DeLorme v. Markwitz et al
Eugene A. DeLorme |
Paul A. Markwitz, Michael J. Maynard, Christopher P. Toole, William L. Allen, John C. Emrich, Larry D. Thibault and Jeffrey J. Sargent |
6:2014cv06104 |
March 4, 2014 |
US District Court for the Western District of New York |
Rochester Office |
Monroe |
Jonathan W. Feldman |
Frank P. Geraci |
Other Statutory Actions |
18 U.S.C. ยง 2511 |
Plaintiff |
Available Case Documents
The following documents for this case are available for you to view or download:
Document Text |
---|
Filing 39 DECISION AND ORDER. Plaintiff's application for relief pursuant to Rule 56(d) 36 37 is GRANTED. Defendants' motion for summary judgment 33 is DENIED WITHOUT PREJUDICE. Discovery in this case is reopened until March 31, 2017, for the l imited purpose of deposing Defendants Markwitz and Toole. Plaintiff's counsel is responsible for the attorney's fees and costs that Defendants incur as a result of deposing Defendants Markwitz and Toole. Dispositive motions are now due by May 1, 2017. SO ORDERED. Signed by Hon. Frank P. Geraci, Jr. on 2/8/2017. (AFM) |
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 Western District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
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.