Case: Trowbridge v. Cuomo

1:16-cv-03455 | U.S. District Court for the Southern District of New York

Filed Date: May 10, 2016

Case Ongoing

Clearinghouse coding complete

Case Summary

On May 10, 2016, four individuals who were arrested in the Bronx for low-level misdemeanors filed this lawsuit in the U.S. District Court for the Southern District of New York. The plaintiffs sued the State of New York's Unified Court Systems for failure to provide the constitutionally guaranteed rights to a speedy trial and due process. The plaintiffs sought class certification for people similarly affected by the structural and systemic court delays in the Bronx Criminal Court.Specifically, t…

On May 10, 2016, four individuals who were arrested in the Bronx for low-level misdemeanors filed this lawsuit in the U.S. District Court for the Southern District of New York. The plaintiffs sued the State of New York's Unified Court Systems for failure to provide the constitutionally guaranteed rights to a speedy trial and due process. The plaintiffs sought class certification for people similarly affected by the structural and systemic court delays in the Bronx Criminal Court.

Specifically, the complaint alleged that the Bronx Criminal Court’s inordinate delays violated the plaintiffs’ Sixth and Fourteenth Amendments as well as New York state’s criminal procedure laws, which require prosecutors to be ready for trial within 90, 60, or 30 days of the commencement of a criminal action depending on the category of misdemeanors. According to the complaint, although there were over 45,000 misdemeanor arraignments in 2015, only 98 went on trial. Further, the few people who managed to exercise their right to trial waited on average 642 days for nonjury and 827 for a jury trial, and many people ended up taking plea bargains and giving up their right to a trial because of the Bronx Criminal Court’s overall dysfunctional administration.

The plaintiffs, represented by the Bronx Defenders and private counsel, sought declaratory and equitable relief. The case was assigned to District Judge George B. Daniels and Magistrate Judge Gabriel W. Gorenstein.

On June 30, 2016, the State moved to dismiss because none of the four plaintiffs had cases pending in Bronx Criminal Court and thus lacked standing to sue. The State further argued that the Court should abstain from reviewing the case since the plaintiffs’ claims involved the state judiciary, and that the plaintiffs failed to state a claim. On December 22, 2016, Judge Daniels granted in part and denied in part the defendants’ motion to dismiss. First, the Court granted defendants’ motion to dismiss the case for lack of standing and also dismissed Governor Cuomo as a defendant. But the Court denied the defendants’ motion to dismiss on abstention grounds because the judge could contemplate granting declaratory and injunctive relief that would not necessarily interfere with or restructure the state court’s lawful authority. The Court also rejected the argument that plaintiffs had failed to state a claim after it found that one of the plaintiffs waited 877 days between his arraignment and a final resolution. The Court allowed the plaintiffs to submit an amended complaint. 2016 WL 7489098.

On January 23, 2017, the plaintiffs filed an amended complaint. On March 8, 2017, the parties met with Judge George B. Daniels and interim pretrial conference was scheduled. The plaintiffs also filed for class certification. While the court was deliberating whether to grant the plaintiff's request for class certification, the parties agreed to stay the litigation while they sought an enforceable settlement agreement over the course of the next six months. After a series of stay extensions, the parties were able to agree to a settlement hearing before a magistrate judge. The court referred the case to Magistrate judge Gabriel Gorenstein on February 12, 2018.

On August 9, 2018, the court entered the parties settlement agreement. The parties agreed to stay the litigation for four years, but the plaintiffs retained the right to reinstate the litigation at any time. If the plaintiffs reinstate litigation within four years, they retain all rights to attorneys fees. However, in the event the plaintiffs do not reinstate within the four year period, their case will be dismissed without prejudice and without costs or fees to any party. In exchange, the defendants agreed to continue to decrease the number of misdemeanor cases pending for more than one year, though the parties did not agree to a legally binding goal. To ensure compliance, the defendants gave the plaintiffs access to records including activity reports, criminal records data, and reports relating to court delay, trial capacity, and the allocation of judicial resources by New York City. This settlement agreement did not include an admission of guilt from the defendants.

The case is ongoing, and as of May 2020 the plaintiffs have not sought to reinstate the litigation.

Summary Authors

MJ Koo (3/27/2017)

Keagan Potts (3/20/2019)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4523770/parties/trowbridge-v-cuomo/


Judge(s)
Attorney for Plaintiff

Borkan, Steven Blair (New York)

Brinckerhoff, Matthew D. (New York)

Brown, Jennifer Kay (New York)

Attorney for Defendant

Berg, Michael Adam (New York)

Biberman, Dana H. (New York)

Judge(s)

Daniels, George B. (New York)

Gorenstein, Gabriel W. (New York)

show all people

Documents in the Clearinghouse

Document

1:16-cv-03455

Docket [PACER]

Aug. 9, 2018

Aug. 9, 2018

Docket
1

1:16-cv-03455

Class Action Complaint

May 10, 2016

May 10, 2016

Complaint
30

1:16-cv-03455

Memorandum of Law in Support of Defendants' Motion to Dismiss the Complaint

June 30, 2016

June 30, 2016

Pleading / Motion / Brief
33

1:16-cv-03455

Memorandum of Law in Opposition of Defendants' Motion to Dismiss

July 29, 2016

July 29, 2016

Pleading / Motion / Brief
39

1:16-cv-03455

Memorandum Decision and Order

Dec. 21, 2016

Dec. 21, 2016

Order/Opinion

2016 WL 2016

41

1:16-cv-03455

Amended Complaint

Jan. 23, 2017

Jan. 23, 2017

Complaint
109

1:16-cv-03455

Stipulation and Order of Settlement

Aug. 9, 2018

Aug. 9, 2018

Settlement Agreement

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4523770/trowbridge-v-cuomo/

Last updated Feb. 19, 2024, 3:09 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Andrew Cuomo, Janet DiFiore, Lawrence Marks. (Filing Fee $ 400.00, Receipt Number 0208-12280684)Document filed by Christopher Trowbridge, Juan Ortiz, Ronnie Pagan, Michael Torres.(Levy, Scott) (Entered: 05/10/2016)

May 10, 2016

May 10, 2016

PACER
2

CIVIL COVER SHEET filed. (Levy, Scott) (Entered: 05/10/2016)

May 10, 2016

May 10, 2016

PACER
3

REQUEST FOR ISSUANCE OF SUMMONS as to Andrew Cuomo, re: 1 Complaint. Document filed by Juan Ortiz, Ronnie Pagan, Michael Torres, Christopher Trowbridge. (Levy, Scott) (Entered: 05/10/2016)

May 10, 2016

May 10, 2016

PACER
4

REQUEST FOR ISSUANCE OF SUMMONS as to Janet DiFiore, re: 1 Complaint. Document filed by Juan Ortiz, Ronnie Pagan, Michael Torres, Christopher Trowbridge. (Levy, Scott) (Entered: 05/10/2016)

May 10, 2016

May 10, 2016

PACER
5

REQUEST FOR ISSUANCE OF SUMMONS as to Lawrence Marks, re: 1 Complaint. Document filed by Juan Ortiz, Ronnie Pagan, Michael Torres, Christopher Trowbridge. (Levy, Scott) (Entered: 05/10/2016)

May 10, 2016

May 10, 2016

PACER
6

NOTICE OF APPEARANCE by Matthew D. Brinckerhoff on behalf of Juan Ortiz, Ronnie Pagan, Michael Torres, Christopher Trowbridge. (Brinckerhoff, Matthew) (Entered: 05/10/2016)

May 10, 2016

May 10, 2016

PACER
7

NOTICE OF APPEARANCE by Ilann M. Maazel on behalf of Juan Ortiz, Ronnie Pagan, Michael Torres, Christopher Trowbridge. (Maazel, Ilann) (Entered: 05/10/2016)

May 10, 2016

May 10, 2016

PACER
8

NOTICE OF APPEARANCE by Douglas Edward Lieb on behalf of Juan Ortiz, Ronnie Pagan, Michael Torres, Christopher Trowbridge. (Lieb, Douglas) (Entered: 05/10/2016)

May 10, 2016

May 10, 2016

PACER
9

NOTICE OF APPEARANCE by Gary Solomon Lee on behalf of Juan Ortiz, Ronnie Pagan, Michael Torres, Christopher Trowbridge. (Lee, Gary) (Entered: 05/10/2016)

May 10, 2016

May 10, 2016

PACER
10

NOTICE OF APPEARANCE by Ruti Smithline on behalf of Juan Ortiz, Ronnie Pagan, Michael Torres, Christopher Trowbridge. (Smithline, Ruti) (Entered: 05/10/2016)

May 10, 2016

May 10, 2016

PACER
11

NOTICE OF APPEARANCE by Jennifer Kay Brown on behalf of Juan Ortiz, Ronnie Pagan, Michael Torres, Christopher Trowbridge. (Brown, Jennifer) (Entered: 05/10/2016)

May 10, 2016

May 10, 2016

PACER
12

NOTICE OF APPEARANCE by Katie Louise Viggiani on behalf of Juan Ortiz, Ronnie Pagan, Michael Torres, Christopher Trowbridge. (Viggiani, Katie) (Entered: 05/10/2016)

May 10, 2016

May 10, 2016

PACER
13

NOTICE OF APPEARANCE by James Andrew Newton on behalf of Juan Ortiz, Ronnie Pagan, Michael Torres, Christopher Trowbridge. (Newton, James) (Entered: 05/10/2016)

May 10, 2016

May 10, 2016

PACER

***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Scott Duffield Levy. The party information for the following party/parties has been modified: Juan Ortiz, Ronnie Pagan, Michael Torres, Christopher Trowbridge. The information for the party/parties has been modified for the following reason/reasons: party text was omitted. (rch)

May 10, 2016

May 10, 2016

PACER
14

ELECTRONIC SUMMONS ISSUED as to Andrew Cuomo. (rch) (Entered: 05/10/2016)

May 10, 2016

May 10, 2016

PACER
15

ELECTRONIC SUMMONS ISSUED as to Janet DiFiore. (rch) (Entered: 05/10/2016)

May 10, 2016

May 10, 2016

PACER
16

ELECTRONIC SUMMONS ISSUED as to Lawrence Marks. (rch) (Entered: 05/10/2016)

May 10, 2016

May 10, 2016

PACER

CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge George B. Daniels. Please download and review the Individual Practices of the assigned District Judge, located at http://nysd.uscourts.gov/judges/District. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at http://nysd.uscourts.gov/ecf_filing.php. (rch)

May 10, 2016

May 10, 2016

PACER

Magistrate Judge Gabriel W. Gorenstein is so designated. (rch)

May 10, 2016

May 10, 2016

PACER

Case Designated ECF. (rch)

May 10, 2016

May 10, 2016

PACER
17

NOTICE OF APPEARANCE by Johanna Beth Steinberg on behalf of Juan Ortiz, Ronnie Pagan, Michael Torres, Christopher Trowbridge. (Steinberg, Johanna) (Entered: 05/10/2016)

May 10, 2016

May 10, 2016

PACER
18

INITIAL PRETRIAL CONFERENCE: Initial Conference set for 6/15/2016 at 09:30 AM in Courtroom 11A, 500 Pearl Street, New York, NY 10007 before Judge George B. Daniels. (Signed by Judge George B. Daniels on 5/11/2016) (spo) (Entered: 05/12/2016)

May 12, 2016

May 12, 2016

PACER
19

SUMMONS RETURNED EXECUTED Summons and Complaint served. Andrew Cuomo served on 5/11/2016, answer due 6/1/2016. Service was accepted by Denise Gagnon, Person Authorized to Accept Service. Document filed by Christopher Trowbridge; Juan Ortiz; Ronnie Pagan; Michael Torres. (Smithline, Ruti) (Entered: 05/16/2016)

May 16, 2016

May 16, 2016

PACER
20

SUMMONS RETURNED EXECUTED Summons and Complaint served. Janet DiFiore served on 5/11/2016, answer due 6/1/2016. Service was accepted by Lisa Evans, Person Authorized to Accept Service. Document filed by Christopher Trowbridge; Juan Ortiz; Ronnie Pagan; Michael Torres. (Smithline, Ruti) (Entered: 05/16/2016)

May 16, 2016

May 16, 2016

PACER
21

SUMMONS RETURNED EXECUTED Summons and Complaint served. Lawrence Marks served on 5/11/2016, answer due 6/1/2016. Service was accepted by Lisa Evans, Person Authorized to Accept Service. Document filed by Christopher Trowbridge; Juan Ortiz; Ronnie Pagan; Michael Torres. (Smithline, Ruti) (Entered: 05/16/2016)

May 16, 2016

May 16, 2016

PACER
22

NOTICE OF APPEARANCE by Alissa Schecter Wright on behalf of Andrew Cuomo, Janet DiFiore, Lawrence Marks. (Wright, Alissa) (Entered: 05/26/2016)

May 26, 2016

May 26, 2016

PACER
23

FIRST LETTER addressed to Judge George B. Daniels from Alissa S. Wright dated May 26, 2016 re: Extension of Time to Respond to the Complaint and Adjournment of Initial Pretrial Conference. Document filed by Andrew Cuomo, Janet DiFiore, Lawrence Marks.(Wright, Alissa) (Entered: 05/26/2016)

May 26, 2016

May 26, 2016

PACER
24

LETTER addressed to Judge George B. Daniels from Scott D. Levy dated 05/26/2016 re: Response to Defendants Request to Adjourn Initial Pretrial Conference. Document filed by Juan Ortiz, Ronnie Pagan, Michael Torres, Christopher Trowbridge.(Levy, Scott) (Entered: 05/26/2016)

May 26, 2016

May 26, 2016

PACER
25

NOTICE OF APPEARANCE by Michelle Renee Lambert on behalf of Andrew Cuomo, Janet DiFiore, Lawrence Marks. (Lambert, Michelle) (Entered: 05/27/2016)

May 27, 2016

May 27, 2016

PACER
26

ORDER: Defendants' request for an extension of time to answer, move, or otherwise respond to the Complaint from June 1, 2016 to June 30, 2016 is GRANTED. Defendants' request to adjourn the June 15, 2016 9:30 a.m. initial conference is DENIED. SO ORDERED., Andrew Cuomo answer due 6/30/2016; Janet DiFiore answer due 6/30/2016; Lawrence Marks answer due 6/30/2016. (Signed by Judge George B. Daniels on 5/31/2016) (ama) (Entered: 06/01/2016)

June 1, 2016

June 1, 2016

PACER
27

JOINT LETTER addressed to Judge George B. Daniels from Alissa Wright & Scott Levy dated June 8, 2016 re: Proposed Case Management Plan. Document filed by Andrew Cuomo, Janet DiFiore, Lawrence Marks.(Wright, Alissa) (Entered: 06/08/2016)

June 8, 2016

June 8, 2016

PACER
28

LETTER addressed to Judge George B. Daniels from Katie L. Viggiani dated June 14, 2016 re: Copies of Transmittal Letters Pursuant to the Court's 5/11/16 Order. Document filed by Juan Ortiz, Ronnie Pagan, Michael Torres, Christopher Trowbridge. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Viggiani, Katie) (Entered: 06/14/2016)

1 Exhibit 1

View on PACER

2 Exhibit 2

View on PACER

June 14, 2016

June 14, 2016

PACER

Minute Entry for proceedings held before Judge George B. Daniels: Initial Pretrial Conference held on 6/15/2016. Plaintiff Counsel: Matthew D. Brinckerhoff; Ilann M. Maazel; James Andrew Newton; Katie Louise Viggiani; Johanna Beth Steinberg; Scott Duffield LevyDefense Counsel: Michelle Renee Lambert; Alissa Schecter Wright and Court Reporter present. The Oral argument is scheduled for September 7, 2016 at 10:30 a.m. (Vega, Elizabeth)

June 15, 2016

June 15, 2016

PACER
29

MOTION to Dismiss . Document filed by Andrew Cuomo, Janet DiFiore, Lawrence Marks. Responses due by 7/29/2016(Wright, Alissa) (Entered: 06/30/2016)

June 30, 2016

June 30, 2016

PACER
30

MEMORANDUM OF LAW in Support re: 29 MOTION to Dismiss . . Document filed by Andrew Cuomo, Janet DiFiore, Lawrence Marks. (Wright, Alissa) (Entered: 06/30/2016)

June 30, 2016

June 30, 2016

RECAP
31

TRANSCRIPT of Proceedings re: conference held on 6/15/2016 before Judge George B. Daniels. Court Reporter/Transcriber: Jerry Harrison, (212) 805-0300. 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 8/8/2016. Redacted Transcript Deadline set for 8/18/2016. Release of Transcript Restriction set for 10/14/2016.(McGuirk, Kelly) (Entered: 07/13/2016)

July 13, 2016

July 13, 2016

PACER
32

NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 6/15/16 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...(McGuirk, Kelly) (Entered: 07/13/2016)

July 13, 2016

July 13, 2016

PACER
33

MEMORANDUM OF LAW in Opposition re: 29 MOTION to Dismiss . . Document filed by Juan Ortiz, Ronnie Pagan, Michael Torres, Christopher Trowbridge. (Levy, Scott) (Entered: 07/29/2016)

July 29, 2016

July 29, 2016

RECAP
34

REPLY MEMORANDUM OF LAW in Support re: 29 MOTION to Dismiss . . Document filed by Andrew Cuomo, Janet DiFiore, Lawrence Marks. (Wright, Alissa) (Entered: 08/19/2016)

Aug. 19, 2016

Aug. 19, 2016

PACER

Minute Entry for proceedings held before Judge George B. Daniels: Oral Argument held on 9/7/2016 re: 29 MOTION to Dismiss . filed by Lawrence Marks, Janet DiFiore, Andrew Cuomo. Plaintiff Counsel: Matthew D. Brinckerhoff; Douglas Edward Lieb; Ilann M. Maazel; James Andrew Newton; Ruti Smithline; Katie Louise Viggiani; Johanna Beth Steinberg; Scott Duffield LevyDefense Counsel: Michelle Renee Lambert; Alissa Schecter Wright; Charles Sanders and Court Reporter present. The subsequent conference is scheduled for January 11, 2017 at 10:30 a.m. (Vega, Elizabeth)

Sept. 7, 2016

Sept. 7, 2016

PACER
35

LETTER addressed to Judge George B. Daniels from Scott D. Levy dated 09/13/16 re: Discovery Schedule. Document filed by Juan Ortiz, Ronnie Pagan, Michael Torres, Christopher Trowbridge.(Levy, Scott) (Entered: 09/13/2016)

Sept. 13, 2016

Sept. 13, 2016

PACER
36

LETTER addressed to Judge George B. Daniels from Alissa S. Wright dated September 13, 2016 re: Response to Plaintiffs' Letter Concerning Discovery. Document filed by Andrew Cuomo, Janet DiFiore, Lawrence Marks.(Wright, Alissa) (Entered: 09/13/2016)

Sept. 13, 2016

Sept. 13, 2016

PACER
37

TRANSCRIPT of Proceedings re: motion held on 9/7/2016 before Judge George B. Daniels. Court Reporter/Transcriber: Thomas Murray, (212) 805-0300. 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 10/31/2016. Redacted Transcript Deadline set for 11/10/2016. Release of Transcript Restriction set for 1/6/2017.(Siwik, Christine) (Entered: 10/05/2016)

Oct. 5, 2016

Oct. 5, 2016

PACER
38

NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a motion proceeding held on 9/7/16 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...(Siwik, Christine) (Entered: 10/05/2016)

Oct. 5, 2016

Oct. 5, 2016

PACER
39

MEMORANDUM DECISION AND ORDER. Defendants' Motion to Dismiss each named Plaintiff's claims for lack of standing is GRANTED. Defendants' Motion to Dismiss on abstention grounds is DENIED. Defendants' Motion to Dismiss for failure to state a claim against Chief Judge Difiore and Chief Administrative Judge Marks pursuant to Rule 12(b)(6) is DENIED. Governor Cuomo is DISMISSED as a defendant from this action. Accordingly, Plaintiffs may move to file an amended Complaint within sixty days of this Order provided amendment would not be futile. The Clerk of Court is directed to close the motion at ECF No. 29. Andrew Cuomo (in his official capacity as the Governor of the State of New York) terminated. Motions terminated: 29 MOTION to Dismiss filed by Lawrence Marks, Janet DiFiore, Andrew Cuomo. (Signed by Judge George B. Daniels on 12/21/2016) (rjm). (Entered: 12/22/2016)

Dec. 22, 2016

Dec. 22, 2016

RECAP
40

INTERNET CITATION NOTE: Material from decision with Internet citation re: 39 Order of Dismissal, Add and Terminate Parties, Terminate Motions. (Attachments: # 1 Internet Citation, # 2 Internet Citation, # 3 Internet Citation, # 4 Internet Citation, # 5 Internet Citation, # 6 Internet Citation, # 7 Internet Citation) (vf) (Entered: 01/11/2017)

1 Internet Citation

View on PACER

2 Internet Citation

View on PACER

3 Internet Citation

View on PACER

4 Internet Citation

View on PACER

5 Internet Citation

View on PACER

6 Internet Citation

View on PACER

7 Internet Citation

View on PACER

Dec. 22, 2016

Dec. 22, 2016

PACER
41

AMENDED COMPLAINT amending 1 Complaint against Janet DiFiore, Lawrence Marks.Document filed by Ronnie Pagan, Michael Torres, Juan Ortiz, Christopher Trowbridge, Joseph Joshua, Luis Virella, Jason Garcia. Related document: 1 Complaint filed by Michael Torres, Christopher Trowbridge, Juan Ortiz, Ronnie Pagan.(Levy, Scott) Modified on 1/24/2017 (laq). Modified on 1/25/2017 (laq). (Entered: 01/23/2017)

Jan. 23, 2017

Jan. 23, 2017

RECAP
42

LETTER MOTION for Leave to File Amended Complaint (Pursuant to the Court's 12/22/16 Order) addressed to Judge George B. Daniels from Katie L. Viggiani dated January 25, 2017. Document filed by Jason Garcia, Joseph Joshua, Juan Ortiz, Ronnie Pagan, Michael Torres, Christopher Trowbridge, Luis Virella. (Attachments: # 1 Exhibit A: Amended Complaint)(Viggiani, Katie) (Entered: 01/25/2017)

1 Exhibit A: Amended Complaint

View on PACER

Jan. 25, 2017

Jan. 25, 2017

PACER
43

LETTER RESPONSE in Opposition to Motion addressed to Judge George B. Daniels from Alissa S. Wright dated January 26, 2017 re: 42 LETTER MOTION for Leave to File Amended Complaint (Pursuant to the Court's 12/22/16 Order) addressed to Judge George B. Daniels from Katie L. Viggiani dated January 25, 2017. . Document filed by Janet DiFiore, Lawrence Marks. (Wright, Alissa) (Entered: 01/26/2017)

Jan. 26, 2017

Jan. 26, 2017

PACER
44

ORDER: ( Status Conference set for 3/8/2017 at 09:45 AM before Judge George B. Daniels.) The parties shall next appear before this Court for a conference on March 8, 2017 at 9:45 a.m. (Signed by Judge George B. Daniels on 1/25/2016) (jwh) (Entered: 01/26/2017)

Jan. 26, 2017

Jan. 26, 2017

PACER

***DELETED DOCUMENT. Deleted document number 45 ORDER. The document was incorrectly filed in this case. (ama)

Jan. 26, 2017

Jan. 26, 2017

PACER

Minute Entry for proceedings held before Judge George B. Daniels: Interim Pretrial Conference held on 3/8/2017. Plaintiff Counsel: Matthew D. Brinckerhoff, Ilann M. Maazel, Katie Louise Viggiani, Scott Duffield Levy Defense Counsel: Alissa Schecter Wright and Court Reporter present. The subsequent conference is scheduled for May 10, 2017 at 9:45 a.m. (Vega, Elizabeth)

March 8, 2017

March 8, 2017

PACER
45

MOTION to Certify Class . Document filed by Jason Garcia, Joseph Joshua, Juan Ortiz, Ronnie Pagan, Michael Torres, Christopher Trowbridge, Luis Virella.(Brinckerhoff, Matthew) (Entered: 03/08/2017)

March 8, 2017

March 8, 2017

PACER
46

DECLARATION of Matthew D. Brinckerhoff in Support re: 45 MOTION to Certify Class .. Document filed by Jason Garcia, Joseph Joshua, Juan Ortiz, Ronnie Pagan, Michael Torres, Christopher Trowbridge, Luis Virella. (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, # 9 Exhibit I)(Brinckerhoff, Matthew) (Entered: 03/08/2017)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

3 Exhibit C

View on PACER

4 Exhibit D

View on PACER

5 Exhibit E

View on PACER

6 Exhibit F

View on PACER

7 Exhibit G

View on PACER

8 Errata H

View on PACER

9 Exhibit I

View on PACER

March 8, 2017

March 8, 2017

PACER
47

MEMORANDUM OF LAW in Support re: 45 MOTION to Certify Class . . Document filed by Jason Garcia, Joseph Joshua, Juan Ortiz, Ronnie Pagan, Michael Torres, Christopher Trowbridge, Luis Virella. (Brinckerhoff, Matthew) (Entered: 03/08/2017)

March 8, 2017

March 8, 2017

PACER
48

LETTER addressed to Judge George B. Daniels from Scott D. Levy dated March 17, 2017 re: Jointly Proposed Case Management Plan and Scheduling Order. Document filed by Jason Garcia, Joseph Joshua, Juan Ortiz, Ronnie Pagan, Michael Torres, Christopher Trowbridge, Luis Virella. (Attachments: # 1 Exhibit Proposed Case Management Plan and Scheduling Order)(Levy, Scott) (Entered: 03/17/2017)

1 Exhibit Proposed Case Management Plan and Scheduling Order

View on PACER

March 17, 2017

March 17, 2017

PACER
49

TRANSCRIPT of Proceedings re: conference held on 3/8/2017 before Judge George B. Daniels. Court Reporter/Transcriber: Lisa Picciano Fellis, (212) 805-0300. 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 4/7/2017. Redacted Transcript Deadline set for 4/17/2017. Release of Transcript Restriction set for 6/15/2017.(McGuirk, Kelly) (Entered: 03/17/2017)

March 17, 2017

March 17, 2017

PACER
50

NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conferernce proceeding held on 3/8/17 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...(McGuirk, Kelly) (Entered: 03/17/2017)

March 17, 2017

March 17, 2017

PACER
51

MEMO ENDORSEMENT on re: 48 Letter, filed by Jason Garcia, Luis Virella, Michael Torres, Christopher Trowbridge, Juan Ortiz, Ronnie Pagan, Joseph Joshua. ENDORSEMENT: SO ORDERED. ( Responses due by 5/5/2017, Replies due by 5/19/2017.) (Signed by Judge George B. Daniels on 3/20/2017) (mro) (Entered: 03/20/2017)

March 20, 2017

March 20, 2017

PACER
52

CASE MANAGEMENT PLAN AND SCHEDULING ORDER: Status Conference set for 5/10/2017 at 09:45 AM before Judge George B. Daniels. Janet DiFiore answer due 4/7/2017; Lawrence Marks answer due 4/7/2017. Amended Pleadings due by 6/7/2017. Joinder of Parties due by 6/7/2017. Dispositive Motions due by 11/15/2017. Fact Discovery due by 8/16/2017. Expert Discovery due by 10/11/2017. (Signed by Judge George B. Daniels on 3/20/2017) (jwh) (Entered: 03/20/2017)

March 20, 2017

March 20, 2017

PACER
53

MOTION for Reconsideration of Court's Acceptance of Plaintiffs' Amended Complaint. Document filed by Janet DiFiore, Lawrence Marks.(Wright, Alissa) (Entered: 03/22/2017)

March 22, 2017

March 22, 2017

PACER
54

MEMORANDUM OF LAW in Support re: 53 MOTION for Reconsideration of Court's Acceptance of Plaintiffs' Amended Complaint. . Document filed by Janet DiFiore, Lawrence Marks. (Wright, Alissa) (Entered: 03/22/2017)

March 22, 2017

March 22, 2017

PACER
55

LETTER MOTION to Stay Defendants' Time to Answer addressed to Judge George B. Daniels from Alissa S. Wright dated March 22, 2017. Document filed by Janet DiFiore, Lawrence Marks.(Wright, Alissa) (Entered: 03/22/2017)

March 22, 2017

March 22, 2017

PACER
56

LETTER MOTION for Local Rule 37.2 Conference Seeking a Stay of Discovery addressed to Judge George B. Daniels from Alissa S. Wright dated March 22, 2017. Document filed by Janet DiFiore, Lawrence Marks.(Wright, Alissa) (Entered: 03/22/2017)

March 22, 2017

March 22, 2017

PACER
57

LETTER addressed to Judge George B. Daniels from Douglas E. Lieb dated March 23, 2017 re: Defendants' Stay Requests. Document filed by Jason Garcia, Joseph Joshua, Juan Ortiz, Ronnie Pagan, Michael Torres, Christopher Trowbridge, Luis Virella.(Lieb, Douglas) (Entered: 03/23/2017)

March 23, 2017

March 23, 2017

PACER
58

ORDER: denying 55 Letter Motion to Stay ; denying 56 Letter Motion for Local Rule 37.2 Conference. Defendants' March 22, 2017 letter request that Defendants' time to answer the amended complaint be stayed pending the outcome of Defendants' motion for reconsideration is DENIED. Defendants' separate letter request for a pre-motion conference and a stay of discovery is DENIED. (Signed by Judge George B. Daniels on 3/24/2017) (ap) (Entered: 03/27/2017)

March 24, 2017

March 24, 2017

PACER
59

FIRST LETTER MOTION for Extension of Time to File Response/Reply as to 53 MOTION for Reconsideration of Court's Acceptance of Plaintiffs' Amended Complaint. with consent addressed to Judge George B. Daniels from Alissa S. Wright dated March 30, 2017. Document filed by Janet DiFiore, Lawrence Marks.(Wright, Alissa) (Entered: 03/30/2017)

March 30, 2017

March 30, 2017

PACER
60

ORDER: granting 59 Letter Motion for Extension of Time to File. SO ORDERED. Response/Reply re 59 FIRST LETTER MOTION for Extension of Time to File Response/Reply as to 53 MOTION for Reconsideration of Court's Acceptance of Plaintiffs' Amended Complaint with consent addressed to Judge George B. Daniels from Alissa S. Wright. Responses due by 4/14/2017 Replies due by 4/25/2017. (Signed by Judge George B. Daniels on 3/30/2017) (ap) (Entered: 03/30/2017)

March 30, 2017

March 30, 2017

PACER
61

ANSWER to 41 Amended Complaint,. Document filed by Janet DiFiore, Lawrence Marks.(Wright, Alissa) (Entered: 04/07/2017)

April 7, 2017

April 7, 2017

PACER
62

MEMORANDUM OF LAW in Opposition re: 53 MOTION for Reconsideration of Court's Acceptance of Plaintiffs' Amended Complaint. . Document filed by Jason Garcia, Joseph Joshua, Juan Ortiz, Ronnie Pagan, Michael Torres, Christopher Trowbridge, Luis Virella. (Levy, Scott) (Entered: 04/14/2017)

April 14, 2017

April 14, 2017

PACER
63

REPLY MEMORANDUM OF LAW in Support re: 53 MOTION for Reconsideration of Court's Acceptance of Plaintiffs' Amended Complaint. . Document filed by Janet DiFiore, Lawrence Marks. (Wright, Alissa) (Entered: 04/25/2017)

April 25, 2017

April 25, 2017

PACER
64

LETTER addressed to Judge George B. Daniels from Scott D. Levy dated May 5, 2017 re: Rescheduling May 10 Conference. Document filed by Jason Garcia, Joseph Joshua, Juan Ortiz, Ronnie Pagan, Michael Torres, Christopher Trowbridge, Luis Virella.(Levy, Scott) (Entered: 05/05/2017)

May 5, 2017

May 5, 2017

PACER
65

MEMORANDUM OF LAW in Opposition re: 45 MOTION to Certify Class . . Document filed by Janet DiFiore, Lawrence Marks. (Wright, Alissa) (Entered: 05/05/2017)

May 5, 2017

May 5, 2017

PACER
66

AFFIDAVIT of Chester Mount in Opposition re: 45 MOTION to Certify Class .. Document filed by Janet DiFiore, Lawrence Marks. (Attachments: # 1 Exhibit A - Chart of Arraignment to Disposition, # 2 Exhibit B - Top Arraignment Charge Chart, # 3 Exhibit C - Misdemeanor Disposition 2016)(Wright, Alissa) (Entered: 05/05/2017)

1 Exhibit A - Chart of Arraignment to Disposition

View on PACER

2 Exhibit B - Top Arraignment Charge Chart

View on PACER

3 Exhibit C - Misdemeanor Disposition 2016

View on PACER

May 5, 2017

May 5, 2017

PACER
67

AFFIRMATION of Alissa S. Wright in Opposition re: 45 MOTION to Certify Class .. Document filed by Janet DiFiore, Lawrence Marks. (Attachments: # 1 Exhibit 1- 2015 Annual Report, # 2 Exhibit 2 - Judicial Term Assignments, # 3 Exhibit 3 - Misdemeanor Activity Report, # 4 Exhibit 4 - WebCrims data on Plaintiff Virella, # 5 Exhibit 5 - WebCrims data of Plaintiff Garcia, # 6 Exhibit 6 - Weekly Changes in Misdemeanors, # 7 Exhibit 7 - NYCC Executive Summary)(Wright, Alissa) (Entered: 05/05/2017)

1 Exhibit 1- 2015 Annual Report

View on PACER

2 Exhibit 2 - Judicial Term Assignments

View on PACER

3 Exhibit 3 - Misdemeanor Activity Report

View on PACER

4 Exhibit 4 - WebCrims data on Plaintiff Virella

View on PACER

5 Exhibit 5 - WebCrims data of Plaintiff Garcia

View on PACER

6 Exhibit 6 - Weekly Changes in Misdemeanors

View on PACER

7 Exhibit 7 - NYCC Executive Summary

View on PACER

May 5, 2017

May 5, 2017

PACER
68

MEMO ENDORSEMENT on re: 64 Letter, filed by Jason Garcia, Luis Virella, Michael Torres, Christopher Trowbridge, Juan Ortiz, Ronnie Pagan, Joseph Joshua. ENDORSEMENT: SO ORDERED. ( Status Conference set for 6/28/2017 at 10:00 AM before Judge George B. Daniels.) (Signed by Judge George B. Daniels on 5/10/2017) (mro) (Entered: 05/10/2017)

May 10, 2017

May 10, 2017

PACER
69

JOINT LETTER addressed to Judge George B. Daniels from Douglas E. Lieb dated May 12, 2017 re: Stipulated Protective Order. Document filed by Jason Garcia, Joseph Joshua, Juan Ortiz, Ronnie Pagan, Michael Torres, Christopher Trowbridge, Luis Virella. (Attachments: # 1 Exhibit A - Stipulated Protective Order)(Lieb, Douglas) (Entered: 05/12/2017)

1 Exhibit A - Stipulated Protective Order

View on PACER

May 12, 2017

May 12, 2017

PACER
70

STIPULATED PROTECTIVE ORDER...regarding procedures to be followed that shall govern the handling of confidential material...SO ORDERED. (Signed by Judge George B. Daniels on 5/17/17) (yv) (Entered: 05/17/2017)

May 17, 2017

May 17, 2017

PACER
71

STIPULATION AND ORDER TO STAY LITIGATION, IT IS HEREBY STIPULATED AND AGREED between the parties that: To enable the parties to engage in meaningful settlement negotiations, this litigation, including all pending deadlines and motions, is hereby STAYED for a period of six months from the date of the parties' signatures below; The parties will confer and negotiate in good faith with the goal of reaching an enforceable settlement agreement; Material exchanged in the course of negotiations may be designated Confidential under the Stipulated Protective Order entered by the Court on May 17, 2017; The parties recognize that it may be helpful in the course of negotiations to share material designated Confidential with other persons and entities involved in the day-to-day functioning of the Bronx Criminal Court, such as the Office of the Bronx District Attorney and other criminal defense providers (collectively, "Stakeholders"). If a party shares material that it has designated Confidential with Stakeholders for the purpose of facilitating settlement negotiations, such materials may only be shared pursuant to the terms of the Protective Order, and the party shall not be deemed to have waived the confidentiality designation or otherwise waived its rights under the Stipulated Protective Order. The parties will submit a status letter updating the Court on their status one month before the scheduled expiration of the stay. If any party believes in good faith that settlement negotiations have irretrievably broken down, that party may apply to the Court for such relief as it deems appropriate. Any party intending to seek relief from the Court will notify the opposing party at least seven days in advance to allow the parties to meet and confer prior to making any application to the Court. So Ordered. (Case stayed.) (Signed by Judge George B. Daniels on 5/18/17) (yv) (Entered: 05/18/2017)

May 18, 2017

May 18, 2017

PACER
72

JOINT LETTER addressed to Judge George B. Daniels dated October 18, 2017 re: Status. Document filed by Janet DiFiore, Lawrence Marks.(Wright, Alissa) (Entered: 10/18/2017)

Oct. 18, 2017

Oct. 18, 2017

PACER
73

LETTER addressed to Judge George B. Daniels from Scott D. Levy dated November 9, 2017 re: Request to Extend Stay of Litigation by Two Weeks. Document filed by Jason Garcia, Joseph Joshua, Juan Ortiz, Ronnie Pagan, Michael Torres, Christopher Trowbridge, Luis Virella.(Levy, Scott) (Entered: 11/09/2017)

Nov. 9, 2017

Nov. 9, 2017

PACER
74

MEMO ENDORSEMENT: on re: 73 Letter, filed by Jason Garcia, Luis Virella, Michael Torres, Christopher Trowbridge, Juan Ortiz, Ronnie Pagan, Joseph Joshua. ENDORSEMENT: SO ORDERED. (Signed by Judge George B. Daniels on 11/13/2017) (ap) (Entered: 11/13/2017)

Nov. 13, 2017

Nov. 13, 2017

PACER
75

LETTER addressed to Judge George B. Daniels from Scott D. Levy dated December 2, 2017 re: Second Joint Request for Extension of Stay. Document filed by Jason Garcia, Joseph Joshua, Juan Ortiz, Ronnie Pagan, Michael Torres, Christopher Trowbridge, Luis Virella.(Levy, Scott) (Entered: 12/02/2017)

Dec. 2, 2017

Dec. 2, 2017

PACER
76

MEMO ENDORSEMENT on re: 75 Letter, filed by Jason Garcia, Luis Virella, Michael Torres, Christopher Trowbridge, Juan Ortiz, Ronnie Pagan, Joseph Joshua. ENDORSEMENT: SO ORDERED. (Signed by Judge George B. Daniels on 12/5/2017) (jwh) (Entered: 12/05/2017)

Dec. 5, 2017

Dec. 5, 2017

PACER
77

JOINT LETTER addressed to Judge George B. Daniels from Alissa Wright dated January 17, 2018 re: Request for Extension of the Stay. Document filed by Janet DiFiore, Lawrence Marks.(Wright, Alissa) (Entered: 01/17/2018)

Jan. 17, 2018

Jan. 17, 2018

PACER
78

MEMO ENDORSEMENT on re: 77 Letter filed by Lawrence Marks, Janet DiFiore. ENDORSEMENT: SO ORDERED. (Signed by Judge George B. Daniels on 1/18/2018) (jwh) (Entered: 01/18/2018)

Jan. 18, 2018

Jan. 18, 2018

PACER
79

LETTER addressed to Judge George B. Daniels from Scott D. Levy dated 2/8/18 re: Joint Request for Briefing Schedule on Plaintiffs' Motion for Class Certification. Document filed by Jason Garcia, Joseph Joshua, Juan Ortiz, Ronnie Pagan, Michael Torres, Christopher Trowbridge, Luis Virella.(Levy, Scott) (Entered: 02/08/2018)

Feb. 8, 2018

Feb. 8, 2018

PACER
80

LETTER addressed to Judge George B. Daniels from Scott D. Levy dated 2/8/18 re: Plaintiffs' Request to Order Settlement Conference. Document filed by Jason Garcia, Joseph Joshua, Juan Ortiz, Ronnie Pagan, Michael Torres, Christopher Trowbridge, Luis Virella.(Levy, Scott) (Entered: 02/08/2018)

Feb. 8, 2018

Feb. 8, 2018

PACER
81

LETTER addressed to Judge George B. Daniels from Alissa Wright dated February 8, 2018 re: Defendants' Response to Plaintiffs' Request for a Settlement Conference. Document filed by Janet DiFiore, Lawrence Marks.(Wright, Alissa) (Entered: 02/08/2018)

Feb. 8, 2018

Feb. 8, 2018

PACER
82

MEMO ENDORSEMENT on re: 79 Letter. ENDORSEMENT: SO ORDERED. (Set Deadlines/Hearing as to 79 Letter, 45 MOTION to Certify Class: Responses due by 2/26/2018, Replies due by 3/12/2018.) (Signed by Judge George B. Daniels on 2/8/2018) (jwh) (Entered: 02/08/2018)

Feb. 8, 2018

Feb. 8, 2018

PACER
83

ORDER: This case is referred to Magistrate Judge Gabriel W. Gorenstein for settlement. (Signed by Judge George B. Daniels on 2/12/2018) (jwh) (Entered: 02/12/2018)

Feb. 12, 2018

Feb. 12, 2018

PACER
84

ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for Settlement. Referred to Magistrate Judge Gabriel W. Gorenstein. (Signed by Judge George B. Daniels on 2/12/2018) (jwh) (Entered: 02/12/2018)

Feb. 12, 2018

Feb. 12, 2018

PACER
85

ORDER: A telephone conference to discuss the parties' preferred process and timing for a settlement conference is scheduled for Wednesday, February 14, 2018, at 4:00 p.m. The parties should discuss this topic among themselves prior to the telephone conference. At the above date and time, Mr. Scott D. Levy or another attorney is directed to place a call to the Court at (212) 805-4260 with all parties on the line. All counsel who intend to speak during the call must use a landline. Also, when addressing the Court, counsel must not use a speakerphone. Upon receipt of this order each party is directed to ensure that all other parties on the case are aware of the conference date and time. The parties should follow paragraph 1.F of this Court's Individual Practices (available at: www.nysd.uscourts.gov/judge/Gorenstein) for any request for an adjournment. SO ORDERED., ( Telephone Conference set for 2/14/2018 at 04:00 PM before Magistrate Judge Gabriel W. Gorenstein.) (Signed by Magistrate Judge Gabriel W. Gorenstein on 2/12/2018) (ama) (Entered: 02/12/2018)

Feb. 12, 2018

Feb. 12, 2018

PACER

Minute Entry for proceedings held before Magistrate Judge Gabriel W. Gorenstein: Telephone Conference held on 2/14/2018. (rch)

Feb. 14, 2018

Feb. 14, 2018

PACER
86

ORDER SCHEDULING SETTLEMENT CONFERENCE: A settlement conference in this matter is scheduled for Wednesday, March 7, 2018 at 10:00 a.m. in Courtroom 6-B, 500 Pearl Street, New York, New York. All persons attending the conference must arrive at least fifteen minutes beforehand to allow for the time required to pass through the security process. Counsel must read the Court's "Standing Order Applicable to Settlement Conferences Before Judge Gorenstein," which is attached and is incorporated herein by reference. Upon receipt of this Order. Each counsel is directed to confirm with all other counsel that they have received a copy of this Order, and as further set forth in this order. (Settlement Conference set for 3/7/2018 at 10:00 AM in Courtroom 6B, 500 Pearl Street, New York, NY 10007 before Magistrate Judge Gabriel W. Gorenstein.) (Signed by Magistrate Judge Gabriel W. Gorenstein on 2/14/2018) (ap) Modified on 2/15/2018 (ap). (Entered: 02/14/2018)

Feb. 14, 2018

Feb. 14, 2018

PACER
87

SUPPLEMENTAL MEMORANDUM OF LAW in Opposition re: 45 MOTION to Certify Class . . Document filed by Janet DiFiore, Lawrence Marks. (Wright, Alissa) (Entered: 02/26/2018)

Feb. 26, 2018

Feb. 26, 2018

PACER
88

AFFIRMATION of Alissa S. Wright in Opposition re: 45 MOTION to Certify Class .. Document filed by Janet DiFiore, Lawrence Marks. (Attachments: # 1 Exhibit 1 - 2016 Annual Report, # 2 Exhibit 2 - Judicial Term Assignments, # 3 Exhibit 3 - Misdemeanor Activity Report, # 4 Exhibit 4 - WebCrims data on Plaintiff Virella, # 5 Exhibit 5 - WebCrims data on Plaintiff Garcia, # 6 Exhibit 6 - Weekly Changes in Misdemeanors, # 7 Exhibit 7 - NYCC Executive Summary)(Wright, Alissa) (Entered: 02/26/2018)

1 Exhibit 1 - 2016 Annual Report

View on PACER

2 Exhibit 2 - Judicial Term Assignments

View on PACER

3 Exhibit 3 - Misdemeanor Activity Report

View on PACER

4 Exhibit 4 - WebCrims data on Plaintiff Virella

View on PACER

5 Exhibit 5 - WebCrims data on Plaintiff Garcia

View on PACER

6 Exhibit 6 - Weekly Changes in Misdemeanors

View on PACER

7 Exhibit 7 - NYCC Executive Summary

View on PACER

Feb. 26, 2018

Feb. 26, 2018

PACER
89

AFFIDAVIT of Chester Mount in Opposition re: 45 MOTION to Certify Class .. Document filed by Janet DiFiore, Lawrence Marks. (Attachments: # 1 Exhibit A - Chart of Arraignment to Disposition, # 2 Exhibit B - Top Arraignment Charge Chart, # 3 Exhibit C - Misdemeanor Disposition 2017)(Wright, Alissa) (Entered: 02/26/2018)

1 Exhibit A - Chart of Arraignment to Disposition

View on PACER

2 Exhibit B - Top Arraignment Charge Chart

View on PACER

3 Exhibit C - Misdemeanor Disposition 2017

View on PACER

Feb. 26, 2018

Feb. 26, 2018

PACER
90

LETTER addressed to Magistrate Judge Gabriel W. Gorenstein from Alissa Wright dated March 1, 2018 re: Request to Bring Electronic Device. Document filed by Janet DiFiore, Lawrence Marks.(Wright, Alissa) (Entered: 03/01/2018)

March 1, 2018

March 1, 2018

PACER
91

ORDER, The settlement conference is adjourned to March 21, 2018, at 10:00 a.m. SO ORDERED. (Settlement Conference set for 3/21/2018 at 10:00 AM before Magistrate Judge Gabriel W. Gorenstein.) (Signed by Magistrate Judge Gabriel W. Gorenstein on 3/7/18) (yv) (Entered: 03/09/2018)

March 9, 2018

March 9, 2018

PACER

Case Details

State / Territory: New York

Case Type(s):

Criminal Justice (Other)

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: May 10, 2016

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

The Bronx Defenders and several persons seeking misdemeanor trials in the Bronx

Plaintiff Type(s):

Private Plaintiff

Non-profit NON-religious organization

Attorney Organizations:

Legal Services/Legal Aid

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Pending

Defendants

State of New York, State

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

42 U.S.C. § 1983

State law

Constitutional Clause(s):

Due Process

Available Documents:

Trial Court Docket

Complaint (any)

Outcome

Prevailing Party: None Yet / None

Nature of Relief:

Injunction / Injunctive-like Settlement

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Conditional Dismissal

Order Duration: 2018 - 2022

Issues

Reproductive rights:

Fetus Identity

General:

Access to lawyers or judicial system

Courts

Failure to supervise

Failure to train

Funding

Pattern or Practice

Timeliness of case assignment

Wait lists

Discrimination-area:

Disparate Impact