Case: Mallet v. New York State Department of Corrections and Community Supervision

1:22-cv-01604 | U.S. District Court for the Southern District of New York

Filed Date: Feb. 25, 2022

Case Ongoing

Clearinghouse coding complete

Case Summary

This is a case about a formerly incarcerated individual who was denied medical care by New York correctional facilities. On February 25, 2022, a man who was formerly incarcerated in numerous New York correctional facilities filed this lawsuit against the New York State Department of Corrections and Community Supervision in the United States District Court for the Southern District of New York. The plaintiff, who had recently been diagnosed with late-stage advanced prostate cancer, alleged that …

This is a case about a formerly incarcerated individual who was denied medical care by New York correctional facilities.

On February 25, 2022, a man who was formerly incarcerated in numerous New York correctional facilities filed this lawsuit against the New York State Department of Corrections and Community Supervision in the United States District Court for the Southern District of New York. The plaintiff, who had recently been diagnosed with late-stage advanced prostate cancer, alleged that defendants ignored his life threatening medical needs during his incarceration. 

On Count 1, the plaintiff alleged a violation of the Eighth Amendment under 42 U.S.C. 1983 because the defendants' failure to provide medical care for the plaintiff was intentional and allowing the plaintiff’s cancer to metastasize was a form of cruel and unusual punishment. On Count 2, the plaintiff alleged deliberate indifference to his medical needs and denial of medical care under 42 U.S.C. 1983 because the defendants ignored the plaintiff's need for medical care. On Count 3, the plaintiff alleged retaliation under 42 U.S.C. 1983 because the defendants made the plaintiff’s legal mail and packages disappear after he requested medical treatment. On Count 4, the plaintiff alleged federal civil rights violations under 42 U.S.C. 1983 because the defendants deprived his rights of the Fifth, Eighth and Fourteenth Amendments. On Count 5, the plaintiff alleged failure to intervene by the defendant because one of its doctor’s failed to intervene despite reviewing the plaintiff’s medical notes. On Count 6, the plaintiff alleged supervisory liability because the defendants failed to supervise its employees which caused the plaintiff’s injuries. On Count 7, the plaintiff alleged conspiracy because the defendants worked together to inflict the plaintiff’s injuries. On Count 8, the plaintiff alleged medical malpractice under New York Common Law because the defendants failed to properly test for, diagnose, and treat prostate cancer. On Count 9, the plaintiff alleged negligence under New York Common Law because the defendants breached their duty when they allowed the plaintiff to be examined by an unlicensed physician.

The plaintiff sought compensatory and punitive damages totaling at least ten million dollars, as well as attorney’s fees pursuant to 42 USC 1988. The case was assigned to District Judge Colleen McMahon and Magistrate Judge Ona T. Wang.

On June 30, 2022, the plaintiff filed an amended complaint which added details about the plaintiff’s attempts to seek medical attention.

The defendants filed a motion to dismiss the amended complaint on July 15, 2022. They argued the plaintiff’s constitutional claims were time barred because the plaintiff filed his complaint more than three years after his release. Further, they argued that the Eleventh Amendment barred claims against states, state officials, and state agencies. The defendants argued that there was no valid Eighth Amendment claim for medical indifference because the officials lacked the culpable mental state and misdiagnosing a condition is not the same as medical indifference.

The court granted the defendants’ motion to dismiss on October 24, 2022. The court found the plaintiff’s section 1983 claims were time barred because of a three-year statute of limitations. Further, the court declined to exercise supplemental jurisdiction over the state law claims.

On November 7, 2022, the plaintiff filed an appeal in the 2nd Circuit (docket no. 22-2884). The case was argued on September 30, 2023, and a decision was issued by the court on January 13, 2025. The court ruled that it was plausible that the plaintiff’s complaint was filed within the three-year limitations period. The court found the plaintiff failed to state a plausible Eighth Amendment claim against the defendants and that the constitutional claims against New York State and DOCCS are barred by sovereign immunity. The case was remanded for further proceedings.

As of February 2025, this case is ongoing.

Summary Authors

Cara Claflin (3/21/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/63118392/parties/mallet-v-new-york-state-department-of-corrections-and-community/


Judge(s)

McMahon, Colleen (New York)

Attorney for Plaintiff

Demirayak, Caner (New York)

Attorney for Defendant

Annucci, Anthony J. (New York)

Keane, Michael James (New York)

Schulze, Daniel A. (New York)

Expert/Monitor/Master/Other

show all people

Documents in the Clearinghouse

Document
1

1:22-cv-01604

Complaint

Feb. 25, 2022

Feb. 25, 2022

Complaint
36

1:22-cv-01604

Amended Complaint

June 30, 2022

June 30, 2022

Complaint

Docket

See docket on RECAP: https://www.courtlistener.com/docket/63118392/mallet-v-new-york-state-department-of-corrections-and-community/

Last updated Aug. 6, 2025, 10:16 p.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Anthony J. Annucci, Jane/John Does, John Does, Mervat Makram, New York State Department of Corrections and Community Supervision, Anthony L Ritaccio, State of New York, Thomas Vito Stellato. (Filing Fee $ 402.00, Receipt Number ANYSDC-25785548)Document filed by Antonio Mallet..(Demirayak, Caner) (Entered: 02/25/2022)

Feb. 25, 2022

Feb. 25, 2022

Clearinghouse
2

CIVIL COVER SHEET filed..(Demirayak, Caner) (Entered: 02/25/2022)

Feb. 25, 2022

Feb. 25, 2022

PACER
3

REQUEST FOR ISSUANCE OF SUMMONS as to New York State Department of Corrections and Community Supervision, re: 1 Complaint,. Document filed by Antonio Mallet..(Demirayak, Caner) (Entered: 02/25/2022)

Feb. 25, 2022

Feb. 25, 2022

PACER
4

REQUEST FOR ISSUANCE OF SUMMONS as to Anthony J. Annucci, re: 1 Complaint,. Document filed by Antonio Mallet..(Demirayak, Caner) (Entered: 02/25/2022)

Feb. 25, 2022

Feb. 25, 2022

PACER
5

REQUEST FOR ISSUANCE OF SUMMONS as to State of New York, re: 1 Complaint,. Document filed by Antonio Mallet..(Demirayak, Caner) (Entered: 02/25/2022)

Feb. 25, 2022

Feb. 25, 2022

PACER
6

REQUEST FOR ISSUANCE OF SUMMONS as to Dr. Marvat Makram, MD, re: 1 Complaint,. Document filed by Antonio Mallet..(Demirayak, Caner) (Entered: 02/25/2022)

Feb. 25, 2022

Feb. 25, 2022

PACER
7

REQUEST FOR ISSUANCE OF SUMMONS as to Thomas Vito Stellato, MD, re: 1 Complaint,. Document filed by Antonio Mallet..(Demirayak, Caner) (Entered: 02/25/2022)

Feb. 25, 2022

Feb. 25, 2022

PACER
8

REQUEST FOR ISSUANCE OF SUMMONS as to Anthony Ritaccio, re: 1 Complaint,. Document filed by Antonio Mallet..(Demirayak, Caner) (Entered: 02/25/2022)

Feb. 25, 2022

Feb. 25, 2022

PACER
9

FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to John Doe Corrections Officers 1-10, re: 1 Complaint,. Document filed by Antonio Mallet..(Demirayak, Caner) Modified on 2/28/2022 (pc). (Entered: 02/25/2022)

Feb. 25, 2022

Feb. 25, 2022

PACER
10

FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to Jane/John Doe Medical Personnel 1-10, re: 1 Complaint,. Document filed by Antonio Mallet..(Demirayak, Caner) Modified on 2/28/2022 (pc). (Entered: 02/25/2022)

Feb. 25, 2022

Feb. 25, 2022

PACER

***NOTICE TO ATTORNEY REGARDING CIVIL. CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Caner Demirayak. The following case opening statistical information was erroneously selected/entered: Dollar Demand $10,000,000,000; Arbitration code e (Exempt); County code New York;. The following correction(s) have been made to your case entry: the Dollar Demand has been modified to $9,999,000; the Arbitration code has been deleted; the County code has been modified to Kings;. (pc)

Feb. 28, 2022

Feb. 28, 2022

PACER

CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Colleen McMahon. Please download and review the Individual Practices of the assigned District Judge, located at https://nysd.uscourts.gov/judges/district-judges. 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 https://nysd.uscourts.gov/rules/ecf-related-instructions..(pc)

Feb. 28, 2022

Feb. 28, 2022

PACER

Magistrate Judge Ona T. Wang is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf. (pc)

Feb. 28, 2022

Feb. 28, 2022

PACER

Case Designated ECF. (pc)

Feb. 28, 2022

Feb. 28, 2022

PACER

***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Caner Demirayak to Document No. 9 Request for Issuance of Summons, 10 Request for Issuance of Summons,. The filing is deficient for the following reason(s): The Request for Issuance of Summons cannot be issued for the party requested because it does not identify the party subject to service. Pursuant to FRCP Rule 4(a)(1)(A) and FRCP Rule 4(a)(1)(B) : a summons must name the parties and be directed to the defendant. Once the party has been identified, the filing party may request a summons at that time.;. (pc)

Feb. 28, 2022

Feb. 28, 2022

PACER
11

ELECTRONIC SUMMONS ISSUED as to Anthony J. Annucci..(pc) (Entered: 02/28/2022)

Feb. 28, 2022

Feb. 28, 2022

PACER
12

ELECTRONIC SUMMONS ISSUED as to State of New York..(pc) (Entered: 02/28/2022)

Feb. 28, 2022

Feb. 28, 2022

PACER
13

ELECTRONIC SUMMONS ISSUED as to Mervat Makram..(pc) (Entered: 02/28/2022)

Feb. 28, 2022

Feb. 28, 2022

PACER
14

ELECTRONIC SUMMONS ISSUED as to Anthony L Ritaccio..(pc) (Entered: 02/28/2022)

Feb. 28, 2022

Feb. 28, 2022

PACER
15

ELECTRONIC SUMMONS ISSUED as to Thomas Vito Stellato..(pc) (Entered: 02/28/2022)

Feb. 28, 2022

Feb. 28, 2022

PACER
16

ELECTRONIC SUMMONS ISSUED as to New York State Department of Corrections and Community Supervision..(pc) (Entered: 02/28/2022)

Feb. 28, 2022

Feb. 28, 2022

PACER

Notice to Attorney Regarding Case Opening Statistical Error Correction

Feb. 28, 2022

Feb. 28, 2022

PACER

Case Opening Initial Assignment Notice

Feb. 28, 2022

Feb. 28, 2022

PACER

Notice to Attorney Regarding Deficient Request for Issuance of Summons

Feb. 28, 2022

Feb. 28, 2022

PACER
17

AFFIDAVIT OF SERVICE of Summons and Complaint,. State of New York served on 3/30/2022, answer due 4/20/2022. Service was accepted by Jasmine Hughes, Clerk. Document filed by Antonio Mallet..(Demirayak, Caner) (Entered: 04/08/2022)

April 8, 2022

April 8, 2022

PACER
18

AFFIDAVIT OF SERVICE of Summons and Complaint,. Thomas Vito Stellato served on 3/29/2022, answer due 4/19/2022. Service was accepted by Lynne Hoffstater. Document filed by Antonio Mallet..(Demirayak, Caner) (Entered: 04/08/2022)

April 8, 2022

April 8, 2022

PACER
19

CONSENT LETTER MOTION for Extension of Time to File Answer re: 1 Complaint, filed on behalf of the NYSOAG due to technical difficulty of their electronic systems addressed to Judge Colleen McMahon from Bruce J. Turkle, Esq. dated April 14, 2022. Document filed by Antonio Mallet..(Demirayak, Caner) (Entered: 04/14/2022)

April 14, 2022

April 14, 2022

PACER
20

ORDER granting 19 Letter Motion for Extension of Time to Answer re 19 CONSENT LETTER MOTION for Extension of Time to File Answer re: 1 Complaint, filed on behalf of the NYSOAG due to technical difficulty of their electronic systems addressed to Judge Colleen McMahon from Bruce J. Turkle, Esq. dated April, 1 Complaint. OK. State of New York answer due 6/17/2022; Thomas Vito Stellato answer due 6/17/2022. (Signed by Judge Colleen McMahon on 4/18/2022) (kv) (Entered: 04/18/2022)

April 18, 2022

April 18, 2022

PACER
21

AFFIDAVIT OF SERVICE of Summons and Complaint,. Mervat Makram served on 4/25/2022, answer due 5/16/2022. Service was made by Nail and Mail. Document filed by Antonio Mallet. (Attachments: # 1 Exhibit Affidavit of Additional Mailing).(Demirayak, Caner) (Entered: 05/06/2022)

May 6, 2022

May 6, 2022

PACER
22

AFFIDAVIT OF SERVICE of Summons and Complaint,. New York State Department of Corrections and Community Supervision served on 4/13/2022, answer due 5/4/2022. Service was accepted by MARAT SHKOLNIK, ESQ., Assistant Counsel with Authority to Accept Service. Document filed by Antonio Mallet..(Demirayak, Caner) (Entered: 05/23/2022)

May 23, 2022

May 23, 2022

PACER
23

AFFIDAVIT OF SERVICE of Summons and Complaint,. Anthony J. Annucci served on 4/13/2022, answer due 5/4/2022. Service was accepted by MARAT SHKOLNIK, ESQ., ASSISTANT COUNSEL. Service was made by MAIL. Document filed by Antonio Mallet..(Demirayak, Caner) (Entered: 05/23/2022)

May 23, 2022

May 23, 2022

PACER
24

MOTION for Extension of Time to serve defendant Anthony L. Ritaccio with the Summons and Complaint. Document filed by Antonio Mallet..(Demirayak, Caner) (Entered: 05/23/2022)

May 23, 2022

May 23, 2022

PACER
25

DECLARATION of Caner Demirayak, Esq. in Support re: 24 MOTION for Extension of Time to serve defendant Anthony L. Ritaccio with the Summons and Complaint.. Document filed by Antonio Mallet. (Attachments: # 1 Exhibit 1 - Emails with Process Server, # 2 Exhibit 2 - Redacted Person Search Report).(Demirayak, Caner) (Entered: 05/23/2022)

May 23, 2022

May 23, 2022

PACER
26

MEMORANDUM OF LAW in Support re: 24 MOTION for Extension of Time to serve defendant Anthony L. Ritaccio with the Summons and Complaint. . Document filed by Antonio Mallet..(Demirayak, Caner) (Entered: 05/23/2022)

May 23, 2022

May 23, 2022

PACER
27

AFFIDAVIT OF SERVICE. Document filed by Antonio Mallet..(Demirayak, Caner) (Entered: 05/23/2022)

May 23, 2022

May 23, 2022

PACER
28

LETTER MOTION for Extension of Time to File Response/Reply to Complaint requested on behalf of Defendants Anthony Annucci, Acting Director of DOCCS, and Dr. Mervat Makram addressed to Judge Colleen McMahon from Bruce J. Turkle dated May 25, 2022. Document filed by Office of New York State Attorney General..(Turkle, Bruce) (Entered: 05/25/2022)

May 25, 2022

May 25, 2022

PACER
29

ORDER granting 28 Letter Motion for Extension of Time to File Response/Reply re 28 LETTER MOTION for Extension of Time to File Response/Reply to Complaint requested on behalf of Defendants Anthony Annucci, Acting Director of DOCCS, and Dr. Mervat Makram addressed to Judge Colleen McMahon from Bruce J. Turkle dated May 25. APPLICATION GRANTED. SO ORDERED.. (Signed by Judge John G. Koeltl on 5/25/2022) (kv) (Entered: 05/25/2022)

May 25, 2022

May 25, 2022

PACER

Set/Reset Deadlines: Anthony J. Annucci answer due 6/17/2022; Mervat Makram answer due 6/17/2022. (kv)

May 25, 2022

May 25, 2022

PACER
30

NOTICE OF APPEARANCE by Bruce J. Turkle on behalf of Anthony J. Annucci, New York State Department of Corrections and Community Supervision, State of New York, Thomas Vito Stellato..(Turkle, Bruce) (Entered: 05/31/2022)

May 31, 2022

May 31, 2022

PACER
31

ORDER granting 24 Letter Motion for Extension of Time. The motion is GRANTED. Service may be made within 60 days of May 23, 2022. Service to be effected at the Florida home of defendant Ritaccio by any legally authorized means (personnel, leaving with person of suitable age and discretion, mail and mail, or as authorized by Florida law.) Email service or service on Attny General are NOT authorized. (Signed by Judge Colleen McMahon on 6/6/2022) (jca) (Entered: 06/06/2022)

June 6, 2022

June 6, 2022

PACER
32

MOTION to Dismiss Complaint. Document filed by Anthony J. Annucci, Mervat Makram, New York State Department of Corrections and Community Supervision, State of New York, Thomas Vito Stellato. Responses due by 7/5/2022.(Turkle, Bruce) (Entered: 06/17/2022)

June 17, 2022

June 17, 2022

PACER
33

MEMORANDUM OF LAW in Support re: 32 MOTION to Dismiss Complaint. . Document filed by Anthony J. Annucci, Mervat Makram, New York State Department of Corrections and Community Supervision, State of New York, Thomas Vito Stellato..(Turkle, Bruce) (Entered: 06/17/2022)

June 17, 2022

June 17, 2022

PACER
34

AFFIDAVIT OF SERVICE of Summons and Complaint,. Anthony L Ritaccio served on 6/1/2022, answer due 6/22/2022. Service was accepted by Catherine Bartholomew, Wife of Defendant. Service was made by and MAIL. Document filed by Antonio Mallet..(Demirayak, Caner) (Entered: 06/29/2022)

June 29, 2022

June 29, 2022

PACER
35

NOTICE OF APPEARANCE by Bruce J. Turkle on behalf of Anthony L Ritaccio..(Turkle, Bruce) (Entered: 06/29/2022)

June 29, 2022

June 29, 2022

PACER
36

AMENDED COMPLAINT amending 1 Complaint, against Anthony J. Annucci, Jane/John Does, John Does, Mervat Makram, New York State Department of Corrections and Community Supervision, Anthony L Ritaccio, State of New York, Thomas Vito Stellato with JURY DEMAND.Document filed by Antonio Mallet. Related document: 1 Complaint,..(Demirayak, Caner) (Entered: 06/30/2022)

June 30, 2022

June 30, 2022

Clearinghouse
37

LETTER MOTION for Extension of Time to File Response/Reply as to 36 Amended Complaint, addressed to Judge Colleen McMahon from Bruce J. Turkle dated July 1, 2022. Document filed by Anthony L Ritaccio..(Turkle, Bruce) (Entered: 07/01/2022)

July 1, 2022

July 1, 2022

PACER
38

ORDER granting 37 Letter Motion for Extension of Time to File Response/Reply re 37 LETTER MOTION for Extension of Time to File Response/Reply as to 36 Amended Complaint, addressed to Judge Colleen McMahon from Bruce J. Turkle dated July 1, 2022. Ok - I was not in the office on July 1. (Signed by Judge Colleen McMahon on 7/5/2022) (ate) (Entered: 07/05/2022)

July 5, 2022

July 5, 2022

PACER
39

MOTION to Dismiss Amended Complaint. Document filed by Anthony J. Annucci, Mervat Makram, New York State Department of Corrections and Community Supervision, Anthony L Ritaccio, State of New York. Responses due by 8/8/2022.(Turkle, Bruce) (Entered: 07/15/2022)

July 15, 2022

July 15, 2022

RECAP
40

MEMORANDUM OF LAW in Support re: 39 MOTION to Dismiss Amended Complaint. . Document filed by Anthony J. Annucci, Mervat Makram, New York State Department of Corrections and Community Supervision, Office of New York State Attorney General, Anthony L Ritaccio, State of New York..(Turkle, Bruce) (Entered: 07/15/2022)

July 15, 2022

July 15, 2022

RECAP
41

MEMORANDUM OF LAW in Opposition re: 39 MOTION to Dismiss Amended Complaint. . Document filed by Antonio Mallet..(Demirayak, Caner) (Entered: 07/28/2022)

July 28, 2022

July 28, 2022

PACER
42

DECLARATION of Caner Demirayak, Esq. in Opposition re: 39 MOTION to Dismiss Amended Complaint.. Document filed by Antonio Mallet. (Attachments: # 1 Exhibit Woodhull Medical Records, # 2 Exhibit Prison Medical Records, # 3 Exhibit Prison Letters, # 4 Exhibit Affidavit of Recanting Witness, # 5 Exhibit Excerpt of 440 Motion, # 6 Exhibit Affidavit of Identification Expert, # 7 Exhibit Notice of Intention to Make Claim).(Demirayak, Caner) (Entered: 07/28/2022)

July 28, 2022

July 28, 2022

PACER
43

CERTIFICATE OF SERVICE of Opposition Papers served on Defense Counsel on July 28, 2022. Service was made by Mail. Document filed by Antonio Mallet..(Demirayak, Caner) (Entered: 07/28/2022)

July 28, 2022

July 28, 2022

PACER
44

REPLY MEMORANDUM OF LAW in Support re: 39 MOTION to Dismiss Amended Complaint. . Document filed by Anthony J. Annucci, Mervat Makram, New York State Department of Corrections and Community Supervision, Anthony L Ritaccio, State of New York, Thomas Vito Stellato..(Turkle, Bruce) (Entered: 08/03/2022)

Aug. 3, 2022

Aug. 3, 2022

PACER
45

NOTICE OF APPEARANCE by Daniel A. Schulze on behalf of Anthony J. Annucci, Mervat Makram, New York State Department of Corrections and Community Supervision, Anthony L Ritaccio, State of New York, Thomas Vito Stellato..(Schulze, Daniel) (Entered: 09/27/2022)

Sept. 27, 2022

Sept. 27, 2022

PACER
46

MOTION for Bruce Jay Turkle to Withdraw as Attorney . Document filed by Anthony J. Annucci, Mervat Makram, New York State Department of Corrections and Community Supervision, Office of New York State Attorney General, Anthony L Ritaccio, State of New York, Thomas Vito Stellato..(Turkle, Bruce) (Entered: 09/28/2022)

Sept. 28, 2022

Sept. 28, 2022

PACER
47

MEMO ENDORSED ORDER granting 46 Motion to Withdraw as Attorney. ENDORSEMENT: Remove Mr. Turkle from list of attorneys on this case. (Attorney Bruce J. Turkle terminated.) (Signed by Judge Colleen McMahon on 10/20/22) (yv) (Entered: 10/20/2022)

Oct. 20, 2022

Oct. 20, 2022

PACER
48

DECISION AND ORDER GRANTING DEFENDANTS' MOTION TO DISMISS granting 39 MOTION to Dismiss Amended Complaint. For the reasons discussed above, the motion to dismiss Plaintiffs claims is GRANTED. This constitutes the decision and order of the court. It is a written opinion. The Clerk of Court is respectfully directed to terminate the motions at Docket Number 39. (Signed by Judge Colleen McMahon on 10/24/2022) BY ECF TO ALL COUNSEL (jca) Transmission to Orders and Judgments Clerk for processing. (Entered: 10/24/2022)

Oct. 24, 2022

Oct. 24, 2022

RECAP
49

CLERK'S JUDGMENT re: 48 Order on Motion to Dismiss in favor of New York State Department of Corrections and Community Supervision, State of New York, Anthony J. Annucci, Anthony L Ritaccio, Jane/John Does, John Does, Mervat Makram, Thomas Vito Stellato against Antonio Mallet. It is hereby ORDERED, ADJUDGED AND DECREED: That for the reasons stated in the Court's Decision and Order dated October 24, 2022, the motion to dismiss Plaintiff's claims is GRANTED; accordingly, the case is closed. (Signed by Clerk of Court Ruby Krajick on 10/25/2022) (Attachments: # 1 Right to Appeal) (km) (Entered: 10/25/2022)

Oct. 25, 2022

Oct. 25, 2022

RECAP
50

NOTICE OF APPEAL from 49 Clerk's Judgment,, 48 Order on Motion to Dismiss,,. Document filed by Antonio Mallet. Filing fee $ 505.00, receipt number ANYSDC-26927688. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit..(Demirayak, Caner) Modified on 11/7/2022 (nd). (Entered: 11/07/2022)

Nov. 7, 2022

Nov. 7, 2022

PACER

Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 50 Notice of Appeal,..(nd)

Nov. 7, 2022

Nov. 7, 2022

PACER

Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for 50 Notice of Appeal filed by Antonio Mallet were transmitted to the U.S. Court of Appeals..(nd)

Nov. 7, 2022

Nov. 7, 2022

PACER

Transmission of Notice of Appeal and Docket Sheet to USCA

Nov. 7, 2022

Nov. 7, 2022

PACER

Appeal Record Sent to USCA - Electronic File

Nov. 7, 2022

Nov. 7, 2022

PACER
51

USCA Order - Other

Jan. 13, 2025

Jan. 13, 2025

RECAP

Transmission of USCA Mandate/Order to District Judge

Feb. 4, 2025

Feb. 4, 2025

PACER

Transmission of USCA Mandate/Order to the District Judge re: 52 USCA Mandate.(km)

Feb. 4, 2025

Feb. 4, 2025

PACER
53

CALENDAR NOTICE, Please take notice that the above captioned matter has been scheduled for a: Telephone conference on Thursday, February 6, 2025 at 11:45 A.M. before the Honorable Colleen McMahon, United States District Judge. Parties should dial in at 1(888)363-4749, access code (9054506). So Ordered: to join the conference ( Telephone Conference set for 2/6/2025 at 11:45 AM before Judge Colleen McMahon.) (Signed by Judge Colleen McMahon on 2/4/25) (yv) (Entered: 02/04/2025)

Feb. 4, 2025

Feb. 4, 2025

RECAP
54

NOTICE OF APPEARANCE by Michael James Keane on behalf of Mervat Makram, Thomas Vito Stellato, Anthony L Ritaccio..(Keane, Michael) (Entered: 02/05/2025)

Feb. 5, 2025

Feb. 5, 2025

PACER

Telephone Conference

Feb. 6, 2025

Feb. 6, 2025

PACER

Minute Entry for proceedings held before Judge Colleen McMahon: Telephone Conference held on 2/6/2025. Decision: Scheduling conference held by phone. Before setting a schedule, Judge McMahon wanted to know whether the New York Attorney General planned to seek reconsideration of the Second Circuits decision overturning dismissal of the case or petition for certiorari, given that the Second Circuit majority appeared to have changed the law. The New York Attorney Generals initial response had been to not seek further appellate review, but Assistant Attorney General Schulze agreed that Judge Menashis dissent from the Second Circuits decision was persuasive and announced that he would ask the appellate unit to reconsider. Assistant Attorney General Schulze to report back by letter with a final decision ASAP. The Court is inclined to set a 90-day discovery schedule, but only if there would be no further appellate litigation. Plaintiffs counsel explained the schedule in the correlate Court of Claims case against the State of New York, and Judge McMahon announced that discovery/depositions in the Court of Claims case would also serve as discovery/depositions in this case, assuming discovery is needed. This would put the current case on, more or less, the schedule anticipated by the Court. Plaintiffs counsel indicated that he had made no final decision about continuing the case against Defendant Professor Ritaccio, but was preliminarily inclined to discontinue as to him and will report a final decision ASAP. The Court concluded that it made no sense to deal with remand issues until that decision is made.Court Reporter: None.Submitted by: Cameron Molis. (mde)

Feb. 6, 2025

Feb. 6, 2025

PACER
55

LETTER addressed to Judge Colleen McMahon from Caner Demirayak dated February 19, 2025 re: respectfully requesting this court's compliance with the Second Circuit's Mandate. Document filed by Antonio Mallet..(Demirayak, Caner) (Entered: 02/19/2025)

Feb. 19, 2025

Feb. 19, 2025

PACER
56

LETTER addressed to Judge Colleen McMahon from Michael J. Keane dated February 20, 2025 re: petition for certiorari. Document filed by Mervat Makram, Thomas Vito Stellato, Anthony L Ritaccio..(Keane, Michael) (Entered: 02/20/2025)

Feb. 20, 2025

Feb. 20, 2025

PACER
57

MEMO ENDORSEMENT on re: 56 Letter petition for certiorari filed by Thomas Vito Stellato, Mervat Makram, Anthony L Ritaccio. ENDORSEMENT: Rule 16 conference to set schedule for discovery and dispositive motions to be held on 2/27/2025 at 9:45 AM. Please be prepared to discuss exactly what discovery has taken place in the County Claims bureau that discovery will NOT be repeated here., ( Initial Conference set for 2/27/2025 at 09:45 AM before Judge Colleen McMahon.) (Signed by Judge Colleen McMahon on 2/24/25) (yv) (Entered: 02/24/2025)

Feb. 24, 2025

Feb. 24, 2025

PACER
58

CONSENT LETTER MOTION to Continue and adjourn conference for a date convenient to the COurt addressed to Judge Colleen McMahon from Michael J. Keane dated February 25, 2025. Document filed by Mervat Makram, Thomas Vito Stellato, Anthony L Ritaccio..(Keane, Michael) (Entered: 02/25/2025)

Feb. 25, 2025

Feb. 25, 2025

PACER
59

ORDER granting 58 Letter Motion to Continue. OK, adjourned to 3/6/2025 at 10:45AM. Initial Conference set for 3/6/2025 at 10:45 AM before Judge Colleen McMahon. (Signed by Judge Colleen McMahon on 2/25/2025) (jca) (Entered: 02/25/2025)

Feb. 25, 2025

Feb. 25, 2025

PACER
60

MEMO ENDORSEMENT on re: 55 Letter requesting this court's compliance with the Second Circuit's Mandate. filed by Antonio Mallet. ENDORSEMENT: The conference scheduled on for 3/6/2025 has been rescheduled to March 7, 2025 at 11:00 AM., ( Initial Conference set for 3/7/2025 at 11:00 AM before Judge Colleen McMahon.) (Signed by Judge Colleen McMahon on 2/28/25) (yv) (Entered: 02/28/2025)

Feb. 28, 2025

Feb. 28, 2025

PACER
61

MOTION for Daniel A. Schulze to Withdraw as Attorney . Document filed by Mervat Makram, Thomas Vito Stellato, Anthony L Ritaccio..(Schulze, Daniel) (Entered: 03/03/2025)

March 3, 2025

March 3, 2025

PACER
62

MEMO ENDORSED ORDER granting 61 Motion to Withdraw as Attorney. ENDORSEMENT: Granted - take his name off ECF. (Attorney Daniel A. Schulze terminated.) (Signed by Judge Colleen McMahon on 3/4/25) (yv) (Entered: 03/04/2025)

March 4, 2025

March 4, 2025

PACER

Minute Entry for proceedings held before Judge Colleen McMahon: Scheduling Conference held on 3/7/2025. Decision: Scheduling conference held. Deadline for paper discovery is March 21, 2025. Deadline for all discovery is September 30, 2025.Court Reporter: NoneSubmitted by: Cameron Molis. (mde)

March 7, 2025

March 7, 2025

PACER

Scheduling Conference

March 13, 2025

March 13, 2025

PACER
63

Answer to Amended Complaint

March 28, 2025

March 28, 2025

PACER

Case Details

State / Territory: New York

Case Type(s):

Prison Conditions

Healthcare Access and Reproductive Issues

Key Dates

Filing Date: Feb. 25, 2022

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

A man who was formerly incarcerated in numerous New York correctional facilities.

Public Interest Lawyer: Unknown

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

New York State Department Of Corrections And Community Supervision, State

Acting Commissioner, State

Medical Director, State

Case Details

Causes of Action:

42 U.S.C. § 1983

State law

42 U.S.C. § 1985

Constitutional Clause(s):

Cruel and Unusual Punishment

Privileges and/or Immunities Clauses

Available Documents:

Trial Court Docket

Complaint (any)

Outcome

Prevailing Party: Mixed

Nature of Relief:

None yet

Source of Relief:

None yet

Issues

General/Misc.:

Neglect by staff