Case: Gilder v. Gulino

1:15-cv-04094 | U.S. District Court for the Eastern District of New York

Filed Date: July 13, 2015

Closed Date: Jan. 6, 2017

Clearinghouse coding complete

Case Summary

A case summary is not yet available via the Clearinghouse.

Summary Authors

Yvonne Fide (10/19/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/5709095/parties/gilder-v-gulino/


Judge(s)

Matsumoto, Kiyo A. (New York)

Attorney for Plaintiff

Luthmann, Richard A (New York)

Attorney for Defendant

Hoffman, Andrew L. (New York)

Kitzinger, Stephen Edward (New York)

Langweber, Richard Marc (New York)

show all people

Documents in the Clearinghouse

Document
1-7

1:15-cv-04094

Complaint Ex. G - Summary of Fed. Legislation: Help America Vote Act of 2002

July 13, 2015

July 13, 2015

Other
1-10

1:15-cv-04094

Complaint Ex. J - Letter re Insensitivity in Remarks

July 13, 2015

July 13, 2015

Other
1-11

1:15-cv-04094

Complaint Ex. K - Letter to Stringer

July 13, 2015

July 13, 2015

Other
1-12

1:15-cv-04094

Complaint Ex. L - Letter to Gulino

July 13, 2015

July 13, 2015

Other
1-13

1:15-cv-04094

Complaint Ex. M - "Judge to hear lawsuit to force Gov. Cuomo to set special election for congressional seat on Friday"

July 13, 2015

July 13, 2015

Other
1-14

1:15-cv-04094

Complaint Ex. N - "With Michael Cusick as front-runner, Democrats will interview others, vote on candidates"

July 13, 2015

July 13, 2015

Other
1-15

1:15-cv-04094

Complaint Ex. O - Letter to Gulino

July 13, 2015

July 13, 2015

Other
1

1:15-cv-04094

Verified Complaint

July 13, 2015

July 13, 2015

Complaint
1-3

1:15-cv-04094

Complaint Ex. C - NYT Article "SI Member of Planning Unit Quits Amid Inquiries"

July 13, 2015

July 13, 2015

Other
1-5

1:15-cv-04094

Complaint Ex. E - Dinger v. Gulino

July 13, 2015

July 13, 2015

Other

Docket

See docket on RECAP: https://www.courtlistener.com/docket/5709095/gilder-v-gulino/

Last updated Dec. 6, 2025, 4:07 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against All Defendants filing fee $ 400, receipt number 0207-7876187 Was the Disclosure Statement on Civil Cover Sheet completed -YES,, filed by Lawrence E Gilder. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O, # 16 Exhibit P, # 17 Exhibit Q, # 18 Exhibit R, # 19 Exhibit S, # 20 Civil Cover Sheet) (Luthmann, Richard) (Entered: 07/13/2015)

1 Exhibit A

View on RECAP

2 Exhibit B

View on RECAP

3 Exhibit C

View on RECAP

4 Exhibit D

View on RECAP

5 Exhibit E

View on RECAP

6 Exhibit F

View on RECAP

7 Exhibit G

View on RECAP

8 Exhibit H

View on RECAP

9 Exhibit I

View on RECAP

10 Exhibit J

View on RECAP

11 Exhibit K

View on RECAP

12 Exhibit L

View on RECAP

13 Exhibit M

View on RECAP

14 Exhibit N

View on RECAP

15 Exhibit O

View on RECAP

16 Exhibit P

View on RECAP

17 Exhibit Q

View on RECAP

18 Exhibit R

View on RECAP

19 Exhibit S

View on RECAP

20 Civil Cover Sheet

View on PACER

July 13, 2015

July 13, 2015

Clearinghouse
2

In accordance with Rule 73 of the Federal Rules of Civil Procedure and Local Rule 73.1, the parties are notified that if all parties consent a United States magistrate judge of this court is available to conduct all proceedings in this civil action including a (jury or nonjury) trial and to order the entry of a final judgment. Attached to the Notice is a blank copy of the consent form that should be filled out, signed and filed electronically only if all parties wish to consent. The form may also be accessed at the following link:http://www.uscourts.gov/uscourts/FormsAndFees/Forms/AO085.pdf. You may withhold your consent without adverse substantive consequences. Do NOT return or file the consent unless all parties have signed the consent. (Davis, Kimberly) (Entered: 07/14/2015)

July 14, 2015

July 14, 2015

3

This attorney case opening filing has been checked for quality control. See the attachment for corrections that were made, if any. (Davis, Kimberly) (Entered: 07/14/2015)

July 14, 2015

July 14, 2015

Case Assigned to Judge Kiyo A. Matsumoto and Magistrate Judge Ramon E. Reyes, Jr. (Davis, Kimberly)

July 14, 2015

July 14, 2015

4

SUMMONS Returned Executed by Lawrence E Gilder. Board of Elections In the City of New York served on 7/15/2015, answer due 8/5/2015. (Luthmann, Richard) (Entered: 07/21/2015)

July 21, 2015

July 21, 2015

5

SUMMONS Returned Executed by Lawrence E Gilder. Democratic Committee of Richmond County served on 7/20/2015, answer due 8/10/2015. (Luthmann, Richard) (Entered: 07/21/2015)

July 21, 2015

July 21, 2015

6

SUMMONS Returned Executed by Lawrence E Gilder. John P. Gulino served on 7/20/2015, answer due 8/10/2015. (Luthmann, Richard) (Entered: 07/21/2015)

July 21, 2015

July 21, 2015

7

NOTICE of Appearance by Andrew L. Hoffman on behalf of Democratic Committee of Richmond County, John P. Gulino (aty to be noticed) (Hoffman, Andrew) (Entered: 07/31/2015)

July 31, 2015

July 31, 2015

8

First MOTION for Extension of Time to File Answer or Motion by Democratic Committee of Richmond County, John P. Gulino. (Hoffman, Andrew) (Entered: 07/31/2015)

July 31, 2015

July 31, 2015

9

REPLY in Opposition to Motion to Extend Time to Answer - Typographical Error by Counsel filed by Lawrence E Gilder. (Attachments: # 1 Exhibit July 30, 2015 Email Exchange) (Luthmann, Richard) (Entered: 07/31/2015)

1 Exhibit July 30, 2015 Email Exchange

View on PACER

July 31, 2015

July 31, 2015

RECAP
10

Letter In Response by Democratic Committee of Richmond County, John P. Gulino (Hoffman, Andrew) (Entered: 07/31/2015)

July 31, 2015

July 31, 2015

Order to Answer AND Order on Motion for Extension of Time to File

July 31, 2015

July 31, 2015

Order to Answer

July 31, 2015

July 31, 2015

ORDER granting 8 Motion for Extension of Time to File: Democratic Committee of Richmond County and John P. Gulino to answer or otherwise move by 9/25/2015. Ordered by Magistrate Judge Ramon E. Reyes, Jr. on 7/31/2015. (Stevens, Alexis)

July 31, 2015

July 31, 2015

ORDER TO ANSWER re 9 Reply in Opposition filed by Lawrence E Gilder: Democratic Committee of Richmond County and John P. Gulino to answer or otherwise move by 9/15/2015. Ordered by Magistrate Judge Ramon E. Reyes, Jr. on 7/31/2015. (Stevens, Alexis)

July 31, 2015

July 31, 2015

11

Request for Certificate of Default by Lawrence E Gilder (Attachments: # 1 Affidavit Affirmation of Richard A. Luthmann, Esq.) (Luthmann, Richard) (Entered: 08/06/2015)

Aug. 6, 2015

Aug. 6, 2015

12

AFFIDAVIT/AFFIRMATION re 11 Request for Certificate of Default PROOF OF MAILING by Lawrence E Gilder (Luthmann, Richard) (Entered: 08/06/2015)

Aug. 6, 2015

Aug. 6, 2015

13

Request for Certificate of Default by Lawrence E Gilder (Attachments: # 1 Certificate of Service Proof of Mailing) (Luthmann, Richard) (Entered: 08/06/2015)

Aug. 6, 2015

Aug. 6, 2015

14

Clerk's CERTIFICATE OF SERVICE: It appearing from the docket maintained in this action that defendant Board of Elections In the City of New York has failed to appear or otherwise defend this action, the default of defendant Board of Elections In the City of New York is hereby noted pursuant to Rule 55a of the Federal Rules of Civil Procedure. (Rios, Laura) (Entered: 08/06/2015)

Aug. 6, 2015

Aug. 6, 2015

RECAP
15

First MOTION for Default Judgment against defendant Board of Elections in the City of New York ( Responses due by 10/2/2015), First MOTION for Attorney Fees against defendant Board of Elections in the City of New York by Lawrence E Gilder. (Attachments: # 1 Affidavit in Support Affirmation of Richard A. Luthmann, # 2 Exhibit Exhibit A - Certificate of Default, # 3 Exhibit Exhibit B - Copy of Claim to which no response has been made, # 4 Proposed Judgment Exhibit C - Proposed Judgment, # 5 Certificate of Service Proof of Mailing) (Luthmann, Richard) (Entered: 08/06/2015)

1 Affidavit in Support Affirmation of Richard A. Luthmann

View on RECAP

2 Exhibit Exhibit A - Certificate of Default

View on RECAP

3 Exhibit Exhibit B - Copy of Claim to which no response has been made

View on RECAP

4 Proposed Judgment Exhibit C - Proposed Judgment

View on PACER

5 Certificate of Service Proof of Mailing

View on PACER

Aug. 6, 2015

Aug. 6, 2015

Clearinghouse
16

NOTICE by Lawrence E Gilder TO ATTORNEY GENERAL OF THE STATE OF NEW YORK (Attachments: # 1 Exhibit VERIFIED COMPLAINT WITH EXHIBITS, # 2 Certificate of Service PROOF OF MAILING) (Luthmann, Richard) (Entered: 08/06/2015)

Aug. 6, 2015

Aug. 6, 2015

Request for Certificate of Default - Denied

Aug. 6, 2015

Aug. 6, 2015

REQUEST for Certificate of Default is denied at this time. re 11 Request for Certificate of Default. Please attach a Proposed Certificate of Default (Rios, Laura)

Aug. 6, 2015

Aug. 6, 2015

17

NOTICE of Appearance by Stephen Edward Kitzinger on behalf of Board of Elections In the City of New York (aty to be noticed) (Kitzinger, Stephen) (Entered: 08/12/2015)

Aug. 12, 2015

Aug. 12, 2015

18

Letter MOTION for Extension of Time to File Answer or otherwise respond to the Complaint, Letter MOTION to Vacate default by Board of Elections In the City of New York. (Kitzinger, Stephen) (Entered: 08/12/2015)

Aug. 12, 2015

Aug. 12, 2015

19

Letter requesting pre-motion conference for proposed motion to dismiss the Complaint by Board of Elections In the City of New York (Kitzinger, Stephen) (Entered: 08/12/2015)

Aug. 12, 2015

Aug. 12, 2015

Scheduling Order

Aug. 17, 2015

Aug. 17, 2015

ORDER: re 19 Letter filed by Board of Elections In the City of New York, 18 Letter MOTION for Extension of Time to File Answer or otherwise respond to the ComplaintLetter MOTION to Vacate default filed by Board of Elections In the City of New York. Plaintiff shall respond to defendant Board of Elections' 8/12/15 letters (ECF Nos. 18 and 19 ) by 8/21/15. Ordered by Judge Kiyo A. Matsumoto on 8/17/2015. (Alagesan, Deepa)

Aug. 17, 2015

Aug. 17, 2015

20

NOTICE by Lawrence E Gilder Reserving Right to Claim Attorneys' Fees (Attachments: # 1 Exhibit Brief submitted by Defendant John P. Gulino in the matter of Luthmann v. Gulino, et al.) (Luthmann, Richard) (Entered: 08/18/2015)

Aug. 18, 2015

Aug. 18, 2015

21

Letter dated 8/18/15 from the Office of the Attorney General to Douglas Palmer, informing the court that they will not intervene to participate in the case at this time. (Brucella, Michelle) (Entered: 08/21/2015)

Aug. 18, 2015

Aug. 18, 2015

22

RESPONSE in Opposition re 18 Letter MOTION for Extension of Time to File Answer or otherwise respond to the ComplaintLetter MOTION to Vacate default filed by Lawrence E Gilder. (Attachments: # 1 Exhibit Email exchange between counsel dated 8-12-2015) (Luthmann, Richard) (Entered: 08/21/2015)

Aug. 21, 2015

Aug. 21, 2015

23

Second MOTION for Extension of Time to File Answer or Motion by Democratic Committee of Richmond County, John P. Gulino. (Hoffman, Andrew) (Entered: 08/25/2015)

Aug. 25, 2015

Aug. 25, 2015

Scheduling Order

Aug. 25, 2015

Aug. 25, 2015

ORDER re 19 Letter filed by Board of Elections In the City of New York, 22 Response in Opposition to Motion, filed by Lawrence E Gilder, 18 Letter MOTION for Extension of Time to File Answer filed by Board of Elections In the City of New York. A telephone conference will be held on 9/9/2015 at 4:00 pm regarding plaintiff's pending motion for default judgment against the Board of Elections, the Board of Elections' application to vacate default and extend its time to respond to the complaint, and the Board of Elections' proposed motion to dismiss the complaint. Counsel for defendant Board of Elections is requested to call into chamber (718-613-2180) when all parties are on the line. Ordered by Judge Kiyo A. Matsumoto on 8/25/2015. (Alagesan, Deepa)

Aug. 25, 2015

Aug. 25, 2015

Order on Motion for Extension of Time to Answer AND Order on Motion for Default Judgment AND Order on Motion to Vacate AND Order on Motion for Attorney Fees AND Order on Motion for Extension of Time to File AND Telephone Conference AND Pre Motion Conference

Sept. 9, 2015

Sept. 9, 2015

Minute Order for telephone conferenceheld before Judge Kiyo A. Matsumoto:terminating 15 Motion for Default Judgment; terminating 15 Motion for Attorney Fees; finding as moot 18 Motion for Extension of Time to Answer ; finding as moot 18 Motion to Vacate ; terminating 23 Motion for Extension of Time to File. Richard Luthmann, Esq. appeared for plaintiff; Andrew Hoffman, Esq. appeared for defendants John Gulino and the Democratic Committee of Richmond County (the "Gulino Defendants"); and Assistant Corporation Counsel Stephen Kitzinger appeared for defendant Board of Elections. Plaintiff agreed to extend, nunc pro tunc, the Board of Elections' time to respond to the complaint from August 5, 2015 to August 12, 2015, the day that the Board of Elections filed its premotion conference letter (ECF No. 19 ). In light of plaintiff's agreement, the entry of default against the Board of Elections (ECF No. 14 ) is vacated and plaintiff's motion for default judgment against the Board of Elections (ECF No. 15 ) is deemed withdrawn. The Gulino Defendants' representation during the telephone conference that they intend to move to dismiss the complaint is deemed a response to the complaint in advance of the Gulino Defendants' 9/15/15 deadline to answer (see Electronic Order to Answer dated 7/31/15). Accordingly, the Gulino Defendants' application for an extension of time to respond to the complaint until 9/25/15 (ECF No. 23 ) is terminated. The court ordered the parties to file via ECF a joint letter setting forth a proposed global briefing schedule for the Gulino Defendants' and the Board of Elections' anticipated motions to dismiss no later than 9/11/15. (Alagesan, Deepa)

Sept. 9, 2015

Sept. 9, 2015

24

Letter setting forth proposed briefing schedule for defendants' motions to dismiss the complaint as agreed upon by all parties by Board of Elections In the City of New York (Kitzinger, Stephen) (Entered: 09/11/2015)

Sept. 11, 2015

Sept. 11, 2015

Scheduling Order

Sept. 14, 2015

Sept. 14, 2015

ORDER re 24 Letter filed by Board of Elections In the City of New York. The court adopts the briefing schedule set forth by the parties in their 9/11/15 letter: Defendants shall serve their motions by October 15, 2015. Plaintiff shall serve his oppositions by November 16, 2015. Defendants shall serve their replies, if any, and the fully briefed motions shall be filed on ECF on December 2, 2015. The parties are reminded to provide chambers with two courtesy copies of all motion papers. Ordered by Judge Kiyo A. Matsumoto on 9/14/2015. (Alagesan, Deepa)

Sept. 14, 2015

Sept. 14, 2015

25

Letter to Court doucumenting reasonable excuse for delay from Court-Ordered motion schedule by Lawrence E Gilder (Attachments: # 1 Exhibit COLUMBO CRIME FAMILY MAFIOSO JOE GALLO, # 2 Exhibit PUBLIC FACEBOOK EXCHANGE WHERE LORENZO GALLO INDICTMENT WAS PUBLICIZED, # 3 Exhibit LORENZO GALLO INDICTMENT) (Luthmann, Richard) (Entered: 11/20/2015)

Nov. 20, 2015

Nov. 20, 2015

26

Letter in Opposition by Democratic Committee of Richmond County, John P. Gulino (Attachments: # 1 Exhibit Kitzinger Email, # 2 Exhibit 11/7/2015 FB Screenshot, # 3 Exhibit 11/8/2015 FB Screenshot, # 4 Exhibit 11/11/2015 FB Screenshot, # 5 Exhibit 11/12/2015 FB Screenshot, # 6 Exhibit 11/13/2015 FB Screenshot, # 7 Exhibit 11/19/2015 FB Screenshot, # 8 Exhibit 11/5/2015 Grievance, # 9 Exhibit 11/16/2015 Recusal Package) (Hoffman, Andrew) (Entered: 11/23/2015)

Nov. 23, 2015

Nov. 23, 2015

Scheduling Order

Nov. 23, 2015

Nov. 23, 2015

ORDER: re 25 Plaintiff's letter to court documenting reasonable excuse for delay from Court-ordered motion schedule. The court ordered plaintiff to serve his opposition to defendant's motion to dismiss no later than November 16, 2015. See 9/14/15 Order. Plaintiff's counsel failed to do so and instead belatedly sent the court a letter 25 explaining his reasons for the delay. The court will construe plaintiff counsel's 11/20/15 letter as a motion for an extension of time to serve plaintiff's opposition to defendants' motion to dismiss. The motion for additional time is granted, and it is hereby ORDERED that: plaintiff shall serve his opposition brief no later than November 30, 2015; defendants shall serve their reply, if any, and file the fully briefed motion on ECF by December 16, 2015. It is further ORDERED that no later November 30, 2015, plaintiff's counsel shall file under seal, for the court's in camera review, records evidencing plaintiff counsel's treatment for the "emotional distress and anxiety" discussed in his 11/20/15 letter that prevented him from timely filing plaintiff's opposition brief. If by November 30, 2015 plaintiff's counsel fails to: (1) serve plaintiff's opposition to the motion to dismiss and/or (2) file under seal records evidencing the medical treatment described in his 11/20/15 letter, the court will order plaintiff's counsel, Richard Luthmann, Esq., to show cause why he should continue to represent plaintiff in this matter. Ordered by Judge Kiyo A. Matsumoto on 11/23/2015. (McNulty, John)

Nov. 23, 2015

Nov. 23, 2015

28

Letter Supplemental Submission from Dr. Carmen Natali by Lawrence E Gilder (Luthmann, Richard) (Entered: 11/30/2015)

Nov. 30, 2015

Nov. 30, 2015

29

Motion to Dismiss for Failure to State a Claim by Board of Elections In the City of New York. (Kitzinger, Stephen) (Entered: 12/15/2015)

Dec. 15, 2015

Dec. 15, 2015

Clearinghouse
30

AFFIDAVIT/DECLARATION in Support re 29 Motion to Dismiss for Failure to State a Claim filed by Board of Elections In the City of New York. (Kitzinger, Stephen) (Entered: 12/15/2015)

Dec. 15, 2015

Dec. 15, 2015

Clearinghouse
31

MEMORANDUM in Support re 29 Motion to Dismiss for Failure to State a Claim filed by Board of Elections In the City of New York. (Kitzinger, Stephen) (Entered: 12/15/2015)

Dec. 15, 2015

Dec. 15, 2015

Clearinghouse
32

REPLY in Support re 29 Motion to Dismiss for Failure to State a Claim filed by Board of Elections In the City of New York. (Kitzinger, Stephen) (Entered: 12/15/2015)

Dec. 15, 2015

Dec. 15, 2015

Clearinghouse
33

Letter specifying each filing in support of the Board's motion to dismiss the Complaint by Board of Elections In the City of New York (Kitzinger, Stephen) (Entered: 12/15/2015)

Dec. 15, 2015

Dec. 15, 2015

Clearinghouse
34

MEMORANDUM in Opposition re 29 Motion to Dismiss for Failure to State a Claim Memorandum of Law filed by Lawrence E Gilder. (Luthmann, Richard) (Entered: 12/15/2015)

Dec. 15, 2015

Dec. 15, 2015

Clearinghouse
35

AFFIDAVIT/DECLARATION in Opposition re 29 Motion to Dismiss for Failure to State a Claim BY RICHARD A. LUTHMANN filed by Lawrence E Gilder. (Attachments: # 1 Exhibit NYCBOE WEBSITE, # 2 Exhibit SI ADVANCE ARTICLE 1-12-15, # 3 Exhibit JOHN GULINO INTERVIEW ON NY-1 NEWS 1-16-2015, # 4 Exhibit SI ADVANCE ARTICLE 1-19-2015, # 5 Exhibit CRAIN"S ARTICLE 2-10-2014, # 6 Exhibit NYC Campaign Finance Board Records, # 7 Exhibit NYC BOE POLICIES AND PROCEDURES, # 8 Exhibit CERTIFICATION OF CANDIDATE, # 9 Exhibit CONGRESSIONAL RESEARCH SERVICE, # 10 Exhibit US HOUSE OF REPRESENTATIVES WEBSITE, # 11 Exhibit NY TIMES ARTICLE 11-4-2009, # 12 Exhibit WASHINGTON POST ARTICLE 12-7-2014) (Luthmann, Richard) (Entered: 12/15/2015)

1 Exhibit NYCBOE WEBSITE

View on RECAP

2 Exhibit SI ADVANCE ARTICLE 1-12-15

View on RECAP

3 Exhibit JOHN GULINO INTERVIEW ON NY-1 NEWS 1-16-2015

View on RECAP

4 Exhibit SI ADVANCE ARTICLE 1-19-2015

View on RECAP

5 Exhibit CRAIN"S ARTICLE 2-10-2014

View on RECAP

6 Exhibit NYC Campaign Finance Board Records

View on RECAP

7 Exhibit NYC BOE POLICIES AND PROCEDURES

View on RECAP

8 Exhibit CERTIFICATION OF CANDIDATE

View on RECAP

9 Exhibit CONGRESSIONAL RESEARCH SERVICE

View on RECAP

10 Exhibit US HOUSE OF REPRESENTATIVES WEBSITE

View on RECAP

11 Exhibit NY TIMES ARTICLE 11-4-2009

View on RECAP

12 Exhibit WASHINGTON POST ARTICLE 12-7-2014

View on RECAP

Dec. 15, 2015

Dec. 15, 2015

Clearinghouse
36

First Motion to Dismiss for Failure to State a Claim by Democratic Committee of Richmond County, John P. Gulino. (Hoffman, Andrew) (Entered: 12/16/2015)

Dec. 16, 2015

Dec. 16, 2015

Clearinghouse
37

AFFIDAVIT/AFFIRMATION In Support by Democratic Committee of Richmond County, John P. Gulino (Hoffman, Andrew) (Entered: 12/16/2015)

Dec. 16, 2015

Dec. 16, 2015

Clearinghouse
38

MEMORANDUM in Support of Motion to Dismiss filed by Democratic Committee of Richmond County, John P. Gulino. (Attachments: # 1 Exhibit By-Laws for the Democratic Committee, # 2 Exhibit Complaint) (Hoffman, Andrew) (Entered: 12/16/2015)

1 Exhibit By-Laws for the Democratic Committee

View on RECAP

2 Exhibit Complaint

View on RECAP

Dec. 16, 2015

Dec. 16, 2015

Clearinghouse
39

Letter by Democratic Committee of Richmond County, John P. Gulino (Hoffman, Andrew) (Entered: 12/16/2015)

Dec. 16, 2015

Dec. 16, 2015

Clearinghouse
40

REPLY in Support of Motion to Dismiss filed by Democratic Committee of Richmond County, John P. Gulino. (Hoffman, Andrew) (Entered: 12/16/2015)

Dec. 16, 2015

Dec. 16, 2015

Clearinghouse
41

Letter by Democratic Committee of Richmond County, John P. Gulino (Hoffman, Andrew) (Entered: 12/16/2015)

Dec. 16, 2015

Dec. 16, 2015

42

Letter inquiring as to status of pending motions and requesting telephonic conference by Lawrence E Gilder (Attachments: # 1 Exhibit Cited News Article on NYCBOE Investigations) (Luthmann, Richard) (Entered: 05/12/2016)

May 12, 2016

May 12, 2016

43

Letter by Lawrence E Gilder (Luthmann, Richard) (Entered: 07/21/2016)

July 21, 2016

July 21, 2016

Clearinghouse
44

ORDER granting 29 Motion to Dismiss for Failure to State a Claim; granting 36 Motion to Dismiss for Failure to State a Claim. For the reasons set forth in the attached Memorandum and Order, defendants' motions to dismiss are granted. Because the court dismisses all federal claims in this action with prejudice, the court declines to exercise supplemental jurisdiction over any remaining state law claims. The Clerk of Court is respectfully directed to enter judgment in favor of defendants and close this case. Ordered by Judge Kiyo A. Matsumoto on 9/30/2016. (McNulty, John) (Entered: 09/30/2016)

Sept. 30, 2016

Sept. 30, 2016

Clearinghouse
45

CLERK'S JUDGMENT in favor of Board of Elections In the City of New York, Clerk 1, Clerk 2 and Clerk 3, Democratic Committee of Richmond County, John P. Gulino against Lawrence E Gilder. ORDERED and ADJUDGED that Defendants' motions to dismiss are granted; that because the Court dismisses all federal claims in this action with prejudice, the Court declines to exercise supplemental jurisdiction over an remaining state law claims; and that judgment is hereby entered in favor of Defendants and against Plaintiff. Signed by Clerk of Court, Douglas C. Palmer, by B. Mahoney, Chief Deputy on 9/30/2016. (Layne, Monique) (Entered: 10/03/2016)

Sept. 30, 2016

Sept. 30, 2016

Clearinghouse
46

NOTICE OF APPEAL as to 44 Order on Motion to Dismiss for Failure to State a Claim,,,,, by Lawrence E Gilder. Filing fee $ 505, receipt number 0207-8963604. Appeal Record due by 10/31/2016. (Attachments: # 1 Exhibit Memorandum & Order appealed from) (Luthmann, Richard) (Entered: 10/04/2016)

1 Exhibit Memorandum & Order appealed from

View on RECAP

Oct. 4, 2016

Oct. 4, 2016

Clearinghouse

Electronic Index to Record on Appeal

Oct. 4, 2016

Oct. 4, 2016

Electronic Index to Record on Appeal sent to US Court of Appeals. 46 Notice of Appeal, Documents are available via Pacer. For docket entries without a hyperlink or for documents under seal, contact the court and we'll arrange for the document(s) to be made available to you. (McGee, Mary Ann)

Oct. 4, 2016

Oct. 4, 2016

47

MANDATE of USCA as to 46 Notice of Appeal, filed by Lawrence E Gilder. IT IS ORDERED that the appeal is dismissed effective November 3, 2016 for failure to file Appellant's Form C and Form D by that date. Issued as Mandate: 12/13/16. USCA #16-3377. (McGee, Mary Ann) (Entered: 12/13/2016)

Dec. 13, 2016

Dec. 13, 2016

Clearinghouse
48

NOTICE of Appearance by Richard Marc Langweber on behalf of Democratic Committee of Richmond County, John P. Gulino (aty to be noticed) (Langweber, Richard) (Entered: 01/05/2017)

Jan. 5, 2017

Jan. 5, 2017

49

Letter by Democratic Committee of Richmond County, John P. Gulino (Attachments: # 1 Exhibit Exhibits) (Langweber, Richard) (Entered: 01/05/2017)

1 Exhibit Exhibits

View on RECAP

Jan. 5, 2017

Jan. 5, 2017

Clearinghouse

Order(Other)

Jan. 6, 2017

Jan. 6, 2017

ORDER re 45 Clerk's Judgment entered 9/30/16, 46 Notice of Appeal, filed by Lawrence E Gilder 10/4/16, 47 USCA Mandate dated 12/13/16 dismissing appeal, 48 Notice of Appearance dated 1/5/17, filed by Democratic Committee of Richmond County, and John P. Gulino ("defendants"), 49 Letter dated 12/15/16, but filed on 1/5/17 by counsel for defendants Democratic Committee of Richmond County, and John P. Gulino, requesting a pre-motion conference to move for Rule 11 sanctions against plaintiff's counsel, Richard Luthman, Esq. The court respectfully denies defendants' request for a pre-motion conference to move against plaintiff's counsel, Richard Luthman, Esq., pursuant to Rule 11. Rule 11 sanctions are available when a submission to the court is made for the improper purpose of harassing, causing unnecessary delay or needlessly increasing the costs of litigation, or is without basis in fact or law. In support of his proposed Rule 11 motion, Mr. Gulino cites the complaint and asserts that he requested Mr. Luthman to withdraw the complaint by letter dated 11/15/15. Nearly a year later, this court granted defendants' motion to dismiss the complaint with prejudice pursuant to Rule 12(b)(6), and entered judgment in favor of the defendants on 9/30/16. The court's Memorandum and Order did not find that the allegations in the complaint were unsupported by evidence or law, or were made for the improper purposes of harassment, delay or needlessly increasing the cost of litigation. To the extent that Mr. Gulino's 1/5/17 letter also recites a historical litany of allegedly harassing social media posts by plaintiff's counsel (and not the plaintiff) that were directed at Mr. Gulino, the social media posts are not contained in submissions to the court. This court is not the appropriate forum for seeking sanctions for perceived slights and insults that were not presented in submissions to the court. Ordered by Judge Kiyo A. Matsumoto on 1/6/2017. (Matsumoto, Kiyo)

Jan. 6, 2017

Jan. 6, 2017

Case Details

State / Territory:

New York

Case Type(s):

Election/Voting Rights

Special Collection(s):

Law Firm Antiracism Alliance (LFAA) project

Key Dates

Filing Date: July 13, 2015

Closing Date: Jan. 6, 2017

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Individual

Plaintiff Type(s):

Private Plaintiff

Filed Pro Se: No

Class Action Sought: No

Defendants

John P. Gulino, Private Entity/Person

Democratic Committee of Richmond County (Richmond), None

Board of Elections in the City of New York, City

Clerk 1, Private Entity/Person

Clerk 2, Private Entity/Person

Clerk 3, Private Entity/Person

Case Details

Causes of Action:

42 U.S.C. § 1981

42 U.S.C. § 1983

Title VI, Civil Rights Act of 1964, 42 U.S.C. § 2000d et seq.

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

Constitutional Clause(s):

Equal Protection

Fifteenth Amendment

Other Dockets:

Eastern District of New York 1:15-cv-04094

Outcome

Prevailing Party: Defendant

Relief Granted:

Damages

Declaratory Judgment

Injunction / Injunctive-like Settlement

Issues

Discrimination Area:

Hiring

Discrimination Basis:

Race discrimination

Affected Race(s):

American Indian/Alaskan Native

Black