 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby
given that an official transcript of a CONFERENCE proceeding held on
1/6/12 has been filed by the court reporter/transcriber in the above-
captioned matter. The parties have seven (7) calendar days to file with the
court a Notice of Intent to Request Redaction of this transcript. If no such
Notice is filed, the transcript may be made remotely electronically
available to the public without redaction after 90 calendar
days...(McGuirk, Kelly) (Entered: 05/08/2012)
05/08/2012 167 TRANSCRIPT of Proceedings re: CONFERENCE held on 2/17/2012
before Judge Shira A. Scheindlin. Court Reporter/Transcriber: Khristine
Sellin, (212) 805-0300. Transcript may be viewed at the court public
terminal or purchased through the Court Reporter/Transcriber before the
deadline for Release of Transcript Restriction. After that date it may be
obtained through PACER. Redaction Request due 6/1/2012. Redacted
Transcript Deadline set for 6/11/2012. Release of Transcript Restriction
set for 8/9/2012.(McGuirk, Kelly) (Entered: 05/08/2012)
05/08/2012 168 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby
given that an official transcript of a CONFERENCE proceeding held on
2/17/12 has been filed by the court reporter/transcriber in the above-
captioned matter. The parties have seven (7) calendar days to file with the
court a Notice of Intent to Request Redaction of this transcript. If no such
Notice is filed, the transcript may be made remotely electronically
available to the public without redaction after 90 calendar
days...(McGuirk, Kelly) (Entered: 05/08/2012)
05/16/2012 169 ORDER: The scheduling order is amended as follows: Defendants'
motions for summary judgment on plaintiffs' individual claims due June
15, 2012. Plaintiffs' opposition due July 20, 2012. Defendants' reply due
August 3, 2012. Completion of expert witness depositions due September
14, 2012. Defendants' motions for summary judgment on Monell claims
due October 5, 2012. Plaintiffs' opposition due November 2, 2012.
Defendants' reply due November 16, 2012. Plaintiffs' motion for class
certification due 30 days after Court rules on defendants' motions for
summary judgment. Additional relief as set forth in this Order., ( Motions
due by 10/5/2012., Responses due by 11/2/2012, Replies due by
11/16/2012.) (Signed by Judge Shira A. Scheindlin on 5/15/2012) (pl)
Modified on 5/16/2012 (pl). (Entered: 05/16/2012)
05/16/2012 Set/Reset Deadlines: Deposition due by 9/14/2012. (pl) (Entered:
05/16/2012)
05/18/2012 170 NOTICE of withdrawal as counsel of record for the City of New York..
Document filed by The City of New York. (Jenerette, Tonya) (Entered:
05/18/2012)
06/04/2012 171 OPINION AND ORDER # 101867 : The City's and the plaintiffs'
motions for reconsideration are denied in their entirety. (Signed by
Magistrate Judge Henry B. Pitman on 6/4/2012) Copies Transmitted(js)
Modified on 6/5/2012 (ft). (Entered: 06/05/2012)
06/14/2012 172 MEMORANDUM OPINION AND ORDER: Because the Reports should
have been produced long ago, because the City has been less than
forthright with the Court about the content of these Reports and the role
of ICOs, and because a deposition of an ICO is likely to lead to the
discovery of admissible evidence, plaintiffs' request is granted.
Defendants shall make available for deposition an ICO from one of the
Police Service Areas that arrested one of the named plaintiffs; the
deposition shall be limited to sevenhours, not the one hour that the City
suggests; and, given expert report deadlines it shall take place by June 22.
The deposition shall not be limited to the topics in the Reports all of the
ICOs' duties are appropriate subjects of investigation. The deadlines for
the production of expert reports and the submission of summary judgment
briefs will not be extended as a result of this Order. SO ORDERED.
(Signed by Judge Shira A. Scheindlin on 6/13/2012) (ama) (Entered:
06/14/2012)
06/16/2012 173 MOTION for Summary Judgment. Document filed by The City of New
York. Responses due by 7/20/2012 Return Date set for 8/3/2012 at 11:59
PM.(Cooke, Brenda) (Entered: 06/16/2012)
06/16/2012 174 MEMORANDUM OF LAW in Support re: 173 MOTION for Summary
Judgment.. Document filed by The City of New York. (Cooke, Brenda)
(Entered: 06/16/2012)
06/16/2012 175 RULE 56.1 STATEMENT. Document filed by The City of New York.
(Cooke, Brenda) (Entered: 06/16/2012)
06/16/2012 176 DECLARATION of Brenda E. Cooke in Support re: 173 MOTION for
Summary Judgment.. Document filed by The City of New York.
(Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D,
# 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I,
# 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M,
# 14 Exhibit N, # 15 Exhibit O)(Cooke, Brenda) (Entered: 06/16/2012)
06/16/2012 177 DECLARATION of Lisa M. Richardson in Support re: 173 MOTION for
Summary Judgment.. Document filed by The City of New York.
(Attachments: # 1 Exhibit P, # 2 Exhibit Q, # 3 Exhibit R, # 4 Exhibit S,
# 5 Exhibit T, # 6 Exhibit U, # 7 Exhibit V, # 8 Exhibit W, # 9 Exhibit X,
# 10 Exhibit Y, # 11 Exhibit Z, # 12 Exhibit AA, # 13 Exhibit BB,
# 14 Exhibit CC, # 15 Exhibit DD)(Cooke, Brenda) (Entered:
06/16/2012)
06/16/2012 178 DECLARATION of George T. Soterakis in Support re: 173 MOTION for
Summary Judgment.. Document filed by The City of New York.
(Attachments: # 1 Exhibit EE, # 2 Exhibit FF, # 3 Exhibit GG,
# 4 Exhibit HH, # 5 Exhibit II, # 6 Exhibit JJ, # 7 Exhibit KK, # 8 Exhibit
LL, # 9 Exhibit MM, # 10 Exhibit NN, # 11 Exhibit OO, # 12 Exhibit PP,
# 13 Exhibit QQ, # 14 Exhibit RR, # 15 Exhibit SS, # 16 Exhibit TT,
# 17 Exhibit UU)(Cooke, Brenda) (Entered: 06/16/2012)
06/16/2012 179 FILING ERROR - DEFICIENT DOCKET ENTRY - FIRST
MOTION for Summary Judgment. Document filed by New York City
Housing Authority. Responses due by 7/20/2012 (Attachments:
# 1 Affidavit, # 2 Affidavit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit,
# 6 Exhibit, # 7 Supplement)(Rappaport, Steven) Modified on 6/18/2012
(db). (Entered: 06/16/2012)
06/18/2012 180 FILING ERROR - DEFICIENT DOCKET ENTRY - FIRST
MOTION for Summary Judgment. Document filed by New York City
Housing Authority. Responses due by 7/20/2012 (Attachments:
# 1 Affidavit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit,
# 5 Exhibit)(Rappaport, Steven) Modified on 6/19/2012 (db). (Entered:
06/18/2012)
06/18/2012 181 FILING ERROR - WRONG EVENT TYPE SELECTED FROM
MENU - MOTION for Summary Judgment. Document filed by New
York City Housing Authority. Responses due by 7/20/2012(Rappaport,
Steven) Modified on 6/19/2012 (db). (Entered: 06/18/2012)
06/18/2012 182 FILING ERROR - WRONG EVENT TYPE SELECTED FROM
MENU - MOTION for Summary Judgment Memorandum of Law in
Support of Motion. Document filed by New York City Housing
Authority. Responses due by 7/20/2012(Rappaport, Steven) Modified on
6/19/2012 (db). (Entered: 06/18/2012)
06/18/2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT -
DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Steven
Jay Rappaport to RE-FILE Document 179 FIRST MOTION for
Summary Judgment. ERROR(S): Supporting Documents are filed
separately, each receiving their own document #. (Memorandum in
Support and Affidavits/Affirmations/Declarations in Support are
found under the Event Type - Replies, Opposition and Supporting
Documents; Rule 56.1 Statement is found under the Event Type -
Other Answers). (db) (Entered: 06/18/2012)
06/19/2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT -
DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Steven
Jay Rappaport to RE-FILE Document 180 FIRST MOTION for
Summary Judgment. ERROR(S): Supporting Documents are filed
separately, each receiving their own document #. (db) (Entered:
06/19/2012)
06/19/2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT
TYPE ERROR. Note to Attorney Steven Jay Rappaport to RE-FILE
Document 181 MOTION for Summary Judgment. Use the event type
Rule 56.1 Statement found under the event list Other Answers.
(db) (Entered: 06/19/2012)
06/19/2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT
TYPE ERROR. Note to Attorney Steven Jay Rappaport to RE-FILE
Document 182 MOTION for Summary Judgment Memorandum of
Law in Support of Motion. Use the event type Memorandum in
Support of Motion found under the event list Replies, Opposition and
Supporting Documents. (db) (Entered: 06/19/2012)
06/19/2012 183 FIRST MOTION for Summary Judgment. Document filed by New York
City Housing Authority. Responses due by 7/20/2012(Rappaport, Steven)
(Entered: 06/19/2012)
06/19/2012 184 DECLARATION of Steven J. Rappaport in Support re: 183 FIRST
MOTION for Summary Judgment.. Document filed by New York City
Housing Authority. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit,
# 4 Exhibit)(Rappaport, Steven) (Entered: 06/19/2012)
06/19/2012 185 RULE 56.1 STATEMENT. Document filed by New York City Housing
Authority. (Rappaport, Steven) (Entered: 06/19/2012)
06/19/2012 186 MEMORANDUM OF LAW in Support re: 183 FIRST MOTION for
Summary Judgment.. Document filed by New York City Housing
Authority. (Rappaport, Steven) (Entered: 06/19/2012)
06/20/2012 187 NOTICE OF APPEARANCE by Lisa Marie Richardson on behalf of The
City of New York (Richardson, Lisa) (Entered: 06/20/2012)
06/20/2012 188 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from
Brenda E. Cooke dated 6/18/2012 re: Counsel for the City requests that
Magistrate Judge Pitman's Opinion and Order be reversed insofar as it
ordered the City to produce the Maltz Legal Memos. ENDORSEMENT:
The Court hereby remands this issue back to the Magistrate Judge to
reconsider. So ordered. (Signed by Judge Shira A. Scheindlin on
6/20/2012) (mro) (Entered: 06/21/2012)
06/21/2012 189 TRANSCRIPT of Proceedings re: conference held on 5/15/2012 before
Judge Shira A. Scheindlin. Court Reporter/Transcriber: Martha Drevis,
(212) 805-0300. Transcript may be viewed at the court public terminal or
purchased through the Court Reporter/Transcriber before the deadline for
Release of Transcript Restriction. After that date it may be obtained
through PACER. Redaction Request due 7/16/2012. Redacted Transcript
Deadline set for 7/26/2012. Release of Transcript Restriction set for
9/24/2012.(McGuirk, Kelly) (Entered: 06/21/2012)
06/21/2012 190 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby
given that an official transcript of a CONFERENCE proceeding held on
5/15/12 has been filed by the court reporter/transcriber in the above-
captioned matter. The parties have seven (7) calendar days to file with the
court a Notice of Intent to Request Redaction of this transcript. If no such
Notice is filed, the transcript may be made remotely electronically
available to the public without redaction after 90 calendar
days...(McGuirk, Kelly) (Entered: 06/21/2012)
06/26/2012 191 MEMORANDUM OPINION AND ORDER #101989 . Accordingly, on
reconsideration, plaintiffs' motion to compel production of documents 17,
21, 51 and 54 is denied. (Signed by Magistrate Judge Henry B. Pitman on
6/26/2012) Copies Sent By Chambers. (rjm) Modified on 6/27/2012 (ft).
(Entered: 06/26/2012)
07/20/2012 192 MEMORANDUM OF LAW in Opposition re: 173 MOTION for
Summary Judgment., 183 FIRST MOTION for Summary Judgment..
Document filed by Eleanor Britt, Vaughn Frederick, Roman Jackson,
Kristin Johnson, Shawne Jones, Patrick Littlejohn, Raymond Osorio,
Lashaun Smith, Andrew Washington, Rikia Evans, Hector Suarez.
(Brooker, Katharine) (Entered: 07/20/2012)
07/20/2012 193 COUNTER STATEMENT TO 185 Rule 56.1 Statement, 175 Rule 56.1
Statement. Document filed by Eleanor Britt, Rikia Evans, Vaughn
Frederick, Roman Jackson, Kristin Johnson, Shawne Jones, Patrick
Littlejohn, Raymond Osorio, Lashaun Smith, Hector Suarez, Andrew
Washington. (Brooker, Katharine) (Entered: 07/20/2012)
07/20/2012 194 DECLARATION of Katharine E.G. Brooker in Opposition
re: 173 MOTION for Summary Judgment., 183 FIRST MOTION for
Summary Judgment.. Document filed by Eleanor Britt, Rikia Evans,
Vaughn Frederick, Roman Jackson, Kristin Johnson, Shawne Jones,
Patrick Littlejohn, Raymond Osorio, Lashaun Smith, Hector Suarez,
Andrew Washington. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2,
# 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7,
# 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11,
# 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15,
# 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19,
# 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23,
# 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27,
# 28 Exhibit 28, # 29 Exhibit 29, # 30 Exhibit 30, # 31 Exhibit 31,
# 32 Exhibit 32, # 33 Exhibit 33, # 34 Exhibit 34, # 35 Exhibit 35,
# 36 Exhibit 36, # 37 Exhibit 37, # 38 Exhibit 38)(Brooker, Katharine)
(Entered: 07/20/2012)
07/20/2012 195 DECLARATION of Kristin Johnson in Opposition re: 173 MOTION for
Summary Judgment., 183 FIRST MOTION for Summary Judgment..
Document filed by Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman
Jackson, Kristin Johnson, Shawne Jones, Patrick Littlejohn, Raymond
Osorio, Lashaun Smith, Hector Suarez, Andrew Washington. (Brooker,
Katharine) (Entered: 07/20/2012)
07/20/2012 196 DECLARATION of Jeffrey Fagan in Opposition re: 173 MOTION for
Summary Judgment., 183 FIRST MOTION for Summary Judgment..
Document filed by Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman
Jackson, Kristin Johnson, Shawne Jones, Patrick Littlejohn, Raymond
Osorio, Lashaun Smith, Hector Suarez, Andrew Washington. (Brooker,
Katharine) (Entered: 07/20/2012)
07/20/2012 197 DECLARATION of Roman Jackson in Opposition re: 173 MOTION for
Summary Judgment., 183 FIRST MOTION for Summary Judgment..
Document filed by Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman
Jackson, Kristin Johnson, Shawne Jones, Patrick Littlejohn, Raymond
Osorio, Lashaun Smith, Hector Suarez, Andrew Washington. (Brooker,
Katharine) (Entered: 07/20/2012)
07/20/2012 198 DECLARATION of Rikia Evans in Opposition re: 173 MOTION for
Summary Judgment., 183 FIRST MOTION for Summary Judgment..
Document filed by Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman
Jackson, Kristin Johnson, Shawne Jones, Patrick Littlejohn, Raymond
Osorio, Lashaun Smith, Hector Suarez, Andrew Washington. (Brooker,
Katharine) (Entered: 07/20/2012)
07/30/2012 199 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from
Brenda E. Cooke dated 7/27/2012 re: Defendant City of New York
("City") writes to respectfully request permission to file, on August 3,
2012, a Reply Memorandum of Law in support of its Motion for
Summary Judgment of 12 pages, two pages longer than that permitted by
Your Honor's Individual Practices. ENDORSEMENT: The City may file
a 12 pages Reply Memorandum. SO ORDERED. (Signed by Judge Shira
A. Scheindlin on 7/27/2012) (ama) (Entered: 07/30/2012)
08/03/2012 200 REPLY MEMORANDUM OF LAW in Support re: 173 MOTION for
Summary Judgment.. Document filed by The City of New York. (Cooke,
Brenda) (Entered: 08/03/2012)
08/03/2012 201 DECLARATION of Vincent Patti in Support re: 173 MOTION for
Summary Judgment.. Document filed by The City of New York.
(Attachments: # 1 Exhibit A)(Cooke, Brenda) (Entered: 08/03/2012)
08/03/2012 202 DECLARATION of Stephen Espinoza in Support re: 173 MOTION for
Summary Judgment.. Document filed by The City of New York. (Cooke,
Brenda) (Entered: 08/03/2012)
08/03/2012 203 DECLARATION of Erik Hernandez in Support re: 173 MOTION for
Summary Judgment.. Document filed by The City of New York. (Cooke,
Brenda) (Entered: 08/03/2012)
08/03/2012 204 DECLARATION of Lorenzo Johnson in Support re: 173 MOTION for
Summary Judgment.. Document filed by The City of New York. (Cooke,
Brenda) (Entered: 08/03/2012)
08/03/2012 205 DECLARATION of Hector Jimenez in Support re: 173 MOTION for
Summary Judgment.. Document filed by The City of New York.
(Attachments: # 1 Exhibit A)(Cooke, Brenda) (Entered: 08/03/2012)
08/04/2012 206 REPLY MEMORANDUM OF LAW in Support re: 183 FIRST
MOTION for Summary Judgment.. Document filed by New York City
Housing Authority. (Rappaport, Steven) (Entered: 08/04/2012)
08/15/2012 207 ORDER: The 5/15/12 scheduling Order is amended as follows:
Defendant New York City Housing Authority's time to serve its expert
report is extended to 8/24/12. (Signed by Judge Shira A. Scheindlin on
8/15/2012) (jfe) (Entered: 08/15/2012)
08/17/2012 208 ORDER: The May 15, 2012 scheduling order is amended as follows: 1.
Defendant City of New York's time to serve its expert report of Professor
Dennis Smith is extended to August 21, 2012. 2. The date by which
expert depositions must be completed is extended to September 21, 2012.
( Deposition due by 9/21/2012.) (Signed by Judge Shira A. Scheindlin on
8/17/2012) (js) (Entered: 08/17/2012)
09/11/2012 Minute Entry for proceedings held before Judge Shira A. Scheindlin: Pre-
Motion Conference held on 9/11/2012. (lmb) (Entered: 10/05/2012)
10/02/2012 209 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from
Matthew J. Moses dated 10/1/2012 re: Plaintiff's counsel writes to request
a limited extension of three days until October 5, 2012 to serve the
rebuttal report and seek an equivalent three-day extension until October
26, 2012 of the current October 23, 2012 deadline to complete any
depositions of experts Fagan, Smith and Purtell. ENDORSEMENT:
Request granted. The report is due October 5, and all depositions shall be
completed by October 26. So Ordered. (Signed by Judge Shira A.
Scheindlin on 10/2/2012) (ago) (Entered: 10/02/2012)
10/04/2012 210 OPINION AND ORDER # 102466 re: 173 MOTION for Summary
Judgment. filed by The City of New York, 183 FIRST MOTION for
Summary Judgment. filed by New York City Housing Authority.
Defendants' motions for summary judgment are granted in part and
denied in part. The Clerk of the Court is directed to close these motions
[Docket Nos. 173, 183]. (Signed by Judge Shira A. Scheindlin on
10/4/2012) (djc) Modified on 10/16/2012 (ft). (Entered: 10/04/2012)
10/09/2012 211 ORDER: Because there is an error at p. 54 n.151 of the Opinion and
Order dated October 4,2012, I am this day issuing an Amended Opinion
and Order correcting that single error. The remainder of the Opinion
remains unchanged. The Amended Opinion is the accurate version for all
purposes. The Clerk is directed to docket this Order and the Amended
Opinion and Order. (Signed by Judge Shira A. Scheindlin on 10/9/2012)
(ago) Modified on 10/10/2012 (ago). (Entered: 10/10/2012)
10/09/2012 212 AMENDED OPINION AND ORDER # 102466 : Defendants' motions
for summary judgment are granted in part and denied in part. The Clerk
of the Court is directed to close these motions [Docket Nos. 173, 183].
(Signed by Judge Shira A. Scheindlin on 10/9/2012) (ago) Modified on
10/16/2012 (ft). (Entered: 10/10/2012)
10/11/2012 213 TRANSCRIPT of Proceedings re: CONFERENCE held on 9/11/2012
before Judge Shira A. Scheindlin. Court Reporter/Transcriber: Michael
McDaniel, (212) 805-0300. Transcript may be viewed at the court public
terminal or purchased through the Court Reporter/Transcriber before the
deadline for Release of Transcript Restriction. After that date it may be
obtained through PACER. Redaction Request due 11/5/2012. Redacted
Transcript Deadline set for 11/16/2012. Release of Transcript Restriction
set for 1/14/2013.(McGuirk, Kelly) (Entered: 10/11/2012)
10/11/2012 214 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby
given that an official transcript of a CONFERENCE proceeding held on
9/11/12 has been filed by the court reporter/transcriber in the above-
captioned matter. The parties have seven (7) calendar days to file with the
court a Notice of Intent to Request Redaction of this transcript. If no such
Notice is filed, the transcript may be made remotely electronically
available to the public without redaction after 90 calendar
days...(McGuirk, Kelly) (Entered: 10/11/2012)
10/26/2012 215 DECLARATION of Steven J. Rappaport in Support re: 183 FIRST
MOTION for Summary Judgment.. Document filed by New York City
Housing Authority. (Attachments: # 1 Exhibit Deposition Excerpts,
# 2 Exhibit Deposition Excerpts)(Rappaport, Steven) (Entered:
10/26/2012)
10/26/2012 216 MEMORANDUM OF LAW in Support re: 183 FIRST MOTION for
Summary Judgment.. Document filed by New York City Housing
Authority. (Rappaport, Steven) (Entered: 10/26/2012)
10/26/2012 217 DECLARATION of Steven J. Rappaport in Support re: 183 FIRST
MOTION for Summary Judgment.. Document filed by New York City
Housing Authority. (Rappaport, Steven) (Entered: 10/26/2012)
11/14/2012 218 MEMORANDUM OF LAW in Opposition re: 183 FIRST MOTION for
Summary Judgment.. Document filed by Shawne Jones, Hector Suarez.
(Brooker, Katharine) (Entered: 11/14/2012)
11/14/2012 219 DECLARATION of Katharine E.G. Brooker in Opposition
re: 183 FIRST MOTION for Summary Judgment.. Document filed by
Shawne Jones, Hector Suarez. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2,
# 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7,
# 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10)(Brooker, Katharine)
(Entered: 11/14/2012)
11/14/2012 220 COUNTER STATEMENT TO 185 Rule 56.1 Statement. Document filed
by Shawne Jones, Hector Suarez. (Brooker, Katharine) (Entered:
11/14/2012)
11/21/2012 221 TRANSCRIPT of Proceedings re: CONFERENCE held on 10/12/2012
before Judge Shira A. Scheindlin. Court Reporter/Transcriber: Bridget
Lombardozzi, (212) 805-0300. Transcript may be viewed at the court
public terminal or purchased through the Court Reporter/Transcriber
before the deadline for Release of Transcript Restriction. After that date it
may be obtained through PACER. Redaction Request due 12/17/2012.
Redacted Transcript Deadline set for 1/2/2013. Release of Transcript
Restriction set for 2/22/2013.(Rodriguez, Somari) (Entered: 11/21/2012)
11/21/2012 222 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby
given that an official transcript of a CONFERENCE proceeding held on
10/12/12 has been filed by the court reporter/transcriber in the above-
captioned matter. The parties have seven (7) calendar days to file with the
court a Notice of Intent to Request Redaction of this transcript. If no such
Notice is filed, the transcript may be made remotely electronically
available to the public without redaction after 90 calendar
days...(Rodriguez, Somari) (Entered: 11/21/2012)
11/21/2012 223 TRANSCRIPT of Proceedings re: CONFERENCE held on 11/12/2012
before Judge Shira A. Scheindlin. Court Reporter/Transcriber: Samuel
Mauro, (212) 805-0300. Transcript may be viewed at the court public
terminal or purchased through the Court Reporter/Transcriber before the
deadline for Release of Transcript Restriction. After that date it may be
obtained through PACER. Redaction Request due 12/17/2012. Redacted
Transcript Deadline set for 1/2/2013. Release of Transcript Restriction set
for 2/22/2013.(Rodriguez, Somari) (Entered: 11/21/2012)
11/21/2012 224 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby
given that an official transcript of a CONFERENCE proceeding held on
11/12/12 has been filed by the court reporter/transcriber in the above-
captioned matter. The parties have seven (7) calendar days to file with the
court a Notice of Intent to Request Redaction of this transcript. If no such
Notice is filed, the transcript may be made remotely electronically
available to the public without redaction after 90 calendar
days...(Rodriguez, Somari) (Entered: 11/21/2012)
11/22/2012 225 REPLY MEMORANDUM OF LAW in Support re: 183 FIRST
MOTION for Summary Judgment.. Document filed by New York City
Housing Authority. (Rappaport, Steven) (Entered: 11/22/2012)
11/30/2012 246 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from
Brenda R. Cooke dated 11/30/2012 re: Counsel for Defendant
respectfully request permission to cite to, rather than resubmit, deposition
testimony. documents, declarations and other evidence that is already part
of the record before the Court in both this action and in the related matter
of Floyd, et al. v. City of New York, et al., 08 Civ. 1034. The City
respectfully requests permission to file in excess of 15 exhibits in support
of its motion.. ENDORSEMENT: Request granted in all respects. (Signed
by Judge Shira A. Scheindlin on 11/30/12) (pl) (Entered: 12/20/2012)
12/03/2012 Minute Entry for proceedings held before Judge Shira A. Scheindlin:
Status Conference held on 12/3/2012. (djc) (Entered: 12/26/2012)
12/04/2012 226 MOTION for Summary Judgment on Plaintiffs' Claims Against the City.
Document filed by The City of New York. Responses due by 1/7/2013
Return Date set for 1/18/2013 at 11:59 PM.(Richardson, Lisa) (Entered:
12/04/2012)
12/04/2012 227 MEMORANDUM OF LAW in Support re: 226 MOTION for Summary
Judgment on Plaintiffs' Claims Against the City.. Document filed by The
City of New York. (Richardson, Lisa) (Entered: 12/04/2012)
12/04/2012 228 RULE 56.1 STATEMENT. Document filed by The City of New York.
(Richardson, Lisa) (Entered: 12/04/2012)
12/04/2012 229 DECLARATION of Brenda E. Cooke in Support re: 226 MOTION for
Summary Judgment on Plaintiffs' Claims Against the City.. Document
filed by The City of New York. (Attachments: # 1 Exhibit A, # 2 Exhibit
B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit
G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K,
# 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O,
# 16 Exhibit P, # 17 Exhibit Q, # 18 Exhibit R, # 19 Exhibit S,
# 20 Exhibit T, # 21 Exhibit U, # 22 Exhibit V, # 23 Exhibit W,
# 24 Exhibit X, # 25 Exhibit Y, # 26 Exhibit Z, # 27 Exhibit
AA)(Richardson, Lisa) (Entered: 12/04/2012)
12/04/2012 230 DECLARATION of Joanne Jaffe in Support re: 226 MOTION for
Summary Judgment on Plaintiffs' Claims Against the City.. Document
filed by The City of New York. (Attachments: # 1 Exhibit A, # 2 Exhibit
B)(Richardson, Lisa) (Entered: 12/04/2012)
12/04/2012 231 DECLARATION of Michele Irizarry in Support re: 226 MOTION for
Summary Judgment on Plaintiffs' Claims Against the City.. Document
filed by The City of New York. (Attachments: # 1 Exhibit A (Part 1),
# 2 Exhibit A (Part 2), # 3 Exhibit B, # 4 Exhibit C)(Richardson, Lisa)
(Entered: 12/04/2012)
12/05/2012 232 DECLARATION of Celeste Segure in Support re: 183 FIRST MOTION
for Summary Judgment.. Document filed by New York City Housing
Authority. (Attachments: # 1 Exhibit)(Rappaport, Steven) (Entered:
12/05/2012)
12/05/2012 233 DECLARATION of Alan Pelikow in Support re: 183 FIRST MOTION
for Summary Judgment.. Document filed by New York City Housing
Authority. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit,
# 4 Exhibit)(Rappaport, Steven) (Entered: 12/05/2012)
12/05/2012 234 DECLARATION of Brian P. Clarke in Support re: 183 FIRST MOTION
for Summary Judgment.. Document filed by New York City Housing
Authority. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit,
# 4 Exhibit)(Rappaport, Steven) (Entered: 12/05/2012)
12/05/2012 235 FILING ERROR - WRONG EVENT TYPE SELECTED FROM
MENU - DECLARATION of Steven J. Rappaport in Support
re: 183 FIRST MOTION for Summary Judgment. Document filed by
New York City Housing Authority. (Rappaport, Steven) Modified on
12/5/2012 (db). (Entered: 12/05/2012)
12/05/2012 236 MEMORANDUM OF LAW in Support re: 183 FIRST MOTION for
Summary Judgment.. Document filed by New York City Housing
Authority. (Rappaport, Steven) (Entered: 12/05/2012)
12/05/2012 237 ORDER: The City's and NYCHA's briefs for summary judgment on
plaintiffs' Monell claims, limited to 20 pages each, are due December
4,2012. Plaintiffs' response, limited to 30 pages, is due January 7, 2013.
The City's and NYCHA's replies, limited to 8 pages each, are due January
18, 2013. Plaintiffs' cross-motion for summary judgment, limited to 10
pages, is due December 14,2012. NYCHA's response, limited to 10
pages, is due January 7, 2013. Plaintiffs' reply, limited to 5 pages, is due
January 18, 2013, ( Cross Motions due by 12/14/2012., Motions due by
12/4/2012., Responses due by 1/7/2013, Replies due by 1/18/2013.)
(Signed by Judge Shira A. Scheindlin on 12/3/2012) (ago) (Entered:
12/05/2012)
12/05/2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT
TYPE ERROR. Note to Attorney Steven Jay Rappaport to RE-FILE
Document 235 Declaration in Support of Motion. Use the event type
Rule 56.1 Statement found under the event list Other Answers.
(db) (Entered: 12/05/2012)
12/05/2012 238 RULE 56.1 STATEMENT. Document filed by New York City Housing
Authority. (Rappaport, Steven) (Entered: 12/05/2012)
12/11/2012 239 NOTICE OF APPEARANCE by Ria Anne Tabacco on behalf of Eleanor
Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin Johnson,
Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun Smith,
Hector Suarez, Andrew Washington (Tabacco, Ria) (Entered:
12/11/2012)
12/12/2012 Minute Entry for proceedings held before Judge Shira A. Scheindlin:
Status Conference held on 12/12/2012. (pl) (Entered: 12/18/2012)
12/12/2012 Minute Entry for proceedings held before Judge Shira A. Scheindlin:
Status Conference held on 12/12/2012. (djc) (Entered: 12/26/2012)
12/14/2012 240 MOTION for Partial Summary Judgment. Document filed by Eleanor
Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin Johnson,
Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun Smith,
Hector Suarez, Andrew Washington. Responses due by
1/7/2013(Steinberg, Johanna) (Entered: 12/15/2012)
12/15/2012 241 MEMORANDUM OF LAW in Support re: 240 MOTION for Partial
Summary Judgment.. Document filed by Eleanor Britt, Rikia Evans,
Vaughn Frederick, Roman Jackson, Kristin Johnson, Shawne Jones,
Patrick Littlejohn, Raymond Osorio, Lashaun Smith, Hector Suarez,
Andrew Washington. (Steinberg, Johanna) (Entered: 12/15/2012)
12/15/2012 242 RULE 56.1 STATEMENT. Document filed by Eleanor Britt, Rikia
Evans, Vaughn Frederick, Roman Jackson, Kristin Johnson, Shawne
Jones, Patrick Littlejohn, Raymond Osorio, Lashaun Smith, Hector
Suarez, Andrew Washington. (Steinberg, Johanna) (Entered: 12/15/2012)
12/15/2012 243 DECLARATION of JOHANNA B. STEINBERG in Support
re: 240 MOTION for Partial Summary Judgment.. Document filed by
Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin
Johnson, Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun
Smith, Hector Suarez, Andrew Washington. (Attachments: # 1 Exhibit 1,
# 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5)(Steinberg,
Johanna) (Entered: 12/15/2012)
12/18/2012 244 TRANSCRIPT of Proceedings re: CONFERENCE held on 12/3/2012
before Judge Shira A. Scheindlin. Court Reporter/Transcriber: Paula
Speer, (212) 805-0300. Transcript may be viewed at the court public
terminal or purchased through the Court Reporter/Transcriber before the
deadline for Release of Transcript Restriction. After that date it may be
obtained through PACER. Redaction Request due 1/11/2013. Redacted
Transcript Deadline set for 1/22/2013. Release of Transcript Restriction
set for 3/21/2013.(Rodriguez, Somari) (Entered: 12/18/2012)
12/18/2012 245 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby
given that an official transcript of a CONFERENCE proceeding held on
12/3/12 has been filed by the court reporter/transcriber in the above-
captioned matter. The parties have seven (7) calendar days to file with the
court a Notice of Intent to Request Redaction of this transcript. If no such
Notice is filed, the transcript may be made remotely electronically
available to the public without redaction after 90 calendar
days...(Rodriguez, Somari) (Entered: 12/18/2012)
01/04/2013 247 TRANSCRIPT of Proceedings re: CONFERENCE held on 12/12/2012
before Judge Shira A. Scheindlin. Court Reporter/Transcriber: Ann
Hairston, (212) 805-0300. Transcript may be viewed at the court public
terminal or purchased through the Court Reporter/Transcriber before the
deadline for Release of Transcript Restriction. After that date it may be
obtained through PACER. Redaction Request due 1/28/2013. Redacted
Transcript Deadline set for 2/7/2013. Release of Transcript Restriction set
for 4/8/2013.(Rodriguez, Somari) (Entered: 01/04/2013)
01/04/2013 248 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby
given that an official transcript of a CONFERENCE proceeding held on
12/12/12 has been filed by the court reporter/transcriber in the above-
captioned matter. The parties have seven (7) calendar days to file with the
court a Notice of Intent to Request Redaction of this transcript. If no such
Notice is filed, the transcript may be made remotely electronically
available to the public without redaction after 90 calendar
days...(Rodriguez, Somari) (Entered: 01/04/2013)
01/07/2013 249 MEMORANDUM OF LAW in Opposition re: 240 MOTION for Partial
Summary Judgment.. Document filed by The City of New York. (Cooke,
Brenda) (Entered: 01/07/2013)
01/07/2013 250 COUNTER STATEMENT TO 242 Rule 56.1 Statement. Document filed
by The City of New York. (Cooke, Brenda) (Entered: 01/07/2013)
01/07/2013 251 MEMORANDUM OF LAW in Opposition re: 226 MOTION for
Summary Judgment on Plaintiffs' Claims Against the City. and the New
York City Housing Authority. Document filed by Eleanor Britt, Rikia
Evans, Vaughn Frederick, Roman Jackson, Kristin Johnson, Shawne
Jones, Patrick Littlejohn, Raymond Osorio, Lashaun Smith, Hector
Suarez, Andrew Washington. (Lee, Jin Hee) (Entered: 01/07/2013)
01/07/2013 252 COUNTER STATEMENT TO 228 Rule 56.1 Statement, 238 Rule 56.1
Statement. Document filed by Eleanor Britt, Rikia Evans, Vaughn
Frederick, Roman Jackson, Kristin Johnson, Shawne Jones, Patrick
Littlejohn, Raymond Osorio, Lashaun Smith, Hector Suarez, Andrew
Washington. (Lee, Jin Hee) (Entered: 01/07/2013)
01/07/2013 253 DECLARATION of JIN HEE LEE in Opposition re: 226 MOTION for
Summary Judgment on Plaintiffs' Claims Against the City.. Document
filed by Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson,
Kristin Johnson, Shawne Jones, Patrick Littlejohn, Raymond Osorio,
Lashaun Smith, Hector Suarez, Andrew Washington. (Attachments:
# 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5,
# 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10,
# 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14,
# 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18,
# 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22,
# 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26,
# 27 Exhibit 27, # 28 Exhibit 28, # 29 Exhibit 29, # 30 Exhibit 30,
# 31 Exhibit 31, # 32 Exhibit 32, # 33 Exhibit 33, # 34 Exhibit 34,
# 35 Exhibit 35, # 36 Exhibit 36, # 37 Exhibit 37, # 38 Exhibit 38,
# 39 Exhibit 39, # 40 Exhibit 40, # 41 Exhibit 41, # 42 Exhibit 42,
# 43 Exhibit 43, # 44 Exhibit 44, # 45 Exhibit 45, # 46 Exhibit 46,
# 47 Exhibit 47, # 48 Exhibit 48, # 49 Exhibit 49, # 50 Exhibit 50,
# 51 Exhibit 51, # 52 Exhibit 52, # 53 Exhibit 53, # 54 Exhibit 54,
# 55 Exhibit 55, # 56 Exhibit 56, # 57 Exhibit 57, # 58 Exhibit 58)(Lee,
Jin Hee) (Entered: 01/07/2013)
01/07/2013 254 DECLARATION of KATHARINE E.G. BROOKER in Opposition
re: 226 MOTION for Summary Judgment on Plaintiffs' Claims Against
the City.. Document filed by Eleanor Britt, Rikia Evans, Vaughn
Frederick, Roman Jackson, Kristin Johnson, Shawne Jones, Patrick
Littlejohn, Raymond Osorio, Lashaun Smith, Hector Suarez, Andrew
Washington. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C,
# 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)(Lee, Jin Hee)
(Entered: 01/07/2013)
01/07/2013 255 CERTIFICATE OF SERVICE of (i) unredacted version of Plaintiffs'
Memorandum of Law in Opposition to Defendants' Motions for Partial
Summary Judgment; (ii) unredacted version of Plaintiffs' Responses to
Defendant City of New York's and Defendant New York City Housing
Authority's Local Rule 56.1 Statements of Undisputed Facts and
Plaintiffs' Local Rule 56.1 Statement of Additional Material Facts in
Opposition to Defendant City of New York's and Defendant New York
City Housing Authority's Motions for Summary Judgment; (iii) the
Declaration of Jin Hee Lee and exhibits 1-58, including exhibits filed
under seal served on The City of New York and the New York City
Housing Authority on 01/07/2013. Service was made by Mail. Document
filed by Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson,
Kristin Johnson, Shawne Jones, Patrick Littlejohn, Raymond Osorio,
Lashaun Smith, Hector Suarez, Andrew Washington. (Lee, Jin Hee)
(Entered: 01/07/2013)
01/08/2013 256 SEALED DOCUMENT placed in vault.(mps) (Entered: 01/08/2013)
01/14/2013 257 OPINION AND ORDER #102802: NYCHA has not established at this
stage of briefing that it is entitled to summary judgment on Jones's and
Suarez's section 1981 claims. NYCHA's motion for summary judgment
on these claims will be addressed again at the second round of summary
judgment briefing. The Clerk of the Court has already closed this motion
[Docket No. 183]. SO ORDERED. (Signed by Judge Shira A. Scheindlin
on 1/14/2013) (ama) Modified on 1/16/2013 (tro). (Entered: 01/14/2013)
01/18/2013 258 REPLY AFFIDAVIT of Reginald H. Bowman in Support re: 183 FIRST
MOTION for Summary Judgment.. Document filed by New York City
Housing Authority. (Rappaport, Steven) (Entered: 01/18/2013)
01/18/2013 259 REPLY MEMORANDUM OF LAW in Support re: 183 FIRST
MOTION for Summary Judgment.. Document filed by New York City
Housing Authority. (Rappaport, Steven) (Entered: 01/18/2013)
01/18/2013 260 REPLY MEMORANDUM OF LAW in Support re: 240 MOTION for
Partial Summary Judgment.. Document filed by Eleanor Britt, Rikia
Evans, Vaughn Frederick, Roman Jackson, Kristin Johnson, Shawne
Jones, Patrick Littlejohn, Raymond Osorio, Lashaun Smith, Hector
Suarez, Andrew Washington. (Steinberg, Johanna) (Entered: 01/18/2013)
01/18/2013 261 DECLARATION of JOHANNA B. STEINBERG in Support
re: 240 MOTION for Partial Summary Judgment.. Document filed by
Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin
Johnson, Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun
Smith, Hector Suarez, Andrew Washington. (Attachments: # 1 Exhibit 1,
# 2 Exhibit 2)(Steinberg, Johanna) (Entered: 01/18/2013)
01/18/2013 262 RESPONSE re: 250 Counter Statement to Rule 56.1 IN FURTHER
SUPPORT OF PLAINTIFFS' MOTION FOR PARTIAL SUMMARY
JUDGMENT. Document filed by Eleanor Britt, Rikia Evans, Vaughn
Frederick, Roman Jackson, Kristin Johnson, Shawne Jones, Patrick
Littlejohn, Raymond Osorio, Lashaun Smith, Hector Suarez, Andrew
Washington. (Steinberg, Johanna) (Entered: 01/18/2013)
01/18/2013 263 REPLY MEMORANDUM OF LAW in Support re: 226 MOTION for
Summary Judgment on Plaintiffs' Claims Against the City.. Document
filed by The City of New York. (Cooke, Brenda) (Entered: 01/18/2013)
01/18/2013 264 DECLARATION of Brenda E. Cooke in Support re: 226 MOTION for
Summary Judgment on Plaintiffs' Claims Against the City.. Document
filed by The City of New York. (Attachments: # 1 Exhibit A)(Cooke,
Brenda) (Entered: 01/18/2013)
01/31/2013 Minute Entry for proceedings held before Judge Shira A. Scheindlin:
Status Conference held on 1/31/2013. (djc) (Entered: 02/07/2013)
02/11/2013 265 ORDER: that in a February 6, 2013 letter, plaintiffs raise concerns
regarding their participation in the consolidated remedies hearing in
Floyd v. City of New York and Ligon v. City of New York. Plaintiffs
raise legitimate concerns. In light of plaintiffs' decision to pursue claims
for damages, and plaintiffs' and the City's right to a jury trial under the
Seventh Amendment, plaintiffs will not be required to participate in the
consolidated remedies hearing in Floyd and Ligon. (Signed by Judge
Shira A. Scheindlin on 2/11/2013) (pl) (Entered: 02/11/2013)
02/14/2013 266 TRANSCRIPT of Proceedings re: CONFERENCE held on 1/31/2013
before Judge Shira A. Scheindlin. Court Reporter/Transcriber: Pamela
Utter, (212) 805-0300. Transcript may be viewed at the court public
terminal or purchased through the Court Reporter/Transcriber before the
deadline for Release of Transcript Restriction. After that date it may be
obtained through PACER. Redaction Request due 3/11/2013. Redacted
Transcript Deadline set for 3/21/2013. Release of Transcript Restriction
set for 5/20/2013.(Rodriguez, Somari) (Entered: 02/14/2013)
02/14/2013 267 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby
given that an official transcript of a CONFERENCE proceeding held on
1/31/13 has been filed by the court reporter/transcriber in the above-
captioned matter. The parties have seven (7) calendar days to file with the
court a Notice of Intent to Request Redaction of this transcript. If no such
Notice is filed, the transcript may be made remotely electronically
available to the public without redaction after 90 calendar
days...(Rodriguez, Somari) (Entered: 02/14/2013)
03/28/2013 268 OPINION & ORDER re: #103061 226 MOTION for Summary
Judgment on Plaintiffs' Claims Against the City filed by The City of New
York, 240 MOTION for Partial Summary Judgment filed by Rikia Evans,
Vaughn Frederick, Patrick Littlejohn, Lashaun Smith, Raymond Osorio,
Shawne Jones, Andrew Washington, Eleanor Britt, Roman Jackson,
Hector Suarez, Kristin Johnson. ORDER on Motion to Vacate, Set Aside
or Correct Sentence (28 U.S.C. 2255).The City's, NYCHAs, and plaintiffs
motions for summary judgmentare granted in part and denied in part: (1)
The City's and plaintiffs' motions for summary judgment on plaintiffs'
Fourth Amendment claims are denied, leaving the remaining arrested
plaintiffs with viable claims. (2) The City's motion for summary judgment
on the remaining arrested plaintiffs' Fourteenth Amendment equal
protection claims is denied. (3) The City's motion for summary judgment
on resident plaintiffs' Fourteenth Amendment equal protection, Title VI,
section 1981, and FHA claims is denied, leaving Evans and Littlejohn
with viable claims. (4) The City's motion for summary judgment on
plaintiffs' remaining NYSC claims is granted. (5) NYCHA's motion for
summary judgment on plaintiffs' remaining race discrimination claims is
granted. (6) NYCHA's motion for summary judgment on plaintiffs'
USHA claim is denied, leaving all remaining resident plaintiffs (Britt,
Evans, Littlejohn, Jones, and Suarez) with viable claims. The Clerk of the
Court is directed to close these motions [Docket Nos. 226, 240]. A
conference is scheduled for April 5, 2013 at 4:30p.m. (Signed by Judge
Shira A. Scheindlin on 3/28/2013) (tro) Modified on 4/1/2013 (jab).
(Entered: 03/28/2013)
03/28/2013 Set/Reset Hearings: Status Conference set for 4/5/2013 at 04:30 PM
before Judge Shira A. Scheindlin. (tro) (Entered: 03/28/2013)
04/05/2013 Minute Entry for proceedings held before Judge Shira A. Scheindlin:
Status Conference held on 4/5/2013. (Reily, James) (Entered:
04/05/2013)
04/19/2013 269 TRANSCRIPT of Proceedings re: CONFERENCE held on 12/12/2012
before Judge Shira A. Scheindlin. Court Reporter/Transcriber: Samuel
Mauro, (212) 805-0300. Transcript may be viewed at the court public
terminal or purchased through the Court Reporter/Transcriber before the
deadline for Release of Transcript Restriction. After that date it may be
obtained through PACER. Redaction Request due 5/13/2013. Redacted
Transcript Deadline set for 5/23/2013. Release of Transcript Restriction
set for 7/22/2013.(Rodriguez, Somari) (Entered: 04/19/2013)
04/19/2013 270 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby
given that an official transcript of a CONFERENCE proceeding held on
12/12/12 has been filed by the court reporter/transcriber in the above-
captioned matter. The parties have seven (7) calendar days to file with the
court a Notice of Intent to Request Redaction of this transcript. If no such
Notice is filed, the transcript may be made remotely electronically
available to the public without redaction after 90 calendar
days...(Rodriguez, Somari) (Entered: 04/19/2013)
05/03/2013 271 MOTION to Certify Class. Document filed by Eleanor Britt, Rikia Evans,
Vaughn Frederick, Roman Jackson, Kristin Johnson, Shawne Jones,
Patrick Littlejohn, Raymond Osorio, Lashaun Smith, Hector Suarez,
Andrew Washington.(Moses, Matthew) (Entered: 05/03/2013)
05/03/2013 272 MEMORANDUM OF LAW in Support re: 271 MOTION to Certify
Class.. Document filed by Eleanor Britt, Rikia Evans, Vaughn Frederick,
Roman Jackson, Kristin Johnson, Shawne Jones, Patrick Littlejohn,
Raymond Osorio, Lashaun Smith, Hector Suarez, Andrew Washington.
(Moses, Matthew) (Entered: 05/03/2013)
05/03/2013 273 DECLARATION of MATTHEW MOSES in Support re: 271 MOTION
to Certify Class.. Document filed by Eleanor Britt, Rikia Evans, Vaughn
Frederick, Roman Jackson, Kristin Johnson, Shawne Jones, Patrick
Littlejohn, Raymond Osorio, Lashaun Smith, Hector Suarez, Andrew
Washington. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C,
# 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H,
# 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit
M)(Moses, Matthew) (Entered: 05/03/2013)
05/03/2013 274 DECLARATION of NANCY ROSENBLOOM in Support
re: 271 MOTION to Certify Class.. Document filed by Eleanor Britt,
Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin Johnson,
Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun Smith,
Hector Suarez, Andrew Washington. (Moses, Matthew) (Entered:
05/03/2013)
05/24/2013 275 OPINION & ORDER: #103248 On March 28, 2013, this Court issued the
second part of its ruling on the parties' motions for summary judgment.
The March 28 Opinion noted that plaintiffs had offered [a] sample of
decline to prosecute forms [DP forms] from various District Attorneys
offices in support of "the conclusion that the City has a persistent and
widespread practice of performing unconstitutional trespass stops and
arrests in NYCHA buildings." Defendant the City of New 2 York argued
in a reply brief that the DP forms are inadmissible hearsay. I invited
further briefing, which has now been submitted. In Ligon v. City of New
York, another case related to the NYPDs stop and frisk practices, I
allowed the admission of DP forms describing stops outside TAP
buildings as evidence of the NYPDs stop practices. Unlike in this case,
however, the City had conceded the admissibility of the records for that
limited purpose. I have already ruled in this case that DP forms are
admissible for the purpose of showing notice to the City of allegedly
unconstitutional practices. Atissue now is plaintiffs request to use the DP
forms as evidence in support of their class certification motion. For the
reasons set forth below, the DP forms are admissible subject to the
limitations described below. For the foregoing reasons, the DP forms are
admissible as evidence of the NYPDs trespass enforcement practices in
and around NYCHA buildings. Pursuant to the Citys request, plaintiffs
are ordered to identify the specific DP forms summarized in plaintiffs
submission. SO ORDERED. (Signed by Judge Shira A. Scheindlin on
5/24/2013) (rsh) Modified on 6/7/2013 (jab). (Entered: 05/24/2013)
06/07/2013 276 MEMORANDUM OF LAW in Opposition re: 271 MOTION to Certify
Class.. Document filed by The City of New York. (Richardson, Lisa)
(Entered: 06/07/2013)
06/07/2013 277 DECLARATION of Brenda E. Cooke in Opposition re: 271 MOTION to
Certify Class.. Document filed by The City of New York. (Attachments:
# 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E,
# 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J,
# 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N,
# 15 Exhibit O, # 16 Exhibit P, # 17 Exhibit Q, # 18 Exhibit R,
# 19 Exhibit S, # 20 Exhibit T, # 21 Exhibit U, # 22 Exhibit V,
# 23 Exhibit W, # 24 Exhibit X, # 25 Exhibit Y, # 26 Exhibit Z,
# 27 Exhibit AA)(Richardson, Lisa) (Entered: 06/07/2013)
06/07/2013 278 MEMORANDUM OF LAW in Opposition re: 271 MOTION to Certify
Class.. Document filed by New York City Housing Authority.
(Rappaport, Steven) (Entered: 06/07/2013)
06/13/2013 279 TRANSCRIPT of Proceedings re: CONFERENCE held on 4/5/2013
before Judge Shira A. Scheindlin. Court Reporter/Transcriber: Karen
Gorlaski, (212) 805-0300. Transcript may be viewed at the court public
terminal or purchased through the Court Reporter/Transcriber before the
deadline for Release of Transcript Restriction. After that date it may be
obtained through PACER. Redaction Request due 7/11/2013. Redacted
Transcript Deadline set for 7/18/2013. Release of Transcript Restriction
set for 9/16/2013.(Rodriguez, Somari) (Entered: 06/13/2013)
06/13/2013 280 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby
given that an official transcript of a CONFERENCE proceeding held on
4/5/13 has been filed by the court reporter/transcriber in the above-
captioned matter. The parties have seven (7) calendar days to file with the
court a Notice of Intent to Request Redaction of this transcript. If no such
Notice is filed, the transcript may be made remotely electronically
available to the public without redaction after 90 calendar
days...(Rodriguez, Somari) (Entered: 06/13/2013)
06/21/2013 281 REPLY MEMORANDUM OF LAW in Support re: 271 MOTION to
Certify Class.. Document filed by Eleanor Britt, Rikia Evans, Vaughn
Frederick, Roman Jackson, Kristin Johnson, Shawne Jones, Patrick
Littlejohn, Raymond Osorio, Lashaun Smith, Hector Suarez, Andrew
Washington. (Brooker, Katharine) (Entered: 06/21/2013)
06/27/2013 282 NOTICE OF WITHDRAWAL: that Matthew Jason Moses hereby
withdraws as counsel in the above-captioned action. After July 5, 2013, I
will no longer be associated with Paul, Weiss, Rifkind, Wharton &
Garrison LLP. Katherine E.G. Brooker of Paul, Weiss, Rifkind, Wharton
& Garrison LLP, along with attorneys from the NAACP Legal Defense
and Educational Fund, Inc. and The Legal Aid Society of New York will
continue to serve as counsel of record for Plaintiffs. (Signed by Judge
Shira A. Scheindlin on 6/27/2013) (ja) (Entered: 06/27/2013)
06/28/2013 283 NOTICE OF CHANGE OF ADDRESS by Johnathan James Smith on
behalf of Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson,
Kristin Johnson, Shawne Jones, Patrick Littlejohn, Raymond Osorio,
Lashaun Smith, Hector Suarez, Andrew Washington. New Address:
NAACP Legal Defense & Educational Fund, Inc., 1444 Eye Street, N.W.,
10th Floor, Washington, DC, USA 20005, (202) 682-1300. (Smith,
Johnathan) (Entered: 06/28/2013)
06/28/2013 284 NOTICE OF CHANGE OF ADDRESS by Ria Tabacco Mar on behalf of
Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin
Johnson, Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun
Smith, Hector Suarez, Andrew Washington. New Address: NAACP
Legal Defense & Educational Fund, Inc., 40 Rector Street, 5th Floor,
New York, NY, USA 10006, (212) 965-2200. (Mar, Ria) (Entered:
06/28/2013)
06/28/2013 285 NOTICE OF CHANGE OF ADDRESS by Jin Hee Lee on behalf of
Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin
Johnson, Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun
Smith, Hector Suarez, Andrew Washington. New Address: NAACP
Legal Defense & Educational Fund, Inc., 40 Rector Street, 5th Floor,
New York, NY, USA 10006, (212) 965-2200. (Lee, Jin Hee) (Entered:
06/28/2013)
06/28/2013 286 NOTICE OF CHANGE OF ADDRESS by Johanna Beth Steinberg on
behalf of Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson,
Kristin Johnson, Shawne Jones, Patrick Littlejohn, Raymond Osorio,
Lashaun Smith, Hector Suarez, Andrew Washington. New Address:
NAACP Legal Defense & Educational Fund, Inc., 40 Rector Street, 5th
Floor, New York, NY, USA 10006, (212) 965-2200. (Steinberg, Johanna)
(Entered: 06/28/2013)
07/08/2013 287 NOTICE OF APPEARANCE by Joseph Anthony Marutollo on behalf of
The City of New York. (Marutollo, Joseph) (Entered: 07/08/2013)
07/30/2013 288 ENDORSED LETTER addressed to Judge Shira A. Scheindlin, from Jin
Hee Lee, dated 7/22/2013, re: David Plaintiffs, therefore, ask the Court to
confirm the reservation of our rights to challenge any and all of the City's
policies, practices, and trainings, which relate to trespass enforcement in
NYCHA developments, at trial irrespective of what happens in the Ligon
case. ENDORSEMENT: The Court confirms plaintiffs' right to challenge
the City's policies, practices, and training related to trespass enforcement
in NYCHA developments. If plaintiffs prevail at trial, supplemental
remedies relating to trespass enforcement in NYCHA developments may
be appropriate. (Signed by Judge Shira A. Scheindlin on 7/30/2013) (ja)
(Entered: 07/31/2013)
08/21/2013 Minute Entry for proceedings held before Judge Shira A. Scheindlin:
Status Conference held on 8/21/2013. (Reily, James) (Entered:
08/22/2013)
08/29/2013 289 OPINION AND ORDER: re: # 103556 271 MOTION to Certify Class.
For the foregoing reasons, the Stopped Class and Resident Class are
certified under Rule 23(b)(2). (Signed by Judge Shira A. Scheindlin on
8/29/2013) (js) Modified on 9/11/2013 (ca). (Entered: 08/30/2013)
09/12/2013 290 TRANSCRIPT of Proceedings re: CONFERENCE held on 8/21/2013
before Judge Shira A. Scheindlin. Court Reporter/Transcriber: Sonya
Ketter Huggins, (212) 805-0300. Transcript may be viewed at the court
public terminal or purchased through the Court Reporter/Transcriber
before the deadline for Release of Transcript Restriction. After that date it
may be obtained through PACER. Redaction Request due 10/7/2013.
Redacted Transcript Deadline set for 10/18/2013. Release of Transcript
Restriction set for 12/16/2013.(Rodriguez, Somari) (Entered: 09/12/2013)
09/12/2013 291 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby
given that an official transcript of a CONFERENCE proceeding held on
8/21/13 has been filed by the court reporter/transcriber in the above-
captioned matter. The parties have seven (7) calendar days to file with the
court a Notice of Intent to Request Redaction of this transcript. If no such
Notice is filed, the transcript may be made remotely electronically
available to the public without redaction after 90 calendar
days...(Rodriguez, Somari) (Entered: 09/12/2013)
11/14/2013 292 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from
Brenda E. Cooke dated 11/14/2013 re: Counsel for defendant City of
New York respectfully renews its November 4, 2013, request that Your
Honor recuse herself from the Davis case. The City further requests that
the conference scheduled for November 18, 2013 at 4:30 p.m. be
postponed. ENDORSEMENT: The November 18 conference is adjourned
sine die. No other action is taken at this time. (Signed by Judge Shira A.
Scheindlin on 11/14/2013) (rsh) (Entered: 11/14/2013)
12/05/2013 293 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from
Brenda E. Cooke dated 12/4/2013 re: The City objects to the scheduling
of any conference until resolution of the City's pending request that Your
Honor recuse herself from all further proceedings in this case.
ENDORSEMENT: The date for submission of the Joint Pretrial Order is
adjourned sine die. No other action will be taken at this time. (Signed by
Judge Shira A. Scheindlin on 12/5/2013) (cd) (Entered: 12/06/2013)
12/10/2013 294 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for
Nancy Rosenbloom to Withdraw as Attorney for Plaintiffs. Document
filed by Eleanor Britt, Kelton Davis, Rikia Evans, Vaughn Frederick,
Roman Jackson, Kristin Johnson, Shawne Jones, Patrick Littlejohn,
Raymond Osorio, Hector Suarez, Andrew Washington.(Rosenbloom,
Nancy) Modified on 12/11/2013 (ldi). (Entered: 12/10/2013)
12/10/2013 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT -
DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Nancy
Rosenbloom to RE-FILE Document 294 MOTION for Nancy
Rosenbloom to Withdraw as Attorney for Plaintiffs. ERROR(S):
Supporting documents must be filed separately, each receiving their
own document number. Declaration in Support of Motion is found
under the event list Replies, Opposition and Supporting Documents.
(ldi) (Entered: 12/11/2013)
12/11/2013 295 MOTION for Nancy Rosenbloom to Withdraw as Attorney. Document
filed by Kelton Davis.(Moretti, Amanda) (Entered: 12/11/2013)
12/11/2013 296 FILING ERROR - WRONG EVENT TYPE SELECTED FROM
MENU - MOTION for Nancy Rosenbloom to Withdraw as Attorney for
Plaintiffs.. Document filed by Kelton Davis.(Moretti, Amanda) Modified
on 12/12/2013 (db). (Entered: 12/11/2013)
12/12/2013 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT
TYPE ERROR. Note to Attorney Amanda Carol Moretti to RE-
FILE Document 296 MOTION for Nancy Rosenbloom to Withdraw
as Attorney for Plaintiffs.. Use the event type Declaration in Support
of Motion found under the event list Replies, Opposition and
Supporting Documents. (db) (Entered: 12/12/2013)
12/12/2013 297 DECLARATION of Nancy Rosenbloom in Support re: 295 MOTION for
Nancy Rosenbloom to Withdraw as Attorney.. Document filed by Kelton
Davis. (Moretti, Amanda) (Entered: 12/12/2013)
02/03/2014 298 MOTION for JOHANNA B. STEINBERG to Withdraw as Attorney.
Document filed by Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman
Jackson, Kristin Johnson, Shawne Jones, Patrick Littlejohn, Raymond
Osorio, Lashaun Smith, Hector Suarez, Andrew Washington.(Steinberg,
Johanna) (Entered: 02/03/2014)
02/03/2014 299 DECLARATION of JOHANNA B. STEINBERG in Support
re: 298 MOTION for JOHANNA B. STEINBERG to Withdraw as
Attorney.. Document filed by Eleanor Britt, Rikia Evans, Vaughn
Frederick, Roman Jackson, Kristin Johnson, Shawne Jones, Patrick
Littlejohn, Raymond Osorio, Lashaun Smith, Hector Suarez, Andrew
Washington. (Steinberg, Johanna) (Entered: 02/03/2014)
02/04/2014 300 MEMO ENDORSED granting 298 Motion to Withdraw as Attorney.
ENDORSEMENT: Motion granted. Attorney Johanna Beth Steinberg
terminated. (Signed by Judge Shira A. Scheindlin on 2/4/2014) (cd)
(Entered: 02/04/2014)
02/04/2014 301 MEMO ENDORSED granting 295 Motion to Withdraw as Attorney.
Motion granted. The Clerk is directed to close this motion (Docket Entry
#295). Attorney Nancy Rosenbloom terminated. (Signed by Judge Shira
A. Scheindlin on 2/4/2014) (cd) (Entered: 02/04/2014)
06/20/2014 302 ADDENDUM TO STIPULATION AND PROTECTIVE ORDER FOR
ATTORNEYS' AND EXPERTS' EYES ONLY...regarding procedures to
be followed that shall govern the handling of confidential material...
(Signed by Judge Shira A. Scheindlin on 6/20/2014) (lmb) (Entered:
06/20/2014)
07/03/2014 303 ORDER: A status conference is scheduled in this case for July 17, 2014
at 4:00p.m. (Signed by Judge Shira A. Scheindlin on 7/3/2014) (ajs)
(Entered: 07/03/2014)
07/08/2014 304 NOTICE OF APPEARANCE by Elana Rose Beale on behalf of Anthony
Anderson, Eleanor Britt, Adam Cooper, Kelton Davis, Rikia Evans,
Vaughn Frederick, Altagracia Hernandez, Roman Jackson, Kristin
Johnson, Shawne Jones, Edwin Larregui, Patrick Littlejohn, Raymond
Osorio, P.L., R.E., Lashaun Smith, Hector Suarez, William Turner,
Andrew Washington, David Wilson, Geneva Wilson. (Beale, Elana)
(Entered: 07/08/2014)
07/10/2014 305 NOTICE OF APPEARANCE by Rachel Miriam Kleinman on behalf of
Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin
Johnson, Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun
Smith, Hector Suarez, Andrew Washington. (Kleinman, Rachel)
(Entered: 07/10/2014)
07/17/2014 Minute Entry for proceedings held before Judge Shira A. Scheindlin:
Status Conference held on 7/17/2014. (Bloomfield, Clifford) (Entered:
07/17/2014)
08/06/2014 306 TRANSCRIPT of Proceedings re: conference held on 7/17/2014 before
Judge Shira A. Scheindlin. Court Reporter/Transcriber: Kristen
Carannante, (212) 805-0300. Transcript may be viewed at the court public
terminal or purchased through the Court Reporter/Transcriber before the
deadline for Release of Transcript Restriction. After that date it may be
obtained through PACER. Redaction Request due 9/2/2014. Redacted
Transcript Deadline set for 9/11/2014. Release of Transcript Restriction
set for 11/7/2014.(McGuirk, Kelly) (Entered: 08/06/2014)
08/06/2014 307 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby
given that an official transcript of a conference proceeding held on
7/17/14 has been filed by the court reporter/transcriber in the above-
captioned matter. The parties have seven (7) calendar days to file with the
court a Notice of Intent to Request Redaction of this transcript. If no such
Notice is filed, the transcript may be made remotely electronically
available to the public without redaction after 90 calendar
days...(McGuirk, Kelly) (Entered: 08/06/2014)
08/19/2014 308 MOTION for Ria Tabacco Mar to Withdraw as Attorney . Document
filed by Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson,
Kristin Johnson, Shawne Jones, Patrick Littlejohn, Raymond Osorio,
Lashaun Smith, Hector Suarez, Andrew Washington.(Mar, Ria) (Entered:
08/19/2014)
08/19/2014 309 DECLARATION of Ria Tabacco Mar in Support re: 308 MOTION for
Ria Tabacco Mar to Withdraw as Attorney .. Document filed by Eleanor
Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin Johnson,
Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun Smith,
Hector Suarez, Andrew Washington. (Mar, Ria) (Entered: 08/19/2014)
08/20/2014 310 MEMO ENDORSEMENT granting 308 Motion to Withdraw as
Attorney. ENDORSEMENT: Motion granted. Attorney Ria Tabacco Mar
terminated. (Signed by Judge Shira A. Scheindlin on 8/19/2014) (lmb)
(Entered: 08/20/2014)
09/09/2014 Minute Entry for proceedings held before Judge Shira A. Scheindlin:
Status Conference held on 9/9/2014. (Bloomfield, Clifford) (Entered:
09/09/2014)
09/23/2014 311 MOTION for Johnathan James Smith to Withdraw as Attorney for
Plaintiffs. Document filed by Eleanor Britt, Rikia Evans, Vaughn
Frederick, Roman Jackson, Kristin Johnson, Shawne Jones, Patrick
Littlejohn, Raymond Osorio, Hector Suarez, Andrew Washington.(Smith,
Johnathan) (Entered: 09/23/2014)
09/23/2014 312 DECLARATION of Johnathan James Smith in Support re: 311 MOTION
for Johnathan James Smith to Withdraw as Attorney for Plaintiffs..
Document filed by Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman
Jackson, Kristin Johnson, Shawne Jones, Patrick Littlejohn, Raymond
Osorio, Hector Suarez, Andrew Washington. (Smith, Johnathan)
(Entered: 09/23/2014)
09/24/2014 313 TRANSCRIPT of Proceedings re: conference held on 9/9/2014 before
Judge Shira A. Scheindlin. Court Reporter/Transcriber: Ann Hairston,
(212) 805-0300. Transcript may be viewed at the court public terminal or
purchased through the Court Reporter/Transcriber before the deadline for
Release of Transcript Restriction. After that date it may be obtained
through PACER. Redaction Request due 10/20/2014. Redacted Transcript
Deadline set for 10/30/2014. Release of Transcript Restriction set for
12/29/2014.(McGuirk, Kelly) (Entered: 09/24/2014)
09/24/2014 314 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby
given that an official transcript of a conference proceeding held on
9/9/2014 has been filed by the court reporter/transcriber in the above-
captioned matter. The parties have seven (7) calendar days to file with the
court a Notice of Intent to Request Redaction of this transcript. If no such
Notice is filed, the transcript may be made remotely electronically
available to the public without redaction after 90 calendar
days...(McGuirk, Kelly) (Entered: 09/24/2014)
09/24/2014 315 MEMO ENDORSEMENT granting 311 Motion to Withdraw as
Attorney. ENDORSEMENT: So ordered. Attorney Johnathan James
Smith terminated. (Signed by Judge Shira A. Scheindlin on 9/24/2014)
(lmb) (Entered: 09/24/2014)
10/10/2014 Minute Entry for proceedings held before Judge Shira A. Scheindlin:
Status Conference held on 10/10/2014. (Bloomfield, Clifford) (Entered:
10/10/2014)
10/20/2014 316 TRANSCRIPT of Proceedings re: conference held on 10/10/2014 before
Judge Shira A. Scheindlin. Court Reporter/Transcriber: Khristine Sellin,
(212) 805-0300. Transcript may be viewed at the court public terminal or
purchased through the Court Reporter/Transcriber before the deadline for
Release of Transcript Restriction. After that date it may be obtained
through PACER. Redaction Request due 11/13/2014. Redacted Transcript
Deadline set for 11/24/2014. Release of Transcript Restriction set for
1/21/2015.(McGuirk, Kelly) (Entered: 10/20/2014)
10/20/2014 317 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby
given that an official transcript of a conference proceeding held on
10/10/2014 has been filed by the court reporter/transcriber in the above-
captioned matter. The parties have seven (7) calendar days to file with the
court a Notice of Intent to Request Redaction of this transcript. If no such
Notice is filed, the transcript may be made remotely electronically
available to the public without redaction after 90 calendar
days...(McGuirk, Kelly) (Entered: 10/20/2014)
11/10/2014 Minute Entry for proceedings held before Judge Shira A. Scheindlin:
Status Conference held on 11/10/2014. (Bloomfield, Clifford) (Entered:
11/13/2014)
11/21/2014 318 TRANSCRIPT of Proceedings re: conference held on 11/10/2014 before
Judge Shira A. Scheindlin. Court Reporter/Transcriber: Linda Fisher,
(212) 805-0300. Transcript may be viewed at the court public terminal or
purchased through the Court Reporter/Transcriber before the deadline for
Release of Transcript Restriction. After that date it may be obtained
through PACER. Redaction Request due 12/15/2014. Redacted Transcript
Deadline set for 12/26/2014. Release of Transcript Restriction set for
2/23/2015.(McGuirk, Kelly) (Entered: 11/21/2014)
11/21/2014 319 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby
given that an official transcript of a conference proceeding held on
11/10/14 has been filed by the court reporter/transcriber in the above-
captioned matter. The parties have seven (7) calendar days to file with the
court a Notice of Intent to Request Redaction of this transcript. If no such
Notice is filed, the transcript may be made remotely electronically
available to the public without redaction after 90 calendar
days...(McGuirk, Kelly) (Entered: 11/21/2014)
12/09/2014 Minute Entry for proceedings held before Judge Shira A. Scheindlin:
Status Conference held on 12/9/2014. (Bloomfield, Clifford) (Entered:
12/09/2014)
12/22/2014 320 TRANSCRIPT of Proceedings re: CONFERENCE held on 12/9/2014
before Judge Shira A. Scheindlin. Court Reporter/Transcriber: Raquel
Robles, (212) 805-0300. Transcript may be viewed at the court public
terminal or purchased through the Court Reporter/Transcriber before the
deadline for Release of Transcript Restriction. After that date it may be
obtained through PACER. Redaction Request due 1/15/2015. Redacted
Transcript Deadline set for 1/26/2015. Release of Transcript Restriction
set for 3/26/2015.(Rodriguez, Somari) (Entered: 12/22/2014)
12/22/2014 321 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby
given that an official transcript of a CONFERENCE proceeding held on
12/9/14 has been filed by the court reporter/transcriber in the above-
captioned matter. The parties have seven (7) calendar days to file with the
court a Notice of Intent to Request Redaction of this transcript. If no such
Notice is filed, the transcript may be made remotely electronically
available to the public without redaction after 90 calendar
days...(Rodriguez, Somari) (Entered: 12/22/2014)
01/07/2015 322 JOINT LETTER addressed to Judge Shira A. Scheindlin from Jin Hee
Lee, William Gibney, Elana R. Beale, Brenda E. Cooke, Donna Murphy
dated January 7, 2015 re: Stipulation of Settlement and Exhibits.
Document filed by Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman
Jackson, Kristin Johnson, Shawne Jones, Patrick Littlejohn, New York
City Housing Authority, Raymond Osorio, Lashaun Smith, Hector
Suarez, The City of New York, Andrew Washington. (Attachments:
# 1 Stipulation of Settlement, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C,
# 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H,
# 10 Exhibit I)(Beale, Elana) (Entered: 01/07/2015)
01/09/2015 Minute Entry for proceedings held before Judge Shira A. Scheindlin:
Status Conference held on 1/9/2015. (Bloomfield, Clifford) (Entered:
01/15/2015)
01/16/2015 323 NOTICE of Notice of Proposed Class Action Settlement as required by
the Class Action Fairness Act, 28 U.S.C. 1715(b). Document filed by The
City of New York. (Attachments: # 1 Exhibit A, # 2 Exhibit B,
# 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Richardson, Lisa) (Entered:
01/16/2015)
01/16/2015 324 NOTICE of Notice of Proposed Class Action Settlement (Part 2 of 2) as
Required by the Class Action Fairness Act, 28 U.S.C. 1715(b). Document
filed by The City of New York. (Attachments: # 1 Exhibit A, # 2 Exhibit
B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Richardson, Lisa)
(Entered: 01/16/2015)
01/26/2015 325 MOTION for Brenda Elaine Cooke to Withdraw as Attorney . Document
filed by The City of New York.(Cooke, Brenda) (Entered: 01/26/2015)
01/26/2015 326 DECLARATION of Brenda Elaine Cooke in Support re: 325 MOTION
for Brenda Elaine Cooke to Withdraw as Attorney .. Document filed by
The City of New York. (Cooke, Brenda) (Entered: 01/26/2015)
01/29/2015 327 TRANSCRIPT of Proceedings re: conference held on 1/9/2015 before
Judge Shira A. Scheindlin. Court Reporter/Transcriber: Lisa Picciano
Fellis, (212) 805-0300. Transcript may be viewed at the court public
terminal or purchased through the Court Reporter/Transcriber before the
deadline for Release of Transcript Restriction. After that date it may be
obtained through PACER. Redaction Request due 2/23/2015. Redacted
Transcript Deadline set for 3/5/2015. Release of Transcript Restriction set
for 5/4/2015.(McGuirk, Kelly) (Entered: 01/29/2015)
01/29/2015 328 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby
given that an official transcript of a conference proceeding held on
1/9/2015 has been filed by the court reporter/transcriber in the above-
captioned matter. The parties have seven (7) calendar days to file with the
court a Notice of Intent to Request Redaction of this transcript. If no such
Notice is filed, the transcript may be made remotely electronically
available to the public without redaction after 90 calendar
days...(McGuirk, Kelly) (Entered: 01/29/2015)
02/04/2015 329 JOINT LETTER addressed to Judge Shira A. Scheindlin from Elana R.
Beale, Jin Hee Lee, Lisa Richardson, William Gibney, Donna Murphy
dated February 4, 2015 re: Revised Versions of Exhibits to the Stipulation
of Settlement and Order. Document filed by Eleanor Britt, Rikia Evans,
Vaughn Frederick, Roman Jackson, Kristin Johnson, Shawne Jones,
Patrick Littlejohn, New York City Housing Authority, Raymond Osorio,
Lashaun Smith, Hector Suarez, The City of New York, Andrew
Washington. (Attachments: # 1 Exhibit C (Revised), # 2 Exhibit D
(Revised), # 3 Exhibit E (Revised), # 4 Exhibit H (Revised))(Beale,
Elana) (Entered: 02/04/2015)
02/04/2015 330 STIPULATION OF SETTLEMENT AND ORDER: The Parties enter
into this Stipulation after arm's length, good faith negotiations for the
purpose of avoiding the burdens of further litigation, and to mutually
support vigorous, lawful, and nondiscriminatory enforcement of the law.
Settlement of this action under the terms stated in this Stipulation is in the
public interest as it avoids further diversion of private, City, and NYCHA
resources to adversarial action by the Parties, as set forth within. The City
has agreed to pay a total of $270,000 to settle the Named Plaintiffs'
individual damages claims. The City has agreed to pay attorneys' fees
totaling $2,487,481.50 and costs totaling $464,242.64 to Class Counsel
for all attorney time and expenses incurred through September 30, 2014.
NYCHA has agreed to pay damages to the Named Resident Plaintiffs
totaling $25,000.00 to settle their individual claims. This Stipulation
represents the entire agreement among the Parties, and no oral agreement
entered into at any time nor any written agreement entered into prior to
the execution of this Stipulation shall be deemed to exist, or to bind the
Parties hereto, or to vary the terms and conditions contained herein, or to
determine the meaning of any provisions herein. This Stipulation can be
modified only on the written consent of all the Parties. SO ORDERED.
(See Order.) (Signed by Judge Shira A. Scheindlin on 2/4/2015) (ajs)
(Additional attachment(s) added on 2/26/2015: # 1 Exhibit) (ajs).
(Entered: 02/04/2015)
02/04/2015 Terminate Transcript Deadlines (ajs) (Entered: 02/04/2015)
03/17/2015 331 MOTION to Withdraw as Attorney . Document filed by The City of New
York.(Marutollo, Joseph) (Entered: 03/17/2015)
03/17/2015 332 DECLARATION of Joseph A. Marutollo in Support re: 331 MOTION to
Withdraw as Attorney .. Document filed by The City of New York.
(Marutollo, Joseph) (Entered: 03/17/2015)
04/06/2015 333 NOTICE OF APPEARANCE by Erin Elizabeth Elmouji on behalf of
Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin
Johnson, Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun
Smith, Hector Suarez, Andrew Washington. (Elmouji, Erin) (Entered:
04/06/2015)
04/08/2015 334 MEMO ENDORSED ORDER on MOTION TO WITHDRAW
granting 331 Motion to Withdraw as Attorney. ENDORSEMENT:
Motion granted. So Ordered. Attorney Joseph Anthony Marutollo
terminated. (Signed by Judge Shira A. Scheindlin on 4/8/2015) (ajs)
Modified on 4/9/2015 (ajs). (Entered: 04/09/2015)
04/09/2015 335 JOINT LETTER addressed to Judge Shira A. Scheindlin from Lisa M.
Richardson, Donna M. Murphy, Jin Hee Lee, William Gibney, and Elana
R. Beale dated April 9, 2015 re: Revised versions of Exhibits C and G to
the Stipulation of Settlement and Order, which was preliminarily
approved on February 4, 2015. Document filed by The City of New York.
(Attachments: # 1 Exhibit C (corrected) (redlined version, # 2 Exhibit C
(corrected) (clean version), # 3 Exhibit G (corrected) (redlined version),
# 4 Exhibit G (corrected) (clean version))(Richardson, Lisa) (Entered:
04/09/2015)
04/15/2015 336 JOINT MOTION to Approve Class Settlement and Dismiss with
Prejudice. Document filed by Eleanor Britt, Rikia Evans, Vaughn
Frederick, Roman Jackson, Kristin Johnson, Shawne Jones, Patrick
Littlejohn, New York City Housing Authority, Raymond Osorio, Lashaun
Smith, Hector Suarez, The City of New York, Andrew
Washington.(Elmouji, Erin) (Entered: 04/15/2015)
04/15/2015 337 MEMORANDUM OF LAW in Support re: 336 JOINT MOTION to
Approve Class Settlement and Dismiss with Prejudice. . Document filed
by Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin
Johnson, Shawne Jones, Patrick Littlejohn, New York City Housing
Authority, Raymond Osorio, Lashaun Smith, Hector Suarez, The City of
New York, Andrew Washington. (Elmouji, Erin) (Entered: 04/15/2015)
04/15/2015 338 DECLARATION of Erin E. Elmouji in Support re: 336 JOINT MOTION
to Approve Class Settlement and Dismiss with Prejudice.. Document
filed by Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson,
Kristin Johnson, Shawne Jones, Patrick Littlejohn, New York City
Housing Authority, Raymond Osorio, Lashaun Smith, Hector Suarez, The
City of New York, Andrew Washington. (Attachments: # 1 Exhibit 1,
# 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6,
# 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9)(Elmouji, Erin) (Entered:
04/15/2015)
04/22/2015 Minute Entry for proceedings held before Judge Shira A. Scheindlin:
Fairness Hearing held on 4/22/2015. (Bloomfield, Clifford) (Entered:
04/23/2015)
04/28/2015 339 ORDER OF APPROVAL OF SETTLEMENT AND ORDER OF
DISMISSAL: IT IS HEREBY ORDERED: 1. Defined Terms: For
purposes of this Final Order of Approval of Settlement and Dismissal
with Prejudice, the Court holds that any capitalized terms used herein and
not defined should be construed consistently with the definitions set forth
in the Settlement Agreement. 2. Approval of Settlement: Pursuant to Rule
23, the Court approves the settlement set forth in the Settlement
Agreement, and finds that the Settlement Agreement is, in all respects,
fair, reasonable, and adequate. 3. Retention of Jurisdiction and Transfer of
Case: In accordance with the terms of the Settlement Agreement, the
Court hereby transfers this action to the Honorable Analisa Torres, United
States District Court for the Southern District of New York. The Court
approves the continued jurisdiction of the District Court for the purposes
set forth in Section N of the Settlement Agreement. 4. Dismissal with
Prejudice: The above-captioned Action is dismissed with prejudice. 5.
Release of Claims: Upon the Effective Date of the Settlement Agreement,
Named Plaintiffs and each of the members of the Class shall be deemed
to have released all claims described in Section P of the Settlement
Agreement. SO ORDERED. (Signed by Judge Shira A. Scheindlin on
4/28/2015) (ajs) (Entered: 04/28/2015)
04/28/2015 Terminate Transcript Deadlines (ajs) (Entered: 04/28/2015)
04/28/2015 NOTICE OF CASE REASSIGNMENT to Judge Analisa Torres. Judge
Shira A. Scheindlin is no longer assigned to the case. (pgu) (Entered:
04/28/2015)
04/28/2015 340 MEMORANDUM OPINION AND ORDER #105474: This short
Memorandum Opinion and Order accompanies the Final Order of
Approval of Settlement and Dismissal with Prejudice filed together with
this Order. I write solely to note that I am ordering the transfer of this
case to Judge Analisa Torres - at the request of all parties - because this
case is undoubtedly related to two other cases now pending before her -
Floyd v. City of New York, and Ligon v. City of New York. (See Order.)
(Signed by Judge Shira A. Scheindlin on 4/28/2015) (ajs) Modified on
4/29/2015 (soh). (Entered: 04/28/2015)
04/28/2015 Transmission to Case Assignment Clerk. Transmitted
re: 340 Memorandum & Opinion, to the Case Assignment Clerk for
preparation of notice of case assignment/reassignment. (ajs) (Entered:
04/28/2015)
05/04/2015 341 TRANSCRIPT of Proceedings re: conference held on 4/22/2015 before
Judge Shira A. Scheindlin. Court Reporter/Transcriber: Samuel Mauro,
(212) 805-0300. Transcript may be viewed at the court public terminal or
purchased through the Court Reporter/Transcriber before the deadline for
Release of Transcript Restriction. After that date it may be obtained
through PACER. Redaction Request due 5/29/2015. Redacted Transcript
Deadline set for 6/8/2015. Release of Transcript Restriction set for
8/6/2015.(McGuirk, Kelly) (Entered: 05/04/2015)
05/04/2015 342 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby
given that an official transcript of a conference proceeding held on
4/22/2015 has been filed by the court reporter/transcriber in the above-
captioned matter. The parties have seven (7) calendar days to file with the
court a Notice of Intent to Request Redaction of this transcript. If no such
Notice is filed, the transcript may be made remotely electronically
available to the public without redaction after 90 calendar
days...(McGuirk, Kelly) (Entered: 05/04/2015)
05/08/2015 343 TRANSCRIPT of Proceedings re: CONFERENCE held on 4/22/2015
before Judge Shira A. Scheindlin. Court Reporter/Transcriber: Samuel
Mauro, (212) 805-0300. Transcript may be viewed at the court public
terminal or purchased through the Court Reporter/Transcriber before the
deadline for Release of Transcript Restriction. After that date it may be
obtained through PACER. Redaction Request due 6/1/2015. Redacted
Transcript Deadline set for 6/11/2015. Release of Transcript Restriction
set for 8/10/2015.(Grant, Patricia) (Entered: 05/08/2015)
05/08/2015 344 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby
given that an official transcript of a CONFERENCE proceeding held on
4/22/2015 has been filed by the court reporter/transcriber in the above-
captioned matter. The parties have seven (7) calendar days to file with the
court a Notice of Intent to Request Redaction of this transcript. If no such
Notice is filed, the transcript may be made remotely electronically
available to the public without redaction after 90 calendar days...(Grant,
Patricia) (Entered: 05/08/2015)
05/21/2015 345 STIPULATION AND ORDER OF DISMISSAL: The plaintiff class
representatives' individual damages claims against NYCHA in the above-
referenced action are hereby dismissed with prejudice; and
notwithstanding the dismissal of the plaintiff class representatives'
individual damages claims in accordance with this individual damages
agreement, the District Court shall continue to maintain jurisdiction over
this action for the purpose of enforcing the terms of the class settlement
agreement reached between the parties and set forth in the Stipulation of
Class Settlement executed by the parties in this matter. SO ORDERED.
New York City Housing Authority terminated. (Signed by Judge Shira A.
Scheindlin on 5/21/2015) (ajs) (Entered: 05/21/2015)
07/09/2015 346 STATUS REPORT. First Report of the Independent Monitor Document
filed by Peter L. Zimroth.(Zimroth, Peter) (Entered: 07/09/2015)
08/07/2015 347 STATUS REPORT. Document filed by Peter L. Zimroth.(Zimroth, Peter)
(Entered: 08/07/2015)
08/10/2015 348 LETTER addressed to Judge Analisa Torres from Jin Hee Lee and Steven
Wasserman dated August 10, 2015 re: Davis, et al. v. City of New York,
et al., 10 Civ. 0699 (AT). Document filed by Eleanor Britt, Rikia Evans,
Vaughn Frederick, Roman Jackson, Kristin Johnson, Patrick Littlejohn,
Raymond Osorio, R.E., Lashaun Smith, Andrew Washington.(Lee, Jin
Hee) (Entered: 08/10/2015)
08/24/2015 349 MEMO ENDORSEMENT on re: (236 in 1:12-cv-02274-AT-HBP) Status
Report filed by Peter L Zimroth, (347 in 1:10-cv-00699-AT-HBP) Status
Report filed by Peter L. Zimroth, (514 in 1:08-cv-01034-AT-HBP) Status
Report filed by Peter A. Zimroth. Final Recommendations regarding P.G.
212.11 and P.G. 203.25. ENDORSEMENT: APPROVED. SO
ORDERED. (Signed by Judge Analisa Torres on 8/24/2015) (ama)
(Entered: 08/24/2015)
09/08/2015 350 NOTICE OF APPEARANCE by Amatullah Khaliha Booth on behalf of
The City of New York. (Booth, Amatullah) (Entered: 09/08/2015)
12/07/2015 351 STATUS REPORT. Recommendation Regarding Body-Worn Camera
Program Document filed by Peter L. Zimroth.(Zimroth, Peter) (Entered:
12/07/2015)
12/08/2015 352 ORDER MODIFYING REMEDIAL ORDER (BODY-WORN
CAMERA PILOT PROGRAM): It is anticipated that roughly 1,000
officers will be equipped with body-worn cameras. The use of a
randomized experimental design for the body-worn camera pilot will
ensure that the pilot will provide the parties, the Monitor, the Court, and
the public with better information to evaluate the effectiveness of body-
worn cameras in reducing unconstitutional stops-and-frisks and in
assessing the costs and benefits of the body-worn cameras. Accordingly,
on consent of the parties, it is ORDERED that the NYPD use a
randomized experimental design for the body-worn camera one-year pilot
program. (As further set forth in this Order.) (Signed by Judge Analisa
Torres on 12/8/2015) (kko) (Entered: 12/09/2015)
02/16/2016 353 STATUS REPORT. Second Status Report Document filed by Peter L.
Zimroth.(Zimroth, Peter) (Entered: 02/16/2016)
03/23/2016 354 STATUS REPORT. Recommendation Regarding Stop Report
Form Document filed by Peter L. Zimroth.(Zimroth, Peter) (Entered:
03/23/2016)
03/25/2016 355 MEMO ENDORSEMENT on re: (246 in 1:12-cv-02274-AT-HBP) Status
Report filed by Peter L Zimroth, (354 in 1:10-cv-00699-AT-HBP) Status
Report filed by Peter L. Zimroth, (526 in 1:08-cv-01034-AT-HBP) Status
Report filed by Peter A. Zimroth, re: Recommendation Regarding Stop
Report Form. ENDORSEMENT: APPROVED. SO ORDERED. (Signed
by Judge Analisa Torres on 3/25/2016) (kko) (Entered: 03/25/2016)
04/12/2016 356 MEMO ENDORSEMENT on NOTICE OF WITHDRAWAL.
ENDORSEMENT: The Clerk of Court is directed to remove Jason L.
Meizlish's appearance from the docket and name from the ECF
distribution list. Attorney Jason Lowell Meizlish terminated. (Signed by
Judge Analisa Torres on 4/12/2016) (tn) (Entered: 04/13/2016)
05/31/2016 357 STATUS REPORT. Document filed by Peter L. Zimroth.(Zimroth, Peter)
(Entered: 05/31/2016)
06/02/2016 358 MEMO ENDORSEMENT on re: (248 in 1:12-cv-02274-AT-HBP) Status
Report filed by Peter L Zimroth, (357 in 1:10-cv-00699-AT-HBP) Status
Report filed by Peter L. Zimroth. ENDORSEMENT: APPROVED. SO
ORDERED. (Signed by Judge Analisa Torres on 6/2/2016) (mro)
(Entered: 06/03/2016)
08/09/2016 359 STATUS REPORT. Document filed by Peter L. Zimroth.(Zimroth, Peter)
(Entered: 08/09/2016)
10/12/2016 360 LETTER addressed to Judge Analisa Torres from Peter L. Zimroth dated
October 12, 2016 re: Consent to Search. Document filed by Peter L.
Zimroth.(Zimroth, Peter) (Entered: 10/12/2016)
11/10/2016 361 STATUS REPORT. re: Recommendation Regarding Electronic Stop
Report Form Document filed by Peter L. Zimroth.(Zimroth, Peter)
(Entered: 11/10/2016)
11/18/2016 362 STATUS REPORT. Fourth Report of the Independent
Monitor Document filed by Peter L. Zimroth.(Zimroth, Peter) (Entered:
11/18/2016)
11/22/2016 363 MEMO ENDORSEMENT on re: (361 in 1:10-cv-00699-AT-HBP) Status
Report filed by Peter L. Zimroth, (535 in 1:08-cv-01034-AT-HBP) Status
Report filed by Peter A. Zimroth. ENDORSEMENT: APPROVED.
(Signed by Judge Analisa Torres on 11/22/2016) (cf) (Entered:
11/22/2016)
02/02/2017 364 NOTICE OF APPEARANCE by Marne Lynn Lenox on behalf of
Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin
Johnson, Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun
Smith, Hector Suarez, Andrew Washington. (Lenox, Marne) (Entered:
02/02/2017)
02/14/2017 ***DELETED DOCUMENT. Deleted document number 365 Letter.
The document was incorrectly filed in this case. Document intended
for case 12cv2274(AT)(HBP). (db) (Entered: 02/21/2017)
02/17/2017 366 LETTER addressed to Judge Analisa Torres from Peter L. Zimroth dated
02/17/2017 re: Monitors Recommendation for Recruit Training.
Document filed by Peter L. Zimroth.(Zimroth, Peter) (Entered:
02/17/2017)
02/24/2017 367 MEMO ENDORSEMENT on re: (541 in 1:08-cv-01034-AT-HBP) Letter
filed by Peter A. Zimroth, (274 in 1:12-cv-02274-AT-HBP) Letter filed
by Peter L Zimroth, (366 in 1:10-cv-00699-AT-HBP) Letter filed by
Peter L. Zimroth. ENDORSEMENT: APPROVED. (Signed by Judge
Analisa Torres on 2/24/2017) (cf) (Entered: 02/24/2017)
02/24/2017 368 NOTICE OF APPEARANCE by Natasha Clarise Merle on behalf of
Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin
Johnson, Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun
Smith, Hector Suarez, Andrew Washington. (Merle, Natasha) (Entered:
02/24/2017)
02/24/2017 369 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for
Angel Harris to Appear Pro Hac Vice . Filing fee $ 200.00, receipt
number 0208-13354009. Motion and supporting papers to be reviewed
by Clerk's Office staff. Document filed by Eleanor Britt, Rikia Evans,
Vaughn Frederick, Roman Jackson, Kristin Johnson, Shawne Jones,
Patrick Littlejohn, Raymond Osorio, Lashaun Smith, Hector Suarez,
Andrew Washington. (Attachments: # 1 Exhibit Certificate of Good
Standing, # 2 Affidavit Affidavit of Angel Harris, # 3 Exhibit Proposed
Order for Admission Pro Hac Vice)(Harris, Angel) Modified on
2/27/2017 (wb). (Entered: 02/24/2017)
02/27/2017 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR
PRO HAC VICE. Notice to RE-FILE Document No. 369 MOTION
for Angel Harris to Appear Pro Hac Vice . Filing fee $ 200.00, receipt
number 0208-13354009. Motion and supporting papers to be
reviewed by Clerk's Office staff... The filing is deficient for the
following reason(s): missing Certificate of Good Standing from
Supreme Court of Louisiana;. Re-file the motion as a Motion to
Appear Pro Hac Vice - attach the correct signed PDF - select the
correct named filer/filers - attach valid Certificates of Good Standing
issued within the past 30 days - attach Proposed Order..
(wb) (Entered: 02/27/2017)
03/06/2017 370 MOTION for Angel Harris to Appear Pro Hac Vice . Motion and
supporting papers to be reviewed by Clerk's Office staff. Document
filed by Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson,
Kristin Johnson, Shawne Jones, Patrick Littlejohn, Raymond Osorio,
Lashaun Smith, Hector Suarez, Andrew Washington. (Attachments:
# 1 Exhibit Certificate of Good Standing - Louisiana Supreme Court,
# 2 Exhibit Affidavit of Angel Harris, # 3 Exhibit Proposed Order for
Admission Pro Hac Vice)(Harris, Angel) (Entered: 03/06/2017)
03/06/2017 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding
Document No. 370 MOTION for Angel Harris to Appear Pro Hac
Vice . Motion and supporting papers to be reviewed by Clerk's Office
staff.. The document has been reviewed and there are no deficiencies.
(jc) (Entered: 03/06/2017)
03/08/2017 371 ORDER granting 370 Motion for Angel Harris to Appear Pro Hac Vice
(HEREBY ORDERED by Judge Analisa Torres)(Text Only Order)
(Torres, Analisa) (Entered: 03/08/2017)
04/11/2017 372 LETTER addressed to Judge Analisa Torres from Peter L. Zimroth dated
April 11, 2017 re: Memorandum Regarding Approval of Policies for
NYPD Body-Worn Camera Pilot Program. Document filed by Peter L.
Zimroth.(Zimroth, Peter) (Entered: 04/11/2017)
04/20/2017 373 Objection re: 372 Letter addressed to Judge Analisa Torres from Peter L.
Zimroth dated April 11, 2017 re: Memorandum Regarding Approval of
Policies for NYPD Body-Worn Camera Pilot Program. Document filed
by Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin
Johnson, Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun
Smith, Hector Suarez, Andrew Washington. (Attachments: # 1 Exhibit A,
# 2 Exhibit B)(Harris, Angel) (Entered: 04/20/2017)
04/21/2017 374 NOTICE OF APPEARANCE by Joy Tolulope Anakhu on behalf of The
City of New York. (Anakhu, Joy) (Entered: 04/21/2017)
05/08/2017 375 LETTER addressed to Judge Analisa Torres from Peter L. Zimroth dated
May 8, 2017 re: Recommendation regarding roll call training scripts on
policies for stops in NYCHA buildings. Document filed by Peter L.
Zimroth.(Zimroth, Peter) (Entered: 05/08/2017)
05/09/2017 376 MEMO ENDORSEMENT on re: 375 Letter filed by Peter L. Zimroth.
ENDORSEMENT: Attachments: (1) P.G. 212-60 Interior Patrol of
Housing Authority Buildings Roll Call Video PowerPoint Presentation
with Voice-Over Script, 1 of 2 (2) P.G. 212-60 Interior Patrol of Housing
Authority Buildings Roll Call Video PowerPoint Presentation with
Voice-Over Script, 2 of 2. APPROVED. (Signed by Judge Analisa Torres
on 5/9/2017) (cf) (Entered: 05/09/2017)
05/30/2017 377 STATUS REPORT. Monitors Fifth Report: Analysis of NYPD Stops
Reported, 2013-2015 Document filed by Peter L. Zimroth.(Zimroth,
Peter) (Entered: 05/30/2017)
06/01/2017 378 NOTICE OF APPEARANCE by David Allen Cooper on behalf of The
City of New York. (Cooper, David) (Entered: 06/01/2017)
06/29/2017 379 STATUS REPORT. Monitors Sixth Report: NYPDs Body-Worn Camera
Pilot--Research and Evaluation Plan Document filed by Peter L.
Zimroth.(Zimroth, Peter) (Entered: 06/29/2017)
07/03/2017 380 LETTER addressed to Judge Analisa Torres from David Cooper dated
July 3, 2017 re: Letter in support of the proposed Sharing Order
submitted to the Orders and Judgments Clerk earlier today. Document
filed by The City of New York. (Attachments: # 1 Exhibit Proposed
Sharing Order)(Cooper, David) (Entered: 07/03/2017)
07/17/2017 381 SHARING ORDER: NOW, THEREFORE, The City of New York seeks
authorization from the Court to share recordings with the Monitor. The
Monitor and his team will view and maintain all shared body-worn
camera recordings for the purpose of fulfilling his Monitor
responsibilities. With the Court's permission, the NYPD will proceed to
share recordings with the Monitor and his team in the manner set forth
herein, and as further set forth in this order. (Signed by Judge Analisa
Torres on 7/17/2017) (ap) (Entered: 07/17/2017)
10/18/2017 382 NOTICE OF APPEARANCE by Raymond Audain on behalf of Eleanor
Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin Johnson,
Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun Smith,
Hector Suarez, Andrew Washington. (Audain, Raymond) (Entered:
10/18/2017)
10/27/2017 383 LETTER addressed to Judge Analisa Torres from Raymond Audain dated
Oct. 27, 2017 re: Reserving right to participate in the implementation and
evaluation of NYPD Performance Evaluation System. Document filed by
Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin
Johnson, Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun
Smith, Hector Suarez, Andrew Washington.(Audain, Raymond) (Entered:
10/27/2017)
11/16/2017 384 LETTER addressed to Judge Analisa Torres from Peter L. Zimroth dated
November 16, 2017 re: Recommendation Regarding In-Service Stop and
Frisk Training for Sergeants and Lieutenants. Document filed by Peter L.
Zimroth. (Attachments: # 1 Attachment 1, # 2 Attachment 2,
# 3 Attachment 3, # 4 Attachment 4, # 5 Attachment 5)(Zimroth, Peter)
(Entered: 11/16/2017)
12/05/2017 385 MEMO ENDORSEMENT on re: (384 in 1:10-cv-00699-AT-HBP)
Letter, filed by Peter L. Zimroth, (301 in 1:12-cv-02274-AT-HBP) Letter,
filed by Peter L Zimroth, (571 in 1:08-cv-01034-AT) Letter, filed by
Peter L. Zimroth ENDORSEMENT: The Court has reviewed the training
materials attached to this letter, and they are hereby APPROVED. In
addition, good cause having been shown, the request to file the
unredacted training materials and videos under seal is GRANTED.
(Signed by Judge Analisa Torres on 12/5/2017) (mro) (Entered:
12/06/2017)
12/13/2017 386 STATUS REPORT. Monitor's Seventh Status Report Document filed by
Peter L. Zimroth.(Zimroth, Peter) (Entered: 12/13/2017)
01/10/2018 387 LETTER MOTION for Conference addressed to Judge Analisa Torres
from Angel Harris dated 01/10/2018. Document filed by Eleanor Britt,
Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin Johnson,
Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun Smith,
Hector Suarez, Andrew Washington.(Harris, Angel) (Entered:
01/10/2018)
01/17/2018 388 MEMO ENDORSEMENT on re: (577 in 1:08-cv-01034-AT) LETTER
MOTION for Conference on the Joint Remedial Process addressed to
Judge Analisa Torres from Jenn Rolnick Borchetta dated January 10,
2018. filed by David Floyd, Lalit Clarkson, Deon Dennis, David Ourlicht,
(387 in 1:10-cv-00699-AT-HBP) LETTER MOTION for
Conference addressed to Judge Analisa Torres from Angel Harris dated
01/10/2018. filed by Rikia Evans, Vaughn Frederick, Patrick Littlejohn,
Lashaun Smith, Raymond Osorio, Shawne Jones, Andrew Washington,
Eleanor Britt, Roman Jackson, Hector Suarez, Kristin Johnson.
ENDORSEMENT: By January 24, 2018, the City of New York shall
respond to this letter. (Responses due by 1/24/2018) (Signed by Judge
Analisa Torres on 1/17/2018) (cf) (Entered: 01/17/2018)
01/23/2018 389 LETTER RESPONSE to Motion addressed to Judge Analisa Torres from
David Cooper dated January 23, 2018 re: 387 LETTER MOTION for
Conference addressed to Judge Analisa Torres from Angel Harris dated
01/10/2018. . Document filed by The City of New York. (Cooper, David)
(Entered: 01/23/2018)
01/23/2018 390 MEMO ENDORSEMENT on re: 389 Response to Motion, filed by The
City of New York. ENDORSEMENT: By January 25, 2018, Plaintiffs
shall reply to this letter. (Signed by Judge Analisa Torres on 1/25/2018)
(cf) (Entered: 01/23/2018)
01/25/2018 391 LETTER RESPONSE in Support of Motion addressed to Judge Analisa
Torres from Angel Harris dated January 25, 2018 re: 387 LETTER
MOTION for Conference addressed to Judge Analisa Torres from Angel
Harris dated 01/10/2018. . Document filed by Eleanor Britt, Rikia Evans,
Vaughn Frederick, Roman Jackson, Kristin Johnson, Shawne Jones,
Patrick Littlejohn, Raymond Osorio, Lashaun Smith, Hector Suarez,
Andrew Washington. (Harris, Angel) (Entered: 01/25/2018)
01/29/2018 392 ORDER granting in part and denying in part 387 Letter Motion for
Conference. GRANTED in part and DENIED in part. Plaintiffs' request
for a date certain for the issuance of the Facilitator's Final Report is
GRANTED. Plaintiffs' requests for a status conference, the immediate
publication of the input materials, and a scheduling order on motions are
DENIED. In order to facilitate a free and open exchange among
stakeholders, it is ORDERED that: By March 2, 2018, the Facilitator
shall distribute a confidential and private draft of his Final Report to the
parties. By March 23, 2018, the parties shall provide the Facilitator with
confidential and private written comments, if any, on the draft. By April
13, 2018, the Facilitator and the parties shall conclude discussion on the
Joint Process Reforms. By April 30, 2018, the Facilitator shall file on the
public docket the Final Report and the input materials, redacted as
necessary. (Signed by Judge Analisa Torres on 1/29/2018) (cf) (Entered:
01/29/2018)
02/22/2018 393 LETTER addressed to Judge Analisa Torres from Peter L. Zimroth dated
February 22, 2018 re: Recommendation Regarding Training for Newly
Promoted Sergeants and Lieutenants. Document filed by Peter L.
Zimroth.(Zimroth, Peter) (Entered: 02/22/2018)
03/27/2018 394 MEMO ENDORSEMENT on re: (585 in 1:08-cv-01034-AT) Letter filed
by Peter L. Zimroth, (310 in 1:12-cv-02274-AT-HBP) Letter filed by
Peter L Zimroth, (393 in 1:10-cv-00699-AT-HBP) Letter filed by Peter L.
Zimroth. ENDORSEMENT: The Court, having reviewed the training
materials on Investigative Encounters for Newly Promoted Sergeants and
Lieutenants, ECF No. 585, and having received no objections, hereby
APPROVES the materials. (Signed by Judge Analisa Torres on
3/27/2018) (cf) (Entered: 03/27/2018)
04/19/2018 395 ORDER granting 589 Letter Motion for Extension of Time to File in 08-
cv-1034-AT. GRANTED. (Signed by Judge Analisa Torres on
4/19/2018) (mro) (Entered: 04/20/2018)
05/07/2018 396 ORDER: GRANTED. By June 8, 2018, the parties shall file their
comments. By June 22, 2018, amici curae shall file their comments, if
any. By June 29, 2018, the parties shall file their replies. Decision on the
request for oral argument is held in abeyance. (Signed by Judge Analisa
Torres on 5/7/2018) (cf) (Entered: 05/07/2018)
05/16/2018 397 MOTION for Judson Krebbs Vickers to Withdraw as Attorney .
Document filed by The City of New York.(Vickers, Judson) (Entered:
05/16/2018)
05/16/2018 398 ORDER granting 397 Motion to Withdraw as Attorney. Attorney Judson
Krebbs Vickers terminated (HEREBY ORDERED by Judge Analisa
Torres)(Text Only Order) (DN) (Entered: 05/16/2018)
05/16/2018 399 NOTICE of New York City Joint Remedial Process Final Report.
Document filed by Ariel E. Belen. (Attachments: # 1 Appendix Written
submissions from stakeholders, # 2 Appendix Plaintiffs' counsel
recommendations, # 3 Appendix NYPD response, # 4 Appendix
Leadership meeting materials, # 5 Appendix Focus group materials,
# 6 Appendix Community forum materials, # 7 Appendix Police and
Community Feedback, # 8 Appendix Data)(Belen, Ariel) (Entered:
05/16/2018)
06/08/2018 400 BRIEF re: 399 Notice (Other), Pls. Comments on the Joint Remedial
Process Reforms. Document filed by Eleanor Britt, Rikia Evans, Vaughn
Frederick, Roman Jackson, Kristin Johnson, Shawne Jones, Patrick
Littlejohn, Raymond Osorio, Lashaun Smith, Hector Suarez, Andrew
Washington.(Harris, Angel) (Entered: 06/08/2018)
06/08/2018 401 BRIEF re: 399 Notice (Other), The Way Forward - The NYPD's Response
to the Joint Remedial Process Report. Document filed by The City of
New York.(Cooper, David) (Entered: 06/08/2018)
06/08/2018 402 BRIEF re: 399 Notice (Other), The New York City Law Department's
Comments on Specific Recommendations in the Joint Remedial Process
Final Report and Recommendations. Document filed by The City of New
York.(Cooper, David) (Entered: 06/08/2018)
06/25/2018 403 LETTER addressed to Judge Analisa Torres from Peter L. Zimroth dated
June 25, 2018 re: Recommendation Regarding In-Service Stop and Frisk
Training for Patrol Officers. Document filed by Peter L.
Zimroth.(Zimroth, Peter) (Entered: 06/25/2018)
07/10/2018 404 MEMO ENDORSEMENT on re: (403 in 1:10-cv-00699-AT-HBP) Letter
filed by Peter L. Zimroth, (609 in 1:08-cv-01034-AT) Letter filed by
Peter L. Zimroth, (320 in 1:12-cv-02274-AT-HBP) Letter filed by Peter L
Zimroth. ENDORSEMENT: APPROVED. In addition, the Monitor's
request to file the unredacted training materials and videos under seal is
GRANTED. (Signed by Judge Analisa Torres on 7/10/2018) (cf)
(Entered: 07/10/2018)
07/16/2018 405 BRIEF re: 402 Brief, 401 Brief Containing Reply in Further Support of
the Responses Submitted by the New York City Law Department and the
New York City Police Department. Document filed by The City of New
York.(Cooper, David) (Entered: 07/16/2018)
07/16/2018 406 BRIEF re: 399 Notice (Other), 400 Brief, Plaintiffs' Reply in Further
Support of the Joint Remedial Process Reforms. Document filed by
Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin
Johnson, Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun
Smith, Hector Suarez, Andrew Washington. (Attachments: # 1 Appendix
A - Letters from Named Plaintiffs)(Harris, Angel) (Entered: 07/16/2018)
07/19/2018 407 ORDER REGARDING DOCUMENTING POLICE-CITIZEN
ENCOUNTERS: The Court concludes that further study on this
recommendation is necessary. Accordingly, it is hereby ORDERED that:
By September 13, 2018, the parties shall submit a joint proposal for a
pilot program, to be overseen by the Monitor, to study the electronic
recording of first-and second-level police-citizen encounters. The
proposal shall consider social science best practices. In developing the
proposal, the parties shall consult with experts and the Monitor. (As
further set forth in this Order.) After consulting the parties, the Monitor
shall report to the Court whether the benefits of recording lower-level
encounters outweigh the financial, administrative, and other costs, and
whether the program should be expanded or terminated. The City shall
bear the cost of the pilot program. (Signed by Judge Analisa Torres on
7/19/2018) (cf) (Main Document 407 replaced on 7/19/2018) (cf).
(Entered: 07/19/2018)
07/25/2018 408 LETTER addressed to Judge Analisa Torres from Peter L. Zimroth dated
07/25/2018 re: Recommendation Regarding Basic Plainclothes Training
for New Plainclothes Officers. Document filed by Peter L.
Zimroth.(Zimroth, Peter) (Entered: 07/25/2018)
07/25/2018 409 LETTER addressed to Judge Analisa Torres from Peter L. Zimroth dated
07/25/2018 re: Recommendation Regarding Recruit Training on
Investigative Encounters. Document filed by Peter L. Zimroth.(Zimroth,
Peter) (Entered: 07/25/2018)
07/25/2018 410 LETTER addressed to Judge Analisa Torres from Peter L. Zimroth dated
July 25, 2018 re: Application for Confidentiality Order. Document filed
by Peter L. Zimroth. (Attachments: # 1 Text of Proposed Order)(Zimroth,
Peter) (Entered: 07/25/2018)
07/26/2018 411 ORDER: On July 25, 2018, the Monitor filed an application for a
confidentiality order. See Floyd v. City of New York, No. 08 Civ. 1034,
ECF No. 622. By August 2, 2018, the parties shall file their objections, if
any, to the application. (Signed by Judge Analisa Torres on 7/26/2018)
(cf) (Entered: 07/26/2018)
07/27/2018 412 STATUS REPORT. Eighth Report of the Independent Monitor:
Evaluation of NYPD Body-Worn Camera Implementation in NYCHA
Housing Developments Document filed by Peter L. Zimroth.
(Attachments: # 1 Report)(Zimroth, Peter) (Entered: 07/27/2018)
07/31/2018 413 LETTER addressed to Judge Analisa Torres from Peter L. Zimroth dated
July 31, 2018 re: Amended Proposed Confidentiality Order [410-1].
Document filed by Peter L. Zimroth. (Attachments: # 1 Text of Proposed
Order)(Zimroth, Peter) (Entered: 07/31/2018)
08/02/2018 414 LETTER addressed to Judge Analisa Torres from David Cooper dated
August 2, 2018 re: A Proposed Revision to the Amended Proposed
Confidentiality Order. Document filed by The City of New
York.(Cooper, David) (Entered: 08/02/2018)
08/02/2018 415 Objection re: 413 Letter re Amended Proposed Confidentiality Order.
Document filed by Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman
Jackson, Kristin Johnson, Shawne Jones, Patrick Littlejohn, Raymond
Osorio, Lashaun Smith, Hector Suarez, Andrew Washington. (Lee, Jin
Hee) (Entered: 08/02/2018)
08/03/2018 416 RESPONSE re: 414 Letter dated August 2, 2018 from David Cooper to
Judge Torres re Proposed Confidentiality Order. Document filed by
Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin
Johnson, Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun
Smith, Hector Suarez, Andrew Washington. (Lee, Jin Hee) (Entered:
08/03/2018)
08/03/2018 417 LETTER MOTION for Leave to File Responses in support of and in
opposition to the Monitor's Application for a Confidentiality
Order addressed to Judge Analisa Torres from David Cooper dated
August 3, 2018. Document filed by The City of New York.(Cooper,
David) (Entered: 08/03/2018)
08/09/2018 418 ORDER granting 417 Letter Motion for Leave to File Document. It is
hereby ORDERED that: 1. CPR's motion for leave to file an amicus brief
is GRANTED; 2. By August 16, 2018, Defendant shall file its response to
Plaintiffs' objections and CPR's amicus brief; and 3. By August 21, 2018,
Plaintiffs shall file their reply, if any. The Clerk of Court is directed to
terminate the motions at ECF Nos. 629 and 631 in Floyd v. City of New
York, No. 08 Civ. 1034. (Signed by Judge Analisa Torres on 8/9/2018)
(kgo) (Entered: 08/09/2018)
08/09/2018 Set/Reset Deadlines: Reply to Response to Brief due by 8/21/2018.
Responses to Brief due by 8/16/2018 (kgo) (Entered: 08/09/2018)
08/09/2018 419 ORDER REGARDING BODY-WORN CAMERAS: that: 1. By October
19, 2018, the parties shall submit a joint proposal for a pilot program, to
be overseen by the Monitor, to study requiring patrol officers to activate
BWCs during Level 1 encounters under De Bour. The proposal shall
consider social science best practices. In developing the proposal, the
parties shall consult with experts and the Monitor. After consulting with
the parties or their experts, the Monitor shall also consider whether it is
feasible to integrate this pilot program into the BWC Pilot, or whether it
must be conducted separately. 2. The proposal shall include: a. A timeline
for the planning, implementation, and analysis of the data gathered during
the implementation of the program; b. A plan for monitoring the program
during the implementation stage; c. A plan for assessing whether
requiring activation of BWCs during Level 1 encounters enhances the
NYPD's ability to capture on BWCs encounters that escalate to Level 2 or
Level 3; and d. A plan for considering the privacy implications and effect
on police-community relations of activating BWCs during Level 1
encounters. 3. After consulting the parties, the Monitor shall report the
study's findings to the Court. The City shall bear the cost of the pilot
program. (Signed by Judge Analisa Torres on 8/9/2018) (tn) (Entered:
08/09/2018)
08/13/2018 420 NOTICE OF APPEARANCE by John Spencer Cusick on behalf of
Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin
Johnson, Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun
Smith, Hector Suarez, Andrew Washington. (Cusick, John) (Entered:
08/13/2018)
08/14/2018 421 MEMO ENDORSEMENT on re: (326 in 1:12-cv-02274-AT-HBP) Letter
filed by Peter L Zimroth, (408 in 1:10-cv-00699-AT-HBP) Letter filed by
Peter L. Zimroth, (620 in 1:08-cv-01034-AT) Letter filed by Peter L.
Zimroth. ENDORSEMENT: APPROVED. In addition, the Monitor's
request to file the unredacted training materials and videos under seal is
GRANTED. (Signed by Judge Analisa Torres on 8/14/2018) (cf)
(Entered: 08/14/2018)
08/14/2018 422 MEMO ENDORSEMENT on re: (621 in 1:08-cv-01034-AT) Letter filed
by Peter L. Zimroth, (327 in 1:12-cv-02274-AT-HBP) Letter filed by
Peter L Zimroth, (409 in 1:10-cv-00699-AT-HBP) Letter filed by Peter L.
Zimroth. ENDORSEMENT: APPROVED. In addition, the Monitor's
request to file the unredacted training materials and videos under seal is
GRANTED. (Signed by Judge Analisa Torres on 8/14/2018) (cf)
(Entered: 08/14/2018)
08/16/2018 423 LETTER addressed to Judge Analisa Torres from David Cooper dated
August 16, 2018 re: Support for the Monitor's Application for a
Confidentiality Order. Document filed by The City of New York.
(Attachments: # 1 City's Redlined Copy of the Amended Proposed
Confidentiality Order)(Cooper, David) (Entered: 08/16/2018)
08/21/2018 424 RESPONSE re: 423 Letter, in Further Opposition to Proposed
Confidentiality Order. Document filed by Eleanor Britt, Rikia Evans,
Vaughn Frederick, Roman Jackson, Kristin Johnson, Shawne Jones,
Patrick Littlejohn, Raymond Osorio, Lashaun Smith, Hector Suarez,
Andrew Washington. (Harris, Angel) (Entered: 08/21/2018)
08/22/2018 425 ORDER granting [641 in 08-cv-1034] Letter Motion to File Amicus
Brief. GRANTED. By August 23, 2018, Communities United for Police
Reform shall file its amicus curiae in further opposition. (Responses to
Brief due by 8/23/2018) (Signed by Judge Analisa Torres on 8/22/2018)
(cf) (Entered: 08/22/2018)
10/01/2018 426 LETTER addressed to Judge Analisa Torres from Evan Chesler dated
October 1, 2018 re: Confidentiality Order. Document filed by Peter L.
Zimroth. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3,
# 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6)(Zimroth, Peter) (Entered:
10/01/2018)
10/02/2018 427 ORDER denying (648 in 08cv1034) Letter Motion for Leave to File
Document. Plaintiffs now file a request for leave to file more papers. ECF
No. 648. As stated, Plaintiffs have already filed two submissions on this
issue, ECF Nos. 627 & 639, and in total, the Court has received seven
submissions, ECF Nos. 627, 635, 638, 639, 640, 643, 647. The Court,
therefore, has sufficient briefing to decide the issue. Accordingly,
Plaintiffs' motion for leave to file an additional submission is DENIED.
The Clerk of Court is directed to terminate the motion at ECF No. 648 in
Floyd v. City of New York, No. 08 Civ. 1034. SO ORDERED. (Signed
by Judge Analisa Torres on 10/2/18) (yv) (Entered: 10/02/2018)
10/11/2018 428 CONFIDENTIALITY ORDER...regarding procedures to be followed that
shall govern the handling of confidential material... (As further set forth
in this Order.) (Signed by Judge Analisa Torres on 10/11/2018) (cf)
(Entered: 10/11/2018)
10/19/2018 429 LETTER addressed to Judge Analisa Torres from Peter L. Zimroth dated
October 19, 2018 re: Recommendation Regarding Stop and Frisk
Procedures and Stop Report. Document filed by Peter L.
Zimroth.(Zimroth, Peter) (Entered: 10/19/2018)
10/26/2018 430 MEMO ENDORSEMENT on re: (350 in 1:12-cv-02274-AT-HBP)
LETTER addressed to Judge Analisa Torres from Peter L. Zimroth dated
October 19, 2018 re: Recommendation Regarding Stop and Frisk
Procedures and Stop Report. Document filed by Peter L. Zimroth., (655
in 1:08-cv-01034-AT) LETTER addressed to Judge Analisa Torres from
Peter L. Zimroth dated October 19, 2018 re: Recommendation Regarding
Stop and Frisk Procedures and Stop Report. Document filed by Peter L.
Zimroth., ( 429 in 1:10-cv-00699-AT-HBP) LETTER addressed to Judge
Analisa Torres from Peter L. Zimroth dated October 19, 2018 re:
Recommendation Regarding Stop and Frisk Procedures and Stop Report.
Document filed by Peter L. Zimroth. ENDORSEMENT: With respect
only to matters that are subject to the Court's approval, the Monitor's
request is GRANTED. The Court does not address issues arising under
the Right to Know Act, as they are not within the scope of the
monitorship. SO ORDERED. (Signed by Judge Analisa Torres on
10/26/2018) (rjm) Modified on 10/26/2018 (rjm). (Entered: 10/26/2018)
11/09/2018 431 LETTER addressed to Judge Analisa Torres from Peter L. Zimroth dated
November 9, 2018 re: Recommendation Regarding Combined Pilot
Study. Document filed by Peter L. Zimroth. (Attachments: # 1 Protocol
for Combined Pilot)(Zimroth, Peter) (Entered: 11/09/2018)
11/20/2018 432 ORDER REGARDING FACILITATOR'S RECOMMENDATION NO.
1. It is hereby ORDERED that by January 7, 2019, the NYPD shall, after
consultation with the Monitor, submit for approval a plan to implement "a
program for systematically receiving, assessing, and acting on
information regarding adverse findings on the conduct of police officers
involving illegal stops or illegal trespass enforcements." Final Report at
219. Such information shall include "(a) declinations of prosecutions by
the District Attorneys in New York City; (b) suppression decisions by
courts precluding evidence as a result of unlawful stops and searches; (c)
court findings of incredible testimony by police officers; (d) denials of
indemnification and/or representation of police officers by the New York
City Law Department; and (e) judgments and settlements against police
officers in civil cases where, in the opinion of the New York City Law
Department, there exists evidence of police malfeasance." Id. SO
ORDERED. (Signed by Judge Analisa Torres on 11/20/18) (yv) (Entered:
11/20/2018)
11/21/2018 433 Objection re: 431 Letter and Monitor Final Recommendation re Level 1/2
Documentation and Level 1 Body Worn Camera Recording Pilots.
Document filed by Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman
Jackson, Kristin Johnson, Shawne Jones, Patrick Littlejohn, Raymond
Osorio, Lashaun Smith, Hector Suarez, Andrew Washington.
(Attachments: # 1 Appendix 1, # 2 Appendix 2)(Harris, Angel) (Entered:
11/21/2018)
11/29/2018 434 LETTER MOTION for Leave to File a Response to Plaintiffs' November
21, 2018 Objection addressed to Judge Analisa Torres from David
Cooper dated November 29, 2018. Document filed by The City of New
York.(Cooper, David) (Entered: 11/29/2018)
11/30/2018 435 ORDER granting 434 Letter Motion for Leave to File Document.
GRANTED. (Signed by Judge Analisa Torres on 11/30/2018) (cf)
(Entered: 11/30/2018)
12/05/2018 436 LETTER addressed to Judge Analisa Torres from David Cooper dated
December 5, 2018 re: Response to Plaintiffs' Objection dated November
21, 2018. Document filed by The City of New York.(Cooper, David)
(Entered: 12/05/2018)
12/14/2018 437 PROPOSED ORDER FOR WITHDRAWAL OF ATTORNEY.
Document filed by Anthony Anderson, Anthony Anderson, Eleanor Britt,
Adam Cooper, Kelton Davis, Rikia Evans, Vaughn Frederick, Altagracia
Hernandez, Roman Jackson, Kristin Johnson, Shawne Jones, Edwin
Larregui, Patrick Littlejohn, Raymond Osorio, P.L., R.E., Lashaun Smith,
Hector Suarez, William Turner, William Turner, Andrew Washington,
David Wilson, Geneva Wilson, Geneva Wilson(Individually and on
behalf of a class of all others similarly situated). (Beale, Elana) (Entered:
12/14/2018)
12/14/2018 438 NOTICE OF WITHDRAWAL AS ATTORNEY OF RECORD AND
ORDER: Accordingly, all Paul, Weiss counsel will be removed from the
CM/ECF notification list. (As further set forth in this Order.) The Clerk
of Court is directed to remove all Paul, Weiss attorneys' appearances from
the docket and names from the ECF distribution list. Attorney Marlen
Suyapa Bodden; Katharine E. G. Brooker; John Spencer Cusick; Erin
Elizabeth Elmouji; William Donald Gibney, Sr; Angel Harris; Rachel
Miriam Kleinman; Jin Hee Lee; Daniel J. Leffell; Marne Lynn Lenox;
Natasha Clarise Merle; Amanda Carol Moretti; Julia Tarver-Mason
Wood; Raymond Audain and Elana Rose Beale terminated. (Signed by
Judge Analisa Torres on 12/14/2018) (cf) (Entered: 12/14/2018)
12/20/2018 439 STATUS REPORT. Recommendation Regarding IAB Guide and
Training on Profiling Investigations Document filed by Peter L.
Zimroth.(Zimroth, Peter) (Entered: 12/20/2018)
01/03/2019 440 MEMO ENDORSEMENT on re: (439 in 1:10-cv-00699-AT-HBP) Status
Report filed by Peter L. Zimroth, (357 in 1:12-cv-02274-AT-HBP) Status
Report filed by Peter L Zimroth, (676 in 1:08-cv-01034-AT) Status
Report filed by Peter L. Zimroth. ENDORSEMENT: APPROVED
(Signed by Judge Analisa Torres on 1/3/2019) (cf) (Entered: 01/03/2019)
01/07/2019 441 LETTER MOTION for Extension of Time to File the NYPD's Plan to
Implement Facilitator's Recommendation No. 1 addressed to Judge
Analisa Torres from David Cooper dated January 7, 2019. Document
filed by The City of New York.(Cooper, David) (Entered: 01/07/2019)
01/07/2019 442 ORDER granting 441 Letter Motion for Extension of Time to File.
GRANTED. (Signed by Judge Analisa Torres on 1/7/2019) (cf) (Entered:
01/07/2019)
01/11/2019 443 LETTER addressed to Judge Analisa Torres from Peter L. Zimroth dated
January 11, 2019 re: Ninth Report of the Independent Monitor. Document
filed by Peter L. Zimroth. (Attachments: # 1 Ninth Report of the
Independent Monitor, # 2 Appendix 1, # 3 Appendix 2)(Zimroth, Peter)
(Entered: 01/11/2019)
01/14/2019 444 LETTER addressed to Judge Analisa Torres from David Cooper dated
January 14, 2019 re: the NYPD's Plan to Implement Facilitator's
Recommendation No. 1. Document filed by The City of New York.
(Attachments: # 1 Plan to Implement Facilitator's Recommendation No.
1)(Cooper, David) (Entered: 01/14/2019)
01/16/2019 445 LETTER addressed to Judge Analisa Torres from Jin Hee Lee dated
January 16, 2019 re: Plaintiffs' Response to Defendant City of New
York's Plan for Implementation of Facilitator Recommendation # 1.
Document filed by Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman
Jackson, Kristin Johnson, Shawne Jones, Patrick Littlejohn, Raymond
Osorio, Lashaun Smith, Hector Suarez, Andrew Washington.(Lee, Jin
Hee) (Entered: 01/16/2019)
01/16/2019 446 MEMO ENDORSEMENT on (682 in 08-CV-1034) LETTER.
ENDORSEMENT: GRANTED. (Signed by Judge Analisa Torres on
1/16/2019) (jwh) (Entered: 01/16/2019)
01/28/2019 447 LETTER addressed to Judge Analisa Torres from Jin Hee Lee dated
January 28, 2019 re: Floyd and Davis Plaintiffs' Response to Defendant
City of New York's Plan for Implementation of Facilitator
Recommendation # 1. Document filed by Eleanor Britt, Rikia Evans,
Vaughn Frederick, Roman Jackson, Kristin Johnson, Shawne Jones,
Patrick Littlejohn, Raymond Osorio, Lashaun Smith, Hector Suarez,
Andrew Washington.(Lee, Jin Hee) (Entered: 01/28/2019)
01/29/2019 448 LETTER addressed to Judge Analisa Torres from Benjamin Gruenstein
dated January 29, 2019 re: Recommendation Regarding Combined Pilot
Study. Document filed by Peter L. Zimroth. (Attachments: # 1 Exhibit 1,
# 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6,
# 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit
11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14)(Zimroth, Peter)
(Entered: 01/29/2019)
01/30/2019 449 LETTER MOTION for Leave to File a Response to Plaintiffs' Counsel's
Concerns About the NYPD's Plan to Implement Facilitator's
Recommendation No. 1 addressed to Judge Analisa Torres from David
Cooper dated January 30, 2019. Document filed by The City of New
York.(Cooper, David) (Entered: 01/30/2019)
01/30/2019 450 ORDER granting 449 Letter Motion for Leave to File Document.
GRANTED. (Signed by Judge Analisa Torres on 1/30/2019) (cf)
(Entered: 01/30/2019)
01/31/2019 451 NOTICE OF APPEARANCE by Aaron Ross Sussman on behalf of
Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin
Johnson, Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun
Smith, Hector Suarez, Andrew Washington. (Sussman, Aaron) (Entered:
01/31/2019)
02/07/2019 452 ORDER denying [690 in 08-cv-1034] Letter Motion for Leave to File
Document. Having reviewed the submissions of the parties and amicus
curiae with respect to the proposed pilot program, ECF Nos. 660, 669,
673-75, 687, it is hereby ORDERED that: 1. Plaintiffs' motion for leave
to file additional papers, ECF No. 669, is DENIED; and 2. The proposed
pilot study, ECF No. 687-1, is APPROVED. The Clerk of Court is
directed to terminate the motion at ECF No. 690. (As further set forth in
this Order.) (Signed by Judge Analisa Torres on 2/7/2019) (cf) (Entered:
02/07/2019)
02/07/2019 453 LETTER MOTION for Extension of Time to File Response/Reply to
Plaintiffs' Counsel's Concerns About the NYPD's Plan to Implement
Facilitator's Recommendation No. 1 addressed to Judge Analisa Torres
from David Cooper dated February 7, 2019. Document filed by The City
of New York.(Cooper, David) (Entered: 02/07/2019)
02/07/2019 454 ORDER granting 453 Letter Motion for Extension of Time to File
Response/Reply. So Ordered. (Signed by Judge Analisa Torres on
2/7/2019) (js) (Entered: 02/08/2019)
02/26/2019 455 NOTICE OF APPEARANCE by Alexis Hoag on behalf of Eleanor Britt,
Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin Johnson,
Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun Smith,
Hector Suarez, Andrew Washington. (Hoag, Alexis) (Entered:
02/26/2019)
02/28/2019 456 SECOND LETTER MOTION for Extension of Time to File
Response/Reply to Plaintiffs' Counsel's Concerns About the NYPD's Plan
to Implement Facilitator's Recommendation No. 1 addressed to Judge
Analisa Torres from David Cooper dated February 28, 2019. Document
filed by The City of New York.(Cooper, David) (Entered: 02/28/2019)
02/28/2019 457 ORDER granting 456 Letter Motion for Extension of Time to File
Response/Reply. GRANTED. (Signed by Judge Analisa Torres on
2/28/2019) (cf) (Entered: 02/28/2019)
03/08/2019 458 THIRD LETTER MOTION for Extension of Time to File
Response/Reply to Plaintiffs' Counsel's Concerns About the NYPD's Plan
to Implement Facilitator's Recommendation No. 1 addressed to Judge
Analisa Torres from David Cooper dated March 8, 2019. Document filed
by The City of New York.(Cooper, David) (Entered: 03/08/2019)
03/08/2019 469 ORDER granting 458 Letter Motion for Extension of Time to File
Response/Reply: GRANTED. SO ORDERED. (Signed by Judge Analisa
Torres on 3/8/2019) (jwh) (Entered: 06/21/2019)
03/22/2019 459 FOURTH LETTER MOTION for Extension of Time to File
Response/Reply to Plaintiffs' Counsel's Concerns About the NYPD's Plan
to Implement Facilitator's Recommendation No. 1 addressed to Judge
Analisa Torres from David Cooper dated March 22, 2019. Document
filed by The City of New York.(Cooper, David) (Entered: 03/22/2019)
03/22/2019 460 ORDER granting 459 Letter Motion for Extension of Time to File
Response/Reply re 459 FOURTH LETTER MOTION for Extension of
Time to File Response/Reply to Plaintiffs' Counsel's Concerns About the
NYPD's Plan to Implement Facilitator's Recommendation No.
1 addressed to Judge Analisa Torres from David Cooper. GRANTED. SO
ORDERED. (Signed by Judge Analisa Torres on 3/22/2019) Responses
due by 4/12/2019. (ks) (Entered: 03/22/2019)
04/12/2019 461 FIFTH LETTER MOTION for Extension of Time to File
Response/Reply to Plaintiffs' Counsel's Concerns About the NYPD's Plan
to Implement Facilitator's Recommendation No. 1 addressed to Judge
Analisa Torres from David Cooper dated April 12, 2019. Document filed
by The City of New York.(Cooper, David) (Entered: 04/12/2019)
04/12/2019 462 ORDER granting 461 Letter Motion for Extension of Time to File
Response/Reply. GRANTED. (Signed by Judge Analisa Torres on
4/12/2019) (cf) (Entered: 04/12/2019)
04/30/2019 463 NOTICE OF APPEARANCE by Cynthia Helen Conti-Cook on behalf of
Anthony Anderson, Anthony Anderson, Eleanor Britt, Adam Cooper,
Kelton Davis, Rikia Evans, Vaughn Frederick, Altagracia Hernandez,
Roman Jackson, Kristin Johnson, Shawne Jones, Edwin Larregui, Patrick
Littlejohn, Raymond Osorio, P.L., R.E., Lashaun Smith, Hector Suarez,
William Turner, William Turner, Andrew Washington, David Wilson,
Geneva Wilson, Geneva Wilson(Individually and on behalf of a class of
all others similarly situated). (Conti-Cook, Cynthia) (Entered:
04/30/2019)
05/28/2019 464 LETTER addressed to Judge Analisa Torres from Peter L. Zimroth dated
May 28, 2019 re: Recommendation Regarding Training Materials for
Housing Bureau Members. Document filed by Peter L. Zimroth.
(Attachments: # 1 Housing One-Day Training Scenarios, # 2 Lobby
Trespass Scenario, # 3 Stairwell Trespass Scenario, # 4 Shots Fired
Ingterior Patrol Scenario, # 5 Roof Trespass Scenario)(Zimroth, Peter)
(Entered: 05/28/2019)
05/29/2019 465 MEMO ENDORSEMENT on re: (464 in 1:10-cv-00699-AT-HBP)
Letter, filed by Peter L. Zimroth, (380 in 1:12-cv-02274-AT-HBP) Letter,
filed by Peter L Zimroth, (706 in 1:08-cv-01034-AT) Letter, filed by
Peter L. Zimroth. ENDORSEMENT: APPROVED. (Signed by Judge
Analisa Torres on 5/29/2019) (cf) (Entered: 05/29/2019)
06/07/2019 466 SIXTH LETTER MOTION for Extension of Time to File
Response/Reply to Plaintiffs' Counsel's Concerns About the NYPD's Plan
to Implement Facilitator's Recommendation No. 1 addressed to Judge
Analisa Torres from David Cooper dated June 7, 2019. Document filed
by The City of New York.(Cooper, David) (Entered: 06/07/2019)
06/07/2019 467 ORDER granting 466 Letter Motion for Extension of Time to File
Response/Reply. GRANTED. SO ORDERED. Responses due by
8/2/2019. (Signed by Judge Analisa Torres on 6/7/2019) (jca) (Entered:
06/07/2019)
06/14/2019 468 LETTER addressed to Judge Analisa Torres from Benjamin Gruenstein
dated June 14, 2019 re: Pilot Study Confidentiality Order. Document filed
by Peter L. Zimroth. (Attachments: # 1 Exhibit 1)(Zimroth, Peter)
(Entered: 06/14/2019)
06/28/2019 470 ENDORSED LETTER addressed to Judge Analisa Torres from "the City
Prsecutors" dated 6/28/2019 re: request leave to submit comments by
Friday, July 19, 2019, regarding the Monitor's proposed confidentiality
order and letter in support, which he submitted on June 14, 2019. See
Doc. No. 712 (08-CV-1034). ENDORSEMENT: GRANTED. SO
ORDERED. (Signed by Judge Analisa Torres on 6/28/2019) (kv)
(Entered: 06/28/2019)
06/29/2019 471 Objection re: 468 Letter Monitor's Proposed Pilot Confidentiality Order.
Document filed by Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman
Jackson, Kristin Johnson, Shawne Jones, Patrick Littlejohn, Raymond
Osorio, Lashaun Smith, Hector Suarez, Andrew Washington. (Hoag,
Alexis) (Entered: 06/29/2019)
07/01/2019 472 ORDER granting [716 in case 08-cv-1034] Letter Motion for Leave to
File Excess Pages. GRANTED. (Signed by Judge Analisa Torres on
7/1/2019) (cf) (Entered: 07/01/2019)
07/08/2019 473 LETTER MOTION for Leave to File Comment in Connection with the
Proposed Pilot Study Confidentiality Order addressed to Judge Analisa
Torres from David Cooper dated July 8, 2019. Document filed by The
City of New York.(Cooper, David) (Entered: 07/08/2019)
07/09/2019 474 ORDER granting 473 Letter Motion for Leave to File Document.
GRANTED. SO ORDERED. (Signed by Judge Analisa Torres on
7/9/2019) (rro) (Entered: 07/09/2019)
07/11/2019 475 LETTER addressed to Judge Analisa Torres from David Cooper dated
July 11, 2019 re: Comment on Proposed Pilot Study Confidentiality
Order. Document filed by The City of New York.(Cooper, David)
(Entered: 07/11/2019)
07/26/2019 476 LETTER MOTION for Leave to File Remark Regarding the Proposed
Modification Contained in the City Prosecutors' Amicus Brief addressed
to Judge Analisa Torres from David Cooper dated July 26, 2019.
Document filed by The City of New York.(Cooper, David) (Entered:
07/26/2019)
07/26/2019 477 ORDER granting 476 Letter Motion for Leave to File Document.
GRANTED. (Signed by Judge Analisa Torres on 7/26/2019) (cf)
(Entered: 07/26/2019)
07/30/2019 478 NOTICE of relevant Second Circuit order in Brown v. Maxwell, No. 18-
cv-2868 (vacating district court order and unsealing) re: 471 Objection
(non-motion),. Document filed by Eleanor Britt, Rikia Evans, Vaughn
Frederick, Roman Jackson, Kristin Johnson, Shawne Jones, Patrick
Littlejohn, Raymond Osorio, Lashaun Smith, Hector Suarez, Andrew
Washington. (Attachments: # 1 Exhibit July 2, 2019 Second Circuit
opinion in Brown v. Maxwell, No. 18-cv-2868)(Cusick, John) (Entered:
07/30/2019)
08/01/2019 479 LETTER addressed to Judge Analisa Torres from David Cooper dated
August 1, 2019 re: Submission of Proposed Stipulation and Order
Incorporating the Terms and Provisions of the Floyd/Ligon Remedial
Order Into Davis. Document filed by The City of New York.(Cooper,
David) (Entered: 08/01/2019)
08/01/2019 480 PROPOSED STIPULATION AND ORDER. Document filed by The City
of New York. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3,
# 4 Exhibit 4, # 5 Exhibit 5) (Cooper, David) (Entered: 08/01/2019)
08/01/2019 481 STIPULATION AND ORDER INCORPORATING THE TERMS AND
PROVISIONS OF THE FLOYD/LIGON REMEDIAL ORDER INTO
DAVIS: Plaintiffs and the City enter into this Stipulation of Incorporation
after arm 's length good faith negotiations, and now jointly request that
the Court endorse this Stipulation of Incorporation to incorporate, in full,
the terms and provisions of the Floyd/Ligon Remedial Order, as defined
below, into the above-captioned case, including without limitation the
duties of the Monitor and the Joint Remedial Process, for the purpose of
enforcing the Stipulation of Settlement and Order as it pertains to reforms
to the NYPD's practices that relate to trespass enforcement in or around
NYCHA residences, including training, supervision, monitoring, and
discipline of officers. (As further set forth in this Order.) (Signed by
Judge Analisa Torres on 8/1/2019) (cf) (Entered: 08/01/2019)
08/02/2019 482 LETTER addressed to Judge Analisa Torres from David Cooper dated
August 2, 2019 re: Submission of NYPD's Response Addressing
Plaintiffs' Counsel's Concerns About the NYPD's Plan to Implement
Facilitator's Recommendation No. 1. Document filed by The City of New
York. (Attachments: # 1 Response to Plaintiffs' Submissions on
Department's Response to Court Order Regarding Facilitator's
Recommendation No. 1)(Cooper, David) (Entered: 08/02/2019)
08/02/2019 483 LETTER addressed to Judge Analisa Torres from David Cooper dated
August 2, 2019 re: Remark on the District Attorneys' Amicus Brief.
Document filed by The City of New York.(Cooper, David) (Entered:
08/02/2019)
08/06/2019 484 LETTER addressed to Judge Analisa Torres from Benjamin Gruenstein
dated August 6, 2019 re: Pilot Study Confidentiality Order. Document
filed by Peter L. Zimroth. (Attachments: # 1 Exhibit 1)(Zimroth, Peter)
(Entered: 08/06/2019)
08/12/2019 485 LETTER addressed to Judge Analisa Torres from Benjamin Gruenstein
dated August 12, 2019 re: Pilot Study Confidentiality Order. Document
filed by Peter L. Zimroth. (Attachments: # 1 Exhibit 1)(Zimroth, Peter)
(Entered: 08/12/2019)
08/12/2019 486 ORDER: Having reviewed the submissions of the Monitor, the parties, it
is hereby ORDERED that the proposed confidentiality order, Floyd, ECF
No. 734-1, is APPROVED. (As further set forth in this Order.) (Signed
by Judge Analisa Torres on 8/12/2019) (cf) (Entered: 08/12/2019)
08/12/2019 487 CONFIDENTIALITY ORDER...regarding procedures to be followed that
shall govern the handling of confidential material... (As further set forth
in this Order.) (Signed by Judge Analisa Torres on 8/12/2019) (cf)
(Entered: 08/12/2019)
08/23/2019 488 MOTION for Alexis Hoag to Withdraw as Attorney . Document filed by
Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin
Johnson, Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun
Smith, Hector Suarez, Andrew Washington.(Hoag, Alexis) (Entered:
08/23/2019)
08/23/2019 489 MEMO ENDORSEMENT granting 488 Motion to Withdraw as
Attorney. ENDORSEMENT: The Clerk of Court is directed to remove
Alexis J. Hoag's appearance from the docket and name from the ECF
distribution list. Attorney Alexis Hoag terminated (Signed by Judge
Analisa Torres on 8/23/2019) (cf) (Entered: 08/23/2019)
09/03/2019 490 ORDER. It is hereby ORDERED that: 1. By September 17, 2019,
Defendants shall file their response to Plaintiffs' Motion for
Reconsideration; and 2. By September 24, 2019, Plaintiffs shall file their
reply, if any. SO ORDERED. (Responses due by 9/17/2019. Replies due
by 9/24/2019.) (Signed by Judge Analisa Torres on 9/3/2019) (rjm)
(Entered: 09/03/2019)
09/27/2019 491 MOTION for Marne Lynn Lenox to Withdraw as Attorney of Record.
Document filed by Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman
Jackson, Kristin Johnson, Shawne Jones, Patrick Littlejohn, Raymond
Osorio, Lashaun Smith, Hector Suarez, Andrew Washington.(Lenox,
Marne) (Entered: 09/27/2019)
09/27/2019 492 MEMO ENDORSEMENT granting 491 Motion to Withdraw as
Attorney. ENDORSEMENT: GRANTED. The Clerk of Court is directed
to remove Marne Lenox's appearance from the docket and name from the
ECF distribution list. Attorney Marne Lynn Lenox terminated (Signed by
Judge Analisa Torres on 9/27/2019) (cf) (Entered: 09/27/2019)
10/10/2019 493 LETTER addressed to Judge Analisa Torres from Benjamin Gruenstein
dated October 10, 2019 re: the City of New York's Filing Concerning the
Pilot Study Confidentiality Order. Document filed by Peter L.
Zimroth.(Zimroth, Peter) (Entered: 10/10/2019)
10/14/2019 494 NOTICE OF APPEARANCE by Kevin Eli Jason on behalf of Eleanor
Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin Johnson,
Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun Smith,
Hector Suarez, Andrew Washington. (Jason, Kevin) (Entered:
10/14/2019)
10/25/2019 495 ORDER: The Floyd Plaintiffs now move for reconsideration of that order
pursuant to Local Civil Rule 6.3. ECF No. 740. (As further set forth in
this Order.) For the reasons stated above, the Floyd Plaintiffs' motion for
reconsideration of the Pilot Confidentiality Order is DENIED. (Signed by
Judge Analisa Torres on 10/25/2019) (cf) (Entered: 10/25/2019)
12/16/2019 496 LETTER addressed to Judge Analisa Torres from Peter L. Zimroth dated
December 16, 2019 re: The Tenth Report of the Independent Monitor.
Document filed by Peter L. Zimroth. (Attachments: # 1 BWC
Memorandum of Understanding, # 2 Compliance Metrics)(Zimroth,
Peter) (Entered: 12/16/2019)
01/07/2020 497 LETTER addressed to Judge Analisa Torres from Peter L. Zimroth dated
January 7, 2020 re: The Corrected Tenth Report of the Independent
Monitor. Document filed by Peter L. Zimroth. (Attachments: # 1 BWC
Memorandum of Understanding, # 2 Compliance Metrics)(Zimroth,
Peter) (Entered: 01/07/2020)
05/05/2020 498 ORDER: The Agreement by and between Peter Zimroth (Monitor) and
New York City (City) approved by the Court on February 6, 2015, Floyd
v. City of New York, Document 478, is amended by adding the following
subparagraphs to subparagraph 2.3: 2.3.24 Rob Voigt, $200 per hour
2.3.25 Nick Camp, $200 per hour. This amended Agreement is effective
as of the date signed below and, unless sooner terminated, shall terminate
upon the termination by the Court of the Monitor's duties. (Signed by
Judge Analisa Torres on 5/5/2020) (cf) (Entered: 05/05/2020)
05/22/2020 499 NOTICE OF APPEARANCE by Ashok Chandran on behalf of Eleanor
Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin Johnson,
Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun Smith,
Hector Suarez, Andrew Washington..(Chandran, Ashok) (Entered:
05/22/2020)
05/26/2020 500 NOTICE OF APPEARANCE by Patricia Okonta on behalf of Eleanor
Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin Johnson,
Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun Smith,
Hector Suarez, Andrew Washington..(Okonta, Patricia) (Entered:
05/26/2020)
05/26/2020 501 NOTICE OF APPEARANCE by Corey Stoughton on behalf of Anthony
Anderson, Anthony Anderson, Eleanor Britt, Adam Cooper, Kelton
Davis, Rikia Evans, Vaughn Frederick, Altagracia Hernandez, Roman
Jackson, Kristin Johnson, Shawne Jones, Edwin Larregui, Patrick
Littlejohn, Raymond Osorio, P.L., R.E., Lashaun Smith, Hector Suarez,
William Turner, William Turner, Andrew Washington, David Wilson,
Geneva Wilson, Geneva Wilson(Individually and on behalf of a class of
all others similarly situated)..(Stoughton, Corey) (Entered: 05/26/2020)
05/26/2020 502 PROPOSED ORDER TO SHOW CAUSE WITH EMERGENCY
RELIEF. Document filed by Anthony Anderson, Anthony Anderson,
Eleanor Britt, Adam Cooper, Kelton Davis, Rikia Evans, Vaughn
Frederick, Altagracia Hernandez, Roman Jackson, Kristin Johnson,
Shawne Jones, Edwin Larregui, Patrick Littlejohn, Raymond Osorio,
P.L., R.E., Lashaun Smith, Hector Suarez, William Turner, William
Turner, Andrew Washington, David Wilson, Geneva Wilson, Geneva
Wilson(Individually and on behalf of a class of all others similarly
situated)..(Audain, Raymond) Proposed Order to Show Cause to be
reviewed by Clerk's Office staff. (Entered: 05/26/2020)
05/26/2020 503 MEMORANDUM OF LAW in Support re: 502 Proposed Order to Show
Cause With Emergency Relief,, . Document filed by Anthony Anderson,
Anthony Anderson, Eleanor Britt, Adam Cooper, Kelton Davis, Rikia
Evans, Vaughn Frederick, Altagracia Hernandez, Roman Jackson, Kristin
Johnson, Shawne Jones, Edwin Larregui, Patrick Littlejohn, Raymond
Osorio, P.L., R.E., Lashaun Smith, Hector Suarez, William Turner,
William Turner, Andrew Washington, David Wilson, Geneva Wilson,
Geneva Wilson(Individually and on behalf of a class of all others
similarly situated)..(Audain, Raymond) (Entered: 05/26/2020)
05/26/2020 504 ORDER: Accordingly, it is hereby ORDERED that: 1. By June 2, 2020,
Defendant shall file its response to Plaintiffs' proposed order to show
cause. 2. By June 9, 2020, the Monitor shall file a response. The Court
will notify the parties if it determines that a hearing is necessary. SO
ORDERED., ( Replies due by 6/9/2020., Show Cause Response due by
6/2/2020.) (Signed by Judge Analisa Torres on 5/26/2020) (ama)
(Entered: 05/26/2020)
05/26/2020 505 DECLARATION of Dominique Day in Support re: 502 Proposed Order
to Show Cause With Emergency Relief,,. Document filed by Anthony
Anderson, Anthony Anderson, Eleanor Britt, Adam Cooper, Kelton
Davis, Rikia Evans, Vaughn Frederick, Altagracia Hernandez, Roman
Jackson, Kristin Johnson, Shawne Jones, Edwin Larregui, Patrick
Littlejohn, Raymond Osorio, P.L., R.E., Lashaun Smith, Hector Suarez,
William Turner, William Turner, Andrew Washington, David Wilson,
Geneva Wilson, Geneva Wilson(Individually and on behalf of a class of
all others similarly situated). (Attachments: # 1 Exhibit 1 to Day
Declaration, # 2 Exhibit 2 to Day Declaration, # 3 Exhibit 3 to Day
Declaration, # 4 Exhibit 4 to Day Declaration, # 5 Exhibit 5 to Day
Declaration, # 6 Exhibit 6 to Day Declaration, # 7 Exhibit 7 to Day
Declaration, # 8 Exhibit 8 to Day Declaration).(Audain, Raymond)
(Entered: 05/26/2020)
05/26/2020 ***NOTICE TO COURT REGARDING PROPOSED ORDER.
Document No. 502 Proposed Order to Show Cause With Emergency
Relief,, was reviewed and approved as to form. (ad) (Entered:
05/26/2020)
05/28/2020 506 LETTER addressed to Judge Analisa Torres from Peter L. Zimroth dated
May 28, 2020 re: Joint Brief of The Parties Regarding NYPDs Early
Intervention Proposal. Document filed by Peter L. Zimroth..(Zimroth,
Peter) (Entered: 05/28/2020)
05/28/2020 507 JOINT BRIEF of The Parties Regarding NYPDs Early Intervention
Proposal. Document filed by Peter L. Zimroth. (Attachments:
# 1 Appendix A, # 2 Appendix B).(Zimroth, Peter) (Entered: 05/28/2020)
05/29/2020 508 LETTER MOTION for Extension of Time to File Response/Reply as
to 502 Proposed Order to Show Cause With Emergency
Relief,, addressed to Judge Analisa Torres from David Cooper dated May
29, 2020. Document filed by The City of New York..(Cooper, David)
(Entered: 05/29/2020)
06/01/2020 509 ORDER granting 508 Letter Motion for Extension of Time to File
Response/Reply. GRANTED. By June 8, 2020, Defendant shall file it's
response to the Floyd, Davis, and Ligon Plaintiff's submissions. It is
further ORDERED that the deadline for the Monitor to file a response is
EXTENDED to June 15, 2020. Replies due by 6/15/2020. Replies due by
6/15/2020. (Signed by Judge Analisa Torres on 6/1/2020) (cf) (Entered:
06/01/2020)
06/01/2020 Set/Reset Deadlines: Show Cause Response due by 6/8/2020. (cf)
(Entered: 06/01/2020)
06/02/2020 510 ORDER: WHEREAS, the NYPD has consulted with the Monitor and
Plaintiffs' counsel and finalized a plan to implement the above program;
NOW, THEREFORE, it is hereby ORDERED on this 2nd day of June
2020 that: 1. The NYPD shall make reasonable efforts to systematically
obtain the following categories of information in the manner described
herein: a. From the District Attorneys Offices of Bronx, Kings, New
York, Queens, and Richmond Counties (collectively, "District Attorney's
Offices"), data, preferably in digitized, automated form, regarding all
declinations of prosecutions falling into any of the following categories:
categories: (i) complainant or witness failed to positively identify
defendant; as further set forth in this Order. The Committee shall review,
and the NYPD shall enter into the computerized database described in
paragraph 2 above, all relevant data pertaining to officers identified as
lacking in credibility or flagged as ineffective by the District Attorney's
Offices. (Signed by Judge Analisa Torres on 6/2/2020) (cf) (Entered:
06/02/2020)
06/03/2020 511 NOTICE of PLAINTIFFS SUPPLEMENTAL SUBMISSION IN
SUPPORT OF THEIR MOTION FOR EMERGENCY RELIEF
re: 502 Proposed Order to Show Cause With Emergency Relief,,.
Document filed by Anthony Anderson, Eleanor Britt, Adam Cooper,
Kelton Davis, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin
Johnson, Shawne Jones, Edwin Larregui, Patrick Littlejohn, Raymond
Osorio, R.E., Lashaun Smith, Hector Suarez, William Turner, Andrew
Washington, David Wilson, Geneva Wilson..(Lee, Jin Hee) (Entered:
06/03/2020)
06/04/2020 512 LETTER MOTION for Leave to File Excess Pages in connection with the
City's Response to the Floyd, Davis, and Ligon Plaintiffs'
submissions addressed to Judge Analisa Torres from David Cooper dated
June 4, 2020. Document filed by The City of New York..(Cooper, David)
(Entered: 06/04/2020)
06/05/2020 513 ORDER granting 512 Letter Motion for Leave to File Excess Pages.
GRANTED Defendant may file a response not to exceed 50 pages.
(Signed by Judge Analisa Torres on 6/5/2020) (cf) (Entered: 06/05/2020)
06/09/2020 514 OPPOSITION BRIEF re: 502 Proposed Order to Show Cause With
Emergency Relief,, . Document filed by The City of New York..(Cooper,
David) (Entered: 06/09/2020)
06/09/2020 515 DECLARATION of David Cooper in Support re: 514 Opposition Brief.
Document filed by The City of New York. (Attachments: # 1 Exhibit A
through O).(Cooper, David) (Entered: 06/09/2020)
06/09/2020 516 LETTER MOTION to Seal addressed to Judge Analisa Torres from
RAJU SUNDARAN dated JUNE 9, 2020. Document filed by The City of
New York..(Sundaran, Raju) (Entered: 06/09/2020)
06/09/2020 517 ***EX-PARTE***DECLARATION of RAJU SUNDARAN in Support
re: 516 LETTER MOTION to Seal addressed to Judge Analisa Torres
from RAJU SUNDARAN dated JUNE 9, 2020.. Document filed by The
City of New York. (Attachments: # 1 Exhibit A, # 2 Exhibit B)Motion or
Order to File Under Seal: 516 .(Sundaran, Raju) (Entered: 06/09/2020)
06/10/2020 518 ORDER granting 516 Letter Motion to Seal. GRANTED. The redacted
information is protected by N.Y. CPL 160.50, and sealing is justified to
"lessen the adverse consequences of unsuccessful...criminal
prosecutions". Berry v. Newton, 06 Civ. 4086, 2008 WL 2876553 at 3*
(S.D.N.Y. July 9 2008). (Signed by Judge Analisa Torres on 6/10/2020)
(cf) Modified on 6/10/2020 (cf). (Entered: 06/10/2020)
06/15/2020 519 LETTER MOTION for Extension of Time to File
Response/Reply addressed to Judge Analisa Torres from Benjamin
Gruenstein dated June 15, 2020. Document filed by Peter L.
Zimroth..(Zimroth, Peter) (Entered: 06/15/2020)
06/15/2020 520 ORDER granting 519 Letter Motion for Extension of Time to File
Response/Reply. GRANTED. By June 18, 2020, the Monitor shall file his
response. SO ORDERED. Replies due by 6/18/2020. (Signed by Judge
Analisa Torres on 6/15/2020) (kv) (Entered: 06/15/2020)
06/15/2020 521 LETTER addressed to Judge Analisa Torres from Peter L. Zimroth dated
June 15, 2020 re: Audit Plan. Document filed by Peter L. Zimroth.
(Attachments: # 1 Audit Plan, # 2 Stop Report Audit Appendix,
# 3 Trespass Arrest Appendix, # 4 PIE Audit Appendix, # 5 802
Command Stop Report Self Inspection Instructions, # 6 802 Command
Stop Report Self Inspection Appendix, # 7 803 PIE Self Inspection QAD
Review, # 8 803 PIE Self Inspection BWC Appendix Instructions,
# 9 803 PIE Self Inspection BWC Appendix).(Zimroth, Peter) (Entered:
06/15/2020)
06/15/2020 522 REPLY MEMORANDUM OF LAW in Support re: 502 Proposed Order
to Show Cause With Emergency Relief,, . Document filed by Anthony
Anderson, Eleanor Britt, Adam Cooper, Kelton Davis, Rikia Evans,
Vaughn Frederick, Roman Jackson, Kristin Johnson, Shawne Jones,
Edwin Larregui, Patrick Littlejohn, Raymond Osorio, R.E., Lashaun
Smith, Hector Suarez, William Turner, Andrew Washington, David
Wilson, Geneva Wilson..(Lee, Jin Hee) (Entered: 06/15/2020)
06/15/2020 523 DECLARATION of Darius Charney in Support re: 502 Proposed Order
to Show Cause With Emergency Relief,,. Document filed by Anthony
Anderson, Eleanor Britt, Adam Cooper, Kelton Davis, Rikia Evans,
Vaughn Frederick, Roman Jackson, Kristin Johnson, Shawne Jones,
Edwin Larregui, Patrick Littlejohn, Raymond Osorio, R.E., Lashaun
Smith, Hector Suarez, William Turner, Andrew Washington, David
Wilson, Geneva Wilson. (Attachments: # 1 Exhibit 1 to Charney
Declaration, # 2 Exhibit 2 to Charney Declaration).(Lee, Jin Hee)
(Entered: 06/15/2020)
06/18/2020 524 ENDORSED LETTER addressed to Judge Analisa Torres from
representation on bhalf of the Police Benevolent Association of the City
of New York, Inc. dated 6/16/2020 re: We respectfully request leave to
submit the below letter as amicus curiae in support of the Defendant City
of New York's (the "City") opposition to Plaintiffs' motion for Emergency
Relief (Dkt. No. 771, the "Opposition"). ENDORSEMENT: Leave to
submit the letter as amicus curiae is GRANTED. SO ORDERED. (Signed
by Judge Analisa Torres on 6/18/2020) (kv) (Entered: 06/18/2020)
06/18/2020 525 LETTER addressed to Judge Analisa Torres from Benjamin Gruenstein
dated June 18, 2020 re: Proposed Order to Show Cause With Emergency
Relief. Document filed by Peter L. Zimroth..(Zimroth, Peter) (Entered:
06/18/2020)
06/29/2020 526 RESPONSE re: 521 Letter,, from Monitor re Audit Plan. Document filed
by Eleanor Britt, Adam Cooper, Rikia Evans, Vaughn Frederick, Roman
Jackson, Kristin Johnson, Shawne Jones, Patrick Littlejohn, Raymond
Osorio, Lashaun Smith, Andrew Washington. (Attachments: # 1 Exhibit
Exhibit A).(Audain, Raymond) (Entered: 06/29/2020)
07/02/2020 527 COUNTER RESPONSE re: 526 Response, . Document filed by The City
of New York..(Sundaran, Raju) (Entered: 07/02/2020)
07/08/2020 528 ORDER: For the foregoing reasons, Plaintiffs' requests for an order (1)
declaring that the NYPD's enforcement of COVID-19 rules violates the
Court's prior orders, (2) directing the Monitor to investigate COVID-19
and curfew enforcement involving police conduct outside the scope of
this litigation, (3) enjoining the NYPD from enforcing COVID-19 rules,
and (4) compelling discovery are DENIED. See No. 08 Civ. 1034, ECF
No. 759; No. 10 Civ. 699, ECF No. 502. The Clerk of Court is directed to
terminate the motion at ECF No. 430 in case number 12 Civ. 2274. SO
ORDERED. (Signed by Judge Analisa Torres on 7/8/2020) (mml)
(Entered: 07/08/2020)
07/20/2020 529 LETTER addressed to Judge Analisa Torres from Benjamin Gruenstein
dated July 20, 2020 re: Monitor's Final Recommendation on NYPD QAD
Audit Plan and Command Self Inspection. Document filed by Peter L.
Zimroth..(Zimroth, Peter) (Entered: 07/20/2020)
07/27/2020 530 MEMO ENDORSEMENT on re: (778 in 1:08-cv-01034-AT) Letter,,
filed by Peter L. Zimroth, (521 in 1:10-cv-00699-AT-HBP) Letter,, filed
by Peter L. Zimroth, (432 in 1:12-cv-02274-AT-HBP) Letter,, filed by
Peter L Zimroth. ENDORSEMENT: APPROVED. Plaintiffs' requests for
amendments to the Audit Plan, ECF No. 786, are DENIED for the
reasons set forth in the Monitor's letter dated July 20, 2020, ECF No. 791.
SO ORDERED. (Signed by Judge Analisa Torres on 7/27/2020) (kv)
(Entered: 07/27/2020)
09/08/2020 531 NOTICE OF APPEARANCE by Molly Griffard on behalf of Anthony
Anderson, Anthony Anderson, Eleanor Britt, Adam Cooper, Kelton
Davis, Rikia Evans, Vaughn Frederick, Altagracia Hernandez, Roman
Jackson, Kristin Johnson, Shawne Jones, Edwin Larregui, Patrick
Littlejohn, Raymond Osorio, P.L., R.E., Lashaun Smith, Hector Suarez,
William Turner, William Turner, Andrew Washington, David Wilson,
Geneva Wilson, Geneva Wilson(Individually and on behalf of a class of
all others similarly situated)..(Griffard, Molly) (Entered: 09/08/2020)
PACER Service Center
Transaction Receipt
10/26/2020 09:39:21
PACER
Login: CRClearinghouse Client Code: Hill
Description: Docket Report Search
Criteria: 1:10-cv-00699-AT-
HBP
Billable
Pages: 30 Cost: 3.00
Exempt flag: Not Exempt Exempt
reason: Not Exempt