Williams, Jr. v. City of New York Department of Corrections
Alexander Williams and Alexander Williams, Jr. |
New York City Department Of Corrections and City of New York Department of Corrections |
1:2019cv09528 |
October 15, 2019 |
US District Court for the Southern District of New York |
Edgardo Ramos |
Prisoner: Civil Rights |
28 U.S.C. § 1331 cv |
None |
Docket Report
This docket was last retrieved on July 10, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 13 ORDER granting #12 Letter Motion for Extension of Time to File Response/Reply. The application is granted. Replies due by 12/20/2019. (Signed by Judge Edgardo Ramos on 12/4/2019) (kv) |
Filing 12 LETTER MOTION for Extension of Time to File Response/Reply to Plaintiff's Opposition to the Motion To Dismiss the Amended Complaint addressed to Judge Edgardo Ramos from Thomas B. Roberts dated Dec. 3, 2019. Document filed by City of New York Department of Corrections.(Roberts, Thomas) |
Filing 11 PLAINTIFF'S RESPONSE TO THE DEFENDANT'S MOTION TO DISMISS, re: #8 MOTION to Dismiss Amended Complaint. Document filed by Alexander Williams, Jr. (sc) |
NOTICE OF CASE REASSIGNMENT to Judge Edgardo Ramos. Judge Alvin K. Hellerstein is no longer assigned to the case. (ad) |
Filing 10 AFFIDAVIT OF SERVICE of Notice of Motion to Dismiss Amended Complaint and supporting Memorandum of Law served on Alexander Williams, Jr. on 11/14/19. Service was made by Mail. Document filed by City of New York Department of Corrections., CERTIFICATE OF SERVICE of Notice of Motion to Dismiss Amended Complaint and supporting Memorandum of Law served on Alexander Williams, Jr. on 11/14/19. Service was made by Mail. Document filed by City of New York Department of Corrections. (Roberts, Thomas) |
Filing 9 MEMORANDUM OF LAW in Support re: #8 MOTION to Dismiss Amended Complaint. . Document filed by City of New York Department of Corrections. (Roberts, Thomas) |
Filing 8 MOTION to Dismiss Amended Complaint. Document filed by City of New York Department of Corrections. Responses due by 12/5/2019(Roberts, Thomas) |
Filing 7 LETTER addressed to Judge Alvin K. Hellerstein from Alexander Williams Jr., dated 10/25/19 re: Plaintiff requests that the Court use the alotted time to submit an amended version of his Complaint and add the City of New York and the Medical Department which overseas the health of the detainees at his detention complex etc. Document filed by Alexander Williams, Jr. (Attachments: #1 Proposed Amended Complaint)(sc) |
Filing 6 CERTIFICATE OF SERVICE of Notice of Motion to Dismiss, Memorandum Of Law, and unpublished decisions cited in Memorandum of Law served on Alexander Williams, Jr on 10/31/19. Service was made by Mail. Document filed by City of New York Department of Corrections. (Roberts, Thomas) |
Filing 5 MEMORANDUM OF LAW in Support re: #4 MOTION to Dismiss the Complaint. . Document filed by City of New York Department of Corrections. (Roberts, Thomas) |
Filing 4 MOTION to Dismiss the Complaint. Document filed by City of New York Department of Corrections. Responses due by 11/18/2019(Roberts, Thomas) |
Filing 3 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Thomas B. Roberts dated 10/17/19 re: request a six-week extension of Defendant's time to respond to the Complaint. ENDORSEMENT: Denied. A month has already passed. Answer must be filed by Oct. 31, 2019. (Signed by Judge Alvin K. Hellerstein on 10/17/19) (yv) |
***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Thomas B. Roberts. The party information for the following party/parties has been modified: Alexander Williams, New York City Department Of Corrections. The information for the party/parties has been modified for the following reason/reasons: party name contained a typographical error; party role was entered incorrectly. (dnh) |
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Alvin K. Hellerstein. 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. (dnh) |
Case Designated ECF. (dnh) |
Magistrate Judge Kevin Nathaniel Fox 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. (dnh) |
Filing 2 CIVIL COVER SHEET filed. (Roberts, Thomas) |
Filing 1 NOTICE OF REMOVAL from Supreme Court of the State of New York, County of New York. Case Number: 101368/2019. (Filing Fee $ 400.00, Receipt Number ANYSDC-17776728).Document filed by New York City Department Of Corrections. (Attachments: #1 Exhibit Application for Poor Person Status, #2 Exhibit Order granting Poor Person Status, #3 Exhibit Summons and Complaint)(Roberts, Thomas) |
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 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.