1
|
COMPLAINT against Kristin M. Proud, Howard Zucker. (Filing Fee $ 350.00, Receipt Number 100202)Document filed by Janie Taylor, Anibal Santiago, Eddy Lemieux.(laq) (moh). (Entered: 07/21/2014)
|
July 15, 2014
|
July 15, 2014
PACER
|
|
SUMMONS ISSUED as to Kristin M. Proud, Howard Zucker. (laq)
|
July 15, 2014
|
July 15, 2014
PACER
|
|
CASE REFERRED TO Judge Shira A. Scheindlin as possibly related to 12cv3216. (laq)
|
July 15, 2014
|
July 15, 2014
PACER
|
|
Case Designated ECF. (laq)
|
July 15, 2014
|
July 15, 2014
PACER
|
2
|
CIVIL COVER SHEET filed. (laq) (moh). (Entered: 07/21/2014)
|
July 15, 2014
|
July 15, 2014
PACER
|
3
|
STATEMENT OF RELATEDNESS re: that this action be filed as related to 12cv3216. Document filed by Eddy Lemieux, Anibal Santiago, Janie Taylor.(laq) (moh). (Entered: 07/21/2014)
|
July 15, 2014
|
July 15, 2014
PACER
|
|
***NOTE TO ATTORNEY TO E-MAIL PDF. Note to Attorney Jane Greengold Stevens for noncompliance with Section 14.2 of the S.D.N.Y. Electronic Case Filing Rules & Instructions. E-MAIL the PDF for Document 1 Complaint to: caseopenings@nysd.uscourts.gov. (laq)
|
July 21, 2014
|
July 21, 2014
PACER
|
|
***NOTICE TO ATTORNEY TO SUBMIT PDF OF CIVIL COVER SHEET. Notice to Attorney Jane Greengold Stevens, to submit PDF of the Civil Cover Sheet. Email a copy of Civil Cover Sheet to: caseopenings@nysd.uscourts.gov. (laq)
|
July 21, 2014
|
July 21, 2014
PACER
|
|
***NOTICE TO ATTORNEY TO SUBMIT RELATED CASE STATEMENT. Notice to Attorney Jane Greengold Stevens, for noncompliance with Local Civil Rule 13 of the Rules for the Division of Business Among Judges. Attorney must submit Related Case Statement for filing. Send a hard copy of the Related Case Statement form to: Clerk's Office, Finance Unit, 500 Pearl Street, Room 120, New York, NY 10007 and send a PDF of the Related Case Statement form to caseopenings@nysd.uscourts.gov. (laq)
|
July 21, 2014
|
July 21, 2014
PACER
|
4
|
NOTICE OF APPEARANCE by Jennifer C. Simon on behalf of Kristin M. Proud. (Simon, Jennifer) (Entered: 07/28/2014)
|
July 28, 2014
|
July 28, 2014
PACER
|
5
|
LETTER addressed to Judge Shira A. Scheindlin from Jennifer C. Simon dated July 28, 2014 re: Plaintiffs' Statement of Relatedness. Document filed by Kristin M. Proud.(Simon, Jennifer) (Entered: 07/28/2014)
|
July 28, 2014
|
July 28, 2014
PACER
|
6
|
NOTICE OF APPEARANCE by Sabrina Tavi on behalf of Eddy Lemieux, Anibal Santiago, Janie Taylor. (Tavi, Sabrina) (Entered: 07/28/2014)
|
July 28, 2014
|
July 28, 2014
PACER
|
7
|
NOTICE OF CHANGE OF ADDRESS by Jennifer C. Simon on behalf of Kristin M. Proud. New Address: Office of the Attorney General of the State of New York, 120 Broadway, 24th Floor, New York, New York, 10271, (212) 416-6556. (Simon, Jennifer) (Entered: 07/28/2014)
|
July 28, 2014
|
July 28, 2014
PACER
|
8
|
NOTICE OF APPEARANCE by Benjamin Wait Taylor on behalf of Janie Taylor. (Taylor, Benjamin) (Entered: 07/29/2014)
|
July 29, 2014
|
July 29, 2014
PACER
|
|
NOTICE OF CASE ASSIGNMENT to Judge Colleen McMahon. Judge Unassigned is no longer assigned to the case. (pgu)
|
Aug. 4, 2014
|
Aug. 4, 2014
PACER
|
|
Magistrate Judge Kevin Nathaniel Fox is so designated. (pgu)
|
Aug. 4, 2014
|
Aug. 4, 2014
PACER
|
|
CASE DECLINED AS NOT RELATED. Case referred as related to 12-cv-3216 and declined by The Assignment Committee and returned to wheel for assignment. (pgu)
|
Aug. 4, 2014
|
Aug. 4, 2014
PACER
|
9
|
NOTICE OF APPEARANCE by Jennifer C. Simon on behalf of Howard Zucker. (Simon, Jennifer) (Entered: 08/05/2014)
|
Aug. 5, 2014
|
Aug. 5, 2014
PACER
|
10
|
LETTER MOTION for Extension of Time to File Answer addressed to Judge Colleen McMahon from Jennifer C. Simon dated August 5, 2014. Document filed by Kristin M. Proud.(Simon, Jennifer) (Entered: 08/05/2014)
|
Aug. 5, 2014
|
Aug. 5, 2014
PACER
|
11
|
ORDER granting 10 Letter Motion for Extension of Time to Answer re 10 LETTER MOTION for Extension of Time to File Answer addressed to Judge Colleen McMahon from Jennifer C. Simon dated August 5, 2014. OK. Kristin M. Proud answer due 8/19/2014; Howard Zucker answer due 8/19/2014. (Signed by Judge Colleen McMahon on 8/7/2014) (ja) (Entered: 08/07/2014)
|
Aug. 7, 2014
|
Aug. 7, 2014
PACER
|
12
|
CONSENT LETTER MOTION for Extension of Time addressed to Judge Colleen McMahon from Jennifer C. Simon dated August 18, 2014. Document filed by Kristin M. Proud, Howard Zucker.(Simon, Jennifer) (Entered: 08/18/2014)
|
Aug. 18, 2014
|
Aug. 18, 2014
PACER
|
13
|
ORDER granting 12 Letter Motion for Extension of Time. Granted. (Signed by Judge Colleen McMahon on 8/18/2014) (ja) (Entered: 08/18/2014)
|
Aug. 18, 2014
|
Aug. 18, 2014
PACER
|
|
Set/Reset Deadlines: Kristin M. Proud answer due 10/24/2014; Howard Zucker answer due 10/24/2014. (ja)
|
Aug. 18, 2014
|
Aug. 18, 2014
PACER
|
14
|
LETTER MOTION for Extension of Time to File Answer addressed to Judge Colleen McMahon from Jennifer C. Simon dated October 20, 2014. Document filed by Kristin M. Proud, Howard Zucker.(Simon, Jennifer) (Entered: 10/20/2014)
|
Oct. 20, 2014
|
Oct. 20, 2014
PACER
|
15
|
ORDER SCHEDULING AN INITIAL PRETRIAL CONFERENCE: Initial Conference set for 11/7/2014 at 10:15 AM in Courtroom 17C, 500 Pearl Street, New York, NY 10007 before Judge Colleen McMahon. (Signed by Judge Colleen McMahon on 10/21/2014) (kgo) (Entered: 10/21/2014)
|
Oct. 21, 2014
|
Oct. 21, 2014
PACER
|
16
|
ORDER granting 14 Letter Motion for Extension of Time to Answer. OK - last extension (Kristin M. Proud answer due 11/14/2014; Howard Zucker answer due 11/14/2014.) (Signed by Judge Colleen McMahon on 10/21/2014) (kgo) Modified on 10/22/2014 (kgo). (Entered: 10/21/2014)
|
Oct. 21, 2014
|
Oct. 21, 2014
PACER
|
|
Minute Entry for proceedings held before Judge Colleen McMahon: Initial Pretrial Conference held on 11/7/2014. Decision: Discovery is stayed until 1/23/2015. If the parties are unable to settle within that period, they must begin litigating, and must appear for a case management conference on January 30, 2015 at 9:30 a.m. (Submitted by Sarah Siegel). (mde)
|
Nov. 7, 2014
|
Nov. 7, 2014
PACER
|
|
Set/Reset Hearings: Case Management Conference set for 1/30/2015 at 9:30 AM in Courtroom 17C, 500 Pearl Street, New York, NY 10007 before Judge Colleen McMahon. (mde)
|
Nov. 7, 2014
|
Nov. 7, 2014
PACER
|
17
|
ANSWER to 1 Complaint. Document filed by Kristin M. Proud, Howard Zucker.(Simon, Jennifer) (Entered: 11/14/2014)
|
Nov. 14, 2014
|
Nov. 14, 2014
PACER
|
|
Minute Entry for proceedings held before Judge Colleen McMahon: Pretrial Conference held on 1/30/2015. Decision: Conference held. Motion to certify a class action due 3/13/15. All discovery to be completed by August 28, 2015. (Submitted by Sarah Siegel). (mde)
|
Jan. 30, 2015
|
Jan. 30, 2015
PACER
|
18
|
FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION to Amend/Correct the Class Action Complaint., MOTION to Certify Class . Document filed by Eddy Lemieux, Anibal Santiago, Janie Taylor. (Attachments: # 1 MOL in Support of Motions to Amend and for Class Certification, # 2 Exhibit Decl of Jane Stevens In Support of Motions, # 3 Ex. A Proposed Amended Complaint, # 4 Affidavit Ex. B Decl. of Janie Taylor, # 5 Affidavit Ex. C Decl. of Denise Rivera, # 6 Affidavit Ex. D Decl. of Marie Ladiny, # 7 Affidavit Ex. E Decl. of Galina Tsvilikhovsky, # 8 Affidavit Ex. F Decl. of Maria Shkolnik, # 9 Affidavit Ex. G Decl. of Elizabeth Jois)(Stevens, Jane) Modified on 3/16/2015 (db). (Entered: 03/13/2015)
1 MOL in Support of Motions to Amend and for Class Certification
View on PACER
2 Exhibit Decl of Jane Stevens In Support of Motions
View on PACER
3 Ex. A Proposed Amended Complaint
View on PACER
4 Affidavit Ex. B Decl. of Janie Taylor
View on PACER
5 Affidavit Ex. C Decl. of Denise Rivera
View on PACER
6 Affidavit Ex. D Decl. of Marie Ladiny
View on PACER
7 Affidavit Ex. E Decl. of Galina Tsvilikhovsky
View on PACER
8 Affidavit Ex. F Decl. of Maria Shkolnik
View on PACER
9 Affidavit Ex. G Decl. of Elizabeth Jois
View on PACER
|
March 13, 2015
|
March 13, 2015
PACER
|
|
***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Jane Greengold Stevens to RE-FILE Document 18 MOTION to Amend/Correct the Class Action Complaint. MOTION to Certify Class . ERROR(S): Supporting Documents are filed separately, each receiving their own document #. (db)
|
March 16, 2015
|
March 16, 2015
PACER
|
19
|
MOTION to Amend/Correct the Complaint., MOTION to Certify Class . Document filed by Eddy Lemieux, Anibal Santiago, Janie Taylor.(Stevens, Jane) (Entered: 03/16/2015)
|
March 16, 2015
|
March 16, 2015
PACER
|
20
|
MEMORANDUM OF LAW in Support re: 19 MOTION to Amend/Correct the Complaint. MOTION to Certify Class . . Document filed by Eddy Lemieux, Anibal Santiago, Janie Taylor. (Stevens, Jane) (Entered: 03/16/2015)
|
March 16, 2015
|
March 16, 2015
PACER
|
21
|
DECLARATION of Jane Greengold Stevens in Support re: 19 MOTION to Amend/Correct the Complaint. MOTION to Certify Class .. Document filed by Eddy Lemieux, Anibal Santiago, Janie Taylor. (Attachments: # 1 Exhibit Proposed Amended Complaint)(Stevens, Jane) (Entered: 03/16/2015)
1 Exhibit Proposed Amended Complaint
View on PACER
|
March 16, 2015
|
March 16, 2015
PACER
|
22
|
DECLARATION of Janie Taylor in Support re: 19 MOTION to Amend/Correct the Complaint. MOTION to Certify Class .. Document filed by Eddy Lemieux, Anibal Santiago, Janie Taylor. (Stevens, Jane) (Entered: 03/16/2015)
|
March 16, 2015
|
March 16, 2015
PACER
|
23
|
DECLARATION of Denise Rivera in Support re: 19 MOTION to Amend/Correct the Complaint. MOTION to Certify Class .. Document filed by Eddy Lemieux, Anibal Santiago, Janie Taylor. (Stevens, Jane) (Entered: 03/16/2015)
|
March 16, 2015
|
March 16, 2015
PACER
|
24
|
DECLARATION of Marie Ladiny in Support re: 19 MOTION to Amend/Correct the Complaint. MOTION to Certify Class .. Document filed by Eddy Lemieux, Anibal Santiago, Janie Taylor. (Stevens, Jane) (Entered: 03/16/2015)
|
March 16, 2015
|
March 16, 2015
PACER
|
25
|
DECLARATION of galina Tsvilikhovsky in Support re: 19 MOTION to Amend/Correct the Complaint. MOTION to Certify Class .. Document filed by Eddy Lemieux, Anibal Santiago, Janie Taylor. (Stevens, Jane) (Entered: 03/16/2015)
|
March 16, 2015
|
March 16, 2015
PACER
|
26
|
DECLARATION of Maria Shkolnik in Support re: 19 MOTION to Amend/Correct the Complaint. MOTION to Certify Class .. Document filed by Eddy Lemieux, Anibal Santiago, Janie Taylor. (Stevens, Jane) (Entered: 03/16/2015)
|
March 16, 2015
|
March 16, 2015
PACER
|
27
|
DECLARATION of Elizabeth Jois in Support re: 19 MOTION to Amend/Correct the Complaint. MOTION to Certify Class .. Document filed by Eddy Lemieux, Anibal Santiago, Janie Taylor. (Stevens, Jane) (Entered: 03/16/2015)
|
March 16, 2015
|
March 16, 2015
PACER
|
28
|
NOTICE OF APPEARANCE by Michelle Nicole Pallak Movahed on behalf of Eddy Lemieux, Anibal Santiago, Janie Taylor. (Movahed, Michelle) (Entered: 03/18/2015)
|
March 18, 2015
|
March 18, 2015
PACER
|
29
|
CONSENT LETTER MOTION for Extension of Time addressed to Judge Colleen McMahon from Jennifer C. Simon dated March 23, 2015. Document filed by Kristin M. Proud, Howard Zucker.(Simon, Jennifer) (Entered: 03/24/2015)
|
March 24, 2015
|
March 24, 2015
PACER
|
30
|
CONSENT LETTER addressed to Judge Colleen McMahon from Jennifer C. Simon dated March 24, 2015 re: Proposed Case Management Order. Document filed by Kristin M. Proud, Howard Zucker.(Simon, Jennifer) (Entered: 03/24/2015)
|
March 24, 2015
|
March 24, 2015
PACER
|
31
|
CIVIL CASE MANAGEMENT PLAN: Joinder of Parties due by 4/15/2015. Expert Discovery due by 10/30/2015. Discovery due by 10/30/2015. Pretrial Order due by 12/14/2015. (Signed by Judge Colleen McMahon on 3/25/2015) (kgo) (Entered: 03/26/2015)
|
March 26, 2015
|
March 26, 2015
PACER
|
32
|
ORDER granting 29 Letter Motion for Extension of Time. OK (Signed by Judge Colleen McMahon on 3/25/2015) (kgo) (Entered: 03/26/2015)
|
March 26, 2015
|
March 26, 2015
PACER
|
|
Set/Reset Deadlines: Responses due by 4/10/2015 Replies due by 4/24/2015. (kgo)
|
March 26, 2015
|
March 26, 2015
PACER
|
33
|
MEMORANDUM OF LAW in Opposition re: 19 MOTION to Amend/Correct the Complaint. MOTION to Certify Class . . Document filed by Kristin M. Proud, Howard Zucker. (Simon, Jennifer) (Entered: 04/10/2015)
|
April 10, 2015
|
April 10, 2015
PACER
|
34
|
DECLARATION of Hope Goldhaber in Opposition re: 19 MOTION to Amend/Correct the Complaint. MOTION to Certify Class .. Document filed by Kristin M. Proud, Howard Zucker. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Simon, Jennifer) (Entered: 04/10/2015)
1 Exhibit A
View on PACER
2 Exhibit B
View on PACER
3 Exhibit C
View on PACER
|
April 10, 2015
|
April 10, 2015
PACER
|
35
|
DECLARATION of Margaret Willard in Opposition re: 19 MOTION to Amend/Correct the Complaint. MOTION to Certify Class .. Document filed by Kristin M. Proud, Howard Zucker. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Simon, Jennifer) (Entered: 04/10/2015)
1 Exhibit A
View on PACER
2 Exhibit B
View on PACER
3 Exhibit C
View on PACER
|
April 10, 2015
|
April 10, 2015
PACER
|
36
|
DECLARATION of Michael Allen in Opposition re: 19 MOTION to Amend/Correct the Complaint. MOTION to Certify Class .. Document filed by Kristin M. Proud, Howard Zucker. (Simon, Jennifer) (Entered: 04/10/2015)
|
April 10, 2015
|
April 10, 2015
PACER
|
37
|
NOTICE OF APPEARANCE by Elizabeth Anne Jois on behalf of Eddy Lemieux, Anibal Santiago, Janie Taylor. (Jois, Elizabeth) (Entered: 04/24/2015)
|
April 24, 2015
|
April 24, 2015
PACER
|
38
|
REPLY MEMORANDUM OF LAW in Support re: 19 MOTION to Amend/Correct the Complaint. MOTION to Certify Class . . Document filed by Eddy Lemieux, Anibal Santiago, Janie Taylor. (Movahed, Michelle) (Entered: 04/24/2015)
|
April 24, 2015
|
April 24, 2015
PACER
|
39
|
LETTER addressed to Judge Colleen McMahon from jane greengold stevens dated 06.10.2015 re: REquest for referral to Magistrate Judge. Document filed by Eddy Lemieux, Anibal Santiago, Janie Taylor.(Stevens, Jane) (Entered: 06/10/2015)
|
June 10, 2015
|
June 10, 2015
PACER
|
40
|
ORDER OF REFERENCE TO A MAGISTRATE JUDGE. Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for Specific Non-Dispositive Motion/Dispute: Discovery Disputes. Referred to Magistrate Judge Kevin Nathaniel Fox. (Signed by Judge Colleen McMahon on 6/11/2015) (kgo) (Entered: 06/11/2015)
|
June 11, 2015
|
June 11, 2015
PACER
|
41
|
FILING ERROR - DEFICIENT DOCKET ENTRY - LETTER MOTION for Local Rule 37.2 Conference addressed to Magistrate Judge Kevin Nathaniel Fox from Jane Greengold Stevens dated 06.12.2015. Document filed by Eddy Lemieux, Anibal Santiago, Janie Taylor.(Stevens, Jane) Modified on 6/15/2015 (db). (Entered: 06/12/2015)
|
June 12, 2015
|
June 12, 2015
PACER
|
|
***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Jane Greengold Stevens to RE-FILE Document 41 LETTER MOTION for Local Rule 37.2 Conference addressed to Magistrate Judge Kevin Nathaniel Fox from Jane Greengold Stevens dated 06.12.2015. ERROR(S): No signature or s/. (db)
|
June 15, 2015
|
June 15, 2015
PACER
|
42
|
LETTER MOTION for Local Rule 37.2 Conference addressed to Magistrate Judge Kevin Nathaniel Fox from Jane Greengold Stevens dated 6/15/2015. Document filed by Eddy Lemieux, Anibal Santiago, Janie Taylor.(Stevens, Jane) (Entered: 06/15/2015)
|
June 15, 2015
|
June 15, 2015
PACER
|
43
|
LETTER addressed to Judge Colleen McMahon re: PROPOSED PROTECTIVE ORDER. Document filed by Kristin M. Proud, Howard Zucker.(Simon, Jennifer) (Entered: 06/16/2015)
|
June 16, 2015
|
June 16, 2015
PACER
|
44
|
ORDER granting 42 Letter Motion for Local Rule 37.2 Conference addressed to Magistrate Judge Kevin Nathaniel Fox from Jane Greengold Stevens dated 6/15/2015. IT IS HEREBY ORDERED that a telephone conference shall be held in the above-captioned action on June 30, 2015, at 2:00 p.m. Counsel to the plaintiffs shall initiate theconference call to (212) 805-6705. (Telephone Conference set for 6/30/2015 at 02:00 PM before Magistrate Judge Kevin Nathaniel Fox.) (Signed by Magistrate Judge Kevin Nathaniel Fox on 6/22/2015) (kko) (Entered: 06/22/2015)
|
June 22, 2015
|
June 22, 2015
PACER
|
45
|
LETTER addressed to Magistrate Judge Kevin Nathaniel Fox from Jane Greengold Stevens dated 6/24/2015 re: request to add issue of Defendants' discovery delays to June 30 conference. Document filed by Eddy Lemieux, Anibal Santiago, Janie Taylor.(Stevens, Jane) (Entered: 06/24/2015)
|
June 24, 2015
|
June 24, 2015
PACER
|
46
|
LETTER addressed to Magistrate Judge Kevin Nathaniel Fox from Jennifer C. Simon dated June 25, 2015 re: Response to Plaintiffs' June 12, 2015 Letter. Document filed by Howard Zucker.(Simon, Jennifer) (Entered: 06/25/2015)
|
June 25, 2015
|
June 25, 2015
PACER
|
|
Minute Entry for proceedings held before Magistrate Judge Kevin Nathaniel Fox: A Telephone Conference was held on 6/30/2015. As a result of the discussion had during the conference, the discovery dispute raised in the parties' correspondence was resolved. (Midwood, Laura)
|
June 30, 2015
|
June 30, 2015
PACER
|
47
|
FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - LETTER MOTION for Local Rule 37.2 Conference concerning the proposed protective order filed by Defendants addressed to Judge Colleen McMahon from Michelle Movahed dated July 1, 2015. Document filed by Eddy Lemieux, Anibal Santiago, Janie Taylor.(Movahed, Michelle) Modified on 7/2/2015 (ldi). (Entered: 07/01/2015)
|
July 1, 2015
|
July 1, 2015
PACER
|
|
***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Notice to Attorney Michelle Nicole Pallak Movahed to RE-FILE Document 47 LETTER MOTION for Local Rule 37.2 Conference concerning the proposed protective order filed by Defendants addressed to Judge Colleen McMahon from Michelle Movahed dated July 1, 2015. Use the event type Letter found under the event list Other Documents. (ldi)
|
July 2, 2015
|
July 2, 2015
PACER
|
48
|
LETTER addressed to Judge Colleen McMahon from Michelle Movahed dated July 1, 2015 re: the proposed protective order filed by Defendants. Document filed by Eddy Lemieux, Anibal Santiago, Janie Taylor.(Movahed, Michelle) (Entered: 07/02/2015)
|
July 2, 2015
|
July 2, 2015
PACER
|
49
|
PROTECTIVE ORDER...regarding procedures to be followed that shall govern the handling of confidential material... (Signed by Judge Colleen McMahon on 7/8/2015) (kko) (Entered: 07/09/2015)
|
July 9, 2015
|
July 9, 2015
PACER
|
50
|
TRANSCRIPT of Proceedings re: Telephone Conference held on 6/30/2015 before Magistrate Judge Kevin Nathaniel Fox. Court Reporter/Transcriber: Shari Riemer, (518) 581-8973. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 8/13/2015. Redacted Transcript Deadline set for 8/24/2015. Release of Transcript Restriction set for 10/22/2015.(ca) (Entered: 07/20/2015)
|
July 20, 2015
|
July 20, 2015
PACER
|
51
|
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Telephone Conference proceeding held on 06/30/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(ca) (Entered: 07/20/2015)
|
July 20, 2015
|
July 20, 2015
PACER
|
52
|
MEMORANDUM DECISION AND ORDER ON MOTION FOR LEAVE TO FILE AMENDED CLASS ACTION COMPLAINT AND MOTION FOR CLASS CERTIFICATION granting 19 Motion to Amend/Correct ; denying 19 Motion to Certify Class. For the reasons set forth herein, Plaintiffs' unopposed motion to amend the complaint is GRANTED. Plaintiffs' motion for class certification is DENIED. The Clerk of the Court is directed to remove Docket No. 19 from the Court's list of pending motions and to close the file. (Signed by Judge Colleen McMahon on 7/27/2015) (kgo) (Entered: 07/27/2015)
|
July 27, 2015
|
July 27, 2015
PACER
|
53
|
CONSENT LETTER MOTION for Extension of Time to Complete Discovery ( CONSENT MOTION FOR STAY OF DEADLINES IN CASE MANAGEMENT PLAN) addressed to Judge Colleen McMahon from Jennifer C. Simon dated July 30, 2015. Document filed by Kristin M. Proud, Howard Zucker.(Simon, Jennifer) (Entered: 07/30/2015)
|
July 30, 2015
|
July 30, 2015
PACER
|
54
|
ORDER granting 53 Letter Motion for Extension of Time to Complete Discovery. Sounds good to me. (Signed by Judge Colleen McMahon on 7/31/2015) (kgo) (Entered: 07/31/2015)
|
July 31, 2015
|
July 31, 2015
PACER
|
55
|
LETTER MOTION for Extension of Time for submision of proposed revised CMO addressed to Judge Colleen McMahon from jane greengold stevens dated August 27, 2015. Document filed by Eddy Lemieux, Anibal Santiago, Janie Taylor.(Stevens, Jane) (Entered: 08/27/2015)
|
Aug. 27, 2015
|
Aug. 27, 2015
PACER
|
56
|
MEMO ENDORSEMENT on re: 55 LETTER MOTION for Extension of Time for submision of proposed revised CMO addressed to Judge Colleen McMahon from jane greengold stevens dated August 27, 2015. filed by Janie Taylor, Anibal Santiago, Eddy Lemieux. ENDORSEMENT: Telephone conference scheduled for 9/11/15 @ 10:30 a.m. Mr. Stevens to initiate the call to chambers with opposing counsel on the line. (Signed by Judge Colleen McMahon on 9/8/2015) (kgo) (Entered: 09/08/2015)
|
Sept. 8, 2015
|
Sept. 8, 2015
PACER
|
|
Set/Reset Hearings: Telephone Conference set for 9/11/2015 at 10:30 AM before Judge Colleen McMahon. (kgo)
|
Sept. 8, 2015
|
Sept. 8, 2015
PACER
|
|
Minute Entry for proceedings held before Judge Colleen McMahon: Interim Pretrial Conference held on 9/11/2015. Decision: Conference held. The motion at Docket #55 is granted. The current Case Management Order (Docket #31) is suspended. Submitted By: Jacob D. Charles. (mde) .
|
Sept. 11, 2015
|
Sept. 11, 2015
PACER
|
57
|
NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, Without prejudice against the defendant(s) Kristin M. Proud, Howard Zucker. Document filed by Janie Taylor, Anibal Santiago, Eddy Lemieux. (Stevens, Jane) (Entered: 10/13/2015)
|
Oct. 13, 2015
|
Oct. 13, 2015
PACER
|
|
Terminate Transcript Deadlines (km)
|
Oct. 14, 2015
|
Oct. 14, 2015
PACER
|
58
|
STIPULATION OF VOLUNTARY DISMISSAL BY PLAINTIFFS WITHOUT PREJUDICE: Pursuant to Fed. R. Civ. P. 41(a)(1)(A)(ii), Plaintiffs hereby voluntarily dismiss all claims in the above-referenced action, without prejudice, against Defendants Howard Zucker, as Commissioner of the New York State Department of Health and Samuel D. Roberts, as Commissioner of the New York State Office of Temporary and Disability Assistance, with all parties to bear their own costs and attorney's fees. (Signed by Judge Colleen McMahon on 10/14/2015) (kgo) (Entered: 10/14/2015)
|
Oct. 14, 2015
|
Oct. 14, 2015
PACER
|