1
|
COMPLAINT against Mohawk Central School District, Joyce Caputo, Edward Rinaldo, Cynthia Stocker (Filing fee $350 receipt number 01372381) filed by J.L. (Attachments: # 1 Civil Cover Sheet)(see) (Entered: 08/19/2009)
1 Civil Cover Sheet
View on PACER
2 Civil Cover Sheet
View on PACER
|
Aug. 18, 2009
|
Aug. 18, 2009
RECAP
|
2
|
G.O. 25 FILING ORDER ISSUED: Initial Conference set for 12/17/2009 09:30 AM in Syracuse before Magistrate Judge David E. Peebles. Civil Case Management Plan due by 12/7/2009. (see) (Entered: 08/19/2009)
|
Aug. 19, 2009
|
Aug. 19, 2009
PACER
|
3
|
Summons Issued as to Mohawk Central School District. (mae) (Entered: 08/19/2009)
|
Aug. 19, 2009
|
Aug. 19, 2009
PACER
|
4
|
Summons Issued as to Joyce Caputo. (mae) (Entered: 08/19/2009)
|
Aug. 19, 2009
|
Aug. 19, 2009
PACER
|
5
|
Summons Issued as to Edward Rinaldo. (mae) (Entered: 08/19/2009)
|
Aug. 19, 2009
|
Aug. 19, 2009
PACER
|
6
|
Summons Issued as to Cynthia Stocker. (mae) (Entered: 08/19/2009)
|
Aug. 19, 2009
|
Aug. 19, 2009
PACER
|
7
|
First MOTION for Preliminary Injunction by J.L.. (Attachments: # 1 Memorandum of Law, # 2 Affidavit, # 3 Affidavit, # 4 Declaration, # 5 Certificate of Service)(Stoughton, Corey) (Entered: 08/19/2009)
2 Memorandum of Law
View on PACER
3 Affidavit
View on PACER
4 Affidavit
View on PACER
6 Certificate of Service
View on PACER
|
Aug. 19, 2009
|
Aug. 19, 2009
PACER
|
8
|
MOTION for Limited Admission Pro Hac Vice of Matthew J. Faiella Filing fee $30, receipt number 02060000000001373001. filed by J.L.. (Attachments: # 1 Supplement Documents for Pro Hac Vice admission) Motions referred to David E. Peebles. (Stoughton, Corey) (Entered: 08/19/2009)
2 Supplement Documents for Pro Hac Vice admission
View on PACER
|
Aug. 19, 2009
|
Aug. 19, 2009
PACER
|
9
|
MOTION for Limited Admission Pro Hac Vice of Naomi R. Shatz Filing fee $30, receipt number 02060000000001373047. filed by J.L.. (Attachments: # 1 Documents for pro hac vice admission) Motions referred to David E. Peebles. (Stoughton, Corey) (Entered: 08/19/2009)
2 Documents for pro hac vice admission
View on PACER
|
Aug. 19, 2009
|
Aug. 19, 2009
PACER
|
10
|
MOTION for Limited Admission Pro Hac Vice of Ami T. Sanghvi Filing fee $30, receipt number 02060000000001373061. filed by J.L.. (Attachments: # 1 Documents for pro hac vice admission) Motions referred to David E. Peebles. (Stoughton, Corey) (Entered: 08/19/2009)
2 Documents for pro hac vice admission
View on PACER
|
Aug. 19, 2009
|
Aug. 19, 2009
PACER
|
11
|
ORDER TO SHOW CAUSE: Show Cause Hearing set for 9/2/2009 10:00 AM in Utica before Judge David N. Hurd; on or before 12:00 noon on 9/1/2009 defts may file and serve in opposition supporting documents, exhibits, and Memorandum of Law. The entire case is SEALED. Each party is directed to serve the other party by facsimile and to make submissions to the Court by facsimile at 315-793-8034. Signed by Judge David N. Hurd on 8/19/2009. (see) (Entered: 08/19/2009)
|
Aug. 19, 2009
|
Aug. 19, 2009
PACER
|
12
|
AFFIDAVIT of Service by mail for summons and complaint served on Eric Wilson, Esq., authorized to accept service on behalf of all defts, on 8/20/09, filed by Matthew Faiella, Esq. on behalf of pltf J.L. (cbm ) (Entered: 08/21/2009)
|
Aug. 21, 2009
|
Aug. 21, 2009
PACER
|
13
|
Minute Entry for proceedings held before Judge David N. Hurd: Telephone Conference held on 8/19/2009. (Court Reporter None) (cmr, ) (Entered: 08/21/2009)
|
Aug. 21, 2009
|
Aug. 21, 2009
PACER
|
14
|
ORDER: Granting the # 8 Motion for Limited Admission Pro Hac Vice of Matthew J. Faiella. Signed by Magistrate Judge David E. Peebles on 8/24/2009. (mae) (Entered: 08/24/2009)
|
Aug. 24, 2009
|
Aug. 24, 2009
PACER
|
15
|
ORDER: Granting the # 9 Motion for Limited Admission Pro Hac Vice as to Naomi R. Shatz. Signed by Magistrate Judge David E. Peebles on 8/24/2009. (mae) (Entered: 08/24/2009)
|
Aug. 24, 2009
|
Aug. 24, 2009
PACER
|
16
|
ORDER: Granting the # 10 Motion for Limited Admission Pro Hac Vice as to Ami T. Sanghvi. Signed by Magistrate Judge David E. Peebles on 8/24/2009. (mae) (Entered: 08/24/2009)
|
Aug. 24, 2009
|
Aug. 24, 2009
PACER
|
17
|
CONSENT ORDER Regarding Preliminary Relief. Signed by Judge David N. Hurd on 8/27/2009. (see) (Entered: 08/27/2009)
|
Aug. 27, 2009
|
Aug. 27, 2009
RECAP
|
18
|
STIPULATION AND ORDER that the plaintiff shall file an amended complaint on 9/10/09. Defendants shall respond to the amended complaint on or before 9/21/09. Signed by Magistrate Judge David E. Peebles on 9/9/09. (Served counsel via e-mail). (sal, ) (Entered: 09/09/2009)
|
Sept. 9, 2009
|
Sept. 9, 2009
PACER
|
19
|
AMENDED COMPLAINT against all defendants filed by J.L.(cbm ) (Entered: 09/10/2009)
|
Sept. 10, 2009
|
Sept. 10, 2009
PACER
|
20
|
CIVIL CASE MANAGEMENT PLAN by Plaintiff J.L.. (sal, ) Modified on 10/9/2009 to include correct attachment. Defendants provided duplicative ccmp's(sal, ). (Entered: 10/05/2009)
|
Oct. 5, 2009
|
Oct. 5, 2009
PACER
|
21
|
Letter dated 9/30/09 from Frank Miller, Esq. advising that he will be submitting his own civil case management plan as the parties are in dispute w/ respect to the length of time to be allotted for discovery. (sal, ) (Entered: 10/05/2009)
|
Oct. 5, 2009
|
Oct. 5, 2009
PACER
|
22
|
NOTICE of Appearance by Charles E. Symons, Esq. on behalf of defendants Mohawk Central School District, Joyce Caputo, Edward Rinaldo, Cynthia Stocker (sal, ) (Entered: 10/07/2009)
|
Oct. 7, 2009
|
Oct. 7, 2009
PACER
|
23
|
NOTICE of Appearance of Frank Miller, Esq. on behalf of defendants Mohawk Central School District, Joyce Caputo, Edward Rinaldo, Cynthia Stocker (sal, ) (Entered: 10/07/2009)
|
Oct. 7, 2009
|
Oct. 7, 2009
PACER
|
24
|
ANSWER to 19 Amended Complaint by defendants Mohawk Central School District, Joyce Caputo, Edward Rinaldo, Cynthia Stocker.(sal, ) (Entered: 10/07/2009)
|
Oct. 7, 2009
|
Oct. 7, 2009
RECAP
|
25
|
CIVIL CASE MANAGEMENT PLAN by Mohawk Central School District, Joyce Caputo, Edward Rinaldo, Cynthia Stocker. (sal, ) (Entered: 10/07/2009)
|
Oct. 7, 2009
|
Oct. 7, 2009
PACER
|
26
|
Letter dated 9/28/09 from Plaintiff regarding Civil Case Mangagement Plan. (sal, ) (Entered: 10/09/2009)
|
Oct. 8, 2009
|
Oct. 8, 2009
PACER
|
27
|
UNIFORM PRETRIAL SCHEDULING ORDER: Anticipated length of jury trial: 3-5 days. Preferred Trial Location: Utica. Joinder of Parties due by 10/22/2009. Amended Pleadings due by 10/22/2009. Discovery due by 4/30/2010. Motions to be filed by 6/30/2010. Signed by Magistrate Judge David E. Peebles on 10/9/09. (sal, ) (Entered: 10/09/2009)
|
Oct. 9, 2009
|
Oct. 9, 2009
PACER
|
28
|
Letter Motion from Ami Sanghvi for J.L. requesting Withdrawal of Counsel Ami Sanghvi submitted to Judge Peebles. (Stoughton, Corey) (Entered: 10/19/2009)
|
Oct. 19, 2009
|
Oct. 19, 2009
PACER
|
29
|
Joint Letter Motion from Plaintiff's Counsel on behalf of the Parties for J.L. requesting Protective Order submitted to Judge Peebles. (Attachments: # 1 Proposed Order/Judgment Proposed Protective Order)(Stoughton, Corey) (Entered: 12/01/2009)
1 Proposed Order/Judgment Proposed Protective Order
View on PACER
|
Dec. 1, 2009
|
Dec. 1, 2009
PACER
|
30
|
Stipulated PROTECTIVE ORDER. Signed by Judge David N. Hurd on 12/3/2009. (see) (Entered: 12/03/2009)
|
Dec. 3, 2009
|
Dec. 3, 2009
PACER
|
31
|
Letter Request / Letter Motion from Attorney Frank W. Miller for Joyce Caputo, Mohawk Central School District, Edward Rinaldo, Cynthia Stocker requesting Removal of Counsel from "Noticed" List submitted to Judge, To the Clerk of the Northern District. (Miller, Frank) (Entered: 12/17/2009)
|
Dec. 17, 2009
|
Dec. 17, 2009
PACER
|
32
|
NOTICE of Motion to Intervene by United States of America (Attachments: # 1 Motion to Intervene, # 2 Complaint-in-Intervention, # 3 Certificate of Assistant Attorney General, # 4 Memorandum of Law, # 5 Exhibit(s) Lopez Order, # 6 Exhibit(s) Hoffman Order, # 7 Exhibit(s) Lovins Order, # 8 Declaration Declaration of William F. Larkin, # 9 Certificate of Service)(Larkin, William) Modified on 1/15/2010 (see), changed event code to motion. (Entered: 01/14/2010)
1 Motion to Intervene
View on PACER
2 Complaint-in-Intervention
View on PACER
3 Certificate of Assistant Attorney General
View on PACER
4 Memorandum of Law
View on RECAP
5 Exhibit(s) Lopez Order
View on PACER
6 Exhibit(s) Hoffman Order
View on PACER
7 Exhibit(s) Lovins Order
View on PACER
8 Declaration Declaration of William F. Larkin
View on PACER
9 Certificate of Service
View on PACER
|
Jan. 14, 2010
|
Jan. 14, 2010
RECAP
|
33
|
RESPONSE in Opposition re 32 MOTION to Intervene . Attorney Declaration of Frank W. Miller for Defendants, filed by Joyce Caputo, Mohawk Central School District, Edward Rinaldo, Cynthia Stocker. (Attachments: # 1 Exhibit(s) Exhibits A - B to Attorney Declaration, # 2 Memorandum of Law Defendants' Memorandum of Law in Opposition to Motion to Intervene, with attached case, # 3 Supplement Certificate of Service)(Miller, Frank) (Entered: 02/08/2010)
1 Exhibit(s) Exhibits A - B to Attorney Declaration
View on PACER
2 Memorandum of Law Defendants' Memorandum of Law in Opposition to Motion to
View on PACER
3 Supplement Certificate of Service
View on PACER
|
Feb. 8, 2010
|
Feb. 8, 2010
PACER
|
34
|
Redacted STIPULATION & SETTLEMENT AGREEMENT & Order: that deft Mohawk Central School district shall issue one check, payable to Robert Sullivan as trustee of the J.L. 2010 Trust, in the amount of $50,000.00, as payment in full for all claims asserted by pltf herein. Deft Mohawk Central School District also shall issue one check, payable to the NY Civil Liberties union Foundation (NYCLU) in the amount of $25,000.00, in full settlement of Pltfs claims for attys fees. Said checks shall be delivered to Pltfs counsel no later than 30 days following the execution of this agreement. In consideration of this settlement agreement, pltf shall voluntarily dismiss with prejudice, by Stipulation of Dismissal pursuant to FRCivP 41(a)(1)(A)(ii), this action against defts Mohawk Central School District, Joyce Caputo, Edward Rinaldo, & Cynthia Stocker. Said Stipulation of Dismissal shall be filed with the Court no later than 30 days from the date of execution of this agreement. In consideration of this settlement agreement, the US shall voluntarily withdraw its Motion to Intervene with prejudice. The US shall notify the Court of this withdrawal no later than 30 days from the date of the execution of this agreement. (see) (Entered: 03/29/2010)
|
March 29, 2010
|
March 29, 2010
RECAP
|
35
|
Unredacted Stipulation and Settlement Agreement and ORDER. (see) Modified on 4/22/2011, unsealed pursuant to the 38 OTSC & pltf consent located at document #39. Access restricted to case participants and public terminals. (see) (Entered: 03/29/2010)
|
March 29, 2010
|
March 29, 2010
PACER
|
36
|
STIPULATION of Dismissal by J.L. submitted to Judge Hurd. (Shatz, Naomi) (Entered: 04/14/2010)
|
April 14, 2010
|
April 14, 2010
RECAP
|
37
|
Stipulation & ORDER of Dismissal with prejudice. Signed by Judge David N. Hurd on 4/26/2010. (see) (Entered: 04/27/2010)
|
April 27, 2010
|
April 27, 2010
RECAP
|
38
|
ORDER TO SHOW CAUSE: that the parties show cause, within 30 days of this order, why the case or documents cannot be unsealed. Failure to respond or show cause will result in the case or documents being unsealed and scanned then uploaded to the Districts Electronic Filing System (CM/ECF) without further Order. {Specifically regarding Sealed Document #35}Signed by Judge David N. Hurd on 3/23/2011. (see) (Entered: 03/23/2011)
|
March 23, 2011
|
March 23, 2011
PACER
|
39
|
RESPONSE TO ORDER TO SHOW CAUSE filed by J.L., stating that the pltf and his present legal guardian have no objection to the Court's unsealing of document #35. (Stoughton, Corey) (Entered: 04/01/2011)
|
April 1, 2011
|
April 1, 2011
PACER
|