Murray v. New York State et al
Plaintiff: William J. Murray
Defendant: New York State and NYS Department of Correctional Services
Case Number: 6:2008cv06383
Filed: August 22, 2008
Court: US District Court for the Western District of New York
Office: Civil Rights: Other Office
County: Cayuga
Presiding Judge: David G. Larimer
Nature of Suit: Plaintiff
Cause of Action: Federal Question
Jury Demanded By: 42:1983 Civil Rights Act

Available Case Documents

The following documents for this case are available for you to view or download:

Date Filed Document Text
February 8, 2017 Opinion or Order Filing 261 ORDER granting in part 249 plaintiff's Motion for Attorney Fees; denying 251 defendant's Motion for Judgment as a Matter of Law. Defendants motion for judgment as a matter of law (Dkt. #251) is denied. Plaintiff is hereby awarded attorney's fees in the amount of $20,950. Defendants are hereby directed to pay that amount to plaintiff within 30 days after the date of entry of this Decision and Order. Signed by Hon. David G. Larimer on 2/8/17. (EMA)
December 8, 2015 Opinion or Order Filing 203 PRETRIAL ORDER: Final Pretrial Conference set for 5/10/2016 02:00 PM before Hon. David G. Larimer.Jury Trial set for 5/16/2016 08:30 AM before Hon. David G. Larimer. Copy of Order sent to plaintiff at his last known address. Signed by Hon. David G. Larimer on 12/8/15. (EMA)
July 2, 2014 Opinion or Order Filing 180 ORDER granting in part and denying in part defendants' motion for summary judgment 172 . Plaintiff's second cause of action, alleging a due process violation, is dismissed. Plaintiff's claims against defendants John Nuttall, Tom Kni ght, James Kessel, Chad Powell, Mary Mayville, and George Glassanos are dismissed. In all other respects, defendants' motion is denied. Plaintiff's motion for summary judgment 174 is denied.Signed by Hon. David G. Larimer on 7/2/14. (EMA)
September 30, 2013 Opinion or Order Filing 166 ORDER denying 148 Motion to Amend or Correct; denying 153 Motion ; denying without prejudice to renew 162 Motion to Compel; denying 162 Motion for Sanctions. The parties are to appear before this Court on 11/1/2013 at 10:30 a.m. to establish a final deadline for filing dispositive motions. Signed by Hon. Jonathan W. Feldman on 9/30/2013. (RJO)
September 12, 2012 Opinion or Order Filing 143 ORDER granting in part and denying in part 126 Motion for Discovery; denying 127 Motion for Protective Order; granting 132 Motion to Compel. The Court Orders defense counsel to produce the four aforementioned categories of documents plaintiff s eeks in the instant motion within thirty (30) days of entry of this Order. If defense counsel is withholding relevant documents or is claiming that any of the aforementioned documents do not exist, he must submit an affidavit within thirty (30) days specifically identifying the reasons for non-production. Signed by Hon. Jonathan W. Feldman on 9/12/2012. (RJO)
October 24, 2011 Opinion or Order Filing 119 ORDER granting in part and denying in part Plaintiff's motion for reconsideration and for leave to amend 110 . Plaintiff's motion for leave to amend his complaint is granted. The Clerk of the Court is directed to file plaintiff's pr oposed amended complaint [110 at 21-30] as plaintiff's amended complaint. Plaintiff's claims against all the defendants other than defendant Brian Fischer are hereby reinstated, insofar as the amended complaint seeks money damages. In all other respects, plaintiff's motion is denied. ***CLERK TO FOLLOW UP. Signed by Hon. David G. Larimer on 10/24/11. (EMA)
September 30, 2011 Opinion or Order Filing 115 ORDER granting in accordance with this Decision and Order 72 Motion to Compel; denying 72 Motion for Sanctions; granting in accordance with this Decision and Order 74 Motion ; granting 96 Motion to Seal Document ; granting in accordance with this Decision and Order 97 Motion for Extension of Time to Complete Discovery; granting 100 Motion to Amend or Correct. Signed by Hon. Jonathan W. Feldman on 9/30/2011. (RJO)
May 31, 2011 Opinion or Order Filing 108 ORDER granting 77 Motion to Dismiss by defendants Joseph Lempke, Daniel Martuscello, Peter Brown, Gary Coleman, Lawrence Weingartner, Thomas Poole, John Nuttal, Charlie Harvey, Tom Knight, Galyn Schenk, Chad Powell, Sheryl Zenzen, James Festa, Tom Tanea, Kim Ghatt, Mary Mayville, George Galssanos, Dwight Bradford, James Kessell, and Tom Corcoran, and the claims against those defendants are dismissed. Signed by Hon. David G. Larimer on 5/31/11. (EMA)
December 14, 2010 Opinion or Order Filing 68 ORDER granting defendants' 60 Motion for Reconsideration. Defendants' motion to dismiss 33 is again denied in part, and plaintiff's request for an extension of time to serve the remaining individual defendants with the summons and amended complaint is granted. Within 15 days of entry of this Decision and Order, the individual defendants are ordered to produce their correct home addresses to plaintiff, or in the alternative, to notify plaintiff that: (1) they have consented to waive additional service, or (2) that their counsel is authorized to accept service on their behalf. Plaintiff is directed that service upon any defendant who discloses his home address, and/or upon counsel authorized by any defendant to receive service, must be completed within 30 days of such disclosure or notification. Signed by Hon. David G. Larimer on 12/14/10. (EMA)
September 15, 2010 Opinion or Order Filing 51 ORDER granting in part and denying in part defendants' 33 Motion to Dismiss. Signed by Hon. David G. Larimer on 9/15/10. (EMA)
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 Western District Court's Electronic Court Filings (ECF) System

Search for this case: Murray v. New York State et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: William J. Murray
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: New York State
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: NYS Department of Correctional Services
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?