Case: Grottano v. City of New York

1:15-cv-09242 | U.S. District Court for the Southern District of New York

Filed Date: Nov. 23, 2015

Closed Date: March 19, 2018

Clearinghouse coding in progress

Case Summary

None

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4356180/parties/grottano-v-city-of-new-york/


Judge(s)
Attorney for Plaintiff
Attorney for Defendant

Akina, William Keaupuni (New York)

Alibey, Fayola Naila (New York)

Anci, Joseph (New York)

Aribakan, Suzanne Emily (New York)

Arko, Christopher Gregory (New York)

Expert/Monitor/Master/Other
Judge(s)

Berman, Richard M. (New York)

Attorney for Plaintiff

Audain, Raymond (New York)

Biren, Matthew B (New York)

Bistline, Amy Catherine (New York)

Blumenthal, Lopa M. (New York)

Bontrager, Nicholas J (New York)

Cajina, Fulvio Francisco (New York)

Chu, Morgan (New York)

Copley, Thomas David (New York)

Costello, Kevin (New York)

Crewdson, Amy Louise (New York)

Dogali, Anthony Anderson (New York)

Eidmann, Kathryn Ann (New York)

Elson, Benjamin H. (New York)

Fagan, Craig P (New York)

Feldman, Eugene (New York)

Friedman, Todd M (New York)

Giskan, Oren (New York)

Haley, Matthew D. (New York)

Haley, Catherine (New York)

Hamburger, Eleanor (New York)

Hartz, Alisa Louise (New York)

Heimann, Richard Martin (New York)

Heller, Roger Norton (New York)

Hinson, Sarina M (New York)

Hoffman, Michael Aaron (New York)

Hudson-Price, Anne (New York)

Jones, Robert Wilson (New York)

Jr, Michael H (New York)

Kenney, Joseph Bryce (New York)

Kusel, Elaine S. (New York)

Lenox, Marne Lynn (New York)

Linscott, April M (New York)

Lively, Michael E (New York)

Mankin, Lee Paul (New York)

McCune, Richard D. (New York)

Menken, Bruce Eric (New York)

Owens, Scott D (New York)

Powers, Howard Craig (New York)

Ramanenka, Aliaksandra (New York)

Rosenbaum, Mark D (New York)

Saksouk, Raya (New York)

Sauder, Joseph G. (New York)

SCHAFKOPF, GARY (New York)

Schelkopf, Matthew David (New York)

Simpson, Scott (New York)

Sobol, Michael W. (New York)

Spoonemore, Richard E (New York)

Stainthorp, John Ladell (New York)

WEISBERG, MATTHEW BENJAMIN (New York)

Wright, David Christopher (New York)

Attorney for Defendant

Akina, William Keaupuni (New York)

Alibey, Fayola Naila (New York)

Anci, Joseph (New York)

Aribakan, Suzanne Emily (New York)

Arko, Christopher Gregory (New York)

Aroubas, Shlomit (New York)

Ashanti, Karl Joseph (New York)

Bahrenburg, Richard (New York)

Bardauskis, Elizabeth (New York)

Barker, Nikki Lynn (New York)

Beck, Curt Peter (New York)

Bergman, Zachary Russell (New York)

Blank, Shira M. (New York)

Blocker, Tanya N. (New York)

Booth, Amatullah Khaliha (New York)

Bowers, Kerrin Ann (New York)

Branch, Cassandra Natasha (New York)

Braun, Daniel Michael (New York)

Breslow, Stephanie Marie (New York)

Bridge, Matthew (New York)

Brocker, Peter William (New York)

Brown, Cherie Nicole (New York)

Bruno, Kyle C. (New York)

Brustein, Evan Craig (New York)

Budhu, Ryan (New York)

Byrns, Katherine Abigail (New York)

Carter, John Corbin (New York)

Castro, Johana (New York)

Ceriello, Colin Mccann (New York)

Chavez, Jacqueline Carolina (New York)

Cleary, Ryan Michael (New York)

Conger, Megan Patricia (New York)

Connelly, Elizabeth Colette (New York)

Cooper, David Allen (New York)

Corsi, Alexandra (New York)

Coyne, Christopher John (New York)

Daitz, Elizabeth M. (New York)

D'Andrea, Theresa Jeanine (New York)

Dandrige, Danielle Marie (New York)

Dantowitz, Jeffrey Scott (New York)

Deatley, Tavish Coryell (New York)

Decastro, Maria Fernanda (New York)

Degori, Elizabeth Carolyn (New York)

DeLuca, Christopher Dominick (New York)

DePaul, Philip Rudolph (New York)

Depoian, Carolyn Kay (New York)

Devasia, Cynthia (New York)

Devlin, Austa Starr (New York)

Disenso, Anthony Matthew (New York)

Edmonds, Elizabeth (New York)

Ekelman, Felice B. (New York)

Englander, Jacob Ari (New York)

Englert, Eviana Linnea (New York)

Faddis, Hannah Victoria (New York)

Fain, Courtney Patrice (New York)

Ferrari, David (New York)

Fitzgibbon, Kaitlin Elizabeth (New York)

Fleming, Michael Friel (New York)

Fogarty, Peter John (New York)

Francolla, Brian Christopher (New York)

Frank, Philip Sebastian (New York)

Frankie, James G. (New York)

Friedman, Joshua Mathew (New York)

Fudim, Elissa Paulette (New York)

Funes, Suzanne Emily (New York)

Garcia, John L (New York)

Garman, Ashley Rebecca (New York)

Gerstenfeld, Holly Rachel (New York)

Gertzer, Michael Keith (New York)

Gil, Alejandra Rosa (New York)

Glover, Sherry Nicole (New York)

Gottstein, Evan J. (New York)

Goykadosh, Brachah (New York)

Gross, Adam Simeon (New York)

Gutmann, Joseph Aaron (New York)

Guyette, John Paul (New York)

Haider, Bilal Husain (New York)

Heim, Douglas William (New York)

Hoffman, Beth Jenifer (New York)

Hook, Sarah Katherine (New York)

Horan, Brendan Michael (New York)

Horowitz, Aviva Yocheved (New York)

Horton, James Fredrick (New York)

Hudson, Maurice L. (New York)

Jacobs, Elissa Beth (New York)

Jaffe, Evan F. (New York)

Jagielski, Artur Gabriel (New York)

Johnson, Paul Hasan (New York)

Joyce, Kimberly (New York)

Kalmbach, Zachary (New York)

Katsimagles, Christopher Michael (New York)

Kelly, Kevin James (New York)

Kim, Melissa (New York)

Kitzinger, Stephen Edward (New York)

Klepfish, Isaac (New York)

Koroleva, Lana (New York)

Kramer, Tucker Christian (New York)

Krasnow, Elizabeth N. (New York)

Kuruvilla, Ben Ninan (New York)

Larkin, Arthur Gabriel (New York)

Lax, Joshua Joseph (New York)

Lee, Elisa (New York)

Leese, Nelson (New York)

Levin, Joshua Michael (New York)

Lichterman, Ariel Shaun (New York)

Loperfido, Jeffrey (New York)

Lulich, Aimee Kara (New York)

Manoff, Andrew William (New York)

Marks, Paul Frederick (New York)

Marquez, Jorge Manuel (New York)

Martone, Heather Marie (New York)

Marutollo, Joseph Anthony (New York)

Maxey, Brian G (New York)

May, Daniel Gerard (New York)

Mbaye, Lesley Berson (New York)

McCann, Max Oliver (New York)

McGuire, Caroline (New York)

McIntosh, Kristen Monet (New York)

McLaren, Joanne Maureen (New York)

McQueen, Matthew William (New York)

Mettham, Suzanna Publicker (New York)

Mindrutiu, Linda Margareta (New York)

Mitchell, Alison Sue (New York)

Modafferi, Matthew (New York)

Moy, Gary (New York)

Murray, Diana Marsh (New York)

Muschenheim, Mark W. (New York)

Myerberg, Andrew Thomas (New York)

Myrvold, Barry K. (New York)

Nacchio, Michael (New York)

Naughton, Kathleen Erin (New York)

Nelson, Genevieve (New York)

Noble, Alexander Macrae (New York)

O'Connor, Andrea Mary (New York)

O'Flynn, Mary Theresa (New York)

Okoh, Okwede Niesha (New York)

Oliner, Daniel Harrison (New York)

Passeser, Daniel Louis (New York)

Paxson, Daryl (New York)

Pellegrino, Nicolette (New York)

Pesin-Virovets, Michael (New York)

Piercey, Evan Michael (New York)

Pierre, Lucienne (New York)

Rauchberg, Andrew James (New York)

Reilly, Kathleen Deborah (New York)

Reiter, Justin Warren (New York)

Renaghan, Sean Robert (New York)

Rodriguez, Wilda Jacqueline (New York)

Rossan, Jennifer Amy (New York)

Ryan, Erin Teresa (New York)

Saavedra, Daniel Guillermo (New York)

Sadok, Melanie Vogel (New York)

Sampale, Suvarna S. (New York)

Sarinsky, Max R. (New York)

Sarpong, Nana Kwame (New York)

Scharfstein, Susan P. (New York)

Schatz, Julie Pearlman (New York)

Scheiner, Alan Howard (New York)

Schnittman, Evan Robert (New York)

Schonfeld, Samantha Michelle (New York)

Seligman, Rachel Amy (New York)

Shaffer, Jack Kevin (New York)

Shaffer, Ryan Glenn (New York)

Shoffel, Amanda (New York)

Siddiqi, Omar Javed (New York)

Silverman, Scott Craig (New York)

Sisnett, Alana Danielle (New York)

Smith, Jordan Michael (New York)

Smith, Valerie Elizabeth (New York)

Smith, Qiana Charmaine (New York)

Speight, Melanie Mary (New York)

Sprovieri, Kathryn Maria (New York)

Stackhouse, Noreen M. (New York)

Stannard, Geoffrey Mcmillan (New York)

Stavridis, Steve (New York)

Stein, Joshua Adam (New York)

Stein, Matthew (New York)

Stitelman, Emily (New York)

Sud, Sumit (New York)

Suhovsky, Stephen Matthew (New York)

Swartz, Rhiana Lauren (New York)

Teichman, Tzipora Esther (New York)

Telfort, Pernell Michael (New York)

Thadani, Kavin Suresh (New York)

Trotter, Darren Michael (New York)

Tuffaha, Omar Hani (New York)

Vizzo, Ana Maria (New York)

Wachs, Melissa (New York)

Weall, Katherine Jane (New York)

Weiner, Joshua Alan (New York)

Weiss, Dara Lynn (New York)

Wilson, Angharad (New York)

Winslow, Lamar Devaughn (New York)

York, City Of (New York)

Zangrilli, Joseph Peter (New York)

Zapert, Brian Hannigan (New York)

Zuckerman, Mark David (New York)

show all people

Documents in the Clearinghouse

Document
1

1:15-cv-09242

Class Action Complaint

A.R. v. City of New York

Nov. 23, 2015

Nov. 23, 2015

Complaint

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4356180/grottano-v-city-of-new-york/

Last updated March 8, 2024, 3:04 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against City Of New York, John and Jane Does #1-25, Mayweather, Joseph Ponte. (Filing Fee $ 400.00, Receipt Number 0208-11662693)Document filed by A. R.. (Attachments: # 1 Exhibit A)(Audain, Raymond) (Entered: 11/23/2015)

1 Exhibit A

View on PACER

Nov. 23, 2015

Nov. 23, 2015

Clearinghouse
2

CIVIL COVER SHEET filed. (Audain, Raymond) (Entered: 11/23/2015)

Nov. 23, 2015

Nov. 23, 2015

PACER

CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Richard M. Berman. 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. (laq)

Nov. 24, 2015

Nov. 24, 2015

PACER

Magistrate Judge Kevin Nathaniel Fox is so designated. (laq)

Nov. 24, 2015

Nov. 24, 2015

PACER

Case Designated ECF. (laq)

Nov. 24, 2015

Nov. 24, 2015

PACER
3

FILING ERROR - DEFICIENT PLEADING - FILED AGAINST PARTY ERROR - FIRST AMENDED COMPLAINT amending 1 Complaint against Mayweather, Yolanda Capers with JURY DEMAND.Document filed by A. R.. Related document: 1 Complaint filed by A. R. (Attachments: # 1 Exhibit A)(Audain, Raymond) Modified on 12/17/2015 (moh). (Entered: 12/16/2015)

Dec. 16, 2015

Dec. 16, 2015

PACER
4

NOTICE OF APPEARANCE by Bruce Eric Menken on behalf of A. R.. (Menken, Bruce) (Entered: 12/16/2015)

Dec. 16, 2015

Dec. 16, 2015

PACER
5

NOTICE OF APPEARANCE by Scott Simpson on behalf of A. R.. (Simpson, Scott) (Entered: 12/16/2015)

Dec. 16, 2015

Dec. 16, 2015

PACER

***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Raymond Audain to RE-FILE Document No. 3 Amended Complaint. The filing is deficient for the following reason(s): the wrong party/parties whom the pleading is against were selected. Re-file the pleading using the event type Amended Complaint found under the event list Complaints and Other Initiating Documents - attach the correct signed PDF - select the individually named filer/filers - select the individually named party/parties the pleading is against. (moh)

Dec. 17, 2015

Dec. 17, 2015

PACER
6

FIRST AMENDED COMPLAINT amending 1 Complaint against Yolanda Capers, City Of New York, John and Jane Does #1-25, Mayweather, Joseph Ponte with JURY DEMAND.Document filed by A. R., Dana Grottano, N. D.. Related document: 1 Complaint filed by A. R.. (Attachments: # 1 Exhibit A)(Audain, Raymond) (Entered: 12/17/2015)

Dec. 17, 2015

Dec. 17, 2015

PACER
7

REQUEST FOR ISSUANCE OF SUMMONS as to CO Yolanda Capers, re: 6 Amended Complaint,. Document filed by N. D., Dana Grottano, A. R.. (Audain, Raymond) (Entered: 12/17/2015)

Dec. 17, 2015

Dec. 17, 2015

PACER
8

REQUEST FOR ISSUANCE OF SUMMONS as to CO "Jane" Mayweather, re: 6 Amended Complaint,. Document filed by N. D., Dana Grottano, A. R.. (Audain, Raymond) (Entered: 12/17/2015)

Dec. 17, 2015

Dec. 17, 2015

PACER
9

REQUEST FOR ISSUANCE OF SUMMONS as to Joseph Ponte, re: 6 Amended Complaint,. Document filed by N. D., Dana Grottano, A. R.. (Audain, Raymond) (Entered: 12/17/2015)

Dec. 17, 2015

Dec. 17, 2015

PACER
10

REQUEST FOR ISSUANCE OF SUMMONS as to The City of New York, re: 6 Amended Complaint,. Document filed by N. D., Dana Grottano, A. R.. (Audain, Raymond) (Entered: 12/17/2015)

Dec. 17, 2015

Dec. 17, 2015

PACER
11

ELECTRONIC SUMMONS ISSUED as to City Of New York. (moh) (Entered: 12/18/2015)

Dec. 18, 2015

Dec. 18, 2015

PACER
12

ELECTRONIC SUMMONS ISSUED as to Jane Mayweather. (moh) (Entered: 12/18/2015)

Dec. 18, 2015

Dec. 18, 2015

PACER
13

ELECTRONIC SUMMONS ISSUED as to Joseph Ponte. (moh) (Entered: 12/18/2015)

Dec. 18, 2015

Dec. 18, 2015

PACER
14

ELECTRONIC SUMMONS ISSUED as to Yolanda Capers. (moh) (Entered: 12/18/2015)

Dec. 18, 2015

Dec. 18, 2015

PACER
15

NOTICE OF APPEARANCE by Oren Giskan on behalf of N. D., Dana Grottano, A. R.. (Giskan, Oren) (Entered: 12/21/2015)

Dec. 21, 2015

Dec. 21, 2015

PACER
16

LETTER MOTION for Conference to seek leave to proceed anonymously, addressed to Judge Richard M. Berman from Raymond Audain dated December 21, 2015. Document filed by N. D., Dana Grottano, A. R..(Audain, Raymond) (Entered: 12/21/2015)

Dec. 21, 2015

Dec. 21, 2015

RECAP
17

MEMO ENDORSEMENT with respect to 16 Letter Motion for Conference. ENDORSEMENT: Request will be discussed during 1/12/16 Rule 16 conference. (Signed by Judge Richard M. Berman on 12/22/2015) (kgo) (Entered: 12/22/2015)

Dec. 22, 2015

Dec. 22, 2015

PACER
18

AFFIDAVIT OF SERVICE of Summons in a Civil Action and First Amended Complaint with Exhibit A served on CO "Jane" Mayweather on 12/22/15. Service was accepted by E. Knight. Document filed by N. D., Dana Grottano, A. R.. (Audain, Raymond) (Entered: 12/28/2015)

Dec. 28, 2015

Dec. 28, 2015

PACER
19

NOTICE OF APPEARANCE by Michael Keith Gertzer on behalf of City Of New York, Joseph Ponte. (Gertzer, Michael) (Entered: 01/04/2016)

Jan. 4, 2016

Jan. 4, 2016

PACER
20

AFFIDAVIT OF SERVICE of Summons and Amended Complaint,. City Of New York served on 12/22/2015, answer due 1/12/2016. Service was accepted by Belinda Yee - Legal Clerk. Document filed by Dana Grottano. (Simpson, Scott) (Entered: 01/04/2016)

Jan. 4, 2016

Jan. 4, 2016

PACER
21

AFFIDAVIT OF SERVICE of Summons and Amended Complaint,. Yolanda Capers served on 12/29/2015, answer due 1/19/2016. Service was accepted by Ms. Knight - Co Worker. Document filed by Dana Grottano. (Simpson, Scott) (Entered: 01/04/2016)

Jan. 4, 2016

Jan. 4, 2016

PACER
22

LETTER MOTION for Extension of Time to File Answer addressed to Judge Richard M. Berman from Michael K. Gertzer dated January 5, 2016. Document filed by City Of New York, Joseph Ponte.(Gertzer, Michael) (Entered: 01/05/2016)

Jan. 5, 2016

Jan. 5, 2016

PACER
23

ORDER granting 22 Letter Motion for Extension of Time to Answer. Extension granted until 3/1/16. Yolanda Capers answer due 3/1/2016; City Of New York answer due 3/1/2016; Joseph Ponte answer due 3/1/2016. (Signed by Judge Richard M. Berman on 1/5/2016) (kgo) Modified on 1/6/2016 (kgo). (Entered: 01/06/2016)

Jan. 5, 2016

Jan. 5, 2016

PACER
24

NOTICE OF APPEARANCE by Arthur Gabriel Larkin, III on behalf of City Of New York, Joseph Ponte. (Larkin, Arthur) (Entered: 01/06/2016)

Jan. 6, 2016

Jan. 6, 2016

PACER
25

LETTER addressed to Judge Richard M. Berman from Michael K. Gertzer dated January 8, 2016 re: Plaintiff's Motion to Proceed Anonymously. Document filed by City Of New York, Joseph Ponte.(Gertzer, Michael) (Entered: 01/08/2016)

Jan. 8, 2016

Jan. 8, 2016

PACER
26

NOTICE OF APPEARANCE by Aliaksandra Ramanenka on behalf of N. D., Dana Grottano, A. R.. (Ramanenka, Aliaksandra) (Entered: 01/11/2016)

Jan. 11, 2016

Jan. 11, 2016

PACER
27

AFFIDAVIT OF SERVICE of Summons and Amended Complaint,. Joseph Ponte served on 12/29/2015, answer due 3/1/2016. Service was accepted by Cornetto, Corrections Officer. Document filed by Dana Grottano. (Simpson, Scott) (Entered: 01/11/2016)

Jan. 11, 2016

Jan. 11, 2016

PACER

Minute Entry for proceedings held before Judge Richard M. Berman: Initial Pretrial Conference held on 1/12/2016. Case management plan entered. Discovery is to be completed by 6/13/16. Settlement conference with principals is scheduled for 6/13/16 at 11:30 am. Defense premotion letter is due 1/26/16; plaintiff response is due 2/2/16. Premotion letters may be 5 pages double spaced. Discovery issues are referred to Magistrate Judge. See transcript of proceedings held for a complete record. (Court Reporter Pamela Utter) (CM)

Jan. 12, 2016

Jan. 12, 2016

PACER
28

LETTER MOTION for Leave to File Reply to Defendants' January 8 Letter re: Motion to Proceed Anonymously addressed to Judge Richard M. Berman from Raymond Audain dated January 12, 2016. Document filed by N. D., Dana Grottano, A. R..(Audain, Raymond) (Entered: 01/12/2016)

Jan. 12, 2016

Jan. 12, 2016

PACER
29

CASE MANAGEMENT PLAN: Motions letter from City due by 1/26/2016. Responses due by 2/2/2016 (5 pages double-spaced). All Discovery due by 6/13/2016. Settlement Conference set for 6/13/2016 at 11:30 AM before Judge Richard M. Berman (with principals). Discovery issues should be addressed to Mag. Fox (Signed by Judge Richard M. Berman on 1/12/2016) (rjm) (Entered: 01/12/2016)

Jan. 12, 2016

Jan. 12, 2016

PACER
30

ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for General Pretrial (includes scheduling, discovery, non-dispositive pretrial motions, and settlement). Referred to Magistrate Judge Kevin Nathaniel Fox. Motions referred to Kevin Nathaniel Fox. (Signed by Judge Richard M. Berman on 1/12/2016) (rjm) (Entered: 01/12/2016)

Jan. 12, 2016

Jan. 12, 2016

PACER
31

FIRST LETTER addressed to Magistrate Judge Kevin Nathaniel Fox from Bruce Menken dated 1/20/16 re: Discovery Schedule. Document filed by Dana Grottano.(Menken, Bruce) (Entered: 01/20/2016)

Jan. 20, 2016

Jan. 20, 2016

RECAP
32

ORDER: A telephonic status conference will be held with the parties on May 12, 2016, at 10:00 a.m. Counsel to the plaintiffs shall initiate the telephonic conference on that date. (Telephone Conference set for 5/12/2016 at 10:00 AM before Magistrate Judge Kevin Nathaniel Fox.) (Signed by Magistrate Judge Kevin Nathaniel Fox on 1/21/2016) (spo) (Entered: 01/21/2016)

Jan. 21, 2016

Jan. 21, 2016

PACER
33

LETTER MOTION for Conference Pre-Motion Conference Regarding Defendants Motion To Dismiss Plaintiffs' Monell Claim And Class Action addressed to Judge Richard M. Berman from Michael K. Gertzer dated January 26, 2016. Document filed by City Of New York, Joseph Ponte.(Gertzer, Michael) (Entered: 01/26/2016)

Jan. 26, 2016

Jan. 26, 2016

PACER
34

ORDER granting 33 Letter Motion for Conference. Plaintiff to respond by 2/1/16. Conference scheduled for 2/17/16 @ 10:00 am. Pre-Motion Conference set for 2/17/2016 at 10:00 AM before Judge Richard M. Berman. (Signed by Judge Richard M. Berman on 1/29/2016) (cf) (Entered: 01/29/2016)

Jan. 29, 2016

Jan. 29, 2016

PACER

Set/Reset Deadlines: Responses due by 2/1/2016 (cf)

Jan. 29, 2016

Jan. 29, 2016

PACER
35

LETTER RESPONSE in Opposition to Motion addressed to Judge Richard M. Berman from Raymond Audain dated February 1, 2016 re: 33 LETTER MOTION for Conference Pre-Motion Conference Regarding Defendants Motion To Dismiss Plaintiffs' Monell Claim And Class Action addressed to Judge Richard M. Berman from Michael K. Gertzer dated January 26, 2016. . Document filed by N. D., Dana Grottano, A. R.. (Audain, Raymond) (Entered: 02/01/2016)

Feb. 1, 2016

Feb. 1, 2016

RECAP
36

MEMO ENDORSEMENT on re: 35 Response in Opposition to Motion, filed by N. D., A. R., Dana Grottano. ENDORSEMENT: We can discuss at 2/17/16 conference. (Signed by Judge Richard M. Berman on 2/2/2016) (cf) (Entered: 02/02/2016)

Feb. 2, 2016

Feb. 2, 2016

PACER
37

TRANSCRIPT of Proceedings re: CONFERENCE held on 1/12/2016 before Judge Richard M. Berman. Court Reporter/Transcriber: Pamela Utter, (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 3/7/2016. Redacted Transcript Deadline set for 3/17/2016. Release of Transcript Restriction set for 5/16/2016.(McGuirk, Kelly) (Entered: 02/11/2016)

Feb. 11, 2016

Feb. 11, 2016

PACER
38

NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 1/12/16 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: 02/11/2016)

Feb. 11, 2016

Feb. 11, 2016

PACER

Minute Entry for proceedings held before Judge Richard M. Berman: Interim Pretrial Conference held on 2/17/2016. Limited discovery is granted re: class certification;discovery issues are referred to Magistrate Judge; deadline for class discovery is 3/16/16. Conference re: class certification is scheduled for 3/22/16 at 10:00 am. Plaintiff may amend complaint and add additional plaintiff by 2/24/16. (CM/JS)

Feb. 17, 2016

Feb. 17, 2016

PACER
39

SECOND AMENDED COMPLAINT amending 1 Complaint, 3 Amended Complaint, 6 Amended Complaint, against All Defendants with JURY DEMAND.Document filed by D. M.. Related document: 1 Complaint filed by A. R., 3 Amended Complaint, filed by A. R., 6 Amended Complaint, filed by N. D., A. R., Dana Grottano. (Attachments: # 1 Exhibit A)(Audain, Raymond) Modified on 2/25/2016 (pc). Modified on 2/26/2016 (pc). (Entered: 02/24/2016)

1 Exhibit A

View on PACER

Feb. 24, 2016

Feb. 24, 2016

RECAP
40

SECOND AMENDED COMPLAINT amending 1 Complaint, 6 Amended Complaint, against Yolanda Capers, City Of New York, John and Jane Does #1-25, "Jane" Graham, Jane Mayweather, Joseph Ponte with JURY DEMAND.Document filed by Dana Grottano, A. R., N. D., D. M.. Related document: 1 Complaint filed by A. R., 6 Amended Complaint, filed by N. D., A. R., Dana Grottano. (Attachments: # 1 Exhibit A)(Audain, Raymond) Modified on 2/26/2016 (pc). Modified on 2/26/2016 (pc). (Entered: 02/25/2016)

1 Exhibit A

View on PACER

Feb. 25, 2016

Feb. 25, 2016

RECAP
41

ADMINISTRATIVE ORDER: During the February 17, 2016 status conference, the Court granted leave for Plaintiffs to file a Second Amended Complaint. (See Minute Entry, dated Feb, 17, 2016 "Plaintiff may amend complaint and add additional plaintiff.") The Court respectfully requests that Plaintiff's Second Amended Complaint [#40], dated February 24, 2016, be filed on ECF as timely and compliant. (Signed by Judge Richard M. Berman on 2/26/2016) (cf) (Entered: 02/26/2016)

Feb. 26, 2016

Feb. 26, 2016

RECAP
42

FIRST LETTER MOTION for Extension of Time to Complete Discovery regarding class certification addressed to Judge Richard M. Berman from Arthur G. Larkin dated March 4, 2016. Document filed by City Of New York.(Larkin, Arthur) (Entered: 03/04/2016)

March 4, 2016

March 4, 2016

RECAP
43

LETTER RESPONSE to Motion addressed to Judge Richard M. Berman from Raymond Audain dated March 4, 2016 re: 42 FIRST LETTER MOTION for Extension of Time to Complete Discovery regarding class certification addressed to Judge Richard M. Berman from Arthur G. Larkin dated March 4, 2016. . Document filed by N. D., Dana Grottano, D. M., A. R.. (Audain, Raymond) (Entered: 03/04/2016)

March 4, 2016

March 4, 2016

RECAP
44

LETTER REPLY to Response to Motion addressed to Judge Richard M. Berman from Arthur G. Larkin dated March 7, 2016 re: 42 FIRST LETTER MOTION for Extension of Time to Complete Discovery regarding class certification addressed to Judge Richard M. Berman from Arthur G. Larkin dated March 4, 2016. . Document filed by City Of New York. (Larkin, Arthur) (Entered: 03/07/2016)

March 7, 2016

March 7, 2016

RECAP
45

MEMO ENDORSEMENT on re: 43 Response to Motion, filed by D. M., N. D., A. R., Dana Grottano. ENDORSEMENT: This is NOTICE TO BOTH SIDES TO "CUT OUT" ALL This Bickering ABOUT SMALL Issues. In virtually all my cases, these matters are resolved consensually. If you cant do that, take the issues up with J. Fox ASAP. (Signed by Judge Richard M. Berman on 3/8/2016) (cf) (Entered: 03/08/2016)

March 8, 2016

March 8, 2016

RECAP
46

ANSWER to 40 Amended Complaint, with JURY DEMAND. Document filed by City Of New York, Joseph Ponte.(Larkin, Arthur) (Entered: 03/08/2016)

March 8, 2016

March 8, 2016

RECAP
47

TRANSCRIPT of Proceedings re: CONFERENCE held on 2/17/2016 before Judge Richard M. Berman. Court Reporter/Transcriber: Jennifer Thun, (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 4/4/2016. Redacted Transcript Deadline set for 4/14/2016. Release of Transcript Restriction set for 6/10/2016.(McGuirk, Kelly) (Entered: 03/09/2016)

March 9, 2016

March 9, 2016

RECAP
48

NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 2/17/16 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: 03/09/2016)

March 9, 2016

March 9, 2016

RECAP
49

CONSENT LETTER MOTION for Extension of Time to Complete Discovery regarding class certification addressed to Judge Richard M. Berman from Arthur G. Larkin dated March 16, 2016. Document filed by City Of New York.(Larkin, Arthur) (Entered: 03/16/2016)

March 16, 2016

March 16, 2016

PACER
50

ORDER granting 49 CONSENT LETTER MOTION for Extension of Time to Complete Discovery regarding class certification addressed to Judge Richard M. Berman from Arthur G. Larkin dated March 16, 2016. Schedule approved. Conference is rescheduled for 4/14/16 @ 11:00 am. SO ORDERED. (Signed by Judge Richard M. Berman on 3/17/2016) (adc) (Entered: 03/17/2016)

March 17, 2016

March 17, 2016

RECAP

Set/Reset Hearings: Status Conference set for 4/14/2016 at 11:00 AM before Judge Richard M. Berman. (adc)

March 17, 2016

March 17, 2016

PACER
51

DECISION & ORDER granting 16 Letter Motion for Conference. For the foregoing reasons, Plaintiffs' motion to proceed anonymously [#16] is granted. Defendants may move to revisit the issue of Plaintiffs' anonymity before the case proceeds to trial. See Doe, 2016 U.S. Dist. LEXIS 16344, at *13; see also Doe No.2, 242 F.R.D. at 198 ("[T]he restrictions contained in this order only apply to the discovery period and may be reconsidered if this case goes to trial."). (As further set forth in this Order.) (Signed by Judge Richard M. Berman on 3/30/2016) (cf) (Entered: 03/30/2016)

March 30, 2016

March 30, 2016

RECAP
52

LETTER MOTION for Extension of Time to Complete Discovery to Extend the Class Discovery Deadlines by 30 Days addressed to Judge Richard M. Berman from Michael K. Gertzer dated March 30, 2016. Document filed by City Of New York, Joseph Ponte.(Gertzer, Michael) (Entered: 03/30/2016)

March 30, 2016

March 30, 2016

PACER
53

NOTICE OF APPEARANCE by Julie Ann Ortiz on behalf of Yolanda Capers. (Ortiz, Julie) (Entered: 03/31/2016)

March 31, 2016

March 31, 2016

PACER
54

FIRST LETTER MOTION for Extension of Time to File Answer addressed to Judge Richard M. Berman from Julie A. Ortiz dated March 31, 2016. Document filed by Yolanda Capers.(Ortiz, Julie) (Entered: 03/31/2016)

March 31, 2016

March 31, 2016

PACER
55

ORDER granting 52 Letter Motion for Extension of Time to Complete Discovery. Request granted. Conference adjourned until 5/16/16 @ 9:30 a.m. (Signed by Judge Richard M. Berman on 3/31/2016) (tro) (Entered: 03/31/2016)

March 31, 2016

March 31, 2016

PACER

Set/Reset Hearings: Status Conference set for 5/16/2016 at 09:30 AM before Judge Richard M. Berman. (tro)

March 31, 2016

March 31, 2016

PACER
56

REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Correction Officer "Jane" Mayweather, re: 40 Amended Complaint,. Document filed by N. D., Dana Grottano, D. M., A. R.. (Audain, Raymond) (Entered: 03/31/2016)

March 31, 2016

March 31, 2016

PACER
57

ORDER granting 54 Letter Motion for Extension of Time to Answer. Application Granted. (Signed by Judge Richard M. Berman on 4/1/2016) (cf) (Entered: 04/01/2016)

April 1, 2016

April 1, 2016

PACER
58

FIRST LETTER MOTION for Local Rule 37.2 Conference or, alternatively, for entry of the proposed protective order in accordance with this letter addressed to Judge Richard M. Berman from Arthur G. Larkin dated April 4, 2016. Document filed by City Of New York. (Attachments: # 1 proposed protective order with disputed provision highlighted)(Larkin, Arthur) (Entered: 04/04/2016)

1 proposed protective order with disputed provision highlighted

View on RECAP

April 4, 2016

April 4, 2016

PACER
59

LETTER addressed to Judge Richard M. Berman from Raymond Audain dated April 5, 2016 re: Proposed protective order. Document filed by N. D., Dana Grottano, D. M., A. R..(Audain, Raymond) (Entered: 04/05/2016)

April 5, 2016

April 5, 2016

PACER
60

MEMO ENDORSEMENT on re: 58 FIRST LETTER MOTION for Local Rule 37.2 Conference or, alternatively, for entry of the proposed protective order in accordance with this letter addressed to Judge Richard M. Berman from Arthur G. Larkin dated April 4, 2016. filed by City Of New York. ENDORSEMENT: We will discuss during conference scheduled for 4/14/16 @ 11:00 am. (Status Conference set for 4/14/2016 at 11:00 AM before Judge Richard M. Berman.) (Signed by Judge Ronnie Abrams on 4/7/2016) (cf) (Entered: 04/07/2016)

April 7, 2016

April 7, 2016

RECAP
61

LETTER MOTION for Leave to File Third Amended Complaint addressed to Judge Richard M. Berman from Raymond Audain dated April 12, 2016. Document filed by N. D., Dana Grottano, D. M., A. R.. (Attachments: # 1 Stipulation, # 2 Proposed Third Amended Complaint)(Audain, Raymond) (Entered: 04/12/2016)

1 Stipulation

View on RECAP

2 Proposed Third Amended Complaint

View on PACER

April 12, 2016

April 12, 2016

PACER
62

STIPULATION. IT IS STIPULATED between Plaintiffs and the City ofNew York, the City of New York Department of Correction Commissioner Joseph Ponte, and Yolanda Capers that Plaintiffs may serve and file their proposed Third Amended Complaint stating the identities of Defendant Mayweather and Defendant Graham, annexed to this stipulation as Exhibit A. This stipulation may be signed with electronic/facsimile/scanned signatures, which signatures shall be treated as original signatures. So ordered. Motions terminated: 61 LETTER MOTION for Leave to File Third Amended Complaint addressed to Judge Richard M. Berman from Raymond Audain dated April 12, 2016 filed by D.M., N.D., A.R., Dana Grottano. (Signed by Judge Richard M. Berman on 4/13/2016) (rjm) (Entered: 04/13/2016)

April 13, 2016

April 13, 2016

PACER
63

THIRD AMENDED COMPLAINT amending 40 Amended Complaint, against Yolanda Capers, City Of New York, John and Jane Does #1-25, Joseph Ponte, Erica Mayweather, Thomasena Graham with JURY DEMAND.Document filed by Dana Grottano, A. R., N. D., D. M.. Related document: 40 Amended Complaint, filed by D. M., N. D., A. R., Dana Grottano. (Attachments: # 1 Exhibit A)(Audain, Raymond) (Entered: 04/13/2016)

1 Exhibit A

View on PACER

April 13, 2016

April 13, 2016

PACER
64

REQUEST FOR ISSUANCE OF SUMMONS as to Captain Erica Mayweather, re: 63 Amended Complaint,. Document filed by N. D., Dana Grottano, D. M., A. R.. (Audain, Raymond) (Entered: 04/13/2016)

April 13, 2016

April 13, 2016

PACER
65

ELECTRONIC SUMMONS ISSUED as to Erica Mayweather. (moh) (Entered: 04/14/2016)

April 14, 2016

April 14, 2016

PACER
66

REQUEST FOR ISSUANCE OF SUMMONS as to Correction Officer Thomasena Graham, re: 63 Amended Complaint,. Document filed by N. D., Dana Grottano, D. M., A. R.. (Audain, Raymond) (Entered: 04/14/2016)

April 14, 2016

April 14, 2016

PACER

Minute Entry for proceedings held before Judge Richard M. Berman: Status Conference held on 4/14/2016. Counsel to submit joint proposed order for Court's review and signature. Two individual defendants have not yet been served. See transcript of proceedings held for a complete record. (Court Reporter Pamela Utter) (CM)

April 14, 2016

April 14, 2016

PACER
67

ELECTRONIC SUMMONS ISSUED as to Thomasena Graham. (dgo) (Entered: 04/15/2016)

April 15, 2016

April 15, 2016

PACER
68

FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - LETTER MOTION for Leave to File Protective Order addressed to Judge Richard M. Berman from Raymond Audain dated April 21, 2016. Document filed by N. D., Dana Grottano, D. M., A. R.. (Attachments: # 1 Text of Proposed Order)(Audain, Raymond) Modified on 4/22/2016 (ldi). (Entered: 04/21/2016)

April 21, 2016

April 21, 2016

PACER

***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Notice to Attorney Raymond Audain to RE-FILE Document 68 LETTER MOTION for Leave to File Protective Order addressed to Judge Richard M. Berman from Raymond Audain dated April 21, 2016. Use the event type Letter found under the event list Other Documents. (ldi)

April 22, 2016

April 22, 2016

PACER
69

LETTER addressed to Judge Richard M. Berman from Raymond Audain dated April 21, 2016 re: Proposed protective order. Document filed by N. D., Dana Grottano, D. M., A. R.. (Attachments: # 1 Text of Proposed Order)(Audain, Raymond) (Entered: 04/22/2016)

April 22, 2016

April 22, 2016

PACER
70

PROTECTIVE ORDER CONCERNING CONFIDENTIAL INFORMATION...regarding procedures to be followed that shall govern the handling of confidential material...(As further set forth in this Order.) (Signed by Judge Richard M. Berman on 4/26/2016) (cf) (Entered: 04/26/2016)

April 26, 2016

April 26, 2016

PACER
71

AFFIDAVIT OF SERVICE of Summons and Amended Complaint,. Thomasena Graham served on 4/20/2016, answer due 5/11/2016. Service was accepted by Captain "Jane" Smith. Service was made by MAIL. Document filed by Dana Grottano; A. R.; N. D.; D. M.. (Audain, Raymond) (Entered: 04/26/2016)

April 26, 2016

April 26, 2016

PACER
72

REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Captain Erica Mayweather, re: 63 Amended Complaint,. Document filed by N. D., Dana Grottano, D. M., A. R.. (Audain, Raymond) (Entered: 04/26/2016)

April 26, 2016

April 26, 2016

PACER
73

ELECTRONIC AMENDED SUMMONS ISSUED as to Erica Mayweather. (pc) (Entered: 04/27/2016)

April 27, 2016

April 27, 2016

PACER
74

ANSWER to 63 Amended Complaint,., CROSSCLAIM against City Of New York. Document filed by Yolanda Capers.(Ortiz, Julie) (Entered: 04/28/2016)

April 28, 2016

April 28, 2016

PACER
75

AFFIDAVIT OF SERVICE of Summons and Amended Complaint,. Erica Mayweather served on 4/29/2016, answer due 5/20/2016. Service was accepted by C. Henry, MOS. Service was made by MAIL. Document filed by Dana Grottano; A. R.; N. D.; D. M.. (Audain, Raymond) (Entered: 05/05/2016)

May 5, 2016

May 5, 2016

PACER
76

LETTER addressed to Magistrate Judge Kevin Nathaniel Fox from Michael K. Gertzer dated May 6, 2016 re: Application to Unseal Documents. Document filed by City Of New York, Joseph Ponte. (Attachments: # 1 Exhibit A)(Gertzer, Michael) (Entered: 05/06/2016)

May 6, 2016

May 6, 2016

PACER
77

FIRST LETTER MOTION for Extension of Time to File Answer on behalf of Defendant Graham addressed to Judge Richard M. Berman from Julie A. Ortiz dated May 9, 2016. Document filed by Correction Officers Benevolent Association, Inc..(Ortiz, Julie) (Entered: 05/09/2016)

May 9, 2016

May 9, 2016

PACER
78

MEMO ENDORSEMENT on re: 76 Letter re: Application to Unseal Documents, filed by City Of New York, Joseph Ponte. ENDORSEMENT: Application granted. However, these documents, when provided to plaintiffs, shall be designated for attorneys-eyes-only notwithstanding the protective order's constraints. (Signed by Magistrate Judge Kevin Nathaniel Fox on 5/9/2016) (spo) (Entered: 05/10/2016)

May 10, 2016

May 10, 2016

RECAP

Transmission to Sealed Records Clerk. Transmitted re: 78 Memo Endorsement to the Sealed Records Clerk for the sealing or unsealing of document or case. (spo)

May 10, 2016

May 10, 2016

PACER
79

ORDER granting 77 Letter Motion for Extension of Time to Answer. Request granted. (Signed by Judge Richard M. Berman on 5/10/2016) (cf) (Entered: 05/10/2016)

May 10, 2016

May 10, 2016

PACER

Minute Entry for proceedings held before Magistrate Judge Kevin Nathaniel Fox: A Telephone Conference was held on 5/12/2016. (Midwood, Laura)

May 12, 2016

May 12, 2016

PACER
80

ORDER: IT IS HEREBY ORDERED that a telephone conference shall be held in the above-captioned action on July 12, 2016, at 2:00 p.m. Counsel to the plaintiffs shall initiate the call to (212) 805-6705. SO ORDERED. ( Telephone Conference set for 7/12/2016 at 02:00 PM before Magistrate Judge Kevin Nathaniel Fox.) (Signed by Magistrate Judge Kevin Nathaniel Fox on 5/12/2016) (ama) (Entered: 05/13/2016)

May 12, 2016

May 12, 2016

PACER

Minute Entry for proceedings held before Judge Richard M. Berman: Status Conference held on 5/16/2016. Service has been made on all defendants. Two answers still need to be filed. Counsel for Mayweather has not formally appeared as of yet. Next conference is scheduled for 7/13/16 at 11:00 am. (Court Reporter Sonya Huggins) (CM)

May 16, 2016

May 16, 2016

PACER
81

NOTICE OF APPEARANCE by James G. Frankie on behalf of Erica Mayweather. (Frankie, James) (Entered: 05/18/2016)

May 18, 2016

May 18, 2016

RECAP
82

FIRST LETTER MOTION for Extension of Time TO ANSWER addressed to Judge Richard M. Berman from JAMES G. FRANKIE dated MAY 18, 2016. Document filed by Erica Mayweather.(Frankie, James) (Entered: 05/18/2016)

May 18, 2016

May 18, 2016

PACER
83

ORDER granting 82 Letter Motion for Extension of Time. Extension granted for twenty-one (21) days. (Signed by Judge Richard M. Berman on 5/18/2016) (cf) (Entered: 05/18/2016)

May 18, 2016

May 18, 2016

PACER
84

NOTICE OF APPEARANCE by Julie Ann Ortiz on behalf of Thomasena Graham. (Ortiz, Julie) (Entered: 05/24/2016)

May 24, 2016

May 24, 2016

PACER
85

ANSWER to 63 Amended Complaint,., CROSSCLAIM against City Of New York. Document filed by Thomasena Graham.(Ortiz, Julie) (Entered: 05/24/2016)

May 24, 2016

May 24, 2016

RECAP
86

ANSWER to 63 Amended Complaint, with JURY DEMAND., CROSSCLAIM against City Of New York. Document filed by Erica Mayweather.(Frankie, James) (Entered: 05/27/2016)

May 27, 2016

May 27, 2016

PACER

Case Details

State / Territory: New York

Case Type(s):

Jail Conditions

Key Dates

Filing Date: Nov. 23, 2015

Closing Date: March 19, 2018