Hoit v. Capital District Transportation Authority et al
Kevin Hoit |
Capital District Transportation Authority, Carm Basile, Steve Waxman, Lance Zarcone, Juan Baez, Tony Clanton and Frank Mancini |
1:2015cv00134 |
February 5, 2015 |
US District Court for the Northern District of New York |
Albany Office |
Schenectady |
Christian F. Hummel |
Glenn T. Suddaby |
Other Civil Rights |
42 U.S.C. ยง 1983 |
Plaintiff |
Available Case Documents
The following documents for this case are available for you to view or download:
Document Text |
---|
Filing 114 MEMORANDUM-DECISION AND ORDER: ORDERED, that plaintiff is awarded the sum of $110,000 in compensatory damages against defendant Juan Baez; and it is further ORDERED, that the Clerk of Court is directed to enter a judgment in plaintiffs favor against defendant Juan Baez in the amount of $110,000. Signed by Magistrate Judge Christian F. Hummel on 12/18/2018. (tab) |
Filing 99 MEMORANDUM-DECISION & ORDER granting deft CDTA's 81 Motion for Summary Judgment; that defts Tony Clanton and Frank Mancini's 79 Motion for Summary Judgment is granted; that pltf's 88 Cross-Motion to file a Second Amended Complain t is denied; and within 10 days of entry of this Memorandum-Decision & Order, pltf must file a status update with the Court with regard to pltf's pending claims against deft Juan Baez, who has not yet appeared in this action. Signed by Magistrate Judge Christian F. Hummel on 5/22/2018. (see) |
Filing 51 DECISION AND ORDER granting in part and denying in part Defendants' # 27 Motion to Dismiss and # 29 Motion to Dismiss: Plaintiff's First Cause of Action is DISMISSED as against Defendant Clanton; Plaintiff's Second Cause of Action is DISMISSED in its entirety; Plaintiff's Third Cause of Action is DISMISSED as against Defendants Basile, Waxman, and Zarcone; and Plaintiff's Fifth, Sixth, and Seventh Causes of Action are DISMISSED in their entirety;. Surviving Defenda nts' motions are the following three claims: (1) Plaintiff's First Cause of Action against Defendants Baez and Mancini; (2) Plaintiff's Third Cause of Action against Defendants CDTA and Mancini; and (3) Plaintiff's Fourth Cause of Action against Defendants CDTA, Baez, and Clanton. Defendants CDTA, Baez, Mancini and Clanton are directed to file an answer to the Plaintiff's Complaint within fourteen (14) days of the date of this Decision & Order pursuant to Fed.R.Civ.P. Rule 12(a)(4)(a), and this case is referred back to Magistrate Judge Hummel for a Rule 16 conference and the setting of pretrial scheduling deadlines. Signed by Chief Judge Glenn T. Suddaby on 7/19/16. (lmw) |
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 Northern 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.