Case: Civil Rights Corp v. Pestana

1:21-cv-09128 | U.S. District Court for the Southern District of New York

Filed Date: Nov. 4, 2021

Case Ongoing

Clearinghouse coding in progress

Case Summary

This is a case about freedom of speech with regards to prosecutorial misconduct. Plaintiffs were Civil Rights Corp, a nonprofit dedicated to challenging systemic injustice, and private law professors, bringing a complaint against Corporation Counsel for the City of New York Georgia Pestana, Chair of the State of New York Grievance Committee for the Second, Eleventh, and Thirteenth Judicial Districts Andrea E. Bonina, Chief Counsel of the Grievance Committee Diana Maxfield Kearse, District Attor…

This is a case about freedom of speech with regards to prosecutorial misconduct. Plaintiffs were Civil Rights Corp, a nonprofit dedicated to challenging systemic injustice, and private law professors, bringing a complaint against Corporation Counsel for the City of New York Georgia Pestana, Chair of the State of New York Grievance Committee for the Second, Eleventh, and Thirteenth Judicial Districts Andrea E. Bonina, Chief Counsel of the Grievance Committee Diana Maxfield Kearse, District Attorney for Queens County Melinda Katz, and Presiding Justice of the of the Second Judicial Department of the Appellate Division of the Supreme Court of the State of New York Hector D. LaSalle. The action was brought in U.S. District Court for the Southern District of New York on Nov 4, 2021 under 42 U.S.C. § 1983 and assigned to Judge Victor Marrero.

The complaint alleged failure of New York grievance committees to sanction or professionally discipline prosecutors for misconduct that has resulted in innocent people being imprisoned by withholding exculpatory information. Plaintiffs filed complaints against multiple prosecutors to several grievance committees and in response, the Corporation Counsel sent a letter to the committees and plaintiffs notifying them that they had broken the law and were engaging in unethical conduct by violating the confidentiality of the complaints. Corporation Counsel suggested to the grievance committee that the plaintiffs be sanctioned. The Grievance Committee excluded plaintiff law professors from the investigation and plaintiffs claim the threats and harassment are ongoing. 

Plaintiffs alleged the actions of Defendants were a violation of their Fourteenth Amendment due process rights and First Amendment rights to freedom of speech and freedom to petition the government for redress of grievances by harassing, threatening, and retaliating against plaintiffs for their protected speech. Plaintiffs alleged Defendants violated their equal protection rights by denying them the status as complainants that they would presumably give to other individuals filing grievance complaints. Plaintiffs alleged Defendants enforced New York Judiciary Law § 90(10) to violate their first amendment rights by keeping confidential their routine communications and complaint that the government should have no interest in keeping confidential, and preventing plaintiffs access to information regarding disciplinary hearings and records of prosecutors. Plaintiffs sought injunctive relief that defendants be prevented from harassing, threatening, and retaliating against plaintiffs, allow public access to documentation of prosecutorial misconduct, and prevented from enforcing New York Judiciary Law §90(10). Plaintiffs also sought declaratory relief that Judiciary Law § 90(10) violated the First Amendment right to freedom of speech.

Plaintiffs moved for summary judgment to demonstrate that New York Judiciary Law § 90(10) was an unconstitutional prior restraint in violation of the First Amendment. Defendants filed a declaration in opposition to this motion on April 1, 2022, and the case is still ongoing.

Summary Authors

Misha Emanoil (4/3/2022)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/60699788/parties/civil-rights-corps-v-cushman/


Judge(s)
Attorney for Plaintiff

Attadgie, Shelley (New York)

Chaudhuri, Gargi (New York)

Diskant, Gregory L. (New York)

Attorney for Defendant

Eichenholtz, Eric Jay (New York)

Expert/Monitor/Master/Other

Ducharme, Matthew Alan (New York)

show all people

Documents in the Clearinghouse

Document
1

1:21-cv-09128

Complaint and Demand for Jury Trial

Civil Rights Corps v. Pestana

Nov. 4, 2021

Nov. 4, 2021

Complaint
64

1:21-cv-09128

Memorandum of Law in Support of Plaintiffs’ Motion for Partial Summary Judgment

Civil Rights Corps v. Pestana

Feb. 22, 2022

Feb. 22, 2022

Pleading / Motion / Brief

Docket

See docket on RECAP: https://www.courtlistener.com/docket/60699788/civil-rights-corps-v-cushman/

Last updated Nov. 12, 2023, 8:15 p.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Andrea E. Bonina(In her official capacity Chair of State of New York Greivance Committee for the Second, Eleventh and Thirteenth Judicial Districts), Andrea E. Bonina (Personal Capacity), Melinda Katz(In her official capacity the District Attorney of Queens County), Melinda Katz (Personal Capacity), Hector D. LaSalle, Diana Maxfield Kearse(Personal Capacity), Diana Maxfield Kearse(In her official capacity Cheif Counsel of the State of New York Greivance Committee for the Second, Eleventh and Thirteenth Judicial District), Georgia Pestana(In her official capacity Corporation Counsel of the City of New York), Georgia Pestana(Personal Capacity). (Filing Fee $ $402.00, Receipt Number 465401288653)Document filed by Abbe Smith, Daniel S. Medwed, Civil Rights Corps., Steven Zeidman, Cynthia Godsoe, Justin Murray, Nicole Smith Futrell. (Attachments: # 1 Exh 1, # 2 Exh 2, # 3 Exh 3, # 4 Exh 4, # 5 Exh 5, # 6 Exh 6, # 7 Exh 7).(gp) (Entered: 11/04/2021)

1 Exh 1

View on RECAP

2 Exh 2

View on RECAP

3 Exh 3

View on PACER

4 Exh 4

View on PACER

5 Exh 5

View on PACER

6 Exh 6

View on PACER

7 Exh 7

View on PACER

Nov. 4, 2021

Nov. 4, 2021

Clearinghouse
2

CIVIL COVER SHEET filed..(gp) (Entered: 11/04/2021)

Nov. 4, 2021

Nov. 4, 2021

PACER

Magistrate Judge Debra C. Freeman 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. (gp)

Nov. 4, 2021

Nov. 4, 2021

PACER

Case Designated ECF. (gp)

Nov. 4, 2021

Nov. 4, 2021

PACER

ORDER REDACTING PLEADING FILED IN 21-mc-792 (LGS)...(gp)

Nov. 4, 2021

Nov. 4, 2021

PACER
3

REQUEST FOR ISSUANCE OF SUMMONS as to Andrea E. Bonina, re: 1 Complaint,,,. Document filed by Civil Rights Corps., Cynthia Godsoe, Daniel S. Medwed, Justin Murray, Abbe Smith, Nicole Smith Futrell, Steven Zeidman..(Diskant, Gregory) (Entered: 11/04/2021)

Nov. 4, 2021

Nov. 4, 2021

PACER
4

SEALED DOCUMENT placed in vault.(nmo) (Entered: 11/04/2021)

Nov. 4, 2021

Nov. 4, 2021

PACER
5

REQUEST FOR ISSUANCE OF SUMMONS as to Diana Maxfield Kearse, re: 1 Complaint,,,. Document filed by Civil Rights Corps., Cynthia Godsoe, Daniel S. Medwed, Justin Murray, Abbe Smith, Nicole Smith Futrell, Steven Zeidman..(Diskant, Gregory) (Entered: 11/04/2021)

Nov. 4, 2021

Nov. 4, 2021

PACER
6

REQUEST FOR ISSUANCE OF SUMMONS as to Georgia Pestana, re: 1 Complaint,,,. Document filed by Civil Rights Corps., Cynthia Godsoe, Daniel S. Medwed, Justin Murray, Abbe Smith, Nicole Smith Futrell, Steven Zeidman..(Diskant, Gregory) (Entered: 11/04/2021)

Nov. 4, 2021

Nov. 4, 2021

PACER
7

REQUEST FOR ISSUANCE OF SUMMONS as to Hector D. LaSalle, re: 1 Complaint,,,. Document filed by Civil Rights Corps., Cynthia Godsoe, Daniel S. Medwed, Justin Murray, Abbe Smith, Nicole Smith Futrell, Steven Zeidman..(Diskant, Gregory) (Entered: 11/04/2021)

Nov. 4, 2021

Nov. 4, 2021

PACER
8

REQUEST FOR ISSUANCE OF SUMMONS as to Melinda Katz, re: 1 Complaint,,,. Document filed by Civil Rights Corps., Cynthia Godsoe, Daniel S. Medwed, Justin Murray, Abbe Smith, Nicole Smith Futrell, Steven Zeidman..(Diskant, Gregory) (Entered: 11/04/2021)

Nov. 4, 2021

Nov. 4, 2021

PACER

Remark

Nov. 4, 2021

Nov. 4, 2021

PACER

Sealed Document

Nov. 4, 2021

Nov. 4, 2021

PACER
9

ENDORSED LETTER addressed to Judge Victor Marrero from Gregory L. Diskant dated 11/8/2021 re: Counsel asks the Court to treat this letter-brief as a motion and to rule on this basis. The exhibits are judicial records and should be public for that reason alone. They do not fall within the ambit of Judiciary Law § 90(10), and so there is no reason to keep them secret. And in any event, they cannot be kept secret consistent with the freedom accorded speech about matters of public importance under the First Amendment. For these reasons, the Court should unseal the documents filed by Plaintiffs under seal with their Complaint. ENDORSEMENT: Defendants are directed to respond within three days of service, by letter not to exceed three pages, to the matter set forth above by Plaintiffs. So Ordered (Signed by Judge Victor Marrero on 11/9/2021) (js) (Entered: 11/09/2021)

Nov. 9, 2021

Nov. 9, 2021

RECAP
10

ELECTRONIC SUMMONS ISSUED as to Andrea E. Bonina. (vf) (Entered: 11/09/2021)

Nov. 9, 2021

Nov. 9, 2021

PACER
11

ELECTRONIC SUMMONS ISSUED as to Diana Maxfield Kearse. (vf) (Entered: 11/09/2021)

Nov. 9, 2021

Nov. 9, 2021

PACER
12

ELECTRONIC SUMMONS ISSUED as to Georgia Pestana. (vf) (Entered: 11/09/2021)

Nov. 9, 2021

Nov. 9, 2021

PACER
13

ELECTRONIC SUMMONS ISSUED as to Hector D. LaSalle. (vf) (Entered: 11/09/2021)

Nov. 9, 2021

Nov. 9, 2021

PACER
14

ELECTRONIC SUMMONS ISSUED as to Melinda Katz.(vf) (Entered: 11/09/2021)

Nov. 9, 2021

Nov. 9, 2021

PACER
15

FIRST LETTER MOTION for Extension of Time to File Response/Reply as to 9 Endorsed Letter,,, addressed to Judge Victor Marrero from Elizabeth A. Figueira dated November 10, 2021., FIRST LETTER MOTION for Extension of Time to Respond to the Complaint addressed to Judge Victor Marrero from Elizabeth A. Figueira dated November 10, 2021. Document filed by Andrea E. Bonina(In her official capacity Chair of State of New York Greivance Committee for the Second, Eleventh and Thirteenth Judicial Districts), Hector D. LaSalle, Diana Maxfield Kearse(In her official capacity Cheif Counsel of the State of New York Greivance Committee for the Second, Eleventh and Thirteenth Judicial District)..(Figueira, Elizabeth) (Entered: 11/10/2021)

Nov. 10, 2021

Nov. 10, 2021

PACER
16

LETTER RESPONSE to Motion addressed to Judge Victor Marrero from Gregory Diskant dated November 11, 2021 re: 15 FIRST LETTER MOTION for Extension of Time to File Response/Reply as to 9 Endorsed Letter,,, addressed to Judge Victor Marrero from Elizabeth A. Figueira dated November 10, 2021.FIRST LETTER MOTION for Extension of Time to Respond to the Complaint addressed to Judge Victor Marrero from Elizabeth A. Figueira dated November 10, 2021. Plaintiffs' opposition to Defendants' request for extension of time to respond to motion to unseal exhibits to complaint. Document filed by Civil Rights Corps., Cynthia Godsoe, Daniel S. Medwed, Justin Murray, Abbe Smith, Nicole Smith Futrell, Steven Zeidman..(Diskant, Gregory) (Entered: 11/11/2021)

Nov. 11, 2021

Nov. 11, 2021

PACER
17

ORDER granting 15 Letter Motion for Extension of Time to File Response/Reply re 15 FIRST LETTER MOTION for Extension of Time to File Response/Reply as to 9 Endorsed Letter,,, addressed to Judge Victor Marrero from Elizabeth A. Figueira dated November 10, 2021.FIRST LETTER MOTION for Extension of Time to Respond to the Complaint addressed to Judge Victor Marrero from Elizabeth A. Figueira dated November 10, 2021. ( Responses due by 12/17/2021); granting 15 Letter Motion for Extension of Time It is hereby ORDERED that the request of the State Defendants is GRANTED. The State Defendants shall answer, move or otherwise respond to Plaintiffs' Complaint by December 17. The State Defendants shall also respond to the Courts November 9 Order by December 17. So Ordered. (Signed by Judge Victor Marrero on 11/12/2021) (js) (Entered: 11/12/2021)

Nov. 12, 2021

Nov. 12, 2021

PACER

Set/Reset Deadlines: Andrea E. Bonina(In her official capacity Chair of State of New York Greivance Committee for the Second, Eleventh and Thirteenth Judicial Districts) answer due 12/17/2021; Andrea E. Bonina (Personal Capacity) answer due 12/17/2021; Hector D. LaSalle answer due 12/17/2021; Diana Maxfield Kearse(Personal Capacity) answer due 12/17/2021; Diana Maxfield Kearse(In her official capacity Cheif Counsel of the State of New York Greivance Committee for the Second, Eleventh and Thirteenth Judicial District) answer due 12/17/2021. (js)

Nov. 12, 2021

Nov. 12, 2021

PACER
18

SUMMONS RETURNED EXECUTED. Andrea E. Bonina(In her official capacity Chair of State of New York Greivance Committee for the Second, Eleventh and Thirteenth Judicial Districts) served on 11/10/2021, answer due 12/17/2021. Document filed by Abbe Smith; Daniel S. Medwed ; Civil Rights Corps.; Steven Zeidman; Cynthia Godsoe; Justin Murray; Nicole Smith Futrell..(Diskant, Gregory) (Entered: 11/12/2021)

Nov. 12, 2021

Nov. 12, 2021

PACER
19

SUMMONS RETURNED EXECUTED. Melinda Katz(In her official capacity the District Attorney of Queens County) served on 11/10/2021, answer due 12/1/2021; Melinda Katz (Personal Capacity) served on 11/10/2021, answer due 12/1/2021. Document filed by Abbe Smith; Daniel S. Medwed ; Civil Rights Corps.; Steven Zeidman; Cynthia Godsoe; Justin Murray; Nicole Smith Futrell..(Diskant, Gregory) (Entered: 11/12/2021)

Nov. 12, 2021

Nov. 12, 2021

PACER
20

SUMMONS RETURNED EXECUTED. Diana Maxfield Kearse(Personal Capacity) served on 11/10/2021, answer due 12/17/2021; Diana Maxfield Kearse(In her official capacity Cheif Counsel of the State of New York Greivance Committee for the Second, Eleventh and Thirteenth Judicial District) served on 11/10/2021, answer due 12/17/2021. Document filed by Abbe Smith; Daniel S. Medwed ; Civil Rights Corps.; Steven Zeidman; Cynthia Godsoe; Justin Murray; Nicole Smith Futrell..(Diskant, Gregory) (Entered: 11/12/2021)

Nov. 12, 2021

Nov. 12, 2021

PACER
21

SUMMONS RETURNED EXECUTED. Hector D. LaSalle served on 11/10/2021, answer due 12/17/2021. Document filed by Abbe Smith; Daniel S. Medwed ; Civil Rights Corps.; Steven Zeidman; Cynthia Godsoe; Justin Murray; Nicole Smith Futrell..(Diskant, Gregory) (Entered: 11/12/2021)

Nov. 12, 2021

Nov. 12, 2021

PACER
22

SUMMONS RETURNED EXECUTED. Georgia Pestana(In her official capacity Corporation Counsel of the City of New York) served on 11/9/2021, answer due 11/30/2021; Georgia Pestana(Personal Capacity) served on 11/9/2021, answer due 11/30/2021. Document filed by Abbe Smith; Daniel S. Medwed ; Civil Rights Corps.; Steven Zeidman; Cynthia Godsoe; Justin Murray; Nicole Smith Futrell..(Diskant, Gregory) (Entered: 11/15/2021)

Nov. 15, 2021

Nov. 15, 2021

PACER
23

NOTICE OF APPEARANCE by Krista Ann Friedrich on behalf of Melinda Katz(In her official capacity the District Attorney of Queens County), Melinda Katz (Personal Capacity), Georgia Pestana(In her official capacity Corporation Counsel of the City of New York), Georgia Pestana(Personal Capacity)..(Friedrich, Krista) (Entered: 11/23/2021)

Nov. 23, 2021

Nov. 23, 2021

PACER
24

LETTER MOTION for Extension of Time addressed to Judge Victor Marrero from Krista Friedrich dated November 23, 2021. Document filed by Melinda Katz(In her official capacity the District Attorney of Queens County), Melinda Katz (Personal Capacity), Georgia Pestana(In her official capacity Corporation Counsel of the City of New York), Georgia Pestana(Personal Capacity)..(Friedrich, Krista) (Entered: 11/23/2021)

Nov. 23, 2021

Nov. 23, 2021

PACER
25

ORDER granting 24 Letter Motion for Extension of Time. Request Granted. the requested defendants shall have until December 17, 2021 to answer, move, or otherwise respond to the complaint and to respond to Plaintiffs' unsealing request. So Ordered. (Signed by Judge Victor Marrero on 11/24/2021) (js) (Entered: 11/24/2021)

Nov. 24, 2021

Nov. 24, 2021

PACER
26

Extension of Time

Dec. 9, 2021

Dec. 9, 2021

PACER
27

Response to Motion

Dec. 10, 2021

Dec. 10, 2021

PACER
28

Order on Motion for Extension of Time

Dec. 10, 2021

Dec. 10, 2021

PACER
29

Letter

Dec. 10, 2021

Dec. 10, 2021

PACER
30

Extension of Time

Dec. 13, 2021

Dec. 13, 2021

PACER
31

Letter

Dec. 14, 2021

Dec. 14, 2021

PACER
32

Order on Motion for Extension of Time

Dec. 14, 2021

Dec. 14, 2021

PACER
33

Letter

Dec. 14, 2021

Dec. 14, 2021

PACER
34

Memo Endorsement

Dec. 15, 2021

Dec. 15, 2021

RECAP
35

Letter

Dec. 20, 2021

Dec. 20, 2021

PACER
36

Letter

Dec. 20, 2021

Dec. 20, 2021

PACER
37

Extension of Time

Dec. 22, 2021

Dec. 22, 2021

PACER
38

Order on Motion for Extension of Time

Dec. 22, 2021

Dec. 22, 2021

PACER
39

Letter

Dec. 30, 2021

Dec. 30, 2021

PACER
40

Notice of Appearance

Jan. 5, 2022

Jan. 5, 2022

PACER
41

Letter

Jan. 5, 2022

Jan. 5, 2022

PACER
42

Letter

Jan. 5, 2022

Jan. 5, 2022

PACER
43

Letter

Jan. 6, 2022

Jan. 6, 2022

PACER
44

Letter

Jan. 12, 2022

Jan. 12, 2022

PACER
45

Notice of Appearance

Jan. 14, 2022

Jan. 14, 2022

PACER
46

Notice of Appearance

Jan. 14, 2022

Jan. 14, 2022

PACER
47

Letter

Jan. 14, 2022

Jan. 14, 2022

PACER
48

Seal

Jan. 14, 2022

Jan. 14, 2022

PACER
49

Letter

Jan. 14, 2022

Jan. 14, 2022

PACER
50

Response in Opposition to Motion

Jan. 15, 2022

Jan. 15, 2022

PACER
51

Letter

Jan. 18, 2022

Jan. 18, 2022

PACER
52

Conference

Jan. 18, 2022

Jan. 18, 2022

PACER
53

Letter

Jan. 19, 2022

Jan. 19, 2022

PACER
54

Letter

Jan. 21, 2022

Jan. 21, 2022

PACER
55

Letter

Jan. 21, 2022

Jan. 21, 2022

PACER
56

ORDER: Upon review of all pre-motion letters, the parties are hereby ordered to submit a joint proposed briefing schedule regarding Plaintiffs anticipated motion for partial summary judgment within three days of the date of this o rder. Any motions for a pre- motion conference are denied at this time. No further briefing will be accepted for the anticipated motions to dismiss. The Court will resolve all three of Defendants' anticipated motions to dismiss t he Complaint on the basis of the parties' pre-motion letters. See Kapitalforeningen Lgernes Invest. v. United Techs. Corp., 779 F. App'x 69, 70 (2d Cir. 2019) (affirming the district court's ruling deeming an exchange of letters as a motion to dismiss). So Ordered. (Signed by Judge Victor Marrero on 1/24/2022) (js)

Jan. 24, 2022

Jan. 24, 2022

RECAP
58

ORDER: For the reasons stated above, it is hereby ORDERED that Plaintiffs' motion to unseal all seven exhibits to the Complaint (Dkt. No. 9) is GRANTED. Plaintiffs are directed to re-file the Complaint with all exhibits attached for public viewing. So Ordered. (Signed by Judge Victor Marrero on 1/25/2022) (js) (Entered: 01/25/2022)

Jan. 25, 2022

Jan. 25, 2022

RECAP
59

COMPLAINT against Andrea E. Bonina(In her official capacity Chair of State of New York Greivance Committee for the Second, Eleventh and Thirteenth Judicial Districts), Melinda Katz(In her official capacity the District Attorney of Queens County), Hector D. LaSalle, Diana Maxfield Kearse(Personal Capacity), Georgia Pestana(In her official capacity Corporation Counsel of the City of New York). Document filed by Abbe Smith, Daniel S. Medwed, Civil Rights Corps., Steven Zeidman, Cynthia Godsoe, Justin Murray, Nicole Smith Futrell. (Attachments: # 1 Exhibit 1, City Law Dept letter, dated June 2, 2021, # 2 Exhibit 2, GC Letter re Professors Complaints, dated June 11, 2021, # 3 Exhibit 3, Letter from G. Diskant to 9th GC, dated June 22, 2021, # 4 Exhibit 4, Letter to Corp Counsel, dated June 22, 20921, # 5 Exhibit 5, Letter to GC from G. Pestana, dated July 8, 2021, # 6 Exhibit 6, Letter from G. Diskant to GC, dated June 30, 2021, # 7 Exhibit 7, Letter from GC, dated July 26, 2021).(Diskant, Gregory) (Entered: 01/25/2022)

Jan. 25, 2022

Jan. 25, 2022

PACER
60

LETTER addressed to Judge Victor Marrero from Gregory L. Diskant dated January 26, 2022 re: In response to the Courts January 24, 2022 order. Document filed by Civil Rights Corps., Cynthia Godsoe, Daniel S. Medwed, Justin Murray, Abbe Smith, Nicole Smith Futrell, Steven Zeidman..(Diskant, Gregory) (Entered: 01/26/2022)

Jan. 26, 2022

Jan. 26, 2022

PACER
61

MEMO ENDORSEMENT on re: 60 Letter, filed by Civil Rights Corps., Steven Zeidman, Daniel S. Medwed, Justin Murray, Abbe Smith, Nicole Smith Futrell, Cynthia Godsoe. ENDORSEMENT: The proposed briefing schedule is approved. Plaintiffs' request to file one 20-page reply brief is granted. So Ordered. (Motions due by 2/22/2022., Responses due by 3/22/2022, Replies due by 4/5/2022.) (Signed by Judge Victor Marrero on 1/27/2022) (js) (Entered: 01/27/2022)

Jan. 27, 2022

Jan. 27, 2022

PACER
62

NOTICE OF APPEARANCE by Eric Jay Eichenholtz on behalf of Melinda Katz(In her official capacity the District Attorney of Queens County), Melinda Katz (Personal Capacity), Georgia Pestana(In her official capacity Corporation Counsel of the City of New York), Georgia Pestana(Personal Capacity)..(Eichenholtz, Eric) (Entered: 02/22/2022)

Feb. 22, 2022

Feb. 22, 2022

PACER
63

MOTION for Partial Summary Judgment . Document filed by Civil Rights Corps., Cynthia Godsoe, Daniel S. Medwed, Justin Murray, Abbe Smith, Nicole Smith Futrell, Steven Zeidman..(Diskant, Gregory) (Entered: 02/22/2022)

Feb. 22, 2022

Feb. 22, 2022

PACER
64

MEMORANDUM OF LAW in Support re: 63 MOTION for Partial Summary Judgment . . Document filed by Civil Rights Corps., Cynthia Godsoe, Daniel S. Medwed, Justin Murray, Abbe Smith, Nicole Smith Futrell, Steven Zeidman..(Diskant, Gregory) (Entered: 02/22/2022)

Feb. 22, 2022

Feb. 22, 2022

Clearinghouse
65

DECLARATION of Gregory L. Diskant in Support re: 63 MOTION for Partial Summary Judgment .. Document filed by Civil Rights Corps., Cynthia Godsoe, Daniel S. Medwed, Justin Murray, Abbe Smith, Nicole Smith Futrell, Steven Zeidman. (Attachments: # 1 Exhibit 1 - Sligh-Grievance, # 2 Exhibit 2 - 2021.06.02 - City Law Dept letter, # 3 Exhibit 3 - 2021.06.11 GC Letter re Professors Complaints, # 4 Exhibit 4 - 2021.06.22 Letter from G. Diskant to 9th GC, # 5 Exhibit 5 - 2021.06.22 Letter to Corp Counsel, # 6 Exhibit 6 - 2021.06.30 Letter from G. Diskant to GC, # 7 Exhibit 7 - 2021.07.08 2nd11th13th-Dist-Cmmtee-Ltr, # 8 Exhibit 8 - 2021.07.26 Letter from GC, # 9 Exhibit 9 - Bill Jacket_L-1945-CH-0675, # 10 Exhibit 10 - 2016-Annual-Report-on-Lawyer-Discipline-in-NYS Excerpt, # 11 Exhibit 11 - 2017-Annual Report on Lawyer Discipline - Excerpt, # 12 Exhibit 12 - 2018-FINAL-REPORT - Excerpt, # 13 Exhibit 13 - 2019-Annual-Report-Complete Excerpt, # 14 Exhibit 14 - 2019 ANNUAL REPORT (1st dept) Excerpt, # 15 Exhibit 15 - 2020-Attorney-Grievence-Committee-Report Excerpt).(Diskant, Gregory) (Entered: 02/22/2022)

Feb. 22, 2022

Feb. 22, 2022

PACER
66

RULE 56.1 STATEMENT. Document filed by Civil Rights Corps., Cynthia Godsoe, Daniel S. Medwed, Justin Murray, Abbe Smith, Nicole Smith Futrell, Steven Zeidman..(Diskant, Gregory) (Entered: 02/22/2022)

Feb. 22, 2022

Feb. 22, 2022

PACER
67

Amicus Curiae APPEARANCE entered by Ira Martin Feinberg on behalf of The New York Times Company,, The Associated Press, Pro Publica Inc., Newsday LLC..(Feinberg, Ira) (Entered: 03/08/2022)

March 8, 2022

March 8, 2022

PACER
68

Amicus Curiae APPEARANCE entered by Benjamin Andrew Fleming on behalf of Newsday LLC, Pro Publica Inc., The Associated Press, The New York Times Company,..(Fleming, Benjamin) (Entered: 03/08/2022)

March 8, 2022

March 8, 2022

PACER
69

Amicus Curiae APPEARANCE entered by Matthew Alan Ducharme on behalf of Newsday LLC, Pro Publica Inc., The Associated Press, The New York Times Company,..(Ducharme, Matthew) (Entered: 03/08/2022)

March 8, 2022

March 8, 2022

PACER
70

LETTER MOTION to File Amicus Brief addressed to Judge Victor Marrero from Ira M. Feinberg dated March 8, 2022. Document filed by Newsday LLC, Pro Publica Inc., The Associated Press, The New York Times Company,. (Attachments: # 1 Exhibit A - Proposed Brief of Amici Curiae).(Feinberg, Ira) (Entered: 03/08/2022)

March 8, 2022

March 8, 2022

PACER
71

RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Tillandsia Media Holdings LLC, Other Affiliate The Charles F. Dolan 2014 Children Trust FBO Patrick F. Dolan for Newsday LLC. Document filed by Newsday LLC, Pro Publica Inc., The Associated Press, The New York Times Company,..(Feinberg, Ira) (Entered: 03/08/2022)

March 8, 2022

March 8, 2022

PACER
72

ORDER granting 70 Letter Motion to File Amicus Brief. Request GRANTED. The motion for leave to file as amici curiae is granted. So Ordered. (Signed by Judge Victor Marrero on 3/9/2022) (js) (Entered: 03/09/2022)

March 9, 2022

March 9, 2022

PACER
73

BRIEF re: 63 MOTION for Partial Summary Judgment . (BRIEF OF AMICI CURIAE IN SUPPORT). Document filed by Newsday LLC, Pro Publica Inc., The Associated Press, The New York Times Company,..(Feinberg, Ira) (Entered: 03/09/2022)

March 9, 2022

March 9, 2022

PACER
74

FIRST LETTER MOTION for Extension of Time to File Opposition to Summary Judgment Motion addressed to Judge Victor Marrero from Elizabeth A. Figueira dated March 14, 2022., FIRST LETTER MOTION for Leave to File Excess Pages for Opposition addressed to Judge Victor Marrero from Elizabeth A. Figueira dated March 14, 2022. Document filed by Andrea E. Bonina(In her official capacity Chair of State of New York Greivance Committee for the Second, Eleventh and Thirteenth Judicial Districts), Andrea E. Bonina (Personal Capacity), Hector D. LaSalle..(Figueira, Elizabeth) (Entered: 03/14/2022)

March 14, 2022

March 14, 2022

PACER
75

ORDER granting 74 Letter Motion for Extension of Time to File ; granting 74 Letter Motion for Leave to File Excess Pages. Request GRANTED. All defendants' oppositions to the motion for partial summary judgment shall be due March 31, 2022. Plaintiffs' reply is due April 14, 2022. The page limit for the Office's memorandum of law shall be expanded to 30 pages. So Ordered. (Signed by Judge Victor Marrero on 3/15/2022) (js) (Entered: 03/15/2022)

March 15, 2022

March 15, 2022

PACER
75

ORDER granting 74 Letter Motion for Extension of Time to File ; granting 74 Letter Motion for Leave to File Excess Pages. Request GRANTED. All defendants' oppositions to the motion for partial summary judgment shall be due March 31, 2022. Plaintiffs' reply is due April 14, 2022. The page limit for the Office's memorandum of law shall be expanded to 30 pages. So Ordered. (Signed by Judge Victor Marrero on 3/15/2022) (js) (Entered: 03/15/2022)

March 15, 2022

March 15, 2022

RECAP
76

RULE 56.1 STATEMENT. Document filed by Melinda Katz(In her official capacity the District Attorney of Queens County), Melinda Katz (Personal Capacity), Georgia Pestana(In her official capacity Corporation Counsel of the City of New York), Georgia Pestana(Personal Capacity)..(Eichenholtz, Eric) (Entered: 03/31/2022)

March 31, 2022

March 31, 2022

PACER
77

MEMORANDUM OF LAW in Opposition re: 63 MOTION for Partial Summary Judgment . . Document filed by Melinda Katz(In her official capacity the District Attorney of Queens County), Melinda Katz (Personal Capacity), Georgia Pestana(In her official capacity Corporation Counsel of the City of New York), Georgia Pestana(Personal Capacity)..(Eichenholtz, Eric) (Entered: 03/31/2022)

March 31, 2022

March 31, 2022

PACER
78

MEMORANDUM OF LAW in Opposition re: 63 MOTION for Partial Summary Judgment . . Document filed by Andrea E. Bonina(In her official capacity Chair of State of New York Greivance Committee for the Second, Eleventh and Thirteenth Judicial Districts), Andrea E. Bonina (Personal Capacity), Hector D. LaSalle..(Figueira, Elizabeth) (Entered: 03/31/2022)

March 31, 2022

March 31, 2022

PACER
79

RULE 56.1 STATEMENT. Document filed by Andrea E. Bonina(In her official capacity Chair of State of New York Greivance Committee for the Second, Eleventh and Thirteenth Judicial Districts), Andrea E. Bonina (Personal Capacity), Hector D. LaSalle..(Figueira, Elizabeth) (Entered: 03/31/2022)

March 31, 2022

March 31, 2022

PACER
80

DECLARATION of Elizabeth Anne Figueira in Opposition re: 63 MOTION for Partial Summary Judgment .. Document filed by Andrea E. Bonina(In her official capacity Chair of State of New York Greivance Committee for the Second, Eleventh and Thirteenth Judicial Districts), Andrea E. Bonina (Personal Capacity), Hector D. LaSalle. (Attachments: # 1 Exhibit 1- 1st Dept Form, # 2 Exhibit 2- 1st Dept How To File, # 3 Exhibit 3 - 2d Dept Form, # 4 Exhibit 4 - How to Make a Complaint, # 5 Exhibit 5- 3d Dept Form, # 6 Exhibit 6 - Instructions For Filing, # 7 Exhibit 7- 4th Dept Form, # 8 Exhibit 8 - 4th Dept Overview, # 9 Exhibit 9 - Lippman Report, # 10 Exhibit 10 Rule 16, # 11 Exhibit 11 - Merriam Dictionary, # 12 Exhibit 12- Merriam Online, # 13 Exhibit 13 - OED Upon prep, # 14 Exhibit 14 - OED Upon adv).(Figueira, Elizabeth) (Entered: 03/31/2022)

March 31, 2022

March 31, 2022

PACER
81

DECLARATION of Andrea E. Bonina in Opposition re: 63 MOTION for Partial Summary Judgment .. Document filed by Andrea E. Bonina(In her official capacity Chair of State of New York Greivance Committee for the Second, Eleventh and Thirteenth Judicial Districts), Andrea E. Bonina (Personal Capacity), Hector D. LaSalle..(Figueira, Elizabeth) (Entered: 03/31/2022)

March 31, 2022

March 31, 2022

PACER
82

MEMORANDUM OF LAW in Opposition re: 63 MOTION for Partial Summary Judgment . . Document filed by Diana Maxfield Kearse(Personal Capacity), Diana Maxfield Kearse(In her official capacity Cheif Counsel of the State of New York Greivance Committee for the Second, Eleventh and Thirteenth Judicial District)..(Elliott, Mark) (Entered: 03/31/2022)

March 31, 2022

March 31, 2022

PACER
83

DECLARATION of Diana Maxfield Kearse in Opposition re: 63 MOTION for Partial Summary Judgment .. Document filed by Diana Maxfield Kearse(Personal Capacity), Diana Maxfield Kearse(In her official capacity Cheif Counsel of the State of New York Greivance Committee for the Second, Eleventh and Thirteenth Judicial District)..(Elliott, Mark) (Entered: 03/31/2022)

March 31, 2022

March 31, 2022

PACER
84

COUNTER STATEMENT TO 66 Rule 56.1 Statement. Document filed by Diana Maxfield Kearse(Personal Capacity), Diana Maxfield Kearse(In her official capacity Cheif Counsel of the State of New York Greivance Committee for the Second, Eleventh and Thirteenth Judicial District)..(Elliott, Mark) (Entered: 03/31/2022)

March 31, 2022

March 31, 2022

PACER
85

REPLY MEMORANDUM OF LAW in Support re: 63 MOTION for Partial Summary Judgment . . Document filed by Civil Rights Corps., Cynthia Godsoe, Daniel S. Medwed, Justin Murray, Abbe Smith, Nicole Smith Futrell, Steven Zeidman..(Diskant, Gregory) (Entered: 04/14/2022)

April 14, 2022

April 14, 2022

PACER
86

REPLY AFFIRMATION of Gregory L. Diskant in Support re: 63 MOTION for Partial Summary Judgment .. Document filed by Civil Rights Corps., Cynthia Godsoe, Daniel S. Medwed, Justin Murray, Abbe Smith, Nicole Smith Futrell, Steven Zeidman. (Attachments: # 1 Exhibit 16 Letter from G. Diskant; dated 3/15/22, # 2 Exhibit 17 Letter from E. Eichenholtz, dated 3/17/22).(Diskant, Gregory) (Entered: 04/14/2022)

April 14, 2022

April 14, 2022

PACER
87

NOTICE OF APPEARANCE by Jeffrey F Kinkle on behalf of Civil Rights Corps., Cynthia Godsoe, Daniel S. Medwed, Justin Murray, Abbe Smith, Nicole Smith Futrell, Steven Zeidman..(Kinkle, Jeffrey) (Entered: 04/14/2022)

April 14, 2022

April 14, 2022

PACER
88

NOTICE OF APPEARANCE by Elisabeth A. Shane on behalf of Civil Rights Corps., Cynthia Godsoe, Daniel S. Medwed, Justin Murray, Abbe Smith, Nicole Smith Futrell, Steven Zeidman..(Shane, Elisabeth) (Entered: 04/15/2022)

April 15, 2022

April 15, 2022

PACER

NOTICE OF REDESIGNATION TO ANOTHER MAGISTRATE JUDGE. The above entitled action has been redesignated to Magistrate Judge Valerie Figueredo. Please note that this is a reassignment of the designation only. (nb)

April 29, 2022

April 29, 2022

PACER
89

NOTICE OF CHANGE OF ADDRESS by Mark Michael Elliott on behalf of Diana Maxfield Kearse(Personal Capacity), Diana Maxfield Kearse(In her official capacity Cheif Counsel of the State of New York Greivance Committee for the Second, Eleventh and Thirteenth Judicial District). New Address: Elliott, Kwok, Levine & Jaroslaw LLP, 565 5th Avenue, 7th Floor, New York, New York, US 10017, 6467774511..(Elliott, Mark) (Entered: 04/29/2022)

April 29, 2022

April 29, 2022

PACER

Notice of Redesignation to Magistrate Judge

April 29, 2022

April 29, 2022

PACER
90

DECISION AND ORDER: It is hereby ORDERED that the motion so-deemed by the Court (Dkt. No. 35) filed by Defendants Georgia Pestana and Melinda Katz ("City Defendants") to dismiss the unredacted complaint ("Complaint," Dkt. No. 59) filed by Plaintiffs Civil Rights Corps, Cynthia Godsoe, Nicole Smith Futrell, Daniel S. Medwed, Justin Murphy, Abbe Smith, and Steven Zeidman ("Plaintiffs") is DENIED IN PART; and it is further ORDERED that the motion so-deemed by the Cour t (Dkt. No. 41) filed by Defendants Andrea E. Bonina and Hector LaSalle to dismiss Plaintiffs' Complaint is DENIED; and it is further ORDERED that the motion so-deemed by the Court (Dkt. No. 47) filed by Defendant Diana Maxfield Kearse ("Ke arse") to dismiss Plaintiffs' Complaint is DENIED IN PART. The Court will reserve judgment on the remaining arguments made in the motions filed by the City Defendants and Kearse pending resolution of Plaintiffs' motion for partial summary judgment. SO ORDERED. (Signed by Judge Victor Marrero on 5/5/2022) (jca)

May 5, 2022

May 5, 2022

RECAP
91

Extension of Time to File Answer

May 12, 2022

May 12, 2022

PACER
92

Order on Motion for Extension of Time to Answer

May 12, 2022

May 12, 2022

PACER

Case Details

State / Territory: New York

Case Type(s):

Criminal Justice (Other)

Key Dates

Filing Date: Nov. 4, 2021

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Private law professors in New York

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

Civil Rights Corps

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Georgia Pestana, Corporation Counsel (New York), City

Melinda Katz, District Attorney (Queens), County

Andrea E. Bonina, Chair, State

Diana Maxfield Kearse, Chief Counsel, State

Hector D. Lasalle, Presiding Justice of the Second Judicial Department of the Appellate Division, State

Case Details

Causes of Action:

42 U.S.C. § 1983

Constitutional Clause(s):

Freedom of speech/association

Equal Protection

Available Documents:

Trial Court Docket

Complaint (any)

Outcome

Prevailing Party: None Yet / None

Nature of Relief:

None yet

Source of Relief:

None yet