Case: Edrei v. Bratton

1:16-cv-01652 | U.S. District Court for the Southern District of New York

Filed Date: March 3, 2016

Closed Date: April 19, 2021

Clearinghouse coding complete

Case Summary

This is a case about the use of long range acoustic devices (LRADs) by New York City Police Officers against civilians in connection with racial justice, anti-police brutality protests. The case took place against the backdrop of recent racial justice protests against the killing of people of color by police officers.On December 4, 2014, the plaintiffs were each protesters, observers, journalists, or filmmakers who were observing, participating in, or documenting a demonstration in response to …

This is a case about the use of long range acoustic devices (LRADs) by New York City Police Officers against civilians in connection with racial justice, anti-police brutality protests. The case took place against the backdrop of recent racial justice protests against the killing of people of color by police officers.

On December 4, 2014, the plaintiffs were each protesters, observers, journalists, or filmmakers who were observing, participating in, or documenting a demonstration in response to a Staten Island grand jury’s decision the previous day not to indict a New York City Police Department (NYPD) officer in the controversial death of Eric Garner. The protest, which began in the afternoon and lasted long into the night, began peacefully; police officers on the scene escorted and facilitated the protests. Police began making arrests sometime in the early morning to some protesters' verbal opposition. After some objects were thrown at police by some of the protesters (none by the Plaintiffs), police deployed pepper spray and the crowd began dispersing. At this time, two officers stood in the street and fired the LRAD at dispersing protesters, identified themselves as officers, and ordered people to stay on the sidewalk and off the street or be placed in custody. The officers walked the length of the street and within three minutes had fired the LRAD between fifteen and twenty times. At certain times when the LRAD was fired, the officers were within ten feet from the Plaintiffs. The plaintiffs reported sustained physical injuries as a result of the acoustics from the LRAD, including migraines, sinus pain, dizziness, facial pressure, ear ringing, and noise sensitivity.

The plaintiffs filed suit in the U.S. District Court for the Southern District of New York in March 2016, against New York City, the specific officers who fired the LRAD, and the NYPD Commissioner. The plaintiffs claimed that firing the LRAD: (1) caused an unlawful seizure of Plaintiffs’ persons and was excessive force, in violation of the Fourth Amendment; (2) violated Plaintiffs’ right to assemble and express protected speech and that use of the LRAD was in retaliation to the Plaintiffs’ speech; (3) violated the Plaintiffs’ rights to Equal Protection and Due Process of law under the Fourteenth Amendment; (4) that the City of New York had failed to enact proper training, policies, and supervision for the use of LRADs prior to their usage on the night in question, resulting in the constitutional rights violations; (5) constituted either an Assault or Battery under New York state law; (6) constituted false imprisonment under New York state law; (7) was negligent under New York state law; (8) violated rights specified under the New York State Constitution; and (9) that the NYPD Police Commissioner was liable for the conduct of the officers who fired the LRAD.

The government filed a motion to dismiss all charges. On May 31, 2017, Judge Robert W. Sweet of the Southern District of New York partially granted the motion to dismiss. Counts two, three, six, seven, eight, and nine were dismissed but the remaining claims were allowed to proceed. 254 F.Supp.3d 565. The government filed an interlocutory appeal the following June seeking to dismiss the remaining claims using the defense of Qualified Immunity. In August, Judge Sweet granted the government’s motion to stay the remaining proceedings pending the outcome of officers’ qualified immunity defense.

In June 2018, Chief Judge Robert Katzmann of the Court of Appeals for the Second Circuit ruled against the Defendants and affirmed the District Court denial of the qualified immunity defense for the Fourteenth Amendment claims (254 F.Supp.3d 565). The case was remanded to the District Court and discovery proceedings commenced. One of the Plaintiffs voluntarily dismissed all of his claims in September of 2019. The government appealed to the Supreme Court but the court denied certiorari.

The parties to the case were referred to a Magistrate Judge in March of 2020 and a settlement conference was scheduled later that year. Following multiple settlement conferences over the remainder of 2020, the parties reached an agreement and the case was ordered dismissed by Judge Jesse Furman of the Southern District of New York in January 2021.

The settlement stipulated as follows: In exchange for no admission of guilt by the defendants and the voluntary dismissal of all of the plaintiffs’ claims, the NYPD agreed to implement new guidelines and training materials for the use of LRADs, including banning use of the LRAD deterrent tone altogether, requiring better recordkeeping of LRAD usage, and listing specific operators allowed to use LRADs. The City of New York also paid damages to specific plaintiffs in addition to paying their attorney’s fees. More on the settlement can be read here: https://www.dropbox.com/s/skh6m5ryhy1ixvd/Edrei%20LRAD%20Press%20Release.pdf?dl=0%20%20(cut%20and%20pasted%20below)

https://www.dropbox.com/s/8qxh6aqw8jefzcv/%20Edrei%20LRAD%20FAQ.pdf?dl=0

The settlement agreement provides for no ongoing court supervision; thus, the case is effectively over.

Summary Authors

John Duffield (6/14/2021)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/6062180/parties/edrei-v-bratton/


Judge(s)
Attorney for Plaintiff
Attorney for Defendant

#2, John Doe (New York)

Abudu, Nancy Gbana (New York)

Antonelli, Jeffrey J (New York)

Arias, Richard M (New York)

Aribakan, Suzanne Emily (New York)

Judge(s)

Furman, Jesse Matthew (New York)

Katzmann, Robert A. (New York)

Sweet, Robert Workman (New York)

Attorney for Defendant

#2, John Doe (New York)

Abudu, Nancy Gbana (New York)

Antonelli, Jeffrey J (New York)

Arias, Richard M (New York)

Aribakan, Suzanne Emily (New York)

Arko, Christopher Gregory (New York)

Ash, Spencer L. (New York)

Bahrenburg, Richard (New York)

Balog, Aliza Jordana (New York)

Bellucci, Janice M. (New York)

Bieniek, Scott F (New York)

Brewer, Donna Marie (New York)

Brocker, Peter William (New York)

Brousseau, Shawn F. (New York)

Buchanan, Michael F. (New York)

Buskey, Brandon (New York)

Byrns, Katherine Abigail (New York)

Campbell, Hank B. (New York)

Cherniak, Ari (New York)

Cohen, Daniel A. (New York)

Cohen, Adam Philip (New York)

Colfax, Reed (New York)

Cooper, David Allen (New York)

Corriea, Beth D (New York)

Cox, Justin Bryan (New York)

Coyne, Christopher John (New York)

Crook, Jamie L. (New York)

Cutting, Jeremy Dakota (New York)

Davis, Douglas William (New York)

Degori, Elizabeth Carolyn (New York)

Delgadillo, Rockard J (New York)

Dowd, William T. (New York)

Dowd, Douglas P. (New York)

Driscoll, John J. (New York)

Duckett, Tahir (New York)

Edmonds, Elizabeth (New York)

Edwards, Ezekiel (New York)

Faulman, Sara Lyn (New York)

Fitzgerald, Elizabeth T (New York)

Fogarty, Peter John (New York)

Frank, Philip Sebastian (New York)

Garman, Ashley Rebecca (New York)

Goldfaden, Robin Lisa (New York)

Grey, William Andrew (New York)

Hammond, Julian Ari (New York)

Hans, Stephen D. (New York)

Haynie, Jared M. (New York)

Hayward, Todd (New York)

Herrera, Kevin Lee (New York)

Hollie, Atteeyah Eshe (New York)

Holzman, Lawrence Roger (New York)

James, Jack Pettus (New York)

Joachin, Mayra B. (New York)

Johnson, Paul Hasan (New York)

Johnson, Noel H (New York)

Johnson, James E. (New York)

Jr, James Bopp (New York)

Keaney, Melissa S. (New York)

Kerlin, Norma (New York)

Kim, Grace Diane (New York)

Kircher, Christopher D (New York)

Kurland, Sherrill M. (New York)

Larkin, Arthur G (New York)

Lax, Joshua Joseph (New York)

Lichterman, Ariel Shaun (New York)

Lin, Johnson Li (New York)

Loperfido, Jeffrey (New York)

Lovin, William Robert (New York)

Lulich, Aimee Kara (New York)

Lumaghi, Alex (New York)

McGillivary, Gregory Keith (New York)

McLaren, Joanne M. (New York)

McQueen, Matthew William (New York)

Mettham, Suzanna Publicker (New York)

Milton, Alexa (New York)

Mishra, Anjan (New York)

Modafferi, Matthew Joseph (New York)

Moy, Gary (New York)

Multer, Andrew Jay (New York)

Murphy, Robert A. (New York)

Naasz, Matthew E. (New York)

Nacchio, Michael (New York)

Oliner, Daniel Harrison (New York)

Osmond, Mark Andrew (New York)

Pals, Gregory J. (New York)

Pecherskaya, Polina (New York)

Phillips, Kaylan L (New York)

Pidgeon, Stephen Walter (New York)

Pietz, Morgan E. (New York)

Plowden, Geoffrey R (New York)

Pogula, Monica Mongillo (New York)

Quinn, Christopher J. (New York)

Rue, Joseph E (New York)

Rutherford, Ashley Benson (New York)

Salvucci, Carla A. (New York)

Sampale, Suvarna S. (New York)

Sarpong, Nana Kwame (New York)

Schmedlin, William Francis (New York)

Seacord, Christopher Aaron (New York)

Selvin, Karen Beth (New York)

Shaffer, Ryan Glenn (New York)

Sheehan, Michael J. (New York)

Siddiqi, Omar Javed (New York)

Silverberg, Steven Mark (New York)

Siskind, Shira Rachel (New York)

Sledjeski, Thomas Sledjeski (New York)

Smith, Colleen R (New York)

Stackhouse, Noreen M. (New York)

Stadler, Adiella Cyril (New York)

Stodola, Damion Kenneth (New York)

Swartz, Rhiana Lauren (New York)

Thomas, Angelie (New York)

Tilley, Daniel Boaz (New York)

Troupis, Sarah E (New York)

Tumlin, Karen C. (New York)

Vail, Jason (New York)

Vaughan, Stephen J. (New York)

Wachs, Melissa (New York)

Walden, James A (New York)

Wanner, Bradley Michael (New York)

Wardenski, Joseph (New York)

Wedner, Gregory A (New York)

Wilson, Angharad (New York)

Yaffe, Eric L. (New York)

Younger, Stephen P. (New York)

Zimmerman, Tobias Eli (New York)

Zuckerman, Mark David (New York)

show all people

Documents in the Clearinghouse

Document

1:16-cv-01652

Docket

April 19, 2021

April 19, 2021

Docket
1

1:16-cv-01652

Complaint and Demand for Jury Trial

Edrei v. The City of New York

March 3, 2016

March 3, 2016

Complaint
21

1:16-cv-01652

First Amended Complaint and Demand For a Jury Trial

Edrei v. The City of New York

Aug. 3, 2016

Aug. 3, 2016

Complaint
53

1:16-cv-01652

Opinion

Edrei v. City of New York

May 31, 2017

May 31, 2017

Order/Opinion

254 F.Supp.3d 254

66

1:16-cv-01652

Opinion

Edrei v. City of New York

Aug. 31, 2017

Aug. 31, 2017

Order/Opinion

2017 WL 2017

72-1

0:17-02065

Opinion [U.S. Court of Appeals for the Second Circuit]

Edrei v. Maguire

U.S. Court of Appeals for the Second Circuit

June 13, 2018

June 13, 2018

Order/Opinion

892 F.3d 892

78

1:16-cv-01652

[Order]

Edrei v. City of New York

April 16, 2019

April 16, 2019

Order/Opinion
142

1:16-cv-01652

Order of Dismissal

April 14, 2021

April 14, 2021

Order/Opinion
144

1:16-cv-01652

Stipulation of Settlement

Edrei v. The City of New York

April 19, 2021

April 19, 2021

Settlement Agreement

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/6062180/edrei-v-bratton/

Last updated March 18, 2024, 3:08 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against William Bratton, John Doe #2, "John Doe #1" Maguire, City New York. (Filing Fee $ 400.00, Receipt Number 0208-12027995)Document filed by Keegan Stephan, Shay Horse, James Craven, Michael Nusbaum, Anika Edrei. (Attachments: # 1 Exhibit A - NYPD Disorder Control Unit 2010 Briefing on Long Range Acoustic Devices, # 2 Exhibit B - Letter to Defendant NYPD Commissioner William Bratton re: LRADs and December 4-5, 2014)(Oliver, Gideon) (Entered: 03/03/2016)

1 Exhibit A - NYPD Disorder Control Unit 2010 Briefing on Long Range Acoustic Devi

View on PACER

2 Exhibit B - Letter to Defendant NYPD Commissioner William Bratton re: LRADs and

View on PACER

March 3, 2016

March 3, 2016

RECAP
2

CIVIL COVER SHEET filed. (Oliver, Gideon) (Entered: 03/03/2016)

March 3, 2016

March 3, 2016

PACER
3

REQUEST FOR ISSUANCE OF SUMMONS as to CITY OF NEW YORK, re: 1 Complaint,. Document filed by James Craven, Anika Edrei, Shay Horse, Michael Nusbaum, Keegan Stephan. (Oliver, Gideon) (Entered: 03/03/2016)

March 3, 2016

March 3, 2016

PACER
4

REQUEST FOR ISSUANCE OF SUMMONS as to NYPD COMMISSIONER WILLIAM BRATTON, re: 1 Complaint,. Document filed by James Craven, Anika Edrei, Shay Horse, Michael Nusbaum, Keegan Stephan. (Oliver, Gideon) (Entered: 03/03/2016)

March 3, 2016

March 3, 2016

PACER
5

NOTICE OF APPEARANCE by Elena Louisa Cohen on behalf of James Craven, Anika Edrei, Shay Horse, Michael Nusbaum, Keegan Stephan. (Cohen, Elena) (Entered: 03/03/2016)

March 3, 2016

March 3, 2016

PACER
6

NOTICE OF PARTICIPATION IN LOCAL CIVIL RULE 83.10 (FORMERLY THE SECTION 1983 PLAN): Unless otherwise ordered, this case shall participate in the Southern District of New York's Local Civil Rule 83.10. Please reference the Court's website, www.nysd.uscourts.gov, to review Local Civil Rule 83.10, updated 4/1/2015, for important information.(rpr) (Entered: 03/04/2016)

March 4, 2016

March 4, 2016

PACER

***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Gideon Orion Oliver. The party information for the following party/parties has been modified: John Doe #2, Lieutenant "John Doe #1" Maguire, City New York, Commissioner William Bratton. The information for the party/parties has been modified for the following reason/reasons: party name contained a typographical error; party name was entered with quotation marks; party text was omitted. (pc)

March 4, 2016

March 4, 2016

PACER

***NOTICE TO ATTORNEY REGARDING CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Gideon Orion Oliver. The following case opening statistical information was erroneously selected/entered: County code New York; Fee Status code due (due). The following correction(s) have been made to your case entry: the County code has been modified to Kings; the Fee Status code has been modified to pd (paid). (pc)

March 4, 2016

March 4, 2016

PACER

CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Robert W. Sweet. 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. (pc)

March 4, 2016

March 4, 2016

PACER

Magistrate Judge Barbara C. Moses is so designated. (pc)

March 4, 2016

March 4, 2016

PACER

Case Designated ECF. (pc)

March 4, 2016

March 4, 2016

PACER
7

ELECTRONIC SUMMONS ISSUED as to The City Of New York,. (pc) (Entered: 03/04/2016)

March 4, 2016

March 4, 2016

PACER
8

ELECTRONIC SUMMONS ISSUED as to William Bratton. (pc) (Entered: 03/04/2016)

March 4, 2016

March 4, 2016

PACER
9

AFFIDAVIT OF SERVICE of Summons and Complaint,. William Bratton served on 3/11/2016, answer due 4/1/2016. Service was accepted by STEVEN DRENNEN at NYPD Legal Bureau. Service was made by MAIL. Document filed by Keegan Stephan; Shay Horse; James Craven; Michael Nusbaum; Anika Edrei. (Oliver, Gideon) (Entered: 03/14/2016)

March 14, 2016

March 14, 2016

PACER
10

AFFIDAVIT OF SERVICE of Summons and Complaint,. The City Of New York, served on 3/11/2016, answer due 4/1/2016. Service was accepted by BETTY MAZYCK, SERVICE WINDOW CLERK. Service was made by MAIL. Document filed by Keegan Stephan; Shay Horse; James Craven; Michael Nusbaum; Anika Edrei. (Oliver, Gideon) (Entered: 03/14/2016)

March 14, 2016

March 14, 2016

PACER
11

NOTICE OF APPEARANCE by Ashley Rebecca Garman on behalf of William Bratton, The City Of New York,. (Garman, Ashley) (Entered: 03/28/2016)

March 28, 2016

March 28, 2016

PACER
12

FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - JOINT LETTER MOTION for Conference seeking removal of this case from the 1983 Plan addressed to Judge Robert W. Sweet from Gideon Orion Oliver dated April 4, 2016. Document filed by James Craven, Anika Edrei, Shay Horse, Michael Nusbaum, Keegan Stephan.(Oliver, Gideon) Modified on 4/5/2016 (ldi). (Entered: 04/04/2016)

April 4, 2016

April 4, 2016

PACER

***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Notice to Attorney Gideon Orion Oliver to RE-FILE Document 12 JOINT LETTER MOTION for Conference seeking removal of this case from the 1983 Plan addressed to Judge Robert W. Sweet from Gideon Orion Oliver dated April 4, 2016. Use the event type Letter found under the event list Other Documents. (ldi)

April 5, 2016

April 5, 2016

PACER
13

JOINT LETTER addressed to Judge Robert W. Sweet from Gideon Orion Oliver dated April 4, 2016 re: requesting removal of the case from the 1983 Plan. Document filed by James Craven, Anika Edrei, Shay Horse, Michael Nusbaum, Keegan Stephan.(Oliver, Gideon) (Entered: 04/05/2016)

April 5, 2016

April 5, 2016

PACER
14

MEMO ENDORSEMENT on re: 13 Letter re: Requesting removal of the case from the 1983 Plan, filed by Michael Nusbaum, Anika Edrei, Shay Horse, James Craven, Keegan Stephan. ENDORSEMENT: So ordered. (Signed by Judge Robert W. Sweet on 4/5/2016) (spo) (Entered: 04/06/2016)

April 6, 2016

April 6, 2016

PACER
15

PRETRIAL ORDER: Pretrial Conference set for 5/18/2016 at 04:00 PM in Courtroom 18C, 500 Pearl Street, New York, NY 10007 before Judge Robert W. Sweet. (As further set forth in this Order.) (Signed by Judge Robert W. Sweet on 4/11/2016) (kko) (Entered: 04/11/2016)

April 11, 2016

April 11, 2016

PACER
16

ORDER: Please be advised that the conference scheduled for 5/18/2016 has been rescheduled to 4/20/2016 at 4:00 pm in Courtroom 18C. Please notify opposing counsel of the change. (Pretrial Conference set for 4/20/2016 at 04:00 PM in Courtroom 18C, 500 Pearl Street, New York, NY 10007 before Judge Robert W. Sweet.) (Signed by Judge Robert W. Sweet on 4/15/2016) (tn) (Entered: 04/15/2016)

April 15, 2016

April 15, 2016

PACER

Minute Entry for proceedings held before Judge Robert W. Sweet: Initial Pretrial Conference held on 4/20/2016. (Chan, Tsz)

April 20, 2016

April 20, 2016

PACER
17

ORDER: Brief due by 2/10/2017. Fact Discovery due by 1/18/2017. Motions due by 2/10/2017. Proposed Pretrial Order due by 2/10/2017. Final Pretrial Conference set for 2/10/2017 at 04:00 PM before Judge Robert W. Sweet. (As further set forth in this Order.) (Signed by Judge Robert W. Sweet on 4/20/2016) (spo) Modified on 6/13/2016 (tro). (Entered: 04/21/2016)

April 21, 2016

April 21, 2016

PACER
18

FILING ERROR - DEFICIENT PLEADING - FILED AGAINST PARTY ERROR FIRST AMENDED COMPLAINT amending 1 Complaint, against William Bratton, The City Of New York,, John Maguire, Mike Poletto with JURY DEMAND.Document filed by Shay Horse, James Craven, Michael Nusbaum, Keegan Stephan, Anika Edrei, Alexander Appel. Related document: 1 Complaint, filed by Michael Nusbaum, Anika Edrei, Shay Horse, James Craven, Keegan Stephan. (Attachments: # 1 Appendix A - NYPD Disorder Control Unit LRAD Briefing, # 2 Appendix B - 2014-12-12 Bratton Letter)(Oliver, Gideon) Modified on 8/2/2016 (dgo). (Entered: 08/01/2016)

Aug. 1, 2016

Aug. 1, 2016

PACER
19

FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Lt. John Maguire, re: 18 Amended Complaint,,. Document filed by Alexander Appel, James Craven, Anika Edrei, Shay Horse, Michael Nusbaum, Keegan Stephan. (Oliver, Gideon) Modified on 8/2/2016 (dgo). (Entered: 08/01/2016)

Aug. 1, 2016

Aug. 1, 2016

PACER
20

FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Mike Poletto, re: 18 Amended Complaint,,. Document filed by Alexander Appel, James Craven, Anika Edrei, Shay Horse, Michael Nusbaum, Keegan Stephan. (Oliver, Gideon) Modified on 8/2/2016 (dgo). (Entered: 08/01/2016)

Aug. 1, 2016

Aug. 1, 2016

PACER

***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Gideon Orion Oliver to RE-FILE re: Document No. 18 Amended Complaint,,. The filing is deficient for the following reason(s): all of the parties listed on the pleading were not entered on CM ECF; opposing party did not consent to the amendment of the pleading; the order granting permission to file the pleading was not attached; Court's leave has not been granted Please add John Maguire, Mike Poletto again to the docket. In the Party Text box when creating the party, enter "In their official capacities. Docket the event type Add Party to Pleading found under the event list Complaints and Other Initiating Documents.. Re-file the pleading using the event type Amended Complaint found under the event list Complaints and Other Initiating Documents - attach the correct signed PDF - select the individually named filer/filers - select the individually named party/parties the pleading is against. File the Exhibit to Pleading event found under the event list Other Documents and attach either opposing party's written consent or Court's leave. (dgo)

Aug. 2, 2016

Aug. 2, 2016

PACER

***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney to RE-FILE Document No. 19 Request for Issuance of Amended Summons, 20 Request for Issuance of Amended Summons,. The filing is deficient for the following reason(s): the wrong event type was used to file the request for issuance of summons;. Re-file the document using the event type Request for Issuance of Summons found under the event list Service of Process - select the correct filer/filers - and attach the correct summons form PDF. (dgo)

Aug. 2, 2016

Aug. 2, 2016

PACER
21

FIRST AMENDED COMPLAINT amending 1 Complaint, against William Bratton, John Maguire, Mike Poletto, The City Of New York,, John Maguire, Mike Poletto with JURY DEMAND.Document filed by Shay Horse, James Craven, Michael Nusbaum, Keegan Stephan, Alexander Appel, Anika Edrei. Related document: 1 Complaint, filed by Michael Nusbaum, Anika Edrei, Shay Horse, James Craven, Keegan Stephan. (Attachments: # 1 Exhibit A - 2012 DCU LRAD Briefing, # 2 Exhibit B - 12/12 Bratton Letter)(Oliver, Gideon) (Entered: 08/03/2016)

1 Exhibit A - 2012 DCU LRAD Briefing

View on PACER

2 Exhibit B - 12/12 Bratton Letter

View on PACER

Aug. 3, 2016

Aug. 3, 2016

RECAP
22

REQUEST FOR ISSUANCE OF SUMMONS as to John Maguire, re: 21 Amended Complaint,,. Document filed by Alexander Appel, James Craven, Anika Edrei, Shay Horse, Michael Nusbaum, Keegan Stephan. (Oliver, Gideon) (Entered: 08/03/2016)

Aug. 3, 2016

Aug. 3, 2016

PACER
23

REQUEST FOR ISSUANCE OF SUMMONS as to Mike Poletto, re: 21 Amended Complaint,,. Document filed by Alexander Appel, James Craven, Anika Edrei, Shay Horse, Michael Nusbaum, Keegan Stephan. (Oliver, Gideon) (Entered: 08/03/2016)

Aug. 3, 2016

Aug. 3, 2016

PACER
24

ELECTRONIC SUMMONS ISSUED as to Mike Poletto(Individually. Shield No. 3762), Mike Poletto(in his official capacity). (dgo) (Entered: 08/04/2016)

Aug. 4, 2016

Aug. 4, 2016

PACER
25

ELECTRONIC SUMMONS ISSUED as to John Maguire(Individually), John Maguire(in his official capacity). (dgo) (Entered: 08/04/2016)

Aug. 4, 2016

Aug. 4, 2016

PACER
26

AFFIDAVIT OF SERVICE of Summons and Amended Complaint,,. John Maguire(Individually) served on 8/9/2016, answer due 8/30/2016; John Maguire(in his official capacity) served on 8/9/2016, answer due 8/30/2016. Service was accepted by NYPD SERGEANT CASTRO MARKS, SHIELD NUMBER 1601,. Service was made by MAIL. Document filed by Shay Horse; James Craven; Michael Nusbaum; Keegan Stephan; Alexander Appel; Anika Edrei. (Oliver, Gideon) (Entered: 08/09/2016)

Aug. 9, 2016

Aug. 9, 2016

PACER
27

AFFIDAVIT OF SERVICE of Summons and Amended Complaint,,. Mike Poletto(Individually. Shield No. 3762) served on 8/9/2016, answer due 8/30/2016; Mike Poletto(in his official capacity) served on 8/9/2016, answer due 8/30/2016. Service was accepted by NYPD SERGEANT CASTRO MARKS, SHIELD NUMBER 1601,. Service was made by MAIL. Document filed by Shay Horse; James Craven; Michael Nusbaum; Keegan Stephan; Alexander Appel; Anika Edrei. (Oliver, Gideon) (Entered: 08/09/2016)

Aug. 9, 2016

Aug. 9, 2016

PACER
28

FIRST LETTER MOTION for Extension of Time to File Response/Reply as to 21 Amended Complaint,, addressed to Judge Robert W. Sweet from Ashley R. Garman dated August 23, 2016. Document filed by William Bratton, The City Of New York,.(Garman, Ashley) (Entered: 08/23/2016)

Aug. 23, 2016

Aug. 23, 2016

PACER
29

ORDER granting 28 Letter Motion for Extension of Time to File Response/Reply as to 21 Amended Complaint. So ordered. (Signed by Judge Robert W. Sweet on 8/30/2016) (kko) (Entered: 08/30/2016)

Aug. 30, 2016

Aug. 30, 2016

PACER

Set/Reset Deadlines: William Bratton answer due 10/11/2016; John Maguire (Individually) answer due 10/11/2016; John Maguire (in his official capacity) answer due 10/11/2016; Mike Poletto (Individually. Shield No. 3762) answer due 10/11/2016; Mike Poletto (in his official capacity) answer due 10/11/2016; The City Of New York answer due 10/11/2016. (kko)

Aug. 30, 2016

Aug. 30, 2016

PACER
30

NOTICE OF APPEARANCE by Ashley Rebecca Garman on behalf of John Maguire(Individually), John Maguire(in his official capacity), Mike Poletto(Individually. Shield No. 3762), Mike Poletto(in his official capacity). (Garman, Ashley) (Entered: 09/07/2016)

Sept. 7, 2016

Sept. 7, 2016

PACER
31

CONSENT LETTER MOTION for Extension of Time to File motion papers addressed to Judge Robert W. Sweet from Ashley R. Garman dated October 3, 2016. Document filed by William Bratton, John Maguire(Individually), John Maguire(in his official capacity), Mike Poletto(Individually. Shield No. 3762), Mike Poletto(in his official capacity), The City Of New York,.(Garman, Ashley) (Entered: 10/03/2016)

Oct. 3, 2016

Oct. 3, 2016

PACER
32

ORDER granting 31 Letter Motion for Extension of Time to File motion papers. So ordered. (Signed by Judge Robert W. Sweet on 10/4/2016) (kgo) (Entered: 10/04/2016)

Oct. 4, 2016

Oct. 4, 2016

PACER

Set/Reset Deadlines: Motions due by 10/25/2016. (kgo)

Oct. 4, 2016

Oct. 4, 2016

PACER
33

CONSENT LETTER MOTION for Leave to File Excess Pages related to defendants' forthcoming motion to dismiss addressed to Judge Robert W. Sweet from Ashley R. Garman dated October 19, 2016. Document filed by William Bratton, John Maguire(Individually), John Maguire(in his official capacity), Mike Poletto(Individually. Shield No. 3762), Mike Poletto(in his official capacity), The City Of New York,.(Garman, Ashley) (Entered: 10/19/2016)

Oct. 19, 2016

Oct. 19, 2016

PACER
34

ORDER granting 33 CONSENT LETTER MOTION for Leave to File Excess Pages related to defendants' forthcoming motion to dismiss addressed to Judge Robert W. Sweet from Ashley R. Garman dated October 19, 2016. Document filed by William Bratton, John Maguire (Individually), John Maguire (in his official capacity), Mike Poletto (Individually. Shield No. 3762), Mike Poletto (in his official capacity), The City Of New York. So ordered. (Signed by Judge Robert W. Sweet on 10/20/2016) (rjm) (Entered: 10/20/2016)

Oct. 20, 2016

Oct. 20, 2016

PACER
35

MOTION to Dismiss . Document filed by William Bratton, John Maguire(Individually), John Maguire(in his official capacity), Mike Poletto(Individually. Shield No. 3762), Mike Poletto(in his official capacity), The City Of New York,. Responses due by 11/30/2016(Garman, Ashley) (Entered: 10/25/2016)

Oct. 25, 2016

Oct. 25, 2016

PACER
36

MEMORANDUM OF LAW in Support re: 35 MOTION to Dismiss . . Document filed by William Bratton, John Maguire(Individually), John Maguire(in his official capacity), Mike Poletto(Individually. Shield No. 3762), Mike Poletto(in his official capacity), The City Of New York,. (Garman, Ashley) (Entered: 10/25/2016)

Oct. 25, 2016

Oct. 25, 2016

RECAP
37

DECLARATION of Ashley R. Garman in Support re: 35 MOTION to Dismiss .. Document filed by William Bratton, John Maguire(Individually), John Maguire(in his official capacity), Mike Poletto(Individually. Shield No. 3762), Mike Poletto(in his official capacity), The City Of New York,. (Attachments: # 1 Exhibit A, # 2 Exhibit B - Part 1, # 3 Exhibit B - Part 2, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E)(Garman, Ashley) (Entered: 10/25/2016)

Oct. 25, 2016

Oct. 25, 2016

PACER
38

ORDER: Defendants' motion to dismiss the first amended complaint, dated October 25, 2016, shall be heard at noon on Thursday, January 12, 2017 in Courtroom 18C, United States Courthouse, 500 Pearl Street. Any opposition shall be served by November 30, 2016 in accordance with the October 4, 2016 scheduling order and any reply shall be served by December 28, 2016. IT IS SO ORDERED., ( Oral Argument set for 1/12/2017 at 12:00 PM in Courtroom 18C, 500 Pearl Street, New York, NY 10007 before Judge Robert W. Sweet.) (Signed by Judge Robert W. Sweet on 10/26/2016) (ama) (Entered: 10/26/2016)

Oct. 26, 2016

Oct. 26, 2016

PACER
39

CONSENT LETTER MOTION for Extension of Time to File Response/Reply addressed to Judge Robert W. Sweet from Elena L. Cohen dated November 29, 2016. Document filed by Alexander Appel, James Craven, Anika Edrei, Shay Horse, Michael Nusbaum, Keegan Stephan.(Cohen, Elena) (Entered: 11/29/2016)

Nov. 29, 2016

Nov. 29, 2016

PACER
40

ORDER granting 39 CONSENT LETTER MOTION for Extension of Time to File Response/Reply addressed to Judge Robert W. Sweet from Elena L. Cohen dated November 29, 2016. Document filed by Alexander Appel, James Craven, Anika Edrei, Shay Horse, Michael Nusbaum, Keegan Stephan. So ordered. (Responses due by 12/5/2016. Replies due by 1/2/2017). (Signed by Judge Robert W. Sweet on 11/30/2016) (rjm) (Entered: 11/30/2016)

Nov. 30, 2016

Nov. 30, 2016

PACER
41

NOTICE OF APPEARANCE by Michael J Decker on behalf of Alexander Appel, James Craven, Anika Edrei, Shay Horse, Michael Nusbaum, Keegan Stephan. (Decker, Michael) (Entered: 12/05/2016)

Dec. 5, 2016

Dec. 5, 2016

PACER
42

DECLARATION of GIDEON ORION OLIVER in Opposition re: 35 MOTION to Dismiss .. Document filed by Alexander Appel, James Craven, Anika Edrei, Shay Horse, Michael Nusbaum, Keegan Stephan. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5 - PART 1, # 6 Exhibit 5 - PART 2, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Exhibit 12, # 14 Exhibit 13, # 15 Exhibit 14, # 16 Exhibit 15, # 17 Exhibit 16, # 18 Exhibit 17, # 19 Exhibit 18, # 20 Exhibit 19)(Oliver, Gideon) (Entered: 12/05/2016)

Dec. 5, 2016

Dec. 5, 2016

RECAP
43

DECLARATION of Elena L. Cohen in Opposition re: 35 MOTION to Dismiss .. Document filed by Alexander Appel, James Craven, Anika Edrei, Shay Horse, Michael Nusbaum, Keegan Stephan. (Cohen, Elena) (Entered: 12/05/2016)

Dec. 5, 2016

Dec. 5, 2016

PACER
44

DECLARATION of Michael J. Decker in Opposition re: 35 MOTION to Dismiss .. Document filed by Alexander Appel, James Craven, Anika Edrei, Shay Horse, Michael Nusbaum, Keegan Stephan. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Oliver, Gideon) (Entered: 12/05/2016)

Dec. 5, 2016

Dec. 5, 2016

PACER
45

MEMORANDUM OF LAW in Opposition re: 35 MOTION to Dismiss . . Document filed by Alexander Appel, James Craven, Anika Edrei, Shay Horse, Michael Nusbaum, Keegan Stephan. (Oliver, Gideon) (Entered: 12/06/2016)

Dec. 5, 2016

Dec. 5, 2016

PACER
46

CONSENT LETTER MOTION for Leave to File Amended Memorandum of Law addressed to Judge Robert W. Sweet from Gideon Orion Oliver dated December 6, 2016. Document filed by Alexander Appel, James Craven, Anika Edrei, Shay Horse, Michael Nusbaum, Keegan Stephan.(Oliver, Gideon) (Entered: 12/06/2016)

Dec. 6, 2016

Dec. 6, 2016

PACER
47

ORDER granting 46 Letter Motion for Leave to File Document. So ordered. (Signed by Judge Robert W. Sweet on 12/8/2016) (cf) (Entered: 12/08/2016)

Dec. 8, 2016

Dec. 8, 2016

PACER
48

AMENDED MEMORANDUM OF LAW in Opposition re: 35 MOTION to Dismiss . . Document filed by Alexander Appel, James Craven, Anika Edrei, Shay Horse, Michael Nusbaum, Keegan Stephan. (Oliver, Gideon) (Entered: 12/08/2016)

Dec. 8, 2016

Dec. 8, 2016

PACER
49

LETTER MOTION for Leave to File Excess Pages in connection with defendants' Reply Memorandum of Law addressed to Judge Robert W. Sweet from Ashley R. Garman dated December 29, 2016. Document filed by William Bratton, John Maguire(Individually), John Maguire(in his official capacity), Mike Poletto(Individually. Shield No. 3762), Mike Poletto(in his official capacity), The City Of New York,.(Garman, Ashley) (Entered: 12/29/2016)

Dec. 29, 2016

Dec. 29, 2016

PACER
50

REPLY MEMORANDUM OF LAW in Support re: 35 MOTION to Dismiss . . Document filed by William Bratton, John Maguire(Individually), John Maguire(in his official capacity), Mike Poletto(Individually. Shield No. 3762), Mike Poletto(in his official capacity), The City Of New York,. (Garman, Ashley) (Entered: 01/03/2017)

Jan. 3, 2017

Jan. 3, 2017

RECAP
51

ORDER granting 49 Letter Motion for Leave to File Excess Pages in connection with defendants' Reply Memorandum of Law. So ordered. (Signed by Judge Robert W. Sweet on 1/3/2017) (cla) (Entered: 01/03/2017)

Jan. 3, 2017

Jan. 3, 2017

PACER
52

ORDER. Defendants' motion to dismiss the first amended complaint, dated October 25, 2016, shall be heard at noon on Thursday, January 26, 2017 in Courtroom 18C, United States Courthouse, 500 Pearl Street. It is so ordered. (Oral Argument set for 1/26/2017 at 12:00 PM in Courtroom 18C, 500 Pearl Street, New York, NY 10007 before Judge Robert W. Sweet.) (Signed by Judge Robert W. Sweet on 1/4/2017) (rjm) (Entered: 01/06/2017)

Jan. 6, 2017

Jan. 6, 2017

PACER

Minute Entry for proceedings held before Judge Robert W. Sweet: Oral Argument held on 1/26/2017 re: 35 MOTION to Dismiss filed by Mike Poletto, The City Of New York,, William Bratton, John Maguire. Motion held.Motion to dismiss reserved. (Chan, Tsz)

Jan. 26, 2017

Jan. 26, 2017

PACER
53

OPINION re: 35 MOTION to Dismiss filed by Mike Poletto, The City Of New York, William Bratton, John Maguire. For the foregoing reasons, Defendants' motion to dismiss is granted with regards to Counts Two, Three, Six, Seven, Eight, and Nine, and denied with regards to Counts One, Four, and Five. It is so ordered. (Signed by Judge Robert W. Sweet on 5/31/2017) (anc) (Entered: 05/31/2017)

May 31, 2017

May 31, 2017

RECAP
54

PRETRIAL ORDER: Counsel are directed to appear in courtroom 18C on July 11, 17 @ 12pm for a pretrial conference for the purpose of resolving any outstanding discovery or other issues, and sett a time for trial, as further set forth in this order. (Pretrial Conference set for 7/11/2017 at 12:00 PM in Courtroom 18C, 500 Pearl Street, New York, NY 10007 before Judge Robert W. Sweet.) (Signed by Judge Robert W. Sweet on 6/1/2017) (jwh) (Entered: 06/01/2017)

June 1, 2017

June 1, 2017

PACER
55

LETTER MOTION for Extension of Time to File Answer re: 21 Amended Complaint,, addressed to Judge Robert W. Sweet from Ashley Garman dated June 9, 2017. Document filed by William Bratton, John Maguire(Individually), John Maguire(in his official capacity), Mike Poletto(Individually. Shield No. 3762), Mike Poletto(in his official capacity), The City Of New York,.(Garman, Ashley) (Entered: 06/09/2017)

June 9, 2017

June 9, 2017

PACER
56

ORDER granting 55 Letter Motion for Extension of Time to Answer re 21 Amended Complaint. So Ordered., (William Bratton answer due 7/5/2017; John Maguire(Individually) answer due 7/5/2017; John Maguire(in his official capacity) answer due 7/5/2017; Mike Poletto (Individually. Shield No. 3762) answer due 7/5/2017; Mike Poletto(in his official capacity) answer due 7/5/2017; The City Of New York, answer due 7/5/2017.) (Signed by Judge Robert W. Sweet on 6/12/17) (yv) (Entered: 06/12/2017)

June 12, 2017

June 12, 2017

PACER
57

NOTICE OF INTERLOCUTORY APPEAL from 53 Memorandum & Opinion,. Document filed by John Maguire(Individually), John Maguire(in his official capacity), Mike Poletto(Individually. Shield No. 3762), Mike Poletto(in his official capacity). Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Garman, Ashley) (Entered: 06/30/2017)

June 30, 2017

June 30, 2017

PACER

Appeal Fee Due: for 57 Notice of Interlocutory Appeal. Appeal fee due by 7/14/2017. (tp)

June 30, 2017

June 30, 2017

PACER

Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 57 Notice of Interlocutory Appeal. (tp)

June 30, 2017

June 30, 2017

PACER

Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for 57 Notice of Interlocutory Appeal, filed by Mike Poletto, John Maguire were transmitted to the U.S. Court of Appeals. (tp)

June 30, 2017

June 30, 2017

PACER

USCA Appeal Fees received $ 505.00 receipt number 465401184748 on 06/30/2017 re: 57 Notice of Interlocutory Appeal filed by Mike Poletto, John Maguire. (nd)

June 30, 2017

June 30, 2017

PACER
58

LETTER MOTION for Extension of Time to File Answer re: 21 Amended Complaint,, for adjournment of the July 11, 2017, conference and setting forth defendants' position regarding the District Court's lack of jurisdiction pending Maguire and Poletto's interlocutory appeal and in the alternative, requesting a discretionary stay pending the appeal addressed to Judge Robert W. Sweet from Ashley R. Garman dated July 5, 2017. Document filed by William Bratton, John Maguire(Individually), John Maguire(in his official capacity), Mike Poletto(Individually. Shield No. 3762), Mike Poletto(in his official capacity), The City Of New York,.(Garman, Ashley) (Entered: 07/05/2017)

July 5, 2017

July 5, 2017

RECAP
59

ORDER: Defendants' motion to stay the proceedings, dated July 5, 2017, shall be heard at 2:00 PM on Wednesday, July 19, 2017 in Courtroom 18C, United States Courthouse, 500 Pearl Street. Papers in opposition shall be served on or before July 12, 2017, at noon, and any reply papers shall be served on or before July 17, 2017, at noon. Motion Hearing set for 7/19/2017 at 02:00 PM in Courtroom 18C, 500 Pearl Street, New York, NY 10007 before Judge Robert W. Sweet. (Signed by Judge Robert W. Sweet on 7/5/2017) (cf) (Entered: 07/05/2017)

July 5, 2017

July 5, 2017

PACER
60

ORDER granting 58 Letter Motion for Extension of Time to Answer. Time to answer and adjournment of conference are granted on consent. Motion to stay will be heard July 19. William Bratton answer due 7/19/2017; John Maguire(Individually) answer due 7/19/2017; John Maguire(in his official capacity) answer due 7/19/2017; Mike Poletto(Individually. Shield No. 3762) answer due 7/19/2017; Mike Poletto(in his official capacity) answer due 7/19/2017; The City Of New York, answer due 7/19/2017 (Signed by Judge Robert W. Sweet on 7/5/2017) (cf) (Entered: 07/05/2017)

July 5, 2017

July 5, 2017

PACER
61

ORDER: Please be advised that the conference scheduled for 7-11-17 has been rescheduled to 7-13-17 at 12pm in Courtroom 18C. Please notify opposing counsel of the change. (Pretrial Conference set for 7/13/2017 at 12:00 PM in Courtroom 18C, 500 Pearl Street, New York, NY 10007 before Judge Robert W. Sweet.) (Signed by Judge Robert W. Sweet on 7/7/2017) (jwh) (Entered: 07/07/2017)

July 7, 2017

July 7, 2017

PACER
62

CONSENT LETTER MOTION to Adjourn Conference currently scheduled for 7/13/17 and oral argument on Defendants' application for a stay currently scheduled for 7/19/17 addressed to Judge Robert W. Sweet from Gideon Orion Oliver dated July 11, 2017. Document filed by Alexander Appel, James Craven, Anika Edrei, Shay Horse, Michael Nusbaum, Keegan Stephan.(Oliver, Gideon) (Entered: 07/11/2017)

July 11, 2017

July 11, 2017

PACER
63

ORDER granting 62 Letter Motion to Adjourn Conference: So ordered. (Oral Argument set for 8/2/2017 at 11:00 AM before Judge Robert W. Sweet.) (Signed by Judge Robert W. Sweet on 7/11/2017) (jwh) (Entered: 07/11/2017)

July 11, 2017

July 11, 2017

PACER
64

LETTER RESPONSE in Opposition to Motion addressed to Judge Robert W. Sweet from Gideon Orion Oliver dated July 12, 2017 re: 58 LETTER MOTION for Extension of Time to File Answer re: 21 Amended Complaint,, for adjournment of the July 11, 2017, conference and setting forth defendants' position regarding the District Court's lack of jurisdiction pending Magu . Document filed by Alexander Appel, James Craven, Anika Edrei, Shay Horse, Michael Nusbaum, Keegan Stephan. (Attachments: # 1 Exhibit 1 - Orders from Schwartz v. NYC)(Oliver, Gideon) (Entered: 07/12/2017)

1 Exhibit 1 - Orders from Schwartz v. NYC

View on RECAP

July 12, 2017

July 12, 2017

RECAP
65

ANSWER to 21 Amended Complaint,, with JURY DEMAND. Document filed by John Maguire(Individually), John Maguire(in his official capacity), Mike Poletto(Individually. Shield No. 3762), Mike Poletto(in his official capacity), The City Of New York,.(Garman, Ashley) (Entered: 07/19/2017)

July 19, 2017

July 19, 2017

RECAP

Minute Entry for proceedings held before Judge Robert W. Sweet: Oral Argument held on 8/2/2017 re: 58 LETTER MOTION for Extension of Time to File Answer re: 21 Amended Complaint,, for adjournment of the July 11, 2017, conference and setting forth defendants' position regarding the District Court's lack of jurisdiction pending Magu filed by Mike Poletto, The City Of New York,, William Bratton, John Maguire. Motion Pending. (Chan, Tsz)

Aug. 2, 2017

Aug. 2, 2017

PACER
66

OPINION re: 58 LETTER MOTION: Defendants John Maguire ("Maguire"), Mike Poletto ("Poletto" and, together with Maguire, the "Officers"), and the City of New York ("NYC" and, collectively with the Officers, the "Defendants") have moved to stay proceedings before the Court as to the remaining claims brought by Plaintiffs Anika Edrei ("Edrei"), Shay Horse ("Horse"), James Craven ("Craven"), Keegan Stephan ("Stephan"), Michael Nusbaum ("Nusbaum"), and Alexander Appel ("Appel") (collectively, the "Plaintiffs") pending the outcome of Defendants' interlocutory appeal on the issue of the Officers' qualified immunity defense. For the foregoing reasons, Defendants' motion to stay proceedings as to Plaintiffs' claims pending resolution of their appeal is granted. (Signed by Judge Robert W. Sweet on 8/31/2017) (jwh) (Entered: 08/31/2017)

Aug. 31, 2017

Aug. 31, 2017

RECAP

Case Stayed (jwh)

Aug. 31, 2017

Aug. 31, 2017

PACER
67

OPINION of USCA (Certified) as to 57 Notice of Interlocutory Appeal, filed by Mike Poletto, John Maguire. USCA Case Number 17-2065. Plaintiffs, six individuals who participated in and observed protests in Manhattan on the night of December 4.5, 2014, sued Lieutenant John Maguire and Officer Mike Poletto ("defendants") of the New York Police Department under 42 U.S.C. 1983. The complaint alleges, among other things, that defendants violated plaintiffs' Fourteenth Amendment right against excessive force when they used a long-range acoustic device ("LRAD"), also known as a "sound gun," to disperse non-violent protesters, resulting in significant injuries, including hearing loss. Defendants moved to dismiss, arguing, in part, that they were entitled to qualified immunity because the complaint neither stated a Fourteenth Amendment claim nor alleged a violation of clearly established law. The district court rejected both arguments, reasoning that LRADs, which can cause injuries comparable to those caused by other tools that are capable of excessive force, fit within the scope of existing precedents. For the reasons stated in this opinion, we AFFIRM the district court's order insofar as it denied defendants qualified immunity for the Fourteenth Amendment claim. This case is REMANDED for further proceedings Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 06/13/2018. (nd) (Entered: 06/13/2018)

June 13, 2018

June 13, 2018

RECAP

Transmission of USCA Opinion to the District Judge re: 67 USCA Opinion. (nd)

June 13, 2018

June 13, 2018

PACER
68

MANDATE of USCA (Certified Copy) as to 57 Notice of Interlocutory Appeal, filed by Mike Poletto, John Maguire USCA Case Number 17-2065. IT IS HEREBY ORDERED, ADJUDGED and DECREED that judgment of the district court is AFFIRMED. The case is REMANDED for further proceedings consistent with this Courts opinion. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 9/6/2018. (tp) (Entered: 09/06/2018)

Sept. 6, 2018

Sept. 6, 2018

PACER

Transmission of USCA Mandate/Order to the District Judge re: 68 USCA Mandate. (tp)

Sept. 6, 2018

Sept. 6, 2018

PACER
69

PRETRIAL ORDER: Counsel are directed to appear in courtroom 18C on 9-25-18 at 12 p.m. for a pretrial conference for the purpose of resolving any outstanding discovery or other issues, and setting a time for trial. IT IS SO ORDERED., ( Pretrial Conference set for 9/25/2018 at 12:00 PM in Courtroom 18C, 500 Pearl Street, New York, NY 10007 before Judge Robert W. Sweet.) (Signed by Judge Robert W. Sweet on 9/21/2018) (ama) (Entered: 09/21/2018)

Sept. 21, 2018

Sept. 21, 2018

PACER

Minute Entry for proceedings held before Judge Robert W. Sweet: Interim Pretrial Conference held on 9/25/2018. (Chan, Tsz)

Sept. 25, 2018

Sept. 25, 2018

PACER
70

ORDER: IT IS HEREBY ORDERED that: 1. All motions are to be made returnable at 12:00 noon on Wednesday and in compliance with the rules of this Court. 2. The parties shall complete all fact discovery by 7/31/19 and all expert discovery by 9/4/19. The parties shall file all motions, other than motions in limine, by this date (or whichever is later), after which no discovery will be conducted and no motion will be entertained without a showing of special circumstances. 4. The parties shall submit to the court trial briefs, a joint proposed pretrial order, and, if applicable, motions in limine and proposed jury charges, voir dire requests and special verdict form in accordance with the annexed form and instructions by 10/2/19. A final pretrial conference will be held at 12:00 pm on that date and the action shall be added to the trial calendar published in the New York Law Journal. The parties are directed to be ready for trial the day after the pretrial order is due and, upon receipt of twenty-four hour telephone notice, on any day thereafter. (Expert Discovery due by 9/4/2019. Fact Discovery due by 7/31/2019. Motions due by 10/2/2019. Proposed Pretrial Order due by 10/2/2019. Final Pretrial Conference set for 10/2/2019 at 12:00 PM before Judge Robert W. Sweet.) (Signed by Judge Robert W. Sweet on 9/25/2018) (ne) (Entered: 09/26/2018)

Sept. 26, 2018

Sept. 26, 2018

PACER
71

MOTION to Substitute Attorney. Old Attorney: Ashley R. Garman, New Attorney: Peter W. Brocker . Document filed by William Bratton, John Maguire(Individually), John Maguire(in his official capacity), Mike Poletto(Individually. Shield No. 3762), Mike Poletto(in his official capacity), The City Of New York,.(Brocker, Peter) (Entered: 11/20/2018)

Nov. 20, 2018

Nov. 20, 2018

PACER
72

Withdrawn as per Judge's Order dated 4/8/2019, Doc. # 75 DIRECTION TO THE BAR AND INTERIM ORDER OF REFERENCE: The Hon. Robert W. Sweet of this court having died on March 24, 2019; and Time being needed in order to effect the reassignment of the cases on his docket: It is hereby ordered that, pending the reassignment of Judge Sweet's civil cases, all urgent matters should be taken either to the Magistrate Judge who is assigned to the case or to the District Judge sitting in Part 1. In cases in which Judge Sweet did not sign an order of reference, this order operates as an interim order of reference to the Magistrate Judge for interim pre-trial supervision. Routine case management requests (such as, for extension of time) should be directed to the Magistrate Judge, not to the Part 1 Judge. So Ordered (Signed by Judge Colleen McMahon on 3/27/2019) (js) Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for General Pretrial (includes scheduling, discovery, non-dispositive pretrial motions, and settlement). Referred to Magistrate Judge Barbara C. Moses. (Signed by Judge Colleen McMahon on 3/27/2019) (js) Modified on 3/28/2019 (js). Modified on 4/8/2019 (jwh). (Entered: 03/28/2019)

March 27, 2019

March 27, 2019

PACER
73

MEMO ENDORSEMENT granting 71 Motion to Substitute Attorney. ENDORSEMENT: Application GRANTED. Attorney Ashley Rebecca Garman terminated (Signed by Magistrate Judge Barbara C. Moses on 3/28/2019) (cf) (Entered: 03/28/2019)

March 28, 2019

March 28, 2019

PACER
74

ORDER REGARDING GENERAL PRETRIAL MANAGEMENT: In light of the passing of the late Hon. Robert W. Sweet, the above-referenced action has been referred to Magistrate Judge Barbara Moses for general pretrial management, including scheduling, discovery, non-dispositive pretrial motions, and settlement, pursuant to 28 U.S.C. § 636(b)(l)(A). (As further set forth in this Order.) If the parties believe that any matters (including matters that may not be apparent from the electronic docket) require the Court's prompt attention, they shall file a joint letter so notifying the Court. (Signed by Magistrate Judge Barbara C. Moses on 4/3/2019) (cf) (Entered: 04/03/2019)

April 3, 2019

April 3, 2019

PACER

Notice of Case Assignment/Reassignment

April 8, 2019

April 8, 2019

PACER

NOTICE OF CASE REASSIGNMENT to Judge Jesse M. Furman. Judge Robert W. Sweet is no longer assigned to the case. (sjo)

April 8, 2019

April 8, 2019

PACER
75

NOTICE OF CONFERENCE: WHEREAS this case was recently transferred to the undersigned, it is hereby ORDERED that counsel for all parties appear for a conference with the Court on April 16, 2019 at 4:15 p.m. Unless notified by the Court, any Scheduling Order or Case Management Plan remains otherwise in effect notwithstanding the case's transfer, as further set forth in this order. Finally, to the extent that the Interim Order of Reference to Magistrate Judge Barbara Moses is still in effect, see Docket Nos. 72, 74, the Order is hereby WITHDRAWN. (Status Conference set for 4/16/2019 at 04:15 PM before Judge Jesse M. Furman.) (Signed by Judge Jesse M. Furman on 4/8/2019) (jwh) (Entered: 04/08/2019)

April 8, 2019

April 8, 2019

PACER
76

REVISED SCHEDULING ORDER: IT IS HEREBY ORDERED that the conference in this matter, previously scheduled for April 16, 2019, at 4:15 p.m., is RESCHEDULED for May 14, 2019, at 3:30 p.m. in Courtroom 1105 of the Thurgood Marshall Courthouse, 40 Centre Street, New York, New York. The parties are reminded that they must file on ECF no later than the Thursday prior to the conference, a status letter, the contents of which are described in the Court's order scheduling the conference. (Status Conference set for 5/14/2019 at 03:30 PM in Courtroom 1105, 40 Centre Street, New York, NY 10007 before Judge Jesse M. Furman.) (Signed by Judge Jesse M. Furman on 4/12/2019) (cf) (Entered: 04/12/2019)

April 12, 2019

April 12, 2019

PACER
77

CONSENT LETTER MOTION to Stay addressed to Judge Jesse M. Furman from Peter W. Brocker dated April 15, 2019. Document filed by William Bratton, John Maguire(Individually), John Maguire(in his official capacity), Mike Poletto(Individually. Shield No. 3762), Mike Poletto(in his official capacity), The City Of New York,.(Brocker, Peter) (Entered: 04/15/2019)

April 15, 2019

April 15, 2019

PACER

Case Details

State / Territory: New York

Case Type(s):

Policing

Key Dates

Filing Date: March 3, 2016

Closing Date: April 19, 2021

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Plaintiffs were present at and either observing, documenting, or participating in a demonstration in response to a Staten Island grand jury’s decision not to indict a New York City Police Department officer when they allegedly suffered injuries from police use of long range acoustic devices (LRAD).

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

New York City (New York), City

Defendant Type(s):

Law-enforcement

Case Details

Causes of Action:

42 U.S.C. § 1983

State law

Constitutional Clause(s):

Due Process

Due Process: Substantive Due Process

Unreasonable search and seizure

Freedom of speech/association

Equal Protection

Available Documents:

Trial Court Docket

Complaint (any)

Non-settlement Outcome

Any published opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Attorneys fees

Damages

Source of Relief:

Settlement

Litigation

Form of Settlement:

Voluntary Dismissal

Amount Defendant Pays: $748,000

Content of Injunction:

Recordkeeping

Training

Issues

General:

Failure to train

Policing:

Excessive force

False arrest