Richardson v. Pratcher et al
Plaintiff: Tarrus L. Richardson
Defendant: Tyson Pratcher and Raudline Etienne
Interested Party: ICV Partners, LLC
Case Number: 1:2012cv08451
Filed: November 19, 2012
Court: US District Court for the Southern District of New York
Office: Foley Square Office
County: New York
Presiding Judge: Debra C Freeman
Referring Judge: John G Koeltl
Nature of Suit: Civil Rights: Other
Cause of Action: 42 U.S.C. § 1983
Jury Demanded By: None
Docket Report

This docket was last retrieved on June 15, 2016. A more recent docket listing may be available from PACER.

Date Filed Document Text
June 15, 2016 Filing 260 SEALED MATERIALS RETRIEVED: Document(s) 64, 65, 66, 73, 124, 148 and 156 were retrieved on 06/15/2016.(mps)
June 6, 2016 Filing 259 SEALED MATERIALS RETRIEVED: Document(s) 51, 71, 123, 139, 155 and 239 were retrieved on 06/06/2016.(mps)
June 2, 2016 Filing 258 NOTICE TO ATTORNEY TO RETRIEVE SEALED MATERIAL: Notice to the attorney of record for the filing party to retrieve sealed document number 64, 65, 66, 73, 124, 148 and 156 within thirty (30) days, or the Court will dispose of them. Sealed Records Retrieval due by 7/5/2016. (mps)
June 2, 2016 Filing 257 NOTICE TO ATTORNEY TO RETRIEVE SEALED MATERIAL: Notice to the attorney of record for the filing party to retrieve sealed document number 51, 71, 123, 139, 155 and 239 within thirty (30) days, or the Court will dispose of them. Sealed Records Retrieval due by 7/5/2016. (mps)
October 15, 2015 Opinion or Order Filing 256 STIPULATION OF DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED, between and among Plaintiff Tarrus Richardson and Defendants Tyson Pratcher and Raudline Etienne, that the above-captioned action, and all claims asserted therein, are hereby voluntarily dismissed with prejudice, pursuant to Rule 41 (a) of the Federal Rules of Civil Procedure, without payments, attorneys' fees, costs, disbursements, or expenses to any party as against the other, other than as set forth in the Settlement Agreement and Mutual Releases entered into by the parties and filed herewith as an exhibit to this Stipulation. However, if the Settlement Payment required by Section II of the Settlement Agreement and Mutual Releases is not made within the period set forth in that Section, this case will be reinstated upon application of Plaintiff, in accordance with the notice provision set forth in the Settlement Agreement, as long as such application is made within 90 days of the expiration of the period set forth in that Section. SO ORDERED. (Signed by Judge John G. Koeltl on 10/15/2015) (ama)
October 15, 2015 Terminate Transcript Deadlines (ama)
September 24, 2015 Minute Entry for proceedings held before Judge John G. Koeltl: Telephone Conference held on 9/24/2015. (Fletcher, Donnie)
September 24, 2015 Opinion or Order Filing 255 ORDER. The parties shall advise the Court with respect to the status of the case no later than October 14, 2015. SO ORDERED. (Signed by Judge John G. Koeltl on 9/24/2015) (rjm)
September 22, 2015 Opinion or Order Filing 254 ENDORSED LETTER addressed to Judge John G. Koeltl from Ira Feinberg dated 9/18/2015 re: Request for adjournment of teleconference scheduled for 9/23/2015. ENDORSEMENT: Adjourned to Thursday, September 24, 2015, at 11:00 a.m. So ordered. (Telephone Conference set for 9/24/2015 at 11:00 AM before Judge John G. Koeltl.) (Signed by Judge John G. Koeltl on 9/21/2015) (rjm)
September 21, 2015 Filing 253 SEALED DOCUMENT placed in vault.(mps)
September 8, 2015 Filing 252 SEALED DOCUMENT placed in vault.(mps)
August 10, 2015 Filing 251 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a ARGUMENT proceeding held on 7/30/15 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)
August 10, 2015 Filing 250 TRANSCRIPT of Proceedings re: ARGUMENT held on 7/30/2015 before Judge John G. Koeltl. 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 9/3/2015. Redacted Transcript Deadline set for 9/14/2015. Release of Transcript Restriction set for 11/12/2015.(McGuirk, Kelly)
August 5, 2015 Filing 249 LETTER addressed to Judge John G. Koeltl from Ira M. Feinberg dated August 5, 2015 re: Questions Raised at Oral Argument. Document filed by Raudline Etienne, Tyson Pratcher. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Feinberg, Ira)
August 5, 2015 Filing 248 LETTER addressed to Judge John G. Koeltl from John Siegal dated August 5, 2015 re: Response to Issues Raised During 7/30/2015 Oral Argument. Document filed by Tarrus L. Richardson.(Siegal, John)
July 30, 2015 Minute Entry for proceedings held before Judge John G. Koeltl: Oral Argument held on 7/30/2015 re: #229 MOTION for Judgment as a Matter of Law. Filed by Tyson Pratcher, Raudline Etienne. (Court Reporter Chris Sellin)(Fletcher, Donnie)
July 28, 2015 Opinion or Order Filing 247 ORDER. At oral argument, the parties should be prepared to discuss the relevance, if any, of Shade v. Housing Authority of New Haven, 251 F.3d 307 (2d Cir. 2001). The parties should also be prepared to discuss whether there are any comparable cases where damages to this extent have been awarded and whether there are any comparable cases where a remittitur has been granted. The parties should also be prepared to discuss whether there are any cases suggesting that the Court should have asked additional questions to make a qualified immunity or Pickering determination. (Signed by Judge John G. Koeltl on 7/27/2015) (rjm)
July 22, 2015 Filing 246 NOTICE OF ORAL ARGUMENT: You are directed to appear for oral argument on the pending motion(s), to be held on Thursday, July 30, 2015, at 10:30am, in Courtroom 12B, in front of the Honorable John G. Koeltl. All requests for adjournments must be made in writing to the Court. For any further information, please contact the Court at (212) 805-0107. Don Fletcher, Courtroom Case Manager. (Oral Argument set for 7/30/2015 at 10:30 AM in Courtroom 12B, U.S. Courthouse, 500 Pearl Street, New York, NY 10007 before Judge John G. Koeltl). (rjm)
July 21, 2015 Opinion or Order Filing 245 MEMO ENDORSEMENT on MOTION TO WITHDRAW APPEARANCE. ENDORSEMENT: Application granted. So ordered. Granting #234 Motion to Withdraw as Attorney. Attorney Susan Nabet terminated. (Signed by Judge John G. Koeltl on 7/20/2015) (rjm)
July 14, 2015 Filing 244 LETTER addressed to Judge John G. Koeltl from Ira M. Feinberg, Esq. dated July 14, 2015 re: Request for Oral Argument. Document filed by Raudline Etienne, Tyson Pratcher.(Feinberg, Ira)
July 14, 2015 Filing 243 DECLARATION of Ira M. Feinberg, Esq. in Support re: #229 MOTION for Judgment as a Matter of Law .. Document filed by Raudline Etienne, Tyson Pratcher. (Attachments: #1 Exhibit 1)(Feinberg, Ira)
July 14, 2015 Filing 242 REPLY MEMORANDUM OF LAW in Support re: #229 MOTION for Judgment as a Matter of Law . . Document filed by Raudline Etienne, Tyson Pratcher. (Feinberg, Ira)
July 10, 2015 Opinion or Order Filing 241 ORDER granting #240 Letter Motion for Leave to File Excess Pages. APPLICATION GRANTED. (Signed by Judge John G. Koeltl on 7/10/2015) (spo)
July 10, 2015 Filing 240 LETTER MOTION for Leave to File Excess Pages for the Reply Memorandum of Law addressed to Judge John G. Koeltl from Ira M. Feinberg dated 7/10/2015. Document filed by Raudline Etienne, Tyson Pratcher.(Feinberg, Ira)
June 26, 2015 Filing 239 SEALED DOCUMENT placed in vault.(nm)
June 26, 2015 Filing 238 DECLARATION of John Siegal in Opposition re: #229 MOTION for Judgment as a Matter of Law .. Document filed by Tarrus L. Richardson. (Attachments: #1 Exhibit 1-Excerpts of the Trial Transcript, #2 Exhibit 2-Filed Under Seal, #3 Exhibit 3-Filed Under Seal, #4 Exhibit 4-Plaintiff's Trial Exhibit 55, #5 Exhibit 5-Plaintiff's Trial Exhibit 59, #6 Exhibit 6-Plaintiff's Trial Exhibit 61, #7 Exhibit 7-Plaintiff's Trial Exhibit 71, #8 Exhibit 8-Filed Under Seal, #9 Exhibit 9-Filed Under Seal, #10 Exhibit 10-Plaintiff's Trial Exhibit 26, #11 Exhibit 11-Plaintiff's Trial Exhibit 28, #12 Exhibit 12-Plaintiff's Trial Exhibit 124-6, #13 Exhibit 13-Plaintiff's Trial Exhibit 33, #14 Exhibit 14-Filed Under Seal, #15 Exhibit 15-Defendants' Trial Exhibit D3, #16 Exhibit 16-Plaintiff's Trial Exhibit 47, #17 Exhibit 17-Filed Under Seal, #18 Exhibit 18-Filed Under Seal, #19 Exhibit 19-Filed Under Seal, #20 Exhibit 20-Excerpt of Final Pre-Trial Conference Transcript)(Siegal, John)
June 26, 2015 Filing 237 MEMORANDUM OF LAW in Opposition re: #229 MOTION for Judgment as a Matter of Law . . Document filed by Tarrus L. Richardson. (Siegal, John)
June 15, 2015 Opinion or Order Filing 236 STIPULATION AND ORDER CONCERNING POST-TRIAL BRIEFING SCHEDULE: IT IS HEREBY STIPULATED AND AGREED BETWEEN THE PARTIES THAT Plaintiff Tarrus Richardson shall file his memorandum of law in opposition to the Post-Trial Motion, along with any supporting affidavits, on or before June 26, 2015, and that Defendants Tyson Pratcher and Raudline Euenne shall file any reply memorandum of law in further support of the Post-Trial Motion, along with any supporting affidavits, on or before July 14, 2015. (As further set forth in this Order) (Responses due by 6/26/2015, Replies due by 7/14/2015.) (Signed by Judge John G. Koeltl on 6/15/2015) (kl) (Main Document 236 replaced on 6/15/2015) (kl).
June 11, 2015 Filing 235 DECLARATION of Susan Nabet in Support re: #234 MOTION for Susan Nabet to Withdraw as Attorney .. Document filed by Raudline Etienne, Tyson Pratcher. (Attachments: #1 Certificate of Service)(Nabet, Susan)
June 11, 2015 Filing 234 MOTION for Susan Nabet to Withdraw as Attorney . Document filed by Raudline Etienne, Tyson Pratcher. (Attachments: #1 Certificate of Service)(Nabet, Susan)
June 11, 2015 ***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Susan Nabet to RE-FILE Document #233 MOTION for Susan Nabet to Withdraw as Attorney . ERROR(S): Supporting Documents are filed separately, each receiving their own document #. (db)
June 9, 2015 Filing 233 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Susan Nabet to Withdraw as Attorney . Document filed by Raudline Etienne, Tyson Pratcher. (Attachments: #1 Declaration of Susan Nabet in Support of Motion to Withdraw, #2 Certificate of Service)(Nabet, Susan) Modified on 6/11/2015 (db).
June 9, 2015 Filing 232 LETTER addressed to Judge John G. Koeltl from John Siegal dated June 9, 2015 re: Response to the Letter Submitted by the Defense on June 5, 2015 Concerning a Request to Amend the Transcript of the April 29, 2015 Trial Testimony of Tyson Pratcher. Document filed by Tarrus L. Richardson.(Siegal, John)
June 5, 2015 Filing 231 DECLARATION of Ira M. Feinberg, Esq. in Support re: #229 MOTION for Judgment as a Matter of Law .. Document filed by Raudline Etienne, Tyson Pratcher. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6 Part 1, #7 Exhibit 6 Part 2, #8 Exhibit 6 Part 3, #9 Exhibit 6 Part 4, #10 Exhibit 6 Part 5, #11 Exhibit 7, #12 Exhibit 8, #13 Exhibit 9)(Feinberg, Ira)
June 5, 2015 Filing 230 MEMORANDUM OF LAW in Support re: #229 MOTION for Judgment as a Matter of Law . . Document filed by Raudline Etienne, Tyson Pratcher. (Feinberg, Ira)
June 5, 2015 Filing 229 MOTION for Judgment as a Matter of Law . Document filed by Raudline Etienne, Tyson Pratcher.(Feinberg, Ira)
June 5, 2015 Filing 228 LETTER addressed to Judge John G. Koeltl from Ira M. Feinberg, Esq. dated 6/5/2015 Document filed by Raudline Etienne, Tyson Pratcher.(Feinberg, Ira)
June 2, 2015 Opinion or Order Filing 227 ORDER granting #225 LETTER MOTION for Leave to File Excess Pages addressed to Judge John G. Koeltl from Ira M. Feinberg dated 6/1/2015. Document filed by Raudline Etienne, Tyson Pratcher. Application granted. So ordered. (Signed by Judge John G. Koeltl on 6/1/2015) (rjm)
June 2, 2015 Filing 226 LETTER addressed to Judge John G. Koeltl from John Siegal dated June 2, 2015 re: Response to Defendants' Letter Dated June 1, 2015. Document filed by Tarrus L. Richardson.(Siegal, John)
June 1, 2015 Filing 225 LETTER MOTION for Leave to File Excess Pages addressed to Judge John G. Koeltl from Ira M. Feinberg dated 6/1/2015. Document filed by Raudline Etienne, Tyson Pratcher.(Feinberg, Ira)
May 29, 2015 Opinion or Order Filing 224 ORDER: Counsel for non-party ICV Partners, LLC ("ICV") requests certain trial exhibits be made publicly available only in a redacted form proposed by ICV. ICV identified a number of those exhibits before trial and now identifies other exhibits that it believes should be redacted. ICV provided the Court with the redacted version of some of the exhibits at issue. ICV should provide the Court with (a) unredacted versions of all of the exhibits at issue and (b) redacted versions of those same exhibits. (Signed by Judge John G. Koeltl on 5/29/2015) (kgo)
May 20, 2015 Filing 223 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a TRIAL proceeding held on 5/8/2015 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)
May 20, 2015 Filing 222 TRANSCRIPT of Proceedings re: TRIAL held on 5/8/2015 before Judge John G. Koeltl. 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 6/15/2015. Redacted Transcript Deadline set for 6/25/2015. Release of Transcript Restriction set for 8/21/2015.(McGuirk, Kelly)
May 20, 2015 Filing 221 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a TRIAL proceeding held on 5/7/2015 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)
May 20, 2015 Filing 220 TRANSCRIPT of Proceedings re: TRIAL held on 5/7/2015 before Judge John G. Koeltl. 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 6/15/2015. Redacted Transcript Deadline set for 6/25/2015. Release of Transcript Restriction set for 8/21/2015.(McGuirk, Kelly)
May 20, 2015 Filing 219 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a TRIAL proceeding held on 5/6/2015 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)
May 20, 2015 Filing 218 TRANSCRIPT of Proceedings re: TRIAL held on 5/6/2015 before Judge John G. Koeltl. 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 6/15/2015. Redacted Transcript Deadline set for 6/25/2015. Release of Transcript Restriction set for 8/21/2015.(McGuirk, Kelly)
May 20, 2015 Filing 217 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a TRIAL proceeding held on 5/5/2015 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)
May 20, 2015 Filing 216 TRANSCRIPT of Proceedings re: TRIAL held on 5/5/2015 before Judge John G. Koeltl. 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 6/15/2015. Redacted Transcript Deadline set for 6/25/2015. Release of Transcript Restriction set for 8/21/2015.(McGuirk, Kelly)
May 20, 2015 Filing 215 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a TRIAL proceeding held on 5/4/2015 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)
May 20, 2015 Filing 214 TRANSCRIPT of Proceedings re: TRIAL held on 5/4/2015 before Judge John G. Koeltl. 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 6/15/2015. Redacted Transcript Deadline set for 6/25/2015. Release of Transcript Restriction set for 8/21/2015.(McGuirk, Kelly)
May 20, 2015 Filing 213 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a TRIAL proceeding held on 5/1/2015 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)
May 20, 2015 Filing 212 TRANSCRIPT of Proceedings re: TRIAL held on 5/1/2015 before Judge John G. Koeltl. 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 6/15/2015. Redacted Transcript Deadline set for 6/25/2015. Release of Transcript Restriction set for 8/21/2015.(McGuirk, Kelly)
May 20, 2015 Filing 211 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a TRIAL proceeding held on 4/30/2015 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)
May 20, 2015 Filing 210 TRANSCRIPT of Proceedings re: TRIAL held on 4/30/2015 before Judge John G. Koeltl. 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 6/15/2015. Redacted Transcript Deadline set for 6/25/2015. Release of Transcript Restriction set for 8/21/2015.(McGuirk, Kelly)
May 20, 2015 Filing 209 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a TRIAL proceeding held on 4/29/2015 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)
May 20, 2015 Filing 208 TRANSCRIPT of Proceedings re: TRIAL held on 4/29/2015 before Judge John G. Koeltl. 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 6/15/2015. Redacted Transcript Deadline set for 6/25/2015. Release of Transcript Restriction set for 8/21/2015.(McGuirk, Kelly)
May 20, 2015 Filing 207 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a TRIAL proceeding held on 4/28/2015 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)
May 20, 2015 Filing 206 TRANSCRIPT of Proceedings re: TRIAL held on 4/28/2015 before Judge John G. Koeltl. 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 6/15/2015. Redacted Transcript Deadline set for 6/25/2015. Release of Transcript Restriction set for 8/21/2015.(McGuirk, Kelly)
May 20, 2015 Filing 205 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a TRIAL proceeding held on 4/27/2015 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)
May 20, 2015 Filing 204 TRANSCRIPT of Proceedings re: TRIAL held on 4/27/2015 before Judge John G. Koeltl. 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 6/15/2015. Redacted Transcript Deadline set for 6/25/2015. Release of Transcript Restriction set for 8/21/2015.(McGuirk, Kelly)
May 20, 2015 Filing 203 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a TRIAL proceeding held on 4/23/2015 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)
May 20, 2015 Filing 202 TRANSCRIPT of Proceedings re: TRIAL held on 4/23/2015 before Judge John G. Koeltl. 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 6/15/2015. Redacted Transcript Deadline set for 6/25/2015. Release of Transcript Restriction set for 8/21/2015.(McGuirk, Kelly)
May 20, 2015 Filing 201 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a TRIAL 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)
May 20, 2015 Filing 200 TRANSCRIPT of Proceedings re: TRIAL held on 4/22/2015 before Judge John G. Koeltl. 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 6/15/2015. Redacted Transcript Deadline set for 6/25/2015. Release of Transcript Restriction set for 8/21/2015.(McGuirk, Kelly)
May 20, 2015 Filing 199 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a TRIAL proceeding held on 4/21/2015 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)
May 20, 2015 Filing 198 TRANSCRIPT of Proceedings re: TRIAL held on 4/21/2015 before Judge John G. Koeltl. 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 6/15/2015. Redacted Transcript Deadline set for 6/25/2015. Release of Transcript Restriction set for 8/21/2015.(McGuirk, Kelly)
May 20, 2015 Filing 197 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a TRIAL proceeding held on 4/20/2015 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)
May 20, 2015 Filing 196 TRANSCRIPT of Proceedings re: TRIAL held on 4/20/2015 before Judge John G. Koeltl. 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 6/15/2015. Redacted Transcript Deadline set for 6/25/2015. Release of Transcript Restriction set for 8/21/2015.(McGuirk, Kelly)
May 8, 2015 Minute Entry for proceedings held before Judge John G. Koeltl: Jury Trial completed on 5/8/2015. Jury verdict in favor of plaintiff for $18,107,465.(Court Reporter Martha Drevis, Chris Sellin, Sam Mauro, Rebecca Foreman)(Fletcher, Donnie)
May 7, 2015 Minute Entry for proceedings held before Judge John G. Koeltl: Jury Trial held on 5/7/2015. (Court Reporter Martha Drevis, Chris Sellin, Sam Mauro, Rebecca Foreman)(Fletcher, Donnie)
May 6, 2015 Filing 195 LETTER addressed to Judge John G. Koeltl from John Siegal dated May 6, 2015 re: Response to the Letter from Defense Counsel Dated May 5, 2015. Document filed by Tarrus L. Richardson.(Siegal, John)
May 5, 2015 Minute Entry for proceedings held before Judge John G. Koeltl: Jury Trial held on 5/5/2015. (Court Reporter Martha Drevis, Chris Sellin, Sam Mauro, Rebecca Foreman)(Fletcher, Donnie)
May 5, 2015 Filing 194 LETTER addressed to Judge John G. Koeltl from Ira M. Feinberg, Esq. dated 5/5/2015 Document filed by Raudline Etienne, Tyson Pratcher. (Attachments: #1 Exhibit 1)(Feinberg, Ira)
May 5, 2015 Filing 193 LETTER addressed to Judge John G. Koeltl from John Siegal dated May 5, 2015 re: Plaintiff's Withdrawal of Request for any Changes to the Jury Instruction Regarding Apportionment of Damages. Document filed by Tarrus L. Richardson.(Siegal, John)
May 4, 2015 Minute Entry for proceedings held before Judge John G. Koeltl: Jury Trial held on 5/4/2015. (Court Reporter Martha Drevis, Chris Sellin, Sam Mauro, Rebecca Foreman)(Fletcher, Donnie)
May 4, 2015 Filing 192 LETTER addressed to Judge John G. Koeltl from John Siegal dated May 4, 2015 re: Response to the May 3, 2015 Letter from Defense Counsel Setting Forth a Proposed Jury Instruction Regarding the Potential Availability of Indemnification. Document filed by Tarrus L. Richardson.(Siegal, John)
May 4, 2015 Filing 191 LETTER addressed to Judge John G. Koeltl from John Siegal dated May 3, 2015 re: Response to the Letter from Defense Counsel Dated May 3, 2015. Document filed by Tarrus L. Richardson.(Siegal, John)
May 3, 2015 Filing 190 LETTER addressed to Judge John G. Koeltl from Ira M. Feinberg, Esq. dated 5/3/2015 Document filed by Raudline Etienne, Tyson Pratcher.(Feinberg, Ira)
May 3, 2015 Filing 189 LETTER addressed to Judge John G. Koeltl from Ira M. Feinberg, Esq. dated 5/3/2015 re: DTX-J11. Document filed by Raudline Etienne, Tyson Pratcher. (Attachments: #1 Feinberg Exhibit 1)(Feinberg, Ira)
May 1, 2015 Minute Entry for proceedings held before Judge John G. Koeltl: Jury Trial held on 5/1/2015. (Court Reporter Martha Drevis, Chris Sellin, Sam Mauro, Rebecca Foreman)(Fletcher, Donnie)
April 30, 2015 Minute Entry for proceedings held before Judge John G. Koeltl: Jury Trial held on 4/30/2015. (Court Reporter Martha Drevis, Chris Sellin, Sam Mauro, Rebecca Foreman)(Fletcher, Donnie)
April 30, 2015 Filing 188 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a motion proceeding held on 4/8/2015 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)
April 30, 2015 Filing 187 TRANSCRIPT of Proceedings re: motion held on 4/8/2015 before Judge Gregory H. Woods. 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 5/26/2015. Redacted Transcript Deadline set for 6/4/2015. Release of Transcript Restriction set for 8/3/2015.(McGuirk, Kelly)
April 30, 2015 Filing 186 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a hearing proceeding held on 4/14/2015 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)
April 30, 2015 Filing 185 TRANSCRIPT of Proceedings re: hearing held on 4/14/2015 before Judge John G. Koeltl. Court Reporter/Transcriber: Rose Prater, (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 5/26/2015. Redacted Transcript Deadline set for 6/4/2015. Release of Transcript Restriction set for 8/3/2015.(McGuirk, Kelly)
April 29, 2015 Minute Entry for proceedings held before Judge John G. Koeltl: Jury Trial held on 4/29/2015. (Court Reporter Martha Drevis, Chris Sellin, Sam Mauro, Rebecca Foreman)(Fletcher, Donnie)
April 29, 2015 Filing 184 LETTER addressed to Judge John G. Koeltl from Ira M. Feinberg, Esq. dated 4/29/2015 Document filed by Raudline Etienne, Tyson Pratcher. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Feinberg, Ira)
April 29, 2015 Filing 183 LETTER addressed to Judge John G. Koeltl from John Siegal dated April 29, 2015 Document filed by Tarrus L. Richardson.(Siegal, John)
April 28, 2015 Minute Entry for proceedings held before Judge John G. Koeltl: Jury Trial held on 4/28/2015. (Court Reporter Martha Drevis, Chris Sellin, Sam Mauro, Rebecca Foreman)(Fletcher, Donnie)
April 27, 2015 Minute Entry for proceedings held before Judge John G. Koeltl: Jury Trial held on 4/27/2015. (Court Reporter Martha Drevis, Chris Sellin, Sam Mauro, Rebecca Foreman)(Fletcher, Donnie)
April 27, 2015 Filing 182 LETTER addressed to Judge John G. Koeltl from John Siegal dated April 26, 2015 re: Response to the Letter from Defense Counsel Filed on April 24, 2015. Document filed by Tarrus L. Richardson.(Siegal, John)
April 24, 2015 ***DELETED ENTRY. Deleted Minute Entry for proceedings held before Judge John G. Koeltl: Jury Trial held on 4/24/2015. The document was incorrectly filed in this case. (tro)
April 24, 2015 ***DELETED ENTRY. Minute Entry. The entry was incorrectly made in this case. (Re-entered on 4/30). (mt)
April 24, 2015 Filing 181 LETTER addressed to Judge John G. Koeltl from Ira M. Feinberg, Esq. dated 4/24/2015 Document filed by Raudline Etienne, Tyson Pratcher.(Feinberg, Ira)
April 23, 2015 Minute Entry for proceedings held before Judge John G. Koeltl: Jury Trial held on 4/23/2015.(Court Reporter Martha Drevis, Chris Sellin, Sam Mauro, Rebecca Foreman)(Fletcher, Donnie)
April 22, 2015 Minute Entry for proceedings held before Judge John G. Koeltl: Jury Trial held on 4/22/2015. (Court Reporter Martha Drevis, Chris Sellin, Sam Mauro, Rebecca Foreman)(Fletcher, Donnie)
April 22, 2015 ***DELETED ENTRY. Minute Entry. The entry was incorrectly made in this case. (mt)
April 21, 2015 Minute Entry for proceedings held before Judge John G. Koeltl: Jury Trial held on 4/21/2015. (Court Reporter Martha Drevis, Chris Sellin, Sam Mauro, Rebecca Foreman)(Fletcher, Donnie)
April 21, 2015 ***DELETED ENTRY. Minute Entry. The entry was incorrectly made in this case. (mt)
April 20, 2015 Minute Entry for proceedings held before Judge John G. Koeltl: Jury Trial begun on 4/20/2015. (Court Reporter Martha Drevis, Chris Sellin, Sam Mauro, Rebecca Foreman)(Fletcher, Donnie)
April 20, 2015 ***DELETED ENTRY. Minute Entry. The entry was incorrectly made in this case. (mt)
April 16, 2015 Opinion or Order Filing 180 ORDER. Counsel for non-party ICV Partners, LLC ("ICV") requests the redaction of certain confidential information contained in documents produced by ICV in this litigation that have been designated for use as trial exhibits. Counsel for ICV should review the trial exhibits, consult with the parties, and determine which redactions ICV seeks. Judge Koeltl will discuss the issue with the parties and counsel for ICV on April 20, 2015 at 9:00 am. (Signed by Magistrate Judge Debra C. Freeman on 4/16/2015) Copies Sent By Chambers via ECF. (rjm)
April 16, 2015 Filing 179 LETTER addressed to Judge John G. Koeltl from John Siegal dated April 16, 2015 re: to Update the Court and Counsel Regarding Certain Issues Discussed at the April 14, 2015 Pre-Trial Conference. Document filed by Tarrus L. Richardson.(Siegal, John)
April 16, 2015 Filing 178 LETTER addressed to Judge John G. Koeltl from Ira M. Feinberg, Esq. dated 04/16/2015 re: List of Potential Witnesses. Document filed by Raudline Etienne, Tyson Pratcher.(Feinberg, Ira)
April 16, 2015 Filing 177 EMERGENCY LETTER addressed to Judge John G. Koeltl from Mark W. Robertson dated April 16, 2015 re: Objection to the public disclosure of certain confidential information contained in documents produced by ICV in this litigation that have been designated for use as trial exhibits, and to move this Court for the entry of an order redacting portions of those documents in order to protect against the risk of substantial harm to ICV and its current and former portfolio companies.. Document filed by ICV Partners, LLC.(Robertson, Mark)
April 15, 2015 Filing 176 LETTER addressed to Judge John G. Koeltl from Ira M. Feinberg, Esq. dated 04/15/15 re: Request to Bifucate Plaintiff's Claim for Punitive Damages. Document filed by Raudline Etienne, Tyson Pratcher.(Feinberg, Ira)
April 15, 2015 Opinion or Order Filing 175 ORDER. As stated on the record of the final pretrial conference, the Court decided the parties' motions in limine. Accordingly, the Clerk is directed to close Docket Numbers 98, 100, 102, 104, 106, 111, 113, 115, 117, and 119. The Clerk should also close Docket Number 131. SO ORDERED. Terminating #98 Motion in Limine;Tterminating #100 Motion in Limine; Terminating #102 Motion in Limine; Terminating #104 Motion in Limine; Terminating #106 Motion in Limine; Terminating #111 Motion in Limine; Terminating #113 Motion in Limine; Terminating #115 Motion in Limine; Terminating #117 Motion in Limine; Terminating #119 Motion in Limine. (Signed by Judge John G. Koeltl on 4/14/2015) (rjm)
April 14, 2015 Opinion or Order Filing 174 JOINT PRETRIAL ORDER: Plaintiff Tarrus Richardson and Defendants Raudline Etienne and Tyson Pratcher, by and through their counsel, respectfully submit this following Joint Pretrial Order for approval by the Court. Plaintiff demands a jury trial. Plaintiff estimates that 10 days will be needed for trial. Plaintiff has demanded a jury. Defendants estimate that 15 days will be needed for trial. All parties do not consent to trial by Magistrate Judge. SO ORDERED. (Signed by Judge John G. Koeltl on 4/13/2015) (ama)
April 13, 2015 Filing 173 LETTER addressed to Judge John G. Koeltl from John Siegal dated April 13, 2015 re: Requesting Permission to Bring Certain Personal Electronic Devices and General Purpose Computing Devices into the Courthouse for the Duration of the Trial. Document filed by Tarrus L. Richardson. (Attachments: #1 Proposed Order)(Siegal, John)
April 13, 2015 Filing 172 LETTER addressed to Judge John G. Koeltl from John Siegal dated April 13, 2015 re: Response to Ira Feinberg's Letter Dated April 13, 2015. Document filed by Tarrus L. Richardson.(Siegal, John)
April 13, 2015 Filing 171 LETTER addressed to Judge John G. Koeltl from Ira M. Feinberg dated 4/13/2015 re: Requesting Authorization to bring Personal Electronic Device(s) and/or the General Purpose Computing Device(s) for use in a proceeding or trial from 4/20/15 through 5/8/2015. Document filed by Raudline Etienne, Tyson Pratcher. (Attachments: #1 Text of Proposed Order)(Feinberg, Ira)
April 13, 2015 Filing 170 LETTER addressed to Judge John G. Koeltl from Ira M. Feinberg dated 4/13/2015 re: Pretrial Conference. Document filed by Raudline Etienne, Tyson Pratcher.(Feinberg, Ira)
April 9, 2015 Filing 169 DECLARATION of John Siegal, Esq. in Opposition re: #127 Proposed Jury Instructions. Document filed by Tarrus L. Richardson. (Attachments: #1 Exhibit A- Verdict Sheet - Awad v. City of New York, #2 Exhibit B- Verdict Sheet - Castro v. City of New York, #3 Exhibit C- Verdict Sheet - Morgenstern v. County of Nassau, #4 Exhibit D- Verdict Form - Filozof v. Monroe Community College, #5 Exhibit E- Verdict Form - Hughes v. Town of Bethlehem, #6 Exhibit F- Verdict Form - Anderson v. State of NY, #7 Exhibit G- Verdict Form - Norris v. CUNY)(Siegal, John)
April 9, 2015 Filing 168 Objection re: #127 Proposed Jury Instructions and Jury Forms. Document filed by Tarrus L. Richardson. (Siegal, John)
April 9, 2015 Filing 167 Objection re: #129 Request to Charge . Document filed by Raudline Etienne, Tyson Pratcher. (Feinberg, Ira)
April 8, 2015 Opinion or Order Filing 166 ENDORSED LETTER addressed to Judge John G. Koeltl from Samir K. Ranade dated 4/7/2015 re: The Court's permission to bring 2 laptop computers into the Southern District of New York Courthouse tomorrow morning, April 8, for the purpose of conducting a walk through of the Courtroom. ENDORSEMENT: APPLICATION GRANTED. SO ORDERED. (Signed by Judge John G. Koeltl on 4/7/2015) (kl)
April 6, 2015 Filing 165 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 3/27/15 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)
April 6, 2015 Filing 164 TRANSCRIPT of Proceedings re: CONFERENCE held on 3/27/2015 before Judge John G. Koeltl. 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 4/30/2015. Redacted Transcript Deadline set for 5/11/2015. Release of Transcript Restriction set for 7/9/2015.(McGuirk, Kelly)
April 3, 2015 Filing 163 CERTIFICATE OF SERVICE. Document filed by Raudline Etienne, Tyson Pratcher. (Feinberg, Ira)
April 3, 2015 Filing 162 DECLARATION of Ira M. Feinberg, Esq in Support re: #113 MOTION in Limine No. 2 To Limit Plaintiffs Testimony To Facts Within His Personal Knowledge, Preclude Plaintiffs Use Of The Arbitrators Findings, And Rule That Plaintiffs Arbitration Briefs Are Party Admissions., #115 MOTION in Limine No. 3 to Exclude Irrelevant and Prejudicial Evidence., #119 MOTION in Limine No. 5 To Bar Plaintiffs Claims For Management Fees, Professional Fees, And Tax Differentials., #117 MOTION in Limine No. 4 to Limit Front Pay and Other Improper Damages., #111 MOTION in Limine No. 1 to Bifurcate Trial.. Document filed by Raudline Etienne, Tyson Pratcher. (Attachments: #1 Feinberg Exhibit 1, #2 Feinberg Exhibit 2, #3 Feinberg Exhibit 3, #4 Feinberg Exhibit 4)(Feinberg, Ira)
April 3, 2015 Filing 161 REPLY MEMORANDUM OF LAW in Support re: #119 MOTION in Limine No. 5 To Bar Plaintiffs Claims For Management Fees, Professional Fees, And Tax Differentials. . Document filed by Raudline Etienne, Tyson Pratcher. (Feinberg, Ira)
April 3, 2015 Filing 160 REPLY MEMORANDUM OF LAW in Support re: #117 MOTION in Limine No. 4 to Limit Front Pay and Other Improper Damages. . Document filed by Raudline Etienne, Tyson Pratcher. (Feinberg, Ira)
April 3, 2015 Filing 159 REPLY MEMORANDUM OF LAW in Support re: #115 MOTION in Limine No. 3 to Exclude Irrelevant and Prejudicial Evidence. . Document filed by Raudline Etienne, Tyson Pratcher. (Feinberg, Ira)
April 3, 2015 Filing 158 REPLY MEMORANDUM OF LAW in Support re: #113 MOTION in Limine No. 2 To Limit Plaintiffs Testimony To Facts Within His Personal Knowledge, Preclude Plaintiffs Use Of The Arbitrators Findings, And Rule That Plaintiffs Arbitration Briefs Are Party Admissions. . Document filed by Raudline Etienne, Tyson Pratcher. (Feinberg, Ira)
April 3, 2015 Filing 157 REPLY MEMORANDUM OF LAW in Support re: #111 MOTION in Limine No. 1 to Bifurcate Trial. . Document filed by Raudline Etienne, Tyson Pratcher. (Feinberg, Ira)
April 3, 2015 Filing 156 SEALED DOCUMENT placed in vault.(mps)
April 3, 2015 Filing 155 SEALED DOCUMENT placed in vault.(nm)
April 3, 2015 Filing 154 CERTIFICATE OF SERVICE of Plaintiff's Reply Memorandum of Law in Support of Motion in Limine No. 1 to Exclude Mitigation Testimony of Karl N. Snow on April 3, 2015. Document filed by Tarrus L. Richardson. (Siegal, John)
April 3, 2015 Filing 153 REPLY MEMORANDUM OF LAW in Support re: #106 MOTION in Limine No. 5 to Exclude Certain Hearsay Evidence. . Document filed by Tarrus L. Richardson. (Siegal, John)
April 3, 2015 Filing 152 REPLY MEMORANDUM OF LAW in Support re: #104 MOTION in Limine No. 4 to Exclude Irrelevant and Prejudicial Evidence Relating to the Arbitration Award. . Document filed by Tarrus L. Richardson. (Siegal, John)
April 3, 2015 Filing 151 REPLY MEMORANDUM OF LAW in Support re: #102 MOTION in Limine No. 3 to Exclude Testimony of Karl N. Snow Relating to ICV III Management Fee Distributions. . Document filed by Tarrus L. Richardson. (Siegal, John)
April 3, 2015 Filing 150 REPLY MEMORANDUM OF LAW in Support re: #100 MOTION in Limine No. 2 to Exclude the Expert Testimony of Leslie A. Brun. . Document filed by Tarrus L. Richardson. (Siegal, John)
April 3, 2015 Filing 149 REPLY MEMORANDUM OF LAW in Support re: #98 MOTION in Limine No. 1 to Exclude Mitigation Testimony of Karl N. Snow. (Redacted Version). Document filed by Tarrus L. Richardson. (Siegal, John)
March 27, 2015 Filing 148 SEALED DOCUMENT placed in vault.(rz)
March 27, 2015 Filing 147 CERTIFICATE OF SERVICE. Document filed by Raudline Etienne, Tyson Pratcher. (Feinberg, Ira)
March 27, 2015 Filing 146 DECLARATION of Ira M. Feinberg, Esq. in Opposition re: #104 MOTION in Limine No. 4 to Exclude Irrelevant and Prejudicial Evidence Relating to the Arbitration Award., #106 MOTION in Limine No. 5 to Exclude Certain Hearsay Evidence., #100 MOTION in Limine No. 2 to Exclude the Expert Testimony of Leslie A. Brun., #98 MOTION in Limine No. 1 to Exclude Mitigation Testimony of Karl N. Snow., #102 MOTION in Limine No. 3 to Exclude Testimony of Karl N. Snow Relating to ICV III Management Fee Distributions.. Document filed by Raudline Etienne, Tyson Pratcher. (Attachments: #1 Exhibt 1, #2 Exhibt 2, #3 Exhibt 3, #4 Exhibt 4, #5 Exhibt 5, #6 Exhibt 6, #7 Exhibt 7, #8 Exhibt 8, #9 Exhibt 9, #10 Exhibt 10, #11 Exhibt 11, #12 Exhibt 12, #13 Exhibt 13, #14 Exhibt 14, #15 Exhibt 15, #16 Exhibt 16)(Feinberg, Ira)
March 27, 2015 Filing 145 MEMORANDUM OF LAW in Opposition re: #106 MOTION in Limine No. 5 to Exclude Certain Hearsay Evidence. . Document filed by Raudline Etienne, Tyson Pratcher. (Feinberg, Ira)
March 27, 2015 Filing 144 MEMORANDUM OF LAW in Opposition re: #104 MOTION in Limine No. 4 to Exclude Irrelevant and Prejudicial Evidence Relating to the Arbitration Award. . Document filed by Raudline Etienne, Tyson Pratcher. (Feinberg, Ira)
March 27, 2015 Filing 143 MEMORANDUM OF LAW in Opposition re: #102 MOTION in Limine No. 3 to Exclude Testimony of Karl N. Snow Relating to ICV III Management Fee Distributions. . Document filed by Raudline Etienne, Tyson Pratcher. (Feinberg, Ira)
March 27, 2015 Filing 142 MEMORANDUM OF LAW in Opposition re: #100 MOTION in Limine No. 2 to Exclude the Expert Testimony of Leslie A. Brun. . Document filed by Raudline Etienne, Tyson Pratcher. (Feinberg, Ira)
March 27, 2015 Filing 141 MEMORANDUM OF LAW in Opposition re: #98 MOTION in Limine No. 1 to Exclude Mitigation Testimony of Karl N. Snow. . Document filed by Raudline Etienne, Tyson Pratcher. (Feinberg, Ira)
March 27, 2015 Opinion or Order Filing 140 ORDER. The parties should identify the order in which they expect to call their witnesses and exchange those lists by April 14, 2015. Four days before any witness is scheduled to testify, the party proffering the witness should provide a list of the exhibits that the party intends to introduce through that witness. Three days before a witness testifies, the opposing party should provide any objections to any of those exhibits. Two days before the witness is schedule to testify, the proffering party should provide their responses to any objections. The proffering party should then submit the exhibit list, the objections, and the responses to the Court. During the trial, the Court will be in session from Monday to Thursday. If needed, the Court will also be in session on Friday mornings. (Signed by Judge John G. Koeltl on 3/27/2015) (rjm)
March 27, 2015 Filing 139 SEALED DOCUMENT placed in vault.(mps)
March 27, 2015 Filing 138 CERTIFICATE OF SERVICE of Plaintiff's Opposition to Motions in Limine on March 27, 2015. Document filed by Tarrus L. Richardson. (Siegal, John)
March 27, 2015 Filing 137 DECLARATION of Samir K. Ranade in Opposition re: #115 MOTION in Limine No. 3 to Exclude Irrelevant and Prejudicial Evidence., #119 MOTION in Limine No. 5 To Bar Plaintiffs Claims For Management Fees, Professional Fees, And Tax Differentials., #113 MOTION in Limine No. 2 To Limit Plaintiffs Testimony To Facts Within His Personal Knowledge, Preclude Plaintiffs Use Of The Arbitrators Findings, And Rule That Plaintiffs Arbitration Briefs Are Party Admissions., #117 MOTION in Limine No. 4 to Limit Front Pay and Other Improper Damages., #111 MOTION in Limine No. 1 to Bifurcate Trial.. Document filed by Tarrus L. Richardson. (Attachments: #1 Exhibit 1-February 4, 2011 E-Mail, #2 Exhibit 2-Filed Under Seal, #3 Exhibit 3-Press Release, #4 Exhibit 4-Filed Under Seal, #5 Exhibit 5-Quarterly Letter Dated December 31, 2009, #6 Exhibit 6-Filed Under Seal, #7 Exhibit 7-Filed Under Seal, #8 Exhibit 8-Filed Under Seal, #9 Exhibit 9-ICV Capital Partners, LLC Second Amended and Restated Limited Liability Company Agreement, #10 Exhibit 10-ICV Professionals, LLC Amended and Restated Limited Liability Company Agreement, #11 Exhibit 11-Statement of Claim, #12 Exhibit 12-ICV's Reply Brief, #13 Exhibit 13-Filed Under Seal, #14 Exhibit 14-Excerpt from Plaintiff's Responses and Objections to Defendants' First Set of Interrogatories, #15 Exhibit 15-Excerpt from Plaintiff's Responses and Objections to Defendants' Second Request for Production of Documents, #16 Exhibit 16-Filed Under Seal, #17 Exhibit 17-Filed Under Seal, #18 Exhibit 18-Filed Under Seal, #19 Exhibit 19-Excerpt of November 8, 2013 Deposition of Willie Woods, #20 Exhibit 20-Excerpts from the August 11, 2011 and September 1, 2013 Continued Deposition of Willie Woods, #21 Exhibit 21-Filed Under Seal, #22 Exhibit 22-May 3, 2010 E-Mail, #23 Exhibit 23-February 5, 2010 E-Mail, #24 Exhibit 24-Filed Under Seal)(Siegal, John)
March 27, 2015 Filing 136 MEMORANDUM OF LAW in Opposition re: #119 MOTION in Limine No. 5 To Bar Plaintiffs Claims For Management Fees, Professional Fees, And Tax Differentials. (Redacted Version). Document filed by Tarrus L. Richardson. (Siegal, John)
March 27, 2015 Filing 135 MEMORANDUM OF LAW in Opposition re: #117 MOTION in Limine No. 4 to Limit Front Pay and Other Improper Damages. (Redacted Version). Document filed by Tarrus L. Richardson. (Siegal, John)
March 27, 2015 Filing 134 MEMORANDUM OF LAW in Opposition re: #115 MOTION in Limine No. 3 to Exclude Irrelevant and Prejudicial Evidence. (Redacted Version). Document filed by Tarrus L. Richardson. (Siegal, John)
March 27, 2015 Filing 133 MEMORANDUM OF LAW in Opposition re: #113 MOTION in Limine No. 2 To Limit Plaintiffs Testimony To Facts Within His Personal Knowledge, Preclude Plaintiffs Use Of The Arbitrators Findings, And Rule That Plaintiffs Arbitration Briefs Are Party Admissions. (Redacted Version). Document filed by Tarrus L. Richardson. (Siegal, John)
March 27, 2015 Filing 132 MEMORANDUM OF LAW in Opposition re: #111 MOTION in Limine No. 1 to Bifurcate Trial. . Document filed by Tarrus L. Richardson. (Siegal, John)
March 19, 2015 Filing 131 JOINT LETTER MOTION for Conference Call regarding Pre-Trial Preparations addressed to Judge John G. Koeltl from Ira M. Feinberg dated 3/19/2015. Document filed by Raudline Etienne, Tyson Pratcher.(Feinberg, Ira)
March 17, 2015 Filing 130 PROPOSED VOIR DIRE QUESTIONS. Document filed by Tarrus L. Richardson.(Siegal, John)
March 17, 2015 Filing 129 REQUEST TO CHARGE. Document filed by Tarrus L. Richardson. (Attachments: #1 Exhibit A - Plaintiff's Proposed Verdict Form)(Siegal, John)
March 17, 2015 Filing 128 PROPOSED VOIR DIRE QUESTIONS. Document filed by Raudline Etienne, Tyson Pratcher.(Feinberg, Ira)
March 17, 2015 Filing 127 PROPOSED JURY INSTRUCTIONS. Document filed by Raudline Etienne, Tyson Pratcher. (Attachments: #1 Exhibit A: Defendants Proposed Special Interrogatories, #2 Exhibit B: Defendants Proposed Special Verdict)(Feinberg, Ira)
March 16, 2015 Filing 126 NOTICE OF APPEARANCE by Susan Nabet on behalf of Raudline Etienne, Tyson Pratcher. (Nabet, Susan)
March 16, 2015 Filing 125 NOTICE OF APPEARANCE by Patrick Joseph Dempsey on behalf of Raudline Etienne, Tyson Pratcher. (Dempsey, Patrick)
March 13, 2015 Filing 124 SEALED DOCUMENT placed in vault.(mps)
March 13, 2015 Filing 123 SEALED DOCUMENT placed in vault.(rz)
March 13, 2015 Filing 122 DECLARATION of Ira M. Feinberg in Support re: #111 MOTION in Limine No. 1 to Bifurcate Trial., #115 MOTION in Limine No. 3 to Exclude Irrelevant and Prejudicial Evidence., #119 MOTION in Limine No. 5 To Bar Plaintiffs Claims For Management Fees, Professional Fees, And Tax Differentials., #113 MOTION in Limine No. 2 To Limit Plaintiffs Testimony To Facts Within His Personal Knowledge, Preclude Plaintiffs Use Of The Arbitrators Findings, And Rule That Plaintiffs Arbitration Briefs Are Party Admissions., #117 MOTION in Limine No. 4 to Limit Front Pay and Other Improper Damages.. Document filed by Raudline Etienne, Tyson Pratcher. (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 12.1, #14 Exhibit 13, #15 Exhibit 13.1, #16 Exhibit 14, #17 Exhibit 15, #18 Exhibit 16, #19 Exhibit 17, #20 Exhibit 18, #21 Exhibit 19, #22 Exhibit 20, #23 Exhibit 21, #24 Exhibit 22, #25 Exhibit 23, #26 Exhibit 24, #27 Exhibit 25, #28 Exhibit 26, #29 Exhibit 27, #30 Exhibit 28, #31 Exhibit 29, #32 Exhibit 30, #33 Exhibit 31, #34 Exhibit 32, #35 Exhibit 33, #36 Exhibit 34, #37 Exhibit 35, #38 Exhibit 36, #39 Exhibit 37)(Feinberg, Ira)
March 13, 2015 Filing 121 CERTIFICATE OF SERVICE. Document filed by Raudline Etienne, Tyson Pratcher. (Feinberg, Ira)
March 13, 2015 Filing 120 MEMORANDUM OF LAW in Support re: #119 MOTION in Limine No. 5 To Bar Plaintiffs Claims For Management Fees, Professional Fees, And Tax Differentials. REDACTED. Document filed by Raudline Etienne, Tyson Pratcher. (Feinberg, Ira)
March 13, 2015 Filing 119 MOTION in Limine No. 5 To Bar Plaintiffs Claims For Management Fees, Professional Fees, And Tax Differentials. Document filed by Raudline Etienne, Tyson Pratcher.(Feinberg, Ira)
March 13, 2015 Filing 118 MEMORANDUM OF LAW in Support re: #117 MOTION in Limine No. 4 to Limit Front Pay and Other Improper Damages. REDACTED. Document filed by Raudline Etienne, Tyson Pratcher. (Feinberg, Ira)
March 13, 2015 Filing 117 MOTION in Limine No. 4 to Limit Front Pay and Other Improper Damages. Document filed by Raudline Etienne, Tyson Pratcher.(Feinberg, Ira)
March 13, 2015 Filing 116 MEMORANDUM OF LAW in Support re: #115 MOTION in Limine No. 3 to Exclude Irrelevant and Prejudicial Evidence. REDACTED. Document filed by Raudline Etienne, Tyson Pratcher. (Feinberg, Ira)
March 13, 2015 Filing 115 MOTION in Limine No. 3 to Exclude Irrelevant and Prejudicial Evidence. Document filed by Raudline Etienne, Tyson Pratcher.(Feinberg, Ira)
March 13, 2015 Filing 114 MEMORANDUM OF LAW in Support re: #113 MOTION in Limine No. 2 To Limit Plaintiffs Testimony To Facts Within His Personal Knowledge, Preclude Plaintiffs Use Of The Arbitrators Findings, And Rule That Plaintiffs Arbitration Briefs Are Party Admissions. . Document filed by Raudline Etienne, Tyson Pratcher. (Feinberg, Ira)
March 13, 2015 Filing 113 MOTION in Limine No. 2 To Limit Plaintiffs Testimony To Facts Within His Personal Knowledge, Preclude Plaintiffs Use Of The Arbitrators Findings, And Rule That Plaintiffs Arbitration Briefs Are Party Admissions. Document filed by Raudline Etienne, Tyson Pratcher.(Feinberg, Ira)
March 13, 2015 Filing 112 MEMORANDUM OF LAW in Support re: #111 MOTION in Limine No. 1 to Bifurcate Trial. REDACTED. Document filed by Raudline Etienne, Tyson Pratcher. (Feinberg, Ira)
March 13, 2015 Filing 111 MOTION in Limine No. 1 to Bifurcate Trial. Document filed by Raudline Etienne, Tyson Pratcher.(Feinberg, Ira)
March 13, 2015 Filing 110 CERTIFICATE OF SERVICE of Omnibus Declaration of Samir K. Ranade, Esq., with Accompanying Exhibits, Plaintiff's Memorandum of Law in Support of Motion In Limine No. 1 and Plaintiff's Memorandum of Law in Support of Motion In Limine No. 3 on March 13, 2015. Document filed by Tarrus L. Richardson. (Ranade, Samir)
March 13, 2015 Filing 109 DECLARATION of Samir K. Ranade in Support re: #104 MOTION in Limine No. 4 to Exclude Irrelevant and Prejudicial Evidence Relating to the Arbitration Award., #106 MOTION in Limine No. 5 to Exclude Certain Hearsay Evidence., #100 MOTION in Limine No. 2 to Exclude the Expert Testimony of Leslie A. Brun., #98 MOTION in Limine No. 1 to Exclude Mitigation Testimony of Karl N. Snow., #102 MOTION in Limine No. 3 to Exclude Testimony of Karl N. Snow Relating to ICV III Management Fee Distributions.. Document filed by Tarrus L. Richardson. (Attachments: #1 Exhibit 1-Filed Under Seal, #2 Exhibit 2-Filed Under Seal, #3 Exhibit 3-Filed Under Seal, #4 Exhibit 4-Filed Under Seal, #5 Exhibit 5-Filed Under Seal, #6 Exhibit 6-Brun Expert Report, #7 Exhibit 7-Filed Under Seal, #8 Exhibit 8-Filed Under Seal, #9 Exhibit 9-August 9. 2010 Offer, #10 Exhibit 10-Filed Under Seal, #11 Exhibit 11-Filed Under Seal, #12 Exhibit 12-Filed Under Seal, #13 Exhibit 13-Excerpts of Pratcher Deposition, #14 Exhibit 14-Excerpts of Etienne Deposition, #15 Exhibit 15-Excerpts of Willie Woods Deposition, #16 Exhibit 16-Letter, #17 Exhibit 17-Filed Under Seal, #18 Exhibit 18- Excerpt of B. Seth Bryant, Esq. Deposition, #19 Exhibit 19-Excerpt of Chloe Drew Deposition, #20 Exhibit 20-Excerpt of James Francis Deposition, #21 Exhibit 21-Excerpt of Paul T. Williams Deposition, #22 Exhibit 22-Excerpt of Carra Wallace Deposition, #23 Exhibit 23-Excerpt of Leslie A. Brun Deposition, #24 Exhibit 24-Filed Under Seal, #25 Exhibit 25-Filed Under Seal, #26 Exhibit 26-Filed Under Seal, #27 Exhibit 27-Filed Under Seal, #28 Exhibit 28-Filed Under Seal, #29 Exhibit 29-Filed Under Seal, #30 Exhibit 30-Filed Under Seal, #31 Exhibit 31-Resume of Tarrus Richardson, #32 Exhibit 32-Filed Under Seal, #33 Exhibit 33-CPS Survey, #34 Exhibit 34-Filed Under Seal, #35 Exhibit 35-Excerpts of Willie Wood Deposition, #36 Exhibit 36-Filed Under Seal, #37 Exhibit 37-Filed Under Seal, #38 Exhibit 38-Filed Under Seal, #39 Exhibit 39-Arbitration Award, #40 Exhibit 40-Excerpts of Joe Dawson Deposition)(Ranade, Samir)
March 13, 2015 Filing 108 MEMORANDUM OF LAW in Support re: #98 MOTION in Limine No. 1 to Exclude Mitigation Testimony of Karl N. Snow. (Corrected and Redacted Version). Document filed by Tarrus L. Richardson. (Ranade, Samir)
March 13, 2015 Filing 107 MEMORANDUM OF LAW in Support re: #106 MOTION in Limine No. 5 to Exclude Certain Hearsay Evidence. . Document filed by Tarrus L. Richardson. (Ranade, Samir)
March 13, 2015 Filing 106 MOTION in Limine No. 5 to Exclude Certain Hearsay Evidence. Document filed by Tarrus L. Richardson.(Ranade, Samir)
March 13, 2015 Filing 105 MEMORANDUM OF LAW in Support re: #104 MOTION in Limine No. 4 to Exclude Irrelevant and Prejudicial Evidence Relating to the Arbitration Award. . Document filed by Tarrus L. Richardson. (Ranade, Samir)
March 13, 2015 Filing 104 MOTION in Limine No. 4 to Exclude Irrelevant and Prejudicial Evidence Relating to the Arbitration Award. Document filed by Tarrus L. Richardson.(Ranade, Samir)
March 13, 2015 Filing 103 MEMORANDUM OF LAW in Support re: #102 MOTION in Limine No. 3 to Exclude Testimony of Karl N. Snow Relating to ICV III Management Fee Distributions. (Redacted Version). Document filed by Tarrus L. Richardson. (Ranade, Samir)
March 13, 2015 Filing 102 MOTION in Limine No. 3 to Exclude Testimony of Karl N. Snow Relating to ICV III Management Fee Distributions. Document filed by Tarrus L. Richardson.(Ranade, Samir)
March 13, 2015 Filing 101 MEMORANDUM OF LAW in Support re: #100 MOTION in Limine No. 2 to Exclude the Expert Testimony of Leslie A. Brun. . Document filed by Tarrus L. Richardson. (Ranade, Samir)
March 13, 2015 Filing 100 MOTION in Limine No. 2 to Exclude the Expert Testimony of Leslie A. Brun. Document filed by Tarrus L. Richardson.(Ranade, Samir)
March 13, 2015 Filing 99 MEMORANDUM OF LAW in Support re: #98 MOTION in Limine No. 1 to Exclude Mitigation Testimony of Karl N. Snow. (Redacted Version). Document filed by Tarrus L. Richardson. (Ranade, Samir)
March 13, 2015 Filing 98 MOTION in Limine No. 1 to Exclude Mitigation Testimony of Karl N. Snow. Document filed by Tarrus L. Richardson.(Ranade, Samir)
March 10, 2015 Opinion or Order Filing 97 STIPULATION AND ORDER. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned attorneys, that: The parties shall exchange demonstrative exhibits (other than blowups of existing exhibits) that they intend to use at trial on or betore April 1, 2015. Each side reserves the right to designate additional demonstratives to be used after they see the other side's proposed demonstratives. Any objections w the initially disclosed proposed demonstrative exhibits shall be made on or before April 7, 2015. Any additional or substitute demonstratives shall be exchanged on or before April 9, 2015. Any remaining objections to proposed demonstrative exhibits that the parties cannot resolve among themselves shall thereafter be submitted to the Court for resolution at or before the final pretrial conference, scheduled for April 14, 2015. The deadline fur the parties to file the Joint Pretrial Order, proposed voir dire, and proposed requests to charge shall be extended to and including March 17, 2015. All other deadlines set forth in the Order and the Amended Order, including the March 13, 2015 deadline to file motions in limine and the response and reply dates for the motions in limine, as well as the April 14, 2015 date for the final pre-trial conference and the April 20, 2015 date for the start of trial, shall remain unaltered, and as further set forth herein. (Joint Pretrial Order due by 3/17/2015.) (Signed by Judge John G. Koeltl on 3/10/2015) (rjm)
March 6, 2015 Minute Entry for proceedings held before Magistrate Judge Debra C. Freeman: Settlement Conference held on 3/6/2015. (aba)
March 4, 2015 Opinion or Order Filing 96 SCHEDULING ORDER: It is hereby ORDERED as follows: 1. A representative of the State with decision-making authority with respect to the potential settlement of this action is directed to attend the March 6 settlement conference. 2. If decision-making authority as to the potential settlement of this case resides jointly with the Office of the State Attorney General and the Office of the State Comptroller, then an appropriate representative of each office is directed to attend the settlement conference. 3. Any State representative who is located outside of the New York City area may attend the settlement conference by telephone, in which case he or she should provide his or her contact information to Defendants' counsel, in advance of the conference. (Signed by Magistrate Judge Debra C. Freeman on 3/4/2015) (lmb)
March 4, 2015 Minute Entry for proceedings held before Magistrate Judge Debra C. Freeman: Settlement Conference held via telephoneon 3/4/2015. (aba)
February 26, 2015 Opinion or Order Filing 95 ORDER granting #91 Letter Motion for Settlement Conference, will is currently scheduled to be held on 3/6/15 at 2:00 p.m., in Courtroom 17A, at the U.S. Courthouse, 500 Pearl Street, New York, NY. The Court notes, however, that it expects to confer with the parties by telephone on 3/4/15, and will determine, after that, whether the settlement conference should still go forward as scheduled. (HEREBY ORDERED by Magistrate Judge Debra Freeman)(Text Only Order) (Freeman, Debra)
February 25, 2015 Minute Entry for proceedings held before Magistrate Judge Debra C. Freeman: Settlement Conference held via telephone on 2/25/2015. Telephone conference with Plaintiff's side only 3/4/15 at 4:00 p.m. Telephone conference with Defendant's side only 3/4/15 at 4:30 p.m. Tentative settlement conference 3/6/15 at 2:00 p.m. (aba)
February 18, 2015 Minute Entry for proceedings held before Magistrate Judge Debra C. Freeman: Settlement Conference held via telephone on 2/18/2015. Telephone conference scheduled for 2/25/15 at 11:00 a.m. Tentative settlement conference scheduled for 2/27/15 at 2:00 p.m. (aba)
February 17, 2015 Filing 94 LETTER addressed to Magistrate Judge Debra C. Freeman from Ira M. Feinberg dated 2/17/2015 re: REDACTED Letter responding to Mr. Brodsky's letter of today's date regarding the availability of Plaintiff's counsel. Document filed by Raudline Etienne, Tyson Pratcher.(Feinberg, Ira)
February 17, 2015 Filing 93 LETTER addressed to Magistrate Judge Debra C. Freeman from John Siegal and Richard Brodsky dated February 17, 2015 re: Response to Letter from Defendant's Counsel Dated February 13, 2015. Document filed by Tarrus L. Richardson.(Siegal, John)
February 13, 2015 Filing 92 LETTER addressed to Magistrate Judge Debra C. Freeman from Ira M. Feinberg dated 2/13/2015 re: REDACTED Letter responding to Plaintiff's 2/9/2015 Letter. Document filed by Raudline Etienne, Tyson Pratcher.(Feinberg, Ira)
February 9, 2015 Filing 91 LETTER MOTION for Conference (Letter Requesting a Settlement Conference) addressed to Magistrate Judge Debra C. Freeman from Richard Brodsky and John Siegal. Document filed by Tarrus L. Richardson.(Siegal, John)
January 26, 2015 Filing 90 LETTER addressed to Judge John G. Koeltl from John Siegal dated January 26, 2015 re: In Response to Ira Feinberg's Letter Regarding Expert Discovery. Document filed by Tarrus L. Richardson.(Siegal, John)
January 26, 2015 Filing 89 LETTER addressed to Judge John G. Koeltl from Ira M. Feinberg dated 1/26/2015 re: Additional Discovery. Document filed by Raudline Etienne, Tyson Pratcher.(Feinberg, Ira)
October 27, 2014 Opinion or Order Filing 88 MEMO ENDORSED on re: #86 Letter, filed by Tarrus L. Richardson. ENDORSEMENT: 1. Response & Motions in Limine due 3/27/2015. 2. Replies due 4/3/2015. 3. Final Case-Trial conf. 4/14/2015 at 4:30. So Ordered ( Motions due by 3/27/2015., Responses due by 3/27/2015, Replies due by 4/3/2015.), ( Final Pretrial Conference set for 4/14/2015 at 04:30 PM before Judge John G. Koeltl.) (Signed by Judge John G. Koeltl on 10/27/2014) (js)
October 24, 2014 Opinion or Order Filing 87 MEMO ENDORSEMENT on re: #84 LETTER MOTION for Extension of Time addressed to Judge John G. Koeltl from Ira M. Feinberg dated 10/22/2014 filed by Tyson Pratcher, Raudline Etienne. ENDORSEMENT: The firm trial date is adjourned to April 20, 2015 at 9:00 A.M. So ordered. (Jury Trial set for 4/20/2015 at 09:00 AM before Judge John G. Koeltl.) (Signed by Judge John G. Koeltl on 10/24/2014) (rjm)
October 23, 2014 Filing 86 LETTER addressed to Judge John G. Koeltl from John Siegal dated October 23, 2014 re: in response to defense counsel Ira Feinberg's October 22, 2014 letter requesting a change in the scheduling order.. Document filed by Tarrus L. Richardson.(Siegal, John)
October 22, 2014 Opinion or Order Filing 85 ORDER. As stated on the record at the 10/21/2014 conference, the parties shall complete all discovery, including expert discovery, by February 13, 2015. The parties' joint pretrial order, motions in limine, requests to charge, and voir dire requests are due by March 13, 2015. Responses and objections are due by March 20, 2015. Replies, if any, are due March 25, 2015. The final pretrial conference will be held on April 8, 2015 at 4:30 p.m. The parties should be ready for trial on forty-eight hours' notice on or after April 9, 2015. The trial is expected to begin on April 13, 2015, at 9:00 a.m. (Motions due by 3/13/2015. Joint Pretrial Order due by 3/13/2015. Responses due by 3/20/2015. Replies due by 3/25/2015. Ready for Trial by 4/9/2015.), (Final Pretrial Conference set for 4/8/2015 at 04:30 PM before Judge John G. Koeltl. Jury Trial set for 4/13/2015 at 09:00 AM before Judge John G. Koeltl.) (Signed by Judge John G. Koeltl on 10/22/2014) (rjm).
October 22, 2014 Set/Reset Deadlines: Discovery due by 2/13/2015. Expert Discovery due by 2/13/2015. (rjm)
October 22, 2014 Filing 84 LETTER MOTION for Extension of Time addressed to Judge John G. Koeltl from Ira M. Feinberg dated 10/22/2014. Document filed by Raudline Etienne, Tyson Pratcher.(Feinberg, Ira)
October 21, 2014 Filing 83 LETTER addressed to Magistrate Judge Debra C. Freeman from John Siegal and Richard Brodsky dated 10/21/2014 re: Informing Court of Developments REDACTED VERSION. Document filed by Tarrus L. Richardson.(Siegal, John)
October 21, 2014 Minute Entry for proceedings held before Judge John G. Koeltl: Interim Pretrial Conference held on 10/21/2014. (Court Reporter Elana Lynch)(Fletcher, Donnie)
October 17, 2014 Opinion or Order Filing 82 ORDER: terminating #80 Letter Motion for Extension of Time. The Court will hold a Conference on 10/21/14 at 3:00 P.M. to discuss the schedule. (Signed by Judge John G. Koeltl on 10/17/2014) (djc)
October 17, 2014 Filing 81 LETTER addressed to Judge John G. Koeltl from John Siegal dated 10/17/2014 re: in Response to Defense Counsels October 15, 2014 Letter Seeking an Extension of Time. Document filed by Tarrus L. Richardson.(Siegal, John)
October 17, 2014 Set/Reset Hearings: Status Conference set for 10/21/2014 at 03:00 PM before Judge John G. Koeltl. (djc)
October 15, 2014 Filing 80 LETTER MOTION for Extension of Time addressed to Judge John G. Koeltl from Ira M. Feinberg dated 10/15/2014. Document filed by Raudline Etienne, Tyson Pratcher. (Attachments: #1 Previous Scheduling Order, #2 Proposed New Scheduling Order)(Feinberg, Ira)
October 1, 2014 Filing 79 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a HEARING proceeding held on 9/10/2014 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)
October 1, 2014 Filing 78 TRANSCRIPT of Proceedings re: HEARING held on 9/10/2014 before Judge John G. Koeltl. Court Reporter/Transcriber: Eve Giniger, (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 10/27/2014. Redacted Transcript Deadline set for 11/6/2014. Release of Transcript Restriction set for 1/2/2015.(McGuirk, Kelly)
September 30, 2014 ***DELETED DOCUMENT. Deleted document number #78 TRANSCRIPT. The document was incorrectly filed in this case. (mt)
September 29, 2014 Opinion or Order Filing 77 OPINION AND ORDER #104807. The Court has considered all of the arguments raised by the parties. To the extent not specifically addressed above, they are either moot or without merit. The defendants' motion for summary judgment is granted in part and denied in part. The defendants' motion to strike is denied as moot. The Clerk is directed to close Docket Nos. 27 and 61. re: #27 MOTION for Summary Judgment filed by Tyson Pratcher, Raudline Etienne, #61 MOTION to Strike Document No. [44 and 46] filed by Tyson Pratcher, Raudline Etienne. (Signed by Judge John G. Koeltl on 9/27/2014) (rjm) Modified on 9/29/2014 (ca).
September 10, 2014 Minute Entry for proceedings held before Judge John G. Koeltl: Oral Argument held on 9/10/2014 re: #27 MOTION for Summary Judgment. filed by Tyson Pratcher, Raudline Etienne, #61 MOTION to Strike Document No. [44 and 46]. Filed by Tyson Pratcher, Raudline Etienne. (Fletcher, Donnie)
August 19, 2014 Opinion or Order Filing 76 ORDER granting #75 Letter Motion to Adjourn Conference. Adjourned to Wednesday, September 10, 2014 at 4:30 PM. Oral Argument set for 9/10/2014 at 04:30 PM before Judge John G. Koeltl. (Signed by Judge Ronnie Abrams on 8/19/2014) (lmb)
August 15, 2014 Filing 75 LETTER MOTION to Adjourn Conference Request to Reschedule Hearing on Defendants' Motion for Summary Judgment addressed to Judge John G. Koeltl from John Siegal dated 8/15/2014. Document filed by Tarrus L. Richardson.(Siegal, John)
August 12, 2014 Filing 74 NOTICE OF ORAL ARGUMENT: You are directed to appear for oral argument on the pending motion(s), to be held on Friday, September 5, 2014, at 2:30pm, in Courtroom 12B, in front of the Honorable John G. Koeltl. Oral Argument set for 9/5/2014 at 02:30 PM in Courtroom 12B, 500 Pearl Street, New York, NY 10007 before Judge John G. Koeltl. (ama)
March 17, 2014 Filing 73 SEALED DOCUMENT placed in vault.(mps)
March 17, 2014 Filing 72 REPLY MEMORANDUM OF LAW in Support re: #61 MOTION to Strike Document No. [44 and 46]. REDACTED. Document filed by Raudline Etienne, Tyson Pratcher. (Feinberg, Ira)
March 7, 2014 Filing 71 SEALED DOCUMENT placed in vault.(mps)
March 7, 2014 Filing 70 LETTER addressed to Judge John G. Koeltl from John Siegal dated March 7, 2014 re: Oral Argument on Defendants' Motion to Strike. Document filed by Tarrus L. Richardson.(Siegal, John)
March 7, 2014 Filing 69 CERTIFICATE OF SERVICE of Plaintiff's Memorandum of Law in Opposition to Defendants' Motion to Strike on March 7, 2014. Document filed by Tarrus L. Richardson. (Ranade, Samir)
March 7, 2014 Filing 68 MEMORANDUM OF LAW in Opposition re: #61 MOTION to Strike Document No. [44 and 46]. (Redacted Version). Document filed by Tarrus L. Richardson. (Ranade, Samir)
February 24, 2014 Filing 67 DECLARATION of Maureen Kipper - CORRECTED in Support re: #27 MOTION for Summary Judgment.. Document filed by Raudline Etienne, Tyson Pratcher. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)(Feinberg, Ira)
February 24, 2014 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Ira Martin Feinberg to RE-FILE Document #59 Declaration in Support of Motion. ERROR(S): Incomplete Document/Format (i.e. No Caption - Court Type, Parties, Case Number, Firm, No Signature or s/). (db)
February 21, 2014 Filing 66 SEALED DOCUMENT placed in vault.(nm)
February 21, 2014 Filing 65 SEALED DOCUMENT placed in vault.(nm)
February 21, 2014 Filing 64 SEALED DOCUMENT placed in vault.(nm)
February 21, 2014 Filing 63 LETTER addressed to Judge John G. Koeltl from Ira M. Feinberg dated 2/21/2014 re: Request for Oral Argument. Document filed by Raudline Etienne, Tyson Pratcher.(Feinberg, Ira)
February 21, 2014 Filing 62 MEMORANDUM OF LAW in Support re: #61 MOTION to Strike Document No. [44 and 46]. REDACTED. Document filed by Raudline Etienne, Tyson Pratcher. (Feinberg, Ira)
February 21, 2014 Filing 61 MOTION to Strike Document No. [44 and 46]. Document filed by Raudline Etienne, Tyson Pratcher.(Feinberg, Ira)
February 21, 2014 Filing 60 CERTIFICATE OF SERVICE of Declarations with accompanying exhibits served on Tarrus Richardson on 2/21/2014. Document filed by Raudline Etienne, Tyson Pratcher. (Feinberg, Ira)
February 21, 2014 Filing 59 FILING ERROR - DEFICIENT DOCKET ENTRY - DECLARATION of Maureen Kipper in Support re: #27 MOTION for Summary Judgment. Document filed by Raudline Etienne, Tyson Pratcher. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)(Feinberg, Ira) Modified on 2/24/2014 (db).
February 21, 2014 Filing 58 DECLARATION of Robert Azeke in Support re: #27 MOTION for Summary Judgment.. Document filed by Raudline Etienne, Tyson Pratcher. (Attachments: #1 Exhibit 1)(Feinberg, Ira)
February 21, 2014 Filing 57 DECLARATION of Raudline Etienne in Support re: #27 MOTION for Summary Judgment.. Document filed by Raudline Etienne, Tyson Pratcher. (Feinberg, Ira)
February 21, 2014 Filing 56 DECLARATION of Tyson Pratcher in Support re: #27 MOTION for Summary Judgment.. Document filed by Raudline Etienne, Tyson Pratcher. (Feinberg, Ira)
February 21, 2014 Filing 55 DECLARATION of Ira M. Feinberg in Support re: #27 MOTION for Summary Judgment.. Document filed by Raudline Etienne, Tyson Pratcher. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Feinberg, Ira)
February 21, 2014 Filing 54 REPLY MEMORANDUM OF LAW in Support re: #27 MOTION for Summary Judgment. REDACTED. Document filed by Raudline Etienne, Tyson Pratcher. (Feinberg, Ira)
February 10, 2014 Filing 53 ENDORSED LETTER addressed to Judge John G. Koeltl from Ira M. Feinberg dated 2/7/2014 re: As you know, we are counsel for defendants Tyson Pratcher and Raudline Etienne in the above-referenced case. Defendants filed their motion for summary judgment and supporting papers on December 27, 2013. On Tuesday, February 4, 2014, Plaintiff filed his opposition papers. Defendants' reply papers are due on Friday, February 21, 2014. I am writing to request leave to file a reply memorandum in support of our summary judgment motion of up to 20 pages in length. ENDORSEMENT: The Reply Brief may be no more than 18 pages. (Signed by Judge John G. Koeltl on 2/8/2014) (djc) Modified on 2/11/2014 (djc). Modified on 2/11/2014 (djc).
February 6, 2014 Opinion or Order Filing 52 STIPULATION AND ORDER REGARDING DISMISSAL OF CAUSE OF ACTION FOR AIDING AND ABETTING BREACH OF FIDUCIARY DUTY: IT IS HEREBY STIPULATED AND AGREED by and between the undersigned counsel for all parties that plaintiff's ninth cause of action for aiding and abetting breach of fiduciary duty is dismissed with prejudice. IT IS FURTHER STIPULATED AND AGREED that this Stipulation may be filed with faxed or emailed counterpart signatures. (Signed by Judge John G. Koeltl on 2/5/2014) (djc) Modified on 2/6/2014 (djc).
February 4, 2014 Filing 51 SEALED DOCUMENT placed in vault.(mps)
February 4, 2014 Filing 50 CERTIFICATE OF SERVICE of Plaintiff's Opposition to Defendants' Motion for Summary Judgment on 2/4/2014. Document filed by Tarrus L. Richardson. (Ranade, Samir)
February 4, 2014 Filing 49 LETTER addressed to Judge John G. Koeltl from John Siegal dated 2/4/2014 re: Requesting Oral Argument. Document filed by Tarrus L. Richardson.(Ranade, Samir)
February 4, 2014 Filing 48 DECLARATION of David A. Paterson in Opposition re: #27 MOTION for Summary Judgment.. Document filed by Tarrus L. Richardson. (Ranade, Samir)
February 4, 2014 Filing 47 DECLARATION of B. Seth Bryant in Opposition re: #27 MOTION for Summary Judgment.. Document filed by Tarrus L. Richardson. (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)(Ranade, Samir)
February 4, 2014 Filing 46 DECLARATION of Tarrus L. Richardson (Redacted) in Opposition re: #27 MOTION for Summary Judgment.. Document filed by Tarrus L. Richardson. (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 (Filed Under Seal))(Ranade, Samir)
February 4, 2014 Filing 45 DECLARATION of John Siegal in Opposition re: #27 MOTION for Summary Judgment.. Document filed by Tarrus L. Richardson. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3 (Redacted), #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6 (Redacted), #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 (Filed Under Seal), #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21 (Filed Under Seal), #22 Exhibit 22 (Part 1), #23 Exhibit 22 (Part 2), #24 Exhibit 22 (Part 3), #25 Exhibit 23 (Filed Under Seal), #26 Exhibit 24, #27 Exhibit 25, #28 Exhibit 26)(Ranade, Samir)
February 4, 2014 Filing 44 COUNTER STATEMENT TO #42 Rule 56.1 Statement. Document filed by Tarrus L. Richardson. (Ranade, Samir)
February 4, 2014 Filing 43 MEMORANDUM OF LAW in Opposition re: #27 MOTION for Summary Judgment. (Redacted). Document filed by Tarrus L. Richardson. (Ranade, Samir)
December 27, 2013 Filing 42 RULE 56.1 STATEMENT. Document filed by Raudline Etienne, Tyson Pratcher. (Feinberg, Ira)
December 27, 2013 Filing 41 MEMORANDUM OF LAW in Support re: #27 MOTION for Summary Judgment. With Certificate of Service. Document filed by Raudline Etienne, Tyson Pratcher. (Feinberg, Ira)
December 27, 2013 Filing 40 CERTIFICATE OF SERVICE of Notice of Motion and Supporting Declarations (Feinberg, Pratcher, Etienne, Mallick, Cooper, Redlo, Thompson, Fuller, DiNapoli, Price, Woods, Bianchi) with Exhibits served on Plaintiff Tarrus Richardson on 12/27/2013. Document filed by Raudline Etienne, Tyson Pratcher. (Feinberg, Ira)
December 27, 2013 Filing 39 DECLARATION of Grace Bianchi in Support re: #27 MOTION for Summary Judgment.. Document filed by Raudline Etienne, Tyson Pratcher. (Feinberg, Ira)
December 27, 2013 Filing 38 DECLARATION of Willie Woods in Support re: #27 MOTION for Summary Judgment.. Document filed by Raudline Etienne, Tyson Pratcher. (Feinberg, Ira)
December 27, 2013 Filing 37 DECLARATION of JoAnn Price in Support re: #27 MOTION for Summary Judgment.. Document filed by Raudline Etienne, Tyson Pratcher. (Feinberg, Ira)
December 27, 2013 Filing 36 DECLARATION of Thomas DiNapoli in Support re: #27 MOTION for Summary Judgment.. Document filed by Raudline Etienne, Tyson Pratcher. (Feinberg, Ira)
December 27, 2013 Filing 35 DECLARATION of Vicki Fuller in Support re: #27 MOTION for Summary Judgment.. Document filed by Raudline Etienne, Tyson Pratcher. (Feinberg, Ira)
December 27, 2013 Filing 34 DECLARATION of Shawn Thompson in Support re: #27 MOTION for Summary Judgment.. Document filed by Raudline Etienne, Tyson Pratcher. (Feinberg, Ira)
December 27, 2013 Filing 33 DECLARATION of Richard Redlo in Support re: #27 MOTION for Summary Judgment.. Document filed by Raudline Etienne, Tyson Pratcher. (Attachments: #1 Exhibit 1)(Feinberg, Ira)
December 27, 2013 Filing 32 DECLARATION of Jason Cooper in Support re: #27 MOTION for Summary Judgment.. Document filed by Raudline Etienne, Tyson Pratcher. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Feinberg, Ira)
December 27, 2013 Filing 31 DECLARATION of Mary Louise Mallick in Support re: #27 MOTION for Summary Judgment.. Document filed by Raudline Etienne, Tyson Pratcher. (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)(Feinberg, Ira)
December 27, 2013 Filing 30 DECLARATION of Raudline Etienne in Support re: #27 MOTION for Summary Judgment.. Document filed by Raudline Etienne, Tyson Pratcher. (Attachments: #1 Exhibit 1)(Feinberg, Ira)
December 27, 2013 Filing 29 DECLARATION of Tyson Pratcher in Support re: #27 MOTION for Summary Judgment.. Document filed by Raudline Etienne, Tyson Pratcher. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Feinberg, Ira)
December 27, 2013 Filing 28 DECLARATION of Ira M. Feinberg, Esq. in Support re: #27 MOTION for Summary Judgment.. Document filed by Raudline Etienne, Tyson Pratcher. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3 - Part 1, #4 Exhibit 3 - Part 2, #5 Exhibit 4 - Part 1, #6 Exhibit 4 - Part 2, #7 Exhibit 4 - Part 3, #8 Exhibit 5, #9 Exhibit 6, #10 Exhibit 7 - Part 1, #11 Exhibit 7 - Part 2, #12 Exhibit 7 - Part 3, #13 Exhibit 8 - Part 1, #14 Exhibit 8 - Part 2, #15 Exhibit 9, #16 Exhibit 10, #17 Exhibit 11 - Part 1, #18 Exhibit 11 - Part 2A, #19 Exhibit 11 - Part 2B, #20 Exhibit 11 - Part 3A, #21 Exhibit 11 - Part 3B, #22 Exhibit 11 - Part 3C, #23 Exhibit 11 - Part 4A, #24 Exhibit 11 - Part 4B, #25 Exhibit 11 - Part 4C, #26 Exhibit 11 - Part 5, #27 Exhibit 11 - Part 6, #28 Exhibit 12 - Part 1, #29 Exhibit 12 - Part 2, #30 Exhibit 13, #31 Exhibit 14, #32 Exhibit 15 - Part 1, #33 Exhibit 15 - Part 2, #34 Exhibit 16, #35 Exhibit 17, #36 Exhibit 18, #37 Exhibit 19, #38 Exhibit 20, #39 Exhibit 21, #40 Exhibit 22, #41 Exhibit 23 - Part1, #42 Exhibit 23 - Part 2, #43 Exhibit 24, #44 Exhibit 25, #45 Exhibit 26, #46 Exhibit 27, #47 Exhibit 28, #48 Exhibit 29, #49 Exhibit 30, #50 Exhibit 31, #51 Exhibit 32, #52 Exhibit 33)(Feinberg, Ira)
December 27, 2013 Filing 27 MOTION for Summary Judgment. Document filed by Raudline Etienne, Tyson Pratcher.(Feinberg, Ira)
December 18, 2013 Filing 26 ENDORSED LETTER addressed to Judge John G. Koeltl from Ira M. Feinberg dated 12/17/2013 re: As you know, we represent Defendants Tyson Pratcher and Raudline Etienne in the above-referenced case. I am writing to request an extension of time to file our summary judgment motion, which is currently due on Friday, December 20, for one week, until December 27. I am also writing to request an expansion of the page limits for our memorandum of law in support of the motion, from 25 pages to 40 pages. Plaintiff has consented to both requests; ENDORSEMENT: All requests granted including the reply brief to be due 2/21/14. (Signed by Judge John G. Koeltl on 12/17/2013) (djc) Modified on 12/18/2013 (djc).
December 18, 2013 Set/Reset Deadlines: Motions due by 12/27/2013. Replies due by 2/21/2014. (djc)
November 25, 2013 Minute Entry for proceedings held before Judge John G. Koeltl: Interim Pretrial Conference held on 11/25/2013. (Fletcher, Donnie)
November 12, 2013 Filing 25 NOTICE OF COURT CONFERENCE: You are directed to appear for a pretrial conference, to be held on Monday, November 25, 2013 in Courtroom 12B, at 4:30 p.m. in front of the Honorable John G. Koeltl. All requests for adjournments must be made in writing to the Court. For any further information, please contact the Court at (212) 805-0107. Pretrial Conference set for 11/25/2013 at 04:30 PM in Courtroom 12B, 500 Pearl Street, New York, NY 10007 before Judge John G. Koeltl. (ja)
October 17, 2013 Minute Entry for proceedings held before Magistrate Judge Debra C. Freeman: Settlement Conference held via telephone on 10/17/2013. Joint status letter is due on 12/6/13. (sc)
October 15, 2013 Set/Reset Deadlines: Responses due by 1/22/2014 (js)
October 15, 2013 Opinion or Order Filing 24 SECOND REVISED CIVIL CASE MANAGEMENT PLAN AND SCHEDULING ORDER: A joint pre-trial order, together with any motions in limine, shall be submitted within 21 days after the completion of Damages Discovery. The parties shall be ready for trial within 14 days after the submission of the joint-pre-trial order. Motions due by 12/20/2013. response due 1/22/2014 Replies due by 2/7/2014. Discovery due by 11/22/2013. (Signed by Magistrate Judge Debra C. Freeman on 10/11/2013) (js)
September 27, 2013 Minute Entry for proceedings held before Magistrate Judge Debra C. Freeman: Discovery Hearing via telephone held on 9/27/2013. (sc)
September 6, 2013 Opinion or Order Filing 23 REVISED CASE MANAGEMENT PLAN AND SCHEDULING ORDER: All Liability Discovery due by 11/1/2013. Any dispositive motions addressing the issue of liability, including with respect to qualified immunity, due by 12/6/2013; Opposition papers due by 1/10/2014; Reply papers due by 1/31/2014. Damage Discovery shall be completed within 75 days after the Court's decision on dispositive motions addressing the issue of liability. The exchange of any opening and rebuttal expert reports, and any expert depositions, shall be completed within 75 days after decision on dispositive motions addressing the issue of liability. A joint pre-trial order, together with any motions in limine, shall be submitted within 21 days after the completion of Damages Discovery. The parties shall be ready for trial within 14 days after the submission of the joint pre-trial order. (Signed by Magistrate Judge Debra C. Freeman on 9/6/2013) (tn)
August 14, 2013 Minute Entry for proceedings held before Magistrate Judge Debra C. Freeman: Case Management Conference via telephone held on 8/14/2013, ( Telephone Conference set for 10/17/2013 at 10:00 AM before Magistrate Judge Debra C. Freeman.). (sc)
August 6, 2013 Opinion or Order Filing 22 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. Discovery Dispute. Referred to Magistrate Judge Debra C. Freeman. SO ORDERED. (Signed by Judge John G. Koeltl on 8/6/2013) (rsh)
July 30, 2013 Opinion or Order Filing 21 PROTECTIVE ORDER AND CONFIDENTIALITY AGREEMENT regarding procedures to be followed that shall govern the handling of confidential material. This Order is not binding by the Court or Court personnel. The Court reserves the right to amend it at any time. So Ordered. (Signed by Judge John G. Koeltl on 7/30/2013) (rsh)
July 3, 2013 Minute Entry for proceedings held before Magistrate Judge Debra C. Freeman: Settlement Conference held via telephone on 7/3/2013. (sc)
March 1, 2013 Opinion or Order Filing 20 CIVIL CASE MANAGEMENT PLAN AND SCHEDULING ORDER: Motion for judgment on the pleadings shall be filed by 3/15/2013; opposition papers filed by 4/15/2013 and reply papers filed by 4/29/2013. Any Dispositive Motions due by 10/30/2013. Responses due by 12/2/2013. Replies due by 12/20/2013. Liability Discovery due by 9/30/2013. (Signed by Judge John G. Koeltl on 2/28/2013) (djc)
February 26, 2013 Minute Entry for proceedings held before Judge John G. Koeltl: Pretrial Conference held on 2/26/2013. (mro)
February 14, 2013 Minute Entry for proceedings held before Magistrate Judge Debra C. Freeman: Settlement Conference held via telephone on 2/14/2013. (ft)
February 7, 2013 Filing 19 ENDORSED LETTER addressed to Judge John G. Koeltl from Ira M. Feinberg dated 02/07/2013 re: I am counsel for defendants Tyson Pratcher and Raudline Etienne in the above-referenced case. I am writing to request an adjournment of the conference, and respectfully request that the conference be adjourned to February 26, 2013, at 4:30 p.m. ENDORSEMENT: APPLICATION GRANTED. (Pre-Motion Conference set for 2/26/2013 at 04:30 PM before Judge John G. Koeltl.) (Signed by Judge John G. Koeltl on 02/07/2013) (jcs)
February 7, 2013 Filing 18 ANSWER to Complaint. Document filed by Raudline Etienne.(Feinberg, Ira)
February 7, 2013 Filing 17 ANSWER to #1 Complaint. Document filed by Tyson Pratcher.(Feinberg, Ira)
February 6, 2013 Filing 16 ENDORSED LETTER addressed to Judge John G. Koeltl from Ira M. Feinberg dated 2/5/2013 re: In light of the pre-motion conference and we will not be filing a motion to dismiss at this time. ENDORSEMENT: A pre-motion conference will be held on Thursday, 2/21/2013 at 4:30 pm. ( Pre-Motion Conference set for 2/21/2013 at 04:30 PM before Judge John G. Koeltl.) (Signed by Judge John G. Koeltl on 2/5/2013) (cd)
January 25, 2013 Opinion or Order Filing 15 STIPULATION AND ORDER REGARDING MOTION TO DISMISS: Subsequent to the filing of any motion to dismiss or other response to the complaint, Plaintiff shall have the right to amend the Complaint once as of right, and and without leave of court. Should Plaintiff decide to file an Amended Complaint as of right, such Amended Complaint shall be filed on or before February 28, 2013. Should Plaintiff choose not to file an Amended Complaint as of right, Plaintiff's opposition to any motion to dismiss the original complaint shall be filed on or before March 7, 2013. Defendants' reply shall be filed on or before March 28, 2013. Should Plaintiff file an Amended Complaint as of right, Defendants shall move, answer, or otherwise respond to the Amended Complaint on or before March 14, 2013. Plaintiff's opposition to any motion to dismiss the Amended Complaint shall be filed on or beofre April 15, 2013. Defendants' reply shall be filed on or before April 29, 2013. Additional relief as set forth in this Order. (Signed by Judge John G. Koeltl on 1/24/2013) (pl) Modified on 1/25/2013 (pl).
January 25, 2013 Set/Reset Deadlines: Raudline Etienne answer due 3/14/2013; Tyson Pratcher answer due 3/14/2013. Amended Pleadings due by 2/28/2013. Responses due by 4/15/2013 Replies due by 4/29/2013. (pl)
January 18, 2013 Opinion or Order Filing 14 ORDER: The conference scheduled for February 5, 2013 is cancelled. The time for the defendants to move or answer is extended to February 7, 2013. The parties will submit a stipulation regarding the remainder of the briefing schedule by January 25, 2013. Raudline Etienne answer due 2/7/2013; Tyson Pratcher answer due 2/7/2013. ( Motions due by 2/7/2013.) (Signed by Judge John G. Koeltl on 1/17/2013) (ja)
January 18, 2013 Opinion or Order Filing 13 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 Debra C. Freeman. (Signed by Judge John G. Koeltl on 1/17/2013) (ja)
January 17, 2013 Minute Entry for proceedings held before Judge John G. Koeltl: Pre-Motion Conference held on 1/17/2013. (js)
January 16, 2013 Filing 12 NOTICE OF CHANGE OF ADDRESS by Richard L. Brodsky on behalf of Tarrus L. Richardson. New Address: Richard Brodsky, Esq, 2121 Saw Mill River Road, White Plains, New York, USA 10607, 914.720.8830. (Brodsky, Richard)
January 16, 2013 Filing 11 NOTICE OF APPEARANCE by Richard L. Brodsky on behalf of Tarrus L. Richardson (Brodsky, Richard)
January 9, 2013 Filing 10 NOTICE OF COURT CONFERENCE: You are directed to appear for a pretrial conference, to be held on Thursday, January 17, 2013 in Courtroom 12B, at 3:30 p.m. in front of the Honorable John G. Koeltl. All requests for adjournments must be made in writing to the Court. For any further information, please contact the Court at (212) 805-0107. Don Fletcher, Courtroom Case Manager.(Pretrial Conference set for 1/17/2013 at 03:30 PM in Courtroom 12B, U.S. Courthouse, 500 Pearl Street, New York, NY 10007 before Judge John G. Koeltl.) (rjm)
January 8, 2013 Filing 9 NOTICE OF APPEARANCE by Theresa M. House on behalf of Raudline Etienne, Tyson Pratcher (House, Theresa)
January 8, 2013 Filing 8 NOTICE OF APPEARANCE by Ira Martin Feinberg on behalf of Raudline Etienne, Tyson Pratcher (Feinberg, Ira)
December 13, 2012 Opinion or Order Filing 7 ENDORSED LETTER addressed to Judge John G. Koeltl from William J. Taylor, Jr. dated 12/10/2012 re: ENDORSEMENT: APPLICATION GRANTED. SO ORDERED. I write on behalf of defendants Tyson Pratcher and Raudline Etienne (collectively, "Defendants") to request a 45-day extension of time - from December 10, 2012 to January 24, 2013 -- for Defendants to answer, move, or otherwise respond to plaintiff's complaint. ENDORSEMENT: APPLICATION GRANTED. SO ORDERED.(Signed by Judge John G. Koeltl on 12/12/2012) (djc)
December 4, 2012 Filing 6 NOTICE OF APPEARANCE by Samir Kher Ranade on behalf of Tarrus L. Richardson (Ranade, Samir)
December 3, 2012 Filing 5 NOTICE OF APPEARANCE by Stuart Evan Kahan on behalf of Tarrus L. Richardson (Kahan, Stuart)
December 3, 2012 Filing 4 SUMMONS RETURNED EXECUTED Summons and Complaint served. Raudline Etienne served on 11/19/2012, answer due 12/10/2012. Document filed by Tarrus L. Richardson. (Siegal, John)
December 3, 2012 Filing 3 SUMMONS RETURNED EXECUTED Summons and Complaint served. Tyson Pratcher served on 11/28/2012, answer due 12/19/2012. Document filed by Tarrus L. Richardson. (Siegal, John)
November 30, 2012 Filing 2 NOTICE OF COURT CONFERENCE: You are directed to appear for a pretrial conference, to be held on Tuesday, February 5, 2013 in Courtroom 12B, at 4:30 p.m. in front of the Honorable John G. Koeltl. All requests for adjournments must be made in writing to the Court. For any further information, please contact the Court at (212) 805-0107. Don Fletcher, Courtroom Case Manager.(rjm)
November 19, 2012 Filing 1 COMPLAINT against Raudline Etienne, Tyson Pratcher. (Filing Fee $ 350.00, Receipt Number 053438)Document filed by Tarrus L. Richardson.(rdz) (mqu).
November 19, 2012 SUMMONS ISSUED as to Raudline Etienne, Tyson Pratcher. (rdz)
November 19, 2012 Case Designated ECF. (rdz)
November 19, 2012 Magistrate Judge Debra C. Freeman is so designated. (rdz)

Access additional case information on PACER

Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.

Access this case on the New York Southern District Court's Electronic Court Filings (ECF) System

Search for this case: Richardson v. Pratcher et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Tyson Pratcher
Represented By: Theresa M. House
Represented By: Susan Nabet
Represented By: Ira Martin Feinberg
Represented By: Patrick Joseph Dempsey
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Raudline Etienne
Represented By: Theresa M. House
Represented By: Susan Nabet
Represented By: Ira Martin Feinberg
Represented By: Patrick Joseph Dempsey
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: ICV Partners, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Tarrus L. Richardson
Represented By: Richard L. Brodsky
Represented By: Stuart Evan Kahan
Represented By: John Siegal
Represented By: Samir Kher Ranade
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?