2
|
CIVIL COVER SHEET filed. (Windels, James) (Entered: 10/06/2017)
|
Oct. 6, 2017
|
Oct. 6, 2017
|
3
|
REQUEST FOR ISSUANCE OF SUMMONS as to The City of New York c/o Corporation Counsel, re: 1 Complaint. Document filed by Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (Windels, James) (Entered: 10/06/2017)
|
Oct. 6, 2017
|
Oct. 6, 2017
|
|
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above−entitled action is assigned to Judge Alison J. Nathan. Please download and review the Individual Practices of the assigned District Judge, located at http://nysd.uscourts.gov/judges/District. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at http://nysd.uscourts.gov/ecf_filing.php. (kl) (Entered: 10/10/2017)
|
Oct. 10, 2017
|
Oct. 10, 2017
|
|
Magistrate Judge Barbara C. Moses is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: http://nysd.uscourts.gov/forms.php. (kl) (Entered: 10/10/2017)
|
Oct. 10, 2017
|
Oct. 10, 2017
|
|
Case Designated ECF. (kl) (Entered: 10/10/2017)
|
Oct. 10, 2017
|
Oct. 10, 2017
|
4
|
ELECTRONIC SUMMONS ISSUED as to The City of New York. (kl) (Entered: 10/10/2017)
|
Oct. 10, 2017
|
Oct. 10, 2017
|
5
|
NOTICE OF INITIAL PRETRIAL CONFERENCE: Initial Conference set for 1/26/2018 at 02:45 PM in Courtroom 906, 40 Centre Street, New York, NY 10007 before Judge Alison J. Nathan. Parties ordered to submit via ECF proposed case management plan and joint letter seven days before conference, as further set forth in this order. (Signed by Judge Alison J. Nathan on 10/12/2017) (jwh) (Entered: 10/12/2017)
|
Oct. 12, 2017
|
Oct. 12, 2017
|
6
|
AFFIDAVIT OF SERVICE of Summons in a Civil Action, Complaint, Civil Cover Sheet, Individual Practice in Civil Cases of Judge Alison J. Nathan and Electronic Case Filing Rules & Instructions served on The City of New York c/o Corporation Counsel on 10/10/2017. Service was accepted by Betty Mazyck, Authorized Agent. Document filed by Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (Windels, James) (Entered: 10/16/2017)
|
Oct. 16, 2017
|
Oct. 16, 2017
|
7
|
NOTICE OF APPEARANCE by Jane Greengold Stevens on behalf of Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (Stevens, Jane) (Entered: 10/16/2017)
|
Oct. 16, 2017
|
Oct. 16, 2017
|
8
|
NOTICE OF APPEARANCE by Thalia Julme on behalf of Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (Julme, Thalia) (Entered: 10/16/2017)
|
Oct. 16, 2017
|
Oct. 16, 2017
|
9
|
NOTICE OF APPEARANCE by Elizabeth Anne Jois on behalf of Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (Jois, Elizabeth) (Entered: 10/17/2017)
|
Oct. 17, 2017
|
Oct. 17, 2017
|
10
|
NOTICE OF APPEARANCE by James H.R. Windels on behalf of Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (Windels, James) (Entered: 10/17/2017)
|
Oct. 17, 2017
|
Oct. 17, 2017
|
11
|
NOTICE OF APPEARANCE by Sharon Katz on behalf of Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (Katz, Sharon) (Entered: 10/17/2017)
|
Oct. 17, 2017
|
Oct. 17, 2017
|
12
|
NOTICE OF APPEARANCE by Iris Hsiao on behalf of Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (Hsiao, Iris) (Entered: 10/17/2017)
|
Oct. 17, 2017
|
Oct. 17, 2017
|
13
|
NOTICE OF APPEARANCE by Alexa B Lutchen on behalf of Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (Lutchen, Alexa) (Entered: 10/17/2017)
|
Oct. 17, 2017
|
Oct. 17, 2017
|
14
|
NOTICE OF APPEARANCE by Dara Lynn Sheinfeld on behalf of Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (Sheinfeld, Dara) (Entered: 10/17/2017)
|
Oct. 17, 2017
|
Oct. 17, 2017
|
15
|
NOTICE OF APPEARANCE by Cindy Siyao McNair on behalf of Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (McNair, Cindy) (Entered: 10/18/2017)
|
Oct. 18, 2017
|
Oct. 18, 2017
|
17
|
NOTICE OF APPEARANCE by Evan Robert Schnittman on behalf of The City of New York. (Schnittman, Evan) (Entered: 10/26/2017)
|
Oct. 26, 2017
|
Oct. 26, 2017
|
18
|
AFFIDAVIT OF SERVICE of Notice of Initial Pretrial Conference and Judge Alison J. Nathan's Individual Practices in Civil Cases served on Lesley Mbaye and Evan Schnittman on October 26, 2017. Document filed by Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (Windels, James) (Entered: 10/26/2017)
|
Oct. 26, 2017
|
Oct. 26, 2017
|
19
|
CONSENT LETTER MOTION for Extension of Time to File a response to the Complaint addressed to Judge Alison J. Nathan from Lesley Berson Mbaye and Evan Robert Schnittman dated October 27, 2017. Document filed by The City of New York.(Mbaye, Lesley) (Entered: 10/27/2017)
|
Oct. 27, 2017
|
Oct. 27, 2017
|
20
|
ORDER granting 19 Letter Motion for Extension of Time to File. SO ORDERED. (Signed by Judge Alison J. Nathan on 10/30/2017) (mml) (Entered: 10/30/2017)
|
Oct. 30, 2017
|
Oct. 30, 2017
|
|
Set/Reset Deadlines: The City of New York answer due 11/30/2017. (mml) (Entered: 10/30/2017)
|
Oct. 30, 2017
|
Oct. 30, 2017
|
21
|
CONSENT LETTER MOTION for Extension of Time to File Response/Reply as to 1 Complaint addressed to Judge Alison J. Nathan from Lesley Berson Mbaye and Evan Robert Schnittman dated November 27, 2017. Document filed by The City of New York.(Mbaye, Lesley) (Entered: 11/27/2017)
|
Nov. 27, 2017
|
Nov. 27, 2017
|
22
|
ORDER: granting 21 Letter Motion for Extension of Time to File Response/Reply. SO ORDERED. The City of New York answer due 1/2/2018. (Signed by Judge Alison J. Nathan on 11/27/2017) (ama) Modified on 11/27/2017 (ama). (Entered: 11/27/2017)
|
Nov. 27, 2017
|
Nov. 27, 2017
|
|
Set/Reset Deadlines: The City of New York answer due 1/2/2018. (ama) (Entered: 11/27/2017)
|
Nov. 27, 2017
|
Nov. 27, 2017
|
23
|
NOTICE OF APPEARANCE by Katelyn Trionfetti Wolfgang on behalf of Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (Wolfgang, Katelyn) (Entered: 12/05/2017)
|
Dec. 5, 2017
|
Dec. 5, 2017
|
24
|
ANSWER to 1 Complaint. Document filed by The City of New York.(Schnittman, Evan) (Entered: 01/02/2018)
|
Jan. 2, 2018
|
Jan. 2, 2018
|
25
|
JOINT LETTER addressed to Judge Alison J. Nathan dated January 19, 2018 re: Pre−Trial Conference. Document filed by Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (Attachments: # 1 Proposed Case Management Plan)(Windels, James) (Entered: 01/19/2018)
|
Jan. 19, 2018
|
Jan. 19, 2018
|
26
|
LETTER addressed to Judge Alison J. Nathan from James H.R. Windels dated January 19, 2018 re: Appearances at Pretrial Conference. Document filed by Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S..(Windels, James) (Entered: 01/19/2018)
|
Jan. 19, 2018
|
Jan. 19, 2018
|
27
|
MEMO ENDORSEMENT on re: 26 Letter filed by Bianca M., Cynthia Q., Deaja D., Josefina S., Shantell S. ENDORSEMENT: So Ordered. (Signed by Judge Alison J. Nathan on 1/22/2018) (cf) (Entered: 01/22/2018)
|
Jan. 22, 2018
|
Jan. 22, 2018
|
28
|
STIPULATION AND PROTECTIVE ORDER...regarding procedures to be followed that shall govern the handling of confidential material...So Ordered. (Signed by Judge Alison J. Nathan on 1/22/18) (yv) (Entered: 01/22/2018)
|
Jan. 22, 2018
|
Jan. 22, 2018
|
29
|
JOINT LETTER addressed to Judge Alison J. Nathan from James H.R. Windels dated January 19, 2018 re: /Corrected Joint Pretrial Conference Letter Providing Information Requested by the Court in its October 12, 2017 Notice of Initial Pretrial Conference. Document filed by Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (Attachments: # 1 [Proposed] Case Management Plan)(Windels, James) (Entered: 01/25/2018)
|
Jan. 25, 2018
|
Jan. 25, 2018
|
30
|
CIVIL CASE MANAGEMENT PLAN AND SCHEDULING ORDER: All parties do not consent to conducting all further proceedings before a United States Magistrate Judge, including motions and trial pursuant to 28 U.S.C. § 636(c). Depositions due by 10/12/2018. Expert Deposition due by 1/28/2019. Fact Discovery due by 12/14/2018. Expert Discovery due by 1/28/2019. Case Management Conference set for 1/11/2019 at 02:00 PM before Judge Alison J. Nathan. (Signed by Judge Alison J. Nathan on 1/26/2018) (mml) (Entered: 01/29/2018)
|
Jan. 29, 2018
|
Jan. 29, 2018
|
|
Minute Entry for proceedings held before Judge Alison J. Nathan. Initial Pretrial Conference held on 1/26/2018. See transcript for complete details. (Court Reporter Paula Speer) (qs) (Entered: 01/29/2018)
|
Jan. 29, 2018
|
Jan. 29, 2018
|
31
|
TRANSCRIPT of Proceedings re: CONFERENCE held on 1/26/2018 before Judge Alison J. Nathan. Court Reporter/Transcriber: Paula Speer, (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 3/6/2018. Redacted Transcript Deadline set for 3/16/2018. Release of Transcript Restriction set for 5/14/2018.(McGuirk, Kelly) (Entered: 02/13/2018)
|
Feb. 13, 2018
|
Feb. 13, 2018
|
32
|
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 1/26/18 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: 02/13/2018)
|
Feb. 13, 2018
|
Feb. 13, 2018
|
33
|
STATUS REPORT. concerning discovery and settlement issues raised at the Initial Pretrial Conference Document filed by The City of New York.(Mbaye, Lesley) (Entered: 02/23/2018)
|
Feb. 23, 2018
|
Feb. 23, 2018
|
34
|
LETTER addressed to Judge Alison J. Nathan from Katelyn Trionfetti Wolfgang dated February 23, 2018 re: The Court's Order to the Parties to Submit Letters by February 23, 2018, to Address a Stay of Discovery for Settlement. Document filed by Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S..(Wolfgang, Katelyn) (Entered: 02/23/2018)
|
Feb. 23, 2018
|
Feb. 23, 2018
|
35
|
NOTICE OF APPEARANCE by Agnetha Elizabeth Jacob on behalf of The City of New York. (Jacob, Agnetha) (Entered: 03/27/2018)
|
March 27, 2018
|
March 27, 2018
|
36
|
Letter
|
Sept. 28, 2018
|
Sept. 28, 2018
PACER
|
37
|
Certify Class
|
Sept. 28, 2018
|
Sept. 28, 2018
PACER
|
38
|
Memorandum of Law in Support of Motion
|
Sept. 28, 2018
|
Sept. 28, 2018
PACER
|
39
|
Declaration in Support of Motion
|
Sept. 28, 2018
|
Sept. 28, 2018
PACER
|
40
|
Declaration in Support of Motion
|
Sept. 28, 2018
|
Sept. 28, 2018
PACER
|
41
|
Declaration in Support of Motion
|
Sept. 28, 2018
|
Sept. 28, 2018
PACER
|
42
|
Declaration in Support of Motion
|
Sept. 28, 2018
|
Sept. 28, 2018
PACER
|
43
|
Declaration in Support of Motion
|
Sept. 28, 2018
|
Sept. 28, 2018
PACER
|
44
|
Declaration in Support of Motion
|
Sept. 28, 2018
|
Sept. 28, 2018
PACER
|
45
|
Declaration in Support of Motion
|
Sept. 28, 2018
|
Sept. 28, 2018
PACER
|
46
|
Declaration in Support of Motion
1 Exhibit A: January 12, 2016 letter from Joseph Cardieri
View on PACER
|
Sept. 28, 2018
|
Sept. 28, 2018
PACER
|
47
|
Declaration in Support of Motion
|
Sept. 28, 2018
|
Sept. 28, 2018
PACER
|
48
|
Declaration in Support of Motion
|
Sept. 28, 2018
|
Sept. 28, 2018
PACER
|
49
|
Memo Endorsement
|
Oct. 2, 2018
|
Oct. 2, 2018
PACER
|
50
|
Extension of Time
|
Nov. 16, 2018
|
Nov. 16, 2018
PACER
|
51
|
Order on Motion for Extension of Time
|
Nov. 21, 2018
|
Nov. 21, 2018
PACER
|
52
|
Leave to File Document
|
Dec. 10, 2018
|
Dec. 10, 2018
PACER
|
53
|
Notice of Appearance
|
Dec. 11, 2018
|
Dec. 11, 2018
PACER
|
54
|
Extension of Time to Complete Discovery
|
Dec. 13, 2018
|
Dec. 13, 2018
PACER
|
55
|
Order on Motion for Extension of Time to Complete Discovery
|
Dec. 13, 2018
|
Dec. 13, 2018
PACER
|
56
|
Order on Motion for Leave to File Document
|
Dec. 21, 2018
|
Dec. 21, 2018
PACER
|
57
|
NOTICE OF APPEARANCE by Elizabeth Edmonds on behalf of The City of New York. (Edmonds, Elizabeth) (Entered: 12/26/2018)
|
Dec. 26, 2018
|
Dec. 26, 2018
|
59
|
MOTION for Evan Schnittman to Withdraw as Attorney for defendant the City of New York . Document filed by The City of New York.(Schnittman, Evan) (Entered: 01/29/2019)
|
Jan. 29, 2019
|
Jan. 29, 2019
|
60
|
DECLARATION of Evan Schnittman in Support re: 59 MOTION for Evan Schnittman to Withdraw as Attorney for defendant the City of New York .. Document filed by The City of New York. (Schnittman, Evan) (Entered: 01/29/2019)
|
Jan. 29, 2019
|
Jan. 29, 2019
|
61
|
ORDER granting 58 Letter Motion for Extension of Time. SO ORDERED. No further extensions. SO ORDERED. (Signed by Judge Alison J. Nathan on 1/30/2019) (kv) (Entered: 01/30/2019)
|
Jan. 30, 2019
|
Jan. 30, 2019
|
|
Set/Reset Deadlines: Responses due by 2/8/2019 Replies due by 3/12/2019. (kv) (Entered: 01/30/2019)
|
Jan. 30, 2019
|
Jan. 30, 2019
|
62
|
ORDER granting 59 Motion to Withdraw as Attorney. SO ORDERED. Attorney Evan Robert Schnittman terminated. (Signed by Judge Alison J. Nathan on 1/30/2019) (kv) (Entered: 01/30/2019)
|
Jan. 30, 2019
|
Jan. 30, 2019
|
63
|
MEMORANDUM OF LAW in Opposition re: 37 MOTION to Certify Class . . Document filed by The City of New York. (Attachments: # 1 Declaration of Roslyn Norrell−Fleming in Support of Defendant's Opposition to Class Certification, # 2 Declaration of Nancy Thomson in Support of Defendant's Opposition to Class Certification)(Edmonds, Elizabeth) (Entered: 02/08/2019)
|
Feb. 8, 2019
|
Feb. 8, 2019
|
64
|
FILING ERROR − WRONG EVENT TYPE SELECTED FROM MENU − FIRST LETTER MOTION for Discovery addressed to Judge Alison J. Nathan from Jane Greengold Stevens dated February 21, 2019. Document filed by Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (Attachments: # 1 Affidavit)(Julme, Thalia) Modified on 3/12/2019 (db). (Entered: 02/21/2019)
|
Feb. 21, 2019
|
Feb. 21, 2019
|
65
|
ORDER granting 64 Letter Motion for Discovery. SO ORDERED. (Signed by Judge Alison J. Nathan on 2/26/2019) (kv) (Entered: 02/26/2019)
|
Feb. 26, 2019
|
Feb. 26, 2019
|
|
Set/Reset Deadlines: Deposition due by 2/27/2019. (kv) (Entered: 02/26/2019)
|
Feb. 26, 2019
|
Feb. 26, 2019
|
66
|
Reply Memorandum of Law in Support of Motion
|
March 12, 2019
|
March 12, 2019
PACER
|
67
|
Declaration in Support of Motion
1 Exhibit A-The American with Disabilities Act (ADA) Procedure
View on PACER
2 Exhibit B-Foster Care Quality Assurance Standards
View on PACER
3 Exhibit C-Jackson Deposition Transcript Excerpts
View on PACER
4 Exhibit D-Ovadek Deposition Transcript Excerpts
View on PACER
5 Exhibit E-McLeod Deposition Transcript Excerpts
View on PACER
6 Exhibit F-Louallen Deposition Transcript Excerpts
View on PACER
7 Exhibit G-Shapiro (Brooklyn Defender Services) Declaration
View on PACER
8 Exhibit H-Ketteringham (Bronx Defenders) Declaration
View on PACER
9 Exhibit I-Burrell (Neighborhood Defender Service of Harlem) Declaration
View on PACER
10 Exhibit J-Cortese (Center for Family Representation) Declaration
View on PACER
11 Exhibit K-Lash (Sinergia) Declaration
View on PACER
12 Exhibit L-Shantell S. Declaration
View on PACER
13 Exhibit M-Josefina S. Declaration
View on PACER
14 Exhibit N-Deaja D. Declaration
View on PACER
15 Exhibit O-Cynthia Q. Declaration
View on PACER
16 Exhibit P-Bianca M. Declaration
View on PACER
|
March 12, 2019
|
March 12, 2019
PACER
|
68
|
Extension of Time to Complete Discovery
|
April 1, 2019
|
April 1, 2019
PACER
|
69
|
Order on Motion for Extension of Time to Complete Discovery
|
April 8, 2019
|
April 8, 2019
PACER
|
70
|
Letter
|
April 26, 2019
|
April 26, 2019
PACER
|
71
|
Memo Endorsement
|
April 30, 2019
|
April 30, 2019
PACER
|
72
|
Letter
|
June 11, 2019
|
June 11, 2019
PACER
|
73
|
Withdraw as Attorney
|
July 29, 2019
|
July 29, 2019
PACER
|
74
|
Order on Motion to Withdraw as Attorney
|
Aug. 2, 2019
|
Aug. 2, 2019
PACER
|
75
|
Extension of Time to Complete Discovery
|
Aug. 8, 2019
|
Aug. 8, 2019
PACER
|
76
|
Order on Motion for Extension of Time to Complete Discovery
|
Aug. 9, 2019
|
Aug. 9, 2019
PACER
|
77
|
Order
|
Sept. 10, 2019
|
Sept. 10, 2019
PACER
|
78
|
Status Report
|
Sept. 13, 2019
|
Sept. 13, 2019
PACER
|
79
|
Notice of Substitution of Attorney
|
Sept. 17, 2019
|
Sept. 17, 2019
PACER
|
80
|
Letter
|
Sept. 17, 2019
|
Sept. 17, 2019
PACER
|
81
|
Notice of Appearance
|
Sept. 17, 2019
|
Sept. 17, 2019
PACER
|
82
|
Memo Endorsement
|
Sept. 19, 2019
|
Sept. 19, 2019
PACER
|
83
|
Memo Endorsement
|
Sept. 19, 2019
|
Sept. 19, 2019
PACER
|
84
|
Order Referring Case to Magistrate Judge
|
Sept. 23, 2019
|
Sept. 23, 2019
PACER
|
85
|
Order on Motion to Certify Class
|
Sept. 24, 2019
|
Sept. 24, 2019
PACER
|
86
|
Order
|
Oct. 2, 2019
|
Oct. 2, 2019
PACER
|
87
|
Extension of Time
|
Oct. 31, 2019
|
Oct. 31, 2019
PACER
|
88
|
Order on Motion for Extension of Time
|
Nov. 4, 2019
|
Nov. 4, 2019
PACER
|
89
|
Adjourn Conference
|
Nov. 12, 2019
|
Nov. 12, 2019
PACER
|
90
|
ORDER granting 89 Letter Motion to Adjourn Conference. Application GRANTED. SO ORDERED. (Signed by Magistrate Judge Barbara C. Moses on 11/12/2019) (kv)
|
Nov. 12, 2019
|
Nov. 12, 2019
RECAP
|
91
|
Status Report
|
Dec. 17, 2019
|
Dec. 17, 2019
PACER
|
92
|
Status Report
|
Dec. 17, 2019
|
Dec. 17, 2019
PACER
|
93
|
Memo Endorsement
|
Dec. 19, 2019
|
Dec. 19, 2019
PACER
|
94
|
Status Report
|
Jan. 30, 2020
|
Jan. 30, 2020
PACER
|
95
|
Status Report
|
Jan. 30, 2020
|
Jan. 30, 2020
PACER
|