|
1
|
COMPLAINT against Jose Miguel Araujo, Board of Elections in the City of New York, Ronald Castorina, Jr, Venancio Benny Catala, john Flateau, Kimberly Galvin, Jerry H. Goldfeder, Maria R. Guastella, Douglas Arthur Kellner, Stephen Edward Kitzinger, Michael Michel, New York State Board of Elections, Kathleen O'Keefe, Bianka Perez, Michael A. Rendino, Steven Howard Richman, Michael J. Ryan, Stanley Kalmon Schlein, Alan Schulkin, Simon Shamoun, Gregory C. Soumas, Daniel Szalkiewicz. (Filing Fee $ 400.00, Receipt Number 465401133767)Document filed by Samuel H. Sloan. (Attachments: # 1 Complaint Part 2, # 2 Complaint Part 3, # 3 Complaint Part 4, # 4 Complaint Part 5, # 5 Complaint Part 6, # 6 Complaint Part 7)(moh) (Entered: 09/03/2015)
1 Complaint Part 2
View on Clearinghouse
2 Complaint Part 3
View on Clearinghouse
3 Complaint Part 4
View on Clearinghouse
4 Complaint Part 5
View on Clearinghouse
5 Complaint Part 6
View on Clearinghouse
6 Complaint Part 7
View on Clearinghouse
|
Sept. 3, 2015
|
Sept. 3, 2015
Clearinghouse
|
|
2
|
UNSIGNED ORDER TO SHOW CAUSE filed by Samuel H. Sloan. Plaintiff (moh) (Entered: 09/03/2015)
|
Sept. 3, 2015
|
Sept. 3, 2015
|
|
|
Summons Issued
|
Sept. 3, 2015
|
Sept. 3, 2015
|
|
|
SUMMONS ISSUED as to Jose Miguel Araujo, Board of Elections in the City of New York, Ronald Castorina, Jr, Venancio Benny Catala, john Flateau, Kimberly Galvin, Jerry H. Goldfeder, Maria R. Guastella, Douglas Arthur Kellner, Stephen Edward Kitzinger, Michael Michel, New York State Board of Elections, Kathleen O'Keefe, Bianka Perez, Michael A. Rendino, Steven Howard Richman, Michael J. Ryan, Stanley Kalmon Schlein, Alan Schulkin, Simon Shamoun, Gregory C. Soumas, Daniel Szalkiewicz. (moh)
|
Sept. 3, 2015
|
Sept. 3, 2015
|
|
|
CASE REFERRED TO Judge Alison J. Nathan as possibly similar to 1:13-cv-6104. (moh)
|
Sept. 3, 2015
|
Sept. 3, 2015
|
|
|
Case Designated ECF. (moh)
|
Sept. 3, 2015
|
Sept. 3, 2015
|
|
|
NOTICE OF CASE ASSIGNMENT to Judge Lorna G. Schofield. Judge Unassigned is no longer assigned to the case. (pgu)
|
Sept. 4, 2015
|
Sept. 4, 2015
|
|
|
Magistrate Judge Andrew J. Peck is so designated. (pgu)
|
Sept. 4, 2015
|
Sept. 4, 2015
|
|
|
CASE DECLINED AS NOT RELATED. Case referred as related to 13cv6104 and declined by Judge Alison J. Nathan. (pgu)
|
Sept. 4, 2015
|
Sept. 4, 2015
|
|
5
|
ORDER: For the foregoing reasons, Plaintiff has failed to demonstrate that he is entitled to mandatory injunctive relief. Accordingly, Plaintiffs request for mandatory injunctive relief is DENIED. The Clerk of Court is respectfully directed to mail a copy of this Order to the pro se Plaintiff. (Signed by Judge Lorna G. Schofield on 09/09/2015) (jcs) (Entered: 09/09/2015)
|
Sept. 9, 2015
|
Sept. 9, 2015
Clearinghouse
|
|
6
|
NOTICE OF APPEAL from 5 Order,. Document filed by Samuel H. Sloan. Filing fee $ 505.00, receipt number 465401134039. Form D-P is due within 14 days to the Court of Appeals, Second Circuit. (nd) (Entered: 09/09/2015)
|
Sept. 9, 2015
|
Sept. 9, 2015
|
|
|
Mail Order by Certified Mail
|
Sept. 9, 2015
|
Sept. 9, 2015
|
|
|
Transmission to Docket Assistant Clerk. Transmitted re: 5 Order to the Docket Assistant Clerk for case processing. (jcs)
|
Sept. 9, 2015
|
Sept. 9, 2015
|
|
|
Mailed a copy of 5 Order, to Samuel H. Sloan 1664 Davidson Ave 1B Bronx, NY 10453. (soh)
|
Sept. 9, 2015
|
Sept. 9, 2015
|
|
|
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 6 Notice of Appeal. (nd)
|
Sept. 9, 2015
|
Sept. 9, 2015
|
|
|
Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for 6 Notice of Appeal filed by Samuel H. Sloan, 1 Complaint,, filed by Samuel H. Sloan, 2 Order to Show Cause - Unsigned filed by Samuel H. Sloan, 5 Order, were transmitted to the U.S. Court of Appeals. (nd)
|
Sept. 9, 2015
|
Sept. 9, 2015
|
|
7
|
ORDER: Initial Conference set for 10/6/2015 at 10:40 AM in Courtroom 1106, Thurgood Marshal Courthouse, 40 Foley Square, New York, NY 10007 before Judge Lorna G. Schofield. (Signed by Judge Lorna G. Schofield on 9/10/2015) (kgo) (Entered: 09/10/2015)
|
Sept. 10, 2015
|
Sept. 10, 2015
|
|
|
Transmission to Docket Assistant Clerk. Transmitted re: 7 Order for Initial Pretrial Conference, to the Docket Assistant Clerk for case processing. (kgo)
|
Sept. 10, 2015
|
Sept. 10, 2015
|
|
8
|
NOTICE OF APPEARANCE by Chlarens Orsland on behalf of Stephen Edward Kitzinger. (Attachments: # 1 Affidavit of Service)(Orsland, Chlarens) (Entered: 09/14/2015)
|
Sept. 14, 2015
|
Sept. 14, 2015
|
|
|
Transmission to Docket Assistant Clerk
|
Sept. 14, 2015
|
Sept. 14, 2015
|
|
|
Mail Order by Certified Mail
|
Sept. 14, 2015
|
Sept. 14, 2015
|
|
|
Mailed a copy of 7 Order for Initial Pretrial Conference and the documents specified in the order to Samuel H. Sloan 1664 Davidson Ave 1B Bronx, NY 10453. (soh)
|
Sept. 14, 2015
|
Sept. 14, 2015
|
|
9
|
LETTER MOTION to Adjourn Conference addressed to Judge Lorna G. Schofield from Jane R. Goldberg dated September 25, 2015. Document filed by Board of Elections in the City of New York, Kimberly Galvin, Douglas Arthur Kellner, Kathleen O'Keefe.(Goldberg, Jane) (Entered: 09/25/2015)
|
Sept. 25, 2015
|
Sept. 25, 2015
|
|
10
|
CERTIFICATE OF SERVICE of Letter Motion served on Samuel H. Sloan on September 25, 2015. Service was made by Mail. Document filed by Board of Elections in the City of New York, Kimberly Galvin, Douglas Arthur Kellner, New York State Board of Elections, Kathleen O'Keefe. (Goldberg, Jane) (Entered: 09/25/2015)
|
Sept. 25, 2015
|
Sept. 25, 2015
|
|
11
|
NOTICE OF APPEARANCE by Stephen Edward Kitzinger on behalf of Jose Miguel Araujo, Board of Elections in the City of New York, Ronald Castorina, Jr, john Flateau, Maria R. Guastella, Michael Michel, Bianka Perez, Michael A. Rendino, Steven Howard Richman, Michael J. Ryan, Alan Schulkin, Simon Shamoun, Gregory C. Soumas. (Kitzinger, Stephen) (Entered: 09/25/2015)
|
Sept. 25, 2015
|
Sept. 25, 2015
|
|
12
|
LETTER addressed to Judge Lorna G. Schofield from Stephen Kitzinger dated September 25, 2015 re: failure of service. Document filed by Jose Miguel Araujo, Board of Elections in the City of New York, Ronald Castorina, Jr, john Flateau, Maria R. Guastella, Michael Michel, Bianka Perez, Michael A. Rendino, Steven Howard Richman, Michael J. Ryan, Alan Schulkin, Simon Shamoun, Gregory C. Soumas.(Kitzinger, Stephen) (Entered: 09/25/2015)
|
Sept. 25, 2015
|
Sept. 25, 2015
|
|
13
|
ORDER granting 9 Letter Motion to Adjourn Conference. Application GRANTED. The initial pretrial conference scheduled for October 6, 2015, is hereby adjourned to October 27, 2015, at 10:40 a.m. Pursuant to the Order dated September 10, 2015, the parties shall submit a joint status letter and proposed Case Management Plan at least one week before the conference. The Clerk of Court is directed to mail a copy of this Order to the pro se Plaintiff. Initial Conference set for 10/27/2015 at 10:40 AM before Judge Lorna G. Schofield. (Signed by Judge Lorna G. Schofield on 9/28/2015) (kgo) (Entered: 09/28/2015)
|
Sept. 28, 2015
|
Sept. 28, 2015
|
|
14
|
MOTION FOR PERMISSION FOR ELECTRONIC CASE FILING; re: for Permission for Samuel H. Sloan to participate in electronic case filing in this case. Document filed by Samuel H. Sloan.(sc) (Main Document 14 replaced on 10/1/2015) (sc). (Entered: 09/30/2015)
|
Sept. 28, 2015
|
Sept. 28, 2015
|
|
15
|
PRO SE CONSENT TO RECEIVE ELECTRONIC SERVICE. The following party: Samuel H. Sloan consents to receive electronic service via the ECF system. Document filed by Samuel H. Sloan.(sc) (Entered: 10/01/2015)
|
Sept. 28, 2015
|
Sept. 28, 2015
|
|
|
Transmission to Docket Assistant Clerk
|
Sept. 28, 2015
|
Sept. 28, 2015
|
|
|
Transmission to Docket Assistant Clerk. Transmitted re: 13 Order on Motion to Adjourn Conference,,, to the Docket Assistant Clerk for case processing. (kgo)
|
Sept. 28, 2015
|
Sept. 28, 2015
|
|
|
Mailed a copy of 13 Order on Motion to Adjourn Conference, to Samuel H. Sloan 1664 Davidson Ave 1B Bronx, NY 10453. (ca)
|
Sept. 28, 2015
|
Sept. 28, 2015
|
|
16
|
MEMO ENDORSEMENT on re: 15 Pro Se Consent to Receive Electronic Service filed by Samuel H. Sloan. ENDORSEMENT: SO ORDERED. (Signed by Judge Lorna G. Schofield on 10/1/2015) (spo) (Entered: 10/01/2015)
|
Oct. 1, 2015
|
Oct. 1, 2015
|
|
17
|
MEMO ENDORSEMENT granting 14 Motion for Permission for Electronic Case Filing. ENDORSEMENT: Application GRANTED. The Clerk of Court is directed to close Dkt. No. 14. (Signed by Judge Lorna G. Schofield on 10/2/2015) (kgo) (Entered: 10/02/2015)
|
Oct. 2, 2015
|
Oct. 2, 2015
|
|
18
|
LETTER MOTION for Conference addressed to Judge Lorna G. Schofield from Jane R. Goldberg dated Oct. 16, 2015. Document filed by Kimberly Galvin, Douglas Arthur Kellner, New York State Board of Elections, Kathleen O'Keefe.(Goldberg, Jane) (Entered: 10/16/2015)
|
Oct. 16, 2015
|
Oct. 16, 2015
|
|
19
|
LETTER MOTION for Conference, Requesting for Initial Case Management Conference to Convert to Pre-Motion Conference addressed to Judge Lorna G. Schofield from Jerry H. Goldfeder dated October 16, 2015. Document filed by Jerry H. Goldfeder.(Goldfeder, Jerry) (Entered: 10/16/2015)
|
Oct. 16, 2015
|
Oct. 16, 2015
|
|
20
|
LETTER MOTION for Conference addressed to Judge Lorna G. Schofield from Chlarens Orsland dated 10/16/2015. Document filed by Stephen Edward Kitzinger.(Orsland, Chlarens) (Entered: 10/16/2015)
|
Oct. 16, 2015
|
Oct. 16, 2015
|
|
21
|
ORDER granting in part and denying in part 18 Letter Motion for Conference ; also granting in part and denying in part 19 Letter Motion for Conference and granting in part and denying in part 20 Letter Motion for Conference. Application GRANTED in part. Any contemplated motion to dismiss will be discussed at the initial pretrial conference scheduled for October 27, 2015. Pursuant to the Order dated September 10, 2015, the parties shall submit a joint status letter and proposed Case Management Plan by October 20, 2015. The Clerk of Court is directed to close Dkt. Nos. 18-20 (Signed by Judge Lorna G. Schofield on 10/19/2015) (kgo) (Entered: 10/19/2015)
|
Oct. 19, 2015
|
Oct. 19, 2015
|
|
22
|
NOTICE OF APPEARANCE by Marissa Soto on behalf of Venancio Benny Catala. (Attachments: # 1 Affidavit Affirmation of Service of Notice of Limited Appearance)(Soto, Marissa) (Entered: 10/19/2015)
|
Oct. 19, 2015
|
Oct. 19, 2015
|
|
23
|
JOINT LETTER addressed to Judge Lorna G. Schofield from Stephen Kitzinger dated October 20, 2015 re: Pre-conference joint letter with Case Management Plan and pleadings. Document filed by Jose Miguel Araujo, Board of Elections in the City of New York, Ronald Castorina, Jr, john Flateau, Maria R. Guastella, Michael Michel, Bianka Perez, Michael A. Rendino, Steven Howard Richman, Michael J. Ryan, Alan Schulkin, Simon Shamoun, Gregory C. Soumas. (Attachments: # 1 Text of Proposed Order Proposed Case Management Plan and Scheduling Order, # 2 Exhibit Complaint)(Kitzinger, Stephen) (Entered: 10/20/2015)
|
Oct. 20, 2015
|
Oct. 20, 2015
|
|
24
|
WAIVER OF SERVICE RETURNED EXECUTED. Jerry H. Goldfeder waiver sent on 9/27/2015, answer due 11/27/2015. Document filed by Jerry H. Goldfeder. (Goldfeder, Jerry) (Entered: 10/21/2015)
|
Oct. 21, 2015
|
Oct. 21, 2015
|
|
25
|
LETTER addressed to Judge Lorna G. Schofield from Sloan, Samuel H. dated October 20, 2015 re: Letter from Assistant Attorney General Jane R. Goldberg. Document filed by Samuel H. Sloan.(Sloan, Samuel) (Entered: 10/21/2015)
|
Oct. 21, 2015
|
Oct. 21, 2015
|
|
26
|
AFFIDAVIT OF SERVICE of Waiver of the Service of Summons served on Samuel H. Sloan on October 21, 2015. Service was made by Certified Mail. Document filed by Jerry H. Goldfeder. (Goldfeder, Jerry) (Entered: 10/21/2015)
|
Oct. 21, 2015
|
Oct. 21, 2015
|
|
27
|
NOTICE OF APPEARANCE by Stanley Kalmon Schlein on behalf of Stanley Kalmon Schlein. (Schlein, Stanley) (Entered: 10/21/2015)
|
Oct. 21, 2015
|
Oct. 21, 2015
|
|
28
|
LETTER addressed to Judge Lorna G. Schofield from Jane R. Goldberg dated Oct. 22, 2015 re: response to plaintiff's letter regarding service of the summons and complaint. Document filed by Kimberly Galvin, Douglas Arthur Kellner, Kathleen O'Keefe.(Goldberg, Jane) (Entered: 10/22/2015)
|
Oct. 22, 2015
|
Oct. 22, 2015
|
|
29
|
LETTER addressed to Judge Lorna G. Schofield from Sloan, Samuel H. dated October 27, 2015 re: Case Management Plan. Document filed by Samuel H. Sloan.(Sloan, Samuel) (Entered: 10/27/2015)
|
Oct. 27, 2015
|
Oct. 27, 2015
|
|
30
|
ORDER: WHEREAS, a conference was held on October 27, 2015; for the reasons stated at the conference, it is hereby ORDERED that any motion to dismiss by Defendants Jerry Goldfeder, Stanley Kalmon Schlein, Venancio Benny Catala, Daniel Szalkiewicz and Stephen Edward Kitzinger shall be filed by November 12, 2015. These Defendants are limited to one joint memorandum of law in support of their motion not to exceed 20 pages. Any response, also limited to 20 pages, shall be filed by November 30, 2015. No reply will be accepted. It is further ORDERED that any motion to dismiss by the remaining Defendants shall be filed by December 12, 2015. Any response shall be filed by January 8, 2016, and any reply shall be filed by January 15, 2016. It is further ORDERED that discovery is stayed pending resolution of the motions to dismiss. Motions due by 12/12/2015. Responses due by 1/8/2016 Replies due by 1/15/2016. (Signed by Judge Lorna G. Schofield on 10/27/2015) (kgo) (Entered: 10/27/2015)
|
Oct. 27, 2015
|
Oct. 27, 2015
|
|
|
Minute Entry for proceedings held before Judge Lorna G. Schofield: Initial Pretrial Conference held on 10/27/2015. (Court Reporter Patricia Nilsen) (jcs)
|
Oct. 27, 2015
|
Oct. 27, 2015
|
|
31
|
WAIVER OF SERVICE RETURNED EXECUTED. Douglas Arthur Kellner waiver sent on 9/27/2015, answer due 11/27/2015. Document filed by Douglas Arthur Kellner. (Goldberg, Jane) (Entered: 10/28/2015)
|
Oct. 28, 2015
|
Oct. 28, 2015
|
|
32
|
WAIVER OF SERVICE RETURNED EXECUTED. Kimberly Galvin waiver sent on 10/27/2015, answer due 12/28/2015. Document filed by Kimberly Galvin. (Goldberg, Jane) (Entered: 10/28/2015)
|
Oct. 28, 2015
|
Oct. 28, 2015
|
|
33
|
WAIVER OF SERVICE RETURNED EXECUTED. Kathleen O'Keefe waiver sent on 9/27/2015, answer due 11/27/2015. Document filed by Kathleen O'Keefe. (Goldberg, Jane) (Entered: 10/28/2015)
|
Oct. 28, 2015
|
Oct. 28, 2015
|
|
34
|
NOTICE OF APPEARANCE by Jane R. Goldberg on behalf of Kimberly Galvin, Douglas Arthur Kellner, New York State Board of Elections, Kathleen O'Keefe. (Goldberg, Jane) (Entered: 10/28/2015)
|
Oct. 28, 2015
|
Oct. 28, 2015
|
|
35
|
MOTION to Dismiss the Complaint. Document filed by Venancio Benny Catala, Jerry H. Goldfeder, Stephen Edward Kitzinger, Stanley Kalmon Schlein, Daniel Szalkiewicz. Responses due by 12/11/2015(Orsland, Chlarens) (Entered: 11/12/2015)
|
Nov. 12, 2015
|
Nov. 12, 2015
Clearinghouse
|
|
36
|
MEMORANDUM OF LAW in Support re: 35 MOTION to Dismiss the Complaint. . Document filed by Venancio Benny Catala, Jerry H. Goldfeder, Stephen Edward Kitzinger, Stanley Kalmon Schlein, Daniel Szalkiewicz. (Orsland, Chlarens) (Entered: 11/12/2015)
|
Nov. 12, 2015
|
Nov. 12, 2015
Clearinghouse
|
|
37
|
DECLARATION of Samuel H. Sloan in Opposition re: 35 MOTION to Dismiss the Complaint.. Document filed by Samuel H. Sloan. (Sloan, Samuel) (Entered: 12/01/2015)
|
Dec. 1, 2015
|
Dec. 1, 2015
Clearinghouse
|
|
38
|
MOTION to Dismiss the Complaint. Document filed by Kimberly Galvin, Douglas Arthur Kellner, New York State Board of Elections, Kathleen O'Keefe.(Goldberg, Jane) (Entered: 12/11/2015)
|
Dec. 11, 2015
|
Dec. 11, 2015
Clearinghouse
|
|
39
|
MEMORANDUM OF LAW in Support re: 38 MOTION to Dismiss the Complaint. . Document filed by Kimberly Galvin, Douglas Arthur Kellner, New York State Board of Elections, Kathleen O'Keefe. (Goldberg, Jane) (Entered: 12/11/2015)
|
Dec. 11, 2015
|
Dec. 11, 2015
Clearinghouse
|
|
40
|
DECLARATION of Jane R. Goldberg in Support re: 38 MOTION to Dismiss the Complaint.. Document filed by Kimberly Galvin, Douglas Arthur Kellner, New York State Board of Elections, Kathleen O'Keefe. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Goldberg, Jane) (Entered: 12/11/2015)
|
Dec. 11, 2015
|
Dec. 11, 2015
|
|
41
|
NOTICE of Local Rule 12.1 Notice to Pro Se Plaintiff re: 38 MOTION to Dismiss the Complaint.. Document filed by Kimberly Galvin, Douglas Arthur Kellner, New York State Board of Elections, Kathleen O'Keefe. (Attachments: # 1 Fed. R. Civ. Pro. 56)(Goldberg, Jane) (Entered: 12/11/2015)
|
Dec. 11, 2015
|
Dec. 11, 2015
|
|
42
|
CERTIFICATE OF SERVICE of Notice of Motion to Dismiss the Complaint, Memorandum of Law in Support of Motion to Dismiss, Declaration of Jane R. Goldberg with annexed exhibits, Notice to Pro Se Litigant and Rule 56, unpublished cases, Individual Rules of Practice of Judge Schofield served on Samuel H. Sloan on Dec. 11, 2015. Service was made by Mail. Document filed by Kimberly Galvin, Douglas Arthur Kellner, New York State Board of Elections, Kathleen O'Keefe. (Goldberg, Jane) (Entered: 12/11/2015)
|
Dec. 11, 2015
|
Dec. 11, 2015
|
|
43
|
MOTION to Dismiss . Document filed by Jose Miguel Araujo, Board of Elections in the City of New York, Ronald Castorina, Jr, john Flateau, Maria R. Guastella, Michael Michel, Bianka Perez, Michael A. Rendino, Steven Howard Richman, Michael J. Ryan, Alan Schulkin, Simon Shamoun, Gregory C. Soumas. Responses due by 1/8/2016(Kitzinger, Stephen) (Entered: 12/11/2015)
|
Dec. 11, 2015
|
Dec. 11, 2015
Clearinghouse
|
|
44
|
MEMORANDUM OF LAW in Support re: 43 MOTION to Dismiss . . Document filed by Jose Miguel Araujo, Board of Elections in the City of New York, Ronald Castorina, Jr, john Flateau, Maria R. Guastella, Michael Michel, Bianka Perez, Michael A. Rendino, Steven Howard Richman, Michael J. Ryan, Alan Schulkin, Simon Shamoun, Gregory C. Soumas. (Kitzinger, Stephen) (Entered: 12/11/2015)
|
Dec. 11, 2015
|
Dec. 11, 2015
Clearinghouse
|
|
45
|
AFFIDAVIT of Samuel H. Sloan in Opposition re: 38 MOTION to Dismiss the Complaint., 43 MOTION to Dismiss ., 35 MOTION to Dismiss the Complaint.. Document filed by Samuel H. Sloan. (Attachments: # 1 Exhibit Ehhibit A Part I Petitions filed by Stanley Schlein, # 2 Exhibit Exhibit A Part II Petitions filed by Stanley Schlein, # 3 Exhibit Exhibit A Part III Petitions filed by Stanley Schlein, # 4 Exhibit Exbibit B Petition sheets filed on behalf of Plaintiff, # 5 Exhibit Exhibit C Objections filed by Schlein against Sementilli, # 6 Exhibit Exhibit D Objections filed by Schlein and Catala against Sloan, # 7 Exhibit Exhibit E Cover Sheets filed by Quinones on behalf of judicial candidates)(Sloan, Samuel) (Entered: 01/08/2016)
1 Exhibit Ehhibit A Part I Petitions filed by Stanley Schlein
View on PACER
2 Exhibit Exhibit A Part II Petitions filed by Stanley Schlein
View on PACER
3 Exhibit Exhibit A Part III Petitions filed by Stanley Schlein
View on PACER
4 Exhibit Exbibit B Petition sheets filed on behalf of Plaintiff
View on PACER
5 Exhibit Exhibit C Objections filed by Schlein against Sementilli
View on PACER
6 Exhibit Exhibit D Objections filed by Schlein and Catala against Sloan
View on PACER
7 Exhibit Exhibit E Cover Sheets filed by Quinones on behalf of judicial candidate
View on PACER
|
Jan. 8, 2016
|
Jan. 8, 2016
Clearinghouse
|
|
46
|
REPLY MEMORANDUM OF LAW in Support re: 38 MOTION to Dismiss the Complaint. . Document filed by Kimberly Galvin, Douglas Arthur Kellner, New York State Board of Elections, Kathleen O'Keefe. (Goldberg, Jane) (Entered: 01/15/2016)
|
Jan. 15, 2016
|
Jan. 15, 2016
Clearinghouse
|
|
47
|
REPLY MEMORANDUM OF LAW in Support re: 43 MOTION to Dismiss . . Document filed by Jose Miguel Araujo, Board of Elections in the City of New York, Ronald Castorina, Jr, john Flateau, Maria R. Guastella, Michael Michel, Bianka Perez, Michael A. Rendino, Steven Howard Richman, Michael J. Ryan, Alan Schulkin, Simon Shamoun, Gregory C. Soumas. (Kitzinger, Stephen) (Entered: 01/15/2016)
|
Jan. 15, 2016
|
Jan. 15, 2016
Clearinghouse
|
|
48
|
MANDATE of USCA (Certified Copy) as to 6 Notice of Appeal filed by Samuel H. Sloan. USCA Case Number 15-2846. Ordered that the appeal is DISMISSED.. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 01/19/2016. (nd) (Entered: 01/19/2016)
|
Jan. 19, 2016
|
Jan. 19, 2016
|
|
49
|
OPINION AND ORDER re: 38 MOTION to Dismiss the Complaint filed by Kimberly Galvin, Douglas Arthur Kellner, New York State Board of Elections, Kathleen O'Keefe, 43 MOTION to Dismiss filed by Steven Howard Richman, Maria R. Guastella, Gregory C. Soumas, Alan Schulkin, Bianka Perez, Michael J. Ryan, Simon Shamoun, Board of Elections in the City of New York, Ronald Castorina, Jr., Michael A. Rendino, john Flateau, Jose Miguel Araujo, Michael Michel, 35 MOTION to Dismiss the Complaint filed by Daniel Szalkiewicz, Stanley Kalmon Schlein, Venancio Benny Catala, Jerry H. Goldfeder, Stephen Edward Kitzinger. For the foregoing reasons, Defendants' motion is GRANTED. The Clerk of Court is directed to close Dkt. No. 35, 38 and 43 and to close the case. (As further set forth in this Opinion and Order.) (Signed by Judge Lorna G. Schofield on 4/4/2016) (mro) (Entered: 04/04/2016)
|
April 4, 2016
|
April 4, 2016
Clearinghouse
|
|
50
|
CLERK'S JUDGMENT: It is, ORDERED, ADJUDGED AND DECREED: That for the reasons stated in the Court's Opinion and Order dated April 4, 2016, Defendants' motion is granted; accordingly, the case is closed. (Signed by Clerk of Court Ruby Krajick on 04/04/2016) (Attachments: # 1 Right to Appeal, # 2 Right to Appeal) The Clerks Office Has Mailed Copies. (km) (Main Document 50 replaced on 4/4/2016) (km). (Entered: 04/04/2016)
|
April 4, 2016
|
April 4, 2016
|
|
|
Transmission to Judgments and Orders Clerk
|
April 4, 2016
|
April 4, 2016
|
|
|
Mail Notice of Right to Appeal
|
April 4, 2016
|
April 4, 2016
|
|
|
Transmission to Docket Assistant Clerk
|
April 4, 2016
|
April 4, 2016
|
|
|
Transmission to Judgments and Orders Clerk. Transmitted re: 49 Memorandum & Opinion, to the Judgments and Orders Clerk. (mro)
|
April 4, 2016
|
April 4, 2016
|
|
|
Transmission to Docket Assistant Clerk. Transmitted re: 50 Clerk's Judgment to the Docket Assistant Clerk for case processing. (km)
|
April 4, 2016
|
April 4, 2016
|
|
|
Mailed notice of Right to Appeal re: 49 Memorandum & Opinion, 50 Clerk's Judgment, to Samuel H. Sloan 1664 Davidson Ave 1B Bronx, NY 10453. (ca)
|
April 4, 2016
|
April 4, 2016
|
|
51
|
FILING ERROR - NO ORDER/JUDGMENT SELECTED FOR APPEAL - NOTICE OF APPEAL. Document filed by Samuel H. Sloan. Filing fee $ 505.00. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Sloan, Samuel) Modified on 4/18/2016 (nd). (Entered: 04/18/2016)
|
April 18, 2016
|
April 18, 2016
|
|
52
|
FILING ERROR - NO ORDER/JUDGMENT SELECTED FOR APPEAL - NOTICE OF APPEAL. Document filed by Samuel H. Sloan. Filing fee $ 505.00. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Sloan, Samuel) Modified on 4/18/2016 (nd). (Entered: 04/18/2016)
|
April 18, 2016
|
April 18, 2016
|
|
53
|
FILING ERROR - NO ORDER/JUDGMENT SELECTED FOR APPEAL - CORRECTED NOTICE OF APPEAL re: 52 Notice of Appeal,. Document filed by Samuel H. Sloan. (Sloan, Samuel) Modified on 4/18/2016 (nd). (Entered: 04/18/2016)
|
April 18, 2016
|
April 18, 2016
|
|
54
|
CORRECTED NOTICE OF APPEAL re: 51 Notice of Appeal, 50 Clerk's Judgment, 49 Memorandum & Opinion,,,. Document filed by Samuel H. Sloan. (Sloan, Samuel) (Entered: 04/18/2016)
|
April 18, 2016
|
April 18, 2016
|
|
|
Notice to Attorney Regarding Deficient Appeal
|
April 18, 2016
|
April 18, 2016
|
|
|
Appeal Record Sent to USCA - Electronic File
|
April 18, 2016
|
April 18, 2016
|
|
|
Appeal Fee Due
|
April 18, 2016
|
April 18, 2016
|
|
|
Transmission of Notice of Appeal and Docket Sheet to USCA
|
April 18, 2016
|
April 18, 2016
|
|
|
USCA Appeal Fees
|
April 18, 2016
|
April 18, 2016
|
|
|
***NOTICE TO PRO SE FILER REGARDING DEFICIENT APPEAL. Notice to Sloan, Samuel to RE-FILE Document No. 51 Notice of Appeal.. The filing is deficient for the following reason(s): the order/judgment being appealed was not selected;. Re-file the appeal using the event type Corrected Notice of Appeal found under the event list Appeal Documents - attach the correct signed PDF - select the correct named filer/filers - select the correct order/judgment being appealed. (nd)
|
April 18, 2016
|
April 18, 2016
|
|
|
***NOTICE TO PRO SE FILER REGARDING DEFICIENT APPEAL. Notice to Sloan, Samuel to RE-FILE Document No. 52 Notice of Appeal.. The filing is deficient for the following reason(s): the order/judgment being appealed was not selected;. Re-file the appeal using the event type Corrected Notice of Appeal found under the event list Appeal Documents - attach the correct signed PDF - select the correct named filer/filers - select the correct order/judgment being appealed. (nd)
|
April 18, 2016
|
April 18, 2016
|
|
|
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 54 Corrected Notice of Appeal. (nd)
|
April 18, 2016
|
April 18, 2016
|
|
|
Appeal Fee Due: for 54 Corrected Notice of Appeal.$505.00 Appeal fee due by 5/2/2016. (nd)
|
April 18, 2016
|
April 18, 2016
|
|
|
Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for 54 Corrected Notice of Appeal filed by Samuel H. Sloan were transmitted to the U.S. Court of Appeals. (nd)
|
April 18, 2016
|
April 18, 2016
|
|
|
USCA Appeal Fees received $ 505.00 receipt number 465401150544 on 04/18/2016 re: 54 Corrected Notice of Appeal filed by Samuel H. Sloan. (tp)
|
April 18, 2016
|
April 18, 2016
|
|
55
|
MANDATE of USCA (Certified Copy) as to 54 Corrected Notice of Appeal, filed by Samuel H. Sloan. USCA Case Number 16-1185-cv. Ordered, Adjudged and Decreed that the judgment of the District Court is AFFIRMED. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 07/05/2017. (nd) (Entered: 07/05/2017)
|
July 5, 2017
|
July 5, 2017
Clearinghouse
|