Romanick v. County of Westchester et al
Joseph Romanick |
County of Westchester, Village of Pleasantville, New York, Town of Mount Pleasant, New York, Commissioner George N. Longworth, Anthony Chiarlitti, Louis Alagno, Police Officer Aaron Hess, Police Officer Ronald Beckley, Police Officer Ronald Gagnon, Detective Marco A. Mendoza, Detective Matthew F. Brown, Detective Martin Greenberg, Police Officer George W. Winsman and John Does #1-30 |
Bonita E. Zelman |
7:2011cv07267 |
October 14, 2011 |
US District Court for the Southern District of New York |
White Plains Office |
XX Out of State |
Kenneth M Karas |
Civil Rights: Other |
42 U.S.C. § 1983 Civil Rights Act |
Defendant |
Docket Report
This docket was last retrieved on October 9, 2018. A more recent docket listing may be available from PACER.
Document Text |
---|
|
Filing 365 LETTER addressed to Judge Kenneth M. Karas from Brian S. Sokoloff dated October 4, 2018 re: Attorney Withdrawal. Document filed by Aaron Hess.(Sokoloff, Brian) |
Filing 364 DECLARATION of Bruce A. Green re: #357 Order to Show Cause,,,,,,,,,,, . Document filed by Bonita E. Zelman. (Attachments: #1 Exhibit A)(Temkin, Barry) |
Filing 363 DECLARATION of Bonita E. Zelman re: #357 Order to Show Cause,,,,,,,,,,, . Document filed by Bonita E. Zelman. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Errata H)(Temkin, Barry) |
Filing 362 MEMORANDUM OF LAW re: #357 Order to Show Cause,,,,,,,,,,, . Document filed by Bonita E. Zelman. (Temkin, Barry) |
|
Filing 360 NOTICE of Withdrawal As Counsel: PLEASE TAKE NOTICE that, I, SARA L. ABIBOUTROS, hereby withdraw my appearance in this matter. Document filed by Joseph Romanick. (Abiboutros, Sara) |
|
Filing 358 VERDICT FORM. (mml) |
|
Minute Entry for proceedings held before Judge Kenneth M. Karas: Jury Trial completed on 6/20/2018. (Court Reporter Sabrina D'Emidio) (DR) |
Minute Entry for proceedings held before Judge Kenneth M. Karas: Jury Trial held on 6/11/2018. (Court Reporter Sabrina D'Emidio) (DR) |
Filing 356 REQUEST TO CHARGE. Document filed by George W. Winsman.(Rosedale, Rebecca) |
Minute Entry for proceedings held before Judge Kenneth M. Karas: Jury Trial held on 6/7/2018. (Court Reporter Christina Arends-Dieck) (DR) |
Filing 355 REQUEST TO CHARGE. Document filed by Joseph Romanick.(Zelman, Bonita) |
Minute Entry for proceedings held before Judge Kenneth M. Karas: Jury Trial held on 6/6/2018. (Court Reporter Christina Arends-Dieck and Sabrina D'Emidio) (DR) |
***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Bonita E. Zelman to RE-FILE Document #354 LETTER MOTION for Extension of Time addressed to Judge Kenneth M. Karas from Bonita E. Zelman dated 6/5/2018. ERROR(S): Wrong Case. (db) |
Filing 354 FILING ERROR - DEFICIENT DOCKET ENTRY - LETTER MOTION for Extension of Time addressed to Judge Kenneth M. Karas from Bonita E. Zelman dated 6/5/2018. Document filed by Joseph Romanick.(Zelman, Bonita) Modified on 6/6/2018 (db). |
Minute Entry for proceedings held before Judge Kenneth M. Karas: Jury Trial held on 6/5/2018. (Court Reporter Christina Arends-Dieck) (DR) |
Minute Entry for proceedings held before Judge Kenneth M. Karas: Jury Trial held on 6/4/2018. (Court Reporter Christina Arends-Dieck) (DR) |
Minute Entry for proceedings held before Judge Kenneth M. Karas: Jury Trial held on 6/1/2018. (Court Reporter Sue Ghorayeb) (DR) |
Filing 353 TRIAL BRIEF In Opposition to Defendants' Rule 50 Motion. Document filed by Joseph Romanick.(Zelman, Bonita) |
Filing 352 TRIAL BRIEF Re Admissibility of Police Radio Transmissions. Document filed by Joseph Romanick.(Zelman, Bonita) |
|
Filing 350 DECLARATION of Kenneth E. Pitcoff in Support re: #348 MOTION for Judgment as a Matter of Law .. Document filed by County of Westchester, George W. Winsman. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Rosedale, Rebecca) |
Filing 349 MEMORANDUM OF LAW in Support re: #348 MOTION for Judgment as a Matter of Law . . Document filed by County of Westchester, George W. Winsman. (Rosedale, Rebecca) |
Filing 348 MOTION for Judgment as a Matter of Law . Document filed by County of Westchester, George W. Winsman.(Rosedale, Rebecca) |
Filing 347 REQUEST TO CHARGE. Document filed by George W. Winsman.(Rosedale, Rebecca) |
Filing 346 TRIAL BRIEF re: Admissibility of Radio Transmissions. Document filed by George W. Winsman.(Rosedale, Rebecca) |
Minute Entry for proceedings held before Judge Kenneth M. Karas: Jury Trial held on 5/30/2018. (Court Reporter Sue Ghorayeb and Darby Ginsberg) (DR) |
Minute Entry for proceedings held before Judge Kenneth M. Karas: Jury Trial held on 5/31/2018. (Court Reporter Darby Ginsberg and Sue Ghorayeb) (DR) |
Filing 345 TRIAL BRIEF in opposition to plaintiffs' letter regarding Dr. Rembar's fees. Document filed by Town of Mount Pleasant, New York, George W. Winsman.(Rosedale, Rebecca) |
Filing 344 TRIAL BRIEF As Requested Re: Dr. Rembar Lien. Document filed by Joseph Romanick.(Zelman, Bonita) |
Minute Entry for proceedings held before Judge Kenneth M. Karas: Jury Trial held on 5/29/2018. (Court Reporter Sue Ghorayeb) (DR) |
Filing 343 TRIAL BRIEF in opposition to plaintiffs' letter regarding Dr. Dassa's testimony. Document filed by George W. Winsman.(Rosedale, Rebecca) |
Filing 342 TRIAL BRIEF Regarding Expert Testimony of Dr. Dassa. Document filed by Joseph Romanick.(Zelman, Bonita) |
Filing 341 TRIAL BRIEF re: testimony of Plaintiffs' parents. Document filed by George W. Winsman.(Knorr, Cristina) |
Minute Entry for proceedings held before Judge Kenneth M. Karas: Jury Trial held on 5/24/2018. (Court Reporter Angie Shaw-Crockett) (DR) |
Minute Entry for proceedings held before Judge Kenneth M. Karas: Jury Trial held on 5/23/2018. (Court Reporter Darby Ginsberg) (DR) |
Minute Entry for proceedings held before Judge Kenneth M. Karas: Jury Trial held on 5/22/2018. (Court Reporter Angie Shaw-Crockett) (DR) |
Minute Entry for proceedings held before Judge Kenneth M. Karas: Jury Trial held on 5/21/2018. (Court Reporter Darby Ginsberg) (DR) |
Minute Entry for proceedings held before Judge Kenneth M. Karas: Jury Trial held on 5/18/2018. (Court Reporter Angela O'Donnell) (DR) |
Minute Entry for proceedings held before Judge Kenneth M. Karas: Jury Trial held on 5/17/2018. (Court Reporter Angela O'Donnell and Christina Arends-Dieck) (DR) |
Minute Entry for proceedings held before Judge Kenneth M. Karas: Jury Trial held on 5/16/2018. (Court Reporter Angela O'Donnell) (DR) |
Filing 340 TRIAL BRIEF re: Curative Instructions. Document filed by George W. Winsman.(Rosedale, Rebecca) |
Minute Entry for proceedings held before Judge Kenneth M. Karas: Jury Trial held on 5/14/2018. (Court Reporter Christina Arends-Dieck and Angela O'Donnell) (DR) |
Minute Entry for proceedings held before Judge Kenneth M. Karas: Jury Trial held on 5/15/2018. (Court Reporter Angela O'Donnell) (DR) |
Filing 339 TRIAL BRIEF As Requested Re: Dr. Shields. Document filed by Joseph Romanick.(Zelman, Bonita) |
Minute Entry for proceedings held before Judge Kenneth M. Karas: Jury Trial held on 5/11/2018. (Court Reporter Sabrina D'Emidio and Christina Arends-Dieck) (DR) |
Filing 338 REQUEST TO CHARGE. Document filed by George W. Winsman.(Rosedale, Rebecca) |
Filing 337 TRIAL BRIEF re: Deposition Testimony Use at Trial. Document filed by George W. Winsman.(Rosedale, Rebecca) |
|
|
Minute Entry for proceedings held before Judge Kenneth M. Karas: Jury Trial held on 5/10/2018. (Court Reporter Sabrina D'Emidio and Christina Arends-Dieck) (DR) |
Minute Entry for proceedings held before Judge Kenneth M. Karas: Jury Trial held on 5/9/2018. (Court Reporter Sabrina D'Emidio and Christina Arends-Dieck) (DR) |
Minute Entry for proceedings held before Judge Kenneth M. Karas: Final Pretrial Conference held on 5/7/2018, Voir Dire held on 5/7/2018. Bonita Zelman and Sara AbiBoutros appeared on behalf of all Plaintiffs; Brian Sokoloff, Leo Dorfman, and David Gold appeared on behalf of Defendant Hess; James Randazzo appeared on behalf of Defendant Pleasantville; Kenneth Pitcoff, Rebecca Rosedale, and Carl Sandel appeared on behalf of Town and County Defendants. Sabrina D'Emidio and Christina Arends-Dieck served as court reporters. The Court held a final pretrial conference and ruled on motions in limine. A jury was selected. (DR) |
Minute Entry for proceedings held before Judge Kenneth M. Karas: Jury Trial begun on 5/8/2018. Bonita Zelman and Sara AbiBoutros appeared on behalf of all Plaintiffs; Brian Sokoloff, Leo Dorfman, and David Gold appeared on behalf of Defendant Hess; James Randazzo appeared on behalf of Defendant Pleasantville; Kenneth Pitcoff, Rebecca Rosedale, and Carl Sandel appeared on behalf of Town and County Defendants. Sabrina D'Emidio and Christina Arends-Dieck served as court reporters. The Parties made opening statements. (DR) |
Minute Entry for proceedings held before Judge Kenneth M. Karas: Final Pretrial Conference held on 5/3/2018. Bonita Zelman and Sara AbiBoutros appeared on behalf of all Plaintiffs; Brian Sokoloff, Leo Dorfman, and David Gold appeared on behalf of Defendant Hess; James Randazzo appeared on behalf of Defendant Pleasantville; Kenneth Pitcoff, Rebecca Rosedale, and Carl Sandel appeared on behalf of Town and County Defendants. Christina Arends-Dieck served as court reporter. The Court held a final pretrial conference. The conference will continue on May 7, 2017. (DR) |
Filing 334 TRIAL BRIEF as Requested. Document filed by George W. Winsman.(Rosedale, Rebecca) |
|
Minute Entry for proceedings held before Magistrate Judge Lisa Margaret Smith: Settlement Conference held on 4/27/2018. Bonita Zelman and Sara Abiboutros appearing in person on behalf of Plaintiff. Kenneth Pitkoff appearing in person on behalf of Defendant Town of Mt. Pleasant and Police Officer Winsman. Settlement not reached. Adjourned. (Court Reporter Courtflow) (aac) |
|
Filing 331 DECLARATION of Kenneth E. Pitcoff in Opposition re: #324 SUPPLEMENTAL MOTION in Limine .. Document filed by County of Westchester, George W. Winsman. (Attachments: #1 Exhibit A)(Rosedale, Rebecca) |
Filing 330 MEMORANDUM OF LAW in Opposition re: #324 SUPPLEMENTAL MOTION in Limine . . Document filed by County of Westchester, George W. Winsman. (Rosedale, Rebecca) |
Filing 329 DECLARATION of Kenneth E. Pitcoff in Support re: #327 MOTION in Limine Under Seal - Redacted.. Document filed by County of Westchester, George W. Winsman. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Rosedale, Rebecca) |
Filing 328 MEMORANDUM OF LAW in Support re: #327 MOTION in Limine Under Seal - Redacted. . Document filed by County of Westchester, George W. Winsman. (Rosedale, Rebecca) |
Filing 327 MOTION in Limine Under Seal - Redacted. Document filed by County of Westchester, George W. Winsman.(Rosedale, Rebecca) |
Minute Entry for proceedings held before Judge Kenneth M. Karas: Status Conference held on 4/25/2018. Andrew Wilson and Debra Greenberger appeared on behalf of Plaintiff Cox; Bonita Zelman appeared on behalf of all other Plaintiffs; Brian Sokoloff and Leo Dorfman appeared on behalf of Defendant Hess; James Randazzo appeared on behalf of Defendant Pleasantville; Kenneth Pitcoff, Rebecca Rosedale, and Carl Sandel appeared on behalf of Town and County Defendants. Sue Ghorayeb served as court reporter. The Court discussed trial presentation matters with the Parties. The Court will have a final pretrial conference on May 3, 2018. (DR) |
Filing 326 MEMORANDUM OF LAW in Support re: #324 SUPPLEMENTAL MOTION in Limine . . Document filed by Joseph Romanick. (Zelman, Bonita) |
Filing 325 DECLARATION of Bonita E. Zelman in Support re: #324 SUPPLEMENTAL MOTION in Limine .. Document filed by Joseph Romanick. (Attachments: #1 Exhibit Ex. 1)(Zelman, Bonita) |
Filing 324 SUPPLEMENTAL MOTION in Limine . Document filed by Joseph Romanick.(Zelman, Bonita) |
Filing 323 Objection re: #304 Proposed Voir Dire Questions Objection to Town and County Defendants Proposed Voir Dire. Document filed by Joseph Romanick. (Zelman, Bonita) |
Filing 322 MEMORANDUM OF LAW in Opposition re: #293 MOTION in Limine . . Document filed by Joseph Romanick. (Zelman, Bonita) |
Filing 321 DECLARATION of Bonita E. Zelman in Opposition re: #293 MOTION in Limine .. Document filed by Joseph Romanick. (Attachments: #1 Exhibit Ex. 1, #2 Exhibit Ex. 2, #3 Exhibit Ex. 3, #4 Exhibit Ex. 4)(Zelman, Bonita) |
Filing 320 MEMORANDUM OF LAW in Opposition re: #294 MOTION in Limine . In partial opposition. Document filed by County of Westchester, George W. Winsman. (Rosedale, Rebecca) |
Filing 319 DECLARATION of Kenneth E. Pitcoff in Opposition re: #290 AMENDED MOTION in Limine Amended Notice of Motion.. Document filed by County of Westchester, George W. Winsman. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Rosedale, Rebecca) |
Filing 318 MEMORANDUM OF LAW in Opposition re: #290 AMENDED MOTION in Limine Amended Notice of Motion. . Document filed by County of Westchester, George W. Winsman. (Rosedale, Rebecca) |
Filing 317 MEMORANDUM OF LAW in Opposition re: #290 AMENDED MOTION in Limine Amended Notice of Motion. . Document filed by Aaron Hess, Village of Pleasantville, New York. (Sokoloff, Brian) |
Filing 316 DECLARATION of Brian S. Sokoloff in Opposition re: #290 AMENDED MOTION in Limine Amended Notice of Motion.. Document filed by Aaron Hess, Village of Pleasantville, 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)(Sokoloff, Brian) |
|
Filing 314 LETTER addressed to Judge Kenneth M. Karas from Bonita E. Zelman dated 4/22/2018 re: Plaintiffs Expert Witness. Document filed by Joseph Romanick.(Zelman, Bonita) |
Filing 313 LETTER addressed to Judge Kenneth M. Karas from Kenneth E. Pitcoff dated April 18, 2018 re: Opposition to Defendant Aaron Hess' request for two juries. Document filed by County of Westchester, George W. Winsman.(Rosedale, Rebecca) |
Filing 312 LETTER addressed to Judge Kenneth M. Karas from Bonita E. Zelman dated 4/18/2018 re: Opposition to Defendant Aaron Hess' request for two juries. Document filed by Joseph Romanick.(Zelman, Bonita) |
Filing 311 LETTER addressed to Judge Kenneth M. Karas from James A. Randazzo dated April 18, 2018 re: Response to Defendant Aaron Hess' request for two juries. Document filed by Village of Pleasantville, New York.(Randazzo, James) |
|
Filing 309 PROPOSED JURY INSTRUCTIONS. Document filed by George W. Winsman.(Rosedale, Rebecca) |
Filing 308 REQUEST TO CHARGE. Document filed by George W. Winsman.(Rosedale, Rebecca) |
Filing 307 PRETRIAL STATEMENT Plaintiff Romanick's Proposed Verdict Form. Document filed by Joseph Romanick.(Zelman, Bonita) |
Filing 306 PROPOSED JURY INSTRUCTIONS. Document filed by Joseph Romanick.(Zelman, Bonita) |
Filing 305 PRETRIAL STATEMENT County and Town Defendants' Proposed Verdict Sheet. Document filed by County of Westchester, George W. Winsman.(Rosedale, Rebecca) |
Filing 304 PROPOSED VOIR DIRE QUESTIONS. Document filed by George W. Winsman.(Rosedale, Rebecca) |
Filing 303 PROPOSED VOIR DIRE QUESTIONS. Document filed by Joseph Romanick.(Zelman, Bonita) |
|
Filing 301 LETTER addressed to Judge Kenneth M. Karas from Brian S. Sokoloff dated April 13, 2018 re: requesting the Court to use its inherent power to convene two juries to hear the eight combined cases the Court has consolidated into a single trial starting May 7, 2018. Document filed by Aaron Hess.(Sokoloff, Brian) |
|
Filing 299 DECLARATION of Brian S. Sokoloff in Support re: #294 MOTION in Limine .. Document filed by Aaron Hess, Village of Pleasantville, 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)(Sokoloff, Brian) |
Filing 298 AMENDED MEMORANDUM OF LAW in Support re: #293 MOTION in Limine . Includes Table of Contents. Document filed by County of Westchester, George W. Winsman. (Rosedale, Rebecca) |
Filing 297 DECLARATION of Kenneth E. Pitcoff in Support re: #293 MOTION in Limine .. Document filed by County of Westchester, George W. Winsman. (Attachments: #1 A, #2 B, #3 C, #4 D, #5 E, #6 F, #7 G, #8 H, #9 I, #10 J, #11 K, #12 L, #13 M, #14 N, #15 O, #16 P, #17 Q, #18 R, #19 S, #20 T, #21 U, #22 V, #23 W, #24 X, #25 Y, #26 Z, #27 AA, #28 BB, #29 CC, #30 DD, #31 EE, #32 FF)(Rosedale, Rebecca) |
Filing 296 MEMORANDUM OF LAW in Support re: #293 MOTION in Limine . . Document filed by County of Westchester, George W. Winsman. (Rosedale, Rebecca) |
Filing 295 MEMORANDUM OF LAW in Support re: #294 MOTION in Limine . . Document filed by Aaron Hess, Village of Pleasantville, New York. (Sokoloff, Brian) |
Filing 294 MOTION in Limine . Document filed by Aaron Hess, Village of Pleasantville, New York.(Sokoloff, Brian) |
Filing 293 MOTION in Limine . Document filed by County of Westchester, George W. Winsman.(Rosedale, Rebecca) |
Filing 292 AMENDED MEMORANDUM OF LAW in Support re: #290 AMENDED MOTION in Limine Amended Notice of Motion. Amended Memorandum of Law in Support of Plainitff Romanick's Motions In Limine. Document filed by Joseph Romanick. (Zelman, Bonita) |
Filing 291 DECLARATION of Bonita E. Zelman in Support re: #290 AMENDED MOTION in Limine Amended Notice of Motion.. Document filed by Joseph Romanick. (Attachments: #1 Exhibit Exhibit 1, #2 Exhibit Exhibit 2, #3 Exhibit Exhibit 3, #4 Exhibit Exhibit 4, #5 Exhibit Exhibit 5, #6 Exhibit Exhibit 6)(Zelman, Bonita) |
Filing 290 AMENDED MOTION in Limine Amended Notice of Motion. Document filed by Joseph Romanick.(Zelman, Bonita) |
Filing 289 MEMORANDUM OF LAW in Support re: #287 MOTION in Limine . Memorandum of Law in Support of Plaintiff Romanick's Motions in Limine. Document filed by Joseph Romanick. (Zelman, Bonita) |
Filing 288 DECLARATION of Bonita E. Zelman in Support re: #287 MOTION in Limine .. Document filed by Joseph Romanick. (Attachments: #1 Exhibit Exhibit 1, #2 Exhibit Exhibit 2, #3 Exhibit Exhibit 3, #4 Exhibit Exhibit 4, #5 Exhibit Exhibit 5, #6 Exhibit Exhibit 6)(Zelman, Bonita) |
Filing 287 MOTION in Limine . Document filed by Joseph Romanick.(Zelman, Bonita) |
Filing 286 JOINT PRETRIAL STATEMENT Joint Pretrial Order With Amended Exhibit B. Document filed by Joseph Romanick. (Attachments: #1 Exhibit Amended Exhibit B)(Zelman, Bonita) |
|
Filing 284 LETTER MOTION for Extension of Time To File Motions in Limine addressed to Judge Kenneth M. Karas from Bonita E. Zelman dated 3/29/2018. Document filed by Joseph Romanick.(Zelman, Bonita) |
|
Filing 282 LETTER addressed to Judge Kenneth M. Karas from Kenneth E. Pitcoff dated March 28, 2018 re: Deposition Designations and Counter-Designations and Objections. Document filed by County of Westchester, George W. Winsman. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Rosedale, Rebecca) |
|
Filing 280 LETTER MOTION for Leave to File Amended Joint Pretrial Order Exhibit B addressed to Judge Kenneth M. Karas from Bonita E. Zelman dated 3/28/2018. Document filed by Joseph Romanick.(Zelman, Bonita) |
Filing 279 LETTER MOTION for Extension of Time to File Response/Reply addressed to Judge Kenneth M. Karas from Kenneth E. Pitcoff dated March 27, 2018. Document filed by County of Westchester, George W. Winsman.(Rosedale, Rebecca) |
Filing 278 LETTER addressed to Judge Kenneth M. Karas from Bonita E. Zelman dated 3/26/2018 re: Appendices of Deposition Designations to Joint Pretrial Order. Document filed by Joseph Romanick. (Attachments: #1 Appendix Plaintiffs Deposition Designations, the County and Town Defendants Objections and Counter Designations and Plaintiffs Objections and Counter Designations, #2 Appendix Plaintiffs Counter Designations and Objections to the County and Town Defendants Designations, #3 Appendix Plaintiff Brandon Coxs Objections to the County and Town Defendants Designations)(Zelman, Bonita) |
Filing 277 FIRST LETTER addressed to Judge Kenneth M. Karas from Kenneth E. Pitcoff dated March 26, 2018 re: Deposition Designations with Objections. Document filed by County of Westchester, George W. Winsman. (Attachments: #1 Appendix 1, #2 Appendix 2, #3 Appendix 3, #4 Appendix 4, #5 Appendix 5)(Rosedale, Rebecca) |
|
Filing 275 LETTER MOTION for Extension of Time for the parties to provide the Court with their respective cross-designations and objections addressed to Judge Kenneth M. Karas from Bonita E. Zelman dated 3/22/18. Document filed by Joseph Romanick.(Zelman, Bonita) |
Filing 274 JOINT PRELIMINARY TRIAL REPORT. Document filed by Joseph Romanick, Bonita E. Zelman. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Zelman, Bonita) |
Filing 273 JOINT PRETRIAL STATEMENT Joint Pretrial Order. Document filed by County of Westchester, George W. Winsman. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Rosedale, Rebecca) |
|
Filing 271 LETTER MOTION for Extension of Time for the parties to provide the Court with their respective deposition designations and cross-designations addressed to Judge Kenneth M. Karas from David A. Gold dated March 15, 2018. Document filed by Aaron Hess.(Gold, David) |
|
Filing 269 COUNTER LETTER MOTION to Adjourn Conference Opposition to Letter Motion to Adjourn Conference addressed to Judge Kenneth M. Karas from Bonita E. Zelman dated 2/23/2018. Document filed by Joseph Romanick.(Zelman, Bonita) |
Filing 268 LETTER MOTION to Adjourn Conference addressed to Judge Kenneth M. Karas from Kenneth E. Pitcoff dated February 21, 2018. Document filed by Louis Alagno, Ronald Beckley, Matthew F. Brown, County of Westchester, Ronald Gagnon, Martin Greenberg, George N. Longworth, Marco A. Mendoza, Town of Mount Pleasant, New York, George W. Winsman.(Pitcoff, Kenneth) |
Settlement Conference held on 2/12/2018. Bonita E. Zelman and Sara L. Abiboutros appearing in person on behalf of Plaintiffs Joseph Garcia, Yves Delpeche, Rebecca Gallo, Daniel Parker, Desmond Hinds, Joseph Romanick, and Martin LaRoche. Kenneth E. Pitcoff appearing in person on behalf of the Town of Mount Pleasant and City of Westchester Defendants. Settlement not reached. Adjourned. (Court Reporter Courtflow) |
Filing 267 NOTICE OF APPEARANCE by Sara Lynn Abiboutros on behalf of Joseph Romanick. (Abiboutros, Sara) |
|
Minute Entry for proceedings held before Judge Kenneth M. Karas: Status Conference held on 2/8/2018. O. Andrew Wilson and Debra A. Greenberger appeared on behalf of Plaintiff Brandon Cox; Bonita Zelman appeared on behalf of all other Plaintiffs; James Randazzo appeared on behalf of Defendant Village of Pleasantville; Brian Sokoloff and Leo Dorfman appeared on behalf of Defendant Hess; Kenneth E. Pitcoff appeared on behalf of remaining Defendants. Darby Ginsberg served as court reporter. The Court adopted a pretrial schedule for all cases. See Order. The Court will hold another conference on May 3, 2018 at 10:00 AM. (DR) |
Filing 265 COUNTER LETTER addressed to Judge Kenneth M. Karas from Bonita E. Zelman dated 1/24/2018 re: Letter In Opposition To Consolidate Cases. Document filed by Joseph Romanick, Bonita E. Zelman.(Zelman, Bonita) |
Minute Entry for proceedings held before Judge Kenneth M. Karas: Status Conference held on 1/3/2018. Bonita Zelman and Sara Boutros appeared on behalf of all Plaintiffs; James Randazzo appeared on behalf of Defendant Village of Pleasantville; Brian Sokoloff appeared on behalf of Defendant Hess; Kenneth E. Pitcoff appeared on behalf of remaining Defendants. No court reporter served. Defendants are to submit a letter by January 10, 2018 regarding the Hinds trial; Plaintiffs' response is due January 24, 2018. The Court will refer this matter to the magistrate for settlement. (DR) |
|
|
Set/Reset Hearings: Status Conference set for 1/3/2018 at 11:00 AM before Judge Kenneth M. Karas. (jwh) |
Filing 262 NOTICE OF WITHDRAWAL AS COUNSEL: Drew W. Sumner hereby withdraws as counsel to all defendants for which he has entered a Notice of Appearance for in this matter. Attorney Drew William Sumner terminated. (Signed by Judge Kenneth M. Karas on 8/22/2017) (mml) |
Filing 261 RESPONSE re: #256 Counter Statement to Rule 56.1 . Document filed by Louis Alagno, Ronald Beckley, Matthew F. Brown, County of Westchester, Ronald Gagnon, Martin Greenberg, George N. Longworth, Marco A. Mendoza, Town of Mount Pleasant, New York, George W. Winsman. (Sumner, Drew) |
Filing 260 REPLY MEMORANDUM OF LAW in Support re: #243 MOTION for Partial Summary Judgment . . Document filed by Louis Alagno, Ronald Beckley, Matthew F. Brown, County of Westchester, Ronald Gagnon, Martin Greenberg, George N. Longworth, Marco A. Mendoza, Town of Mount Pleasant, New York, George W. Winsman. (Sumner, Drew) |
|
Filing 258 LETTER MOTION for Extension of Time to File Response/Reply as to #243 MOTION for Partial Summary Judgment . addressed to Judge Kenneth M. Karas from Drew W. Sumner dated April 24, 2017. Document filed by Louis Alagno, Ronald Beckley, Matthew F. Brown, County of Westchester, Ronald Gagnon, Martin Greenberg, George N. Longworth, Marco A. Mendoza, Town of Mount Pleasant, New York, George W. Winsman.(Sumner, Drew) |
Filing 257 MEMORANDUM OF LAW in Opposition re: #243 MOTION for Partial Summary Judgment . Memorandum of Law in Opposition to Motion for Partial Summary Judgment. Document filed by Joseph Romanick. (Zelman, Bonita) |
Filing 256 COUNTER STATEMENT TO #246 Rule 56.1 Statement,. Document filed by Joseph Romanick. (Zelman, Bonita) |
Filing 255 RESPONSE re: #246 Rule 56.1 Statement, Response to Rule 56.1 Statement. Document filed by Joseph Romanick. (Zelman, Bonita) |
Filing 254 DECLARATION of Declaration of Bonita E. Zelman in Opposition re: #243 MOTION for Partial Summary Judgment .. Document filed by Joseph Romanick. (Attachments: #1 Exhibit 1, #2 Exhibit 2a, #3 Exhibit 2b, #4 Exhibit 2c, #5 Exhibit 3, #6 Exhibit 4, #7 Exhibit 5, #8 Exhibit 6, #9 Exhibit 7, #10 Exhibit 8, #11 Exhibit 9, #12 Exhibit 10, #13 Exhibit 11, #14 Exhibit 12)(Zelman, Bonita) |
|
Set/Reset Deadlines: Responses due by 4/17/2017 (yv) |
Filing 252 SECOND LETTER MOTION for Extension of Time to file opposition to motions for summary judgment 1-cv-7258, 11-cv-7260, 11-cv-7261, 11-cv-7262, 11-cv-7264, 11-cv-7265 and 11-cv-7267 addressed to Judge Kenneth M. Karas from Bonita E. Zelman dated 04/12/2017. Document filed by Joseph Romanick.(Zelman, Bonita) |
Filing 251 LETTER addressed to Judge Kenneth M. Karas from Paula Johnson Kelly, Esq. dated March 23, 2017 re: Notice of removal as counsel for plaintiff and assertion of attorney's lien. Document filed by Joseph Romanick.(Kelly, Paula) |
|
Set/Reset Deadlines: Responses due by 4/13/2017 (yv) |
Filing 249 FIRST LETTER MOTION for Extension of Time to file opposition to motions for summary judgment in 11-cv-7258, 11-cv-7260, 11-cv-7261, 11-cv-7262, 11-cv-7264, 11-cv-7265 and 11-cv-7267 addressed to Judge Kenneth M. Karas from Bonita E. Zelman dated March 13, 2017. Document filed by Joseph Romanick.(Zelman, Bonita) |
|
|
Filing 246 RULE 56.1 STATEMENT. Document filed by Louis Alagno, Ronald Beckley, Matthew F. Brown, County of Westchester, Ronald Gagnon, Martin Greenberg, George N. Longworth, Marco A. Mendoza, Town of Mount Pleasant, New York, George W. Winsman. (Rosedale, Rebecca) |
Filing 245 DECLARATION of Drew W. Sumner in Support re: #243 MOTION for Partial Summary Judgment .. Document filed by Louis Alagno, Ronald Beckley, Matthew F. Brown, County of Westchester, Ronald Gagnon, Martin Greenberg, George N. Longworth, Marco A. Mendoza, Town of Mount Pleasant, New York, George W. Winsman. (Attachments: #1 Exhibit A-1, #2 Exhibit A-2, #3 Exhibit A-3, #4 Exhibit B, #5 Exhibit C, #6 Exhibit D, #7 Exhibit E, #8 Exhibit F-1, #9 Exhibit F-2, #10 Exhibit G, #11 Exhibit H, #12 Exhibit I, #13 Exhibit J, #14 Exhibit K-1, #15 Exhibit K-2, #16 Exhibit L, #17 Exhibit M, #18 Exhibit N-1, #19 Exhibit N-2, #20 Exhibit O1, #21 Exhibit O2, #22 Exhibit O3, #23 Exhibit O4, #24 Exhibit O5, #25 Exhibit O6, #26 Exhibit P)(Rosedale, Rebecca) |
Filing 244 MEMORANDUM OF LAW in Support re: #243 MOTION for Partial Summary Judgment . . Document filed by Louis Alagno, Ronald Beckley, Matthew F. Brown, County of Westchester, Ronald Gagnon, Martin Greenberg, George N. Longworth, Marco A. Mendoza, Town of Mount Pleasant, New York, George W. Winsman. (Rosedale, Rebecca) |
Filing 243 MOTION for Partial Summary Judgment . Document filed by Louis Alagno, Ronald Beckley, Matthew F. Brown, County of Westchester, Ronald Gagnon, Martin Greenberg, George N. Longworth, Marco A. Mendoza, Town of Mount Pleasant, New York, George W. Winsman. Responses due by 3/23/2017(Rosedale, Rebecca) |
Filing 242 LETTER MOTION for Leave to File Excess Pages with regard to Defendants' memoranda of law in support of their motions for summary judgment in each of these seven cases addressed to Judge Kenneth M. Karas from Drew W. Sumner dated January 19, 2017. Document filed by Louis Alagno, Ronald Beckley, Matthew F. Brown, County of Westchester, Ronald Gagnon, Martin Greenberg, George N. Longworth, Marco A. Mendoza, Town of Mount Pleasant, New York, George W. Winsman.(Sumner, Drew) |
|
|
|
Minute Entry for proceedings held before Judge Kenneth M. Karas: Pre-Motion Conference held on 11/9/2016. Bonita Zelman and Paula Kelly appeared on behalf of Plaintiff; Brian Sokoloff and Leo Dorfman appeared on behalf of Defendant Hess; James Randazzo appeared on behalf of Defendants Village of Pleasantville and Chiarlitti; Drew Sumner appeared on behalf of the remaining Defendants. Albi Gorn served as court reporter. The Court entered a briefing schedule. See Order. (Court Reporter Albi Gorn) (JW) |
Filing 238 LETTER addressed to Judge Kenneth M. Karas from Bonita Zelman, Esq. dated November 7, 2016 re: In opposition to Drew Sumner's pre-conference letter for motion for summary judgment [#235]. Document filed by Joseph Romanick.(Kelly, Paula) |
|
Filing 236 LETTER MOTION for Extension of Time to File Response/Reply as to #235 Letter, from Drew Sumner regarding request to move for summary judgment addressed to Judge Kenneth M. Karas from Bonita Zelman, Esq. dated November 1, 2016. Document filed by Joseph Romanick.(Kelly, Paula) |
Filing 235 LETTER addressed to Judge Kenneth M. Karas from Drew W. Sumner dated October 28, 2016 re: Town and County Defendants' request to move for summary judgment and to address the putative motion at the November 9, 2016 pre-motion conference. Document filed by Louis Alagno, Ronald Beckley, Matthew F. Brown, County of Westchester, Ronald Gagnon, Martin Greenberg, George N. Longworth, Marco A. Mendoza, Town of Mount Pleasant, New York, George W. Winsman.(Sumner, Drew) |
Filing 234 LETTER addressed to Judge Kenneth M. Karas from Bonita Zelman, Esq. dated October 24, 2016 re: In opposition to James Randazzo's pre-conference letter for motion for summary judgment [#227]. Document filed by Joseph Romanick. (Attachments: #1 Exhibit)(Kelly, Paula) |
Filing 233 LETTER addressed to Judge Kenneth M. Karas from Bonita E. Zelman, Esq. dated 10-17-2016 re: Plaintiff's opposition to letter of Sokoloff's pre-motion letter dated 10-11-2016. Document filed by Joseph Romanick. (Attachments: #1 Exhibit Transcript pages from court conference of 07-10-2012)(Zelman, Bonita) |
|
|
|
Filing 229 FIRST LETTER MOTION for Extension of Time to File Response/Reply to pre-motion letter of Pleasantville & Chiarlitti addressed to Judge Kenneth M. Karas from Bonita E. Zelman, Esq. dated 10/13/2016. Document filed by Joseph Romanick.(Zelman, Bonita) |
Filing 228 FIRST LETTER MOTION for Extension of Time to File Response/Reply to pre-motion of Hess addressed to Judge Kenneth M. Karas from Bonita E. Zelman, Esq. dated 10/13/2016. Document filed by Joseph Romanick.(Zelman, Bonita) |
Filing 227 LETTER addressed to Judge Kenneth M. Karas from James A. Randazzo dated 10/11/2016 re: moving for summary judgment/pre-motion conference. Document filed by Anthony Chiarlitti, Village of Pleasantville, New York.(Randazzo, James) |
***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Notice to Attorney James A. Randazzo to RE-FILE Document #225 LETTER MOTION for Conference addressed to Judge Kenneth M. Karas from James A. Randazzo dated 10/11/2016. Use the event type Letter found under the event list Other Documents. (db) |
Filing 226 LETTER addressed to Judge Kenneth M. Karas from Brian S. Sokoloff dated October 11, 2016 re: pre-motion letter in anticipation of filing motions for summary judgment and motions to strike plaintiffs' expert report. Document filed by Aaron Hess.(Sokoloff, Brian) |
Filing 225 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - LETTER MOTION for Conference addressed to Judge Kenneth M. Karas from James A. Randazzo dated 10/11/2016. Document filed by Anthony Chiarlitti, Village of Pleasantville, New York.(Randazzo, James) Modified on 10/12/2016 (db). |
|
CASHIERS OFFICE REMARK: Fee for Santion (DE#261 in Case No. 11-CV-7258) in the amount of $2,500.00, paid on 9/15/2016, Receipt Number 465407013510. (lnl) |
Filing 223 ANSWER to #19 Amended Complaint,. Document filed by Aaron Hess.(Sokoloff, Brian) |
|
Filing 221 FIRST LETTER MOTION for Extension of Time withdrawal of extension request addressed to Judge Kenneth M. Karas from Bonita E. Zelman, Esq. dated 09-12-2016. Document filed by Joseph Romanick.(Zelman, Bonita) |
Filing 220 FIRST LETTER MOTION for Extension of Time to file Rule 72 objections addressed to Judge Kenneth M. Karas from Bonita E. Zelman, Esq. dated 09-09-2016. Document filed by Joseph Romanick.(Zelman, Bonita) |
Filing 219 FIRST LETTER MOTION for Extension of Time to file Rule 72 objections addressed to Judge Kenneth M. Karas from Bonita E. Zelman, Esq. dated 09-09-2016. Document filed by Joseph Romanick. Return Date set for 9/13/2016 at 09:00 AM.(Zelman, Bonita) |
|
|
|
Minute Entry for proceedings held before Magistrate Judge Lisa Margaret Smith: Status Conference held on 6/30/2016, Bonita Zelman and Paula Johnson Kelly appearing by telephone for Plaintiff, Debra Greenberger appearing by telephone for Cox, Diana Mauro appearing by telephone for Defendant Village of Pleasantville, Brian Sokoloff and David Gold appearing by telephone for Defendant Hess, and Drew Sumner appearing by telephone for the Town of Mount Pleasant and the County of Westchester. Discovery dispute resolved. Adjourned. (Levy, Orrie) |
Minute Entry for proceedings held before Magistrate Judge Lisa Margaret Smith: Status Conference held on 6/24/2016, Bonita Zelman and Paula Johnson Kelly appearing in person for Plaintiff, James Randazzo appearing in person for Defendants Village of Pleasantville and Chiarlitti, Brian Sokoloff appearing in person for Defendant Hess, and Drew Sumner appearing in person for all other Defendants. Any further discovery issues must be raised by 8/19/2016. Adjourned. (Court Reporter courtflow) (Levy, Orrie) |
|
|
Filing 213 LETTER MOTION for Extension of Time to depose plaintiffs' police liability expert addressed to Magistrate Judge Lisa M. Smith from Brian S. Sokoloff dated June 16, 2016. Document filed by Aaron Hess.(Sokoloff, Brian) |
Filing 212 REPLY MEMORANDUM OF LAW in Support re: #179 MOTION for Sanctions Due to Spoliation of Evidence. . Document filed by Aaron Hess. (Sokoloff, Brian) |
Filing 211 DECLARATION of Brian S. Sokoloff in Support re: #179 MOTION for Sanctions Due to Spoliation of Evidence.. Document filed by Aaron Hess. (Attachments: #1 Exhibit CC)(Sokoloff, Brian) |
Minute Entry for proceedings held before Magistrate Judge Lisa Margaret Smith: Status Conference held on 4/28/2016, Bonita Zelman and Paula Johnson Kelly appearing in person for Plaintiff, Caitlin Scheir appearing in person for Defendants Village of Pleasantville and Chiarlitti, Brian Sokoloff appearing in person for Defendant Hess, and Courtney Chenette appearing in person for all other Defendants. Adjourned to 6/24/2016 at 12:00 PM for an in person status conference. (Status Conference set for 6/24/2016 at 12:00 PM in Courtroom 520, 300 Quarropas Street, White Plains, NY 10601 before Magistrate Judge Lisa Margaret Smith.). (Court Reporter courtflow) (Levy, Orrie) |
Filing 210 SEALED DOCUMENT placed in vault.(wc) |
Filing 209 DECLARATION of Bonita E Zelman in Opposition re: #179 MOTION for Sanctions Due to Spoliation of Evidence.. Document filed by Joseph Romanick. (Attachments: #1 Exhibit Exhibits A,B,C,D,E, #2 Exhibit Exhibits F,G, #3 Exhibit Exhibits H,I,J,K, #4 Exhibit Exhibits L, #5 Exhibit Exhibits M,N,O,P)(Zelman, Bonita) |
Filing 208 SECOND MEMORANDUM OF LAW in Opposition re: #179 MOTION for Sanctions Due to Spoliation of Evidence. . Document filed by Joseph Romanick. (Zelman, Bonita) |
Filing 207 BRIEF re: #206 Brief re Reply to Post-Hearing Submission. Document filed by Aaron Hess. (Attachments: #1 Exhibit J-K to Reply Brief)(Sokoloff, Brian) |
Filing 206 BRIEF re- post hearing submission. Document filed by Bonita E. Zelman. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Ross, Michael) |
Minute Entry for proceedings held before Magistrate Judge Lisa Margaret Smith: Status Conference held on 3/17/2016, Bonita Zelman and Paula Johnson Kelly appearing in person for Plaintiff, Caitlin Scheir appearing in person for Defendants Village of Pleasantville and Chiarlitti, Brian Sokoloff and David Gold appearing in person for Defendant Hess, and Drew Sumner appearing in person for all other Defendants. Plaintiff may submit a supplemental submission including a factual declaration and memorandum of law by 4/18/2016. Defendants' response, if any, is due by 5/2/2016. Adjourned. (Court Reporter courtflow) (Levy, Orrie) |
|
Filing 204 CONSENT LETTER MOTION for Extension of Time to submit the post-hearing brief addressed to Magistrate Judge Lisa M. Smith from Michael S. Ross dated March 14, 2016. Document filed by Bonita E. Zelman.(Ross, Michael) |
Minute Entry for proceedings held before Magistrate Judge Lisa Margaret Smith: Status Conference held on 3/10/2016, Bonita Zelman and Paula Johnson Kelly appearing in person for Plaintiff, James Randazzo appearing in person for Defendants Village of Pleasantville and Chiarlitti, Brian Sokoloff and David Gold appearing in person for Defendant Hess, and Drew Sumner appearing in person for all other Defendants. Adjourned to 3/17/2016 at 10:00 AM for an in person status conference. (Status Conference set for 3/17/2016 at 10:00 AM in Courtroom 520, 300 Quarropas Street, White Plains, NY 10601 before Magistrate Judge Lisa Margaret Smith.) (Court Reporter courtflow) (Levy, Orrie) |
Filing 203 BRIEF re- post hearing submission. Document filed by Aaron Hess. (Attachments: #1 Exhibit A-I)(Sokoloff, Brian) |
Minute Entry for proceedings held before Magistrate Judge Lisa Margaret Smith: Status Conference held on 2/25/2016, Bonita Zelman and Paula Johnson Kelly appearing in person for Plaintiff, James Randazzo appearing in person for Defendants Village of Pleasantville and Chiarlitti, Brian Sokoloff and David Gold appearing in person for Defendant Hess, and Drew Sumner appearing in person for all other Defendants. Defendant Hess's request for belated production of additional expert is granted. Defendant Hess's request to strike the latterly-produced Plaintiff's expert reports is denied. Defendant Hess's newly named expert to produce his expert report by 04/04/2016; Plaintiff's response to that report to be produced by 04/18/2016. Expert deposition deadline for those experts relating to accident reconstruction and police procedure is 05/20/2016. All other expert depositions to be completed by 04/01/2016. Adjourned to 4/28/2016 at 11:30 AM for an in-person status conference. (Status Conference set for 4/28/2016 at 11:30 AM in Courtroom 520, 300 Quarropas Street, White Plains, NY 10601 before Magistrate Judge Lisa Margaret Smith.) (Court Reporter courtflow) (Levy, Orrie) |
Filing 202 LETTER addressed to Magistrate Judge Lisa M. Smith from Brian S. Sokoloff dated February 22, 2016 re: request to strike plaintiffs' three new expert reports unless Court (a) grants previous request to serve expert rebuttal report and (b) provides sufficient time for our rebuttal expert to prepare report and sufficient time for us to depose plaintiffs' expert. Document filed by Aaron Hess. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Sokoloff, Brian) |
|
Filing 200 CONSENT LETTER MOTION for Extension of Time to file our post-hearing brief addressed to Magistrate Judge Lisa M. Smith from Brian S. Sokoloff dated February 11, 2016. Document filed by Aaron Hess.(Sokoloff, Brian) |
Filing 199 LETTER MOTION for Extension of Time to serve rebuttal expert report addressed to Magistrate Judge Lisa M. Smith from Brian S. Sokoloff dated January 21, 2016. Document filed by Aaron Hess. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Sokoloff, Brian) |
Filing 198 REPLY to Response to Motion re: #192 MOTION for Reconsideration of the Court's December 16, 2015 oral ruling. . Document filed by Bonita E. Zelman. (Ross, Michael) |
Filing 197 DECLARATION of Michael S. Ross in Support re: #192 MOTION for Reconsideration of the Court's December 16, 2015 oral ruling.. Document filed by Bonita E. Zelman. (Ross, Michael) |
Filing 196 MEMORANDUM OF LAW in Opposition re: #192 MOTION for Reconsideration of the Court's December 16, 2015 oral ruling. . Document filed by Aaron Hess. (Sokoloff, Brian) |
Filing 195 DECLARATION of Brian S. Sokoloff in Opposition re: #192 MOTION for Reconsideration of the Court's December 16, 2015 oral ruling.. Document filed by Aaron Hess. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Sokoloff, Brian) |
Filing 194 MEMORANDUM OF LAW in Support re: #192 MOTION for Reconsideration of the Court's December 16, 2015 oral ruling. . Document filed by Bonita E. Zelman. (Ross, Michael) |
Filing 193 DECLARATION of Michael S. Ross in Support re: #192 MOTION for Reconsideration of the Court's December 16, 2015 oral ruling.. Document filed by Bonita E. Zelman. (Ross, Michael) |
Filing 192 MOTION for Reconsideration of the Court's December 16, 2015 oral ruling. Document filed by Bonita E. Zelman.(Ross, Michael) |
Filing 191 LETTER addressed to Magistrate Judge Lisa M. Smith from Michael S. Ross dated December 24, 2015 re: December 16, 2015 Hearing. Document filed by Bonita E. Zelman. (Attachments: #1 Affidavit)(Ross, Michael) |
Minute Entry for proceedings held before Magistrate Judge Lisa Margaret Smith: Status Conference held on 12/16/2015, Bonita Zelman appearing in person for Plaintiff, James Randazzo appearing in person for Defendants Village of Pleasantville and Chiarlitti, Brian Sokoloff and David Gold appearing in person for Defendant Hess, and Drew Sumner appearing in person for all other Defendants. Adjourned to 2/25/2016 at 10:00 AM for an in-person status conference. (Status Conference set for 2/25/2016 at 10:00 AM in Courtroom 520, 300 Quarropas Street, White Plains, NY 10601 before Magistrate Judge Lisa Margaret Smith.) (Court Reporter courtflow) (Levy, Orrie) |
Minute Entry for proceedings held before Magistrate Judge Lisa Margaret Smith: Evidentiary Hearing held on 12/16/2015, Michael Ross and Eugene Gormakh appearing in person for Bonita Zelman and Brian Sokoloff and David Gold appearing in person for Defendant Hess. James Randazzo, Drew Sumner and Michael Sussman also appearing in person. Counsel for Hess to submit any post-hearing submission by 2/16/2016. Response by counsel for Ms. Zelman to be submitted by 3/08/2016. Reply by counsel for Hess, if any, is to be submitted by 3/18/2016. Adjourned. (Court Reporter Courtflow/Angela O'Donnell) (Levy, Orrie) Modified on 12/18/2015 (ldr). |
Filing 190 NOTICE OF APPEARANCE by Eugene Alexander Gormakh on behalf of Bonita E. Zelman. (Gormakh, Eugene) |
|
Filing 188 CONSENT LETTER MOTION for Extension of Time to Complete Discovery addressed to Magistrate Judge Lisa M. Smith from Drew W. Sumner dated 11/13/2015. Document filed by Louis Alagno, Ronald Beckley, Matthew F. Brown, County of Westchester, Ronald Gagnon, Martin Greenberg, George N. Longworth, Marco A. Mendoza, Town of Mount Pleasant, New York, George W. Winsman.(Sumner, Drew) |
|
Filing 186 CONSENT LETTER MOTION for Extension of Time to Complete Discovery with regard to expert discovery deadlines, only addressed to Magistrate Judge Lisa M. Smith from Brian S. Sokoloff dated November 12, 2015. Document filed by Aaron Hess.(Sokoloff, Brian) |
Filing 185 REPLY MEMORANDUM OF LAW in Support re: #179 MOTION for Sanctions Due to Spoliation of Evidence. . Document filed by Aaron Hess. (Sokoloff, Brian) |
Filing 184 DECLARATION of Brian S. Sokoloff in Support re: #179 MOTION for Sanctions Due to Spoliation of Evidence.. Document filed by Aaron Hess. (Attachments: #1 Exhibit W - BB)(Sokoloff, Brian) |
Filing 183 MEMORANDUM OF LAW in Opposition re: #179 MOTION for Sanctions Due to Spoliation of Evidence. . Document filed by Joseph Romanick. (Kelly, Paula) |
Filing 182 DECLARATION of Bonita E. Zelman, Esq. in Opposition re: #179 MOTION for Sanctions Due to Spoliation of Evidence.. Document filed by Joseph Romanick. (Attachments: #1 Exhibit A, B & C)(Kelly, Paula) |
Minute Entry for proceedings held before Magistrate Judge Lisa Margaret Smith: Status Conference held on 10/19/2015, Bonita Zelman and Paula Johnson Kelly appearing in person for Plaintiff, James Randazzo appearing in person for Defendants Village of Pleasantville and Chiarlitti, Brian Sokoloff and Leo Dorfman appearing in person for Defendant Hess, and Drew Sumner appearing in person for all other Defendants. Adjourned to 12/16/2015 at 10:00 AM for an in-person status conference. (Status Conference set for 12/16/2015 at 10:00 AM in Courtroom 520, 300 Quarropas Street, White Plains, NY 10601 before Magistrate Judge Lisa Margaret Smith.) (Court Reporter courtflow) (Levy, Orrie) |
Filing 181 MEMORANDUM OF LAW in Support re: #179 MOTION for Sanctions Due to Spoliation of Evidence. . Document filed by Aaron Hess. (Sokoloff, Brian) |
Filing 180 DECLARATION of Brian S. Sokoloff in Support re: #179 MOTION for Sanctions Due to Spoliation of Evidence.. Document filed by Aaron Hess. (Attachments: #1 Exhibit 1 of 7, #2 Exhibit 2 of 7, #3 Exhibit 3 of 7, #4 Exhibit 4 of 7, #5 Exhibit 5 of 7, #6 Exhibit 6 of 7, #7 Exhibit 7 of 7)(Sokoloff, Brian) |
Filing 179 MOTION for Sanctions Due to Spoliation of Evidence. Document filed by Aaron Hess.(Sokoloff, Brian) |
Minute Entry for proceedings held before Magistrate Judge Lisa Margaret Smith: Status Conference held on 9/11/2015, Bonita Zelman and Paula Johnson Kelly appearing by telephone for Plaintiff, Diana Mauro appearing by telephone for Defendants Village of Pleasantville and Chiarlitti, Brian Sokoloff and David Gold appearing by telephone for Defendant Hess, and Drew Sumner appearing by telephone for all other Defendants. Deposition dispute resolved. Adjourned. (Levy, Orrie) |
|
|
Set/Reset Deadlines: Motions due by 10/1/2015. (mml) |
Filing 176 LETTER addressed to Magistrate Judge Lisa M. Smith from Brian S. Sokoloff dated September 10, 2015 re: In Response to Ms. Zelman's Letter Dated September 8, 2015. Document filed by Aaron Hess. (Attachments: #1 Attached transcript pages)(Sokoloff, Brian) |
|
|
Filing 173 LETTER addressed to Judge Kenneth M. Karas from Daniel Markewich dated 9/9/15 re: requesting to be removed as an attorney of record and from electronic notification list. Document filed by Bonita E. Zelman.(Markewich, Daniel) |
Filing 172 LETTER addressed to Judge Kenneth M. Karas from Barry R. Temkin dated 9/9/15 re: requesting to be removed as an attorney of record and from electronic notification list. Document filed by Bonita E. Zelman.(Temkin, Barry) |
Filing 171 NOTICE of Substitution of Attorney. Old Attorney: Barry R. Temkin and Daniel Markewich, New Attorney: Michael S. Ross, Address: Law Offices Of Michael S. Ross, 60 East 42nd Street, Suite 4700, New York, New York, United States 10165, 212-505-4060. Document filed by Bonita E. Zelman. (Ross, Michael) |
|
Minute Entry for proceedings held before Magistrate Judge Lisa Margaret Smith: Status Conference held on 08/24/2015, Bonita Zelman appearing by telephone for Plaintiff, Diana Mauro appearing by telephone for Defendants Village of Pleasantville and Chiarlitti, Brian Sokoloff and David Gold appearing by telephone for Defendant Hess, and Drew Sumner appearing by telephone for all other Defendants. Deposition dispute resolved. Adjourned. (ldr) |
|
|
|
Set/Reset Deadlines: Deposition due by 8/24/2015. (mml) |
Minute Entry for proceedings held before Magistrate Judge Lisa Margaret Smith: Status Conference held on 08/06/2015, Bonita Zelman and Paula Johnson Kelly appearing in person for Plaintiff, James Randazzo appearing in person for Defendants Village of Pleasantville and Chiarlitti, Brian Sokoloff and David Gold appearing in person for Defendant Hess, and Drew Sumner appearing in person for all other Defendants.Defendants' depositions of Dr. Palo and Dr. Rembar to proceed as discussed; see transcript for details. Defendants are precluded from deposing Dr. Katzman and Dr. Patterson Marshall. Defendants' to proceed through filing a formal motion with regard to spoliation issue. Hearing on alleged misconduct issue scheduled for 12/16/2015 at 10:00 AM. Counsel for County & Town to coordinate IME dates with Plaintiffs' counsel. Adjourned to 10/19/2015 at 10:30 AM for an in-person status conference.(Evidentiary Hearing set for 12/16/2015 at 10:00 AM in Courtroom 520, 300 Quarropas Street, White Plains, NY 10601 before Magistrate Judge Lisa Margaret Smith; Show Cause Hearing set for 09/02/2015 at 02:00 PM in Courtroom 520, 300 Quarropas Street, White Plains, NY 10601 before Magistrate Judge Lisa Margaret Smith; Status Conference set for 10/19/2015 at 10:30 AM in Courtroom 520, 300 Quarropas Street, White Plains, NY 10601 before Magistrate Judge Lisa Margaret Smith.) (Court Reporter courtflow) (ldr) |
|
|
|
Filing 163 NOTICE OF APPEARANCE by Rebecca June Rosedale on behalf of Louis Alagno, Ronald Beckley, Matthew F. Brown, County of Westchester, Ronald Gagnon, Martin Greenberg, George N. Longworth, Marco A. Mendoza, Town of Mount Pleasant, New York, George W. Winsman. (Rosedale, Rebecca) |
Filing 162 NOTICE OF APPEARANCE by Barry M. Viuker on behalf of Town of Mount Pleasant, New York. (Viuker, Barry) |
Minute Entry for proceedings held before Magistrate Judge Lisa Margaret Smith: Status Conference held on 04/23/2015, Robert Barnett, Bonita Zelman, Paula Johnson Kelly, and Stanislav Sharovskiy appearing in person for Plaintiff, James Randazzo appearing in person for Defendants Village of Pleasantville and Chiarlitti, Leo Dorfman and Brian Sokoloff appearing in person for Defendant Hess, and Kenneth Pitcoff and Drew Sumner appearing in person for all other Defendants. Deadline for completing depositions of treating persons and entities is 07/17/2015. By 07/01/2015, Plaintiffs to identify experts, separate as to each Plaintiff, providing all information as required by Rule 26 (except expert report); also by this date, Plaintiffs to identify all treating physicians who will testify pursuant to Rule 26(a)(2)(C), separate as to each Plaintiff. Plaintiffs' expert reports and Rule 26(a)(2)(C) statements due by 09/11/2015. By 10/02/2015, Defendants to identify experts and any Rule 26(a)(2)(C) witnesses, providing all information as required by Rule 26 (except reports and/or 26(a)(2)(C) statements). Defendants' expert reports and any Rule 26(a)(2)(C) statements due by 10/30/2015. By 12/18/2015, all expert depositions and any secondary depositions for treating physicians to be completed. By 01/18/2016, all parties to submit any supplemental expert reports. Adjourned to 08/06/2015 at 11:00 AM for an in-person status conference.(Status Conference set for 08/06/2015 at 11:00 AM in Courtroom 520, 300 Quarropas Street, White Plains, NY 10601 before Magistrate Judge Lisa Margaret Smith.) (Court Reporter courtflow) (ldr) |
|
Filing 160 SCHEDULING NOTICE: The matters of Garcia v. County of Westchester et al., Delpeche v. County of Westchester et al., Parker v. County of Westchester et al., Hinds v. County of Westchester et al., and Romanick v. County of Westchester et al. have been scheduled for an in-person status conference before the Hon. Lisa Margaret Smith, United States Magistrate Judge, on Wednesday, April 15, 2015, at 11:30 A.M. in Courtroom 520. (Signed by Magistrate Judge Lisa Margaret Smith on 4/7/2015) (mml) |
|
Filing 158 NOTICE OF APPEARANCE by Kenneth Ethan Pitcoff on behalf of Louis Alagno, Ronald Beckley, Matthew F. Brown, County of Westchester, Ronald Gagnon, Martin Greenberg, George N. Longworth, Marco A. Mendoza, Town of Mount Pleasant, New York, George W. Winsman. (Pitcoff, Kenneth) |
Filing 157 LETTER addressed to Magistrate Judge Lisa M. Smith from Bonita E. Zelman, Esq. dated 03/17/2015 re: Affidavits. Document filed by Joseph Romanick. (Attachments: #1 Affidavit Joseph Garcia, #2 Affidavit Yves Delpeche, #3 Affidavit Martin LaRoche, #4 Affidavit Rebecca Gallo, #5 Affidavit Daniel Parker, #6 Affidavit Desmond Hinds, #7 Affidavit Joseph Romanick)(Zelman, Bonita) |
|
|
|
Filing 153 MEMORANDUM OF LAW in Opposition re: #139 MOTION to Disqualify Counsel Bonita E. Zelman.. Document filed by Joseph Romanick. (Zelman, Bonita) |
Filing 152 MEMORANDUM OF LAW in Opposition re: #142 MOTION to Disqualify Counsel Gaines, Novick, Ponzini, Cossu & Venditti, LLP.. Document filed by Anthony Chiarlitti, Village of Pleasantville, New York. (Randazzo, James) |
Filing 151 MEMORANDUM OF LAW in Opposition re: #136 MOTION to Disqualify Counsel Morris Duffy Alonso & Faley.. Document filed by Louis Alagno, Ronald Beckley, Matthew F. Brown, County of Westchester, Ronald Gagnon, Martin Greenberg, George N. Longworth, Marco A. Mendoza, Town of Mount Pleasant, New York, George W. Winsman. (Sumner, Drew) |
Filing 150 AFFIRMATION of Drew W. Sumner in Opposition re: #136 MOTION to Disqualify Counsel Morris Duffy Alonso & Faley.. Document filed by Louis Alagno, Ronald Beckley, Matthew F. Brown, County of Westchester, Ronald Gagnon, Martin Greenberg, George N. Longworth, Marco A. Mendoza, Town of Mount Pleasant, New York, George W. Winsman. (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)(Sumner, Drew) |
Filing 149 DECLARATION of Professor Bruce A. Green in Opposition re: #139 MOTION to Disqualify Counsel Bonita E. Zelman.. Document filed by Joseph Romanick. (Zelman, Bonita) |
Filing 148 AFFIRMATION of Bonita E. Zelman, Esq. in Opposition re: #139 MOTION to Disqualify Counsel Bonita E. Zelman.. Document filed by Joseph Romanick. (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, #39 Exhibit MM, #40 Exhibit NN, #41 Exhibit OO, #42 Exhibit PP, #43 Exhibit QQ, #44 Exhibit RR, #45 Exhibit SS, #46 Exhibit TT, #47 Exhibit UU, #48 Exhibit VV)(Zelman, Bonita) |
Filing 147 MEMORANDUM OF LAW in Support re: #145 MOTION to Disqualify Counsel Sokoloff Stern LLP.. Document filed by Joseph Romanick. (Zelman, Bonita) |
Filing 146 AFFIRMATION of Bonita E. Zelman, Esq. in Support re: #145 MOTION to Disqualify Counsel Sokoloff Stern LLP.. Document filed by Joseph Romanick. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit E, #4 Exhibit F)(Zelman, Bonita) |
Filing 145 MOTION to Disqualify Counsel Sokoloff Stern LLP. Document filed by Joseph Romanick.(Zelman, Bonita) |
Filing 144 MEMORANDUM OF LAW in Support re: #142 MOTION to Disqualify Counsel Gaines, Novick, Ponzini, Cossu & Venditti, LLP.. Document filed by Joseph Romanick. (Zelman, Bonita) |
Filing 143 AFFIRMATION of Bonita E. Zelman, Esq. in Support re: #142 MOTION to Disqualify Counsel Gaines, Novick, Ponzini, Cossu & Venditti, LLP.. Document filed by Joseph Romanick. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Zelman, Bonita) |
Filing 142 MOTION to Disqualify Counsel Gaines, Novick, Ponzini, Cossu & Venditti, LLP. Document filed by Joseph Romanick.(Zelman, Bonita) |
Filing 141 MEMORANDUM OF LAW in Support re: #139 MOTION to Disqualify Counsel Bonita E. Zelman.. Document filed by Louis Alagno, Ronald Beckley, Matthew F. Brown, County of Westchester, Ronald Gagnon, Martin Greenberg, George N. Longworth, Marco A. Mendoza, Town of Mount Pleasant, New York, George W. Winsman. (Sumner, Drew) |
Filing 140 AFFIRMATION of Carl S. Sandel in Support re: #139 MOTION to Disqualify Counsel Bonita E. Zelman.. Document filed by Louis Alagno, Ronald Beckley, Matthew F. Brown, County of Westchester, Ronald Gagnon, Martin Greenberg, George N. Longworth, Marco A. Mendoza, Town of Mount Pleasant, New York, George W. Winsman. (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)(Sumner, Drew) |
Filing 139 MOTION to Disqualify Counsel Bonita E. Zelman. Document filed by Louis Alagno, Ronald Beckley, Matthew F. Brown, County of Westchester, Ronald Gagnon, Martin Greenberg, George N. Longworth, Marco A. Mendoza, Town of Mount Pleasant, New York, George W. Winsman.(Sumner, Drew) |
Filing 138 MEMORANDUM OF LAW in Support re: #136 MOTION to Disqualify Counsel Morris Duffy Alonso & Faley.. Document filed by Joseph Romanick. (Zelman, Bonita) |
Filing 137 AFFIRMATION of Bonita E. Zelman, Esq. in Support re: #136 MOTION to Disqualify Counsel Morris Duffy Alonso & Faley.. Document filed by Joseph Romanick. (Attachments: #1 Exhibit A, #2 Exhibit E, #3 Exhibit F, #4 Exhibit G, #5 Exhibit H, #6 Exhibit I, #7 Exhibit J, #8 Exhibit K, #9 Exhibit L, #10 Exhibit M, #11 Exhibit N, #12 Exhibit O, #13 Exhibit P, #14 Exhibit Q, #15 Exhibit R, #16 Exhibit S, #17 Exhibit T, #18 Exhibit U, #19 Exhibit V)(Zelman, Bonita) |
Filing 136 MOTION to Disqualify Counsel Morris Duffy Alonso & Faley. Document filed by Joseph Romanick.(Zelman, Bonita) |
|
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #132 MOTION for Robert Stephen Barnett, Esq. to Appear Pro Hac Vice as Of Counsel to Bonita E. Zelman, Esq.. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) |
|
Filing 133 LETTER addressed to Judge Kenneth M. Karas from Bonita E. Zelman, Esq. dated January 16, 2014 re: Request for Pro Hac Vice Filing Fee Waiver. Document filed by Joseph Romanick.(Zelman, Bonita) |
Filing 132 MOTION for Robert Stephen Barnett, Esq. to Appear Pro Hac Vice as Of Counsel to Bonita E. Zelman, Esq.. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Joseph Romanick.(Zelman, Bonita) |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #131 MOTION for Robert Stephen Barnett, Esq. to Appear Pro Hac Vice as Of Counsel to Bonita E. Zelman, Esq.. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Filing fee not paid.Missing Certificate of Good Standing. Certificate of Good Standing Must be issued from the Supreme Court if Virginia with Clerk of Court Signature Please put one case number on your documents. Re-file the document as a Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. (wb) |
Filing 131 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Robert Stephen Barnett, Esq. to Appear Pro Hac Vice as Of Counsel to Bonita E. Zelman, Esq.. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Joseph Romanick.(Zelman, Bonita) Modified on 1/13/2014 (wb). |
Filing 130 LETTER addressed to Judge Kenneth M. Karas from Daniel Markewich dated 1/6/14 re: response to 1/5/14 letter. Document filed by Bonita E. Zelman.(Markewich, Daniel) |
Filing 129 LETTER addressed to Judge Kenneth M. Karas from Brian S. Sokoloff dated January 5, 2014 re: Reply to letters to the Court from Bonita Zelman, Docket Sheet Entries 120, 121, 123, 125. Document filed by Aaron Hess.(Sokoloff, Brian) |
Filing 128 SEALED DOCUMENT placed in vault. (mml) |
Filing 125 LETTER addressed to Judge Kenneth M. Karas from Bonita E. Zelman, Esq. dated 12/26/2013 re: Declaration of Expert, Professor Bruce A. Green. Document filed by Joseph Romanick. (Attachments: #1 Exhibit A)(Zelman, Bonita) |
Filing 123 LETTER addressed to Judge Kenneth M. Karas from Bonita E. Zelman, Esq. dated December 24, 2013 re: Affirmation of Expert, Professor Roy D. Simon. Document filed by Bonita E. Zelman.(Zelman, Bonita) |
Filing 122 LETTER addressed to Judge Kenneth M. Karas from Brian S. Sokoloff dated December 24, 2013 re: improper conduct by Bonita Zelman. Document filed by Aaron Hess.(Sokoloff, Brian) |
Filing 121 LETTER addressed to Judge Kenneth M. Karas from Daniel Markewich dated 12/24/13 re: Corrected version of 12/23/13 Letter. Document filed by Bonita E. Zelman.(Markewich, Daniel) |
|
|
|
Filing 120 LETTER addressed to Judge Kenneth M. Karas from Daniel Markewich dated 12/23/13 re: In response to letter dated 12/16/13. Document filed by Bonita E. Zelman.(Markewich, Daniel) |
Filing 119 NOTICE OF APPEARANCE by Barry R. Temkin on behalf of Bonita E. Zelman. (Temkin, Barry) |
Filing 118 NOTICE OF APPEARANCE by Daniel Markewich on behalf of Bonita E. Zelman. (Markewich, Daniel) |
|
Filing 116 NOTICE of Proposed Order for Admission Pro Hac Vice on Oral Motion. Document filed by Joseph Romanick. (Zelman, Bonita) |
Filing 115 LETTER addressed to Judge Kenneth M. Karas from James A. Randazzo dated 12/17/2013 re: in opposition to letter, dated December 12, 2013, from Bonita Zelman seeking to disqualify Gaines, Novick, Ponzini, Cossu & Venditti, LLP. Document filed by Anthony Chiarlitti, Village of Pleasantville, New York.(Randazzo, James) |
Filing 114 LETTER addressed to Judge Kenneth M. Karas from Brian S. Sokoloff dated December 17, 2013 re: in opposition to letter, dated December 12, 2013, from Bonita Zelman seeking to disqualify Brian S. Sokoloff and Sokoloff Stern LLP [Doc. # 109]. Document filed by Aaron Hess. (Attachments: #1 Exhibit A, #2 Exhibit B)(Sokoloff, Brian) |
Filing 113 LETTER addressed to Judge Kenneth M. Karas from Brian S. Sokoloff dated December 16, 2013 re: unethical and improper attempt by Bonita Zelman's office to contact Aaron Hess. Document filed by Aaron Hess.(Sokoloff, Brian) |
|
Filing 111 LETTER MOTION to Adjust the Schedule addressed to Magistrate Judge Lisa M. Smith from Michael H. Sussman dated 12/4/2013. (mml) |
Filing 110 LETTER addressed to Judge Kenneth M. Karas from Bonita E. Zelman, Esq. dated December 12, 2013 re: Request for Pre-Motion Conference for Leave to File Motion to Disqualify Gaines, Novick, Ponzini, Cossu & Venditti, LLP as Counsel. Document filed by Joseph Romanick.(Zelman, Bonita) |
Filing 109 LETTER addressed to Judge Kenneth M. Karas from Bonita E. Zelman, Esq. dated December 12, 2013 re: Request for Pre-Motion Conference for Leave to File Motion to Disqualify Brian S. Sokoloff and Sokoloff Stern LLP as Counsel. Document filed by Joseph Romanick.(Zelman, Bonita) |
Filing 108 LETTER addressed to Judge Kenneth M. Karas from Carl S. Sandel dated December 12, 2013 re: Response to Plaintiff's Request for a Pre-Motion Conference for Leave to File a Motion to Disqualify Morris, Duffy, Alonso, & Faley as Counsel. Document filed by Louis Alagno, Ronald Beckley, Matthew F. Brown, County of Westchester, Ronald Gagnon, Martin Greenberg, George N. Longworth, Marco A. Mendoza, Town of Mount Pleasant, New York, George W. Winsman.(Sandel, Carl) |
Filing 107 LETTER addressed to Judge Kenneth M. Karas from Bonita E. Zelman, Esq. dated 12/10/2013 re: Request for a Pre-Motion Conference for Leave to File a Motion to Disqualify Morris, Duffy, Alonso, & Faley as Counsel. Document filed by Joseph Romanick. (Attachments: #1 Exhibit A, #2 Exhibit B)(Zelman, Bonita) |
Filing 106 LETTER addressed to Magistrate Judge Lisa M. Smith from Bonita E. Zelman, Esq. dated December 10, 2013 re: Request for Emergency Order Staying Compliance with Defendants' Employment Record Subpoenas. Document filed by Joseph Romanick.(Zelman, Bonita) |
Filing 105 LETTER addressed to Magistrate Judge Lisa M. Smith from Bonita E. Zelman, Esq. dated December 6, 2013 re: Extension of Expert Discovery Deadlines. Document filed by Joseph Romanick.(Zelman, Bonita) |
Filing 104 LETTER addressed to Magistrate Judge Lisa M. Smith from Bonita E. Zelman, Esq. dated December 4, 2013 re: Reply to Defendants' Opposition to Plaintiffs' Letter Seeking to Quash Subpoenas Directed to Plaintiffs' Employers. Document filed by Joseph Romanick.(Zelman, Bonita) |
Filing 103 LETTER addressed to Judge Kenneth M. Karas from Bonita E. Zelman, Esq. dated 12/04/13 re: Reply in Further Support of Plaintiffs' Rule 72 Objections to Magistrate Judge Yanthis' October 28, 2013 Order. Document filed by Joseph Romanick.(Zelman, Bonita) |
Filing 102 LETTER addressed to Magistrate Judge Lisa M. Smith from Drew W. Sumner dated November 27, 2013 re: opposition to plaintiffs' motion to quash, dated November 21, 2013. Document filed by Louis Alagno, Ronald Beckley, Matthew F. Brown, County of Westchester, Ronald Gagnon, Martin Greenberg, George N. Longworth, Marco A. Mendoza, Town of Mount Pleasant, New York, George W. Winsman. (Attachments: #1 Exhibit A, #2 Exhibit B)(Sumner, Drew) |
Filing 101 LETTER addressed to Judge Kenneth M. Karas from Drew W. Sumner dated November 26, 2013 re: opposition to plaintiffs' Rule 72 objections to M.J. Yanthis' order denying motion for leave to amend complaints. Document filed by Louis Alagno, Ronald Beckley, Matthew F. Brown, County of Westchester, Ronald Gagnon, Martin Greenberg, George N. Longworth, Marco A. Mendoza, Town of Mount Pleasant, New York, George W. Winsman. (Attachments: #1 Exhibit A)(Sumner, Drew) |
Filing 99 LETTER addressed to Magistrate Judge Lisa M. Smith from Bonita E. Zelman, Esq. dated November 21, 2013 re: Reply to Defendants' Oppositions to Plaintiffs' Motion to Compel. Document filed by Joseph Romanick.(Zelman, Bonita) |
Filing 98 LETTER addressed to Magistrate Judge Lisa M. Smith from Bonita E. Zelman, Esq. dated November 21, 2013 re: Letter to Quash Subpoenas Issued by Defendants Directed to Plaintiffs' Employers. Document filed by Joseph Romanick. (Attachments: #1 Exhibit A)(Zelman, Bonita) Modified on 12/26/2013 (mml). |
Filing 97 LETTER addressed to Judge Kenneth M. Karas from Bonita E. Zelman, Esq. dated November 21, 2013 re: Opposition to Defendants' Request for a Pre-motion Conference in Anticipation of Motion to Disqualify Counsel. Document filed by Joseph Romanick.(Zelman, Bonita) |
Filing 96 LETTER addressed to Judge Kenneth M. Karas from Bonita E. Zelman, Esq. dated November 21, 2013 re: Opposition to Defendant Hess' Letter to Decouple. Document filed by Joseph Romanick. (Attachments: #1 Exhibit A)(Zelman, Bonita) |
Minute Entry for proceedings held before Magistrate Judge Lisa Margaret Smith: Telephone Conference held on 11/20/2013. Bonita Zelman and Paula Johnson Kelly appearing by telephone for Plaintiffs Joseph Garcia, Yves Delpeche, Rebecca Gallo, Daniel Parker, Desmond Hinds, Joseph Romanick, and Martin LaRoche. Brian Sokoloff, Leo Dorfman, Carl Sandel, Drew Sumner, and James Randazzo appearing by telephone for Defendants. Discovery dispute resolved. (fk) |
|
Filing 94 LETTER addressed to Magistrate Judge Lisa M. Smith from Drew W. Sumner dated November 20, 2013 re: opposition to plaintiffs' motion to compel discovery. Document filed by Louis Alagno, Ronald Beckley, Matthew F. Brown, County of Westchester, Ronald Gagnon, Martin Greenberg, George N. Longworth, Marco A. Mendoza, Town of Mount Pleasant, New York, George W. Winsman.(Sumner, Drew) |
|
Filing 91 LETTER addressed to Judge Kenneth M. Karas from Bonita E. Zelman, Esq. dated 11/17/2013 re: Extension of Time to Respond to Defendants' November 14, 2013 Letter Requesting a Pre-Motion Conference. Document filed by Joseph Romanick.(Zelman, Bonita) |
|
|
Filing 90 LETTER addressed to Magistrate Judge Lisa M. Smith from Drew W. Sumner dated November 15, 2013 re: Initial Opposition to Plaintiff's Motion to Compel discovery. Document filed by Louis Alagno, Ronald Beckley, Matthew F. Brown, County of Westchester, Ronald Gagnon, Martin Greenberg, George N. Longworth, Marco A. Mendoza, Town of Mount Pleasant, New York, George W. Winsman.(Sumner, Drew) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - NON-ECF DOCUMENT ERROR. Note to Attorney Brian S. Sokoloff. Document No. #88 Letter. This document is not filed via ECF. The Court permits the filing of letters including certain types of letter motions, a Motion to Stay must be formally filed. (db) |
Filing 89 LETTER addressed to Judge Kenneth M. Karas from Drew W. Sumner dated November 14, 2013 re: request for a pre-motion conference requesting leave to move to disqualify Bonita Zelman as counsel to plaintiff. Document filed by Louis Alagno, Ronald Beckley, Matthew F. Brown, County of Westchester, Ronald Gagnon, Martin Greenberg, George N. Longworth, Marco A. Mendoza, Town of Mount Pleasant, New York, George W. Winsman.(Sumner, Drew) |
Filing 88 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - MOTION to Stay re: #7 Order, Set Deadlines/Hearings, pending decision on motion for summary judgment. Document filed by Aaron Hess. (Attachments: #1 Exhibit A, #2 Exhibit B)(Sokoloff, Brian) Modified on 11/15/2013 (db). |
Filing 87 LETTER addressed to Magistrate Judge Lisa M. Smith from Bonita E. Zelman dated November 13, 2013 re: Letter Concerning Outstanding Discovery. Document filed by Joseph Romanick. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Zelman, Bonita) |
Filing 86 LETTER addressed to Judge Kenneth M. Karas from Bonita E. Zelman, Esq. dated 11/12/2013 re: Plaintiffs' Rule 72 Objection to Magistrate Judge Yanthis' October 28, 2013 Order Denying Plaintiff's' Motion to Amend Complaints. Document filed by Joseph Romanick. (Attachments: #1 Exhibit A)(Zelman, Bonita) |
NOTICE OF REDESIGNATION TO ANOTHER MAGISTRATE JUDGE. The above entitled action has been redesignated to Magistrate Judge Lisa M. Smith. Please note that this is a reassignment of the designation only. (pgu) |
Minute Entry for proceedings held before Magistrate Judge Lisa Margaret Smith: Telephone Conference held on 11/5/2013. Michael Sussman, Bonita Zelman, Paula Johnson Kelly, and Robert Johnson appearing by telephone for Plaintiffs; Brian Sokoloff, Leo Dorfman, Carl Sandel, Drew Sumner, and James Randazzo appearing by telephone for Defendants. Discovery dispute resolved. (Sun, Relic) |
Minute Entry for proceedings held before Magistrate Judge Lisa Margaret Smith: Telephone Conference held on 11/4/2013. Bonita Zelman and Paula Kelly appearing by telephone for Plaintiffs; Brian Sokoloff, David Gold, Drew W. Sumner, Carl S. Sandel, and Caitlin Scheir appearing by telephone for Defendants. Discovery dispute resolved. Adjourned. (Sun, Relic) |
|
|
|
|
Filing 81 MEMORANDUM OF LAW in Opposition re: #70 MOTION for Leave to File a Second Amended Complaint.. Document filed by Louis Alagno, Ronald Beckley, Matthew F. Brown, County of Westchester, Ronald Gagnon, Martin Greenberg, George N. Longworth, Marco A. Mendoza, Town of Mount Pleasant, New York, George W. Winsman. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Sumner, Drew) |
|
Filing 79 LETTER addressed to Magistrate Judge George A. Yanthis from Bonita E. Zelman, Esq. dated October 15, 2013 re: Plaintiffs' Opposition to Defendant Hess' Motion to Compel Metadata. Document filed by Joseph Romanick.(Zelman, Bonita) |
|
Filing 77 REPLY MEMORANDUM OF LAW in Support re: #69 MOTION to Compel plaintiffs to produce documents. MOTION for Sanctions.. Document filed by Louis Alagno, Ronald Beckley, Matthew F. Brown, County of Westchester, Ronald Gagnon, Martin Greenberg, George N. Longworth, Marco A. Mendoza, Town of Mount Pleasant, New York, George W. Winsman. (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)(Sumner, Drew) |
Filing 76 LETTER addressed to Magistrate Judge George A. Yanthis from Bonita E. Zelman, Esq. dated 10/08/13 re: Plaintiffs' Opposition to Defendants' Motion to Compel and Request for Sanctions. Document filed by Joseph Romanick.(Zelman, Bonita) |
Filing 75 MEMORANDUM OF LAW in Opposition re: #69 MOTION to Compel plaintiffs to produce documents. MOTION for Sanctions.. Document filed by Joseph Romanick. (Zelman, Bonita) |
Filing 74 LETTER addressed to Judge Kenneth M. Karas from Bonita E. Zelman, Esq. dated October 2, 2013 re: Plaintiffs' Proposed Second Amended Complaints. Document filed by Joseph Romanick.(Zelman, Bonita) |
Filing 73 LETTER addressed to Magistrate Judge George A. Yanthis from Bonita E. Zelman, Esq. dated October 2, 2013 re: Plaintiffs' Proposed Second Amended Complaints. Document filed by Joseph Romanick.(Zelman, Bonita) |
Filing 72 LETTER addressed to Magistrate Judge George A. Yanthis from Bonita E. Zelman, Esq. dated October 2, 2013 re: Electronic Filing of Plaintiffs' Proposed Second Amended Complaints. Document filed by Joseph Romanick. (Attachments: #1 Exhibit I)(Zelman, Bonita) |
Filing 71 RELATED CASE AFFIRMATION of Bonita E. Zelman, Esq. re: that this action be filed as related to 11-cv-7267. Document filed by Joseph Romanick.(Zelman, Bonita) |
Filing 70 MOTION for Leave to File a Second Amended Complaint. Document filed by Joseph Romanick.(Zelman, Bonita) |
Filing 69 MOTION to Compel plaintiffs to produce documents., MOTION for Sanctions. Document filed by Louis Alagno, Ronald Beckley, Matthew F. Brown, County of Westchester, Ronald Gagnon, Martin Greenberg, George N. Longworth, Marco A. Mendoza, Town of Mount Pleasant, New York, George W. Winsman. (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)(Sumner, Drew) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - NON-ECF DOCUMENT ERROR. Note to Attorney Drew William Sumner: Document No. #68 Letter is not filed via ECF. ONLY certain letter motions are allowed to be filed on ECF. A Motion to Compel is filed formally. (ldi) |
Filing 68 FILING ERROR - ELECTRONIC FILING FOR NON-ECF DOCUMENT - MOTION to Compel Plaintiffs to produce documents. Document filed by Louis Alagno, Ronald Beckley, Matthew F. Brown, County of Westchester, Ronald Gagnon, Martin Greenberg, George N. Longworth, Marco A. Mendoza, Town of Mount Pleasant, New York, George W. Winsman. (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)(Sumner, Drew) Modified on 9/30/2013 (ldi). |
|
|
|
|
Filing 63 NOTICE OF CHANGE OF ADDRESS by James A. Randazzo on behalf of Anthony Chiarlitti, Village of Pleasantville, New York. New Address: Gaines, Novick, Ponzini, Cossu & Venditti, LLP, 11 Martine Avenue, 8th Floor, White Plains, New York, USA 10606, 914-288-9595. (Randazzo, James) |
|
Filing 61 LETTER addressed to Magistrate Judge George A. Yanthis from Bonita E. Zelman, Esq. dated September 20, 2013 re: Opposition to Defendant Hess' Motion for Leave to Depose 11 Additional Non-Party Witnesses. Document filed by Joseph Romanick.(Zelman, Bonita) |
Minute Entry for proceedings held before Judge Kenneth M. Karas: Oral Argument held on 9/18/2013. Bonita Zelman, Paula Johnson Kelly, and Lylburn King Downing for Plaintiffs; Drew W. Summer, Carl S. Sandel, James Randazzo, Brian Sokoloff, and Leo Dorfman for Defendant. For the reasons stated on the record, the Court ruled that Plaintiff LaRoche may proceed with his educational costs claim, but that any other education-based claims (educational costs, educational loss, educational opportunity loss, etc.) asserted by Plaintiffs Joseph Garcia, Yves Delpeche, Daniel Parker, Desmond Hinds, and Joseph Romanick were dismissed with prejudice, based on unequivocal, on-the-record statements to that effect by Plaintiffs' counsel and subsequent, on-the-record concurrence by Defendants' counsel. The Court also ruled that Plaintiff LaRoche was given two weeks to provide all discoverable material related to his educational costs claim. (Court Reporter Sue Ghorayeb) (lnl) |
Filing 60 LETTER addressed to Magistrate Judge George A. Yanthis from Bonita E. Zelman, Esq. dated 09/18/13 re: Opposition to Motion to Compel Production of Witness Statement and for Leave to Seek Sanctions for Spoliation. Document filed by Joseph Romanick.(Zelman, Bonita) |
|
Minute Entry for proceedings held before Magistrate Judge George A. Yanthis: Status Conference held on 9/10/2013; outstanding discovery and scheduling issues discussed and resolved. Court issued rulings. Parties shall submit proposed revised scheduling order. (Court Reporter Courtflow) (lnl) |
Minute Entry for proceedings held before Magistrate Judge George A. Yanthis: Discovery Hearing held on 8/9/2013. Oral argument on outstanding discovery dispute re: subpoena to Pace University. Court issued rulings (See Courtflow). Previously scheduled conference (9/10/13 at 2:00 p.m.) remains on calendar. (Court Reporter Courtflow) (lnl) |
Filing 58 ANSWER to #19 Amended Complaint, with JURY DEMAND. Document filed by County of Westchester, George N. Longworth, George W. Winsman.(Sandel, Carl) |
Filing 57 ANSWER to #19 Amended Complaint, with JURY DEMAND. Document filed by Louis Alagno, Ronald Beckley, Matthew F. Brown, Ronald Gagnon, Martin Greenberg, Marco A. Mendoza, Town of Mount Pleasant, New York.(Sandel, Carl) |
***NOTE TO ATTORNEY THAT THE ATTEMPTED FILING OF Document No. #56 HAS BEEN REJECTED. Note to Attorney Bonita E. Zelman : THE CLERK'S OFFICE DOES NOT ACCEPT LETTERS FOR FILING, either through ECF or otherwise, except where the judge has ordered that a particular letter be docketed. Letters may be sent directly to a judge. (ka) |
Filing 56 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - APPEAL OF MAGISTRATE JUDGE DECISION to District Court from #55 Order. Document filed by Joseph Romanick. Copies of Appeal of Magistrate Judge Decision to District Court served on Attorney(s) of Record: Brian Sokoloff, Leo Dorfman, David Gold, Carl Sandel, Drew Sumner, James Randazzo, Caitlin Scheir, Christine DiCrocco, Michael Sussman, Andrew Wilson, Debra Greenberger, Robert Johnson, Joan LeGraw, Paula Johnson Kelly. (Zelman, Bonita) Modified on 7/8/2013 (ka). |
|
Filing 54 NOTICE OF APPEARANCE by Paula Johnson Kelly on behalf of Joseph Romanick (Kelly, Paula) |
Filing 53 NOTICE OF APPEARANCE by David Seth Yohay on behalf of Joseph Romanick (Yohay, David) |
Minute Entry for proceedings held before Magistrate Judge George A. Yanthis: Discovery Hearing held on 5/30/2013. Oral argument on all outstanding discovery disputes and motions. Court issued rulings on various issues and reserved on others (See Courtflow). Telephone conference previously scheduled for 7/30/13 is adjourned. Counsel shall appear in person for a case management conference on 9/10/13 at 2:00 p.m. (Case Management Conference set for 9/10/2013 at 02:00 PM before Magistrate Judge George A. Yanthis) (Court Reporter Courtflow) (lnl) |
|
Filing 51 SCHEDULING NOTICE: Counsel for all parties in the matter of Henry et al v. Hess et al shall appear for a conference before the Hon. George A. Yanthis, United States Magistrate Judge, on May 23, 2013, at 11:00 am., in Courtroom 421. PLEASE NOTIFY YOUR ADVERSARY(IES) OF THIS SCHEDULE IMMEDIATELY. Status Conference set for 5/23/2013 at 11:00 AM in Courtroom 421, 300 Quarropas Street, White Plains, NY 10601 before Magistrate Judge George A. Yanthis. (lnl) |
***NOTE TO ATTORNEY THAT THE ATTEMPTED FILING OF Document No. #50 HAS BEEN REJECTED. Note to Attorney Bonita E. Zelman : THE CLERK'S OFFICE DOES NOT ACCEPT LETTERS FOR FILING, either through ECF or otherwise, except where the judge has ordered that a particular letter be docketed. Letters may be sent directly to a judge. (ka) |
Filing 50 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - OPPOSITION BRIEF to Defendant Hess' Motion to Compel Production of Electronically Stored Information. Document filed by Joseph Romanick. (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)(Zelman, Bonita) Modified on 5/6/2013 (ka). |
|
Filing 48 NOTICE OF APPEARANCE by Caitlin Grace Scheir on behalf of Anthony Chiarlitti, Village of Pleasantville, New York (Scheir, Caitlin) |
Minute Entry for proceedings held before Magistrate Judge George A. Yanthis: Discovery Hearing held on 1/29/2013. Disputes resolved (see Courtflow). Conference previously scheduled for 2/14/13 is adjourned. Telephone conference scheduled for 7/30/13 at 9:00 a.m. (Telephone Conference set for 7/30/2013 at 09:00 AM before Magistrate Judge George A. Yanthis) (Court Reporter Courtflow) (lnl) |
|
Filing 46 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Joan M. LeGraw to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Joseph Romanick.(Zelman, Bonita) Modified on 1/18/2013 (bcu). |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #46 MOTION for Joan M. LeGraw to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Filing fee not paid. Pay the filing fee by selecting the Pro Hac Vice Fee Payment event from the Other Documents menu item. (bcu) |
|
Minute Entry for proceedings held before Magistrate Judge George A. Yanthis: Telephone Conference held on 11/30/2012. Re: P.O. Jacobsen deposition no further deposition is necessary and no sanctions are warranted. Public dissemination of the videotape of Officer Jacobsen's deposition is precluded. Mr. Sumner shall submit a proposed Order to that effect. Re: deposition of Commissioner noticed for 12/18/12 defendants' letter brief must be faxed to chambers by 12/5/12; plaintiffs' response faxed to chambers by 12/10/12. (lnl) |
|
|
Filing 42 REPLY. Document filed by Joseph Romanick. (Zelman, Bonita) |
Filing 41 OPPOSITION BRIEF re: #38 Objection (non-motion). Document filed by Aaron Hess.(Dorfman, Leo) |
Filing 40 REPLY. Document filed by Joseph Romanick. (Zelman, Bonita) |
Filing 39 OPPOSITION BRIEF re: #38 Objection (non-motion). Document filed by Louis Alagno, Ronald Beckley, Matthew F. Brown, County of Westchester, Ronald Gagnon, Martin Greenberg, George N. Longworth, Marco A. Mendoza, Town of Mount Pleasant, New York, George W. Winsman.(Sandel, Carl) |
Filing 38 Objection. Document filed by Joseph Romanick. (Attachments: #1 Exhibit Exhibit A)(Zelman, Bonita) |
Filing 37 NOTICE OF APPEARANCE by Leo Dorfman on behalf of Aaron Hess (Dorfman, Leo) |
Filing 36 NOTICE OF CHANGE OF ADDRESS by Leo Dorfman on behalf of Aaron Hess. New Address: Sokoloff Stern LLP, 179 Westbury Avenue, Carle Place, NY, USA 11514, (516) 334-4500. (Dorfman, Leo) |
Minute Entry for proceedings held before Magistrate Judge George A. Yanthis: Discovery Hearing held on 10/18/2012. Parties shall conclude all depositions by 4/1/13. This date is firm, and will not be extended absent extraordinary circumstances. Counsel shall appear for a conference before Judge Yanthis on 2/14/13 at 9:30 a.m. in Courtroom 421. Court Reporter: Courtflow. (Deposition due by 4/1/2013. Status Conference set for 2/14/2013 at 09:30 AM before Magistrate Judge George A. Yanthis.) (lnl) |
Minute Entry for proceedings held before Magistrate Judge George A. Yanthis: Discovery Hearing held on 10/11/2012. Discovery disputes resolved (see Courtflow). Parties shall submit proposed amended discovery schedule by 10/17/12. Court Reporter: Courtflow. (lnl) |
Filing 35 NOTICE OF APPEARANCE by Drew William Sumner on behalf of Louis Alagno, Ronald Beckley, Matthew F. Brown, County of Westchester, Ronald Gagnon, Martin Greenberg, George N. Longworth, Marco A. Mendoza, Town of Mount Pleasant, New York, George W. Winsman (Sumner, Drew) |
Filing 34 NOTICE OF APPEARANCE by David Abraham Gold on behalf of Aaron Hess (Gold, David) |
|
|
Filing 31 Letter addressed to Magistrate Judge George A. Yanthis from O. Andrew F. Wilson, dated 9/6/2012, re: Counsel for Plaintiff Brandon Cox in Cox v. Village of Pleasantville, et al., 11-CV-6516, along with co-counsel Prof. Charles Ogletree and Robert Johnson. We write, further to the August 31, 2012 letter of Michael Sussman, to oppose the August 30, 2012 letter request of Mr. Hess's counsel, Brian Sokoloff, for a protective order to seal the entire video recording of Mr. Hess's deposition. Document filed by Brandon Cox. (lnl) |
Filing 30 Letter addressed to Magistrate Judge George A. Yanthis from Michael H. Sussman, dated 8/31/2012, re: Counsel for the Henry family and DJ Henry's estate writes to oppose Mr. Sokoloff's request for protective order for the reasons set forth in this letter. Document filed by Angella Henry, Danroy Henry, Sr. (lnl) |
Filing 29 Letter addressed to Magistrate Judge George A. Yanthis from Leo Dorfman, dated 8/30/2012, re: Counsel for Police Officer Aaron Hess writes to request a protective order, pursuant to Fed. R. Civ. P. 26(c), to preclude the dissemination to the public of any video recording of Officer Hess's deposition. Document filed by Aaron Hess. (lnl) |
|
Filing 27 NOTICE OF CHANGE OF ADDRESS by Brian S. Sokoloff on behalf of Aaron Hess. New Address: SOKOLOFF STERN LLP, 179 Westbury Avenue, Carle Place, New York, United States 11514, 5163344500. (Sokoloff, Brian) |
Filing 26 ANSWER to #19 Amended Complaint,. Document filed by Anthony Chiarlitti, Village of Pleasantville, New York.(Randazzo, James) |
Minute Entry for proceedings held before Magistrate Judge George A. Yanthis: Pretrial Conference held on 8/24/2012. Remarks: Disputes resolved. See Courtflow. (mml) |
|
Minute Entry for proceedings held before Magistrate Judge George A. Yanthis: Telephone Conference held on 7/24/2012. By July 30, 2012, Ms. Zelman shall issue 2 new subpoenas returnable to the Court, and the Court will review the subpoenaed records in camera. Mr. Sokoloff shall provide 2 sets of defendant Hess's medical records to the Court (one redacted and one unredacted) for in camera review, by August 3, 2012. Court reserved decision on two remaining issues and will issue an Order in due course. Telephone conference scheduled for 10/18/12 at 9:00 a.m. (Telephone Conference set for 10/18/2012 at 09:00 AM before Magistrate Judge George A. Yanthis) (lnl) |
|
Minute Entry for proceedings held before Judge Kenneth M. Karas: Pre-Motion Conference held on 7/10/2012. The parties updated the Court on the progress of discovery. The Court set the following motion schedule: Defendant Hess shall serve his motion to dismiss upon Plaintiffs by no later than August 10, 2012. Plaintiffs shall serve opposition papers upon Defendant by no later than November 10, 2012. Defendant shall submit his reply in support of his motion by no later than December 10, 2012. Sur-reply papers will not be accepted unless prior permission of the Court is given. (Reply due by 12/10/2012) (lnl) (fk) (Entered: 08/23/2012) |
|
|
|
|
Filing 19 AMENDED COMPLAINT amending #1 Complaint, against Louis Alagno, Ronald Beckley, Matthew F. Brown, Anthony Chiarlitti, County of Westchester, Ronald Gagnon, Martin Greenberg, Aaron Hess, John Does #1-30, George N. Longworth, Marco A. Mendoza, Town of Mount Pleasant, New York, Village of Pleasantville, New York, George W. Winsman.Document filed by Joseph Romanick. Related document: #1 Complaint, filed by Joseph Romanick.(fk) |
|
Minute Entry for proceedings held before Judge Kenneth M. Karas: Pre-Motion Conference held on 4/4/2012. Plaintiffs in case numbers 11-cv-7258, 11-cv-7260, 11-cv-7261, 11-cv-7262, 11-cv-7264, 11-cv-7265, 11-cv-7267 shall file amended complaints by 5/4/2012. Within their time to answer, Defendants shall submit any pre-motion letters, and Plaintiff shall have ten days to respond. (mml) |
Set/Reset Deadlines: Amended Pleadings due by 5/4/2012. (mml) |
Filing 17 NOTICE OF APPEARANCE by Carl Steven Sandel on behalf of County of Westchester, George N. Longworth, George W. Winsman (Sandel, Carl) |
|
Minute Entry for proceedings held before Magistrate Judge George A. Yanthis: Case Management Conference/Discovery Hearing held on 3/8/2012. Parties shall execute, and submit to Chambers, a Discovery Confidentiality Order in accordance with the Court's rulings, by March 19, 2012. Court Reporter: Courtflow. (lnl) |
|
Filing 14 ANSWER to #1 Complaint, with JURY DEMAND. Document filed by Louis Alagno, Ronald Beckley, Matthew F. Brown, Ronald Gagnon, Martin Greenberg, Marco A. Mendoza, Town of Mount Pleasant, New York.(Sandel, Carl) |
|
Minute Entry for proceedings held before Magistrate Judge George A Yanthis: Telephone Conference held on 1/20/2012. Related Case 11CIV7261 not yet consolidated for discovery. Counsel will contact Judge Karas' Chambers. Counsel shall advise GAY within one week re: Status of confidentiality Order. Telephone conference scheduled for 7/24/12 at 9:00 a.m. Court Reporter: Courtflow. (Telephone Conference set for 7/24/2012 at 09:00 AM before Magistrate Judge George A. Yanthis) (lnl) |
Filing 12 NOTICE OF CHANGE OF ADDRESS by James A Randazzo on behalf of Anthony Chiarlitti, Village of Pleasantville, New York. New Address: Gaines, Gruner, Ponzini & Novick, LLP, 11 Martine Avenue, 8th Floor, White Plains, New York, USA 10606, 914-288-9595. (Randazzo, James) |
|
Filing 10 ANSWER to #1 Complaint,. Document filed by Aaron Hess.(Sokoloff, Brian) |
Filing 9 CERTIFICATE OF SERVICE of Answer served on Law Offices of Bonita E. Zelman on December 6, 2011. Document filed by Anthony Chiarlitti, Village of Pleasantville, New York. (Randazzo, James) |
Filing 8 ANSWER to #1 Complaint, with JURY DEMAND. Document filed by Anthony Chiarlitti, Village of Pleasantville, New York.(Randazzo, James) |
|
Filing 6 AFFIDAVIT OF SERVICE. County of Westchester served on 11/8/2011, answer due 11/29/2011; George N. Longworth served on 11/9/2011, answer due 11/30/2011; George W. Winsman served on 11/9/2011, answer due 11/30/2011. Service was accepted by MULTIPLE. Service was made by MAIL. Document filed by Joseph Romanick. (Zelman, Bonita) |
Minute Entry for proceedings held before Judge Kenneth M. Karas: Initial Pretrial Conference held on 11/7/2011. Parties are to submit a discovery case management plan. Status/Case Management conference scheduled for July 13, 2012. (Court Reporter Mary Staten) (mml) |
Filing 5 NOTICE OF APPEARANCE by James A. Randazzo on behalf of Anthony Chiarlitti, Village of Pleasantville, New York (Randazzo, James) |
Filing 4 NOTICE OF APPEARANCE by Brian S. Sokoloff on behalf of Aaron Hess (Sokoloff, Brian) |
Filing 3 CALENDAR NOTICE:Please take notice that the above captioned matter has been scheduled for Rule (16) conference before the Honorable Kenneth M. Karas, United States District Judge, on Monday, November 7, 2011 at 10:00 a.m. in Courtroom 521, U.S. District Court, 300 Quarropas Street, White Plains, New York 10601. Any scheduling difficulties must be brought to the attention of the Court in writing, at least five business days beforehand.Rule (16) Conference set for 11/7/2011 at 10:00 AM in Courtroom 521, 300 Quarropas Street, White Plains, NY 10601 before Judge Kenneth M. Karas. (Signed by Judge Kenneth M. Karas on 10/26/2011) (rj) |
Filing 2 NOTICE OF CASE ASSIGNMENT to Judge Kenneth M. Karas. Judge Unassigned is no longer assigned to the case. (sjo) |
Magistrate Judge George A. Yanthis is so designated. (sjo) |
CASE ACCEPTED AS RELATED. Create association to 7:11-cv-02707-KMK. Notice of Assignment to follow. (sjo) |
Filing 1 COMPLAINT against Louis Alagno, Ronald Beckley, Matthew F. Brown, Anthony Chiarlitti, County of Westchester, Ronald Gagnon, Martin Greenberg, Aaron Hess, George N. Longworth, Marco A. Mendoza, Town of Mount Pleasant, New York, Village of Pleasantville, New York, George W. Winsman. (Filing Fee $350.00, Receipt Number 465401019157) Document filed by Joseph Romanick. (lnl) |
SUMMONS ISSUED as to Louis Alagno, Ronald Beckley, Matthew F. Brown, Anthony Chiarlitti, County of Westchester, Ronald Gagnon, Martin Greenberg, Aaron Hess, George N. Longworth, Marco A. Mendoza, Town of Mount Pleasant, New York, Village of Pleasantville, New York, George W. Winsman. (lnl) |
CASE REFERRED TO Judge Kenneth M. Karas as possibly related to 7:11-cv-2707. (lnl) |
Case Designated ECF. (lnl) |
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.