Bookman et al. v. City Of New York
Plaintiff: Marvin Smith, Tahir Young, Charles Smith, Gib Brown, John Roseboro, Ramzan Alli, Lance Predmore, Kashmir Peterson, Dwight McDonald, Nicole Lawtone-Bowles, Dennis Tobin, Bruce Freimour and James Bookman
Defendant: CITY OF NEW YORK
Case Number: 1:2018cv04338
Filed: May 15, 2018
Court: US District Court for the Southern District of New York
Office: Foley Square Office
County: Queens
Presiding Judge: Alison J Nathan
Nature of Suit: Labor: Fair Standards
Cause of Action: 29 U.S.C. § 216
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on April 8, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 8, 2021 Opinion or Order Filing 102 OPINION & ORDER re: (100 in 1:18-cv-04338-AJN) JOINT MOTION for Settlement Approval pursuant to Cheeks v. Freeport Pancake House, Inc.. filed by James Bookman, (155 in 1:16-cv-04240-AJN) JOINT MOTION for Settlement Approval pursuant to Cheeks v. Freeport Pancake House, Inc.. filed by Nicole Lawtone-Bowles. For the reasons below, the Court APPROVES the settlement. The Total Settlement is $962,323.00, allocated as: $147,614.00 in backpay, $152,476.00 in liquidated damages, $1,000.00 service award to lead plaintiff, Nicole Lawtone-Bowles, $605,549.00 for attorneys' fees, and $55,684.00 for costs. In other words, Plaintiffs' recovery is $300,090.00 for backpay and liquidated damages, which represents 75% of Plaintiffs' total claimed damages using a three-year recovery period and a full award of liquidated damages. (ECF 155-3 8). The average net settlement amount to each Plaintiff is $15,794.21. Plaintiffs' counsel would receive a total of $661,233.00 in attorneys' fees and costs. Given the risks of litigation as noted below, the Courts finds this amount reasonable. The attorneys' fees and costs award of $661,233.00 is high, but ultimately reasonable. The award represents 68.7% of the total award. Although there is not a proportionality requirement, attorney fees settlements generally amount to a third of the settlement award. Multiplying the hourly rates here by the hours of work performed results in a lodestar of $848,151.27. (ECF 155 at 14). In comparison, the fees requested are $605,549.00. The lodestar cross-check results in a multiplier under one, 0.71. Courts often approve multipliers higher than this. The $1,000.00 service award to Ms. Lawtone-Bowles is appropriate. The award to Ms. Lawtone-Bowles is well within the range of awards in this district. See, e.g., Byrant v. Potbelly Sandwich Works, LLC, No. 17-CV-7638 (CM) (HBP), 2020 WL 563804, at *22 (S.D.N.Y. Feb. 4, 2020) (approving service awards between $2,500 and $5,000 to certain plaintiffs). For the foregoing reasons, the Court APPROVES the parties' proposed settlement agreement, No. 16-CV-4240 ECF 155 and No. 18-CV-4338 ECF 100, as fair and reasonable. The Clerk of Court is directed to close all open motions in No. 16-CV-4240 and No. 18-CV-4338. (Signed by Magistrate Judge Ona T. Wang on 4/8/2021) (nb)
February 16, 2021 Opinion or Order Filing 101 NOTICE, CONSENT, AND REFERENCE OF A DISPOSITIVE MOTION TO A MAGISTRATE JUDGE by Ramzan Alli, James Bookman, Gib Brown, City Of New York, Bruce Freimour, Nicole Lawtone-Bowles, Dwight McDonald, Kashmir Peterson, Lance Predmore, John Roseboro, Charles Smith, Marvin Smith, Dennis Tobin, Tahir Young re #100 JOINT MOTION for Settlement Approval pursuant to Cheeks v. Freeport Pancake House, Inc.. MOTION REFERRED to Magistrate Judge Ona T. Wang. IT IS ORDERED: The motions are referred to a United States magistrate judge to conduct all proceedings and enter a final order on the motions identified above in accordance with 28 U.S.C. 636(c). (Signed by Judge Alison J. Nathan on 2/16/2021).(kv)
February 9, 2021 Filing 100 JOINT MOTION for Settlement Approval pursuant to Cheeks v. Freeport Pancake House, Inc.. Document filed by James Bookman. (Attachments: #1 Exhibit 1 - Settlement Agreement, #2 Exhibit 2 - Proposed Order, #3 Exhibit 3 - Declaration of Diana J. Nobile, #4 Exhibit 4 - Declaration of Hope Pordy).(Nobile, Diana)
February 9, 2021 Opinion or Order Filing 99 ORDER. The Court is in receipt of the notice, consent, and reference forms submitted by the parties in these matters, and the voicemail message left on behalf of the parties this morning. Because the parties used the form for reference of a dispositive motion, the Court is unable to process the forms until the motion for settlement approval has been filed. The Court will enter the reference orders once the parties file their motion. The magistrate judge assigned to these cases is the Honorable Ona T. Wang. SO ORDERED. (Signed by Judge Alison J. Nathan on 2/9/2021) (rjm)
January 21, 2021 Opinion or Order Filing 98 ORDER. The Court has been advised that the parties in the above-captioned FLSA actions have reached a settlement. See No. 16-cv-4240, Dkt. No. 152; No. 18-cv-4338, Dkt. No. 97.Pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure, if the settlement is to take effect, the Court must first review and scrutinize the agreement to ensure that it is fair. See Cheeks v. Freeport Pancake House, Inc., 796 F.3d 199, 206 (2d Cir. 2015). See also Wolinsky v. Scholastic Inc., 900 F. Supp. 2d 332, 338 (S.D.N.Y. 2012). Accordingly, on or before February 22, 2021, the parties must submit to the Court both the settlement agreement and a joint letter explaining why the settlement should be approved, and as further set forth in this Order. All upcoming conferences and deadlines in this case are adjourned sine die and the jury trial date is vacated. So ordered. Granting #97 JOINT LETTER MOTION for Extension of Time and Status Update re: Settlement addressed to Judge Alison J. Nathan from Diana J. Nobile dated January 19, 2021. Document filed by James Bookman. (The following deadline(s) was terminated: Trial Ready Deadline. ***Hearings Terminated*** The following hearing(s) was terminated: Final Pretrial Conference. Telephone Conference.) (Signed by Judge Alison J. Nathan on 1/21/2021) (rjm)
January 19, 2021 Filing 97 JOINT LETTER MOTION for Extension of Time and Status Update re: Settlement addressed to Judge Alison J. Nathan from Diana J. Nobile dated January 19, 2021. Document filed by James Bookman..(Nobile, Diana)
January 14, 2021 Opinion or Order Filing 96 ORDER granting #95 Letter Motion for Extension of Time to File. SO ORDERED. (Signed by Judge Alison J. Nathan on 1/14/2021) (ks)
January 14, 2021 Set/Reset Deadlines: Pretrial Order due by 1/20/2021. (ks)
January 7, 2021 Filing 95 JOINT LETTER MOTION for Extension of Time to File Joint Pretrial Report addressed to Judge Alison J. Nathan from Laura C. Williams dated January 7, 2021. Document filed by City Of New York..(Williams, Laura)
January 6, 2021 Opinion or Order Filing 94 SCHEDULING ORDER: The parties are directed to appear for a follow up pre-settlement call on February 2, 2021 at 11:00 a.m. Dial-in (866) 390-1828, access code 1582687. SO ORDERED. (Telephone Conference set for 2/2/2021 at 11:00 AM before Magistrate Judge Ona T. Wang.) (Signed by Magistrate Judge Ona T. Wang on 1/6/2021) (rro)
January 5, 2021 Minute Entry for proceedings held before Magistrate Judge Ona T. Wang: Telephone Conference held on 1/5/2021. (Quinn, Diane)
December 21, 2020 Opinion or Order Filing 93 SCHEDULING ORDER: The parties are directed to appear for a follow up pre-settlement call on January 5, 2021 at 3:30 p.m. Dial-in (866) 390-1828, access code 1582687. SO ORDERED. (Telephone Conference set for 1/5/2021 at 03:30 PM before Magistrate Judge Ona T. Wang.) (Signed by Magistrate Judge Ona T. Wang on 12/18/2020) (rro)
December 11, 2020 Opinion or Order Filing 92 ORDER: On October 27, the parties informed the Court that they wished to proceed to trial during the week of March 8, 2021. See Dkt. No. 140. The Court accordingly requested a jury trial for that date. The Clerk's Office has now notified the Court that this case has been placed on the trial-ready list for the week of March 8, 2021. The case must be trial-ready for that date. This means that the case may proceed during the week of March 8, 2021, if all of the scheduled cases for any day during that week do not go forward. If the case cannot proceed during the week of March 8, 2021, the Court will seek another jury trial date for as soon as possible thereafter. As soon as the Court confirms that the matter will proceed during the week of March 8, 2021, it will inform the parties of date during that week that the trial will commence. The Court previously entered a schedule for the submission of joint pretrial materials, which are due January 13, 2021. See Dkt. No 146. A final pretrial conference is scheduled for February 26, 2021, at 11:00 a.m. See Dkt. No. 132. (Ready for Trial by 3/8/2021. Final Pretrial Conference set for 2/26/2021 at 11:00 AM before Judge Alison J. Nathan.) (Signed by Judge Alison J. Nathan on 12/11/2020) (jwh)
December 8, 2020 Minute Entry for proceedings held before Magistrate Judge Ona T. Wang: Telephone Conference held on 12/8/2020. (Quinn, Diane)
December 8, 2020 Opinion or Order Filing 91 ORDER granting #89 JOINT LETTER MOTION for Extension of Time to File Joint Pretrial Report. SO ORDERED. (Signed by Judge Alison J. Nathan on 12/8/2020) (jca)
December 8, 2020 Opinion or Order Filing 90 ORDER: The parties are directed to submit a joint status letter re settlement on December 8, 2020 by emailing it to Chambers, Wang_NYSDChambers@nysd.uscourts.gov. SO ORDERED. (Signed by Magistrate Judge Ona T. Wang on 12/8/2020) (rro)
December 8, 2020 Set/Reset Deadlines: Pretrial Order due by 1/13/2021. (jca)
December 7, 2020 Filing 89 JOINT LETTER MOTION for Extension of Time to File Joint Pretrial Report addressed to Judge Alison J. Nathan from Laura C. Williams dated December 7, 2020. Document filed by City Of New York..(Williams, Laura)
December 2, 2020 Minute Entry for proceedings held before Magistrate Judge Ona T. Wang: Telephone Conference held on 12/2/2020. (Quinn, Diane)
December 2, 2020 Opinion or Order Filing 88 SCHEDULING ORDER: The parties are directed to appear for a pre-settlement call at 11:00 am on December 8, 2020. By COB December 7, 2020, the parties shall email Chambers with the names and phone numbers of counsel who will be appearing. Dial-in (866) 390-1828, access code 1582687. SO ORDERED. (Telephone Conference set for 12/8/2020 at 11:00 AM before Magistrate Judge Ona T. Wang.) (Signed by Magistrate Judge Ona T. Wang on 12/2/2020) (rro)
October 28, 2020 Opinion or Order Filing 87 SCHEDULING ORDER granting #86 Letter Motion to Adjourn Conference. The November 5, 2020 pre-settlement call is hereby rescheduled to December 2, 2020 at 2:00 pm. Chambers will email instructions for the call. The Clerk of Court is directed to close 16-CV-4240 ECF 141 and 18-CV-4338 ECF 86. SO ORDERED.( Telephone Conference set for 12/2/2020 at 02:00 PM before Magistrate Judge Ona T. Wang.) (Signed by Magistrate Judge Ona T. Wang on 10/28/20) (yv)
October 27, 2020 Filing 86 LETTER MOTION to Adjourn Conference addressed to Magistrate Judge Ona T. Wang from Christopher Coyne dated October 27, 2020. Document filed by City Of New York..(Coyne, Christopher)
October 27, 2020 Filing 85 JOINT LETTER addressed to Judge Alison J. Nathan from Diana J. Nobile dated October 27, 2020 re: Trial Dates. Document filed by James Bookman..(Nobile, Diana)
October 20, 2020 Opinion or Order Filing 84 ORDER. The parties are hereby ORDERED to meet and confer and submit a joint letter by October 27, 2020, responding to the following questions: 1. In the event that this case proceeds to trial, do all parties consent to a bench trial before this Court? If either party does not consent to a bench trial, the parties shall advise the Court that they do not consent, but without disclosing the identity of the party or parties who do not consent. The parties are free to withhold consent without negative consequences. 2. If the parties instead elect to proceed with a jury trial, are they prepared to proceed to trial on the scheduled date? If the parties do not consent to a bench trial and indicate that they are ready to proceed with a jury trial on the scheduled date, the Court will request a jury for that date, consistent with the protocols implemented by the Southern District. In that event, the parties shall be prepared to proceed to trial as of that date and on each following week through March 2021. The Court will provide the parties as much notice as possible about whether their case will proceed to trial during any of those weeks. SO ORDERED. (Signed by Judge Alison J. Nathan on 10/20/2020) (rjm)
September 9, 2020 Filing 83 Minute Entry for proceedings held before Magistrate Judge Ona T. Wang: Pre Settlement Telephone Conference held on 9/9/2020. (Quinn, Diane)
September 9, 2020 Opinion or Order Filing 82 SCHEDULING ORDER: The Court will hold a follow up pre-settlement conference scheduling call on Thursday, November 05, 2020 at 3:30 p.m. The dial in information is (866) 390-1828, access code 1582687. The Court will email a security code to the parties. The parties are directed to consult Section VII of the Court's Individual Practices and complete the ex parte settlement conference summary forms a week before the November 5, 2020 conference, i.e. by October 29, 2020. (Telephone Conference set for 11/5/2020 at 03:30 PM before Magistrate Judge Ona T. Wang.) (Signed by Magistrate Judge Ona T. Wang on 9/9/2020) (rro)
September 3, 2020 Opinion or Order Filing 81 ORDER granting #79 Motion for Diana J. Nobile to Appear Pro Hac Vice (HEREBY ORDERED by Judge Alison J. Nathan)(Text Only Order) (kwi)
August 27, 2020 Opinion or Order Filing 80 ORDER granting #78 JOINT LETTER MOTION for Extension of Time to file Joint Pretrial Report addressed to Judge Alison J. Nathan from Laura C. Williams dated August 19, 2020. Document filed by City Of New York. The joint request for an extension of time is GRANTED. The parties' Joint Pretrial Report is due December 14, 2020. SO ORDERED. (Signed by Judge Alison J. Nathan on 8/27/2020) (rjm)
August 20, 2020 Filing 79 AMENDED MOTION for Diana J. Nobile to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by James Bookman. (Attachments: #1 Declaration of Diana J. Nobile, #2 Exhibit A - Certificates of Good Standing, #3 Exhibit B - Affidavit, #4 Text of Proposed Order).(Nobile, Diana)
August 20, 2020 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #79 AMENDED MOTION for Diana J. Nobile to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)
August 19, 2020 Filing 78 JOINT LETTER MOTION for Extension of Time to file Joint Pretrial Report addressed to Judge Alison J. Nathan from Laura C. Williams dated August 19, 2020. Document filed by City Of New York..(Williams, Laura)
August 17, 2020 Filing 77 MOTION for Diana J. Nobile to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-21188067. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by James Bookman. (Attachments: #1 Exhibit A - Certificates of Good Standing, #2 Exhibit B - Affidavit, #3 Text of Proposed Order).(Nobile, Diana)
August 17, 2020 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. #77 MOTION for Diana J. Nobile to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-21188067. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): AFFIDAVIT IS NOT NOTARIZED;. Re-file the motion as a Corrected Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (wb)
July 29, 2020 Opinion or Order Filing 76 SCHEDULING ORDER: The Court will hold a Pre-Settlement Conference Scheduling Call on Wednesday, September 09, 2020 at 2:30 p.m. The dial in information is (866) 390-1828, access code 1582687. The Court will email a security code to the parties. SO ORDERED. (Telephone Conference set for 9/9/2020 at 02:30 PM before Magistrate Judge Ona T. Wang.) (Signed by Magistrate Judge Ona T. Wang on 7/29/2020) (rro)
July 27, 2020 Opinion or Order Filing 75 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 Ona T. Wang. (Signed by Judge Alison J. Nathan on 7/27/2020) (jwh)
July 14, 2020 Filing 74 NOTICE OF APPEARANCE by Sarah Michelle Block on behalf of Ramzan Alli, James Bookman, Gib Brown, Bruce Freimour, Nicole Lawtone-Bowles, Dwight McDonald, Kashmir Peterson, Lance Predmore, John Roseboro, Charles Smith, Marvin Smith, Dennis Tobin, Tahir Young..(Block, Sarah)
June 26, 2020 Opinion or Order Filing 73 MEMO ENDORSEMENT on re: #72 JOINT LETTER addressed to Judge Alison J. Nathan from David Ricksecker dated June 25, 2020 re: Trial Dates and Mediation. Document filed by James Bookman. ENDORSEMENT: A combined jury trial for both of these matters is hereby scheduled to begin on March 8, 2021. A final pre-trial conference is scheduled for February 26, 2021 at 11:00 a.m. SO ORDERED. (Final Pretrial Conference set for 2/26/2021 at 11:00 AM before Judge Alison J. Nathan.) (Signed by Judge Alison J. Nathan on 6/26/2020) (rjm)
June 25, 2020 Filing 72 JOINT LETTER addressed to Judge Alison J. Nathan from David Ricksecker dated June 25, 2020 re: Trial Dates and Mediation. Document filed by James Bookman..(Ricksecker, David)
June 19, 2020 Opinion or Order Filing 71 MEMO ENDORSEMENT on re: #70 JOINT LETTER addressed to Judge Alison J. Nathan from David Ricksecker dated June 15, 2020 re: Trial Dates and Mediation. Document filed by James Bookman. ENDORSEMENT: The Court lacks availability for the proposed trial dates. Within one week of the date of this order, the parties should jointly submit proposed trial dates for February and March of 2021. Additionally the parties should indicate whether they prefer referral to the S.D.N.Y. mediation program to referral to the Magistrate Judge or vice versa. The deadline for the joint pre-trial materials is extended to September 14, 2020. SO ORDERED. (Signed by Judge Alison J. Nathan on 6/19/2020) (rjm)
June 15, 2020 Filing 70 JOINT LETTER addressed to Judge Alison J. Nathan from David Ricksecker dated June 15, 2020 re: Trial Dates and Mediation. Document filed by James Bookman..(Ricksecker, David)
June 9, 2020 Filing 69 NOTICE OF APPEARANCE by Laura Christine Williams on behalf of City Of New York..(Williams, Laura)
June 9, 2020 Filing 68 NOTICE OF APPEARANCE by Christopher John Yee Coyne on behalf of City Of New York..(Coyne, Christopher)
June 1, 2020 Opinion or Order Filing 67 MEMORANDUM AND ORDER. For the foregoing reasons, Plaintiffs' motion for summary judgment is granted with respect to its claims that Defendant improperly calculated the rate of overtime compensation (Count 2 of the Amended Complaint in 16-cv-4240 and Counts 2 and 4 of the Complaint in 18-cv-4338). Plaintiffs' motion is otherwise denied. Defendant's motion for summary judgment is denied in its entirely. Within two weeks of the date of this order, the parties should submit a joint letter proposing trial dates for December of 2019 and January of 2020. Their letter should also include an estimated length of trial and advise whether the parties seek referral to the S.D.N.Y.'s mediation program or to the Magistrate Judge for a settlement conference. This resolves Dkt. Nos. 100 and 104 in 16-cv-4240, and Dkt. Nos. 46 and 50 in 18-cv-4338. Granting in part and denying in part #46 Motion for Summary Judgment; Denying #50 Motion for Summary Judgment. (Signed by Judge Alison J. Nathan on 6/1/2020) (rjm)
March 13, 2020 Opinion or Order Filing 66 ORDER granting #65 Motion to Withdraw as Attorney. SO ORDERED. Attorney Cassandra Natasha Branch terminated. (Signed by Judge Alison J. Nathan on 3/13/2020) (tro)
March 10, 2020 Filing 65 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION for Cassandra Natasha Branch to Withdraw as Attorney . Document filed by City Of New York..(Branch, Cassandra) Modified on 4/8/2020 (db).
October 21, 2019 Filing 64 LETTER addressed to Judge Alison J. Nathan from David Ricksecker dated October 21, 2019 re: Individual Rule 3H Letter re: Plaintiffs' Motion for Summary Judgment. Document filed by James Bookman.(Ricksecker, David)
July 23, 2019 Filing 63 REPLY MEMORANDUM OF LAW in Support re: #50 MOTION for Summary Judgment . . Document filed by City Of New York. (Branch, Cassandra)
July 23, 2019 Filing 62 DECLARATION of Gregory K. McGillivary in Support re: #46 MOTION for Summary Judgment .. Document filed by James Bookman. (Attachments: #1 Appendix I - Transcript Cites)(McGillivary, Gregory)
July 23, 2019 Filing 61 REPLY MEMORANDUM OF LAW in Support re: #46 MOTION for Summary Judgment . . Document filed by James Bookman. (McGillivary, Gregory)
July 9, 2019 Filing 60 MEMORANDUM OF LAW in Opposition re: #46 MOTION for Summary Judgment . . Document filed by City Of New York. (Branch, Cassandra)
July 9, 2019 Filing 59 DECLARATION of Cassandra N. Branch in Opposition re: #46 MOTION for Summary Judgment .. Document filed by City Of New York. (Attachments: #1 Exhibit A, #2 Exhibit B)(Branch, Cassandra)
July 9, 2019 Filing 58 RULE 56.1 STATEMENT. Document filed by City Of New York. (Branch, Cassandra)
July 9, 2019 Filing 57 DECLARATION of Gregory K. McGillivary in Opposition re: #50 MOTION for Summary Judgment .. Document filed by James Bookman. (Attachments: #1 Appendix I - Plaintiff Transcripts, #2 Appendix II - 30(b)(6) Witness Transcripts, #3 Exhibit 1 - Lanier Second Declaration)(McGillivary, Gregory)
July 9, 2019 Filing 56 RULE 56.1 STATEMENT. Document filed by James Bookman. (McGillivary, Gregory)
July 9, 2019 Filing 55 COUNTER STATEMENT TO #51 Rule 56.1 Statement. Document filed by James Bookman. (McGillivary, Gregory)
July 9, 2019 Filing 54 MEMORANDUM OF LAW in Opposition re: #50 MOTION for Summary Judgment . . Document filed by James Bookman. (McGillivary, Gregory)
June 15, 2019 Filing 53 DECLARATION of Cassandra N. Branch in Support re: #50 MOTION for Summary Judgment .. Document filed by City Of New York. (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, #16 Exhibit P, #17 Exhibit Q, #18 Exhibit R, #19 Exhibit S, #20 Exhibit T, #21 Exhibit U, #22 Exhibit V, #23 Exhibit W, #24 Exhibit X, #25 Exhibit Y, #26 Exhibit Z, #27 Exhibit AA, #28 Exhibit BB, #29 Exhibit CC, #30 Exhibit DD, #31 Exhibit EE, #32 Exhibit FF, #33 Exhibit GG, #34 Exhibit HH, #35 Exhibit II, #36 Exhibit JJ, #37 Exhibit KK, #38 Exhibit LL)(Branch, Cassandra)
June 14, 2019 Filing 52 MEMORANDUM OF LAW in Support re: #50 MOTION for Summary Judgment . . Document filed by City Of New York. (Branch, Cassandra)
June 14, 2019 Filing 51 RULE 56.1 STATEMENT. Document filed by City Of New York. (Branch, Cassandra)
June 14, 2019 Filing 50 MOTION for Summary Judgment . Document filed by City Of New York.(Branch, Cassandra)
June 14, 2019 Filing 49 DECLARATION of Gregory K. McGillivary in Support re: #46 MOTION for Summary Judgment .. Document filed by James Bookman. (Attachments: #1 Appendix I, #2 Appendix II, #3 Appendix III, #4 Exhibit 1, #5 Exhibit 2, #6 Exhibit 3, #7 Exhibit 4, #8 Exhibit 5, #9 Exhibit 6, #10 Exhibit 7 (Part 1), #11 Exhibit 7 (Part 2))(Pordy, Hope)
June 14, 2019 Filing 48 RULE 56.1 STATEMENT. Document filed by James Bookman. (Pordy, Hope)
June 14, 2019 Filing 47 MEMORANDUM OF LAW in Support re: #46 MOTION for Summary Judgment . . Document filed by James Bookman. (Pordy, Hope)
June 14, 2019 Filing 46 MOTION for Summary Judgment . Document filed by James Bookman.(Pordy, Hope)
June 14, 2019 Opinion or Order Filing 45 ORDER granting #44 Letter Motion for Extension of Time to File. SO ORDERED. (Signed by Judge Alison J. Nathan on 6/14/2019) (kv)
June 14, 2019 Set/Reset Deadlines: Responses due by 7/9/2019 Replies due by 7/23/2019. (kv)
June 12, 2019 Filing 44 LETTER MOTION for Extension of Time to File Opposition and Reply Briefs addressed to Judge Alison J. Nathan from Cassandra N. Branch dated June 12, 2019. Document filed by City Of New York.(Branch, Cassandra)
June 10, 2019 Opinion or Order Filing 43 ORDER granting in part #41 Letter Motion for Extension of Time to File. Defendants' request to extend the consolidated briefing schedule in both above captioned matters, see 18-cv-4338 Dkt. No. 41, is hereby granted in part. Both parties' moving briefs shall be due June 14, 2019. Opposition briefs shall be due June 21, 2109. Replies shall be due July 2, 2019. SO ORDERED. (Signed by Judge Alison J. Nathan on 6/10/2019) (kv)
June 10, 2019 Filing 42 LETTER addressed to Judge Alison J. Nathan from David Ricksecker dated June 10, 2019 re: Opposition to Enlargement of Time. Document filed by James Bookman.(Ricksecker, David)
June 10, 2019 Set/Reset Deadlines: Motions due by 6/14/2019. Responses due by 6/21/2019 Replies due by 7/2/2019. (kv)
June 9, 2019 Filing 41 LETTER MOTION for Extension of Time to File Summary Judgment Motion addressed to Judge Alison J. Nathan from Cassandra N. Branch dated 6/7/19. Document filed by City Of New York.(Branch, Cassandra)
May 15, 2019 Filing 40 LETTER addressed to Judge Alison J. Nathan from David Ricksecker dated 5/15/19 re: status of settlement discussions. Document filed by James Bookman.(Ricksecker, David)
April 30, 2019 Opinion or Order Filing 39 ORDER granting #38 Letter Motion for Extension of Time to Complete Discovery. SO ORDERED. (Signed by Judge Alison J. Nathan on 4/30/2019) (ne)
April 30, 2019 Set/Reset Deadlines: Expert Discovery due by 5/9/2019. Motions due by 6/11/2019. Responses due by 7/9/2019. Replies due by 7/23/2019. (ne)
April 24, 2019 Filing 38 SECOND LETTER MOTION for Extension of Time to Complete Discovery for Experts and File Summary Judgment Motions addressed to Judge Alison J. Nathan from Cassandra N. Branch dated April 24, 2019. Document filed by City Of New York.(Branch, Cassandra)
April 12, 2019 Filing 37 NOTICE OF CHANGE OF ADDRESS by John Welling Stewart on behalf of James Bookman. New Address: McGillivary Steele Elkin LLP, 1101 Vermont Ave NW, Suite 1000, Washington, DC, 20005,. (Stewart, John)
April 12, 2019 Filing 36 NOTICE OF CHANGE OF ADDRESS by Hillary Lebeau on behalf of James Bookman. New Address: McGillivary Steele Elkin LLP, 1101 Vermont Ave NW, Suite 1000, Washington, DC, 20005,. (Lebeau, Hillary)
April 12, 2019 Filing 35 NOTICE OF CHANGE OF ADDRESS by David William Ricksecker on behalf of James Bookman. New Address: McGillivary Steele Elkin LLP, 1101 Vermont Ave NW, Suite 1000, Washington, DC, 20005,. (Ricksecker, David)
April 1, 2019 Opinion or Order Filing 34 MEMO ENDORSEMENT on re: #33 Letter filed by James Bookman. ENDORSEMENT: The parties shall submit a joint letter on the status of settlement discussions no later than May 15, 2019. SO ORDERED. (Signed by Judge Alison J. Nathan on 4/1/2019) (kv)
March 29, 2019 Filing 33 LETTER addressed to Judge Alison J. Nathan from David Ricksecker dated March 29, 2019 re: Settlement Update. Document filed by James Bookman.(Ricksecker, David)
March 26, 2019 Opinion or Order Filing 32 MEMO ENDORSEMENT on re: (31 in 1:18-cv-04338-AJN) Letter filed by James Bookman. ENDORSEMENT: SO ORDERED. (Expert Discovery due by 4/25/2019, Motions due by 5/28/2019, Responses due by 6/25/2019, Replies due by 7/9/2019.) (Signed by Judge Alison J. Nathan on 3/25/2019) (jca)
March 25, 2019 Filing 31 LETTER addressed to Judge Alison J. Nathan from David Ricksecker dated March 25, 2019 Document filed by James Bookman.(Ricksecker, David)
March 8, 2019 Minute Entry for proceedings held before Judge Alison J. Nathan. Scheduling conference held. See transcript for complete details. (Court Reporter Lisa Smith) (qs)
March 6, 2019 Filing 30 LETTER addressed to Judge Alison J. Nathan from David Ricksecker dated March 6, 2019 re: Post Discovery Conference. Document filed by James Bookman.(Ricksecker, David)
March 4, 2019 Filing 29 NOTICE OF APPEARANCE by Elizabeth Rachel Sprotzer on behalf of James Bookman. (Sprotzer, Elizabeth)
February 26, 2019 Opinion or Order Filing 28 ORDER: Fact discovery is scheduled to close on March 5, 2019, with a post-discovery status conference scheduled for March 8, 2019. See Dkt. Nos. 20, 27. In light of those deadlines, it i s hereby ORDERED that by March 6, 2019, the parties shall meet and confer and submit a joint letter to the Court. The joint letter shall: 1) Include a statement confirming that all fact discovery has been completed (the parties should not assume that the Court will grant any extensions); 2) Include a statement regarding the status of any settlement discussions and whether the parties would like a referral to the Magistrate Judge or the Court-annexed Mediation Program for settlement discussions; 3) Include a statement regarding whether any party intends to move for summary judgment on or before the deadline specified in the CMP; and 4) If no party intends to move for summary judgment, propose (a) a deadline for the submission of a joint final pre-trial order pursuant to Rule 5.A of the undersigned's Individual Practices in Civil Cases, and (b) potential trial dates. SO ORDERED. (Fact Discovery due by 3/5/2019.) (Signed by Judge Alison J. Nathan on 2/25/2019) (rro)
February 13, 2019 Opinion or Order Filing 27 ORDER granting #26 JOINT LETTER MOTION for Extension of Time to Complete Discovery. SO ORDERED. (Signed by Judge Alison J. Nathan on 2/13/2019) (jca)
February 12, 2019 Filing 26 JOINT LETTER MOTION for Extension of Time to Complete Discovery addressed to Judge Alison J. Nathan from Cassandra N. Branch dated February 12, 2019. Document filed by City Of New York.(Branch, Cassandra)
February 7, 2019 Opinion or Order Filing 25 ORDER granting #24 Motion for John Welling Stewart to Appear Pro Hac Vice (HEREBY ORDERED by Judge Alison J. Nathan)(Text Only Order) (Nathan, Alison) Transmission to Attorney Services/Help Desk.
February 6, 2019 Filing 24 MOTION for John Welling Stewart to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16301510. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Ramzan Alli, James Bookman, Gib Brown, Bruce Freimour, Nicole Lawtone-Bowles, Dwight McDonald, Kashmir Peterson, Lance Predmore, John Roseboro, Charles Smith, Marvin Smith, Dennis Tobin, Tahir Young. (Attachments: #1 Exhibit A- Certificates of Good Standing, #2 Exhibit Affidavit, #3 Text of Proposed Order)(Stewart, John)
February 6, 2019 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #24 MOTION for John Welling Stewart to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16301510. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (ma)
February 5, 2019 Opinion or Order Filing 23 STIPULATION AND ORDER REGARDING DISCOVERY: The Parties have agreed to the following: 1. The Federal Rule of Civil Procedure (FRCP) Rule 30(b)(6) deposition of City witness, Robert Grappe addressing (1) Plaintiffs' job duties and responsibilities, and (2) Defendant's documents and programs used by plaintiffs in perfo1ming their jobs or recording their worktime, which was conducted on July 23, 2018, in Lawtone-Bowles, et al., v. City of New York, 16 cv-04240 (AJN), may be used as evidence in the instant action. 2. The FRCP Rule 30(b )( 6) deposition of City witness, Jennifer Wright, addressing Defendant's (1) documents and programs used by plaintiffs in performing their jobs or recording their worktime, (2) Fair Labor Standards Act training, (3) procedures and practices regarding meal periods, and (4) procedures and practices regarding timekeeping, which was conducted on August 22 and 23, 2018, in Lawtone-Bowles, et al., v. City of New York, 16-cv-04240 (AJN), may be used as evidence in the instant action, as further set forth in this Order. SO ORDERED. (Signed by Judge Alison J. Nathan on 2/5/2019) (kv)
February 4, 2019 Filing 22 PROPOSED STIPULATION AND ORDER. Document filed by James Bookman. (Ricksecker, David)
February 4, 2019 Filing 21 PROPOSED STIPULATION AND ORDER. Document filed by James Bookman. (Ricksecker, David)
January 11, 2019 Opinion or Order Filing 20 MEMO ENDORSEMENT on re: #19 LETTER addressed to Judge Alison J. Nathan from David Ricksecker dated 1/8/2019 re: Adjournment Case Management Conference. Document filed by James Bookman. ENDORSEMENT: The conference is hereby adjourned to March 8, 2019 at 3:00 p.m. SO ORDERED. (Case Management Conference set for 3/8/2019 at 03:00 PM before Judge Alison J. Nathan.) (Signed by Judge Alison J. Nathan on 1/10/2019) (rjm)
January 8, 2019 Filing 19 LETTER addressed to Judge Alison J. Nathan from David Ricksecker dated 1/8/2019 re: Adjournment Case Management Conference. Document filed by James Bookman.(Ricksecker, David)
October 12, 2018 Opinion or Order Filing 18 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 pursuant to 28 U.S.C. 636(c). All fact discovery is to be completed no later than February 12, 2019. All expert discovery, including disclosure of expert reports, production of underlying documents, and depositions shall be completed by March 26, 2019. This case is to be tried to a jury. The next Case Management Conference is scheduled for February 22, 2019 at 3:15 p.m. (As further set forth in this Order.) Deposition due by 3/26/2019. Fact Discovery due by 2/12/2019. Expert Discovery due by 3/26/2019. Case Management Conference set for 2/22/2019 at 03:15 PM before Judge Alison J. Nathan. (Signed by Judge Alison J. Nathan on 10/12/2018) (cf)
October 12, 2018 Minute Entry for proceedings held before Judge Alison J. Nathan. Initial Pre trial Conference held. Case Management Plan entered. See transcript for complete details. (Court Reporter Sam Mauro) (qs)
October 5, 2018 Filing 17 JOINT LETTER addressed to Judge Alison J. Nathan from David Ricksecker dated 10/5/2018 re: Proposed Case Management Plan. Document filed by Ramzan Alli, James Bookman, Gib Brown, Bruce Freimour, Nicole Lawtone-Bowles, Dwight McDonald, Kashmir Peterson, Lance Predmore, John Roseboro, Charles Smith, Marvin Smith, Dennis Tobin, Tahir Young. (Attachments: #1 Case Management Plan and Scheduling Order)(Ricksecker, David)
July 18, 2018 Filing 16 NOTICE OF APPEARANCE by Nicholas James Johnson on behalf of James Bookman. (Johnson, Nicholas)
July 6, 2018 Filing 15 ANSWER to #1 Complaint,. Document filed by City Of New York.(Horton, James)
June 14, 2018 Opinion or Order Filing 14 ORDER granting #13 Motion for David Ricksecker to Appear Pro Hac Vice (HEREBY ORDERED by Judge Alison J. Nathan)(Text Only Order) (Nathan, Alison)
June 13, 2018 Filing 13 MOTION for David Ricksecker to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15195613. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by James Bookman. (Attachments: #1 Certificates of Good Standing, #2 Affidavit, #3 Text of Proposed Order)(Ricksecker, David)
June 13, 2018 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #13 MOTION for David Ricksecker to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15195613. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (jc)
June 4, 2018 Opinion or Order Filing 12 ORDER granting #11 FIRST LETTER MOTION for Extension of Time to File Response/Reply as to #1 Complaint, addressed to Judge Alison J. Nathan from Cassandra N. Branch dated 6/1/18. Document filed by City Of New York. So ordered. (Signed by Judge Alison J. Nathan on 6/4/2018) (rjm)
June 4, 2018 Set/Reset Deadlines: City Of New York answer due 7/6/2018. (rjm)
June 1, 2018 Filing 11 FIRST LETTER MOTION for Extension of Time to File Response/Reply as to #1 Complaint, addressed to Judge Alison J. Nathan from Cassandra N. Branch dated 6/1/18. Document filed by City Of New York.(Branch, Cassandra)
May 29, 2018 Opinion or Order Filing 10 NOTICE OF INITIAL PRETRIAL CONFERENCE: Initial Conference set for 10/12/2018 at 03:00 PM in Courtroom 906, 40 Centre Street, New York, NY 10007 before Judge Alison J. Nathan. (As further set forth in this Order.) Parties ordered to submit via ECF proposed case management plan and joint letter seven days before conference. (Signed by Judge Alison J. Nathan on 5/29/2018) (cf)
May 26, 2018 Filing 9 NOTICE OF APPEARANCE by Cassandra Natasha Branch on behalf of City Of New York. (Branch, Cassandra)
May 24, 2018 NOTICE OF CASE REASSIGNMENT to Judge Alison J. Nathan. Judge Unassigned is no longer assigned to the case. (jc)
May 24, 2018 Magistrate Judge Ona T. Wang is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: #http://nysd.uscourts.gov/forms.php. (jc)
May 24, 2018 CASE ACCEPTED AS RELATED. Create association to 1:16-cv-04240-AJN. Notice of Assignment to follow. (jc)
May 23, 2018 Filing 8 AFFIDAVIT OF SERVICE of Summons and Complaint,. City Of New York served on 5/17/2018, answer due 6/7/2018. Service was accepted by Ines Contreras. Document filed by James Bookman. (Pordy, Hope)
May 16, 2018 Filing 7 CIVIL COVER SHEET filed. (Attachments: #1 Appendix A)(Lebeau, Hillary)
May 16, 2018 Filing 6 NOTICE OF APPEARANCE by Hope Allison Pordy on behalf of Ramzan Alli, James Bookman, Gib Brown, Bruce Freimour, Nicole Lawtone-Bowles, Dwight McDonald, Kashmir Peterson, Lance Predmore, John Roseboro, Charles Smith, Marvin Smith, Dennis Tobin, Tahir Young. (Pordy, Hope)
May 16, 2018 Filing 5 ELECTRONIC SUMMONS ISSUED as to City Of New York. (pc)
May 16, 2018 ***NOTICE TO ATTORNEY REGARDING CIVIL. CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Hillary Lebeau. The following case opening statistical information was erroneously selected/entered: Cause of Action code 15:1938. The following correction(s) have been made to your case entry: the Cause of Action code has been modified to 29:216b. (pc)
May 16, 2018 ***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Hillary Lebeau. The party information for the following party/parties has been modified: CITY OF NEW YORK. The information for the party/parties has been modified for the following reason/reasons: party name was entered in all caps. (pc)
May 16, 2018 ***NOTICE TO ATTORNEY REGARDING DEFICIENT CIVIL COVER SHEET. Notice to attorney Hillary Lebeau to RE-FILE Document No. #2 Civil Cover Sheet. The filing is deficient for the following reason(s): Related case can not be listed as both similar and related. 16cv4240 is a open case so only list it once on the bottom part of the first page of the civil cover sheet. Remove the case number from the top half of the first page. (pc)
May 16, 2018 CASE REFERRED TO Judge Alison J. Nathan as possibly related to 16cv4240. (pc)
May 16, 2018 Case Designated ECF. (pc)
May 16, 2018 CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Unassigned. (pc)
May 15, 2018 Filing 4 STATEMENT OF RELATEDNESS re: that this action be filed as related to 1:16-cv-04240-AJN. Document filed by Ramzan Alli, James Bookman, Gib Brown, Bruce Freimour, Nicole Lawtone-Bowles, Dwight McDonald, Kashmir Peterson, Lance Predmore, John Roseboro, Charles Smith, Marvin Smith, Dennis Tobin, Tahir Young.(Lebeau, Hillary)
May 15, 2018 Filing 3 REQUEST FOR ISSUANCE OF SUMMONS as to City of New York, re: #1 Complaint,. Document filed by Ramzan Alli, James Bookman, Gib Brown, Bruce Freimour, Nicole Lawtone-Bowles, Dwight McDonald, Kashmir Peterson, Lance Predmore, John Roseboro, Charles Smith, Marvin Smith, Dennis Tobin, Tahir Young. (Lebeau, Hillary)
May 15, 2018 Filing 2 FILING ERROR - PDF ERROR - CIVIL COVER SHEET filed. (Attachments: #1 Appendix A)(Lebeau, Hillary) Modified on 5/16/2018 (pc).
May 15, 2018 Filing 1 COMPLAINT against CITY OF NEW YORK. (Filing Fee $ 400.00, Receipt Number 0208-15072341)Document filed by Tahir Young, Dwight McDonald, Ramzan Alli, Bruce Freimour, Gib Brown, Kashmir Peterson, Nicole Lawtone-Bowles, John Roseboro, James Bookman, Lance Predmore, Dennis Tobin, Marvin Smith, Charles Smith. (Attachments: #1 Exhibit A., #2 Exhibit B.)(Lebeau, Hillary)

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: Bookman et al. v. City Of New York
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Marvin Smith
Represented By: Hillary Lebeau
Represented By: Hope Allison Pordy
Represented By: John Welling Stewart
Represented By: Sarah Michelle Block
Represented By: Hillary Diana LeBeau
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: Tahir Young
Represented By: Hillary Lebeau
Represented By: Hope Allison Pordy
Represented By: John Welling Stewart
Represented By: Sarah Michelle Block
Represented By: Hillary Diana LeBeau
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: Charles Smith
Represented By: Hillary Lebeau
Represented By: Hope Allison Pordy
Represented By: John Welling Stewart
Represented By: Sarah Michelle Block
Represented By: Hillary Diana LeBeau
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: Gib Brown
Represented By: Hillary Lebeau
Represented By: Hope Allison Pordy
Represented By: John Welling Stewart
Represented By: Sarah Michelle Block
Represented By: Hillary Diana LeBeau
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: John Roseboro
Represented By: Hillary Lebeau
Represented By: Hope Allison Pordy
Represented By: John Welling Stewart
Represented By: Sarah Michelle Block
Represented By: Hillary Diana LeBeau
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: Ramzan Alli
Represented By: Hillary Lebeau
Represented By: Hope Allison Pordy
Represented By: John Welling Stewart
Represented By: Sarah Michelle Block
Represented By: Hillary Diana LeBeau
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: Lance Predmore
Represented By: Hillary Lebeau
Represented By: Hope Allison Pordy
Represented By: John Welling Stewart
Represented By: Sarah Michelle Block
Represented By: Hillary Diana LeBeau
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: Kashmir Peterson
Represented By: Hillary Lebeau
Represented By: Hope Allison Pordy
Represented By: John Welling Stewart
Represented By: Sarah Michelle Block
Represented By: Hillary Diana LeBeau
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: Dwight McDonald
Represented By: Hillary Lebeau
Represented By: Hope Allison Pordy
Represented By: John Welling Stewart
Represented By: Sarah Michelle Block
Represented By: Hillary Diana LeBeau
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: Nicole Lawtone-Bowles
Represented By: Hillary Lebeau
Represented By: Hope Allison Pordy
Represented By: John Welling Stewart
Represented By: Sarah Michelle Block
Represented By: Hillary Diana LeBeau
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: Dennis Tobin
Represented By: Hillary Lebeau
Represented By: Hope Allison Pordy
Represented By: John Welling Stewart
Represented By: Sarah Michelle Block
Represented By: Hillary Diana LeBeau
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: Bruce Freimour
Represented By: Hillary Lebeau
Represented By: Hope Allison Pordy
Represented By: John Welling Stewart
Represented By: Sarah Michelle Block
Represented By: Hillary Diana LeBeau
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: James Bookman
Represented By: Hillary Lebeau
Represented By: Hope Allison Pordy
Represented By: Nicholas James Johnson
Represented By: David Ricksecker
Represented By: Diana J. Nobile
Represented By: Elizabeth Rachel Sprotzer
Represented By: John Welling Stewart
Represented By: Sarah Michelle Block
Represented By: Hillary Diana LeBeau
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: Cassandra Natasha Branch
Represented By: Christopher John Yee Coyne
Represented By: Laura Christine Williams
Represented By: James Fredrick Horton
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?