South Nassau Building Corp. v. Town Board of the Town of Hempstead et al
South Nassau Building Corp. |
Town Board of the Town of Hempstead and Town of Hempstead Landmarks Preservation Commission |
2:2021cv00715 |
February 10, 2021 |
US District Court for the Eastern District of New York |
Margo K Brodie |
Anne Y Shields |
Civil Rights: Other |
42 U.S.C. § 1983 Civil Rights Act |
Plaintiff |
Docket Report
This docket was last retrieved on August 17, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 23 Letter to Hon. Margo K. Brodie enclosing Defendants' fully briefed Motion to Dismiss by Town Board of the Town of Hempstead, Town of Hempstead Landmarks Preservation Commission (Sullivan, Peter) |
Filing 22 REPLY in Support re #20 MOTION to Dismiss for Failure to State a Claim filed by Town Board of the Town of Hempstead, Town of Hempstead Landmarks Preservation Commission. (Sullivan, Peter) |
Filing 21 AFFIDAVIT/DECLARATION in Support re #20 MOTION to Dismiss for Failure to State a Claim Supplemental Declaration filed by Town Board of the Town of Hempstead, Town of Hempstead Landmarks Preservation Commission. (Attachments: #1 Exhibit Ex. I, #2 Affidavit of Service) (Sullivan, Peter) |
Filing 20 MOTION to Dismiss for Failure to State a Claim by Town Board of the Town of Hempstead, Town of Hempstead Landmarks Preservation Commission. (Attachments: #1 Declaration, #2 Affidavit in Support, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C1, #6 Exhibit C2 part 1, #7 Exhibit C2 Part 2, #8 Exhibit C3 Part 1, #9 Exhibit C3 Part 2, #10 Exhibit D, #11 Exhibit E, #12 Exhibit F, #13 Exhibit G, #14 Exhibit H, #15 Memorandum in Support, #16 Affidavit of Service) (Sullivan, Peter) |
Filing 19 MEMORANDUM in Opposition to Defendant's Motion to Dismiss filed by South Nassau Building Corp.. (Browne, Christian) |
Attorney Joseph Ray Bjarnson terminated. So Ordered by Magistrate Judge Anne Y. Shields on 6/10/2021. (Mucciaccio, Dina) |
Filing 18 Letter MOTION for Extension of Time to File Response/Reply as to Order on Motion for Pre Motion Conference, by South Nassau Building Corp.. (Browne, Christian) |
Filing 17 NOTICE of Consent to Change Attorney by Christian Browne (Browne, Christian) |
ORDER granting #18 Motion for Extension of Time to File Response/Reply. Plaintiff shall serve its opposition on or before June 18, 2021; and defendants shall serve their reply, if any, and file their motion on or before July 2, 2021. Ordered by Chief Judge Margo K. Brodie on 6/9/2021. (Ajagu, Vanessa) |
Filing 16 Letter to Christian Browne, Esq. enclosing Defendants' Motion to Dismiss by Town Board of the Town of Hempstead, Town of Hempstead Landmarks Preservation Commission (Sullivan, Peter) |
ORDER re #14 Leave to File Additional Pages. The Court grants the parties leave to file additional pages in their briefing papers. Ordered by Chief Judge Margo K. Brodie on 5/12/2021. (Ajagu, Vanessa) |
Filing 15 ORDER: Initial Conference set for 7/12/2021 at 10:30 AM before Magistrate Judge Anne Y. Shields.The parties are directed to call the ATTteleconferencing center at (877) 810-9415 and to enter Access Code9005911 when prompted. See Order and attachments. So Ordered by Magistrate Judge Anne Y. Shields on 5/11/2021. (Attachments: #1 AYS Rules, #2 Joint Letter Requirements) (Torres, Jasmine) |
Filing 14 Letter proposed briefing schedule by Town Board of the Town of Hempstead, Town of Hempstead Landmarks Preservation Commission (Sullivan, Peter) |
Filing 13 SUMMONS Returned Executed by South Nassau Building Corp.. Town Board of the Town of Hempstead served on 4/29/2021, answer due 5/20/2021. (Browne, Christian) |
ORDER denying #10 Motion for Pre Motion Conference and adopting #14 Proposed Briefing Schedule. Defendants shall serve their motion on or before May 21, 2021; plaintiff shall serve its opposition on or before June 11, 2021; and defendants shall serve their reply, if any, and file their motion on or before June 25, 2021. Ordered by Chief Judge Margo K. Brodie on 5/10/2021. (Ajagu, Vanessa) |
Filing 12 ORDER. The Court directs Plaintiff to re-serve the summons and complaint and directs the parties to propose a briefing schedule in anticipation of Defendants' motion to dismiss after proper service has been made. If Plaintiff does not effectuate timely and proper service of process, the Court will dismiss the Complaint without prejudice. Ordered by Chief Judge Margo K. Brodie on 4/19/2021. (Valentin, Winnethka) |
Filing 11 Letter in response to Defendants' Letter Requesting a Pre-Motion Conference by South Nassau Building Corp. (Browne, Christian) |
Filing 10 Letter MOTION for pre motion conference requested by Town Board of the Town of Hempstead, Town of Hempstead Landmarks Preservation Commission. (Sullivan, Peter) |
Filing 9 EXHIBIT "A" and "B" to Complaint by South Nassau Building Corp.. Related document: #1 Complaint, filed by South Nassau Building Corp.. (Attachments: #1 Exhibit Exhibit "B" to Complaint) (Browne, Christian) |
ORDER granting #8 Motion for Extension of Time to Answer. The Defendants' time to answer or otherwise respond to the Complaint is EXTENDED to March 25, 2021. So Ordered by Magistrate Judge Anne Y. Shields on 3/1/2021. (Mucciaccio, Dina) |
Filing 8 Letter MOTION for Extension of Time to File Answer by Town Board of the Town of Hempstead, Town of Hempstead Landmarks Preservation Commission. (Sullivan, Peter) |
Filing 7 NOTICE of Appearance by Donna A. Napolitano on behalf of Town Board of the Town of Hempstead, Town of Hempstead Landmarks Preservation Commission (aty to be noticed) (Napolitano, Donna) |
Filing 6 NOTICE of Appearance by Peter Sullivan on behalf of Town Board of the Town of Hempstead, Town of Hempstead Landmarks Preservation Commission (aty to be noticed) (Sullivan, Peter) |
Filing 5 SUMMONS Returned Executed by South Nassau Building Corp.. Town Board of the Town of Hempstead served on 2/11/2021, answer due 3/4/2021; Town of Hempstead Landmarks Preservation Commission served on 2/11/2021, answer due 3/4/2021. (Attachments: #1 Affidavit of Service on Town Board) (Browne, Christian) |
Filing 4 Summons Issued as to Town Board of the Town of Hempstead, Town of Hempstead Landmarks Preservation Commission. (Rodin, Deanna) |
Filing 3 In accordance with Rule 73 of the Federal Rules of Civil Procedure and Local Rule 73.1, the parties are notified that if all parties consent a United States magistrate judge of this court is available to conduct all proceedings in this civil action including a (jury or nonjury) trial and to order the entry of a final judgment. Attached to the Notice is a blank copy of the consent form that should be filled out, signed and filed electronically only if all parties wish to consent. The form may also be accessed at the following link: #http://www.uscourts.gov/uscourts/FormsAndFees/Forms/AO085.pdf. You may withhold your consent without adverse substantive consequences. Do NOT return or file the consent unless all parties have signed the consent. (Rodin, Deanna) |
Filing 2 This attorney case opening filing has been checked for quality control. See the attachment for corrections that were made. (Rodin, Deanna) |
Filing 1 COMPLAINT with Summons in a Civil Action against All Defendants filing fee $ 402, receipt number ANYEDC-14125482 Was the Disclosure Statement on Civil Cover Sheet completed -No,, filed by South Nassau Building Corp.. (Attachments: #1 Civil Cover Sheet) (Browne, Christian) (Main Document 1 replaced on 2/10/2021) (Rodin, Deanna). (Additional attachment(s) added on 2/10/2021: #2 Proposed Summons) (Rodin, Deanna). |
Incorrect Document Entry Information. The Main Document in Document Entry No. 1 (Complaint and Proposed Summons) was filed as one document. Documents were separated and re-entered as the Main Document and attachment in Document Entry No. 1. (Rodin, Deanna) |
Case Assigned to Chief Judge Margo K. Brodie and Magistrate Judge Anne Y. Shields. Please download and review the Individual Practices of the assigned Judges, located on our #website. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. (Rodin, Deanna) |
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 Eastern 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.