Rowell v. Dunn et al
Plaintiff: Rowell and Theresa Rowell
Defendant: City Of New York and NYC Detective William Dunn
Case Number: 1:2016cv10062
Filed: December 31, 2016
Court: US District Court for the Southern District of New York
Office: Foley Square Office
County: New York
Presiding Judge: Gregory H Woods
Nature of Suit: Civil Rights: Other
Cause of Action: 42 U.S.C. § 1983 Civil Rights Act
Jury Demanded By: Both
Docket Report

This docket was last retrieved on April 2, 2019. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 2, 2019 Opinion or Order Filing 52 STIPULATION AND ORDER OF DISMISSAL: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned that the above-referenced action is hereby dismissed with prejudice. The parties have stipulated to the dismissal of this action under Rule 41(a)(1)(A)(ii). The Clerk of Court is directed to close this case. SO ORDERED. (Signed by Judge Gregory H. Woods on 4/2/2019) (kv)
March 28, 2019 Filing 51 LETTER addressed to Judge Gregory H. Woods from Kavin Thadani dated March 28, 2019 re: Stipulation and Order of Dismissal. Document filed by City Of New York, William Dunn(in his official capacity), William Dunn(individually). (Attachments: #1 Text of Proposed Order)(Thadani, Kavin)
March 27, 2019 Opinion or Order Filing 50 ORDER: Accordingly, it is hereby ORDERED that this action be conditionally discontinued without prejudice and without costs; provided, however, that within thirty (30) days of the date of this Order, the parties may submit to the Court their own Stipulation of Settlement and Dismissal; and as further set forth herein. The Clerk of Court is further directed to terminate all pending motions, adjourn all remaining dates, and to close this case. SO ORDERED. (Signed by Judge Gregory H. Woods on 3/27/2019) (anc)
March 26, 2019 Filing 49 LETTER addressed to Judge Gregory H. Woods from Kavin Thadani dated March 26, 2019 re: Settlement. Document filed by City Of New York, William Dunn(in his official capacity), William Dunn(individually).(Thadani, Kavin)
March 11, 2019 Minute Entry for proceedings held before Judge Gregory H. Woods: Telephone Conference held on 3/11/2019. (Daniels, Anthony)
March 4, 2019 Opinion or Order Filing 48 ORDER. The Court will hold a status conference in this case by telephone on March 11, 2019 at 4:00 p.m. The parties are directed to call Chambers (212-805-0296) at that time with all parties on the line. (HEREBY ORDERED by Judge Gregory H. Woods on March 4, 2019) (Text Only Order)(Daniels, Anthony)
March 1, 2019 Opinion or Order Filing 47 ORDER: A jury trial in this matter will begin on Monday, December 9, 2019 at 9:00 a.m. The Court will hold a final pretrial conference in this case on Monday, November 25, 2019 at 1:00 p.m. Both the final pretrial conference and the jury trial will be held in Courtroom 12C of the United States District Court for the Southern District of New York, Daniel Patrick Moynihan U.S. Courthouse at 500 Pearl Street, New York, New York 10007. The parties are directed to submit the following materials no later than September 27, 2019: (1) the joint pretrial order and other submissions permitted or required under Rule 5 of the Court's Individual Rules of Practice in Civil Cases, (2) a proposed brief, mutually acceptable description of the case, to be read to the venire, and (3) a proposed brief, mutually acceptable overview of the applicable law, to be read to the jury as part of the Courts initial instructions prior to opening statements. SO ORDERED. (Pretrial Order due by 9/27/2019. Final Pretrial Conference set for 11/25/2019 at 01:00 PM in Courtroom 12C, 500 Pearl Street, New York, NY 10007 before Judge Gregory H. Woods. Jury Trial set for 12/9/2019 at 09:00 AM in Courtroom 12C, 500 Pearl Street, New York, NY 10007 before Judge Gregory H. Woods.) (Signed by Judge Gregory H. Woods on 3/1/2019) (anc) Modified on 3/4/2019 (anc).
February 27, 2019 Opinion or Order Filing 46 ORDER denying #29 Motion for Summary Judgment. For the reasons stated above, Defendant's motion for summary judgment is DENIED. The Clerk of Court is directed to terminate the motion pending at Dkt. No. 29. SO ORDERED. (Signed by Judge Gregory H. Woods on 2/27/2019) (rj)
July 23, 2018 Filing 45 NOTICE OF APPEARANCE by Kavin Suresh Thadani on behalf of William Dunn(in his official capacity), William Dunn(individually). (Thadani, Kavin)
March 16, 2018 Filing 44 REPLY MEMORANDUM OF LAW in Support re: #29 MOTION for Summary Judgment . . Document filed by William Dunn(in his official capacity), William Dunn(individually). (Lichterman, Ariel)
March 16, 2018 Filing 43 DECLARATION of Ariel Lichterman in Support re: #29 MOTION for Summary Judgment .. Document filed by William Dunn(in his official capacity), William Dunn(individually). (Attachments: #1 Exhibit P, #2 Exhibit Q, #3 Exhibit R)(Lichterman, Ariel)
March 16, 2018 Filing 42 COUNTER STATEMENT TO #35 Rule 56.1 Statement. Document filed by William Dunn(in his official capacity), William Dunn(individually). (Lichterman, Ariel)
March 12, 2018 Opinion or Order Filing 41 ORDER granting #40 Letter Motion for Extension of Time. Application granted. The deadline for Defendant's reply memorandum in support of his motion for summary judgment is extended to March 16, 2018. The Clerk of Court is directed to terminate the motion pending at Dkt. No. 40. (Signed by Judge Gregory H. Woods on 3/12/2018) (mro)
March 12, 2018 Set/Reset Deadlines: Replies due by 3/16/2018. (mro)
March 9, 2018 Filing 40 SECOND LETTER MOTION for Extension of Time to File Reply, on Consent addressed to Judge Gregory H. Woods from Ariel Lichterman dated March 9, 2018. Document filed by William Dunn(in his official capacity), William Dunn(individually).(Lichterman, Ariel)
March 1, 2018 Opinion or Order Filing 39 ORDER granting #38 Letter Motion for Extension of Time; granting #38 Letter Motion for Leave to File Excess Pages. Defendant William Dunn's request for an extension of time to file his reply in support of his motion for summary judgment, Dkt. No. 38, is granted. Defendant's reply is due no later than March 13, 2018. The page limit for Defendant's reply is increased to 20 pages. (HEREBY ORDERED by Judge Gregory H. Woods)(Text Only Order) (Woods, Gregory)
March 1, 2018 Filing 38 CONSENT LETTER MOTION for Extension of Time addressed to Judge Gregory H. Woods from Ariel Lichterman dated March 1, 2018., LETTER MOTION for Leave to File Excess Pages addressed to Judge Gregory H. Woods from Ariel Lichterman dated March 1, 2018. Document filed by William Dunn(in his official capacity), William Dunn(individually).(Lichterman, Ariel)
February 24, 2018 Filing 37 LETTER addressed to Judge Gregory H. Woods from Cyrus Joubin dated February 24, 2018 re: error in Plaintiff's Memorandum of Law. Document filed by Theresa Rowell.(Joubin, Cyrus)
February 20, 2018 Filing 36 MEMORANDUM OF LAW in Opposition re: #29 MOTION for Summary Judgment . . Document filed by Theresa Rowell. (Joubin, Cyrus)
February 20, 2018 Filing 35 RULE 56.1 STATEMENT. Document filed by Theresa Rowell. (Joubin, Cyrus)
February 20, 2018 Filing 34 COUNTER STATEMENT TO #30 Rule 56.1 Statement. Document filed by Theresa Rowell. (Joubin, Cyrus)
February 20, 2018 Filing 33 DECLARATION of Cyrus Joubin in Opposition re: #29 MOTION for Summary Judgment .. Document filed by Theresa Rowell. (Attachments: #1 Exhibit Ex A - Plaintiff deposition, #2 Exhibit Ex B - Det. Dunn Deposition, #3 Exhibit Ex C - Soto Deposition, #4 Exhibit Ex D - Hozie Deposition, #5 Exhibit Ex E - Shaara Deposition, #6 Exhibit Ex F - McCann Deposition, #7 Exhibit Ex G - Plaintiff arrest history, #8 Exhibit Ex H - Soto prosecution file, #9 Exhibit Ex I - transcript of phone conversation, #10 Exhibit Ex J - recording of phone conversation, #11 Exhibit Ex K - video of DA interview, #12 Exhibit Ex L - arrest report, #13 Exhibit Ex M - arraignment transcript, #14 Exhibit Ex. N - DA datasheet, #15 Exhibit Ex O - letter to Dunn, #16 Exhibit Ex P - Affidavit of Plaintiff, #17 Exhibit Ex. Q - Affidavit of Hozie Rowell)(Joubin, Cyrus)
January 19, 2018 Filing 32 MEMORANDUM OF LAW in Support re: #29 MOTION for Summary Judgment . . Document filed by William Dunn(in his official capacity), William Dunn(individually). (Lichterman, Ariel)
January 19, 2018 Filing 31 DECLARATION of Ariel Lichterman in Support re: #29 MOTION for Summary Judgment .. Document filed by William Dunn(in his official capacity), William Dunn(individually). (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O)(Lichterman, Ariel)
January 19, 2018 Filing 30 RULE 56.1 STATEMENT. Document filed by William Dunn(in his official capacity), William Dunn(individually). (Lichterman, Ariel)
January 19, 2018 Filing 29 MOTION for Summary Judgment . Document filed by William Dunn(in his official capacity), William Dunn(individually).(Lichterman, Ariel)
January 16, 2018 Filing 28 STIPULATION OF PARTIAL VOLUNTARY DISMISSAL AND DISCONTINUANCE: NOW, THEREFORE, IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, pursuant to Rule 41(a)(1)(A)(ii), as follows: Any and all claims asserted against THE CITY OF NEW YORK pursuant to 42 U.S.C. 1983 are dismissed with prejudice and without costs, expenses or fees. Plaintiff and Defendant the City of New York have stipulated to the dismissal of Plaintiff's claims against that Defendant with prejudice. The Clerk of Court is directed to remove the name of that Defendant from the caption of this case. City Of New York terminated. (Signed by Judge Gregory H. Woods on 1/16/2018) (mro)
December 19, 2017 Opinion or Order Filing 27 ORDER. As discussed during the post-discovery status conference held on December 13, 2017, Defendants' motion for summary judgment is due no later than January 19, 2018. Plaintiff's opposition is due within thirty days following service of Defendants' motion; Defendants' reply, if any, is due fourteen days following service of Plaintiff's opposition. (Signed by Judge Gregory H. Woods on December 19, 2017) (Woods, Gregory)
December 13, 2017 Minute Entry for proceedings held before Judge Gregory H. Woods: Status Conference held on 12/13/2017. (Court Reporter Raquel Robles) (Daniels, Anthony)
December 8, 2017 Opinion or Order Filing 26 ORDER granting #24 Letter Motion for Conference. Defendants' request to reschedule the post-discovery status conference and for a pre-motion conference is granted. The status conference currently scheduled for December 15, 2017 is rescheduled to December 13, 2017 at 2:00 p.m. Court will hold a pre-motion conference to discuss Defendants' proposed motion for summary judgment during the status conference on December 13, 2017. (HEREBY ORDERED by Judge Gregory H. Woods)(Text Only Order) (Woods, Gregory)
December 7, 2017 Filing 25 JOINT LETTER addressed to Judge Gregory H. Woods from Cyrus Joubin dated 12/7/17 re: Status Report. Document filed by Theresa Rowell.(Joubin, Cyrus)
December 7, 2017 Filing 24 LETTER MOTION for Conference in Advance of Defendants' Anticipated Summary Judgment Motion, and for an Adjournment of the Status Conference to a Different time on the Same Date or a Different Date addressed to Judge Gregory H. Woods from Ariel Lichterman dated December 7, 2017. Document filed by City Of New York, William Dunn(in his official capacity), William Dunn(individually).(Lichterman, Ariel)
September 11, 2017 Opinion or Order Filing 23 MEMO ENDORSED: granting #22 Letter Motion for Extension of Time to Complete Discovery. ENDORSEMENT: Application granted. The deadline for the parties to complete discovery is extended to December 1, 2017. The deadline for submission of motions for summary judgment, if any, is extended to December 29, 2017. The status conference scheduled for September 26, 2017 is adjourned to December 15, 2017 at 4:00 p.m. The joint status letter requested in the case management plan and scheduling order entered on May 18, 2017, Dkt. No. 20, is due no later than December 8, 2017. Except as expressly modified by this order, the case management plan entered by the Court on May 18, 2017, Dkt. No. 20, remains in full force and effect. Discovery due by 12/1/2017. Motions due by 12/29/2017.. (Signed by Judge Gregory H. Woods on 9/11/2017) (js)
September 11, 2017 Set/Reset Hearings: Status Conference set for 12/15/2017 at 04:00 PM before Judge Gregory H. Woods. (js)
September 11, 2017 Filing 22 LETTER MOTION for Extension of Time to Complete Discovery addressed to Judge Gregory H. Woods from Ariel Lichterman dated September 11, 2017. Document filed by City Of New York, William Dunn(in his official capacity), William Dunn(individually).(Lichterman, Ariel)
May 18, 2017 Opinion or Order Filing 20 CIVIL CASE MANAGEMENT PLAN AND SCHEDULING ORDER: All parties do not consent to conducting all further proceedings before a United States Magistrate Judge, including motions and trial. 28 U.S.C. 636(c). Fact Discovery due by 9/15/2017. Deposition due by 9/15/2017. Expert Discovery due by 9/15/2017. Motions due by 10/13/2017. This case is to be tried to a jury. Best estimate of the length of trial is 2-3 days. Status Conference set for 9/26/2017 at 4:00 PM before Judge Gregory H. Woods. (Signed by Judge Gregory H. Woods on 5/18/2017) (ap)
May 18, 2017 Minute Entry for proceedings held before Judge Gregory H. Woods: Initial Pretrial Conference held on 5/18/2017. (Court Reporter Khris Sellin) (Daniels, Anthony)
May 10, 2017 Filing 19 JOINT LETTER addressed to Judge Gregory H. Woods from Cyrus Joubin dated May 10, 2017 re: Initial Conference. Document filed by Theresa Rowell. (Attachments: #1 Text of Proposed Order Scheduling Order)(Joubin, Cyrus)
May 4, 2017 Opinion or Order Filing 18 NOTICE OF INITIAL PRETRIAL CONFERENCE: Initial Conference set for 5/18/2017 at 10:00 AM in Courtroom 12C, 500 Pearl Street, New York, NY 10007 before Judge Gregory H. Woods. And as further set forth in this Order. SO ORDERED. (Signed by Judge Gregory H. Woods on 5/4/2017) (anc)
May 2, 2017 Opinion or Order Filing 17 ORDER. By letter dated May 2, 2017, Defendants informed the Court that they will be taking a "no pay" position in this matter. As such, it is hereby ordered that this case be removed from the United States District Court for the Southern District of New Yorks Local Civil Rule 83.10 Plan (formerly known as the Section 1983 Plan). So ordered. (Signed by Judge Gregory H. Woods on 5/2/2017) (rjm)
May 2, 2017 Filing 16 LETTER addressed to Judge Gregory H. Woods from Ariel Lichterman dated May 2, 2017 re: Informing Court of Defendants' "No Pay" Position. Document filed by City Of New York, William Dunn(in his official capacity), William Dunn(individually).(Lichterman, Ariel)
May 2, 2017 Opinion or Order Filing 15 ORDER. In the Court's April 3, 2017 order, Dkt. No. 13, Defendants were directed to inform the Court no later than May 1, 2017 whether they have taken a "no pay" position in this matter. The Court has not received that information. Defendants are directed to comply with the Court's April 3, 2017 order forthwith. (HEREBY ORDERED by Judge Gregory H. Woods on May 2, 2017) (Text Only Order)(Woods, Gregory)
April 7, 2017 NOTICE OF MEDIATOR ASSIGNMENT - Notice of assignment of mediator.(cda)
April 5, 2017 LOCAL CIVIL RULE 83.10 (FORMERLY THE SECTION 1983 PLAN) 100-DAY REVIEW: The mediator shall be available to the parties throughout the discovery phase of the Rule and shall schedule and hold the first mediation session in the case within ten (10) days of the close of the discovery period. In the event that the mediation cannot begin within the time set forth herein, the assigned mediator shall promptly notify the Mediation Supervisor of the date by which the mediation will begin and the reason for the delay. The mediator shall correspond with the Mediation Office to arrange a mutually convenient date and time to hold the first session. 1983-Plan Review due by 7/14/2017. Mediator to be Assigned by 4/17/2017.(mf)
April 5, 2017 NOTICE OF SELECTION FOR MEDIATION: This case has been selected for participation in the Southern District of New York's mediation program.(mf)
April 3, 2017 Filing 14 ANSWER to #1 Complaint with JURY DEMAND. Document filed by City Of New York, William Dunn(in his official capacity), William Dunn(individually).(Lichterman, Ariel)
April 3, 2017 Opinion or Order Filing 13 ORDER: The Court will allow this case to remain in the Plan for a period of six months from the date of the original order designating it as part of the Plan, after which time the Court will review this case for possible sua sponte removal from the Plan. This action was designated as part of the Plan on January 3, 2017. The six-month period expires on July 5, 2017. Furthermore, if either party wishes to remove this case from the Plan at any time within that period, counsel should notify the Court, and the Court will consider the request. Many cases remain in the Plan for lengthy periods and require the Court's intervention despite those lengthy periods in the Plan. It is this Court's intent to ensure that such cases do not remain in the Plan when resolution through the Plan is unlikely or causing undue delay. As a result, parties wishing to take advantage of mediation under the Plan should make every effort not to cancel or adjourn scheduled mediation sessions. Finally, defendants are directed to inform the Court not later than May 1, 2017 whether they have taken a "no pay" position in this matter. (Signed by Judge Gregory H. Woods on 4/3/2017) (ras)
March 24, 2017 Minute Entry for proceedings held before Judge Gregory H. Woods: Telephone Conference held on 3/24/2017. (Court Reporter Vincent Bologna) (Daniels, Anthony)
March 24, 2017 Filing 12 NOTICE OF APPEARANCE by Ariel Shaun Lichterman on behalf of City Of New York. (Lichterman, Ariel)
March 16, 2017 Opinion or Order Filing 11 ORDER. The status conference scheduled for March 16, 2017 is adjourned to March 24, 2017 at 2:30 p.m. The parties are directed to call Chambers (212-805-0296) at that time with all parties on the line. (HEREBY ORDERED by Judge Gregory H. Woods on March 16, 2017) (Text Only Order)(Woods, Gregory)
March 10, 2017 Opinion or Order Filing 10 ORDER: Telephone Conference set for 3/16/2017, at 01:00 PM, before Judge Gregory H. Woods. The Court will hold a conference with respect to the current status of this litigation by telephone on March 16, 2017 at 1:00 p.m. The parties are directed to call Chambers (212-805-0296) at that time with all parties on the line. (Signed by Judge Gregory H. Woods on 03/10/2017) (ap)
February 26, 2017 Filing 9 AFFIDAVIT OF SERVICE of Summons and Complaint. William Dunn(in his official capacity) served on 2/14/2017, answer due 3/7/2017; William Dunn(individually) served on 2/14/2017, answer due 3/7/2017. Service was accepted by Det. Dunn. Service was made by Mail. Document filed by Theresa Rowell. (Joubin, Cyrus)
February 10, 2017 Filing 8 ELECTRONIC SUMMONS ISSUED as to William Dunn(in his official capacity), William Dunn(individually). (pc)
February 8, 2017 Filing 7 REQUEST FOR ISSUANCE OF SUMMONS as to William Dunn, re: #1 Complaint. Document filed by Theresa Rowell. (Joubin, Cyrus)
January 11, 2017 Filing 6 CERTIFICATE OF SERVICE of Summons and Complaint. City Of New York served on 1/11/2017, answer due 2/1/2017. Service was accepted by Betty Mazyck, Docketing Clerk. Document filed by Theresa Rowell. (Joubin, Cyrus)
January 3, 2017 Filing 5 ELECTRONIC SUMMONS ISSUED as to City Of New York. (kl)
January 3, 2017 Filing 4 NOTICE OF PARTICIPATION IN LOCAL CIVIL RULE 83.10 (FORMERLY THE SECTION 1983 PLAN) : Unless otherwise ordered, this case shall participate in the Southern District of New York's Local Civil Rule 83.10. Please reference the Court's website, www.nysd.uscourts.gov, to review Local Civil Rule 83.10, updated 4/1/2015, for important information.(rpr)
January 3, 2017 ***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Cyrus Joubin. The party information for the following party/parties has been modified: Detective William Dunn. The information for the party/parties has been modified for the following reason/reasons: The title was entered incorrectly. (kl)
January 3, 2017 CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Gregory H. Woods. Please download and review the Individual Practices of the assigned District Judge, located at #http://nysd.uscourts.gov/judges/District. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at #http://nysd.uscourts.gov/ecf_filing.php. (kl)
January 3, 2017 Magistrate Judge Kevin Nathaniel Fox is so designated. (kl)
January 3, 2017 Case Designated ECF. (kl)
December 31, 2016 Filing 3 REQUEST FOR ISSUANCE OF SUMMONS as to City of New York, re: #1 Complaint. Document filed by Theresa Rowell. (Joubin, Cyrus)
December 31, 2016 Filing 2 CIVIL COVER SHEET filed. (Joubin, Cyrus)
December 31, 2016 Filing 1 COMPLAINT against City Of New York, William Dunn(in his official capacity), William Dunn(individually). (Filing Fee $ 400.00, Receipt Number 0208-13150978)Document filed by Theresa Rowell.(Joubin, Cyrus)

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: Rowell v. Dunn et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Rowell
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: Theresa Rowell
Represented By: Cyrus Joubin
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: City Of New York
Represented By: Ariel Shaun Lichterman
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: NYC Detective William Dunn
Represented By: Kavin Suresh Thadani
Represented By: Ariel Shaun Lichterman
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?