Case: Coleman v. City of New York

1:17-cv-07265 | U.S. District Court for the Southern District of New York

Filed Date: Sept. 25, 2017

Closed Date: April 4, 2019

Clearinghouse coding complete

Case Summary

On September 25, 2017, three detectives of the New York Police Department (NYPD) filed this class action lawsuit in the U.S. District Court for the Southern District of New York. The plaintiffs sued the City of New York, the NYPD Deputy Commissioner, and the NYPD Assistant Chief under Title VII of the Civil Rights Act of 1964 and state law. The plaintiffs, represented by the New York Civil Liberties Union and private counsel, sought declaratory, injunctive, and monetary relief as well as attorn…

On September 25, 2017, three detectives of the New York Police Department (NYPD) filed this class action lawsuit in the U.S. District Court for the Southern District of New York. The plaintiffs sued the City of New York, the NYPD Deputy Commissioner, and the NYPD Assistant Chief under Title VII of the Civil Rights Act of 1964 and state law. The plaintiffs, represented by the New York Civil Liberties Union and private counsel, sought declaratory, injunctive, and monetary relief as well as attorneys’ fees and costs. The case was assigned to Judge Gregory H. Woods and referred to Magistrate Judge Barbara C. Moses.

The plaintiffs filed this action to vindicate the rights of the many African American detectives in the NYPD’s Intelligence Division whose promotions, according to the plaintiffs, were denied or delayed solely based on race. The plaintiffs claimed that NYPD’s Intelligence Division had implemented a secretive and unstructured promotions policy, administered by white supervisors who refused to promote deserving African-Americans detectives. As a result of these policies, the named plaintiffs and other African-American detectives had been repeatedly denied promotions in violation of the Title VII of the Civil Rights Act.

In 2011, the plaintiffs had filed a complaint against the department with the EEOC. In 2016, the EEOC found that the plaintiffs, and black detectives in general, received lesser and later opportunities for promotion than appropriate given their qualifications. After an attempt at conciliation failed, the EEOC recommended the case to the Department of Justice, which determined not to file suit. The Plaintiffs then brought this suit.

On December 5, 2017, the court entered an order of automatic referral to mediation pursuant to the court’s standing Administrative Order of May 24, 2015. The standing order required that all counseled employment discrimination cases, except those brought under the Fair Labor Standards Act, were to be automatically referred to the Southern District of New York’s Alternative Dispute Resolution Program of mediation upon the filing of an answer.

On January 19, 2018, the parties entered into a stipulated confidentiality agreement, setting out terms for the rest of discovery. Discovery continued until April 4th, 2019, when the parties reached a confidential settlement agreement. The New York Daily News reported that the agreement included $700,000 in damages to cover backpay and loss of reputation.

On April 4, the court ordered that the action be discontinued with prejudice (since the court does not retain jurisdiction to enforce confidential settlements), unless the plaintiffs moved within 30 days to restore the action to the active calendar. The plaintiffs were granted three extensions to this deadline, but did not move to restore the action. As there are no further motions in the dockets, this case is presumed closed.

Summary Authors

Jake Parker (6/20/2018)

Jonah Feitelson (3/26/2020)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/6228055/parties/coleman-v-the-city-of-new-york/


Judge(s)
Attorney for Plaintiff

Alexander, William Clifton (New York)

Attorney for Defendant

Abrams, David Gordon (New York)

Abt, Uriel Benjamin (New York)

Adams, Daniel Lloyd (New York)

Akina, William Keaupuni (New York)

Judge(s)

Woods, Gregory Howard III (New York)

Attorney for Defendant

Abrams, David Gordon (New York)

Abt, Uriel Benjamin (New York)

Adams, Daniel Lloyd (New York)

Akina, William Keaupuni (New York)

Alibey, Fayola Naila (New York)

Amron, Susan Elizabeth (New York)

Anakhu, Joy Tolulope (New York)

Anci, Joseph (New York)

Andersen, Jane Elizabeth (New York)

Apfel, Gabrielle (New York)

Aribakan, Suzanne Emily (New York)

Arko, Christopher G. (New York)

Aroubas, Shlomit (New York)

Ashanti, Karl J. (New York)

Asner, Marcus Aaron (New York)

Auletta, Steven Joseph (New York)

Bahrenburg, Richard (New York)

Bailey, Percival Roberts (New York)

Balog, Aliza Jordana (New York)

Bardauskis, Elizabeth (New York)

Barker, Nikki Lynn (New York)

Barker, Kami Zumbach (New York)

Barnett, Camille Danielle (New York)

Barrett, Danielle (New York)

Bassett, David De (New York)

Bauman, Wesley Eugene (New York)

Beath, Patrick Neil (New York)

Beck, Curt Peter (New York)

Becker, Elizabeth Joan (New York)

Becker, Jonathan Starr (New York)

Berger, Cheryl (New York)

Bergman, Zachary Russell (New York)

Birnbaum, Brooke Allyson (New York)

Birnbaum, Janice Louise (New York)

Blackman, Duane Gordon (New York)

Bloom, Aaron Michael (New York)

Bloom, Karl Adam (New York)

Booth, Amatullah Khaliha (New York)

Bouriat, Christopher Saleh (New York)

Box, Ingrid U. (New York)

Braman, Leonard Matthew (New York)

Branch, Cassandra Natasha (New York)

Braun, Daniel Michael (New York)

Brennan, Ave Maria (New York)

Breslow, Stephanie Marie (New York)

Bridge, Matthew (New York)

Brocker, Peter William (New York)

Brooks, Jeffrey Charles (New York)

Brown, Norman Jeffrey (New York)

Brown, Cherie N. (New York)

Brudner, Alan J. (New York)

Brustein, Evan (New York)

Bruzzese, Sheryl Ann (New York)

Buch, June R. (New York)

Buckwalter, Ellen Lori (New York)

Budhu, Ryan (New York)

Burgess, Christine C. (New York)

Butler, Barbara B (New York)

Bynon, Leah Amber (New York)

Byrns, Katherine Abigail (New York)

Calhoun, Martha Anne (New York)

Calistro, Phyllis Gail (New York)

Camacho, Andrea Sacco (New York)

Campbell-Priveterre, Joyce D. (New York)

Campins, Nicholas G. (New York)

Canfield, Donna Anne (New York)

Cannella, Nicholas M. (New York)

Carbone, Christian D (New York)

Cardozo, Michael A. (New York)

Carpenter, Megan Burrows (New York)

Carson, Maryanne (New York)

Castro, Johana Vanessa (New York)

Cavalieri, Meghan Ann (New York)

Ceballo, Brian Paul (New York)

Ceres, Rudyard W (New York)

Ceriello, Colin M. (New York)

Chapman, Robert S. (New York)

Chavez, Jacqueline Carolina (New York)

Chen, Cheng Linna (New York)

Chen, Caroline Ling-Yu (New York)

Chestnov, Michael (New York)

Cheung, Carla Lyn (New York)

Chin, Natalie Michele (New York)

Chiu, Daniel (New York)

Ciappetta, Nicholas R. (New York)

Cicala, Joanne M (New York)

Clark, Shawn Raymond (New York)

Clayton, Danielle Yolanda (New York)

Cleary, Ryan Michael (New York)

Cohen, Jessica Talia (New York)

Cohen, Joshua C. (New York)

Collins, John M. (New York)

Collyer, Adam Edward (New York)

Comfrey, Kathleen Marie (New York)

Conger, Megan Patricia (New York)

Connolly, Kevin Patrick (New York)

Conway, Kimberly (New York)

Cooke, Brenda Elaine (New York)

Cooper, David Allen (New York)

Corsi, Alexandra (New York)

Costa, Richard J. (New York)

Coyne, Jennifer Angela (New York)

Crowe, Alicia Marie (New York)

Cunha, Zachary A. (New York)

Daitz, Elizabeth M. (New York)

D'Andrea, Theresa Jeanine (New York)

Dantowitz, Jeffrey Scott (New York)

David, Anshel (New York)

Davis, Nicholas Shea (New York)

Dawkins, Julinda A. (New York)

Deatley, Tavish C. (New York)

DeCastro, Maria Fernanda (New York)

Deitch, Adam W. (New York)

DeLuca, Christopher Dominick (New York)

Delvecchio, Laura Anne (New York)

DePaul, Philip Rudolph (New York)

Depoian, Carolyn Kay (New York)

Depugh, David Lee (New York)

Dervin, James Monroe (New York)

Desmond, James Finbar (New York)

Devlin, Austa S. (New York)

Disenso, Anthony Matthew (New York)

Dole-Merson, Vivian (New York)

Dollin, Elizabeth Wizeman (New York)

Donahue, Linda (New York)

Donoghue, Gail (New York)

Dougherty, Jeffrey Anthony (New York)

Downs, Alexis (New York)

Dufficy, Doreen (New York)

Duhaime, Tila Marie (New York)

Duke, Brandon W. (New York)

Edmonds, Elizabeth (New York)

Eichenholtz, Seth D. (New York)

Eichenholtz, Eric Jay (New York)

Eison, Howard (New York)

Elfenbein, Randall Marc (New York)

Elkin, Molly Ann (New York)

Englert, Eviana Linnea (New York)

Estrada, Edwar (New York)

Evans, Sarah Beth (New York)

Fabian, Shawn David (New York)

Faddis, Hannah Victoria (New York)

Fain, Courtney Patrice (New York)

Farrar, Brian Jeremy (New York)

Farrell, Odile Maun (New York)

Farrell, Peter Gerard (New York)

Faulman, Sara Lyn (New York)

Ferrari, David (New York)

Ferrell, Erin Laree (New York)

Fett, Baree Nichole (New York)

Fitzgibbon, Kaitlin E. (New York)

Fleming, Michael Friel (New York)

Fogarty, Peter John (New York)

Foley, Eamonn F. (New York)

Ford, Janet (New York)

Forster, Ian William (New York)

Fraenkel, William Solomon (New York)

Francoeur, Joseph Louis (New York)

Francolla, Brian Christopher (New York)

Frank, Philip S. (New York)

Fretel, Anna Nguyen (New York)

Friedman, Bryce Leigh (New York)

Friedman, Joshua Mathew (New York)

Friedman, Jamie Fiedler (New York)

Friedrich, Krista Ann (New York)

Frommer, Hillary Ann (New York)

Fudim, Elissa Paulette (New York)

Garcia, John L (New York)

Garman, Ashley Rebecca (New York)

Gertzer, Michael Keith (New York)

Giambrone, Jessica (New York)

Giblin, Vincent Michael (New York)

Gill, Rippi (New York)

Gilmartin, Patrick C. (New York)

Giovanatti, Neil Anthony (New York)

Goetz, Paul Allan (New York)

Goldman, Cynthia (New York)

Gomez-Sanchez, Daniel Sergio (New York)

Goykadosh, Brachah (New York)

Greene, Daniel Patrick (New York)

Greenfield, Blanche Jayne (New York)

Greenwald, Robin L. (New York)

Grey, William A (New York)

Gross, Felicia (New York)

Grossman, Heidi (New York)

Gutmann, Joseph Aaron (New York)

Haber, Erica Michelle (New York)

Haberman, Paul Stuart (New York)

Hagopian, Caleb Charles (New York)

Haider, Bilal Husain (New York)

Halbardier, Suzanne M. (New York)

Hall, Randolph Warren (New York)

Hallman, James Lamar (New York)

Hanley, Robert L. (New York)

Hanlon, Craig Andrew (New York)

Harvis, Gabriel Paul (New York)

Hazan, David M. (New York)

Heer, Christopher Lee (New York)

Heim, Douglas William (New York)

Hirschklau, Rebecca Rachel (New York)

Hoffman, Beth J (New York)

Hoffman, Eric G. (New York)

Horton, James Fredrick (New York)

Houghton, Jonathan Morgan (New York)

Hovan, Aaron D. (New York)

Hudson, Maurice L (New York)

Hueston, Michael Oliver (New York)

Jackson, Joey (New York)

Jacobi, Liora (New York)

Jacobs, Stuart E. (New York)

Jacobs, Elissa Beth (New York)

Jaffe, Evan F. (New York)

Jenerette, Tonya (New York)

John, Leandre' M. (New York)

Johnson, Paul Hasan (New York)

Jorgensen, Jeremy Laurence (New York)

Joyce, Kimberly Marie (New York)

Jr, Martin John (New York)

Jr, Thomas Michael (New York)

Jr, Ricardo Tapia (New York)

Jr, Gerald Stephen (New York)

JR., James Edward (New York)

Kaiser, Eliza Allan (New York)

Kantor, Scott Justin (New York)

Kelly, Richard (New York)

Kelly, Timothy Joseph (New York)

Khan, Mariam (New York)

Kilduff, Kathleen Marie (New York)

Kim, Melissa (New York)

Kirby, Roger W (New York)

Kitzinger, Stephen Edward (New York)

Kleinman, Alan H. (New York)

Klepfish, Issac (New York)

Kloss, David W. (New York)

Koduru, Jennifer Lilly (New York)

Kohn, Jeffrey I. (New York)

Kornspan, Susan Fleischner (New York)

Kramer, Tucker Christian (New York)

Kranis, Jay Alan (New York)

Krasnow, Elizabeth Norris (New York)

Krishnan, Sabita Lakshmi (New York)

Krueger, Jenna Lynn (New York)

Kruk, Carolyn Elizabeth (New York)

Kunz, Morgan David (New York)

Kuruvilla, Ben (New York)

Langdale, Elizabeth Darrow (New York)

Larkin, Arthur Gabriel (New York)

Lax, Joshua J. (New York)

Lebeaux, Edward Walter (New York)

Leghorn, Thomas Arthur (New York)

Leighton, Maxwell Douglas (New York)

Leist, Alexis Lucia (New York)

Lemonedes, James M. (New York)

Lerner, Richard E. (New York)

Lesser, Robert I. (New York)

Levin, Jacob R. (New York)

Lichterman, Ariel Shaun (New York)

Lippin, Louise H (New York)

Lively, Lauren Almquist (New York)

LoBue, Laura B. (New York)

Loperfido, Jeffrey (New York)

Low-Beer, John Rudolf (New York)

Lu, Hope (New York)

Lucas, Andrew Joseph (New York)

Lulich, Aimee Kara (New York)

MacFarlane, Katherine Alice (New York)

Maclean, Matthew Jeffrey (New York)

MacLeod, Shawna Currie (New York)

Mahon, Pamela Lynam (New York)

Mangum, Ryan Todd (New York)

Manningham, Nicholas Daniel (New York)

Mansoor, Dustin Peter (New York)

March, Debra M. (New York)

Marcoccia, Rachel Kathryn (New York)

Marquez, Jorge (New York)

Martin, Kathryn E (New York)

Martone, Heather Marie (New York)

Marutollo, Joseph Anthony (New York)

Maxey, Brian Guenther (New York)

May, Daniel Gerard (New York)

Mbabazi, Deborah L. (New York)

Mbaye, Lesley Berson (New York)

McCann, Max Oliver (New York)

McEldrew, James Joseph (New York)

McGillivary, Gregory Keith (New York)

McKinney, Morgan Chmiel (New York)

McLaren, Joanne M. (New York)

McMahon, Kate Fay (New York)

McNally, Keri Reid (New York)

McQueen, Matthew W (New York)

Melissinos, Nicholas (New York)

Mendez, Ivan A. Jr. (New York)

Mettham, Suzanna Publicker (New York)

Miller, William (New York)

Mindrutiu, Linda Margareta (New York)

Minko, Anthony James (New York)

Minnah-Donkoh, Kuuku Angate (New York)

Mirro, James (New York)

Mitchell, Alison Sue (New York)

Mixson, Mark Sterling (New York)

Modafferi, Matthew Joseph (New York)

Moe, Alison G. (New York)

Montoya, Concepcion A. (New York)

Mooney, Ellen Elizabeth (New York)

Moston, Rachel Kane (New York)

Mouton, Gregory Paul (New York)

Moy, Gary (New York)

Multer, Andrew Jay (New York)

Murray, Diana Marsh (New York)

Muschenheim, Mark W. (New York)

Myerberg, Andrew Thomas (New York)

Myrvold, Barry K. (New York)

Najib, Mona Vivian (New York)

Nam, Rosemari Y. (New York)

Naughton, Kathleen Erin (New York)

Nelson, Genevieve (New York)

Nemetz, Mark John (New York)

Neufeld, Sheryl Rebecca (New York)

Ng, William H (New York)

Nguyen, Diep (New York)

Nguyen, Don Hanh (New York)

Nimick, Virginia Jackson (New York)

Noble, Alexander Macrae (New York)

Oates, William Kevin (New York)

Obeid, Fran (New York)

O'Brien, John Charles (New York)

O'Connor, Andrea Mary (New York)

O'Connor, Katie Colleen (New York)

O'Flynn, Mary Theresa (New York)

Okereke, Amy Nkemka (New York)

Okoh, Okwede Niesha (New York)

Olds, Dara Ain (New York)

Oliner, Daniel H. (New York)

Orsland, Chlarens (New York)

O'Sullivan, Mary M (New York)

Owen, Andrew Galway (New York)

Padovano, Marissa (New York)

Parra, Elan David (New York)

Passeser, Daniel Louis (New York)

Pasternack, Scott M. (New York)

Patrick, Bradford Collins (New York)

Payne, Steven R. (New York)

Pejan, Ramin (New York)

Peterson, Duncan Archie (New York)

Pierre, Lucienne (New York)

Pines, Jonathan L. (New York)

Pollack, David Michael (New York)

Porter, Eric Brent (New York)

Priveterre, Joyce Diane (New York)

Profeta, Lawrence J. (New York)

Proshansky, Eric (New York)

Publicker, Suzanna Hallie (New York)

Pullio, Robyn Nicole (New York)

Rabinowitz, Lisa S. (New York)

Rabinowitz, Michael G. (New York)

Rauchberg, Andrew James (New York)

Ravenborg, Daron R. (New York)

Razzano, Pasquale A. (New York)

Reddy, Prathyusha Bandi (New York)

Reilly, Kathleen Deborah (New York)

Renaghan, Sean Robert (New York)

Resnik, Scott Andrew (New York)

Richards, Camiel S. (New York)

Richardson, Lisa Marie (New York)

Riddle, Marnie E (New York)

Ritter, David T. (New York)

Rivera, Suzette Corinne (New York)

Rizvi, Asad (New York)

Roberts, Thomas B. (New York)

Robins, Todd E. (New York)

Robinson, Amy (New York)

Rodriguez, Wilda J. (New York)

Roosevelt, Phoebe (New York)

Rose, Kurt Brian (New York)

Rosenbaum, Bruce (New York)

Rosencrantz, Caryn A. (New York)

Rosenkilde, Kiran Hans (New York)

Rosenthal, Gary Philip (New York)

Ross, Karen M. (New York)

Rossan, Jennifer Amy (New York)

Rowntree, Laura C. (New York)

Rubin, Joshua Paul (New York)

Rubin, Jennifer Lindsay (New York)

Rubinstein, Yuval (New York)

Ryan, Erin Teresa (New York)

Saavedra, Daniel G. (New York)

Sadok, Melanie Vogel (New York)

Sagalovich, Alexandra (New York)

Saint-Fort, Dominique F. (New York)

Saleem, Afsaan (New York)

Sampale, Suvarna S. (New York)

Santiago, Leticia Joy (New York)

Sarpong, Nana Kwame (New York)

Savino, Kimberly Marie (New York)

Scharfstein, Susan P. (New York)

Scheiner, Alan Howard (New York)

Schnittman, Evan Robert (New York)

Schowengerdt, John S (New York)

Schuman, Jennifer Helen (New York)

Seacord, Christopher Aaron (New York)

Seligman, Rachel Amy (New York)

Selvin, Karen Beth (New York)

Shaffer, Jack Kevin (New York)

Shaffer, Ryan Glenn (New York)

Shammas, Cheryl Leah (New York)

Sher, Victor M. (New York)

Sheth, Manisha M. (New York)

Shmulewitz, Joseph (New York)

Shoffel, Amanda (New York)

Shtelmakher, Milena (New York)

Siaw, Stephanie Ahyemah (New York)

Siddiqi, Omar Javed (New York)

Silver, Cecilia Ann (New York)

Silverberg, Steven Mark (New York)

Silverman, Scott Craig (New York)

Silvermintz, Robyn Leigh (New York)

Singer, Zev Samuel (New York)

Singleton, Gerald E. (New York)

Siskind, Shira Rachel (New York)

Sitaras, Basil Constantine (New York)

Smith, Jordan Michael (New York)

Smith, Katherine Elizabeth (New York)

Smith, Valerie Elizabeth (New York)

Smith, Qiana Charmaine (New York)

Smith-Williams, Qiana Charmaine (New York)

Sohn, Liza Jin (New York)

Soterakis, George Thomas (New York)

Speight, Melanie Mary (New York)

Spiegel, Michael L (New York)

Sprovieri, Kathryn M (New York)

Stackhouse, Noreen M. (New York)

Stamatelos, Paulina (New York)

Stavridis, Steve (New York)

Stearman, Gary Kenneth (New York)

Stein, Courtney B. (New York)

Stein, Haley Hara (New York)

Stein, Matthew E. (New York)

Stein, Joshua G (New York)

Stern, Steven Charles (New York)

Stern, Emily (New York)

Stitelman, Emily (New York)

Stockman, Benjamin Eldridge (New York)

Stodola, Damion Kenneth (New York)

Suarez, Michael Anthony (New York)

Sud, Sumit (New York)

Summy, Paul Scott (New York)

Sundack, Tracie Ann (New York)

Sundaran, Raju (New York)

Swartz, Rhiana L. (New York)

Switzer, Cindy E. (New York)

Tann, Sabrina Melissa (New York)

Tapia, Ricardo (New York)

Telfort, Pernell Michael (New York)

Thadani, Kavin Suresh (New York)

Thomas, Gillian C (New York)

Toews, Mark Galen (New York)

Toson, Lilia Isobel (New York)

Traverse, Benjamin J. (New York)

Travis, Binyomin (New York)

Tuffaha, Omar Hani (New York)

Vickers, Judson Krebbs (New York)

Villanueva, Paul Michael (New York)

Vizzo, Ana Maria (New York)

Voigt, Diana Goell (New York)

Wachs, Melissa (New York)

Waldauer, Jonathan Max (New York)

Wasserman, Blair M. (New York)

Weiler, Fred Michael (New York)

Weinblatt, Amy J. (New York)

Weiner, Joshua Alan (New York)

Weingarten, Richard Keith (New York)

Weinstein, Sheila (New York)

Weir, Matthew Charles (New York)

Weiss, Jed Matthew (New York)

Weiss, Lisa Ann (New York)

Weiss, Dara Lynn (New York)

Welch, Alicia Hayley (New York)

Wells, Elizabeth A. (New York)

Weng, Jenny (New York)

Wenzel, Andrew Patrick (New York)

Wertheimer, Joshua Chanan (New York)

West, Eric Howard (New York)

Westenberger, Eric Sean (New York)

Willey, Joseph Victor (New York)

Williams, Lesley Elizabeth (New York)

Wilson, Angharad K (New York)

Winningham, Katherine K (New York)

Winslow, Lamar Devaughn (New York)

Yancey, Felicia A. (New York)

Yee, Lisa S.J. (New York)

Yi, Gloria Mihee (New York)

Yogiaveetil, Rosemary (New York)

Zangrilli, Joseph Peter (New York)

Zeldin, Boris (New York)

Zgodny, Vicki Becker (New York)

Ziff-Wasserman, Blair (New York)

Zimmerman, Tobias Eli (New York)

Zuber, Hugh A. (New York)

Zuckerman, Mark David (New York)

show all people

Documents in the Clearinghouse

Document

1:17-cv-07265

Docket [PACER]

June 6, 2019

June 6, 2019

Docket
1

1:17-cv-07265

Class Action Complaint Jury Amended

Coleman v. New York

Sept. 25, 2017

Sept. 25, 2017

Complaint

Docket

See docket on RECAP: https://www.courtlistener.com/docket/6228055/coleman-v-the-city-of-new-york/

Last updated Feb. 12, 2024, 3:05 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against David Cohen, Thomas Galati, The City of New York. (Filing Fee $ 400.00, Receipt Number 0208-14162701)Document filed by Sara Coleman, Roland Stephens, Jon McCollum.(Saylor, Elizabeth) (Entered: 09/25/2017)

Sept. 25, 2017

Sept. 25, 2017

RECAP
2

CIVIL COVER SHEET filed. (Saylor, Elizabeth) (Entered: 09/25/2017)

Sept. 25, 2017

Sept. 25, 2017

PACER
3

REQUEST FOR ISSUANCE OF SUMMONS as to The City of New York, re: 1 Complaint. Document filed by Sara Coleman, Jon McCollum, Roland Stephens. (Saylor, Elizabeth) (Entered: 09/25/2017)

Sept. 25, 2017

Sept. 25, 2017

PACER
4

REQUEST FOR ISSUANCE OF SUMMONS as to NYPD Deputy Commissioner David Cohen, re: 1 Complaint. Document filed by Sara Coleman, Jon McCollum, Roland Stephens. (Saylor, Elizabeth) (Entered: 09/25/2017)

Sept. 25, 2017

Sept. 25, 2017

PACER
5

REQUEST FOR ISSUANCE OF SUMMONS as to NYPD Assistant Chief Thomas Galati, re: 1 Complaint. Document filed by Sara Coleman, Jon McCollum, Roland Stephens. (Saylor, Elizabeth) (Entered: 09/25/2017)

Sept. 25, 2017

Sept. 25, 2017

PACER

***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Elizabeth S. Saylor. The party information for the following party/parties has been modified: Sara Coleman, NYPD Dep. Comm' David Cohen, NYPD Ass't Chie Thomas Galati. The information for the party/parties has been modified for the following reason/reasons: party text was omitted. (kl)

Sept. 26, 2017

Sept. 26, 2017

PACER

CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Gregory H. Woods. 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. (kl)

Sept. 26, 2017

Sept. 26, 2017

PACER

Magistrate Judge Barbara C. Moses is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: http://nysd.uscourts.gov/forms.php. (kl)

Sept. 26, 2017

Sept. 26, 2017

PACER

Case Designated ECF. (kl)

Sept. 26, 2017

Sept. 26, 2017

PACER
6

ELECTRONIC SUMMONS ISSUED as to The City of New York. (kl) (Entered: 09/26/2017)

Sept. 26, 2017

Sept. 26, 2017

PACER
7

ELECTRONIC SUMMONS ISSUED as to David Cohen. (kl) (Entered: 09/26/2017)

Sept. 26, 2017

Sept. 26, 2017

PACER
8

ELECTRONIC SUMMONS ISSUED as to Thomas Galati. (kl) (Entered: 09/26/2017)

Sept. 26, 2017

Sept. 26, 2017

PACER
9

NOTICE OF APPEARANCE by Jessica Clarke on behalf of Sara Coleman, Jon McCollum, Roland Stephens. (Clarke, Jessica) (Entered: 09/26/2017)

Sept. 26, 2017

Sept. 26, 2017

PACER
10

NOTICE OF APPEARANCE by Christopher T Dunn on behalf of Sara Coleman, Jon McCollum, Roland Stephens. (Dunn, Christopher) (Entered: 09/28/2017)

Sept. 28, 2017

Sept. 28, 2017

PACER
11

NOTICE OF INITIAL PRETRIAL CONFERENCE: Initial Conference set for 11/27/2017 at 04:00 PM in Courtroom 12C, 500 Pearl Street, New York, NY 10007 before Judge Gregory H. Woods; and as further set forth herein. SO ORDERED. (Signed by Judge Gregory H. Woods on 10/3/2017) (anc) (Entered: 10/03/2017)

Oct. 3, 2017

Oct. 3, 2017

PACER
12

SUMMONS RETURNED EXECUTED Summons and Complaint served. The City of New York served on 10/10/2017, answer due 10/31/2017. Service was accepted by Betty Mazyck. Document filed by Sara Coleman; Roland Stephens; Jon McCollum. (Clarke, Jessica) (Entered: 10/17/2017)

Oct. 17, 2017

Oct. 17, 2017

PACER
13

SUMMONS RETURNED EXECUTED Summons and Complaint served. Thomas Galati served on 10/18/2017, answer due 11/8/2017. Service was accepted by P.O. John Toscano. Service was made by Mail. Document filed by Sara Coleman; Roland Stephens; Jon McCollum. (Clarke, Jessica) (Entered: 10/26/2017)

Oct. 26, 2017

Oct. 26, 2017

PACER
14

SUMMONS RETURNED EXECUTED Summons and Complaint served. David Cohen served on 10/26/2017, answer due 11/16/2017. Service was made by Mail. Document filed by Sara Coleman; Roland Stephens; Jon McCollum. (Clarke, Jessica) (Entered: 10/30/2017)

Oct. 30, 2017

Oct. 30, 2017

PACER
15

FIRST LETTER MOTION for Extension of Time to File Answer re: 1 Complaint addressed to Judge Gregory H. Woods from Ivan A. Mendez, Jr. dated October 31, 2017. Document filed by David Cohen, Thomas Galati, The City of New York.(Mendez, Ivan) (Entered: 10/31/2017)

Oct. 31, 2017

Oct. 31, 2017

PACER
16

ORDER granting 15 Letter Motion for Extension of Time to Answer. Application granted. The time for all Defendants to answer or otherwise respond to the complaint is extended to December 1, 2017. The initial pretrial conference scheduled for November 27, 2017 shall proceed as scheduled. The parties are reminded that, absent an emergency, any future requests for extensions of time must be made at least two business days prior to the relevant due date in accordance with Rule 1(E) of the Court's Individual Rules of Practice in Civil Cases. SO ORDERED. (David Cohen answer due 12/1/2017; Thomas Galati answer due 12/1/2017; The City of New York answer due 12/1/2017.) (Signed by Judge Gregory H. Woods on 10/31/2017) (anc) (Entered: 10/31/2017)

Oct. 31, 2017

Oct. 31, 2017

PACER
17

JOINT LETTER addressed to Judge Gregory H. Woods from Elizabeth Saylor dated November 20, 2017 re: Status of the Case. Document filed by Sara Coleman, Jon McCollum, Roland Stephens.(Saylor, Elizabeth) (Entered: 11/20/2017)

Nov. 20, 2017

Nov. 20, 2017

PACER
18

ORDER. On October 3, 2017, the Court directed the parties to submit a joint status letter and proposed case management plan no later than November 20, 2017. Dkt. No. 11. The Court received the parties' joint status letter, but has not received the proposed case management plan. The parties are directed to submit the proposed case management plan described in the Court's October 3, 2017 order forthwith. (HEREBY ORDERED by Judge Gregory H. Woods on November 21, 2017) (Text Only Order)(Woods, Gregory) (Entered: 11/21/2017)

Nov. 21, 2017

Nov. 21, 2017

PACER

Minute Entry for proceedings held before Judge Gregory H. Woods: Initial Pretrial Conference held on 11/27/2017. (Court Reporter Tom Murray) (Daniels, Anthony)

Nov. 27, 2017

Nov. 27, 2017

PACER
19

CIVIL CASE MANAGEMENT PLAN AND SCHEDULING ORDER: All parties do not consent to conducting all further proceedings before a United States Magistrate Judge, including motions and trial. 28 U.S.C. ยง 636(c). Motions due by 9/20/2018. Deposition due by 5/21/2018. Fact Discovery due by 5/21/2018. Expert Discovery due by 7/20/2018. Status Conference set for 8/6/2018 at 04:00 PM before Judge Gregory H. Woods. This case is to be tried to a jury. Counsel for the parties have conferred and their present best estimate of the length of trial is 3 weeks, and as further set forth in this Civil Case Management Plan and Scheduling Order. (Signed by Judge Gregory H. Woods on 11/28/2017) (rjm) (Entered: 11/28/2017)

Nov. 28, 2017

Nov. 28, 2017

PACER
20

ANSWER to 1 Complaint. Document filed by David Cohen, Thomas Galati, The City of New York.(Profeta, Lawrence) (Entered: 12/01/2017)

Dec. 1, 2017

Dec. 1, 2017

PACER
21

ORDER OF AUTOMATIC REFERRAL TO MEDIATION (See M-10-468 Second Amended Standing Order). Please reference the Pilot Discovery Protocols, attached, and the Mediation Program Procedures (http://nysd.uscourts.gov/mediation). E-mail MediationOffice@nysd.uscourts.gov, telephone 212-805-0643. Mediator to be Assigned by 12/15/2017. (Signed by Judge Loretta A. Preska on 10/1/15) (mf) (Entered: 12/05/2017)

Dec. 5, 2017

Dec. 5, 2017

PACER
22

JOINT LETTER addressed to Judge Gregory H. Woods from Jessica Clarke dated December 8, 2017 re: Request to be Exempted from this Order Docket 21. Document filed by Sara Coleman, Jon McCollum, Roland Stephens.(Clarke, Jessica) (Entered: 12/08/2017)

Dec. 8, 2017

Dec. 8, 2017

RECAP
23

MEMO ENDORSEMENT on re: 22 Letter filed by Roland Stephens, Jon McCollum, Sara Coleman. ENDORSEMENT: Application granted. The Court has determined that this case is not appropriate for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the "Pilot Project"). Accordingly, the case is hereby removed from the Pilot Project. SO ORDERED. (Signed by Judge Gregory H. Woods on 12/8/2017) (anc) (Entered: 12/11/2017)

Dec. 8, 2017

Dec. 8, 2017

PACER

Transmission to Mediation Clerk. Transmitted re: 23 Memo Endorsement to the Mediation Clerk for case processing. (anc)

Dec. 8, 2017

Dec. 8, 2017

PACER
24

TRANSCRIPT of Proceedings re: conference held on 11/27/2017 before Judge Gregory H. Woods. 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 1/9/2018. Redacted Transcript Deadline set for 1/19/2018. Release of Transcript Restriction set for 3/19/2018.(McGuirk, Kelly) (Entered: 12/19/2017)

Dec. 19, 2017

Dec. 19, 2017

PACER
25

NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 11/27/17 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: 12/19/2017)

Dec. 19, 2017

Dec. 19, 2017

PACER
27

LETTER addressed to Judge Gregory H. Woods from Ivan A. Mendez, Jr. dated January 16, 2018 re: Proposed Protective Order. Document filed by David Cohen, Thomas Galati, The City of New York. (Attachments: # 1 Text of Proposed Order Blackline Version, # 2 Text of Proposed Order Clean Version)(Mendez, Ivan) (Entered: 01/16/2018)

1 Text of Proposed Order Blackline Version

View on PACER

2 Text of Proposed Order Clean Version

View on PACER

Jan. 16, 2018

Jan. 16, 2018

PACER
28

MEMO ENDORSED on re: 27 Letter, filed by The City of New York, David Cohen, Thomas Galati. ENDORSEMENT: Application denied without prejudice to renew. The Court notes that the stipulated confidentiality agreement and proposed protective order submitted by Defendants has not been signed by the parties. The Court has nonetheless reviewed the proposed order and is disinclined to enter a protective order that contains the language set forth in paragraph 19. Defendants may renew their application by submitting a proposed protective order that does not contain that language and that has been executed by all parties. (Signed by Judge Gregory H. Woods on 1/17/2018) (js) (Entered: 01/18/2018)

Jan. 18, 2018

Jan. 18, 2018

PACER
29

LETTER addressed to Judge Gregory H. Woods from Ivan A. Mendez, Jr. dated January 18, 2018 re: Proposed Protective Order. Document filed by David Cohen, Thomas Galati, The City of New York. (Attachments: # 1 Text of Proposed Order)(Mendez, Ivan) (Entered: 01/19/2018)

1 Text of Proposed Order

View on PACER

Jan. 19, 2018

Jan. 19, 2018

PACER
30

STIPULATED CONFIDENTIALITY AGREEMENT AND PROTECTIVE ORDER...regarding procedures to be followed that shall govern the handling of confidential material... (Signed by Judge Gregory H. Woods on 1/19/2018) (mml) (Entered: 01/19/2018)

Jan. 19, 2018

Jan. 19, 2018

PACER
31

STATUS REPORT. concerning the Status of Discovery Document filed by David Cohen, Thomas Galati, The City of New York.(Mendez, Ivan) (Entered: 04/23/2018)

April 23, 2018

April 23, 2018

PACER
32

JOINT LETTER MOTION for Extension of Time to Complete Discovery addressed to Judge Gregory H. Woods from Jessica Clarke dated May 16, 2018. Document filed by Sara Coleman, Jon McCollum, Roland Stephens. (Attachments: # 1 Exhibit A - Proposed Revised Case Management Order, # 2 Exhibit B - Status Letter to Court)(Clarke, Jessica) (Entered: 05/16/2018)

1 Exhibit A - Proposed Revised Case Management Order

View on PACER

2 Exhibit B - Status Letter to Court

View on PACER

May 16, 2018

May 16, 2018

PACER
33

ORDER: with respect to 32 Letter Motion for Extension of Time to Complete Discovery. The Court will hold a conference by telephone on May 17, 2018 at 2:00 p.m. to discuss the request for an extension of the discovery deadlines. The parties are directed to jointly call Chambers (212-805-0296) at that time with all parties on the line. Telephone conference set for 5/17/2018, at 2:00 P.M. (Signed by Judge Gregory H. Woods on 5/16/2018) (ap) (Entered: 05/16/2018)

May 16, 2018

May 16, 2018

PACER

Set/Reset Hearings: Telephone Conference set for 5/17/2018 at 2:00 PM before Judge Gregory H. Woods. (ap)

May 16, 2018

May 16, 2018

PACER

Minute Entry for proceedings held before Judge Gregory H. Woods: Telephone Conference held on 5/17/2018. (Court Reporter Pamela Utter) (Daniels, Anthony)

May 17, 2018

May 17, 2018

PACER
34

ORDER granting 32 Letter Motion for Extension of Time to Complete Discovery. For the reasons stated on the record during the telephone conference on May 17, 2018, the parties' joint request to extend the discovery deadlines is granted. The deadline for completion of all fact discovery, including completion of depositions, is extended to October 15, 2018. The deadline for service of requests to admit is extended to September 13, 2018. The deadline for service of party-proponent expert disclosures is extended to November 13, 2018. The deadline for service of party-opponent expert disclosures is extended to November 28, 2018. The deadline for completion of all expert discovery is extended to December 13, 2018. The deadline for the filing of motions for summary judgment is extended to February 13, 2019. The status conference scheduled for August 6, 2018 is adjourned to January 3, 2019 at 4:00 p.m. The status letter described in the Court's November 28, 2017 case management plan and scheduling order (Dkt. No. 19) is due no later than December 27, 2018. Except as expressly modified by this order, the Court's November 28, 2017 case management plan remains in full force and effect. (HEREBY ORDERED by Judge Gregory H. Woods)(Text Only Order) (Woods, Gregory) (Entered: 05/18/2018)

May 18, 2018

May 18, 2018

PACER

Set/Reset Hearings: Status Conference set for 1/3/2019 at 04:00 PM before Judge Gregory H. Woods. (Daniels, Anthony)

May 18, 2018

May 18, 2018

PACER
35

JOINT LETTER addressed to Judge Gregory H. Woods from Jessica Clarke dated August 22, 2018 re: Discovery. Document filed by Sara Coleman, Jon McCollum, Roland Stephens. (Attachments: # 1 Text of Proposed Order Plaintiffs Proposed Amended Case Management Order)(Clarke, Jessica) (Entered: 08/22/2018)

1 Text of Proposed Order Plaintiffs Proposed Amended Case Management Order

View on PACER

Aug. 22, 2018

Aug. 22, 2018

PACER
36

NOTICE OF APPEARANCE by Douglas Edward Lieb on behalf of Sara Coleman, Jon McCollum, Roland Stephens. (Lieb, Douglas) (Entered: 08/23/2018)

Aug. 23, 2018

Aug. 23, 2018

PACER
37

ORDER: Defendants' application is GRANTED, and Plaintiffs' application is DENIED as no longer germane. Fact Discovery due by 1/14/2019. Deposition due by 1/14/2019. Expert Discovery due by 3/11/2019. Motions due by 5/16/2019. Status Conference set for 4/8/2019 at 04:00 PM before Judge Gregory H. Woods. The Court notes this is the second extension of discovery deadlines in this case. The parties should expect no further extensions. SO ORDERED. (Signed by Judge Gregory H. Woods on 8/24/2018) (anc) (Entered: 08/24/2018)

Aug. 24, 2018

Aug. 24, 2018

PACER
38

LETTER MOTION to Compel Defendants to Produce Discovery addressed to Judge Gregory H. Woods from Elizabeth S. Saylor dated November 23, 2018. Document filed by Sara Coleman, Jon McCollum, Roland Stephens. (Attachments: # 1 Exhibit A - Counsel's Emails on this Subject)(Saylor, Elizabeth) (Entered: 11/23/2018)

1 Exhibit A - Counsel's Emails on this Subject

View on PACER

Nov. 23, 2018

Nov. 23, 2018

PACER
39

LETTER addressed to Judge Gregory H. Woods from Assistant Corporation Counsel Ivan A. Mendez, Jr. dated 11/26/18 re: Defendants' Supplement to 11-23-18 Letter. Document filed by David Cohen, Thomas Galati, The City of New York. (Attachments: # 1 Appendix Redline Version of 11-23-18 Letter)(Mendez, Ivan) (Entered: 11/26/2018)

1 Appendix Redline Version of 11-23-18 Letter

View on PACER

Nov. 26, 2018

Nov. 26, 2018

PACER
40

ORDER denying 38 Letter Motion to Compel. On November 23, 2018 the parties submitted a joint letter regarding discovery disputes. Dkt. No. 38. On November 26, 2018 Defendants submitted a follow-up letter. Dkt. No. 39. The Court will hold a teleconference to discuss the issues raised in those letters on November 30, 2018 at 3:30 p.m. The parties are directed to call Chambers (212-805-0296) at that time with all parties on the line. (HEREBY ORDERED by Judge Gregory H. Woods)(Text Only Order) (Daniels, Anthony) (Entered: 11/27/2018)

Nov. 27, 2018

Nov. 27, 2018

PACER

Set/Reset Hearings: Telephone Conference set for 11/30/2018 at 03:30 PM before Judge Gregory H. Woods. (Daniels, Anthony)

Nov. 27, 2018

Nov. 27, 2018

PACER
41

LETTER MOTION to Adjourn Conference scheduled for 11/30/18 addressed to Judge Gregory H. Woods from Asssistant Corporation Counsel Ivan A. Mendez, Jr. dated 11/28/18. Document filed by David Cohen, Thomas Galati, The City of New York.(Mendez, Ivan) (Entered: 11/28/2018)

Nov. 28, 2018

Nov. 28, 2018

PACER
42

ORDER granting 41 LETTER MOTION to Adjourn Conference scheduled for 11/30/18 addressed to Judge Gregory H. Woods from Asssistant Corporation Counsel Ivan A. Mendez, Jr. dated 11/28/18. Document filed by David Cohen, Thomas Galati, The City of New York. Application granted. The teleconference scheduled for November 30, 2018 is adjourned to December 4, 2018 at 3:50 p.m. So ordered. (Telephone Conference set for 12/4/2018 at 03:50 PM before Judge Gregory H. Woods). (Signed by Judge Gregory H. Woods on 11/28/2018) (rjm) (Entered: 11/29/2018)

Nov. 28, 2018

Nov. 28, 2018

PACER
43

ORDER. The teleconference scheduled for December 4, 2018 is adjourned to December 5, 2018 at 4:30 p.m. The parties are directed to call Chambers (212-805-0296) at that time with all parties on the line. (Signed by Judge Gregory H. Woods on December 4, 2018) (Woods, Gregory) (Entered: 12/04/2018)

Dec. 4, 2018

Dec. 4, 2018

PACER
44

NOTICE OF APPEARANCE by Earl S Ward on behalf of Sara Coleman, Jon McCollum, Roland Stephens. (Ward, Earl) (Entered: 12/05/2018)

Dec. 5, 2018

Dec. 5, 2018

PACER
45

LETTER MOTION to Adjourn Conference (Phone Conference) addressed to Judge Gregory H. Woods from Douglas E. Lieb dated December 5, 2018. Document filed by Sara Coleman, Jon McCollum, Roland Stephens.(Lieb, Douglas) (Entered: 12/05/2018)

Dec. 5, 2018

Dec. 5, 2018

PACER
46

ORDER granting 45 Letter Motion to Adjourn Conference. Application granted. The teleconference scheduled for today, December 5, 2018, is adjourned sine die. The Court expects the parties to promptly submit a joint letter regarding alternate dates and times. The Court further expects that letter to detail any developments since the parties' letters of November 23 and 26, 2018, Dkt. Nos. 38, 39, that may serve to shape the issues before the Court. SO ORDERED. (Signed by Judge Gregory H. Woods on 12/5/2018) (anc) (Entered: 12/06/2018)

Dec. 5, 2018

Dec. 5, 2018

PACER
47

STATUS REPORT. submitted by the parties in response to the Court's 12/5/18 Order Document filed by David Cohen, Thomas Galati, The City of New York.(Mendez, Ivan) (Entered: 12/06/2018)

Dec. 6, 2018

Dec. 6, 2018

PACER
48

ORDER. On December 5, 2018 the Court adjourned the teleconference scheduled for that day sine die. Dkt. No. 43. That teleconference is rescheduled to December 12, 2018 at 3:50 p.m. The parties are directed to call Chambers (212-805-0296) at that time with all parties on the line. (HEREBY ORDERED by Judge Gregory H. Woods on December 7, 2018) (Text Only Order)(Daniels, Anthony) (Entered: 12/07/2018)

Dec. 7, 2018

Dec. 7, 2018

PACER

Set/Reset Deadlines

Dec. 17, 2018

Dec. 17, 2018

PACER
49

Motion for Extension of Time to Complete Discovery

1 Text of Proposed Order

View on PACER

Dec. 17, 2018

Dec. 17, 2018

PACER
50

Order on Motion for Extension of Time to Complete Discovery

Dec. 17, 2018

Dec. 17, 2018

PACER
52

Order Referring Case to Magistrate Judge

Dec. 17, 2018

Dec. 17, 2018

PACER
51

Order

Dec. 18, 2018

Dec. 18, 2018

PACER

Order

Dec. 18, 2018

Dec. 18, 2018

PACER
53

Order

Dec. 20, 2018

Dec. 20, 2018

PACER
54

Letter

Dec. 21, 2018

Dec. 21, 2018

PACER
55

Memo Endorsement

Dec. 21, 2018

Dec. 21, 2018

PACER
56

Motion to Adjourn Conference

Feb. 1, 2019

Feb. 1, 2019

PACER
57

Order on Motion to Adjourn Conference

Feb. 4, 2019

Feb. 4, 2019

PACER
58

Scheduling Order

Feb. 12, 2019

Feb. 12, 2019

PACER

Telephone Conference

March 14, 2019

March 14, 2019

PACER
59

Motion for Extension of Time

March 20, 2019

March 20, 2019

PACER
60

Order on Motion for Extension of Time

March 20, 2019

March 20, 2019

PACER

Scheduling Order

April 1, 2019

April 1, 2019

PACER

Settlement Conference

April 1, 2019

April 1, 2019

PACER
61

Scheduling Order

April 1, 2019

April 1, 2019

PACER
62

Motion for Extension of Time to Complete Discovery

April 1, 2019

April 1, 2019

PACER
63

Motion for Extension of Time to Complete Discovery

1 Text of Proposed Order

View on PACER

April 2, 2019

April 2, 2019

PACER

Set/Reset Deadlines

April 3, 2019

April 3, 2019

PACER

Settlement Conference

April 3, 2019

April 3, 2019

PACER
64

Order on Motion for Extension of Time to Complete Discovery

April 3, 2019

April 3, 2019

PACER

Terminate Transcript Deadlines

April 4, 2019

April 4, 2019

PACER
65

Order of Discontinuance

April 4, 2019

April 4, 2019

RECAP
66

Motion for Extension of Time to File

May 1, 2019

May 1, 2019

PACER

Set/Reset Deadlines

May 2, 2019

May 2, 2019

PACER
67

Order on Motion for Extension of Time to File

May 2, 2019

May 2, 2019

PACER
68

Motion for Extension of Time to File

May 15, 2019

May 15, 2019

PACER

Set/Reset Deadlines

May 16, 2019

May 16, 2019

PACER
69

Order on Motion for Extension of Time to File

May 16, 2019

May 16, 2019

PACER

Set/Reset Deadlines

June 6, 2019

June 6, 2019

PACER
70

Motion for Extension of Time to File

June 6, 2019

June 6, 2019

PACER
71

Order on Motion for Extension of Time to File

June 6, 2019

June 6, 2019

PACER

Case Details

State / Territory: New York

Case Type(s):

Equal Employment

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: Sept. 25, 2017

Closing Date: April 4, 2019

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Three detectives of the New York Police Department who claimed they were passed over for promotion due to racial discrimination.

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

ACLU Affiliates (any)

Emery Celli Brinckerhoff & Abady LLP

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Mooted before ruling

Defendants

City of New York, City

Defendant Type(s):

Law-enforcement

Case Details

Causes of Action:

State law

Title VII (including PDA), 42 U.S.C. § 2000e

State Anti-Discrimination Law

Available Documents:

Trial Court Docket

Complaint (any)

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Damages

Source of Relief:

Settlement

Amount Defendant Pays: $700,000

Issues

General:

Pattern or Practice

Discrimination-area:

Disparate Impact

Disparate Treatment

Promotion

Seniority

Discrimination-basis:

Race discrimination

Race:

Black